Company NameDoncasters Limited
DirectorMichael Joseph Quinn
Company StatusActive
Company Number00321992
CategoryPrivate Limited Company
Incorporation Date17 December 1936(87 years, 5 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Michael Joseph Quinn
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityIrish
StatusCurrent
Appointed13 March 2020(83 years, 3 months after company formation)
Appointment Duration4 years, 1 month
RoleCEO
Country of ResidenceIreland
Correspondence Address1 Park Row
Leeds
LS1 5AB
Director NameMr Michael Cooper Neale
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(54 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 1993)
RoleCompany Director
Correspondence Address108 Wargrave Road
Twyford
Reading
Berkshire
RG10 9PJ
Director NameMr Ian Leslie Dillamore
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(54 years, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 22 March 2000)
RoleCompany Director
Correspondence Address65 Monmouth Drive
Sutton Coldfield
West Midlands
B73 6JH
Secretary NameMichael John Tilley
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(54 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 January 1998)
RoleCompany Director
Correspondence AddressSilver Birches 189 Main Street
Thornton
Leicestershire
LE67 1AH
Secretary NameMichael John Tilley
NationalityBritish
StatusResigned
Appointed06 June 1991(54 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 January 1998)
RoleCompany Director
Correspondence AddressSilver Birches 189 Main Street
Thornton
Leicestershire
LE67 1AH
Director NameKevin Anthony Gordon Boyce
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1995(58 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 November 1996)
RoleDirector-European Operations
Correspondence Address2 Saint Helens Road
Harrogate
North Yorkshire
HG2 8LB
Director NameIan McDougall
Date of BirthNovember 1930 (Born 93 years ago)
NationalityAmerican
StatusResigned
Appointed15 November 1996(59 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 03 July 2001)
RoleCompany Director
Correspondence Address27 Hawthorne Street
Lynbrrok
New York
YO3 0XP
Director NameMr Nigel Frederick Luckett
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1996(59 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 03 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address108 White Hill
Kinver
Stourbridge
West Midlands
DY7 6AU
Director NameFrank Robert Bakos
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 1997(60 years, 2 months after company formation)
Appointment Duration1 year (resigned 31 March 1998)
RoleRetired President
Correspondence Address3094 Totika Cove
Longwood
Florida
32779
Director NameMr David John Livermore
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1998(61 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 03 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBossington Mill
Houghton
Stockbridge
Hants
SO20 6LY
Secretary NameMr Robin Richmond
NationalityBritish
StatusResigned
Appointed30 January 1998(61 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 22 September 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoppey Holt
Upper Ferry Lane
Callow End
Worcestershire
WR2 4TL
Director NameGeorge Bull
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1999(62 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 28 September 2001)
RoleChief Financial Officer
Correspondence Address3 Murdoch Close
Ferndale Manor
Farnsfield
Nottinghamshire
NG22 8FE
Director NameMr Eric James Lewis
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2001(64 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 March 2009)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressRowan House
32 Nursery Lane, Hopwas
Tamworth
Staffordshire
B78 3AS
Director NameMr Henry William Gregson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2001(64 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 February 2004)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address47 Sutherland Place
London
W2 5BY
Director NameMr David Ronald Giffin
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2001(64 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 February 2004)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address21 Barnton Gardens
Edinburgh
Midlothian
EH4 6AE
Scotland
Director NameJames William Leng
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2001(64 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 June 2003)
RoleCompany Director
Correspondence Address5 Lennox Gardens
Chelsea
London
SW1X 0DA
Director NameMr Michael Arthur Kayser
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2001(64 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 08 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Hartsbourne Avenue
Bushey Heath
Hertfordshire
WD23 1JP
Secretary NameHoward Watson Jackson
NationalityBritish
StatusResigned
Appointed04 February 2002(65 years, 2 months after company formation)
Appointment Duration9 years, 8 months (resigned 20 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRed House Farm
Little Kineton
Warwickshire
CV35 0EB
Director NameHoward Watson Jackson
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2004(67 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 20 October 2011)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressRed House Farm
Little Kineton
Warwickshire
CV35 0EB
Director NameWilliam Michael Ellis
Date of BirthDecember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 2009(72 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 2011)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House Manor Drive
Worthington
Ashby-De-La-Zouch
Leicestershire
LE65 1RN
Director NameKarol Antoni Jozef Lubek
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2010(73 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 April 2014)
RoleBenefits Manager
Country of ResidenceUnited Kingdom
Correspondence Address35 Benskyn Close
Countesthorpe
Leicestershire
LE8 5LA
Director NameTarek Maguid
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed24 June 2010(73 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 2011)
RoleEngineer
Country of ResidenceEngland & Wales
Correspondence AddressMount Pleasant Truggist Lane
Berkswell
Coventry
West Midlands
CV7 7BW
Secretary NameIan Molyneux
NationalityBritish
StatusResigned
Appointed20 October 2011(74 years, 10 months after company formation)
Appointment Duration9 years, 11 months (resigned 28 September 2021)
RoleCompany Director
Correspondence AddressRepton House
Bretby Business Park, Ashby Road
Burton Upon Trent
Staffordshire
DE15 0YZ
Director NameMr Duncan Andrew Hinks
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2011(74 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 27 March 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressDoncasters Group Limited Millennium Court
First Avenue
Burton-On-Trent
Staffordshire
DE14 2WH
Director NameMr Ian Molyneux
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2012(75 years, 4 months after company formation)
Appointment Duration9 years, 6 months (resigned 28 September 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRepton House
Bretby Business Park, Ashby Road
Burton Upon Trent
Staffordshire
DE15 0YZ
Director NameTariq Jesrai
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2012(75 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 16 December 2015)
RoleChairman & Chief Executive Officer
Country of ResidenceUnited States
Correspondence AddressDoncasters Group Limited Millennium Court
First Avenue
Burton On Trent
Staffordshire
DE14 2WH
Director NameMr Paul John Clowes
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2014(77 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 12 June 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRepton House
Bretby Business Park, Ashby Road
Burton Upon Trent
Staffordshire
DE15 0YZ
Director NameMichael James Babester
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2014(77 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 June 2018)
RoleGroup Financial Accountant
Country of ResidenceEngland
Correspondence AddressDoncasters Group Limited Millennium Court
First Avenue
Burton-On-Trent
Staffordshire
DE14 2WH
Director NameMr Christopher Raoul Auguste Mauss
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityFrench
StatusResigned
Appointed23 March 2016(79 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 May 2017)
RoleInvestment Professional
Country of ResidenceUnited Arab Emirates
Correspondence AddressDoncasters Group Limited Millennium Court
First Avenue
Burton-On-Trent
Staffordshire
DE14 2WH
Director NameMr Simon David Martle
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2020(83 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 August 2023)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressRepton House
Bretby Business Park, Ashby Road
Burton Upon Trent
Staffordshire
DE15 0YZ
Director NameMrs Helen Barrett-Hague
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2021(84 years, 10 months after company formation)
Appointment Duration5 months (resigned 03 March 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressRepton House
Bretby Business Park, Ashby Road
Burton Upon Trent
Staffordshire
DE15 0YZ
Secretary NameMrs Helen Barrett-Hague
StatusResigned
Appointed28 September 2021(84 years, 10 months after company formation)
Appointment Duration5 months (resigned 03 March 2022)
RoleCompany Director
Correspondence AddressRepton House
Bretby Business Park, Ashby Road
Burton Upon Trent
Staffordshire
DE15 0YZ
Secretary NameMrs Helen Barrett-Hague
StatusResigned
Appointed23 March 2022(85 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 March 2024)
RoleCompany Director
Correspondence AddressForge Lane Killamarsh
Sheffield
S21 1BA

Contact

Websitedoncasters.com
Email address[email protected]
Telephone01332 864900
Telephone regionDerby

Location

Registered Address1 Park Row
Leeds
LS1 5AB
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 600 other UK companies use this postal address

Shareholders

19.7m at £0.2Dundee Holdco 4 LTD
100.00%
Ordinary

Financials

Year2014
Turnover£87,405,000
Gross Profit£22,596,000
Net Worth£328,072,000
Cash£47,233,000
Current Liabilities£108,074,000

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 December 2023 (overdue)
Accounts CategoryFull
Accounts Year End30 December

Returns

Latest Return24 May 2023 (11 months, 1 week ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Charges

7 December 1999Delivered on: 15 December 1999
Satisfied on: 19 December 2001
Persons entitled: Credit Suisse First Bostonas Agent and Trustee for Itself and Each of Thelenders)

Classification: Pledge agreement
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 right title and interest in and to the 156,686 common - class a voting no par value shares of ped manufacturing inc and all dividends and other distributions payable on the shares and all rights money or property accruing by way of redemption bonus option or otherwise.
Fully Satisfied
21 April 1999Delivered 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: Pledge agreement
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 right title and interest in and to the 500 shares of us $1.00 each of doncasters inc and all dividends and other distributions payable on the shares and all rights money or property accruing by way of redemption bonus option or otherwise. See the mortgage charge document for full details.
Fully Satisfied
21 April 1999Delivered 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
26 May 1998Delivered on: 3 June 1998
Satisfied on: 24 April 1999
Persons entitled: Credit Suisse First Boston

