Leeds
LS1 5AB
Director Name | David Llewellyn Mason |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1992(55 years, 10 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 02 October 1992) |
Role | Company Director |
Correspondence Address | Radstone Manor Radstone Brackley Northamptonshire NN13 5PZ |
Director Name | Mr David John Livermore |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1992(55 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 26 January 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bossington Mill Houghton Stockbridge Hants SO20 6LY |
Director Name | Mr John Constantine |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1992(55 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 07 September 1995) |
Role | Chartered Accountant |
Correspondence Address | Bonnyton Wolverton Stratford Upon Avon Warwickshire CV37 0HF |
Director Name | Mr Colin Ivor Cooke |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1992(55 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 26 January 1998) |
Role | Company Director |
Country of Residence | Ubnited Kingdom |
Correspondence Address | Newbridge House 44 Bowham Avenue Bridgend Mid Glamorgan CF31 3PA Wales |
Director Name | Dr Norman Edwin Price |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1992(55 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 December 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Willow End 3 Halfshire Lane Blakedown Kidderminster Worcestershire DY10 3LB |
Director Name | John Robert Foley |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1992(55 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | 19 Showell Close Westwood Court Droitwich Worcestershire WR9 8UQ |
Secretary Name | Mr Robin Richmond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1992(55 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 22 January 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Coppey Holt Upper Ferry Lane Callow End Worcestershire WR2 4TL |
Director Name | Mr Robert Walter Mitchell |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1993(56 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 26 January 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 54 Somerset Road Edgbaston Birmingham B15 2PD |
Director Name | Ralph Phillip Vinson Rees |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1994(57 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 26 January 1998) |
Role | Chartered Accountant |
Country of Residence | Wales |
Correspondence Address | 19 Park Road Radyr Cardiff CF15 8DG Wales |
Director Name | Graham William Stafford Lockyer |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1994(57 years, 9 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 07 July 1997) |
Role | Company Director |
Correspondence Address | The Cherry Tree Old Tewkesbury Road, Norton Gloucester Gloucestershire GL2 9LR Wales |
Director Name | Mr Barry Gordon Dale |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1994(57 years, 12 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 January 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tanglewood Spinney Lane Knutsford Cheshire WA16 0NQ |
Director Name | Robert John Cleland |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1996(59 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 January 1998) |
Role | Company Director |
Correspondence Address | The Old Vicarage Pershore Road, Upton Snodsbury Worcester Worcestershire WR7 4NR |
Director Name | Mr Robin Richmond |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1996(59 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 January 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Coppey Holt Upper Ferry Lane Callow End Worcestershire WR2 4TL |
Director Name | Mr Michael Rees Nicholas |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1998(61 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 December 1998) |
Role | Financial Director |
Correspondence Address | 11 Kingsfold Close Billingshurst West Sussex RH14 9HG |
Director Name | Mr Ian Leslie Dillamore |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1998(61 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 March 2000) |
Role | Company Director |
Correspondence Address | 65 Monmouth Drive Sutton Coldfield West Midlands B73 6JH |
Director Name | David John Spicer Aston |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1998(61 years, 8 months after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 13 July 1998) |
Role | Company Director |
Correspondence Address | The Penthouse 20 Longdon Croft Copt Heath Knowle Warwickshire B93 9LJ |
Director Name | David John Spicer Aston |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(61 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 17 August 2001) |
Role | Company Director |
Correspondence Address | The Penthouse 20 Longdon Croft Copt Heath Knowle Warwickshire B93 9LJ |
Director Name | George Bull |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1998(61 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 December 2001) |
Role | Chief Financial Officer |
Correspondence Address | 3 Murdoch Close Ferndale Manor Farnsfield Nottinghamshire NG22 8FE |
Secretary Name | Michael John Tilley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1999(62 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 December 2001) |
Role | Company Director |
Correspondence Address | Silver Birches 189 Main Street Thornton Leicestershire LE67 1AH |
Director Name | Mr Eric James Lewis |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2001(64 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 March 2009) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Rowan House 32 Nursery Lane, Hopwas Tamworth Staffordshire B78 3AS |
Secretary Name | Mr Michael Arthur Kayser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2001(65 years, 2 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 25 February 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Hartsbourne Avenue Bushey Heath Hertfordshire WD23 1JP |
Director Name | Mr Michael Arthur Kayser |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(65 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 08 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Hartsbourne Avenue Bushey Heath Hertfordshire WD23 1JP |
Director Name | Howard Watson Jackson |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(65 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 20 October 2011) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Red House Farm Little Kineton Warwickshire CV35 0EB |
Secretary Name | Howard Watson Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(65 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 20 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Red House Farm Little Kineton Warwickshire CV35 0EB |
Director Name | Mr Stephen Mark Aston |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2002(66 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 06 December 2004) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Gables Rowley Avenue Stafford ST17 9AA |
Director Name | Mr Michael John Schurch |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2004(68 years, 2 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 23 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Doncasters Group Limited Millennium Court First Avenue Burton On Trent Staffordshire DE14 2WH |
Director Name | William Michael Ellis |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 2009(72 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 October 2011) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | The Manor House Manor Drive Worthington Ashby-De-La-Zouch Leicestershire LE65 1RN |
