Leeds
LS1 5AB
Director Name | Patrick William Joseph Nicklin |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1990(42 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 01 September 1991) |
Role | Company Director |
Correspondence Address | 6 The Ridgeway Stourport On Severn Worcestershire DY13 8XT |
Director Name | Mr Arthur Bryn James Harrington |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1990(42 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 01 September 1991) |
Role | Company Director |
Correspondence Address | 47 Suffolk Way Droitwich Worcestershire WR9 7RE |
Director Name | Mr Brian Darley |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1990(42 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 02 January 1991) |
Role | Directors |
Correspondence Address | 186 Southgate Road Great Barr Birmingham West Midlands B44 9AJ |
Secretary Name | Donald Ian Poole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1990(42 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 28 February 1991) |
Role | Company Director |
Correspondence Address | 2 Eastnor Close Battenhall Worcester WR5 2BZ |
Secretary Name | Mrs Hazel Gilhooly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(43 years, 1 month after company formation) |
Appointment Duration | 5 years, 12 months (resigned 26 February 1997) |
Role | Financial Controller |
Correspondence Address | Lunnon Cottage Broughton Green Hanbury Worcestershire WR9 7EF |
Director Name | Mr Roderick Brett Welch |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(43 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 November 1996) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 10 Newent Road Northfield West Midlands B31 2ED |
Director Name | Mr Paul Charles Farrow |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1993(45 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 April 1997) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Wainhouse Symonds Yat Ross On Wye Herefordshire HR9 6BN Wales |
Director Name | Graham Hipkins |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1993(45 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 23 August 1995) |
Role | Engineer |
Correspondence Address | Waresley Manor Cottage Manor Lane Waresley Kidderminster Worcestershire DY11 7XN |
Director Name | Michael John Eyre Jevers |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1996(48 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 March 1998) |
Role | Company Director |
Correspondence Address | 55 Ellesboro Road Harborne Birmingham B17 9PU |
Secretary Name | Philip Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1997(49 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 September 1998) |
Role | Chartered Accountant |
Correspondence Address | 35 Charterhouse Drive Solihull West Midlands B91 3FH |
Director Name | Donald Ian Poole |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(49 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 August 1999) |
Role | Company Director |
Correspondence Address | 2 Eastnor Close Battenhall Worcester WR5 2BZ |
Director Name | David John Spicer Aston |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1998(50 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 17 August 2001) |
Role | Company Director |
Correspondence Address | The Penthouse 20 Longdon Croft Copt Heath Knowle Warwickshire B93 9LJ |
Secretary Name | Michael John Tilley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1998(50 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 December 2001) |
Role | Company Director |
Correspondence Address | Silver Birches 189 Main Street Thornton Leicestershire LE67 1AH |
Director Name | Michael John Tilley |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1999(51 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 December 2001) |
Role | Company Director |
Correspondence Address | Silver Birches 189 Main Street Thornton Leicestershire LE67 1AH |
Director Name | George Bull |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2001(53 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 06 December 2001) |
Role | Chief Financial Offer |
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 | 17 August 2001(53 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 March 2009) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Rowan House 32 Nursery Lane, Hopwas Tamworth Staffordshire B78 3AS |
Secretary Name | Mr Michael Arthur Kayser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2001(53 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 25 February 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Hartsbourne Avenue Bushey Heath Hertfordshire WD23 1JP |
Director Name | Howard Watson Jackson |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(54 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months (resigned 20 October 2011) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Red House Farm Little Kineton Warwickshire CV35 0EB |
Director Name | Mr Michael Arthur Kayser |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(54 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 08 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Hartsbourne Avenue Bushey Heath Hertfordshire WD23 1JP |
Secretary Name | Howard Watson Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(54 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months (resigned 20 October 2011) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Red House Farm Little Kineton Warwickshire CV35 0EB |
Director Name | Mr Stephen Mark Aston |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2002(54 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 06 December 2004) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Gables Rowley Avenue Stafford ST17 9AA |