Classification: Supplemental debenture
Secured details: All present and future obligations and liabilities in any capacity whatsoever of each obligor (as defined) to the chargee as agent for the banks (as defined) and to the lenders (or any of them) under each or any of the finance documents (as defined) together with all costs charges and expenses incurred in accordance with the finance documents by any lender in connection with the protection,preservation or enforcement of it's respective rights under the finance documents or any other document evidencing or securing any such liabilities.
Particulars: All rights and benefits under the intercompany convertbile bond documents and the shares and by way of floating charge all undertaking and assets whatsoever see form 395 for full details. See the mortgage charge document for full details.
Fully Satisfied
31 March 1998Delivered on: 15 April 1998
Satisfied on: 24 April 1999
Persons entitled: Credit Suisse First Boston

Classification: Amendment no.1
Secured details: All present and future obligations and liabilities due or to become due from each of the obligors (as defined) to the chargee as security agent and trustee for the secured parties (as defined) under each or any of the finance documents (as defined) on any account whatsoever.
Particulars: All of the company's right, title and interest in and to all of the securities of the relevant subsidiaries (as described in schedule i)and all other shares of each class of stock of each of the relevant subsidiaries now or hereafter owned by the company in each case together with stock certificates representing the same (the "pledged securities"). See the mortgage charge document for full details.
Fully Satisfied
5 February 1998Delivered on: 17 February 1998
Satisfied on: 24 April 1999
Persons entitled: Credit Suisse First Boston

Classification: Pledge agreement
Secured details: The aggregate of all present and future obligations and liabilities of each of the obligors (as defined) to the secured parties (as defined) under each or any of the finance documents (as defined) together with all costs,charges and expenses incurred by any of the secured parties under the finance documents or any other document securing any such obligation or liability.
Particulars: All of the company's right,title and interest in and to all of the securities of the relevant subsidiaries described in schedule I hereto and all other shares of each class of stock of each of the relevant subsidiaries,now or hereafter owned by the company in each case together with stock certificates representing the same.all shares,securities,moneys or property representing a dividend on any of the pledged securities,or representing a distribution,or return of capital upon or in respect of the pledged securities.. See the mortgage charge document for full details.
Fully Satisfied
5 February 1998Delivered on: 13 February 1998
Satisfied on: 24 April 1999
Persons entitled: Credit Suisse First Bostonas Agent for the Banks

Classification: Debenture (multiple chargors)
Secured details: All present and future obligations and liabilities of each obligor (as defined) to the lenders (as defined)(or any of them) under each or any of the finance documents (as defined) together with all costs charges and expenses under the finance documents or any other document securing any such liabilities.
Particulars: Fixed charge all of its rights and benefits under the intercompany convertible bond documents.mortgages and charges the shares held now or in the future by it and/or any nominee on its behalf.all the related rights accruing to all or any of the shares held now or in future by it and/or any nominee on its behalf.floating charge all its undertaking and assets whatsoever and wheresoever both present and future.. See the mortgage charge document for full details.
Fully Satisfied
16 May 2007Delivered 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 2007Delivered 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
16 May 2007Delivered 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 2007Delivered on: 30 May 2007
Satisfied on: 12 April 2013
Persons entitled: The Royal Bank of Scotland PLC (The Security Agent)

Classification: Us security agreement
Secured details: The first priority obligations, the second priority obligations, the third priority obligations and the fourth priority obligations.
Particulars: Patent and patent licenses patents grantor doncasters limited (X3) patent or application no. 6,250,340 & 6,923,900 & 10/533,850 title alloy pipes and methods of making same (X2) high temperature alloys,status granted (X2) appl. Country united states (X3). See the mortgage charge document for full details.
Fully Satisfied
11 January 1971Delivered on: 25 January 1971
Satisfied on: 22 October 1996
Persons entitled: Prudential Assurance Co Limited

Classification: Trust deed
Fully Satisfied
15 May 2007Delivered on: 26 May 2007
Satisfied on: 12 April 2013
Persons entitled: The Royal Bank of Scotland PLC in Its Capacity as Representative of the Securitybenefeficiaries as Security Agent

Classification: Security assignment of intellectual property rights
Secured details: All monies due or to become due from the company and/or any of its subsidiaries to the security beneficiaries or any of them under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All registered and unregistered german trademarks trademark applications and signs, german patents and patent applications,. See the mortgage charge document for full details.
Fully Satisfied
15 May 2007Delivered 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 2006Delivered on: 17 May 2006
Satisfied on: 1 June 2007
Persons entitled: The Royal Bank of Scotland PLC in Its Capacity as Representative of the Security Beneficiariesas Security Agent

Classification: Security assignment of intellectual property rights
Secured details: All monies due or to become due from the company and/or any of its subsidiaries to the security beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Assigned the registered and unregistered german trademarks, trademark applications and signs, german patents and patent applications, certificates of protection "erganzende schutzzertifikate", design patents "geschmacksmuster" and utility models "gebrauchsmuster". See the mortgage charge document for full details.
Fully Satisfied
4 May 2006Delivered 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: 28-30 derby road melbourne derbyshire t/n DY139530, sites dc.807/4A-c 4D 3D 3C 3B and 3A axminster estate weycroft avenue devon t/n DN458193, forgeside blaenavon pontypool gwent t/n's CYM59137 CYM104014, for details of further properties charged, please refer to form 395, 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
4 May 2006Delivered on: 12 May 2006
Satisfied on: 1 June 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Security agreement
Secured details: All monies due or to become due from the company to any senior finance party,to any hedging counterparty,to any mezzanine finance party and any obligations of the senior facilities obligors and the mezzanine facility obligors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Security interest in the collateral. See the mortgage charge document for full details.
Fully Satisfied
7 December 2001Delivered on: 18 December 2001
Satisfied on: 24 March 2007
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,certain subsidiaries of the company and the security agent (the "supplemental deed"). The supplemental deed is supplemental to a composite guarantee and debenture dated 20 august 2001 ma
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: Including 28 and 30 derby rd,melbourne,derbyshire; dy 139530 plus various other properties listed. 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 2001Delivered on: 29 August 2001
Satisfied on: 24 March 2007
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: A first legal mortgage over 28 and 30 derby road, melbourne, derbyshire t/no DY139530. Land and buildings at whitehall road, leeds, west yorkshire being in part registered with t/nos YWE55296, WYK340976 and WYK546502 and being in part unregistered land. Under conveyances dated 31 december 1954, 27 may 1964 and 12 august 1964 (for further details of property charged please see form 395).. 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
4 July 2001Delivered on: 17 July 2001
Satisfied on: 24 March 2007
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: 28 and 30 derby road, melbourne, derbyshire t/n DY139530, land and buildings at whithall road, leeds, west yorkshire being in part registered under t/ns YWE55296, WYK340976 and WYK546502 and part registered under conveyances dated 31 december 1954 and 12 august 1964 (for further details of property charged please see form 395).. 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
5 February 2001Delivered on: 15 February 2001
Satisfied on: 9 August 2001
Persons entitled: Credit Suisse First Boston (In Its Capacity as Security Trustee)

Classification: Assignment and fixed charge of a convertible loan note issued by doncasters UK holdings PLC (holdings) and any other agreement or instrument entered into between the assignor and /or holdings (the new intercompany convertible bond documents) made between
Secured details: All present and future obligations and liabilities of each obligor to the lenders (or any of them) under each or any of the finance documents excluding the senior note documents but including this assignment (all terms as defined).
Particulars: By way of first fixed charge all of its rights and benefits (if any) under the new intercompany convertible bond documents. By way of assignment all its right title and interest (if any) in and to the new intercompany convertible bond documents.
Fully Satisfied
10 August 1966Delivered on: 23 August 1966
Satisfied on: 22 October 1996
Persons entitled: Prudential Assurance Co Limited

Classification: Trust deed
Fully Satisfied
31 August 2022Delivered on: 3 September 2022
Persons entitled: Wells Fargo Capital Finance (UK) Limited

Classification: A registered charge
Particulars: Land on the north west side of fox hill road, sheffield, S6 1HB with title number SYK443788. Trademark d d with registration / application no. UK00000066834. For further details of ip charged, please see the instrument.
Outstanding
20 June 2022Delivered on: 5 July 2022
Persons entitled: Glas Americas Llc (As Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
20 June 2022Delivered on: 5 July 2022
Persons entitled: Glas Americas Llc (As Security Agent)

Classification: A registered charge
Particulars: Freehold properties including: land on north west side of fox hill road, sheffield, S6 1HB bearing title no. SYK443788. Trademark "d d" bearing registration / application no. UK0000066834; "dd" bearing registration / application no. UK0000581490; patents including "nickel super alloy" bearing application no. 1617227.2; for additional details and listings please refer to schedule 2, part 1 and part 3 of the security instrument.
Outstanding
16 April 2022Delivered on: 28 April 2022
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
3 November 2020Delivered on: 6 November 2020
Persons entitled: Wells Fargo Capital Finance (UK) Limited

