Leeds
LS1 5AB
Director Name | Mr Michael Cooper Neale |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(54 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | 108 Wargrave Road Twyford Reading Berkshire RG10 9PJ |
Director Name | Mr Ian Leslie Dillamore |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(54 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 22 March 2000) |
Role | Company Director |
Correspondence Address | 65 Monmouth Drive Sutton Coldfield West Midlands B73 6JH |
Secretary Name | Michael John Tilley |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(54 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 January 1998) |
Role | Company Director |
Correspondence Address | Silver Birches 189 Main Street Thornton Leicestershire LE67 1AH |
Secretary Name | Michael John Tilley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(54 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 January 1998) |
Role | Company Director |
Correspondence Address | Silver Birches 189 Main Street Thornton Leicestershire LE67 1AH |
Director Name | Kevin Anthony Gordon Boyce |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1995(58 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 November 1996) |
Role | Director-European Operations |
Correspondence Address | 2 Saint Helens Road Harrogate North Yorkshire HG2 8LB |
Director Name | Ian McDougall |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 November 1996(59 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 03 July 2001) |
Role | Company Director |
Correspondence Address | 27 Hawthorne Street Lynbrrok New York YO3 0XP |
Director Name | Mr Nigel Frederick Luckett |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1996(59 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 03 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 108 White Hill Kinver Stourbridge West Midlands DY7 6AU |
Director Name | Frank Robert Bakos |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 1997(60 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 1998) |
Role | Retired President |
Correspondence Address | 3094 Totika Cove Longwood Florida 32779 |
Director Name | Mr David John Livermore |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1998(61 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 July 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bossington Mill Houghton Stockbridge Hants SO20 6LY |
Secretary Name | Mr Robin Richmond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1998(61 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 22 September 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Coppey Holt Upper Ferry Lane Callow End Worcestershire WR2 4TL |
Director Name | George Bull |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1999(62 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 September 2001) |
Role | Chief Financial Officer |
Correspondence Address | 3 Murdoch Close Ferndale Manor Farnsfield Nottinghamshire NG22 8FE |
Director Name | Mr Eric James Lewis |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(64 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 March 2009) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Rowan House 32 Nursery Lane, Hopwas Tamworth Staffordshire B78 3AS |
Director Name | Mr Henry William Gregson |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2001(64 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 February 2004) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 47 Sutherland Place London W2 5BY |
Director Name | Mr David Ronald Giffin |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2001(64 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 February 2004) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 21 Barnton Gardens Edinburgh Midlothian EH4 6AE Scotland |
Director Name | James William Leng |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2001(64 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 June 2003) |
Role | Company Director |
Correspondence Address | 5 Lennox Gardens Chelsea London SW1X 0DA |
Director Name | Mr Michael Arthur Kayser |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2001(64 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 08 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Hartsbourne Avenue Bushey Heath Hertfordshire WD23 1JP |
Secretary Name | Howard Watson Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2002(65 years, 2 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 20 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Red House Farm Little Kineton Warwickshire CV35 0EB |
Director Name | Howard Watson Jackson |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2004(67 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 20 October 2011) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Red House Farm Little Kineton Warwickshire CV35 0EB |
Director Name | William Michael Ellis |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 2009(72 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 October 2011) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | The Manor House Manor Drive Worthington Ashby-De-La-Zouch Leicestershire LE65 1RN |
Director Name | Karol Antoni Jozef Lubek |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2010(73 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 April 2014) |
Role | Benefits Manager |
Country of Residence | United Kingdom |
Correspondence Address | 35 Benskyn Close Countesthorpe Leicestershire LE8 5LA |
Director Name | Tarek Maguid |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 June 2010(73 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 October 2011) |
Role | Engineer |
Country of Residence | England & Wales |
Correspondence Address | Mount Pleasant Truggist Lane Berkswell Coventry West Midlands CV7 7BW |
Secretary Name | Ian Molyneux |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2011(74 years, 10 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 28 September 2021) |
Role | Company Director |
Correspondence Address | Repton House Bretby Business Park, Ashby Road Burton Upon Trent Staffordshire DE15 0YZ |
Director Name | Mr Duncan Andrew Hinks |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2011(74 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 27 March 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Doncasters Group Limited Millennium Court First Avenue Burton-On-Trent Staffordshire DE14 2WH |
Director Name | Mr Ian Molyneux |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2012(75 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 28 September 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Repton House Bretby Business Park, Ashby Road Burton Upon Trent Staffordshire DE15 0YZ |
Director Name | Tariq Jesrai |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 2012(75 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 16 December 2015) |
Role | Chairman & Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | Doncasters Group Limited Millennium Court First Avenue Burton On Trent Staffordshire DE14 2WH |
Director Name | Mr Paul John Clowes |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2014(77 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 12 June 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Repton House Bretby Business Park, Ashby Road Burton Upon Trent Staffordshire DE15 0YZ |
Director Name | Michael James Babester |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2014(77 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 June 2018) |
Role | Group Financial Accountant |
Country of Residence | England |
Correspondence Address | Doncasters Group Limited Millennium Court First Avenue Burton-On-Trent Staffordshire DE14 2WH |
Director Name | Mr Christopher Raoul Auguste Mauss |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 March 2016(79 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 May 2017) |
Role | Investment Professional |
Country of Residence | United Arab Emirates |
Correspondence Address | Doncasters Group Limited Millennium Court First Avenue Burton-On-Trent Staffordshire DE14 2WH |