Secretary Name | Ian Molyneux |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2011(75 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 28 September 2021) |
Role | Company Director |
Correspondence Address | Repton House Bretby Business Park, Ashby Road Burton Upon Trent Staffordshire DE15 0YZ |
Director Name | Mr Duncan Andrew Hinks |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2011(75 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 27 March 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Doncasters Group Limited Millennium Court First Avenue Burton-On-Trent Staffordshire DE14 2WH |
Director Name | Mr Ian Molyneux |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2016(79 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 28 September 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Repton House Bretby Business Park, Ashby Road Burton Upon Trent Staffordshire DE15 0YZ |
Director Name | Mrs Lisa Marie Oxnard |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2018(82 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 March 2020) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Repton House Bretby Business Park, Ashby Road Burton Upon Trent Staffordshire DE15 0YZ |
Director Name | Mr Simon David Martle |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2020(83 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 August 2023) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Repton House Bretby Business Park, Ashby Road Burton Upon Trent Staffordshire DE15 0YZ |
Director Name | Mrs Helen Barrett-Hague |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2021(84 years, 12 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 March 2024) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Forge Lane Killamarsh Sheffield S21 1BA |
Secretary Name | Mrs Helen Barrett-Hague |
---|---|
Status | Resigned |
Appointed | 28 September 2021(84 years, 12 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 March 2024) |
Role | Company Director |
Correspondence Address | Forge Lane Killamarsh Sheffield S21 1BA |
Website | doncasters.com |
---|---|
Email address | [email protected] |
Telephone | 01332 864900 |
Telephone region | Derby |
Registered Address | 1 Park Row Leeds LS1 5AB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 600 other UK companies use this postal address |
211.5m at £0.2 | Doncasters Uk Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £269,017,000 |
Current Liabilities | £8,255,000 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 December 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 December |
Latest Return | 23 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 6 September 2024 (4 months, 1 week from now) |
8 July 1983 | Delivered on: 13 July 1983 Satisfied on: 16 October 1990 Persons entitled: Barclays Bank PLC Classification: Gurantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
22 December 1982 | Delivered on: 11 January 1983 Satisfied on: 17 September 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land situate at church lane, west bromwich W. midlands. Fully Satisfied |
22 December 1982 | Delivered on: 11 January 1983 Satisfied on: 17 September 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & buildings situate at tipton, west midlands. Fully Satisfied |
22 December 1982 | Delivered on: 11 January 1983 Satisfied on: 17 September 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land lying to the SE of upper church lane tipton. W. midlands tn wm 1917. Fully Satisfied |
22 December 1982 | Delivered on: 11 January 1983 Satisfied on: 17 September 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land on the southwest side of upper church lane, tipton W. midlands. Tn- sf 65176. Fully Satisfied |
22 December 1982 | Delivered on: 11 January 1983 Satisfied on: 17 September 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H-albion foundry upper church lane, tipton w midlands T.n- sf 23126. Fully Satisfied |
22 December 1982 | Delivered on: 11 January 1983 Satisfied on: 17 September 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H - land on the south east side of bagnall street, tipton west midlands tn- SF82927. Fully Satisfied |
16 May 2007 | Delivered on: 1 June 2007 Satisfied on: 12 April 2013 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties Classification: Guarantee increase deed in relation to a £50M pik facility agreement dated 3 april 2007 and Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All assets and undertaking. See the mortgage charge document for full details. Fully Satisfied |
16 May 2007 | Delivered on: 1 June 2007 Satisfied on: 12 April 2013 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties Classification: Guarantee increase deed in relation to a £57.5M mezzanine facility agreement dated 3 april 2007 and Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All assets and undertaking. See the mortgage charge document for full details. Fully Satisfied |
22 December 1982 | Delivered on: 11 January 1983 Satisfied on: 17 September 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land on the south west of upper church lane, tipton west midlands T.n- wm 105698. Fully Satisfied |
16 May 2007 | Delivered on: 1 June 2007 Satisfied on: 12 April 2013 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties Classification: Guarantee increase deed in relation to a £832.5M senior facilities agreement dated 3 april 2007 and Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All assets and undertaking. See the mortgage charge document for full details. Fully Satisfied |
15 May 2007 | Delivered on: 23 May 2007 Satisfied on: 12 April 2013 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties Classification: Debenture Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over all property and assets present and future including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
4 May 2006 | Delivered on: 16 May 2006 Satisfied on: 1 June 2007 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties(The Security Agent) Classification: Debenture Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery,. See the mortgage charge document for full details. Fully Satisfied |
7 December 2001 | Delivered on: 18 December 2001 Satisfied on: 28 March 2013 Persons entitled: The Law Debenture Trust Corporation P.L.C.,as Security Agent and Trustee for the Financeparties Classification: A supplemental composite guarantee and debenture between the company,doncasters limited ("doncasters") and the security agent (the "supplemental deed"). The supplemental deed is supplemental to a composite guarantee and debenture dated 20 august 2001 made Secured details: All monies,obligations and liabilities due or to become due from the company to the security agent (as defined) and the other lenders (as defined) in each case pursuant to the common terms agreement,the senior facilities agreement,the mezzanine bridge facility agreement and the ancillary facilities letter (each as defined) and all other monies, obligations and liabilities due,owing and incurred under or pursuant to various other documents and agreements (all as defined). Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
20 August 2001 | Delivered on: 29 August 2001 Satisfied on: 28 March 2013 Persons entitled: The Law Debenture Trust Corporation P.L.C. (The "Security Agent") Classification: A composite guarantee and debenture Secured details: All monies, obligations and liabilities from time to time due, owing or incurred by the company to the finance parties or any of them, including, without limitation, all monies, obligations and liabilities due, owing and incurred under or pursuant to the finance documents (all terms as defined). Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