Classification: A registered charge
Particulars: Trademark "doncasters" with registration number 3053132. for further details of intellectual property charged, please see the instrument.
Outstanding
3 November 2020Delivered on: 6 November 2020
Persons entitled: Wells Fargo Capital Finance (UK) Limited

Classification: A registered charge
Particulars: Patent "nickel alloy" with application number 16340648. for further details of intellectual property charged, please see the instrument.
Outstanding
3 November 2020Delivered on: 6 November 2020
Persons entitled: Wells Fargo Capital Finance (UK) Limited

Classification: A registered charge
Particulars: Patent "nickel alloy" with application number 16340648 and application date 4/9/2019.
Outstanding
6 March 2020Delivered on: 11 March 2020
Persons entitled: Wells Fargo Capital Finance (UK) Limited

Classification: A registered charge
Outstanding
6 March 2020Delivered on: 11 March 2020
Persons entitled: Wells Fargo Capital Finance (UK) Limited

Classification: A registered charge
Outstanding
6 March 2020Delivered on: 10 March 2020
Persons entitled: Wells Fargo Capital Finance (UK) Limited

Classification: A registered charge
Particulars: Land on north west side of fox hill road, sheffield, S6 1HB with title number SYK443788. Trademark d d with registration number UK00000066834 and a renewal day of 12/aug/2029. For further details of intellectual property charged, please see the instrument.
Outstanding
6 March 2020Delivered on: 10 March 2020
Persons entitled: Glas Americas Llc (As Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
6 March 2020Delivered on: 10 March 2020
Persons entitled: Glas Americas Llc (As Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
6 March 2020Delivered on: 10 March 2020
Persons entitled: Glas Americas Llc (As Security Agent)

Classification: A registered charge
Particulars: Various intellectual property and trademarks registered in the name of doncasters limited including: "d d" bearing UK registration / application no. UK00000066834. The security document includes fixed security over land with title number SYK443788. For additional details and listings please refer to schedule 2, part 1 and schedule 2, part 3 of the security instrument.
Outstanding
27 September 2017Delivered on: 3 October 2017
Persons entitled: Bank of America, N.A.

Classification: A registered charge
Particulars: Trademark d d, registered in UK (application no. 66834), application date: 12.08.1887, registration date: 12.08.1887. for more details of land, ship, aircraft or intellectual property charged please refer to the instrument.
Outstanding
9 April 2013Delivered on: 18 April 2013
Persons entitled: Credit Suisse Ag, Cayman Islands Branch as Security Agent

Classification: A registered charge
Particulars: All its present and future right and interest in all material registered intellectual property being in relation to doncaster limited trademark dd registered in UK (application no 66834) application date 12.08.1887 registration 12.08.1887,trade mark dd registered in community trademarks(application no 3287844) application date 31.07.2003 registration date 12.12.2004, trademark dd registered in UK (application no 581489) application date 18.11.1937 registration date 18.11.1937 (for further details of intellectual property charged please refer to form MR01). Notification of addition to or amendment of charge.
Outstanding
9 April 2013Delivered on: 18 April 2013
Persons entitled: Credit Suisse Ag, Cayman Islands Branch as Security Agent

Classification: A registered charge
Particulars: All its present and future right and interest in all material registered intellectual property being in relation to doncaster limited trademark dd registered in UK (application no 66834) application date 12.08.1887 registration 12.08.1887,trade mark dd registered in community trademarks(application no 3287844) application date 31.07.2003 registration date 12.12.2004, trademark dd registered in UK (application no 581489) application date 18.11.1937 registration date 18.11.1937 (for further details of intellectual property charged please refer to form MR01). Notification of addition to or amendment of charge.
Outstanding
9 April 2013Delivered on: 18 April 2013
Persons entitled: Bank of America, N.A. as Security Agent

Classification: A registered charge
Particulars: All its present and future right and interest in all material registered intellectual property being in relation to doncaster limited trademark dd registered in UK (application no 66834) application date 12.08.1887 registration 12.08.1887,trade mark dd registered in community trademarks(application no 3287844) application date 31.07.2003 registration date 12.12.2004, trademark dd registered in UK (application no 581489) application date 18.11.1937 registration date 18.11.1937 (for further details of intellectual property charged please refer to form MR01). Notification of addition to or amendment of charge.
Outstanding
9 April 2010Delivered on: 13 April 2010
Persons entitled: National Westminster Bank PLC

Classification: Fixed charge over the account
Secured details: All monies due or to become due from the debtor's to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All deposits now and in the future credited to account designation 60-02-35 67453201 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Outstanding
29 March 2004Delivered on: 10 April 2004
Persons entitled: Welsh Development Agency

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that piece or parcel of land t/n CYM59137 together with the building or buildings erected thereon, all additions, all fixtures and fittings.
Outstanding