Director Name | Mr Simon David Martle |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2020(83 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 August 2023) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Repton House Bretby Business Park, Ashby Road Burton Upon Trent Staffordshire DE15 0YZ |
Director Name | Mrs Helen Barrett-Hague |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2021(84 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 03 March 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Repton House Bretby Business Park, Ashby Road Burton Upon Trent Staffordshire DE15 0YZ |
Secretary Name | Mrs Helen Barrett-Hague |
---|---|
Status | Resigned |
Appointed | 28 September 2021(84 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 03 March 2022) |
Role | Company Director |
Correspondence Address | Repton House Bretby Business Park, Ashby Road Burton Upon Trent Staffordshire DE15 0YZ |
Secretary Name | Mrs Helen Barrett-Hague |
---|---|
Status | Resigned |
Appointed | 23 March 2022(85 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 March 2024) |
Role | Company Director |
Correspondence Address | Forge Lane Killamarsh Sheffield S21 1BA |
Website | doncasters.com |
---|---|
Email address | [email protected] |
Telephone | 01332 864900 |
Telephone region | Derby |
Registered Address | 1 Park Row Leeds LS1 5AB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 600 other UK companies use this postal address |
19.7m at £0.2 | Dundee Holdco 4 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £87,405,000 |
Gross Profit | £22,596,000 |
Net Worth | £328,072,000 |
Cash | £47,233,000 |
Current Liabilities | £108,074,000 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 December 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 December |
Latest Return | 24 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 1 week from now) |
7 December 1999 | Delivered 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 1999 | Delivered on: 27 April 1999 Satisfied on: 9 August 2001 Persons entitled: Credit Suisse First Boston(As Agent and Trustee for Itself and Each of the Lenders) Classification: 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 1999 | Delivered on: 27 April 1999 Satisfied on: 9 August 2001 Persons entitled: Credit Suisse First Boston(As Agent and Trustee for Itself and Each of the Lenders) Classification: Debenture Secured details: All monies due or to become due on any account whatsoever from each obligor (as defined) to the lenders (as defined) (or any of them) under each or any of the finance documents (as defined). Particulars: All rights and benefits under the intercompany convertible bond documents, all group shares as specified in schedule 1 to the form 395 and all dividends and other distributions payable on the group shares and all rights money or property accruing by way of redemption bonus option or otherwise and a floating charge. Undertaking and all property and assets. See the mortgage charge document for full details. Fully Satisfied |
26 May 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 2007 | Delivered on: 1 June 2007 Satisfied on: 12 April 2013 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties Classification: Guarantee increase deed in relation to a £50M pik facility agreement dated 3 april 2007 and Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All assets and undertaking. See the mortgage charge document for full details. Fully Satisfied |
16 May 2007 | Delivered on: 1 June 2007 Satisfied on: 12 April 2013 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties Classification: Guarantee increase deed in relation to a £57.5M mezzanine facility agreement dated 3 april 2007 and Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All assets and undertaking. See the mortgage charge document for full details. Fully Satisfied |
16 May 2007 | Delivered on: 1 June 2007 Satisfied on: 12 April 2013 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties Classification: Guarantee increase deed in relation to a £832.5M senior facilities agreement dated 3 april 2007 and Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All assets and undertaking. See the mortgage charge document for full details. Fully Satisfied |
15 May 2007 | Delivered on: 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 1971 | Delivered on: 25 January 1971 Satisfied on: 22 October 1996 Persons entitled: Prudential Assurance Co Limited Classification: Trust deed Fully Satisfied |
15 May 2007 | Delivered 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 2007 | Delivered on: 23 May 2007 Satisfied on: 12 April 2013 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties Classification: Debenture Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over all property and assets present and future including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
4 May 2006 | Delivered on: 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 2006 | Delivered on: 16 May 2006 Satisfied on: 1 June 2007 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties(The Security Agent) Classification: Debenture Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 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 2006 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 1966 | Delivered on: 23 August 1966 Satisfied on: 22 October 1996 Persons entitled: Prudential Assurance Co Limited Classification: Trust deed Fully Satisfied |
31 August 2022 | Delivered 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 2022 | Delivered on: 5 July 2022 Persons entitled: Glas Americas Llc (As Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
20 June 2022 | Delivered 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 2022 | Delivered on: 28 April 2022 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
3 November 2020 | Delivered 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 2020 | Delivered 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 2020 | Delivered 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 2020 | Delivered on: 11 March 2020 Persons entitled: Wells Fargo Capital Finance (UK) Limited Classification: A registered charge Outstanding |
6 March 2020 | Delivered on: 11 March 2020 Persons entitled: Wells Fargo Capital Finance (UK) Limited Classification: A registered charge Outstanding |
6 March 2020 | Delivered on: 10 March 2020 Persons entitled: 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 2020 | Delivered on: 10 March 2020 Persons entitled: Glas Americas Llc (As Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
6 March 2020 | Delivered on: 10 March 2020 Persons entitled: Glas Americas Llc (As Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
6 March 2020 | Delivered 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 2017 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2010 | Delivered 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 2004 | Delivered 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 |
6 November 2020 | Registration of charge 003219920035, created on 3 November 2020 (8 pages) |
---|---|
6 November 2020 | Registration of charge 003219920037, created on 3 November 2020 (8 pages) |
6 November 2020 | Registration of charge 003219920036, created on 3 November 2020 (13 pages) |
10 September 2020 | Satisfaction of charge 003219920026 in full (4 pages) |
8 September 2020 | Appointment of Mr Simon David Martle as a director on 1 September 2020 (2 pages) |
1 June 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
18 March 2020 | Termination of appointment of Neil Jonathan Robson as a director on 16 March 2020 (1 page) |
17 March 2020 | Appointment of Mr Michael Joseph Quinn as a director on 13 March 2020 (2 pages) |
17 March 2020 | Termination of appointment of Lisa Marie Oxnard as a director on 13 March 2020 (1 page) |
11 March 2020 | Registration of charge 003219920034, created on 6 March 2020 (64 pages) |
11 March 2020 | Registration of charge 003219920033, created on 6 March 2020 (40 pages) |
10 March 2020 | Registration of charge 003219920001, created on 6 March 2020 (40 pages) |
10 March 2020 | Registration of charge 003219920029, created on 6 March 2020 (93 pages) |
10 March 2020 | Registration of charge 003219920032, created on 6 March 2020 (94 pages) |
10 March 2020 | Registration of charge 003219920031, created on 6 March 2020 (66 pages) |
10 March 2020 | Termination of appointment of Michael Anthony Thomas as a director on 6 March 2020 (1 page) |
3 March 2020 | Satisfaction of charge 14 in full (1 page) |
3 March 2020 | Satisfaction of charge 24 in full (1 page) |
2 March 2020 | Resolutions
|
2 March 2020 | Memorandum and Articles of Association (28 pages) |
2 January 2020 | Full accounts made up to 31 December 2018 (45 pages) |
6 December 2019 | Satisfaction of charge 003219920028 in full (4 pages) |
6 December 2019 | Satisfaction of charge 003219920025 in full (4 pages) |
29 November 2019 | Appointment of Mr Michael Anthony Thomas as a director on 18 November 2019 (2 pages) |
22 November 2019 | Appointment of Mr Simon Anthony Ward as a director on 18 November 2019 (2 pages) |
22 November 2019 | Appointment of Mr Neil Jonathan Robson as a director on 18 November 2019 (2 pages) |
12 October 2019 | Part of the property or undertaking has been released from charge 003219920026 (5 pages) |
12 October 2019 | Part of the property or undertaking has been released from charge 003219920028 (5 pages) |
12 October 2019 | Part of the property or undertaking has been released from charge 003219920025 (5 pages) |
12 October 2019 | Part of the property or undertaking has been released from charge 003219920027 (5 pages) |
25 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
12 June 2019 | Termination of appointment of Paul John Clowes as a director on 12 June 2019 (1 page) |
12 June 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
25 April 2019 | Change of details for Dundee Holdco 4 Limited as a person with significant control on 11 March 2019 (2 pages) |
8 April 2019 | Director's details changed for Mr Paul John Clowes on 11 March 2019 (2 pages) |
8 April 2019 | Director's details changed for Mr Ian Molyneux on 11 March 2019 (2 pages) |
3 April 2019 | Director's details changed for Mrs Lisa Marie Oxnard on 11 March 2019 (2 pages) |
1 April 2019 | Secretary's details changed for Ian Molyneux on 11 March 2019 (1 page) |
1 April 2019 | Termination of appointment of Duncan Andrew Hinks as a director on 27 March 2019 (1 page) |
12 March 2019 | Registered office address changed from Millennium Court First Avenue Burton-upon-Trent Staffordshire DE14 2WH England to Repton House Bretby Business Park, Ashby Road Burton upon Trent Staffordshire DE15 0YZ on 12 March 2019 (1 page) |
7 March 2019 | Termination of appointment of David Madison Smoot as a director on 28 February 2019 (1 page) |
28 January 2019 | Previous accounting period extended from 30 December 2018 to 31 December 2018 (1 page) |
18 December 2018 | Appointment of Mrs Lisa Marie Oxnard as a director on 17 December 2018 (2 pages) |
30 November 2018 | Registered office address changed from Doncasters Group Limited Millennium Court First Avenue Burton-on-Trent Staffordshire DE14 2WH to Millennium Court First Avenue Burton-upon-Trent Staffordshire DE14 2WH on 30 November 2018 (1 page) |
16 November 2018 | Full accounts made up to 31 December 2017 (37 pages) |
28 September 2018 | Current accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
4 June 2018 | Termination of appointment of Michael James Babester as a director on 1 June 2018 (1 page) |
4 June 2018 | Confirmation statement made on 24 May 2018 with updates (5 pages) |
16 May 2018 | Statement of capital following an allotment of shares on 29 March 2018
|
19 October 2017 | Director's details changed for Mr David Madison Smoot on 18 October 2017 (2 pages) |
19 October 2017 | Director's details changed for Mr David Madison Smoot on 18 October 2017 (2 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (38 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (38 pages) |
3 October 2017 | Registration of charge 003219920028, created on 27 September 2017 (82 pages) |
3 October 2017 | Registration of charge 003219920028, created on 27 September 2017 (82 pages) |
6 June 2017 | Confirmation statement made on 24 May 2017 with updates (6 pages) |
6 June 2017 | Confirmation statement made on 24 May 2017 with updates (6 pages) |
24 May 2017 | Termination of appointment of Christopher Raoul Auguste Mauss as a director on 21 May 2017 (1 page) |
24 May 2017 | Termination of appointment of Christopher Raoul Auguste Mauss as a director on 21 May 2017 (1 page) |
9 December 2016 | Full accounts made up to 31 December 2015 (39 pages) |
9 December 2016 | Full accounts made up to 31 December 2015 (39 pages) |
21 November 2016 | Director's details changed for Mr Duncan Hinks on 21 November 2016 (2 pages) |
21 November 2016 | Director's details changed for Mr Duncan Hinks on 21 November 2016 (2 pages) |
26 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
21 April 2016 | Appointment of Mr David Madison Smoot as a director on 23 March 2016 (2 pages) |
21 April 2016 | Appointment of Mr David Madison Smoot as a director on 23 March 2016 (2 pages) |
20 April 2016 | Appointment of Mr Christopher Raoul Auguste Mauss as a director on 23 March 2016 (2 pages) |
20 April 2016 | Appointment of Mr Christopher Raoul Auguste Mauss as a director on 23 March 2016 (2 pages) |
5 April 2016 | Termination of appointment of Michael John Schurch as a director on 23 March 2016 (1 page) |
5 April 2016 | Termination of appointment of Michael John Schurch as a director on 23 March 2016 (1 page) |
26 January 2016 | Director's details changed for Michael James Babester on 30 June 2015 (2 pages) |
26 January 2016 | Director's details changed for Michael James Babester on 30 June 2015 (2 pages) |
21 December 2015 | Termination of appointment of Tariq Jesrai as a director on 16 December 2015 (1 page) |
21 December 2015 | Termination of appointment of Tariq Jesrai as a director on 16 December 2015 (1 page) |
4 October 2015 | Full accounts made up to 31 December 2014 (36 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (36 pages) |
29 June 2015 | Director's details changed for Michael John Schurch on 21 January 2015 (2 pages) |
29 June 2015 | Director's details changed for Michael John Schurch on 21 January 2015 (2 pages) |
29 June 2015 | Director's details changed for Michael John Schurch on 13 October 2014 (2 pages) |
29 June 2015 | Director's details changed for Michael John Schurch on 13 October 2014 (2 pages) |
24 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
19 January 2015 | Resolutions
|
6 November 2014 | Director's details changed for Michael John Schurch on 13 October 2014 (2 pages) |
6 November 2014 | Director's details changed for Michael John Schurch on 13 October 2014 (2 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (35 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (35 pages) |
17 September 2014 | Director's details changed for Mr Ian Molyneux on 30 June 2014 (3 pages) |
17 September 2014 | Director's details changed for Tariq Jesrai on 30 June 2014 (3 pages) |
17 September 2014 | Director's details changed for Tariq Jesrai on 30 June 2014 (3 pages) |
17 September 2014 | Director's details changed for Mr Ian Molyneux on 30 June 2014 (3 pages) |
15 September 2014 | Appointment of Michael James Babester as a director on 31 July 2014 (3 pages) |
15 September 2014 | Appointment of Michael James Babester as a director on 31 July 2014 (3 pages) |
3 September 2014 | Secretary's details changed for Ian Molyneux on 30 June 2014 (1 page) |
3 September 2014 | Secretary's details changed for Ian Molyneux on 30 June 2014 (1 page) |
3 September 2014 | Termination of appointment of David Ian Whitehouse as a director on 31 July 2014 (1 page) |
3 September 2014 | Director's details changed for Mr Duncan Hinks on 30 June 2014 (2 pages) |
3 September 2014 | Termination of appointment of David Ian Whitehouse as a director on 31 July 2014 (1 page) |
3 September 2014 | Director's details changed for Mr Duncan Hinks on 30 June 2014 (2 pages) |
11 July 2014 | Appointment of Paul John Clowes as a director (3 pages) |
11 July 2014 | Appointment of Paul John Clowes as a director (3 pages) |