21 April 1999 | Delivered on: 27 April 1999 Satisfied on: 9 August 2001 Persons entitled: Credit Suisse First Boston(As Agent and Trustee for Itself and Each of the Lenders) Classification: Debenture Secured details: All monies due or to become due on any account whatsoever from each obligor (as defined) to the lenders (as defined) (or any of them) under each or any of the finance documents (as defined). Particulars: All rights and benefits under the intercompany convertible bond documents, all group shares as specified in schedule 1 to the form 395 and all dividends and other distributions payable on the group shares and all rights money or property accruing by way of redemption bonus option or otherwise and a floating charge. Undertaking and all property and assets. See the mortgage charge document for full details. Fully Satisfied |
30 July 1998 | Delivered on: 18 August 1998 Satisfied on: 24 April 1999 Persons entitled: Credit Suisse First Boston(As Security Agent) Classification: Deed of accession (supplemental to a debenture dated 5 february 1998 as supplemented and amended by a supplemental debenture dated 26 may 1998) Secured details: All monnies due or to become due from each obligor (as therein defined) to the chargee on any account whatsoever under the finance documents or any other document evidencing or securing any such liabilities. Particulars: All rights and benefits under the intercompany convertable bond documents and all shares and other stocks shares debentures bonds warrants coupons or other securities and the related rights accruing thereto being all dividends property money etc accruing by way of bonus preference optionm or OTHERWISE450905. See the mortgage charge document for full details. Fully Satisfied |
26 June 1987 | Delivered on: 6 July 1987 Satisfied on: 16 October 1990 Persons entitled: Barclays Bank PLC Classification: Gurantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
16 May 1986 | Delivered on: 5 June 1986 Satisfied on: 16 October 1990 Persons entitled: Barclays Bank PLC Classification: Further gurantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: All that property undertaking and assets charges by the principal deed and further deed. Fully Satisfied |
19 March 1986 | Delivered on: 2 April 1986 Satisfied on: 16 October 1990 Persons entitled: Barclays Bank PLC Classification: Gurantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
11 November 1982 | Delivered on: 23 November 1982 Satisfied on: 16 October 1990 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
31 August 2022 | Delivered on: 3 September 2022 Persons entitled: Wells Fargo Capital Finance (UK) Limited Classification: A registered charge Outstanding |
20 June 2022 | Delivered on: 5 July 2022 Persons entitled: Glas Americas Llc (As Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
6 March 2020 | Delivered on: 11 March 2020 Persons entitled: Wells Fargo Capital Finance (UK) Limited Classification: A registered charge Outstanding |
6 March 2020 | Delivered on: 10 March 2020 Persons entitled: Glas Americas Llc (As Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
27 September 2017 | Delivered on: 3 October 2017 Persons entitled: Bank of America, N.A. Classification: A registered charge Outstanding |
9 April 2013 | Delivered on: 18 April 2013 Persons entitled: Credit Suisse Ag, Cayman Islands Branch as Security Agent Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
9 April 2013 | Delivered on: 18 April 2013 Persons entitled: Credit Suisse Ag, Cayman Islands Branch as Security Agent Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
9 April 2013 | Delivered on: 18 April 2013 Persons entitled: Bank of America, N.A. as Security Agent Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
20 September 2023 | Registered office address changed from Repton House Bretby Business Park, Ashby Road Burton upon Trent Staffordshire DE15 0YZ England to Forge Lane Killamarsh Sheffield S21 1BA on 20 September 2023 (1 page) |
---|---|
13 September 2023 | Confirmation statement made on 23 August 2023 with updates (5 pages) |
1 August 2023 | Termination of appointment of Simon David Martle as a director on 1 August 2023 (1 page) |
3 November 2022 | Full accounts made up to 31 December 2021 (23 pages) |
3 September 2022 | Registration of charge 003197620029, created on 31 August 2022 (90 pages) |
24 August 2022 | Confirmation statement made on 23 August 2022 with updates (5 pages) |
5 July 2022 | Registration of charge 003197620028, created on 20 June 2022 (96 pages) |
22 March 2022 | Full accounts made up to 31 December 2020 (22 pages) |
1 October 2021 | Director's details changed for Mrs Helen Barrett-Hague on 29 September 2021 (2 pages) |
30 September 2021 | Appointment of Mrs Helen Barrett-Hague as a director on 28 September 2021 (2 pages) |
29 September 2021 | Termination of appointment of Ian Molyneux as a secretary on 28 September 2021 (1 page) |
28 September 2021 | Termination of appointment of Ian Molyneux as a director on 28 September 2021 (1 page) |
28 September 2021 | Appointment of Mrs Helen Barrett-Hague as a secretary on 28 September 2021 (2 pages) |
14 September 2021 | Director's details changed for Mr Simon David Martle on 9 September 2021 (2 pages) |
1 September 2021 | Confirmation statement made on 23 August 2021 with updates (5 pages) |
22 July 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
22 July 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (19 pages) |
22 July 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
22 July 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (75 pages) |
10 September 2020 | Satisfaction of charge 003197620023 in full (4 pages) |
8 September 2020 | Appointment of Mr Simon David Martle as a director on 1 September 2020 (2 pages) |
7 September 2020 | Confirmation statement made on 23 August 2020 with no updates (3 pages) |
16 March 2020 | Appointment of Mr Michael Joseph Quinn as a director on 13 March 2020 (2 pages) |
16 March 2020 | Termination of appointment of Lisa Marie Oxnard as a director on 13 March 2020 (1 page) |
11 March 2020 | Registration of charge 003197620027, created on 6 March 2020 (94 pages) |
10 March 2020 | Registration of charge 003197620026, created on 6 March 2020 (93 pages) |
2 March 2020 | Memorandum and Articles of Association (28 pages) |
2 March 2020 | Resolutions
|
21 February 2020 | Satisfaction of charge 003197620025 in full (4 pages) |
21 February 2020 | Satisfaction of charge 003197620022 in full (4 pages) |
2 January 2020 | Full accounts made up to 31 December 2018 (20 pages) |
25 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
28 August 2019 | Confirmation statement made on 23 August 2019 with no updates (3 pages) |
25 April 2019 | Change of details for Doncasters Uk Holdings Limited as a person with significant control on 11 March 2019 (2 pages) |
4 April 2019 | Director's details changed for Mrs Lisa Marie Oxnard on 11 March 2019 (2 pages) |
1 April 2019 | Secretary's details changed for Ian Molyneux on 11 March 2019 (1 page) |
1 April 2019 | Termination of appointment of Duncan Andrew Hinks as a director on 27 March 2019 (1 page) |
28 March 2019 | Director's details changed for Mr Ian Molyneux on 11 March 2019 (2 pages) |
12 March 2019 | Registered office address changed from Millennium Court First Avenue Burton-upon-Trent Staffordshire DE14 2WH England to Repton House Bretby Business Park, Ashby Road Burton upon Trent Staffordshire DE15 0YZ on 12 March 2019 (1 page) |