Director Name | Mr Michael John Schurch |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2004(56 years, 10 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 23 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Doncasters Group Limited Millennium Court First Avenue Burton-On-Trent Staffordshire DE14 2WH |
Director Name | William Michael Ellis |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 2009(61 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 October 2011) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | The Manor House Manor Drive Worthington Ashby-De-La-Zouch Leicestershire LE65 1RN |
Secretary Name | Ian Molyneux |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2011(63 years, 9 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(63 years, 9 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 | 23 March 2016(68 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 28 September 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Repton House Bretby Business Park, Ashby Road Burton Upon Trent Staffordshire DE15 0YZ |
Director Name | Mrs Lisa Marie Oxnard |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2018(70 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 March 2020) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Repton House Bretby Business Park, Ashby Road Burton Upon Trent Staffordshire DE15 0YZ |
Director Name | Mr Simon David Martle |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2020(72 years, 7 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(73 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 March 2024) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Forge Lane Killamarsh Sheffield S21 1BA |
Secretary Name | Mrs Helen Barrett-Hague |
---|---|
Status | Resigned |
Appointed | 28 September 2021(73 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 March 2024) |
Role | Company Director |
Correspondence Address | Forge Lane Killamarsh Sheffield S21 1BA |
Website | doncasters.com |
---|---|
Email address | [email protected] |
Telephone | 01332 864900 |
Telephone region | Derby |
Registered Address | 1 Park Row Leeds LS1 5AB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 600 other UK companies use this postal address |
28k at £1 | Deritend International LTD 99.99% Ordinary |
---|---|
3 at £1 | Triplex Lloyd Nominees LTD 0.01% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 23 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 6 September 2024 (4 months, 1 week from now) |
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: 23 May 2007 Satisfied on: 12 April 2013 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties Classification: Debenture Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over all property and assets present and future including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
4 May 2006 | Delivered on: 16 May 2006 Satisfied on: 1 June 2007 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties(The Security Agent) Classification: Debenture Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Unit 12 berry hill industrial estate droitwich worcestershire t/n WR61446, land and premises at vines lane droitwich worcestershire t/n's HW83745 HW154238 & WR65088, fixed and floating charges over all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery,. See the mortgage charge document for full details. Fully Satisfied |
7 December 2001 | Delivered on: 18 December 2001 Satisfied on: 24 March 2007 Persons entitled: The Law Debenture Trust Corporation P.L.C.,as Security Agent and Trustee for the Financeparties Classification: A supplemental charge between the company, and the security agent (the "supplemental charge"). The supplemental charge is supplemental to a composite guarantee and debenture dated 20 august 2001 made between the company,doncasters limited ("doncasters") a 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: First legal charge over the freehold property known as unit 12 berry hill industrial estate,droitwich,worcestershire with all buildings,fixtures,fixed plant and machinery thereon. 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,doncasters limited ("doncasters") and the security agent (the "supplemental deed"). The supplemental deed is supplemental to a composite guarantee and debenture dated 20 august 2001 made Secured details: All monies,obligations and liabilities due or to become due from the company to the security agent (as defined) and the other lenders (as defined) in each case pursuant to the common terms agreement,the senior facilities agreement,the mezzanine bridge facility agreement and the ancillary facilities letter (each as defined) and all other monies, obligations and liabilities due,owing and incurred under or pursuant to various other documents and agreements (all as defined). Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
20 August 2001 | Delivered on: 29 August 2001 Satisfied on: 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 the f/h property k/a land and buildings at vines lane, droitwich, worcestershire, being in part registered under t/nos HW83745 and HW154238.. 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 November 2020 | Accounts for a dormant company made up to 31 December 2019 (1 page) |
---|---|
8 September 2020 | Appointment of Mr Simon David Martle as a director on 1 September 2020 (2 pages) |
7 September 2020 | Confirmation statement made on 23 August 2020 with no updates (3 pages) |
16 March 2020 | Appointment of Mr Michael Joseph Quinn as a director on 13 March 2020 (2 pages) |
16 March 2020 | Termination of appointment of Lisa Marie Oxnard as a director on 13 March 2020 (1 page) |