23 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
19 June 2014 | Director's details changed for Tariq Jesrai on 5 February 2013 (2 pages) |
19 June 2014 | Director's details changed for Tariq Jesrai on 5 February 2013 (2 pages) |
19 June 2014 | Director's details changed for Tariq Jesrai on 5 February 2013 (2 pages) |
27 May 2014 | Termination of appointment of Karol Lubek as a director (1 page) |
27 May 2014 | Termination of appointment of Karol Lubek as a director (1 page) |
24 January 2014 | Resolutions
|
24 January 2014 | Statement of company's objects (2 pages) |
24 January 2014 | Resolutions
|
24 January 2014 | Statement of company's objects (2 pages) |
18 July 2013 | Full accounts made up to 31 December 2012 (33 pages) |
18 July 2013 | Full accounts made up to 31 December 2012 (33 pages) |
10 July 2013 | Director's details changed for Mr Duncan Hinks on 5 July 2013 (2 pages) |
10 July 2013 | Director's details changed for David Ian Whitehouse on 19 January 2013 (2 pages) |
10 July 2013 | Director's details changed for Mr Duncan Hinks on 5 July 2013 (2 pages) |
10 July 2013 | Director's details changed for Mr Duncan Hinks on 5 July 2013 (2 pages) |
10 July 2013 | Director's details changed for David Ian Whitehouse on 19 January 2013 (2 pages) |
9 July 2013 | Director's details changed for Mr Duncan Hinks on 5 July 2013 (2 pages) |
9 July 2013 | Director's details changed for Mr Duncan Hinks on 5 July 2013 (2 pages) |
9 July 2013 | Director's details changed for Mr Duncan Hinks on 5 July 2013 (2 pages) |
17 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (9 pages) |
17 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (9 pages) |
17 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (9 pages) |
18 April 2013 | Registration of charge 003219920027 (79 pages) |
18 April 2013 | Registration of charge 003219920025 (82 pages) |
18 April 2013 | Registration of charge 003219920027 (79 pages) |
18 April 2013 | Registration of charge 003219920026 (80 pages) |
18 April 2013 | Registration of charge 003219920025 (82 pages) |
18 April 2013 | Registration of charge 003219920026 (80 pages) |
12 April 2013 | Satisfaction of charge 19 in full (3 pages) |
12 April 2013 | Satisfaction of charge 18 in full (3 pages) |
12 April 2013 | Satisfaction of charge 23 in full (3 pages) |
12 April 2013 | Satisfaction of charge 20 in full (3 pages) |
12 April 2013 | Satisfaction of charge 19 in full (3 pages) |
12 April 2013 | Satisfaction of charge 18 in full (3 pages) |
12 April 2013 | Satisfaction of charge 23 in full (3 pages) |
12 April 2013 | Satisfaction of charge 22 in full (3 pages) |
12 April 2013 | Satisfaction of charge 20 in full (3 pages) |
12 April 2013 | Satisfaction of charge 21 in full (3 pages) |
12 April 2013 | Satisfaction of charge 22 in full (3 pages) |
12 April 2013 | Satisfaction of charge 21 in full (3 pages) |
13 February 2013 | Director's details changed for David Ian Whitehouse on 19 January 2013 (2 pages) |
13 February 2013 | Director's details changed for David Ian Whitehouse on 19 January 2013 (2 pages) |
31 October 2012 | Appointment of David Ian Whitehouse as a director (3 pages) |
31 October 2012 | Appointment of David Ian Whitehouse as a director (3 pages) |
20 September 2012 | Appointment of Tariq Jesrai as a director (3 pages) |
20 September 2012 | Appointment of Tariq Jesrai as a director (3 pages) |
9 August 2012 | Full accounts made up to 31 December 2011 (34 pages) |
9 August 2012 | Full accounts made up to 31 December 2011 (34 pages) |
13 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (7 pages) |
13 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (7 pages) |
13 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (7 pages) |
31 May 2012 | Termination of appointment of William Sickman as a director (1 page) |
31 May 2012 | Termination of appointment of William Sickman as a director (1 page) |
29 March 2012 | Appointment of Mr Ian Molyneux as a director (2 pages) |
29 March 2012 | Appointment of Mr Ian Molyneux as a director (2 pages) |
20 December 2011 | Termination of appointment of Alistair Schofield as a director (1 page) |
20 December 2011 | Termination of appointment of Alistair Schofield as a director (1 page) |
21 November 2011 | Appointment of William Sickman as a director (3 pages) |
21 November 2011 | Appointment of Duncan Hinks as a director (3 pages) |
21 November 2011 | Appointment of Duncan Hinks as a director (3 pages) |
21 November 2011 | Appointment of William Sickman as a director (3 pages) |
14 November 2011 | Termination of appointment of Howard Jackson as a director (2 pages) |
14 November 2011 | Termination of appointment of William Ellis as a director (2 pages) |
14 November 2011 | Termination of appointment of Howard Jackson as a director (2 pages) |
14 November 2011 | Termination of appointment of Tarek Maguid as a director (2 pages) |
14 November 2011 | Termination of appointment of William Ellis as a director (2 pages) |
14 November 2011 | Termination of appointment of Tarek Maguid as a director (2 pages) |
1 November 2011 | Termination of appointment of Howard Jackson as a secretary (1 page) |
1 November 2011 | Appointment of Ian Molyneux as a secretary (3 pages) |
1 November 2011 | Termination of appointment of Howard Jackson as a secretary (1 page) |
1 November 2011 | Appointment of Ian Molyneux as a secretary (3 pages) |
6 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (18 pages) |
6 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (18 pages) |
6 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (18 pages) |
4 July 2011 | Full accounts made up to 31 December 2010 (34 pages) |
4 July 2011 | Full accounts made up to 31 December 2010 (34 pages) |
24 November 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 18 (3 pages) |
24 November 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 18 (3 pages) |
29 October 2010 | Registered office address changed from Doncasters Group Limited Millennium Court First Avenue Centrum 100 Burton-on-Trent Staffordshire DE14 2WR on 29 October 2010 (2 pages) |
29 October 2010 | Registered office address changed from Doncasters Group Limited Millennium Court First Avenue Centrum 100 Burton-on-Trent Staffordshire DE14 2WR on 29 October 2010 (2 pages) |
28 October 2010 | Director's details changed for William Michael Ellis on 18 June 2010 (3 pages) |
28 October 2010 | Director's details changed for William Michael Ellis on 18 June 2010 (3 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (33 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (33 pages) |
16 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (18 pages) |
16 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (18 pages) |
16 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (18 pages) |
13 July 2010 | Appointment of Tarek Maguid as a director (3 pages) |
13 July 2010 | Appointment of Tarek Maguid as a director (3 pages) |
13 July 2010 | Termination of appointment of David Whitehouse as a director (2 pages) |
13 July 2010 | Termination of appointment of David Whitehouse as a director (2 pages) |
13 April 2010 | Particulars of a mortgage or charge / charge no: 24 (7 pages) |
13 April 2010 | Particulars of a mortgage or charge / charge no: 24 (7 pages) |
31 March 2010 | Appointment of Alistair John Schofield as a director (3 pages) |
31 March 2010 | Appointment of Karol Antoni Jozef Lubek as a director (3 pages) |
31 March 2010 | Appointment of David Ian Whitehouse as a director (3 pages) |
31 March 2010 | Appointment of David Ian Whitehouse as a director (3 pages) |
31 March 2010 | Appointment of Karol Antoni Jozef Lubek as a director (3 pages) |
31 March 2010 | Appointment of Alistair John Schofield as a director (3 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (32 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (32 pages) |
3 September 2009 | Director's change of particulars / william ellis / 11/08/2009 (1 page) |
3 September 2009 | Director's change of particulars / william ellis / 11/08/2009 (1 page) |
17 June 2009 | Return made up to 06/06/09; full list of members (6 pages) |
17 June 2009 | Return made up to 06/06/09; full list of members (6 pages) |
20 May 2009 | Resolutions
|
20 May 2009 | Resolutions
|
24 April 2009 | Appointment terminated director eric lewis (1 page) |
24 April 2009 | Director appointed william michael ellis (3 pages) |
24 April 2009 | Director appointed william michael ellis (3 pages) |
24 April 2009 | Appointment terminated director eric lewis (1 page) |
13 October 2008 | Registered office changed on 13/10/2008 from 28-30 derby road melbourne derbyshire DE73 8FF (1 page) |
13 October 2008 | Registered office changed on 13/10/2008 from 28-30 derby road melbourne derbyshire DE73 8FF (1 page) |
3 July 2008 | Full accounts made up to 31 December 2007 (23 pages) |
3 July 2008 | Full accounts made up to 31 December 2007 (23 pages) |
12 June 2008 | Return made up to 06/06/08; full list of members (6 pages) |
12 June 2008 | Return made up to 06/06/08; full list of members (6 pages) |
16 August 2007 | Full accounts made up to 31 December 2006 (24 pages) |
16 August 2007 | Full accounts made up to 31 December 2006 (24 pages) |
4 July 2007 | Return made up to 06/06/07; full list of members (5 pages) |
4 July 2007 | Return made up to 06/06/07; full list of members (5 pages) |
2 June 2007 | Declaration of assistance for shares acquisition (17 pages) |
2 June 2007 | Declaration of assistance for shares acquisition (17 pages) |
2 June 2007 | Declaration of assistance for shares acquisition (17 pages) |
2 June 2007 | Declaration of assistance for shares acquisition (17 pages) |
2 June 2007 | Declaration of assistance for shares acquisition (17 pages) |
2 June 2007 | Declaration of assistance for shares acquisition (17 pages) |
2 June 2007 | Declaration of assistance for shares acquisition (17 pages) |
2 June 2007 | Declaration of assistance for shares acquisition (17 pages) |
2 June 2007 | Declaration of assistance for shares acquisition (17 pages) |
2 June 2007 | Declaration of assistance for shares acquisition (17 pages) |
2 June 2007 | Declaration of assistance for shares acquisition (17 pages) |
2 June 2007 | Declaration of assistance for shares acquisition (17 pages) |
2 June 2007 | Declaration of assistance for shares acquisition (17 pages) |
2 June 2007 | Declaration of assistance for shares acquisition (12 pages) |
2 June 2007 | Declaration of assistance for shares acquisition (17 pages) |
2 June 2007 | Declaration of assistance for shares acquisition (17 pages) |
2 June 2007 | Declaration of assistance for shares acquisition (17 pages) |
2 June 2007 | Declaration of assistance for shares acquisition (17 pages) |
2 June 2007 | Declaration of assistance for shares acquisition (17 pages) |
2 June 2007 | Declaration of assistance for shares acquisition (17 pages) |
2 June 2007 | Declaration of assistance for shares acquisition (17 pages) |
2 June 2007 | Declaration of assistance for shares acquisition (17 pages) |
2 June 2007 | Declaration of assistance for shares acquisition (17 pages) |
2 June 2007 | Declaration of assistance for shares acquisition (17 pages) |
2 June 2007 | Declaration of assistance for shares acquisition (17 pages) |
2 June 2007 | Declaration of assistance for shares acquisition (17 pages) |
2 June 2007 | Declaration of assistance for shares acquisition (17 pages) |
2 June 2007 | Resolutions
|
2 June 2007 | Declaration of assistance for shares acquisition (17 pages) |
2 June 2007 | Declaration of assistance for shares acquisition (18 pages) |
2 June 2007 | Declaration of assistance for shares acquisition (17 pages) |
2 June 2007 | Declaration of assistance for shares acquisition (17 pages) |
2 June 2007 | Declaration of assistance for shares acquisition (17 pages) |
2 June 2007 | Declaration of assistance for shares acquisition (17 pages) |
2 June 2007 | Declaration of assistance for shares acquisition (17 pages) |
2 June 2007 | Declaration of assistance for shares acquisition (17 pages) |
2 June 2007 | Declaration of assistance for shares acquisition (17 pages) |
2 June 2007 | Declaration of assistance for shares acquisition (17 pages) |
2 June 2007 | Declaration of assistance for shares acquisition (12 pages) |
2 June 2007 | Declaration of assistance for shares acquisition (17 pages) |
2 June 2007 | Declaration of assistance for shares acquisition (17 pages) |
2 June 2007 | Declaration of assistance for shares acquisition (17 pages) |
2 June 2007 | Declaration of assistance for shares acquisition (17 pages) |
2 June 2007 | Declaration of assistance for shares acquisition (17 pages) |
2 June 2007 | Declaration of assistance for shares acquisition (17 pages) |
2 June 2007 | Declaration of assistance for shares acquisition (17 pages) |
2 June 2007 | Declaration of assistance for shares acquisition (17 pages) |
2 June 2007 | Declaration of assistance for shares acquisition (18 pages) |
2 June 2007 | Declaration of assistance for shares acquisition (17 pages) |
2 June 2007 | Declaration of assistance for shares acquisition (17 pages) |
2 June 2007 | Declaration of assistance for shares acquisition (17 pages) |
2 June 2007 | Declaration of assistance for shares acquisition (17 pages) |
2 June 2007 | Declaration of assistance for shares acquisition (17 pages) |
2 June 2007 | Resolutions
|
2 June 2007 | Declaration of assistance for shares acquisition (17 pages) |
2 June 2007 | Declaration of assistance for shares acquisition (17 pages) |
2 June 2007 | Declaration of assistance for shares acquisition (17 pages) |
2 June 2007 | Declaration of assistance for shares acquisition (17 pages) |
1 June 2007 | Particulars of mortgage/charge (15 pages) |
1 June 2007 | Particulars of mortgage/charge (15 pages) |
1 June 2007 | Particulars of mortgage/charge (15 pages) |
1 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2007 | Particulars of mortgage/charge (15 pages) |
1 June 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
1 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2007 | Particulars of mortgage/charge (15 pages) |
1 June 2007 | Particulars of mortgage/charge (15 pages) |
1 June 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
1 June 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
1 June 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 May 2007 | Particulars of mortgage/charge (9 pages) |
30 May 2007 | Particulars of mortgage/charge (9 pages) |
26 May 2007 | Particulars of mortgage/charge (8 pages) |
26 May 2007 | Particulars of mortgage/charge (8 pages) |
23 May 2007 | Particulars of mortgage/charge (14 pages) |
23 May 2007 | Particulars of mortgage/charge (14 pages) |
24 March 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
24 March 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
24 March 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
24 March 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
24 March 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
24 March 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 October 2006 | Full accounts made up to 31 December 2005 (23 pages) |
25 October 2006 | Full accounts made up to 31 December 2005 (23 pages) |
26 June 2006 | Return made up to 06/06/06; full list of members (6 pages) |
26 June 2006 | Return made up to 06/06/06; full list of members (6 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Resolutions
|
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Particulars of mortgage/charge (9 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Resolutions
|
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Particulars of mortgage/charge (9 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
16 May 2006 | Particulars of mortgage/charge (17 pages) |
16 May 2006 | Particulars of mortgage/charge (17 pages) |
12 May 2006 | Particulars of mortgage/charge (25 pages) |
12 May 2006 | Particulars of mortgage/charge (25 pages) |
29 November 2005 | Registered office changed on 29/11/05 from: 28-30 derby road,, melbourne,, derbyshire., DE7 1FE (1 page) |
29 November 2005 | Registered office changed on 29/11/05 from: 28-30 derby road,, melbourne,, derbyshire., DE7 1FE (1 page) |
21 September 2005 | Full accounts made up to 31 December 2004 (23 pages) |