Filing History

6 November 2020Registration of charge 003219920035, created on 3 November 2020 (8 pages)
6 November 2020Registration of charge 003219920037, created on 3 November 2020 (8 pages)
6 November 2020Registration of charge 003219920036, created on 3 November 2020 (13 pages)
10 September 2020Satisfaction of charge 003219920026 in full (4 pages)
8 September 2020Appointment of Mr Simon David Martle as a director on 1 September 2020 (2 pages)
1 June 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
18 March 2020Termination of appointment of Neil Jonathan Robson as a director on 16 March 2020 (1 page)
17 March 2020Appointment of Mr Michael Joseph Quinn as a director on 13 March 2020 (2 pages)
17 March 2020Termination of appointment of Lisa Marie Oxnard as a director on 13 March 2020 (1 page)
11 March 2020Registration of charge 003219920034, created on 6 March 2020 (64 pages)
11 March 2020Registration of charge 003219920033, created on 6 March 2020 (40 pages)
10 March 2020Registration of charge 003219920001, created on 6 March 2020 (40 pages)
10 March 2020Registration of charge 003219920029, created on 6 March 2020 (93 pages)
10 March 2020Registration of charge 003219920032, created on 6 March 2020 (94 pages)
10 March 2020Registration of charge 003219920031, created on 6 March 2020 (66 pages)
10 March 2020Termination of appointment of Michael Anthony Thomas as a director on 6 March 2020 (1 page)
3 March 2020Satisfaction of charge 14 in full (1 page)
3 March 2020Satisfaction of charge 24 in full (1 page)
2 March 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
2 March 2020Memorandum and Articles of Association (28 pages)
2 January 2020Full accounts made up to 31 December 2018 (45 pages)
6 December 2019Satisfaction of charge 003219920028 in full (4 pages)
6 December 2019Satisfaction of charge 003219920025 in full (4 pages)
29 November 2019Appointment of Mr Michael Anthony Thomas as a director on 18 November 2019 (2 pages)
22 November 2019Appointment of Mr Simon Anthony Ward as a director on 18 November 2019 (2 pages)
22 November 2019Appointment of Mr Neil Jonathan Robson as a director on 18 November 2019 (2 pages)
12 October 2019Part of the property or undertaking has been released from charge 003219920026 (5 pages)
12 October 2019Part of the property or undertaking has been released from charge 003219920028 (5 pages)
12 October 2019Part of the property or undertaking has been released from charge 003219920025 (5 pages)
12 October 2019Part of the property or undertaking has been released from charge 003219920027 (5 pages)
25 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
12 June 2019Termination of appointment of Paul John Clowes as a director on 12 June 2019 (1 page)
12 June 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
25 April 2019Change of details for Dundee Holdco 4 Limited as a person with significant control on 11 March 2019 (2 pages)
8 April 2019Director's details changed for Mr Paul John Clowes on 11 March 2019 (2 pages)
8 April 2019Director's details changed for Mr Ian Molyneux on 11 March 2019 (2 pages)
3 April 2019Director's details changed for Mrs Lisa Marie Oxnard on 11 March 2019 (2 pages)
1 April 2019Secretary's details changed for Ian Molyneux on 11 March 2019 (1 page)
1 April 2019Termination of appointment of Duncan Andrew Hinks as a director on 27 March 2019 (1 page)
12 March 2019Registered 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)
7 March 2019Termination of appointment of David Madison Smoot as a director on 28 February 2019 (1 page)
28 January 2019Previous accounting period extended from 30 December 2018 to 31 December 2018 (1 page)
18 December 2018Appointment of Mrs Lisa Marie Oxnard as a director on 17 December 2018 (2 pages)
30 November 2018Registered 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 2018Full accounts made up to 31 December 2017 (37 pages)
28 September 2018Current accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
4 June 2018Termination of appointment of Michael James Babester as a director on 1 June 2018 (1 page)
4 June 2018Confirmation statement made on 24 May 2018 with updates (5 pages)
16 May 2018Statement of capital following an allotment of shares on 29 March 2018
  • GBP 4,935,783.25
(4 pages)
19 October 2017Director's details changed for Mr David Madison Smoot on 18 October 2017 (2 pages)
19 October 2017Director's details changed for Mr David Madison Smoot on 18 October 2017 (2 pages)
4 October 2017Full accounts made up to 31 December 2016 (38 pages)
4 October 2017Full accounts made up to 31 December 2016 (38 pages)
3 October 2017Registration of charge 003219920028, created on 27 September 2017 (82 pages)
3 October 2017Registration of charge 003219920028, created on 27 September 2017 (82 pages)
6 June 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
6 June 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
24 May 2017Termination of appointment of Christopher Raoul Auguste Mauss as a director on 21 May 2017 (1 page)
24 May 2017Termination of appointment of Christopher Raoul Auguste Mauss as a director on 21 May 2017 (1 page)
9 December 2016Full accounts made up to 31 December 2015 (39 pages)
9 December 2016Full accounts made up to 31 December 2015 (39 pages)
21 November 2016Director's details changed for Mr Duncan Hinks on 21 November 2016 (2 pages)
21 November 2016Director's details changed for Mr Duncan Hinks on 21 November 2016 (2 pages)
26 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 4,935,782.25
(6 pages)
26 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 4,935,782.25
(6 pages)
21 April 2016Appointment of Mr David Madison Smoot as a director on 23 March 2016 (2 pages)
21 April 2016Appointment of Mr David Madison Smoot as a director on 23 March 2016 (2 pages)
20 April 2016Appointment of Mr Christopher Raoul Auguste Mauss as a director on 23 March 2016 (2 pages)
20 April 2016Appointment of Mr Christopher Raoul Auguste Mauss as a director on 23 March 2016 (2 pages)
5 April 2016Termination of appointment of Michael John Schurch as a director on 23 March 2016 (1 page)
5 April 2016Termination of appointment of Michael John Schurch as a director on 23 March 2016 (1 page)
26 January 2016Director's details changed for Michael James Babester on 30 June 2015 (2 pages)
26 January 2016Director's details changed for Michael James Babester on 30 June 2015 (2 pages)
21 December 2015Termination of appointment of Tariq Jesrai as a director on 16 December 2015 (1 page)
21 December 2015Termination of appointment of Tariq Jesrai as a director on 16 December 2015 (1 page)
4 October 2015Full accounts made up to 31 December 2014 (36 pages)
4 October 2015Full accounts made up to 31 December 2014 (36 pages)
29 June 2015Director's details changed for Michael John Schurch on 21 January 2015 (2 pages)
29 June 2015Director's details changed for Michael John Schurch on 21 January 2015 (2 pages)
29 June 2015Director's details changed for Michael John Schurch on 13 October 2014 (2 pages)
29 June 2015Director's details changed for Michael John Schurch on 13 October 2014 (2 pages)
24 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 4,935,782.25
(9 pages)
24 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 4,935,782.25
(9 pages)
24 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 4,935,782.25
(9 pages)
19 January 2015Resolutions
  • RES13 ‐ Company business 18/12/2014
(2 pages)
6 November 2014Director's details changed for Michael John Schurch on 13 October 2014 (2 pages)
6 November 2014Director's details changed for Michael John Schurch on 13 October 2014 (2 pages)
3 October 2014Full accounts made up to 31 December 2013 (35 pages)
3 October 2014Full accounts made up to 31 December 2013 (35 pages)
17 September 2014Director's details changed for Mr Ian Molyneux on 30 June 2014 (3 pages)
17 September 2014Director's details changed for Tariq Jesrai on 30 June 2014 (3 pages)
17 September 2014Director's details changed for Tariq Jesrai on 30 June 2014 (3 pages)
17 September 2014Director's details changed for Mr Ian Molyneux on 30 June 2014 (3 pages)
15 September 2014Appointment of Michael James Babester as a director on 31 July 2014 (3 pages)
15 September 2014Appointment of Michael James Babester as a director on 31 July 2014 (3 pages)
3 September 2014Secretary's details changed for Ian Molyneux on 30 June 2014 (1 page)
3 September 2014Secretary's details changed for Ian Molyneux on 30 June 2014 (1 page)
3 September 2014Termination of appointment of David Ian Whitehouse as a director on 31 July 2014 (1 page)
3 September 2014Director's details changed for Mr Duncan Hinks on 30 June 2014 (2 pages)
3 September 2014Termination of appointment of David Ian Whitehouse as a director on 31 July 2014 (1 page)
3 September 2014Director's details changed for Mr Duncan Hinks on 30 June 2014 (2 pages)
11 July 2014Appointment of Paul John Clowes as a director (3 pages)
11 July 2014Appointment of Paul John Clowes as a director (3 pages)
23 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 4,935,782.25
(8 pages)
23 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 4,935,782.25
(8 pages)
23 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 4,935,782.25
(8 pages)
19 June 2014Director's details changed for Tariq Jesrai on 5 February 2013 (2 pages)
19 June 2014Director's details changed for Tariq Jesrai on 5 February 2013 (2 pages)
19 June 2014Director's details changed for Tariq Jesrai on 5 February 2013 (2 pages)
27 May 2014Termination of appointment of Karol Lubek as a director (1 page)
27 May 2014Termination of appointment of Karol Lubek as a director (1 page)
24 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
24 January 2014Statement of company's objects (2 pages)
24 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
24 January 2014Statement of company's objects (2 pages)
18 July 2013Full accounts made up to 31 December 2012 (33 pages)
18 July 2013Full accounts made up to 31 December 2012 (33 pages)
10 July 2013Director's details changed for Mr Duncan Hinks on 5 July 2013 (2 pages)