23 September 2019 | Accounts for a dormant company made up to 31 December 2018 (1 page) |
28 August 2019 | Confirmation statement made on 23 August 2019 with no updates (3 pages) |
25 April 2019 | Change of details for Deritend International Limited as a person with significant control 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) |
28 March 2019 | Director's details changed for Mr Ian Molyneux on 11 March 2019 (2 pages) |
12 March 2019 | Registered office address changed from Millennium Court First Avenue Burton-upon-Trent Staffordshire DE14 2WH England to Repton House Bretby Business Park, Ashby Road Burton upon Trent Staffordshire DE15 0YZ on 12 March 2019 (1 page) |
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) |
3 September 2018 | Confirmation statement made on 23 August 2018 with no updates (3 pages) |
17 April 2018 | Accounts for a dormant company made up to 31 December 2017 (1 page) |
13 December 2017 | Withdrawal of a person with significant control statement on 13 December 2017 (2 pages) |
13 December 2017 | Withdrawal of a person with significant control statement on 13 December 2017 (2 pages) |
11 September 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
11 September 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
6 September 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
26 June 2017 | Notification of Deritend International Limited as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Deritend International Limited as a person with significant control on 6 April 2016 (2 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) |
27 September 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
27 September 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
13 September 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
13 September 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
18 April 2016 | Appointment of Mr Ian Molyneux as a director on 23 March 2016 (2 pages) |
18 April 2016 | Appointment of Mr Ian Molyneux as a director on 23 March 2016 (2 pages) |
5 April 2016 | Termination of appointment of Michael John Schurch as a director on 23 March 2016 (1 page) |
5 April 2016 | Termination of appointment of Michael John Schurch as a director on 23 March 2016 (1 page) |
4 October 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
4 October 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
27 August 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
29 June 2015 | Director's details changed for Michael John Schurch on 13 October 2014 (2 pages) |
29 June 2015 | Director's details changed for Michael John Schurch on 13 October 2014 (2 pages) |
29 June 2015 | Director's details changed for Michael John Schurch on 21 January 2015 (2 pages) |
29 June 2015 | Director's details changed for Michael John Schurch on 21 January 2015 (2 pages) |
6 November 2014 | Director's details changed for Michael John Schurch on 13 October 2014 (2 pages) |
6 November 2014 | Director's details changed for Michael John Schurch on 13 October 2014 (2 pages) |
8 October 2014 | Amended accounts for a dormant company made up to 31 December 2013 (1 page) |
8 October 2014 | Amended accounts for a dormant company made up to 31 December 2013 (1 page) |
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
3 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Director's details changed for Mr Duncan Hinks on 30 June 2014 (2 pages) |
3 September 2014 | Secretary's details changed for Ian Molyneux on 30 June 2014 (1 page) |
3 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Secretary's details changed for Ian Molyneux on 30 June 2014 (1 page) |
3 September 2014 | Director's details changed for Mr Duncan Hinks on 30 June 2014 (2 pages) |
3 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
16 July 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
16 July 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
10 July 2013 | Director's details changed for Mr Duncan Hinks on 5 July 2013 (2 pages) |
10 July 2013 | Director's details changed for Mr Duncan Hinks on 5 July 2013 (2 pages) |
10 July 2013 | Director's details changed for Mr Duncan Hinks on 5 July 2013 (2 pages) |
9 July 2013 | Director's details changed for Mr Duncan Hinks on 5 July 2013 (2 pages) |
9 July 2013 | Director's details changed for Mr Duncan Hinks on 5 July 2013 (2 pages) |
9 July 2013 | Director's details changed for Mr Duncan Hinks on 5 July 2013 (2 pages) |
12 April 2013 | Satisfaction of charge 8 in full (3 pages) |
12 April 2013 | Satisfaction of charge 7 in full (3 pages) |
12 April 2013 | Satisfaction of charge 6 in full (3 pages) |
12 April 2013 | Satisfaction of charge 6 in full (3 pages) |
12 April 2013 | Satisfaction of charge 8 in full (3 pages) |
12 April 2013 | Satisfaction of charge 5 in full (3 pages) |
12 April 2013 | Satisfaction of charge 5 in full (3 pages) |
12 April 2013 | Satisfaction of charge 7 in full (3 pages) |
17 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (5 pages) |
17 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
8 August 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
21 November 2011 | Appointment of Duncan Hinks as a director (3 pages) |
21 November 2011 | Appointment of Duncan Hinks as a director (3 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 William Ellis as a director (2 pages) |
14 November 2011 | Termination of appointment of Howard Jackson as a director (2 pages) |
14 November 2011 | Appointment of Ian Molyneux as a secretary (3 pages) |
14 November 2011 | Termination of appointment of Howard Jackson as a secretary (2 pages) |
14 November 2011 | Termination of appointment of Howard Jackson as a secretary (2 pages) |