21 September 2005 | Full accounts made up to 31 December 2004 (23 pages) |
21 June 2005 | Return made up to 06/06/05; full list of members (6 pages) |
21 June 2005 | Return made up to 06/06/05; full list of members (6 pages) |
27 January 2005 | New director appointed (3 pages) |
27 January 2005 | New director appointed (3 pages) |
5 January 2005 | Director resigned (1 page) |
5 January 2005 | Director resigned (1 page) |
16 August 2004 | Full accounts made up to 31 December 2003 (23 pages) |
16 August 2004 | Full accounts made up to 31 December 2003 (23 pages) |
10 August 2004 | New director appointed (3 pages) |
10 August 2004 | New director appointed (3 pages) |
24 June 2004 | Return made up to 06/06/04; full list of members (5 pages) |
24 June 2004 | Return made up to 06/06/04; full list of members (5 pages) |
15 May 2004 | Director resigned (1 page) |
15 May 2004 | Director resigned (1 page) |
15 May 2004 | Director resigned (1 page) |
15 May 2004 | Director resigned (1 page) |
10 April 2004 | Particulars of mortgage/charge (4 pages) |
10 April 2004 | Particulars of mortgage/charge (4 pages) |
27 October 2003 | Full accounts made up to 31 December 2002 (24 pages) |
27 October 2003 | Full accounts made up to 31 December 2002 (24 pages) |
4 July 2003 | Return made up to 06/06/03; full list of members (7 pages) |
4 July 2003 | Return made up to 06/06/03; full list of members (7 pages) |
24 June 2003 | Director resigned (1 page) |
24 June 2003 | Director resigned (1 page) |
28 November 2002 | New director appointed (3 pages) |
28 November 2002 | New director appointed (3 pages) |
16 October 2002 | Director resigned (1 page) |
16 October 2002 | Director resigned (1 page) |
15 October 2002 | Secretary's particulars changed (1 page) |
15 October 2002 | Secretary's particulars changed (1 page) |
9 August 2002 | Full accounts made up to 31 December 2001 (24 pages) |
9 August 2002 | Full accounts made up to 31 December 2001 (24 pages) |
2 July 2002 | Return made up to 06/06/02; full list of members (46 pages) |
2 July 2002 | Return made up to 06/06/02; full list of members (46 pages) |
12 June 2002 | Declaration of mortgage charge released/ceased (3 pages) |
12 June 2002 | Declaration of mortgage charge released/ceased (3 pages) |
12 June 2002 | Declaration of mortgage charge released/ceased (3 pages) |
12 June 2002 | Declaration of mortgage charge released/ceased (3 pages) |
12 June 2002 | Declaration of mortgage charge released/ceased (3 pages) |
12 June 2002 | Declaration of mortgage charge released/ceased (3 pages) |
26 February 2002 | New secretary appointed (2 pages) |
26 February 2002 | New secretary appointed (2 pages) |
25 February 2002 | Secretary resigned (1 page) |
25 February 2002 | Secretary resigned (1 page) |
20 December 2001 | Declaration of assistance for shares acquisition (13 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (12 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (13 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (12 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (13 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (12 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (12 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (13 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (8 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (12 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (12 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (12 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (12 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (13 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (12 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (13 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (12 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (13 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (13 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (12 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (12 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (24 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (13 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (13 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (12 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (13 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (12 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (12 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (13 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (12 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (12 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (12 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (12 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (12 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (13 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (12 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (24 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (12 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (12 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (12 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (12 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (12 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (12 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (13 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (12 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (12 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (8 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (12 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (12 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (13 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (12 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (12 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (12 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (12 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (12 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (13 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (12 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (13 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (12 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (12 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (12 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (12 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (12 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (13 pages) |
19 December 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
19 December 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 December 2001 | Particulars of mortgage/charge (10 pages) |
18 December 2001 | Particulars of mortgage/charge (10 pages) |
7 November 2001 | New director appointed (3 pages) |
7 November 2001 | New director appointed (3 pages) |
29 October 2001 | Ad 06/08/01--------- £ si [email protected]=227949 £ ic 4707831/4935780 (2 pages) |
29 October 2001 | Ad 06/08/01--------- £ si [email protected]=227949 £ ic 4707831/4935780 (2 pages) |
24 October 2001 | New director appointed (3 pages) |
24 October 2001 | New director appointed (3 pages) |
12 October 2001 | Ad 03/07/01--------- £ si [email protected]=51469 £ ic 4656362/4707831 (2 pages) |
12 October 2001 | Statement of affairs (5 pages) |
12 October 2001 | Statement of affairs (5 pages) |
12 October 2001 | Ad 03/07/01--------- £ si [email protected]=51469 £ ic 4656362/4707831 (2 pages) |
10 October 2001 | Director resigned (1 page) |
10 October 2001 | Director resigned (1 page) |
1 October 2001 | Resolutions
|
1 October 2001 | Certificate of re-registration from Public Limited Company to Private (1 page) |
1 October 2001 | Re-registration of Memorandum and Articles (19 pages) |
1 October 2001 | Application for reregistration from PLC to private (1 page) |
1 October 2001 | Application for reregistration from PLC to private (1 page) |
1 October 2001 | Certificate of re-registration from Public Limited Company to Private (1 page) |
1 October 2001 | Re-registration of Memorandum and Articles (19 pages) |
1 October 2001 | Resolutions
|
29 August 2001 | Particulars of mortgage/charge (9 pages) |
29 August 2001 | Particulars of mortgage/charge (9 pages) |
17 August 2001 | Ad 01/08/01--------- £ si [email protected]=14941 £ ic 4641421/4656362 (36 pages) |
17 August 2001 | Ad 01/08/01--------- £ si [email protected]=1647 £ ic 4639774/4641421 (2 pages) |
17 August 2001 | Ad 17/07/01--------- £ si [email protected]=199937 £ ic 4439837/4639774 (5 pages) |
17 August 2001 | Ad 17/07/01--------- £ si [email protected]=199937 £ ic 4439837/4639774 (5 pages) |
17 August 2001 | Ad 01/08/01--------- £ si [email protected]=14941 £ ic 4641421/4656362 (36 pages) |
17 August 2001 | Ad 01/08/01--------- £ si [email protected]=1647 £ ic 4639774/4641421 (2 pages) |
14 August 2001 | Resolutions
|
14 August 2001 | Memorandum and Articles of Association (44 pages) |
14 August 2001 | Resolutions
|
14 August 2001 | Memorandum and Articles of Association (44 pages) |
9 August 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
9 August 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
9 August 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
9 August 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
9 August 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
9 August 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
17 July 2001 | Particulars of mortgage/charge (8 pages) |
17 July 2001 | Particulars of mortgage/charge (8 pages) |
16 July 2001 | New director appointed (2 pages) |
16 July 2001 | New director appointed (2 pages) |
16 July 2001 | New director appointed (3 pages) |
16 July 2001 | New director appointed (3 pages) |
10 July 2001 | Director resigned (1 page) |
10 July 2001 | Director resigned (1 page) |
10 July 2001 | Director resigned (1 page) |
10 July 2001 | Return made up to 06/06/01; full list of members (8 pages) |
10 July 2001 | Director resigned (1 page) |
10 July 2001 | Return made up to 06/06/01; full list of members (8 pages) |
10 July 2001 | Director resigned (1 page) |
10 July 2001 | Director resigned (1 page) |
10 July 2001 | Director resigned (1 page) |
10 July 2001 | Director resigned (1 page) |
10 July 2001 | Director resigned (1 page) |
10 July 2001 | Director resigned (1 page) |
13 June 2001 | Ad 04/06/00--------- £ si [email protected] (2 pages) |
13 June 2001 | Ad 04/06/00--------- £ si [email protected] (2 pages) |
21 May 2001 | Ad 15/05/01--------- £ si [email protected]=104 £ ic 4429787/4429891 (2 pages) |
21 May 2001 | Ad 15/05/01--------- £ si [email protected]=104 £ ic 4429787/4429891 (2 pages) |
21 May 2001 | Ad 15/05/01--------- £ si [email protected]=10000 £ ic 4429891/4439891 (2 pages) |
21 May 2001 | Ad 15/05/01--------- £ si [email protected]=10000 £ ic 4429891/4439891 (2 pages) |
14 May 2001 | Full group accounts made up to 31 December 2000 (40 pages) |
14 May 2001 | Full group accounts made up to 31 December 2000 (40 pages) |
2 May 2001 | Ad 17/04/01--------- £ si [email protected]=1055 £ ic 4428732/4429787 (2 pages) |
2 May 2001 | Ad 17/04/01--------- £ si [email protected]=1055 £ ic 4428732/4429787 (2 pages) |
25 April 2001 | Director resigned (1 page) |
25 April 2001 | Director resigned (1 page) |
19 April 2001 | Ad 05/04/01--------- £ si [email protected]=13 £ ic 4428719/4428732 (2 pages) |
19 April 2001 | Ad 05/04/01--------- £ si [email protected]=13 £ ic 4428719/4428732 (2 pages) |
10 April 2001 | Ad 19/03/01--------- £ si [email protected]=481 £ ic 4428238/4428719 (2 pages) |
10 April 2001 | Ad 19/03/01--------- £ si [email protected]=481 £ ic 4428238/4428719 (2 pages) |
27 February 2001 | New director appointed (2 pages) |
27 February 2001 | New director appointed (2 pages) |
15 February 2001 | Particulars of mortgage/charge (5 pages) |
15 February 2001 | Particulars of mortgage/charge (5 pages) |
15 January 2001 | Ad 02/01/01--------- £ si [email protected]=1583 £ ic 4426655/4428238 (2 pages) |
15 January 2001 | Ad 02/01/01--------- £ si [email protected]=1583 £ ic 4426655/4428238 (2 pages) |
19 December 2000 | Ad 07/12/00--------- £ si [email protected]=163 £ ic 4426492/4426655 (2 pages) |
19 December 2000 | Ad 07/12/00--------- £ si [email protected]=163 £ ic 4426492/4426655 (2 pages) |
11 December 2000 | Ad 29/11/00--------- £ si [email protected]=1583 £ ic 4424909/4426492 (2 pages) |
11 December 2000 | Ad 29/11/00--------- £ si [email protected]=1583 £ ic 4424909/4426492 (2 pages) |
5 December 2000 | Ad 24/11/00--------- £ si [email protected]=5247 £ ic 4419662/4424909 (2 pages) |
5 December 2000 | Ad 24/11/00--------- £ si [email protected]=5247 £ ic 4419662/4424909 (2 pages) |
15 November 2000 | Ad 08/11/00--------- £ si [email protected]=5150 £ ic 4414512/4419662 (2 pages) |
15 November 2000 | Ad 08/11/00--------- £ si [email protected]=5150 £ ic 4414512/4419662 (2 pages) |
23 October 2000 | Ad 18/10/00--------- £ si [email protected]=246 £ ic 4414266/4414512 (2 pages) |
23 October 2000 | Ad 18/10/00--------- £ si [email protected]=246 £ ic 4414266/4414512 (2 pages) |
20 September 2000 | Ad 15/09/00--------- £ si [email protected]=8000 £ ic 4406266/4414266 (2 pages) |
20 September 2000 | Ad 15/09/00--------- £ si [email protected]=8000 £ ic 4406266/4414266 (2 pages) |
7 August 2000 | Resolutions
|
7 August 2000 | Nc inc already adjusted 25/05/00 (2 pages) |
7 August 2000 | Nc inc already adjusted 25/05/00 (2 pages) |
7 August 2000 | Resolutions
|
6 July 2000 | Return made up to 06/06/00; full list of members
|
6 July 2000 | Full group accounts made up to 31 December 1999 (43 pages) |
6 July 2000 | Return made up to 06/06/00; full list of members
|
6 July 2000 | Full group accounts made up to 31 December 1999 (43 pages) |
15 May 2000 | Director resigned (1 page) |
15 May 2000 | Director resigned (1 page) |
29 December 1999 | Ad 29/11/99--------- £ si [email protected]=99 £ ic 4407016/4407115 (2 pages) |
29 December 1999 | Ad 29/11/99--------- £ si [email protected]=99 £ ic 4407016/4407115 (2 pages) |
15 December 1999 | Particulars of mortgage/charge (6 pages) |
15 December 1999 | Particulars of mortgage/charge (6 pages) |
23 August 1999 | Ad 13/08/99--------- £ si [email protected]=1436 £ ic 4405580/4407016 (2 pages) |
23 August 1999 | Ad 13/08/99--------- £ si [email protected]=1436 £ ic 4405580/4407016 (2 pages) |
30 June 1999 | Return made up to 06/06/99; full list of members (8 pages) |
30 June 1999 | Director resigned (1 page) |
30 June 1999 | Return made up to 06/06/99; full list of members (8 pages) |
30 June 1999 | Director resigned (1 page) |
4 June 1999 | Full group accounts made up to 31 December 1998 (41 pages) |
4 June 1999 | Full group accounts made up to 31 December 1998 (41 pages) |
27 April 1999 | Particulars of mortgage/charge (19 pages) |
27 April 1999 | Particulars of mortgage/charge (19 pages) |
27 April 1999 | Particulars of mortgage/charge (19 pages) |
27 April 1999 | Particulars of mortgage/charge (19 pages) |
24 April 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 April 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 April 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 April 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 April 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 April 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 April 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 April 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 February 1999 | New director appointed (2 pages) |
24 February 1999 | New director appointed (2 pages) |
2 October 1998 | New secretary appointed (2 pages) |
2 October 1998 | Secretary resigned (1 page) |
2 October 1998 | New secretary appointed (2 pages) |
2 October 1998 | Secretary resigned (1 page) |
22 September 1998 | Auditor's resignation (1 page) |
22 September 1998 | Auditor's resignation (1 page) |
18 September 1998 | Ad 07/09/98--------- £ si [email protected]=19 £ ic 4405561/4405580 (2 pages) |
18 September 1998 | Ad 07/09/98--------- £ si [email protected]=19 £ ic 4405561/4405580 (2 pages) |
29 July 1998 | Memorandum and Articles of Association (45 pages) |
29 July 1998 | Memorandum and Articles of Association (45 pages) |
29 July 1998 | Full group accounts made up to 31 December 1997 (53 pages) |
29 July 1998 | Full group accounts made up to 31 December 1997 (53 pages) |
20 July 1998 | Memorandum and Articles of Association (45 pages) |