10 July 2013Director's details changed for David Ian Whitehouse on 19 January 2013 (2 pages)
10 July 2013Director's details changed for Mr Duncan Hinks on 5 July 2013 (2 pages)
10 July 2013Director's details changed for Mr Duncan Hinks on 5 July 2013 (2 pages)
10 July 2013Director's details changed for David Ian Whitehouse on 19 January 2013 (2 pages)
9 July 2013Director's details changed for Mr Duncan Hinks on 5 July 2013 (2 pages)
9 July 2013Director's details changed for Mr Duncan Hinks on 5 July 2013 (2 pages)
9 July 2013Director's details changed for Mr Duncan Hinks on 5 July 2013 (2 pages)
17 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (9 pages)
17 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (9 pages)
17 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (9 pages)
18 April 2013Registration of charge 003219920027 (79 pages)
18 April 2013Registration of charge 003219920025 (82 pages)
18 April 2013Registration of charge 003219920027 (79 pages)
18 April 2013Registration of charge 003219920026 (80 pages)
18 April 2013Registration of charge 003219920025 (82 pages)
18 April 2013Registration of charge 003219920026 (80 pages)
12 April 2013Satisfaction of charge 19 in full (3 pages)
12 April 2013Satisfaction of charge 18 in full (3 pages)
12 April 2013Satisfaction of charge 23 in full (3 pages)
12 April 2013Satisfaction of charge 20 in full (3 pages)
12 April 2013Satisfaction of charge 19 in full (3 pages)
12 April 2013Satisfaction of charge 18 in full (3 pages)
12 April 2013Satisfaction of charge 23 in full (3 pages)
12 April 2013Satisfaction of charge 22 in full (3 pages)
12 April 2013Satisfaction of charge 20 in full (3 pages)
12 April 2013Satisfaction of charge 21 in full (3 pages)
12 April 2013Satisfaction of charge 22 in full (3 pages)
12 April 2013Satisfaction of charge 21 in full (3 pages)
13 February 2013Director's details changed for David Ian Whitehouse on 19 January 2013 (2 pages)
13 February 2013Director's details changed for David Ian Whitehouse on 19 January 2013 (2 pages)
31 October 2012Appointment of David Ian Whitehouse as a director (3 pages)
31 October 2012Appointment of David Ian Whitehouse as a director (3 pages)
20 September 2012Appointment of Tariq Jesrai as a director (3 pages)
20 September 2012Appointment of Tariq Jesrai as a director (3 pages)
9 August 2012Full accounts made up to 31 December 2011 (34 pages)
9 August 2012Full accounts made up to 31 December 2011 (34 pages)
13 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (7 pages)
13 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (7 pages)
13 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (7 pages)
31 May 2012Termination of appointment of William Sickman as a director (1 page)
31 May 2012Termination of appointment of William Sickman as a director (1 page)
29 March 2012Appointment of Mr Ian Molyneux as a director (2 pages)
29 March 2012Appointment of Mr Ian Molyneux as a director (2 pages)
20 December 2011Termination of appointment of Alistair Schofield as a director (1 page)
20 December 2011Termination of appointment of Alistair Schofield as a director (1 page)
21 November 2011Appointment of William Sickman as a director (3 pages)
21 November 2011Appointment of Duncan Hinks as a director (3 pages)
21 November 2011Appointment of Duncan Hinks as a director (3 pages)
21 November 2011Appointment of William Sickman as a director (3 pages)
14 November 2011Termination of appointment of Howard Jackson as a director (2 pages)
14 November 2011Termination of appointment of William Ellis as a director (2 pages)
14 November 2011Termination of appointment of Howard Jackson as a director (2 pages)
14 November 2011Termination of appointment of Tarek Maguid as a director (2 pages)
14 November 2011Termination of appointment of William Ellis as a director (2 pages)
14 November 2011Termination of appointment of Tarek Maguid as a director (2 pages)
1 November 2011Termination of appointment of Howard Jackson as a secretary (1 page)
1 November 2011Appointment of Ian Molyneux as a secretary (3 pages)
1 November 2011Termination of appointment of Howard Jackson as a secretary (1 page)
1 November 2011Appointment of Ian Molyneux as a secretary (3 pages)
6 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (18 pages)
6 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (18 pages)
6 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (18 pages)
4 July 2011Full accounts made up to 31 December 2010 (34 pages)
4 July 2011Full accounts made up to 31 December 2010 (34 pages)
24 November 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 18 (3 pages)
24 November 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 18 (3 pages)
29 October 2010Registered 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 2010Registered 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 2010Director's details changed for William Michael Ellis on 18 June 2010 (3 pages)
28 October 2010Director's details changed for William Michael Ellis on 18 June 2010 (3 pages)
30 September 2010Full accounts made up to 31 December 2009 (33 pages)
30 September 2010Full accounts made up to 31 December 2009 (33 pages)
16 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (18 pages)
16 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (18 pages)
16 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (18 pages)
13 July 2010Appointment of Tarek Maguid as a director (3 pages)
13 July 2010Appointment of Tarek Maguid as a director (3 pages)
13 July 2010Termination of appointment of David Whitehouse as a director (2 pages)
13 July 2010Termination of appointment of David Whitehouse as a director (2 pages)
13 April 2010Particulars of a mortgage or charge / charge no: 24 (7 pages)
13 April 2010Particulars of a mortgage or charge / charge no: 24 (7 pages)
31 March 2010Appointment of Alistair John Schofield as a director (3 pages)
31 March 2010Appointment of Karol Antoni Jozef Lubek as a director (3 pages)
31 March 2010Appointment of David Ian Whitehouse as a director (3 pages)
31 March 2010Appointment of David Ian Whitehouse as a director (3 pages)
31 March 2010Appointment of Karol Antoni Jozef Lubek as a director (3 pages)
31 March 2010Appointment of Alistair John Schofield as a director (3 pages)
5 November 2009Full accounts made up to 31 December 2008 (32 pages)
5 November 2009Full accounts made up to 31 December 2008 (32 pages)
3 September 2009Director's change of particulars / william ellis / 11/08/2009 (1 page)
3 September 2009Director's change of particulars / william ellis / 11/08/2009 (1 page)
17 June 2009Return made up to 06/06/09; full list of members (6 pages)
17 June 2009Return made up to 06/06/09; full list of members (6 pages)
20 May 2009Resolutions
  • RES13 ‐ Section 175 05/05/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
20 May 2009Resolutions
  • RES13 ‐ Section 175 05/05/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
24 April 2009Appointment terminated director eric lewis (1 page)
24 April 2009Director appointed william michael ellis (3 pages)
24 April 2009Director appointed william michael ellis (3 pages)
24 April 2009Appointment terminated director eric lewis (1 page)
13 October 2008Registered office changed on 13/10/2008 from 28-30 derby road melbourne derbyshire DE73 8FF (1 page)
13 October 2008Registered office changed on 13/10/2008 from 28-30 derby road melbourne derbyshire DE73 8FF (1 page)
3 July 2008Full accounts made up to 31 December 2007 (23 pages)
3 July 2008Full accounts made up to 31 December 2007 (23 pages)
12 June 2008Return made up to 06/06/08; full list of members (6 pages)
12 June 2008Return made up to 06/06/08; full list of members (6 pages)
16 August 2007Full accounts made up to 31 December 2006 (24 pages)
16 August 2007Full accounts made up to 31 December 2006 (24 pages)
4 July 2007Return made up to 06/06/07; full list of members (5 pages)
4 July 2007Return made up to 06/06/07; full list of members (5 pages)
2 June 2007Declaration of assistance for shares acquisition (17 pages)
2 June 2007Declaration of assistance for shares acquisition (17 pages)
2 June 2007Declaration of assistance for shares acquisition (17 pages)
2 June 2007Declaration of assistance for shares acquisition (17 pages)
2 June 2007Declaration of assistance for shares acquisition (17 pages)
2 June 2007Declaration of assistance for shares acquisition (17 pages)
2 June 2007Declaration of assistance for shares acquisition (17 pages)
2 June 2007Declaration of assistance for shares acquisition (17 pages)
2 June 2007Declaration of assistance for shares acquisition (17 pages)
2 June 2007Declaration of assistance for shares acquisition (17 pages)
2 June 2007Declaration of assistance for shares acquisition (17 pages)
2 June 2007Declaration of assistance for shares acquisition (17 pages)
2 June 2007Declaration of assistance for shares acquisition (17 pages)
2 June 2007Declaration of assistance for shares acquisition (12 pages)
2 June 2007Declaration of assistance for shares acquisition (17 pages)
2 June 2007Declaration of assistance for shares acquisition (17 pages)
2 June 2007Declaration of assistance for shares acquisition (17 pages)
2 June 2007Declaration of assistance for shares acquisition (17 pages)
2 June 2007Declaration of assistance for shares acquisition (17 pages)
2 June 2007Declaration of assistance for shares acquisition (17 pages)
2 June 2007Declaration of assistance for shares acquisition (17 pages)
2 June 2007Declaration of assistance for shares acquisition (17 pages)
2 June 2007Declaration of assistance for shares acquisition (17 pages)
2 June 2007Declaration of assistance for shares acquisition (17 pages)
2 June 2007Declaration of assistance for shares acquisition (17 pages)
2 June 2007Declaration of assistance for shares acquisition (17 pages)
2 June 2007Declaration of assistance for shares acquisition (17 pages)
2 June 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(7 pages)
2 June 2007Declaration of assistance for shares acquisition (17 pages)
2 June 2007Declaration of assistance for shares acquisition (18 pages)
2 June 2007Declaration of assistance for shares acquisition (17 pages)
2 June 2007Declaration of assistance for shares acquisition (17 pages)
2 June 2007Declaration of assistance for shares acquisition (17 pages)
2 June 2007Declaration of assistance for shares acquisition (17 pages)
2 June 2007Declaration of assistance for shares acquisition (17 pages)
2 June 2007Declaration of assistance for shares acquisition (17 pages)
2 June 2007Declaration of assistance for shares acquisition (17 pages)
2 June 2007Declaration of assistance for shares acquisition (17 pages)
2 June 2007Declaration of assistance for shares acquisition (12 pages)
2 June 2007Declaration of assistance for shares acquisition (17 pages)
2 June 2007Declaration of assistance for shares acquisition (17 pages)
2 June 2007Declaration of assistance for shares acquisition (17 pages)
2 June 2007Declaration of assistance for shares acquisition (17 pages)
2 June 2007Declaration of assistance for shares acquisition (17 pages)
2 June 2007Declaration of assistance for shares acquisition (17 pages)
2 June 2007Declaration of assistance for shares acquisition (17 pages)
2 June 2007Declaration of assistance for shares acquisition (17 pages)
2 June 2007Declaration of assistance for shares acquisition (18 pages)
2 June 2007Declaration of assistance for shares acquisition (17 pages)
2 June 2007Declaration of assistance for shares acquisition (17 pages)
2 June 2007Declaration of assistance for shares acquisition (17 pages)
2 June 2007Declaration of assistance for shares acquisition (17 pages)
2 June 2007Declaration of assistance for shares acquisition (17 pages)
2 June 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(7 pages)
2 June 2007Declaration of assistance for shares acquisition (17 pages)
2 June 2007Declaration of assistance for shares acquisition (17 pages)
2 June 2007Declaration of assistance for shares acquisition (17 pages)
2 June 2007Declaration of assistance for shares acquisition (17 pages)
1 June 2007Particulars of mortgage/charge (15 pages)
1 June 2007Particulars of mortgage/charge (15 pages)
1 June 2007Particulars of mortgage/charge (15 pages)
1 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2007Particulars of mortgage/charge (15 pages)
1 June 2007Declaration of satisfaction of mortgage/charge (3 pages)
1 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2007Particulars of mortgage/charge (15 pages)
1 June 2007Particulars of mortgage/charge (15 pages)
1 June 2007Declaration of satisfaction of mortgage/charge (3 pages)
1 June 2007Declaration of satisfaction of mortgage/charge (3 pages)
1 June 2007Declaration of satisfaction of mortgage/charge (3 pages)
30 May 2007Particulars of mortgage/charge (9 pages)
30 May 2007Particulars of mortgage/charge (9 pages)
26 May 2007Particulars of mortgage/charge (8 pages)
26 May 2007Particulars of mortgage/charge (8 pages)
23 May 2007Particulars of mortgage/charge (14 pages)
23 May 2007Particulars of mortgage/charge (14 pages)
24 March 2007Declaration of satisfaction of mortgage/charge (3 pages)
24 March 2007Declaration of satisfaction of mortgage/charge (3 pages)
24 March 2007Declaration of satisfaction of mortgage/charge (3 pages)
24 March 2007Declaration of satisfaction of mortgage/charge (3 pages)
24 March 2007Declaration of satisfaction of mortgage/charge (3 pages)
24 March 2007Declaration of satisfaction of mortgage/charge (3 pages)
25 October 2006Full accounts made up to 31 December 2005 (23 pages)
25 October 2006Full accounts made up to 31 December 2005 (23 pages)
26 June 2006Return made up to 06/06/06; full list of members (6 pages)
26 June 2006Return made up to 06/06/06; full list of members (6 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Execute agreements 02/05/06
(9 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Particulars of mortgage/charge (9 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Execute agreements 02/05/06
(9 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Particulars of mortgage/charge (9 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
16 May 2006Particulars of mortgage/charge (17 pages)
16 May 2006Particulars of mortgage/charge (17 pages)
12 May 2006Particulars of mortgage/charge (25 pages)
12 May 2006Particulars of mortgage/charge (25 pages)
29 November 2005Registered office changed on 29/11/05 from: 28-30 derby road,, melbourne,, derbyshire., DE7 1FE (1 page)
29 November 2005Registered office changed on 29/11/05 from: 28-30 derby road,, melbourne,, derbyshire., DE7 1FE (1 page)
21 September 2005Full accounts made up to 31 December 2004 (23 pages)
21 September 2005Full accounts made up to 31 December 2004 (23 pages)
21 June 2005Return made up to 06/06/05; full list of members (6 pages)
21 June 2005Return made up to 06/06/05; full list of members (6 pages)
27 January 2005New director appointed (3 pages)
27 January 2005New director appointed (3 pages)
5 January 2005Director resigned (1 page)
5 January 2005Director resigned (1 page)
16 August 2004Full accounts made up to 31 December 2003 (23 pages)
16 August 2004Full accounts made up to 31 December 2003 (23 pages)
10 August 2004New director appointed (3 pages)
10 August 2004New director appointed (3 pages)
24 June 2004Return made up to 06/06/04; full list of members (5 pages)
24 June 2004Return made up to 06/06/04; full list of members (5 pages)
15 May 2004Director resigned (1 page)
15 May 2004Director resigned (1 page)
15 May 2004Director resigned (1 page)
15 May 2004Director resigned (1 page)
10 April 2004Particulars of mortgage/charge (4 pages)
10 April 2004Particulars of mortgage/charge (4 pages)
27 October 2003Full accounts made up to 31 December 2002 (24 pages)
27 October 2003Full accounts made up to 31 December 2002 (24 pages)
4 July 2003Return made up to 06/06/03; full list of members (7 pages)
4 July 2003Return made up to 06/06/03; full list of members (7 pages)
24 June 2003Director resigned (1 page)
24 June 2003Director resigned (1 page)
28 November 2002New director appointed (3 pages)
28 November 2002New director appointed (3 pages)
16 October 2002Director resigned (1 page)
16 October 2002Director resigned (1 page)
15 October 2002Secretary's particulars changed (1 page)
15 October 2002Secretary's particulars changed (1 page)
9 August 2002Full accounts made up to 31 December 2001 (24 pages)
9 August 2002Full accounts made up to 31 December 2001 (24 pages)
2 July 2002Return made up to 06/06/02; full list of members (46 pages)
2 July 2002Return made up to 06/06/02; full list of members (46 pages)
12 June 2002Declaration of mortgage charge released/ceased (3 pages)
12 June 2002Declaration of mortgage charge released/ceased (3 pages)
12 June 2002Declaration of mortgage charge released/ceased (3 pages)
12 June 2002Declaration of mortgage charge released/ceased (3 pages)
12 June 2002Declaration of mortgage charge released/ceased (3 pages)
12 June 2002Declaration of mortgage charge released/ceased (3 pages)
26 February 2002New secretary appointed (2 pages)
26 February 2002New secretary appointed (2 pages)
25 February 2002Secretary resigned (1 page)
25 February 2002Secretary resigned (1 page)
20 December 2001Declaration of assistance for shares acquisition (13 pages)
20 December 2001Declaration of assistance for shares acquisition (12 pages)
20 December 2001Declaration of assistance for shares acquisition (13 pages)
20 December 2001Declaration of assistance for shares acquisition (12 pages)
20 December 2001Declaration of assistance for shares acquisition (13 pages)
20 December 2001Declaration of assistance for shares acquisition (12 pages)
20 December 2001Declaration of assistance for shares acquisition (12 pages)
20 December 2001Declaration of assistance for shares acquisition (13 pages)
20 December 2001Declaration of assistance for shares acquisition (8 pages)
20 December 2001Declaration of assistance for shares acquisition (12 pages)
20 December 2001Declaration of assistance for shares acquisition (12 pages)
20 December 2001Declaration of assistance for shares acquisition (12 pages)
20 December 2001Declaration of assistance for shares acquisition (12 pages)
20 December 2001Declaration of assistance for shares acquisition (13 pages)
20 December 2001Declaration of assistance for shares acquisition (12 pages)
20 December 2001Declaration of assistance for shares acquisition (13 pages)
20 December 2001Declaration of assistance for shares acquisition (12 pages)
20 December 2001Declaration of assistance for shares acquisition (13 pages)
20 December 2001Declaration of assistance for shares acquisition (13 pages)
20 December 2001Declaration of assistance for shares acquisition (12 pages)
20 December 2001Declaration of assistance for shares acquisition (12 pages)
20 December 2001Declaration of assistance for shares acquisition (24 pages)
20 December 2001Declaration of assistance for shares acquisition (13 pages)
20 December 2001Declaration of assistance for shares acquisition (13 pages)
20 December 2001Declaration of assistance for shares acquisition (12 pages)
20 December 2001Declaration of assistance for shares acquisition (13 pages)
20 December 2001Declaration of assistance for shares acquisition (12 pages)
20 December 2001Declaration of assistance for shares acquisition (12 pages)
20 December 2001Declaration of assistance for shares acquisition (13 pages)
20 December 2001Declaration of assistance for shares acquisition (12 pages)
20 December 2001Declaration of assistance for shares acquisition (12 pages)
20 December 2001Declaration of assistance for shares acquisition (12 pages)
20 December 2001Declaration of assistance for shares acquisition (12 pages)
20 December 2001Declaration of assistance for shares acquisition (12 pages)
20 December 2001Declaration of assistance for shares acquisition (13 pages)
20 December 2001Declaration of assistance for shares acquisition (12 pages)
20 December 2001Declaration of assistance for shares acquisition (24 pages)
20 December 2001Declaration of assistance for shares acquisition (12 pages)
20 December 2001Declaration of assistance for shares acquisition (12 pages)
20 December 2001Declaration of assistance for shares acquisition (12 pages)
20 December 2001Declaration of assistance for shares acquisition (12 pages)
20 December 2001Declaration of assistance for shares acquisition (12 pages)
20 December 2001Declaration of assistance for shares acquisition (12 pages)
20 December 2001Declaration of assistance for shares acquisition (13 pages)
20 December 2001Declaration of assistance for shares acquisition (12 pages)
20 December 2001Declaration of assistance for shares acquisition (12 pages)
20 December 2001Declaration of assistance for shares acquisition (8 pages)
20 December 2001Declaration of assistance for shares acquisition (12 pages)
20 December 2001Declaration of assistance for shares acquisition (12 pages)
20 December 2001Declaration of assistance for shares acquisition (13 pages)
20 December 2001Declaration of assistance for shares acquisition (12 pages)
20 December 2001Declaration of assistance for shares acquisition (12 pages)
20 December 2001Declaration of assistance for shares acquisition (12 pages)
20 December 2001Declaration of assistance for shares acquisition (12 pages)
20 December 2001Declaration of assistance for shares acquisition (12 pages)
20 December 2001Declaration of assistance for shares acquisition (13 pages)
20 December 2001Declaration of assistance for shares acquisition (12 pages)
20 December 2001Declaration of assistance for shares acquisition (13 pages)
20 December 2001Declaration of assistance for shares acquisition (12 pages)
20 December 2001Declaration of assistance for shares acquisition (12 pages)
20 December 2001Declaration of assistance for shares acquisition (12 pages)
20 December 2001Declaration of assistance for shares acquisition (12 pages)
20 December 2001Declaration of assistance for shares acquisition (12 pages)
20 December 2001Declaration of assistance for shares acquisition (13 pages)
19 December 2001Declaration of satisfaction of mortgage/charge (3 pages)
19 December 2001Declaration of satisfaction of mortgage/charge (3 pages)
18 December 2001Particulars of mortgage/charge (10 pages)
18 December 2001Particulars of mortgage/charge (10 pages)
7 November 2001New director appointed (3 pages)
7 November 2001New director appointed (3 pages)
29 October 2001Ad 06/08/01--------- £ si [email protected]=227949 £ ic 4707831/4935780 (2 pages)
29 October 2001Ad 06/08/01--------- £ si [email protected]=227949 £ ic 4707831/4935780 (2 pages)
24 October 2001New director appointed (3 pages)
24 October 2001New director appointed (3 pages)
12 October 2001Ad 03/07/01--------- £ si [email protected]=51469 £ ic 4656362/4707831 (2 pages)
12 October 2001Statement of affairs (5 pages)
12 October 2001Statement of affairs (5 pages)
12 October 2001Ad 03/07/01--------- £ si [email protected]=51469 £ ic 4656362/4707831 (2 pages)
10 October 2001Director resigned (1 page)
10 October 2001Director resigned (1 page)
1 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
1 October 2001Certificate of re-registration from Public Limited Company to Private (1 page)
1 October 2001Re-registration of Memorandum and Articles (19 pages)
1 October 2001Application for reregistration from PLC to private (1 page)
1 October 2001Application for reregistration from PLC to private (1 page)
1 October 2001Certificate of re-registration from Public Limited Company to Private (1 page)
1 October 2001Re-registration of Memorandum and Articles (19 pages)
1 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
29 August 2001Particulars of mortgage/charge (9 pages)
29 August 2001Particulars of mortgage/charge (9 pages)
17 August 2001Ad 01/08/01--------- £ si [email protected]=14941 £ ic 4641421/4656362 (36 pages)
17 August 2001Ad 01/08/01--------- £ si [email protected]=1647 £ ic 4639774/4641421 (2 pages)
17 August 2001Ad 17/07/01--------- £ si [email protected]=199937 £ ic 4439837/4639774 (5 pages)
17 August 2001Ad 17/07/01--------- £ si [email protected]=199937 £ ic 4439837/4639774 (5 pages)
17 August 2001Ad 01/08/01--------- £ si [email protected]=14941 £ ic 4641421/4656362 (36 pages)
17 August 2001Ad 01/08/01--------- £ si [email protected]=1647 £ ic 4639774/4641421 (2 pages)
14 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 August 2001Memorandum and Articles of Association (44 pages)
14 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 August 2001Memorandum and Articles of Association (44 pages)
9 August 2001Declaration of satisfaction of mortgage/charge (3 pages)
9 August 2001Declaration of satisfaction of mortgage/charge (3 pages)
9 August 2001Declaration of satisfaction of mortgage/charge (3 pages)
9 August 2001Declaration of satisfaction of mortgage/charge (3 pages)
9 August 2001Declaration of satisfaction of mortgage/charge (3 pages)
9 August 2001Declaration of satisfaction of mortgage/charge (3 pages)
17 July 2001Particulars of mortgage/charge (8 pages)
17 July 2001Particulars of mortgage/charge (8 pages)
16 July 2001New director appointed (2 pages)
16 July 2001New director appointed (2 pages)
16 July 2001New director appointed (3 pages)
16 July 2001New director appointed (3 pages)
10 July 2001Director resigned (1 page)
10 July 2001Director resigned (1 page)
10 July 2001Director resigned (1 page)
10 July 2001Return made up to 06/06/01; full list of members (8 pages)
10 July 2001Director resigned (1 page)
10 July 2001Return made up to 06/06/01; full list of members (8 pages)
10 July 2001Director resigned (1 page)
10 July 2001Director resigned (1 page)
10 July 2001Director resigned (1 page)
10 July 2001Director resigned (1 page)
10 July 2001Director resigned (1 page)
10 July 2001Director resigned (1 page)
13 June 2001Ad 04/06/00--------- £ si [email protected] (2 pages)
13 June 2001Ad 04/06/00--------- £ si [email protected] (2 pages)
21 May 2001Ad 15/05/01--------- £ si [email protected]=104 £ ic 4429787/4429891 (2 pages)
21 May 2001Ad 15/05/01--------- £ si [email protected]=104 £ ic 4429787/4429891 (2 pages)
21 May 2001Ad 15/05/01--------- £ si [email protected]=10000 £ ic 4429891/4439891 (2 pages)
21 May 2001Ad 15/05/01--------- £ si [email protected]=10000 £ ic 4429891/4439891 (2 pages)
14 May 2001Full group accounts made up to 31 December 2000 (40 pages)
14 May 2001Full group accounts made up to 31 December 2000 (40 pages)
2 May 2001Ad 17/04/01--------- £ si [email protected]=1055 £ ic 4428732/4429787 (2 pages)
2 May 2001Ad 17/04/01--------- £ si [email protected]=1055 £ ic 4428732/4429787 (2 pages)
25 April 2001Director resigned (1 page)
25 April 2001Director resigned (1 page)
19 April 2001Ad 05/04/01--------- £ si [email protected]=13 £ ic 4428719/4428732 (2 pages)
19 April 2001Ad 05/04/01--------- £ si [email protected]=13 £ ic 4428719/4428732 (2 pages)
10 April 2001Ad 19/03/01--------- £ si [email protected]=481 £ ic 4428238/4428719 (2 pages)
10 April 2001Ad 19/03/01--------- £ si [email protected]=481 £ ic 4428238/4428719 (2 pages)
27 February 2001New director appointed (2 pages)
27 February 2001New director appointed (2 pages)
15 February 2001Particulars of mortgage/charge (5 pages)
15 February 2001Particulars of mortgage/charge (5 pages)
15 January 2001Ad 02/01/01--------- £ si [email protected]=1583 £ ic 4426655/4428238 (2 pages)
15 January 2001Ad 02/01/01--------- £ si [email protected]=1583 £ ic 4426655/4428238 (2 pages)
19 December 2000Ad 07/12/00--------- £ si [email protected]=163 £ ic 4426492/4426655 (2 pages)
19 December 2000Ad 07/12/00--------- £ si [email protected]=163 £ ic 4426492/4426655 (2 pages)
11 December 2000Ad 29/11/00--------- £ si [email protected]=1583 £ ic 4424909/4426492 (2 pages)
11 December 2000Ad 29/11/00--------- £ si [email protected]=1583 £ ic 4424909/4426492 (2 pages)
5 December 2000Ad 24/11/00--------- £ si [email protected]=5247 £ ic 4419662/4424909 (2 pages)
5 December 2000Ad 24/11/00--------- £ si [email protected]=5247 £ ic 4419662/4424909 (2 pages)
15 November 2000Ad 08/11/00--------- £ si [email protected]=5150 £ ic 4414512/4419662 (2 pages)
15 November 2000Ad 08/11/00--------- £ si [email protected]=5150 £ ic 4414512/4419662 (2 pages)
23 October 2000Ad 18/10/00--------- £ si [email protected]=246 £ ic 4414266/4414512 (2 pages)
23 October 2000Ad 18/10/00--------- £ si [email protected]=246 £ ic 4414266/4414512 (2 pages)
20 September 2000Ad 15/09/00--------- £ si [email protected]=8000 £ ic 4406266/4414266 (2 pages)
20 September 2000Ad 15/09/00--------- £ si [email protected]=8000 £ ic 4406266/4414266 (2 pages)
7 August 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
7 August 2000Nc inc already adjusted 25/05/00 (2 pages)
7 August 2000Nc inc already adjusted 25/05/00 (2 pages)
7 August 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
6 July 2000Return made up to 06/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 July 2000Full group accounts made up to 31 December 1999 (43 pages)
6 July 2000Return made up to 06/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 July 2000Full group accounts made up to 31 December 1999 (43 pages)
15 May 2000Director resigned (1 page)
15 May 2000Director resigned (1 page)
29 December 1999Ad 29/11/99--------- £ si [email protected]=99 £ ic 4407016/4407115 (2 pages)
29 December 1999Ad 29/11/99--------- £ si [email protected]=99 £ ic 4407016/4407115 (2 pages)
15 December 1999Particulars of mortgage/charge (6 pages)
15 December 1999Particulars of mortgage/charge (6 pages)
23 August 1999Ad 13/08/99--------- £ si [email protected]=1436 £ ic 4405580/4407016 (2 pages)
23 August 1999Ad 13/08/99--------- £ si [email protected]=1436 £ ic 4405580/4407016 (2 pages)
30 June 1999Return made up to 06/06/99; full list of members (8 pages)
30 June 1999Director resigned (1 page)
30 June 1999Return made up to 06/06/99; full list of members (8 pages)
30 June 1999Director resigned (1 page)
4 June 1999Full group accounts made up to 31 December 1998 (41 pages)
4 June 1999Full group accounts made up to 31 December 1998 (41 pages)
27 April 1999Particulars of mortgage/charge (19 pages)
27 April 1999Particulars of mortgage/charge (19 pages)
27 April 1999Particulars of mortgage/charge (19 pages)
27 April 1999Particulars of mortgage/charge (19 pages)
24 April 1999Declaration of satisfaction of mortgage/charge (2 pages)
24 April 1999Declaration of satisfaction of mortgage/charge (2 pages)
24 April 1999Declaration of satisfaction of mortgage/charge (2 pages)
24 April 1999Declaration of satisfaction of mortgage/charge (2 pages)
24 April 1999Declaration of satisfaction of mortgage/charge (2 pages)
24 April 1999Declaration of satisfaction of mortgage/charge (2 pages)
24 April 1999Declaration of satisfaction of mortgage/charge (2 pages)
24 April 1999Declaration of satisfaction of mortgage/charge (2 pages)
24 February 1999New director appointed (2 pages)
24 February 1999New director appointed (2 pages)
2 October 1998New secretary appointed (2 pages)
2 October 1998Secretary resigned (1 page)
2 October 1998New secretary appointed (2 pages)
2 October 1998Secretary resigned (1 page)
22 September 1998Auditor's resignation (1 page)
22 September 1998Auditor's resignation (1 page)
18 September 1998Ad 07/09/98--------- £ si [email protected]=19 £ ic 4405561/4405580 (2 pages)
18 September 1998Ad 07/09/98--------- £ si [email protected]=19 £ ic 4405561/4405580 (2 pages)
29 July 1998Memorandum and Articles of Association (45 pages)
29 July 1998Memorandum and Articles of Association (45 pages)
29 July 1998Full group accounts made up to 31 December 1997 (53 pages)
29 July 1998Full group accounts made up to 31 December 1997 (53 pages)
20 July 1998Memorandum and Articles of Association (45 pages)
20 July 1998Memorandum and Articles of Association (45 pages)
20 July 1998Memorandum and Articles of Association (7 pages)
20 July 1998Memorandum and Articles of Association (7 pages)
17 July 1998Ad 06/07/98--------- £ si [email protected]=68 £ ic 4405493/4405561 (2 pages)
17 July 1998Ad 06/07/98--------- £ si [email protected]=68 £ ic 4405493/4405561 (2 pages)
7 July 1998Director's particulars changed (1 page)
7 July 1998Director's particulars changed (1 page)
7 July 1998Return made up to 06/06/98; full list of members (8 pages)
7 July 1998Return made up to 06/06/98; full list of members (8 pages)
23 June 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
23 June 1998Ad 27/04/98-15/06/98 £ si [email protected]=4600 £ ic 4400893/4405493 (2 pages)
23 June 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
23 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
23 June 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
23 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 June 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
23 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
23 June 1998Ad 27/04/98-15/06/98 £ si [email protected]=4600 £ ic 4400893/4405493 (2 pages)
10 June 1998Ad 21/05/98--------- £ si [email protected]=43 £ ic 4400850/4400893 (2 pages)
10 June 1998Ad 21/05/98--------- £ si [email protected]=43 £ ic 4400850/4400893 (2 pages)
9 June 1998Director resigned (1 page)
9 June 1998Director resigned (1 page)
9 June 1998Ad 27/04/98--------- £ si [email protected]=850 £ ic 4400000/4400850 (2 pages)
9 June 1998Ad 27/04/98--------- £ si [email protected]=850 £ ic 4400000/4400850 (2 pages)
3 June 1998Particulars of mortgage/charge (19 pages)
3 June 1998Particulars of mortgage/charge (19 pages)
15 April 1998Particulars of mortgage/charge (15 pages)
15 April 1998Particulars of mortgage/charge (15 pages)
17 February 1998Particulars of mortgage/charge (15 pages)
17 February 1998Particulars of mortgage/charge (15 pages)
13 February 1998Particulars of mortgage/charge (19 pages)
13 February 1998Particulars of mortgage/charge (19 pages)
5 February 1998Secretary resigned (1 page)
5 February 1998New director appointed (3 pages)
5 February 1998New director appointed (3 pages)
5 February 1998New director appointed (3 pages)
5 February 1998New director appointed (3 pages)
5 February 1998New secretary appointed (2 pages)
5 February 1998New secretary appointed (2 pages)
5 February 1998Secretary resigned (1 page)
2 July 1997Return made up to 06/06/97; full list of members (8 pages)
2 July 1997Return made up to 06/06/97; full list of members (8 pages)
17 June 1997Full group accounts made up to 31 December 1996 (44 pages)
17 June 1997Full group accounts made up to 31 December 1996 (44 pages)
4 May 1997New director appointed (2 pages)
4 May 1997New director appointed (2 pages)
19 February 1997Ad 03/02/97--------- £ si [email protected]=400000 £ ic 4000000/4400000 (2 pages)
19 February 1997Ad 03/02/97--------- £ si [email protected]=400000 £ ic 4000000/4400000 (2 pages)
9 January 1997Statement of affairs (5 pages)
9 January 1997Ad 06/12/96--------- £ si [email protected] (2 pages)
9 January 1997Ad 06/12/96--------- £ si [email protected] (2 pages)
9 January 1997Statement of affairs (5 pages)
19 December 1996Ad 18/11/96--------- £ si [email protected]=300000 £ ic 3700000/4000000 (2 pages)
19 December 1996Ad 06/12/96--------- £ si [email protected]=1000000 £ ic 2700000/3700000 (2 pages)
19 December 1996Ad 18/11/96--------- £ si [email protected]=300000 £ ic 3700000/4000000 (2 pages)
19 December 1996Ad 06/12/96--------- £ si [email protected]=1000000 £ ic 2700000/3700000 (2 pages)
13 December 1996Re-registration of Memorandum and Articles (7 pages)
13 December 1996Company name changed inco engineered products PLC\certificate issued on 13/12/96 (2 pages)
13 December 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(115 pages)
13 December 1996Certificate of re-registration from Private to Public Limited Company (1 page)
13 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(57 pages)
13 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
13 December 1996Declaration on reregistration from private to PLC (16 pages)
13 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(57 pages)
13 December 1996Application for reregistration from private to PLC (1 page)
13 December 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
13 December 1996Re-registration of Memorandum and Articles (7 pages)
13 December 1996Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
13 December 1996Memorandum and Articles of Association (52 pages)
13 December 1996Application for reregistration from private to PLC (1 page)
13 December 1996Company name changed inco engineered products PLC\certificate issued on 13/12/96 (2 pages)
13 December 1996Balance Sheet (13 pages)
13 December 1996Memorandum and Articles of Association (52 pages)
13 December 1996Auditor's report (1 page)
13 December 1996Declaration on reregistration from private to PLC (16 pages)
13 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(62 pages)
13 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(62 pages)
13 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(57 pages)
13 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
13 December 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
13 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(57 pages)
13 December 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(115 pages)
13 December 1996Certificate of re-registration from Private to Public Limited Company (1 page)
12 December 1996New director appointed (1 page)
12 December 1996New director appointed (1 page)
3 December 1996Director resigned (1 page)
3 December 1996Director resigned (1 page)
3 December 1996Director resigned (1 page)
3 December 1996New director appointed (2 pages)
3 December 1996New director appointed (2 pages)
3 December 1996New director appointed (2 pages)
3 December 1996New director appointed (2 pages)
3 December 1996New director appointed (2 pages)
3 December 1996New director appointed (2 pages)
3 December 1996Director resigned (1 page)
22 October 1996Declaration of satisfaction of mortgage/charge (1 page)
22 October 1996Declaration of satisfaction of mortgage/charge (1 page)
22 October 1996Declaration of satisfaction of mortgage/charge (2 pages)
22 October 1996Declaration of satisfaction of mortgage/charge (2 pages)
19 September 1996Full accounts made up to 31 December 1995 (26 pages)
19 September 1996Full accounts made up to 31 December 1995 (26 pages)
19 June 1996Return made up to 06/06/96; full list of members (6 pages)
19 June 1996Return made up to 06/06/96; full list of members (6 pages)
13 May 1996Director resigned (1 page)
13 May 1996Director resigned (1 page)
6 October 1995Director resigned (2 pages)
6 October 1995New director appointed (2 pages)
6 October 1995New director appointed (2 pages)
6 October 1995Director resigned (2 pages)
3 October 1995Full group accounts made up to 31 December 1994 (22 pages)
3 October 1995Full group accounts made up to 31 December 1994 (22 pages)
21 June 1995Return made up to 06/06/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 June 1995Return made up to 06/06/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 April 1990Registered office changed on 11/04/90 from: wiggin street, birmingham, B16 0AH (1 page)
11 April 1990Registered office changed on 11/04/90 from: wiggin street, birmingham, B16 0AH (1 page)
11 July 1988Full group accounts made up to 31 December 1987 (19 pages)
11 July 1988Full group accounts made up to 31 December 1987 (19 pages)
16 May 1987Group of companies' accounts made up to 31 December 1986 (19 pages)
3 September 1986Group of companies' accounts made up to 31 December 1985 (19 pages)
1 April 1986Company name changed\certificate issued on 01/04/86 (2 pages)
1 April 1986Company name changed\certificate issued on 01/04/86 (2 pages)
8 April 1982Company name changed\certificate issued on 08/04/82 (2 pages)
8 April 1982Company name changed\certificate issued on 08/04/82 (2 pages)
25 January 1971Declaration of mortgage charge released/ceased (4 pages)
25 January 1971Declaration of mortgage charge released/ceased (4 pages)
23 August 1966Declaration of mortgage charge released/ceased (3 pages)
23 August 1966Declaration of mortgage charge released/ceased (3 pages)
17 December 1936Certificate of incorporation (1 page)
17 December 1936Certificate of incorporation (1 page)