28 January 2019 | Previous accounting period extended from 30 December 2018 to 31 December 2018 (1 page) |
18 December 2018 | Appointment of Mrs Lisa Marie Oxnard as a director on 17 December 2018 (2 pages) |
30 November 2018 | Registered office address changed from Doncasters Group Limited Millennium Court First Avenue Burton on Trent Staffordshire DE14 2WH to Millennium Court First Avenue Burton-upon-Trent Staffordshire DE14 2WH on 30 November 2018 (1 page) |
16 November 2018 | Full accounts made up to 31 December 2017 (14 pages) |
28 September 2018 | Current accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
3 September 2018 | Confirmation statement made on 23 August 2018 with no updates (3 pages) |
18 December 2017 | Withdrawal of a person with significant control statement on 18 December 2017 (2 pages) |
18 December 2017 | Withdrawal of a person with significant control statement on 18 December 2017 (2 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (16 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (16 pages) |
3 October 2017 | Registration of charge 003197620025, created on 27 September 2017 (82 pages) |
3 October 2017 | Registration of charge 003197620025, created on 27 September 2017 (82 pages) |
6 September 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
26 June 2017 | Notification of Doncasters Uk Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Doncasters Uk Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Doncasters Uk Holdings Limited as a person with significant control on 26 June 2017 (2 pages) |
9 December 2016 | Full accounts made up to 31 December 2015 (16 pages) |
9 December 2016 | Full accounts made up to 31 December 2015 (16 pages) |
21 November 2016 | Director's details changed for Mr Duncan Hinks on 21 November 2016 (2 pages) |
21 November 2016 | Director's details changed for Mr Duncan Hinks on 21 November 2016 (2 pages) |
13 September 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
13 September 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
18 April 2016 | Appointment of Mr Ian Molyneux as a director on 23 March 2016 (2 pages) |
18 April 2016 | Appointment of Mr Ian Molyneux as a director on 23 March 2016 (2 pages) |
5 April 2016 | Termination of appointment of Michael John Schurch as a director on 23 March 2016 (1 page) |
5 April 2016 | Termination of appointment of Michael John Schurch as a director on 23 March 2016 (1 page) |
4 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
27 August 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
29 June 2015 | Director's details changed for Michael John Schurch on 21 January 2015 (2 pages) |
29 June 2015 | Director's details changed for Michael John Schurch on 13 October 2014 (2 pages) |
29 June 2015 | Director's details changed for Michael John Schurch on 21 January 2015 (2 pages) |
29 June 2015 | Director's details changed for Michael John Schurch on 13 October 2014 (2 pages) |
6 November 2014 | Director's details changed for Michael John Schurch on 13 October 2014 (2 pages) |
6 November 2014 | Director's details changed for Michael John Schurch on 13 October 2014 (2 pages) |
29 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
29 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
3 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Director's details changed for Mr Duncan Hinks on 30 June 2014 (2 pages) |
3 September 2014 | Director's details changed for Mr Duncan Hinks on 30 June 2014 (2 pages) |
3 September 2014 | Secretary's details changed for Ian Molyneux on 30 June 2014 (1 page) |
3 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Secretary's details changed for Ian Molyneux on 30 June 2014 (1 page) |
17 April 2014 | Resolutions
|
17 April 2014 | Resolutions
|
21 January 2014 | Statement of capital following an allotment of shares on 20 December 2013
|
21 January 2014 | Statement of capital following an allotment of shares on 20 December 2013
|
23 December 2013 | Statement of company's objects (1 page) |
23 December 2013 | Statement of company's objects (1 page) |
23 December 2013 | Resolutions
|
23 December 2013 | Resolutions
|
3 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders (5 pages) |
3 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders (5 pages) |
18 July 2013 | Full accounts made up to 31 December 2012 (14 pages) |
18 July 2013 | Full accounts made up to 31 December 2012 (14 pages) |
10 July 2013 | Director's details changed for Mr Duncan Hinks on 5 July 2013 (2 pages) |
10 July 2013 | Director's details changed for Mr Duncan Hinks on 5 July 2013 (2 pages) |
10 July 2013 | Director's details changed for Mr Duncan Hinks on 5 July 2013 (2 pages) |
9 July 2013 | Director's details changed for Mr Duncan Hinks on 5 July 2013 (2 pages) |
9 July 2013 | Director's details changed for Mr Duncan Hinks on 5 July 2013 (2 pages) |
9 July 2013 | Director's details changed for Mr Duncan Hinks on 5 July 2013 (2 pages) |
18 April 2013 | Registration of charge 003197620023 (80 pages) |
18 April 2013 | Registration of charge 003197620024 (79 pages) |
18 April 2013 | Registration of charge 003197620022 (82 pages) |
18 April 2013 | Registration of charge 003197620024 (79 pages) |
18 April 2013 | Registration of charge 003197620023 (80 pages) |
18 April 2013 | Registration of charge 003197620022 (82 pages) |
12 April 2013 | Satisfaction of charge 20 in full (3 pages) |
12 April 2013 | Satisfaction of charge 20 in full (3 pages) |
12 April 2013 | Satisfaction of charge 18 in full (3 pages) |
12 April 2013 | Satisfaction of charge 21 in full (3 pages) |
12 April 2013 | Satisfaction of charge 18 in full (3 pages) |
12 April 2013 | Satisfaction of charge 19 in full (3 pages) |
12 April 2013 | Satisfaction of charge 19 in full (3 pages) |
12 April 2013 | Satisfaction of charge 21 in full (3 pages) |
4 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
4 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
4 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
4 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
17 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (5 pages) |
17 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (5 pages) |
9 August 2012 | Full accounts made up to 31 December 2011 (15 pages) |
9 August 2012 | Full accounts made up to 31 December 2011 (15 pages) |
21 November 2011 | Appointment of Duncan Hinks as a director (3 pages) |
21 November 2011 | Appointment of Duncan Hinks as a director (3 pages) |
15 November 2011 | Termination of appointment of Howard Jackson as a secretary (2 pages) |
15 November 2011 | Termination of appointment of William Ellis as a director (2 pages) |
15 November 2011 | Termination of appointment of Howard Jackson as a secretary (2 pages) |
15 November 2011 | Termination of appointment of Howard Jackson as a director (2 pages) |
15 November 2011 | Appointment of Ian Molyneux as a secretary (3 pages) |
15 November 2011 | Termination of appointment of Howard Jackson as a director (2 pages) |
15 November 2011 | Appointment of Ian Molyneux as a secretary (3 pages) |
15 November 2011 | Termination of appointment of William Ellis as a director (2 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
22 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (15 pages) |
22 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (15 pages) |
29 October 2010 | Registered office address changed from Doncasters Group Limited Millennium Court First Avenue Centrum 100 Burton-on-Trent Staffordshire DE14 2WR on 29 October 2010 (2 pages) |
29 October 2010 | Registered office address changed from Doncasters Group Limited Millennium Court First Avenue Centrum 100 Burton-on-Trent Staffordshire DE14 2WR on 29 October 2010 (2 pages) |
28 October 2010 | Director's details changed for William Michael Ellis on 18 June 2010 (3 pages) |
28 October 2010 | Director's details changed for William Michael Ellis on 18 June 2010 (3 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
10 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (15 pages) |
10 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (15 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
4 September 2009 | Return made up to 24/08/09; full list of members (6 pages) |
4 September 2009 | Return made up to 24/08/09; full list of members (6 pages) |
3 September 2009 | Director's change of particulars / william ellis / 11/08/2009 (1 page) |
3 September 2009 | Director's change of particulars / william ellis / 11/08/2009 (1 page) |
24 April 2009 | Director appointed william michael ellis (3 pages) |
24 April 2009 | Director appointed william michael ellis (3 pages) |
24 April 2009 | Appointment terminated director eric lewis (1 page) |
24 April 2009 | Appointment terminated director eric lewis (1 page) |
14 October 2008 | Registered office changed on 14/10/2008 from 28-30 derby road melbourne derbyshire DE73 8FF (1 page) |
14 October 2008 | Registered office changed on 14/10/2008 from 28-30 derby road melbourne derbyshire DE73 8FF (1 page) |
29 August 2008 | Return made up to 24/08/08; full list of members (6 pages) |
29 August 2008 | Return made up to 24/08/08; full list of members (6 pages) |
3 July 2008 | Full accounts made up to 31 December 2007 (11 pages) |
3 July 2008 | Full accounts made up to 31 December 2007 (11 pages) |
6 September 2007 | Return made up to 24/08/07; full list of members (6 pages) |
6 September 2007 | Return made up to 24/08/07; full list of members (6 pages) |
16 August 2007 | Full accounts made up to 31 December 2006 (12 pages) |
16 August 2007 | Full accounts made up to 31 December 2006 (12 pages) |
2 June 2007 | Declaration of assistance for shares acquisition (17 pages) |
2 June 2007 | Declaration of assistance for shares acquisition (17 pages) |
2 June 2007 | Resolutions
|
2 June 2007 | Resolutions
|
2 June 2007 | Declaration of assistance for shares acquisition (17 pages) |
2 June 2007 | Declaration of assistance for shares acquisition (17 pages) |
2 June 2007 | Declaration of assistance for shares acquisition (17 pages) |
2 June 2007 | Declaration of assistance for shares acquisition (17 pages) |
2 June 2007 | Declaration of assistance for shares acquisition (17 pages) |
2 June 2007 | Declaration of assistance for shares acquisition (17 pages) |
2 June 2007 | Declaration of assistance for shares acquisition (17 pages) |
2 June 2007 | Declaration of assistance for shares acquisition (17 pages) |
2 June 2007 | Declaration of assistance for shares acquisition (17 pages) |
2 June 2007 | Declaration of assistance for shares acquisition (17 pages) |
2 June 2007 | Declaration of assistance for shares acquisition (17 pages) |
2 June 2007 | Declaration of assistance for shares acquisition (17 pages) |
2 June 2007 | Declaration of assistance for shares acquisition (17 pages) |
2 June 2007 | Declaration of assistance for shares acquisition (17 pages) |
2 June 2007 | Declaration of assistance for shares acquisition (17 pages) |
2 June 2007 | Declaration of assistance for shares acquisition (17 pages) |
2 June 2007 | Declaration of assistance for shares acquisition (17 pages) |
2 June 2007 | Declaration of assistance for shares acquisition (17 pages) |
1 June 2007 | Particulars of mortgage/charge (11 pages) |
1 June 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
1 June 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
1 June 2007 | Particulars of mortgage/charge (11 pages) |
1 June 2007 | Particulars of mortgage/charge (11 pages) |
1 June 2007 | Particulars of mortgage/charge (11 pages) |
1 June 2007 | Particulars of mortgage/charge (11 pages) |
1 June 2007 | Particulars of mortgage/charge (11 pages) |
23 May 2007 | Particulars of mortgage/charge (10 pages) |
23 May 2007 | Particulars of mortgage/charge (10 pages) |
25 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
25 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
6 September 2006 | Return made up to 24/08/06; full list of members (6 pages) |
6 September 2006 | Return made up to 24/08/06; full list of members (6 pages) |
19 May 2006 | Resolutions
|
19 May 2006 | Resolutions
|
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
16 May 2006 | Particulars of mortgage/charge (12 pages) |
16 May 2006 | Particulars of mortgage/charge (12 pages) |
29 November 2005 | Registered office changed on 29/11/05 from: doncasters PLC 28-30 derby road melbourne derbyshire DE73 1FE (1 page) |
29 November 2005 | Registered office changed on 29/11/05 from: doncasters PLC 28-30 derby road melbourne derbyshire DE73 1FE (1 page) |
21 September 2005 | Full accounts made up to 31 December 2004 (12 pages) |
21 September 2005 | Full accounts made up to 31 December 2004 (12 pages) |
5 September 2005 | Return made up to 24/08/05; full list of members (6 pages) |
5 September 2005 | Return made up to 24/08/05; full list of members (6 pages) |
28 January 2005 | New director appointed (3 pages) |
28 January 2005 | New director appointed (3 pages) |
5 January 2005 | Director resigned (1 page) |
5 January 2005 | Director resigned (1 page) |
10 September 2004 | Return made up to 24/08/04; full list of members (6 pages) |
10 September 2004 | Return made up to 24/08/04; full list of members (6 pages) |
16 August 2004 | Full accounts made up to 31 December 2003 (12 pages) |
16 August 2004 | Full accounts made up to 31 December 2003 (12 pages) |
27 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
27 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
5 September 2003 | Return made up to 24/08/03; full list of members (6 pages) |
5 September 2003 | Return made up to 24/08/03; full list of members (6 pages) |
28 November 2002 | New director appointed (3 pages) |
28 November 2002 | New director appointed (3 pages) |
16 October 2002 | Director resigned (1 page) |
16 October 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
16 October 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
16 October 2002 | Director resigned (1 page) |
4 September 2002 | Return made up to 24/08/02; full list of members (6 pages) |
4 September 2002 | Return made up to 24/08/02; full list of members (6 pages) |
9 August 2002 | Full accounts made up to 31 December 2001 (15 pages) |
9 August 2002 | Full accounts made up to 31 December 2001 (15 pages) |
3 April 2002 | Secretary resigned (1 page) |
3 April 2002 | New secretary appointed;new director appointed (4 pages) |
3 April 2002 | New director appointed (2 pages) |
3 April 2002 | New director appointed (2 pages) |
3 April 2002 | Secretary resigned (1 page) |
3 April 2002 | New secretary appointed;new director appointed (4 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (8 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (12 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (12 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (12 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (12 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (12 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (13 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (12 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (12 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (12 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (12 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (12 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (13 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (12 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (12 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (14 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (14 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (12 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (12 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (12 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (12 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (12 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (12 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (8 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (12 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (12 pages) |
18 December 2001 | Particulars of mortgage/charge (8 pages) |
18 December 2001 | Particulars of mortgage/charge (8 pages) |
12 December 2001 | New secretary appointed (2 pages) |
12 December 2001 | Director resigned (1 page) |
12 December 2001 | Director resigned (1 page) |
12 December 2001 | New secretary appointed (2 pages) |
12 December 2001 | Director resigned (1 page) |
12 December 2001 | Secretary resigned (1 page) |
12 December 2001 | Secretary resigned (1 page) |
12 December 2001 | Director resigned (1 page) |
21 September 2001 | Return made up to 24/08/01; full list of members (6 pages) |
21 September 2001 | Return made up to 24/08/01; full list of members (6 pages) |
29 August 2001 | Particulars of mortgage/charge (8 pages) |
29 August 2001 | Particulars of mortgage/charge (8 pages) |
28 August 2001 | Director resigned (1 page) |
28 August 2001 | New director appointed (2 pages) |
28 August 2001 | Director resigned (1 page) |
28 August 2001 | New director appointed (2 pages) |
23 August 2001 | Full accounts made up to 31 December 2000 (15 pages) |
23 August 2001 | Full accounts made up to 31 December 2000 (15 pages) |
9 August 2001 | Ad 13/07/01--------- £ si [email protected] £ ic 16876095/16876095 (2 pages) |
9 August 2001 | Resolutions
|
9 August 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
9 August 2001 | Resolutions
|
9 August 2001 | Ad 13/07/01--------- £ si [email protected] £ ic 16876095/16876095 (2 pages) |
9 August 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 July 2001 | Memorandum and Articles of Association (9 pages) |
25 July 2001 | Memorandum and Articles of Association (9 pages) |
17 July 2001 | Resolutions
|
17 July 2001 | Resolutions
|
17 July 2001 | Resolutions
|
17 July 2001 | Resolutions
|
12 July 2001 | New director appointed (4 pages) |
12 July 2001 | New director appointed (4 pages) |
20 September 2000 | Return made up to 24/08/00; full list of members (5 pages) |
20 September 2000 | Return made up to 24/08/00; full list of members (5 pages) |
20 September 2000 | Director's particulars changed (1 page) |
20 September 2000 | Director's particulars changed (1 page) |
11 August 2000 | Full accounts made up to 31 December 1999 (15 pages) |
11 August 2000 | Full accounts made up to 31 December 1999 (15 pages) |
15 May 2000 | Director resigned (1 page) |
15 May 2000 | Director resigned (1 page) |
16 December 1999 | Certificate of reduction of issued capital (1 page) |
16 December 1999 | Certificate of reduction of issued capital (1 page) |
16 December 1999 | Reduction of iss capital and minute (oc) £ ic 17055095/ 16876095 (3 pages) |
16 December 1999 | Reduction of iss capital and minute (oc) £ ic 17055095/ 16876095 (3 pages) |
16 December 1999 | Resolutions
|
16 December 1999 | Resolutions
|
26 October 1999 | Amended full accounts made up to 31 December 1998 (15 pages) |
26 October 1999 | Amended full accounts made up to 31 December 1998 (15 pages) |
22 September 1999 | Return made up to 24/08/99; full list of members (6 pages) |
22 September 1999 | Return made up to 24/08/99; full list of members (6 pages) |
22 September 1999 | New director appointed (2 pages) |
22 September 1999 | New director appointed (2 pages) |
16 September 1999 | Full accounts made up to 31 December 1998 (15 pages) |
16 September 1999 | Full accounts made up to 31 December 1998 (15 pages) |
28 April 1999 | Declaration of assistance for shares acquisition (11 pages) |
28 April 1999 | Declaration of assistance for shares acquisition (11 pages) |
28 April 1999 | Resolutions
|
28 April 1999 | Declaration of assistance for shares acquisition (11 pages) |
28 April 1999 | Declaration of assistance for shares acquisition (11 pages) |
28 April 1999 | Declaration of assistance for shares acquisition (12 pages) |
28 April 1999 | Declaration of assistance for shares acquisition (11 pages) |
28 April 1999 | Declaration of assistance for shares acquisition (12 pages) |
28 April 1999 | Declaration of assistance for shares acquisition (11 pages) |
28 April 1999 | Memorandum and Articles of Association (6 pages) |
28 April 1999 | Resolutions
|
28 April 1999 | Memorandum and Articles of Association (6 pages) |
27 April 1999 | Particulars of mortgage/charge (19 pages) |
27 April 1999 | Particulars of mortgage/charge (19 pages) |
24 April 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 April 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 February 1999 | Director resigned (1 page) |
17 February 1999 | New secretary appointed (11 pages) |
17 February 1999 | Secretary resigned (1 page) |
17 February 1999 | New secretary appointed (11 pages) |
17 February 1999 | Secretary resigned (1 page) |
17 February 1999 | Director resigned (1 page) |
19 January 1999 | Director resigned (1 page) |
19 January 1999 | Director resigned (1 page) |
12 November 1998 | Accounting reference date shortened from 25/01/99 to 31/12/98 (1 page) |
12 November 1998 | Accounting reference date shortened from 25/01/99 to 31/12/98 (1 page) |
28 September 1998 | Return made up to 24/08/98; bulk list available separately (12 pages) |
28 September 1998 | Return made up to 24/08/98; bulk list available separately (12 pages) |
22 September 1998 | Auditor's resignation (1 page) |
22 September 1998 | Auditor's resignation (1 page) |
10 September 1998 | Full group accounts made up to 25 January 1998 (30 pages) |
10 September 1998 | Full group accounts made up to 25 January 1998 (30 pages) |
18 August 1998 | Particulars of mortgage/charge (19 pages) |
18 August 1998 | Particulars of mortgage/charge (19 pages) |
10 August 1998 | New director appointed (2 pages) |
10 August 1998 | Accounting reference date shortened from 26/01/98 to 25/01/98 (1 page) |
10 August 1998 | Accounting reference date shortened from 26/01/98 to 25/01/98 (1 page) |
10 August 1998 | New director appointed (2 pages) |
5 August 1998 | Resolutions
|
5 August 1998 | Declaration of assistance for shares acquisition (12 pages) |
5 August 1998 | Declaration of assistance for shares acquisition (12 pages) |
5 August 1998 | Declaration of assistance for shares acquisition (12 pages) |
5 August 1998 | Declaration of assistance for shares acquisition (12 pages) |
5 August 1998 | Declaration of assistance for shares acquisition (9 pages) |
5 August 1998 | Resolutions
|
5 August 1998 | Declaration of assistance for shares acquisition (10 pages) |
5 August 1998 | Declaration of assistance for shares acquisition (10 pages) |
5 August 1998 | Declaration of assistance for shares acquisition (9 pages) |
5 August 1998 | Declaration of assistance for shares acquisition (12 pages) |
5 August 1998 | Resolutions
|
5 August 1998 | Declaration of assistance for shares acquisition (12 pages) |
5 August 1998 | Resolutions
|
28 July 1998 | New director appointed (4 pages) |
28 July 1998 | New director appointed (4 pages) |
23 July 1998 | Director resigned (1 page) |
23 July 1998 | Director resigned (1 page) |
15 July 1998 | Application for reregistration from PLC to private (1 page) |
15 July 1998 | Certificate of re-registration from Public Limited Company to Private (1 page) |
15 July 1998 | Application for reregistration from PLC to private (1 page) |
15 July 1998 | Re-registration of Memorandum and Articles (13 pages) |
15 July 1998 | Certificate of re-registration from Public Limited Company to Private (1 page) |
15 July 1998 | Resolutions
|
15 July 1998 | Re-registration of Memorandum and Articles (13 pages) |
15 July 1998 | Resolutions
|
23 June 1998 | Director resigned (1 page) |
23 June 1998 | Director resigned (1 page) |
23 June 1998 | Director resigned (1 page) |
23 June 1998 | Director resigned (1 page) |
22 May 1998 | Ad 01/05/98--------- £ si [email protected]=12536 £ ic 16997154/17009690 (3 pages) |
22 May 1998 | Ad 01/05/98--------- £ si [email protected]=12536 £ ic 16997154/17009690 (3 pages) |
19 May 1998 | Ad 27/04/98--------- £ si [email protected]=6250 £ ic 16949762/16956012 (2 pages) |
19 May 1998 | Ad 03/04/98--------- £ si [email protected]=1563 £ ic 16956012/16957575 (2 pages) |
19 May 1998 | Ad 03/04/98--------- £ si [email protected]=28750 £ ic 16968404/16997154 (2 pages) |
19 May 1998 | Ad 03/04/98--------- £ si [email protected]=10829 £ ic 16957575/16968404 (2 pages) |
19 May 1998 | Ad 27/04/98--------- £ si [email protected]=6250 £ ic 16949762/16956012 (2 pages) |
19 May 1998 | Ad 03/04/98--------- £ si [email protected]=28750 £ ic 16968404/16997154 (2 pages) |
19 May 1998 | Ad 03/04/98--------- £ si [email protected]=10829 £ ic 16957575/16968404 (2 pages) |
19 May 1998 | Ad 03/04/98--------- £ si [email protected]=1563 £ ic 16956012/16957575 (2 pages) |
15 May 1998 | Ad 17/04/98--------- £ si [email protected]=5000 £ ic 16847130/16852130 (2 pages) |
15 May 1998 | Ad 17/04/98--------- £ si [email protected]=13033 £ ic 16834097/16847130 (3 pages) |
15 May 1998 | Ad 17/04/98--------- £ si [email protected]=2606 £ ic 16859789/16862395 (2 pages) |
15 May 1998 | Ad 17/04/98--------- £ si [email protected]=57500 £ ic 16862395/16919895 (3 pages) |
15 May 1998 | Ad 17/04/98--------- £ si [email protected]=5000 £ ic 16847130/16852130 (2 pages) |
15 May 1998 | Ad 17/04/98--------- £ si [email protected]=7659 £ ic 16852130/16859789 (2 pages) |
15 May 1998 | Ad 17/04/98--------- £ si [email protected]=7659 £ ic 16852130/16859789 (2 pages) |
15 May 1998 | Ad 17/04/98--------- £ si [email protected]=57500 £ ic 16862395/16919895 (3 pages) |
15 May 1998 | Ad 17/04/98--------- £ si [email protected]=13033 £ ic 16834097/16847130 (3 pages) |
15 May 1998 | Ad 15/04/98--------- £ si [email protected]=29867 £ ic 16919895/16949762 (3 pages) |
15 May 1998 | Ad 15/04/98--------- £ si [email protected]=29867 £ ic 16919895/16949762 (3 pages) |
15 May 1998 | Ad 17/04/98--------- £ si [email protected]=2606 £ ic 16859789/16862395 (2 pages) |
13 February 1998 | Accounting reference date shortened from 31/03/98 to 26/01/98 (1 page) |
13 February 1998 | Accounting reference date shortened from 31/03/98 to 26/01/98 (1 page) |
6 February 1998 | Auditor's resignation (2 pages) |
6 February 1998 | Auditor's resignation (2 pages) |
5 February 1998 | Ad 29/01/98--------- £ si [email protected]=5213 £ ic 16828884/16834097 (2 pages) |
5 February 1998 | Ad 29/01/98--------- £ si [email protected]=5213 £ ic 16828884/16834097 (2 pages) |
31 January 1998 | New director appointed (2 pages) |
31 January 1998 | Director resigned (1 page) |
31 January 1998 | Director resigned (1 page) |
31 January 1998 | New director appointed (2 pages) |
31 January 1998 | Director resigned (1 page) |
31 January 1998 | Director resigned (1 page) |
31 January 1998 | New director appointed (2 pages) |
31 January 1998 | Director resigned (1 page) |
31 January 1998 | New director appointed (2 pages) |
31 January 1998 | Director resigned (1 page) |
31 January 1998 | Director resigned (1 page) |
31 January 1998 | Director resigned (1 page) |
23 January 1998 | Ad 16/01/98--------- £ si [email protected]=2867 £ ic 16826017/16828884 (2 pages) |
23 January 1998 | Ad 16/01/98--------- £ si [email protected]=2867 £ ic 16826017/16828884 (2 pages) |
15 January 1998 | Ad 09/01/98--------- £ si [email protected]=1250 £ ic 16824767/16826017 (2 pages) |
15 January 1998 | Ad 09/01/98--------- £ si [email protected]=1250 £ ic 16824767/16826017 (2 pages) |
9 January 1998 | Ad 24/10/97--------- £ si [email protected]=52 £ ic 16824715/16824767 (2 pages) |
9 January 1998 | Ad 24/10/97--------- £ si [email protected]=52 £ ic 16824715/16824767 (2 pages) |
5 December 1997 | Ad 25/11/97--------- £ si 75000@1=75000 £ ic 16749715/16824715 (2 pages) |
5 December 1997 | Ad 25/11/97--------- £ si 75000@1=75000 £ ic 16749715/16824715 (2 pages) |
10 November 1997 | Memorandum and Articles of Association (77 pages) |
10 November 1997 | Memorandum and Articles of Association (77 pages) |
7 November 1997 | Ad 29/10/97--------- £ si [email protected]=5213 £ ic 16744502/16749715 (2 pages) |
7 November 1997 | Ad 29/10/97--------- £ si [email protected]=5213 £ ic 16744502/16749715 (2 pages) |
29 October 1997 | Ad 14/10/97--------- £ si [email protected]=60 £ ic 16744442/16744502 (2 pages) |
29 October 1997 | Ad 14/10/97--------- £ si [email protected]=60 £ ic 16744442/16744502 (2 pages) |
14 October 1997 | Ad 09/10/97--------- £ si [email protected]=5213 £ ic 16739229/16744442 (2 pages) |
14 October 1997 | Ad 09/10/97--------- £ si [email protected]=5213 £ ic 16739229/16744442 (2 pages) |
15 September 1997 | Resolutions
|
15 September 1997 | Resolutions
|
12 September 1997 | Return made up to 24/08/97; bulk list available separately
|
12 September 1997 | Full group accounts made up to 31 March 1997 (56 pages) |
12 September 1997 | Return made up to 24/08/97; bulk list available separately
|
12 September 1997 | Full group accounts made up to 31 March 1997 (56 pages) |
12 August 1997 | Ad 04/08/97--------- £ si [email protected]=99 £ ic 16463976/16464075 (2 pages) |
12 August 1997 | Ad 04/08/97--------- £ si [email protected]=99 £ ic 16463976/16464075 (2 pages) |
6 August 1997 | Ad 01/08/97--------- £ si [email protected]=277 £ ic 16463699/16463976 (2 pages) |
6 August 1997 | Ad 01/08/97--------- £ si [email protected]=277 £ ic 16463699/16463976 (2 pages) |
14 July 1997 | Director resigned (1 page) |
14 July 1997 | Director resigned (1 page) |
13 July 1997 | Ad 07/07/97--------- £ si [email protected]=92 £ ic 16463607/16463699 (2 pages) |
13 July 1997 | Ad 07/07/97--------- £ si [email protected]=92 £ ic 16463607/16463699 (2 pages) |
6 June 1997 | Ad 30/05/97--------- £ si [email protected]=64 £ ic 16463543/16463607 (2 pages) |
6 June 1997 | Ad 30/05/97--------- £ si [email protected]=64 £ ic 16463543/16463607 (2 pages) |
15 April 1997 | Ad 04/04/97--------- £ si [email protected]=5000 £ ic 16458543/16463543 (2 pages) |
15 April 1997 | Ad 04/04/97--------- £ si [email protected]=5000 £ ic 16458543/16463543 (2 pages) |
2 April 1997 | Ad 07/03/97--------- £ si [email protected]=5106 £ ic 16448278/16453384 (2 pages) |
2 April 1997 | Ad 12/03/97--------- £ si [email protected]=5159 £ ic 16453384/16458543 (2 pages) |
2 April 1997 | Ad 12/03/97--------- £ si [email protected]=5159 £ ic 16453384/16458543 (2 pages) |
2 April 1997 | Ad 07/03/97--------- £ si [email protected]=5106 £ ic 16448278/16453384 (2 pages) |
24 February 1997 | Ad 17/02/97--------- £ si [email protected]=7500 £ ic 16437109/16444609 (2 pages) |
24 February 1997 | Ad 17/02/97--------- £ si [email protected]=7500 £ ic 16437109/16444609 (2 pages) |
24 January 1997 | Listing of particulars (64 pages) |
24 January 1997 | Listing of particulars (64 pages) |
20 December 1996 | Resolutions
|
20 December 1996 | Resolutions
|
2 December 1996 | Ad 25/11/96--------- £ si [email protected]=260 £ ic 16433722/16433982 (2 pages) |
2 December 1996 | Ad 25/11/96--------- £ si [email protected]=521 £ ic 16433982/16434503 (2 pages) |
2 December 1996 | Ad 25/11/96--------- £ si [email protected]=2606 £ ic 16434503/16437109 (2 pages) |
2 December 1996 | Ad 25/11/96--------- £ si [email protected]=521 £ ic 16433982/16434503 (2 pages) |
2 December 1996 | Ad 25/11/96--------- £ si [email protected]=2606 £ ic 16434503/16437109 (2 pages) |
2 December 1996 | Ad 25/11/96--------- £ si [email protected]=260 £ ic 16433722/16433982 (2 pages) |
26 November 1996 | Listing of particulars (77 pages) |
26 November 1996 | Listing of particulars (77 pages) |
10 November 1996 | Ad 10/10/96--------- £ si [email protected]=521 £ ic 16433201/16433722 (2 pages) |
10 November 1996 | Ad 10/10/96--------- £ si [email protected]=521 £ ic 16433201/16433722 (2 pages) |
8 November 1996 | Ad 02/10/96--------- £ si [email protected]=44817 £ ic 16388384/16433201 (2 pages) |
8 November 1996 | Ad 02/10/96--------- £ si [email protected]=44817 £ ic 16388384/16433201 (2 pages) |
9 October 1996 | Ad 26/09/96--------- £ si [email protected]=260 £ ic 16388124/16388384 (2 pages) |
9 October 1996 | Ad 26/09/96--------- £ si [email protected]=260 £ ic 16388124/16388384 (2 pages) |
19 September 1996 | Resolutions
|
19 September 1996 | Resolutions
|
19 September 1996 | Full group accounts made up to 31 March 1996 (64 pages) |
19 September 1996 | Resolutions
|
19 September 1996 | Full group accounts made up to 31 March 1996 (64 pages) |
19 September 1996 | Resolutions
|
18 September 1996 | Ad 14/08/96--------- £ si [email protected] (2 pages) |
18 September 1996 | Return made up to 24/08/96; bulk list available separately (7 pages) |
18 September 1996 | Ad 16/09/96--------- £ si [email protected]=781 £ ic 16387343/16388124 (2 pages) |
18 September 1996 | Ad 09/09/96--------- £ si [email protected]=5213 £ ic 16382130/16387343 (2 pages) |
18 September 1996 | Ad 09/09/96--------- £ si [email protected]=5213 £ ic 16382130/16387343 (2 pages) |
18 September 1996 | Ad 16/09/96--------- £ si [email protected]=781 £ ic 16387343/16388124 (2 pages) |
18 September 1996 | Return made up to 24/08/96; bulk list available separately (7 pages) |
18 September 1996 | Ad 14/08/96--------- £ si [email protected] (2 pages) |
12 August 1996 | Auditor's resignation (1 page) |
12 August 1996 | Auditor's resignation (1 page) |
17 July 1996 | Ad 12/07/96--------- £ si [email protected]=5213 £ ic 15977229/15982442 (2 pages) |
17 July 1996 | Ad 12/07/96--------- £ si [email protected]=5213 £ ic 15977229/15982442 (2 pages) |
25 June 1996 | Resolutions
|
25 June 1996 | Resolutions
|
25 June 1996 | Resolutions
|
25 June 1996 | Resolutions
|
24 May 1996 | New director appointed (1 page) |
24 May 1996 | New director appointed (1 page) |
24 May 1996 | New director appointed (4 pages) |
24 May 1996 | New director appointed (4 pages) |
12 March 1996 | Ad 23/02/96--------- £ si [email protected]=36092 £ ic 15941137/15977229 (3 pages) |
12 March 1996 | Ad 23/02/96--------- £ si [email protected]=36092 £ ic 15941137/15977229 (3 pages) |
11 October 1995 | Ad 02/10/95--------- £ si [email protected]=62560 £ ic 15878577/15941137 (4 pages) |
11 October 1995 | Ad 02/10/95--------- £ si [email protected]=62560 £ ic 15878577/15941137 (4 pages) |
5 October 1995 | Ad 06/09/95--------- £ si [email protected]=1303 £ ic 15877274/15878577 (2 pages) |
5 October 1995 | Ad 06/09/95--------- £ si [email protected]=1303 £ ic 15877274/15878577 (2 pages) |
3 October 1995 | Full group accounts made up to 31 March 1995 (66 pages) |
3 October 1995 | Full group accounts made up to 31 March 1995 (66 pages) |
25 September 1995 | Return made up to 24/08/95; bulk list available separately (8 pages) |
25 September 1995 | Return made up to 24/08/95; bulk list available separately (8 pages) |
13 September 1995 | Resolutions
|
13 September 1995 | Resolutions
|
13 September 1995 | Director resigned (4 pages) |
13 September 1995 | Resolutions
|
13 September 1995 | Resolutions
|
13 September 1995 | Director resigned (4 pages) |
11 August 1995 | Ad 14/07/95--------- £ si [email protected]=7819 £ ic 15869455/15877274 (2 pages) |
11 August 1995 | Ad 14/07/95--------- £ si [email protected]=7819 £ ic 15869455/15877274 (2 pages) |
23 May 1995 | Location of register of members (non legible) (1 page) |
23 May 1995 | Location of register of members (non legible) (1 page) |
27 March 1995 | Ad 24/02/95--------- £ si [email protected]=20388 £ ic 15849067/15869455 (6 pages) |
27 March 1995 | Ad 24/02/95--------- £ si [email protected]=20388 £ ic 15849067/15869455 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (388 pages) |
27 September 1994 | Return made up to 24/08/94; bulk list available separately
|
15 September 1994 | Full group accounts made up to 31 March 1994 (54 pages) |
4 September 1994 | Ad 10/08/94--------- £ si [email protected]=35710 £ ic 15801720/15837430 (2 pages) |
18 July 1994 | New director appointed (2 pages) |
28 March 1994 | Registered office changed on 28/03/94 from: upper church lane, tipton, staffs DY4 9PA (1 page) |
17 March 1994 | New director appointed (2 pages) |
27 October 1993 | Full group accounts made up to 31 March 1993 (45 pages) |
27 October 1993 | Full group accounts made up to 31 March 1993 (45 pages) |
6 October 1993 | Return made up to 24/08/93; bulk list available separately (10 pages) |
30 September 1993 | Resolutions
|
13 July 1993 | New director appointed (2 pages) |
26 April 1993 | Ad 06/04/93--------- £ si [email protected]=3214314 £ ic 12520833/15735147 (2 pages) |
26 February 1993 | Resolutions
|
8 October 1992 | Full group accounts made up to 31 March 1992 (35 pages) |
8 October 1992 | Full group accounts made up to 31 March 1992 (35 pages) |
6 October 1992 | Return made up to 24/08/92; bulk list available separately (9 pages) |
17 September 1991 | Full group accounts made up to 31 March 1991 (32 pages) |
28 August 1991 | Resolutions
|
16 January 1991 | Ad 19/12/90--------- £ si [email protected]=5416 £ ic 16329600/16335016 (2 pages) |
29 October 1990 | Resolutions
|
18 October 1990 | Full group accounts made up to 31 March 1990 (53 pages) |
25 October 1989 | Full group accounts made up to 31 March 1989 (48 pages) |
25 October 1989 | Return made up to 24/08/89; bulk list available separately (7 pages) |
27 September 1989 | Wd 22/09/89 ad 11/09/89--------- £ si [email protected] (2 pages) |
7 September 1989 | New director appointed (2 pages) |
3 May 1989 | Director resigned;new director appointed (4 pages) |
11 October 1988 | Full group accounts made up to 31 March 1988 (44 pages) |
14 September 1987 | Company name changed triplex PLC\certificate issued on 14/09/87 (7 pages) |
14 September 1987 | Company name changed triplex PLC\certificate issued on 14/09/87 (7 pages) |
18 October 1986 | Group of companies' accounts made up to 31 March 1986 (37 pages) |
18 October 1986 | Group of companies' accounts made up to 31 March 1986 (37 pages) |
11 October 1984 | Accounts made up to 31 March 1984 (32 pages) |
11 October 1984 | Accounts made up to 31 March 1984 (32 pages) |
1 November 1983 | Accounts made up to 31 March 1983 (30 pages) |
1 November 1983 | Accounts made up to 31 March 1983 (30 pages) |
9 November 1960 | Company name changed\certificate issued on 09/11/60 (12 pages) |
9 November 1960 | Company name changed\certificate issued on 09/11/60 (12 pages) |
20 October 1936 | Certificate of incorporation (1 page) |
20 October 1936 | Certificate of incorporation (1 page) |