20 July 1998 | Memorandum and Articles of Association (45 pages) |
20 July 1998 | Memorandum and Articles of Association (7 pages) |
20 July 1998 | Memorandum and Articles of Association (7 pages) |
17 July 1998 | Ad 06/07/98--------- £ si [email protected]=68 £ ic 4405493/4405561 (2 pages) |
17 July 1998 | Ad 06/07/98--------- £ si [email protected]=68 £ ic 4405493/4405561 (2 pages) |
7 July 1998 | Director's particulars changed (1 page) |
7 July 1998 | Director's particulars changed (1 page) |
7 July 1998 | Return made up to 06/06/98; full list of members (8 pages) |
7 July 1998 | Return made up to 06/06/98; full list of members (8 pages) |
23 June 1998 | Resolutions
|
23 June 1998 | Ad 27/04/98-15/06/98 £ si [email protected]=4600 £ ic 4400893/4405493 (2 pages) |
23 June 1998 | Resolutions
|
23 June 1998 | Resolutions
|
23 June 1998 | Resolutions
|
23 June 1998 | Resolutions
|
23 June 1998 | Resolutions
|
23 June 1998 | Resolutions
|
23 June 1998 | Resolutions
|
23 June 1998 | Ad 27/04/98-15/06/98 £ si [email protected]=4600 £ ic 4400893/4405493 (2 pages) |
10 June 1998 | Ad 21/05/98--------- £ si [email protected]=43 £ ic 4400850/4400893 (2 pages) |
10 June 1998 | Ad 21/05/98--------- £ si [email protected]=43 £ ic 4400850/4400893 (2 pages) |
9 June 1998 | Director resigned (1 page) |
9 June 1998 | Director resigned (1 page) |
9 June 1998 | Ad 27/04/98--------- £ si [email protected]=850 £ ic 4400000/4400850 (2 pages) |
9 June 1998 | Ad 27/04/98--------- £ si [email protected]=850 £ ic 4400000/4400850 (2 pages) |
3 June 1998 | Particulars of mortgage/charge (19 pages) |
3 June 1998 | Particulars of mortgage/charge (19 pages) |
15 April 1998 | Particulars of mortgage/charge (15 pages) |
15 April 1998 | Particulars of mortgage/charge (15 pages) |
17 February 1998 | Particulars of mortgage/charge (15 pages) |
17 February 1998 | Particulars of mortgage/charge (15 pages) |
13 February 1998 | Particulars of mortgage/charge (19 pages) |
13 February 1998 | Particulars of mortgage/charge (19 pages) |
5 February 1998 | Secretary resigned (1 page) |
5 February 1998 | New director appointed (3 pages) |
5 February 1998 | New director appointed (3 pages) |
5 February 1998 | New director appointed (3 pages) |
5 February 1998 | New director appointed (3 pages) |
5 February 1998 | New secretary appointed (2 pages) |
5 February 1998 | New secretary appointed (2 pages) |
5 February 1998 | Secretary resigned (1 page) |
2 July 1997 | Return made up to 06/06/97; full list of members (8 pages) |
2 July 1997 | Return made up to 06/06/97; full list of members (8 pages) |
17 June 1997 | Full group accounts made up to 31 December 1996 (44 pages) |
17 June 1997 | Full group accounts made up to 31 December 1996 (44 pages) |
4 May 1997 | New director appointed (2 pages) |
4 May 1997 | New director appointed (2 pages) |
19 February 1997 | Ad 03/02/97--------- £ si [email protected]=400000 £ ic 4000000/4400000 (2 pages) |
19 February 1997 | Ad 03/02/97--------- £ si [email protected]=400000 £ ic 4000000/4400000 (2 pages) |
9 January 1997 | Statement of affairs (5 pages) |
9 January 1997 | Ad 06/12/96--------- £ si [email protected] (2 pages) |
9 January 1997 | Ad 06/12/96--------- £ si [email protected] (2 pages) |
9 January 1997 | Statement of affairs (5 pages) |
19 December 1996 | Ad 18/11/96--------- £ si [email protected]=300000 £ ic 3700000/4000000 (2 pages) |
19 December 1996 | Ad 06/12/96--------- £ si [email protected]=1000000 £ ic 2700000/3700000 (2 pages) |
19 December 1996 | Ad 18/11/96--------- £ si [email protected]=300000 £ ic 3700000/4000000 (2 pages) |
19 December 1996 | Ad 06/12/96--------- £ si [email protected]=1000000 £ ic 2700000/3700000 (2 pages) |
13 December 1996 | Re-registration of Memorandum and Articles (7 pages) |
13 December 1996 | Company name changed inco engineered products PLC\certificate issued on 13/12/96 (2 pages) |
13 December 1996 | Resolutions
|
13 December 1996 | Certificate of re-registration from Private to Public Limited Company (1 page) |
13 December 1996 | Resolutions
|
13 December 1996 | Resolutions
|
13 December 1996 | Declaration on reregistration from private to PLC (16 pages) |
13 December 1996 | Resolutions
|
13 December 1996 | Application for reregistration from private to PLC (1 page) |
13 December 1996 | Resolutions
|
13 December 1996 | Re-registration of Memorandum and Articles (7 pages) |
13 December 1996 | Resolutions
|
13 December 1996 | Memorandum and Articles of Association (52 pages) |
13 December 1996 | Application for reregistration from private to PLC (1 page) |
13 December 1996 | Company name changed inco engineered products PLC\certificate issued on 13/12/96 (2 pages) |
13 December 1996 | Balance Sheet (13 pages) |
13 December 1996 | Memorandum and Articles of Association (52 pages) |
13 December 1996 | Auditor's report (1 page) |
13 December 1996 | Declaration on reregistration from private to PLC (16 pages) |
13 December 1996 | Resolutions
|
13 December 1996 | Resolutions
|
13 December 1996 | Resolutions
|
13 December 1996 | Resolutions
|
13 December 1996 | Resolutions
|
13 December 1996 | Resolutions
|
13 December 1996 | Resolutions
|
13 December 1996 | Certificate of re-registration from Private to Public Limited Company (1 page) |
12 December 1996 | New director appointed (1 page) |
12 December 1996 | New director appointed (1 page) |
3 December 1996 | Director resigned (1 page) |
3 December 1996 | Director resigned (1 page) |
3 December 1996 | Director resigned (1 page) |
3 December 1996 | New director appointed (2 pages) |
3 December 1996 | New director appointed (2 pages) |
3 December 1996 | New director appointed (2 pages) |
3 December 1996 | New director appointed (2 pages) |
3 December 1996 | New director appointed (2 pages) |
3 December 1996 | New director appointed (2 pages) |
3 December 1996 | Director resigned (1 page) |
22 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 October 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 September 1996 | Full accounts made up to 31 December 1995 (26 pages) |
19 September 1996 | Full accounts made up to 31 December 1995 (26 pages) |
19 June 1996 | Return made up to 06/06/96; full list of members (6 pages) |
19 June 1996 | Return made up to 06/06/96; full list of members (6 pages) |
13 May 1996 | Director resigned (1 page) |
13 May 1996 | Director resigned (1 page) |
6 October 1995 | Director resigned (2 pages) |
6 October 1995 | New director appointed (2 pages) |
6 October 1995 | New director appointed (2 pages) |
6 October 1995 | Director resigned (2 pages) |
3 October 1995 | Full group accounts made up to 31 December 1994 (22 pages) |
3 October 1995 | Full group accounts made up to 31 December 1994 (22 pages) |
21 June 1995 | Return made up to 06/06/95; no change of members
|
21 June 1995 | Return made up to 06/06/95; no change of members
|
11 April 1990 | Registered office changed on 11/04/90 from: wiggin street, birmingham, B16 0AH (1 page) |
11 April 1990 | Registered office changed on 11/04/90 from: wiggin street, birmingham, B16 0AH (1 page) |
11 July 1988 | Full group accounts made up to 31 December 1987 (19 pages) |
11 July 1988 | Full group accounts made up to 31 December 1987 (19 pages) |
16 May 1987 | Group of companies' accounts made up to 31 December 1986 (19 pages) |
3 September 1986 | Group of companies' accounts made up to 31 December 1985 (19 pages) |
1 April 1986 | Company name changed\certificate issued on 01/04/86 (2 pages) |
1 April 1986 | Company name changed\certificate issued on 01/04/86 (2 pages) |
8 April 1982 | Company name changed\certificate issued on 08/04/82 (2 pages) |
8 April 1982 | Company name changed\certificate issued on 08/04/82 (2 pages) |
25 January 1971 | Declaration of mortgage charge released/ceased (4 pages) |
25 January 1971 | Declaration of mortgage charge released/ceased (4 pages) |
23 August 1966 | Declaration of mortgage charge released/ceased (3 pages) |
23 August 1966 | Declaration of mortgage charge released/ceased (3 pages) |
17 December 1936 | Certificate of incorporation (1 page) |
17 December 1936 | Certificate of incorporation (1 page) |