14 November 2011 | Appointment of Ian Molyneux as a secretary (3 pages) |
4 October 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
4 October 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
22 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (15 pages) |
22 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (15 pages) |
29 October 2010 | Registered office address changed from Doncasters Group Limited Millennium Court First Avenue Centrum 100 Burton-on-Trent Staffordshire DE14 2WR on 29 October 2010 (2 pages) |
29 October 2010 | Registered office address changed from Doncasters Group Limited Millennium Court First Avenue Centrum 100 Burton-on-Trent Staffordshire DE14 2WR on 29 October 2010 (2 pages) |
28 October 2010 | Director's details changed for William Michael Ellis on 18 June 2010 (3 pages) |
28 October 2010 | Director's details changed for William Michael Ellis on 18 June 2010 (3 pages) |
13 October 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (15 pages) |
13 October 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (15 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
3 November 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
3 November 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
4 September 2009 | Return made up to 24/08/09; full list of members (6 pages) |
4 September 2009 | Return made up to 24/08/09; full list of members (6 pages) |
3 September 2009 | Director's change of particulars / william ellis / 11/08/2009 (1 page) |
3 September 2009 | Director's change of particulars / william ellis / 11/08/2009 (1 page) |
24 April 2009 | 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) |
29 August 2008 | Return made up to 24/08/08; full list of members (6 pages) |
29 August 2008 | Return made up to 24/08/08; full list of members (6 pages) |
24 June 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
24 June 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
26 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 September 2007 | Return made up to 24/08/07; full list of members (6 pages) |
26 September 2007 | Return made up to 24/08/07; full list of members (6 pages) |
26 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 August 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
16 August 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
2 June 2007 | Resolutions
|
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) |
1 June 2007 | Particulars of mortgage/charge (11 pages) |
1 June 2007 | Particulars of mortgage/charge (11 pages) |
1 June 2007 | Particulars of mortgage/charge (11 pages) |
1 June 2007 | Particulars of mortgage/charge (11 pages) |
1 June 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
1 June 2007 | Particulars of mortgage/charge (11 pages) |
1 June 2007 | Particulars of mortgage/charge (11 pages) |
1 June 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
23 May 2007 | Particulars of mortgage/charge (10 pages) |
23 May 2007 | Particulars of mortgage/charge (10 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) |
14 September 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
14 September 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
13 September 2006 | Return made up to 24/08/06; full list of members (6 pages) |
13 September 2006 | Return made up to 24/08/06; full list of members (6 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 | Resolutions
|
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
16 May 2006 | Particulars of mortgage/charge (12 pages) |
16 May 2006 | Particulars of mortgage/charge (12 pages) |
29 November 2005 | Registered office changed on 29/11/05 from: doncasters PLC 28-30 derby road melbourne derbyshire DE73 1FE (1 page) |
29 November 2005 | Registered office changed on 29/11/05 from: doncasters PLC 28-30 derby road melbourne derbyshire DE73 1FE (1 page) |
9 September 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
9 September 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
5 September 2005 | Return made up to 24/08/05; full list of members (6 pages) |
5 September 2005 | Return made up to 24/08/05; full list of members (6 pages) |
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) |
21 September 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
21 September 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
10 September 2004 | Return made up to 24/08/04; full list of members (6 pages) |
10 September 2004 | Return made up to 24/08/04; full list of members (6 pages) |
6 November 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
6 November 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
5 September 2003 | Return made up to 24/08/03; full list of members (6 pages) |
5 September 2003 | Return made up to 24/08/03; full list of members (6 pages) |
28 November 2002 | New director appointed (3 pages) |
28 November 2002 | New director appointed (3 pages) |
16 October 2002 | Director resigned (1 page) |
16 October 2002 | Director resigned (1 page) |
15 October 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
15 October 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
4 September 2002 | Return made up to 24/08/02; full list of members (6 pages) |
4 September 2002 | Return made up to 24/08/02; full list of members (6 pages) |
24 July 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
24 July 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
3 April 2002 | New director appointed (2 pages) |
3 April 2002 | Secretary resigned (1 page) |
3 April 2002 | Secretary resigned (1 page) |
3 April 2002 | New secretary appointed;new director appointed (4 pages) |
3 April 2002 | New director appointed (2 pages) |
3 April 2002 | New secretary appointed;new director appointed (4 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (12 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (12 pages) |
18 December 2001 | Particulars of mortgage/charge (7 pages) |
18 December 2001 | Particulars of mortgage/charge (7 pages) |
18 December 2001 | Particulars of mortgage/charge (8 pages) |
18 December 2001 | Particulars of mortgage/charge (8 pages) |
12 December 2001 | Director resigned (1 page) |
12 December 2001 | New secretary appointed (2 pages) |
12 December 2001 | New secretary appointed (2 pages) |
12 December 2001 | Secretary resigned (1 page) |
12 December 2001 | Director resigned (1 page) |
12 December 2001 | Secretary resigned (1 page) |
12 December 2001 | Director resigned (1 page) |
12 December 2001 | Director resigned (1 page) |
5 October 2001 | New director appointed (2 pages) |
5 October 2001 | New director appointed (2 pages) |
21 September 2001 | Return made up to 24/08/01; full list of members (6 pages) |
21 September 2001 | Return made up to 24/08/01; full list of members (6 pages) |
29 August 2001 | Particulars of mortgage/charge (8 pages) |
29 August 2001 | Particulars of mortgage/charge (8 pages) |
28 August 2001 | Director resigned (1 page) |
28 August 2001 | Director resigned (1 page) |
23 August 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
23 August 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
25 July 2001 | Memorandum and Articles of Association (7 pages) |
25 July 2001 | Memorandum and Articles of Association (7 pages) |
17 July 2001 | Resolutions
|
17 July 2001 | Resolutions
|
12 July 2001 | New director appointed (3 pages) |
12 July 2001 | New director appointed (3 pages) |
20 September 2000 | Return made up to 24/08/00; full list of members (5 pages) |
20 September 2000 | Return made up to 24/08/00; full list of members (5 pages) |
11 August 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
11 August 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
15 September 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
15 September 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
7 September 1999 | Return made up to 24/08/99; full list of members (4 pages) |
7 September 1999 | Return made up to 24/08/99; full list of members (4 pages) |
7 September 1999 | Company name changed deritend precision castings limi ted\certificate issued on 08/09/99 (2 pages) |
7 September 1999 | Company name changed deritend precision castings limi ted\certificate issued on 08/09/99 (2 pages) |
2 September 1999 | Director resigned (1 page) |
2 September 1999 | Director resigned (1 page) |
2 September 1999 | New director appointed (2 pages) |
2 September 1999 | New director appointed (2 pages) |
17 November 1998 | Accounting reference date shortened from 25/01/99 to 31/12/98 (1 page) |
17 November 1998 | Accounting reference date shortened from 25/01/99 to 31/12/98 (1 page) |
7 October 1998 | Accounts for a dormant company made up to 25 January 1998 (2 pages) |
7 October 1998 | Accounts for a dormant company made up to 25 January 1998 (2 pages) |
2 October 1998 | Registered office changed on 02/10/98 from: ten acres berryhill industrial estate droitwich worcs WR9 9BP (1 page) |
2 October 1998 | Registered office changed on 02/10/98 from: ten acres berryhill industrial estate droitwich worcs WR9 9BP (1 page) |
2 October 1998 | New secretary appointed (2 pages) |
2 October 1998 | Return made up to 24/08/98; full list of members (7 pages) |
2 October 1998 | Secretary resigned (1 page) |
2 October 1998 | New secretary appointed (2 pages) |
2 October 1998 | Secretary resigned (1 page) |
2 October 1998 | Return made up to 24/08/98; full list of members (7 pages) |
27 August 1998 | Accounting reference date shortened from 26/01/98 to 25/01/98 (1 page) |
27 August 1998 | Accounting reference date shortened from 26/01/98 to 25/01/98 (1 page) |
28 July 1998 | New director appointed (4 pages) |
28 July 1998 | New director appointed (4 pages) |
23 July 1998 | Director resigned (1 page) |
23 July 1998 | Director resigned (1 page) |
11 March 1998 | Accounting reference date shortened from 31/03/98 to 26/01/98 (1 page) |
11 March 1998 | Accounting reference date shortened from 31/03/98 to 26/01/98 (1 page) |
22 October 1997 | Director resigned (1 page) |
22 October 1997 | Director resigned (1 page) |
22 October 1997 | Return made up to 24/08/97; no change of members (5 pages) |
22 October 1997 | New director appointed (2 pages) |
22 October 1997 | New director appointed (2 pages) |
22 October 1997 | Return made up to 24/08/97; no change of members (5 pages) |
24 September 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
24 September 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
7 March 1997 | New secretary appointed (2 pages) |
7 March 1997 | New secretary appointed (2 pages) |
7 March 1997 | Secretary resigned (1 page) |
7 March 1997 | Secretary resigned (1 page) |
21 November 1996 | Director resigned (1 page) |
21 November 1996 | New director appointed (3 pages) |
21 November 1996 | New director appointed (3 pages) |
21 November 1996 | Director resigned (1 page) |
26 September 1996 | Return made up to 24/08/96; full list of members (6 pages) |
26 September 1996 | Return made up to 24/08/96; full list of members (6 pages) |
17 June 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
17 June 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
25 September 1995 | Return made up to 24/08/95; no change of members
|
25 September 1995 | Return made up to 24/08/95; no change of members
|
12 June 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
12 June 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |