Company NameDeritend International Limited
DirectorMichael Joseph Quinn
Company StatusActive
Company Number00450905
CategoryPrivate Limited Company
Incorporation Date13 March 1948(76 years, 2 months ago)
Previous NamesChristy Bros Public Limited Company and Christy Hunt Plc

Business Activity

Section CManufacturing
SIC 2754Casting of other non-ferrous metals
SIC 24540Casting of other non-ferrous metals

Directors

Director NameMr Michael Joseph Quinn
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityIrish
StatusCurrent
Appointed13 March 2020(72 years after company formation)
Appointment Duration4 years, 1 month
RoleCEO
Country of ResidenceIreland
Correspondence Address1 Park Row
Leeds
LS1 5AB
Director NameMr Roderick Brett Welch
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(43 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 November 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Newent Road
Northfield
West Midlands
B31 2ED
Director NameDr Norman Edwin Price
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(43 years, 10 months after company formation)
Appointment Duration3 years (resigned 29 December 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillow End
3 Halfshire Lane Blakedown
Kidderminster
Worcestershire
DY10 3LB
Director NameGraham Hipkins
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(43 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 06 March 1995)
RoleCompany Director
Correspondence AddressWaresley Manor Cottage Manor Lane
Waresley
Kidderminster
Worcestershire
DY11 7XN
Director NamePatrick William Joseph Nicklin
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(43 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 1993)
RoleCompany Director
Correspondence Address6 The Ridgeway
Stourport On Severn
Worcestershire
DY13 8XT
Secretary NameMr Roderick Brett Welch
NationalityBritish
StatusResigned
Appointed29 December 1991(43 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 November 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Newent Road
Northfield
West Midlands
B31 2ED
Director NameMr Robin Richmond
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1993(45 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 14 December 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCoppey Holt
Upper Ferry Lane
Callow End
Worcestershire
WR2 4TL
Director NameDavid John Spicer Aston
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1994(46 years, 7 months after company formation)
Appointment Duration2 months (resigned 29 December 1994)
RoleCompany Director
Correspondence AddressThe Penthouse 20 Longdon Croft
Copt Heath
Knowle
Warwickshire
B93 9LJ
Director NameRobert John Cleland
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1995(47 years after company formation)
Appointment Duration3 years, 1 month (resigned 13 April 1998)
RoleCompany Director
Correspondence AddressThe Old Vicarage
Pershore Road, Upton Snodsbury
Worcester
Worcestershire
WR7 4NR
Director NameMr Paul Charles Farrow
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1995(47 years after company formation)
Appointment Duration3 years, 4 months (resigned 09 July 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Wainhouse
Symonds Yat
Ross On Wye
Herefordshire
HR9 6BN
Wales
Director NameMichael John Eyre Jevers
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1996(48 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 February 1998)
RoleCompany Director
Correspondence Address55 Ellesboro Road
Harborne
Birmingham
B17 9PU
Secretary NameMr Robin Richmond
NationalityBritish
StatusResigned
Appointed01 November 1996(48 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoppey Holt
Upper Ferry Lane
Callow End
Worcestershire
WR2 4TL
Director NameMr Ian Leslie Dillamore
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1998(50 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 March 2000)
RoleCompany Director
Correspondence Address65 Monmouth Drive
Sutton Coldfield
West Midlands
B73 6JH
Director NameMr Michael Rees Nicholas
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1998(50 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 December 1998)
RoleFinancial Director
Correspondence Address11 Kingsfold Close
Billingshurst
West Sussex
RH14 9HG
Director NameMichael John Tilley
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1998(50 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 December 2001)
RoleCompany Director
Correspondence AddressSilver Birches 189 Main Street
Thornton
Leicestershire
LE67 1AH
Secretary NameMichael John Tilley
NationalityBritish
StatusResigned
Appointed14 December 1998(50 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 14 December 1998)
RoleCompany Director
Correspondence AddressSilver Birches 189 Main Street
Thornton
Leicestershire
LE67 1AH
Secretary NameMichael John Tilley
NationalityBritish
StatusResigned
Appointed14 December 1998(50 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 December 2001)
RoleCompany Director
Correspondence Address189 Main Street
Thornton
Coalville
Leicestershire
LE67 1AH
Director NameDavid John Spicer Aston
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1999(51 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 August 2001)
RoleCompany Director
Correspondence AddressThe Penthouse 20 Longdon Croft
Copt Heath
Knowle
Warwickshire
B93 9LJ
Director NameGeorge Bull
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2000(52 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 December 2001)
RoleChief Financial Officer
Correspondence Address3 Murdoch Close
Ferndale Manor
Farnsfield
Nottinghamshire
NG22 8FE
Director NameMr Eric James Lewis
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2001(53 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 March 2009)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressRowan House
32 Nursery Lane, Hopwas
Tamworth
Staffordshire
B78 3AS
Secretary NameMr Michael Arthur Kayser
NationalityBritish
StatusResigned
Appointed05 December 2001(53 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 25 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Hartsbourne Avenue
Bushey Heath
Hertfordshire
WD23 1JP
Director NameMr Michael Arthur Kayser
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2002(53 years, 12 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 08 September 2002)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Hartsbourne Avenue
Bushey Heath
Hertfordshire
WD23 1JP
Director NameHoward Watson Jackson
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2002(53 years, 12 months after company formation)
Appointment Duration9 years, 7 months (resigned 20 October 2011)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressRed House Farm
Little Kineton
Warwickshire
CV35 0EB
Secretary NameHoward Watson Jackson
NationalityBritish
StatusResigned
Appointed25 February 2002(53 years, 12 months after company formation)
Appointment Duration9 years, 7 months (resigned 20 October 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRed House Farm
Little Kineton
Warwickshire
CV35 0EB
Director NameMr Stephen Mark Aston
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2002(54 years, 8 months after company formation)
Appointment Duration2 years (resigned 06 December 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Gables
Rowley Avenue
Stafford
ST17 9AA
Director NameMr Michael John Schurch
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2004(56 years, 9 months after company formation)
Appointment Duration11 years, 3 months (resigned 23 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDoncasters Group Limited Millennium Court
First Avenue
Burton-On-Trent
Staffordshire
DE14 2WH
Director NameWilliam Michael Ellis
Date of BirthDecember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 2009(61 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 2011)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House Manor Drive
Worthington
Ashby-De-La-Zouch
Leicestershire
LE65 1RN
Secretary NameIan Molyneux
NationalityBritish
StatusResigned
Appointed20 October 2011(63 years, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 28 September 2021)
RoleCompany Director
Correspondence AddressRepton House
Bretby Business Park, Ashby Road
Burton Upon Trent
Staffordshire
DE15 0YZ
Director NameMr Duncan Andrew Hinks
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2011(63 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 27 March 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressDoncasters Group Limited Millennium Court
First Avenue
Burton-On-Trent
Staffordshire
DE14 2WH
Director NameMr Ian Molyneux
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2016(68 years after company formation)
Appointment Duration5 years, 6 months (resigned 28 September 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRepton House
Bretby Business Park, Ashby Road
Burton Upon Trent
Staffordshire
DE15 0YZ
Director NameMrs Lisa Marie Oxnard
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2018(70 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 March 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressRepton House
Bretby Business Park, Ashby Road
Burton Upon Trent
Staffordshire
DE15 0YZ
Director NameMr Simon David Martle
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2020(72 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 August 2023)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressRepton House
Bretby Business Park, Ashby Road
Burton Upon Trent
Staffordshire
DE15 0YZ
Director NameMrs Helen Barrett-Hague
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2021(73 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 March 2024)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressForge Lane Killamarsh
Sheffield
S21 1BA
Secretary NameMrs Helen Barrett-Hague
StatusResigned
Appointed28 September 2021(73 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 March 2024)
RoleCompany Director
Correspondence AddressForge Lane Killamarsh
Sheffield
S21 1BA

Contact

Websitedoncasters.com
Email address[email protected]
Telephone01905 825500
Telephone regionWorcester

Location

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

Shareholders

49.5m at £0.2Doncasters LTD
99.60%
Ordinary
50k at £1Doncasters LTD
0.40%
Preference

Financials

Year2014
Turnover£53,539,000
Gross Profit£11,985,000
Net Worth£91,744,000
Current Liabilities£65,057,000

Accounts

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

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Charges

4 May 2006Delivered on: 16 May 2006
Satisfied on: 1 June 2007
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties(The Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 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 2001Delivered on: 18 December 2001
Satisfied on: 24 March 2007
Persons entitled: The Law Debenture Trust Corporation P.L.C.,as Security Agent and Trustee for the Financeparties

Classification: A supplemental composite guarantee and debenture between the company,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 2001Delivered on: 29 August 2001
Satisfied on: 24 March 2007
Persons entitled: The Law Debenture Trust Corporation P.L.C. (The "Security Agent")

Classification: A composite guarantee and debenture
Secured details: All monies, obligations and liabilities from time to time due, owing or incurred by the company to the finance parties or any of them, including, without limitation, all monies, obligations and liabilities due, owing and incurred under or pursuant to the finance documents (all terms as defined).
Particulars: A first legal mortgage over f/h properties k/a land and buildings at byron avenue, kirkby in ashfield, nottinghamshire t/no NT148897, unit 15 berry hill industrial estate, droitwich, worcestershire t/no HW157437 and the l/h properties k/a land and buildings to the north of bayton road industrial estate, bedworth ( also k/a premises at colliery lane, exhall) coventry t/no WK349909. (For details of further property charged please refer to 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
21 April 1999Delivered on: 27 April 1999
Satisfied on: 9 August 2001
Persons entitled: Credit Suisse First Boston(As Agent and Trustee for Itself and Each of the Lenders)

Classification: Debenture
Secured details: All monies due or to become due on any account whatsoever from each obligor (as defined) to the lenders (as defined) (or any of them) under each or any of the finance documents (as defined).
Particulars: All rights and benefits under the intercompany convertible bond documents, all group shares as specified in schedule 1 to the form 395 and all dividends and other distributions payable on the group shares and all rights money or property accruing by way of redemption bonus option or otherwise and a floating charge. Undertaking and all property and assets. See the mortgage charge document for full details.
Fully Satisfied
30 July 1998Delivered on: 18 August 1998
Satisfied on: 24 April 1999
Persons entitled: Credit Suisse First Boston(As Security Agent)

Classification: Deed of accession (supplemental to a debenture dated 5 february 1998 as supplemented and amended by a supplemental debenture dated 26 may 1998)
Secured details: All monnies due or to become due from each obligor (as therein defined) to the chargee on any account whatsoever under the finance documents or any other document evidencing or securing any such liabilities.
Particulars: All rights and benefits under the intercompany convertable bond documents and all shares and other stocks shares debentures bonds warrants coupons or other securities and the related rights accruing thereto being all dividends property money etc accruing by way of bonus preference optionm or otherwise. See the mortgage charge document for full details.
Fully Satisfied
27 August 1987Delivered on: 17 September 1987
Satisfied on: 28 July 1988
Persons entitled: Swiss Bank Corporation

Classification: Debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over assets, bookdebts, uncalled share capital and plant, machinery and chattels.
Fully Satisfied
31 January 1986Delivered on: 8 February 1986
Persons entitled: Christy Hunt PLC Pension Fund

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Please see doc M105. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
13 July 1985Delivered on: 25 September 1985
Persons entitled: Barclays Bank PLC

Classification: Corporate mortgage
Secured details: For securing all monies due or to become due from the company to the chargee pursuant to a facility letter dated 13/12/84.
Particulars: (1) the goods being sand redamation plant assets ref no: 11-01-84, monfort FNC1000E asset ref no tp 488 serial no 11 nr 5.(m/C12180), monfort fnc 600, asset ref no 21-01-82 serial no 01703 (m/C12450) (2) the benefit of all contracts, warranties & agreements (3) all logbook maintenance records record books & the benefit of all insurances from time to time.
Fully Satisfied
16 May 2007Delivered on: 1 June 2007
Satisfied on: 12 April 2013
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties

Classification: Guarantee increase deed in relation to a £50M pik facility agreement dated 3 april 2007 and
Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All assets and undertaking. See the mortgage charge document for full details.
Fully Satisfied
16 May 2007Delivered on: 1 June 2007
Satisfied on: 22 April 2013
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties

Classification: Guarantee increase deed in relation to a £57.5M mezzanine facility agreement dated 3 april 2007 and
Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All assets and undertaking. See the mortgage charge document for full details.
Fully Satisfied
16 May 2007Delivered on: 1 June 2007
Satisfied on: 12 April 2013
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties

Classification: Guarantee increase deed in relation to a £832.5M senior facilities agreement dated 3 april 2007 and
Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All assets and undertaking. See the mortgage charge document for full details.
Fully Satisfied
15 May 2007Delivered on: 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
8 November 1983Delivered on: 23 October 1983
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
31 August 2022Delivered on: 3 September 2022
Persons entitled: Wells Fargo Capital Finance (UK) Limited

Classification: A registered charge
Particulars: Land on the north side of vines lane, droitwich. Title number WR57246. For further details of land charged, please see the instrument.
Outstanding
20 June 2022Delivered on: 5 July 2022
Persons entitled: Glas Americas Llc (As Security Agent)

Classification: A registered charge
Particulars: Freehold property located at the land on the north side of vines lane, droitwich, bearing title number WR57246; freehold property (berry hill 2 - unit 26), pullman fleet services, the furlong, berry hill industrial estate, droitwich worcs, WR9 9AH bearing title number HW157437.
Outstanding
6 March 2020Delivered on: 10 March 2020
Persons entitled: Wells Fargo Capital Finance (UK) Limited

Classification: A registered charge
Particulars: Land on the north side of vines lane, droitwich with title number WR57246. For further details of land charged, please see the instrument.
Outstanding
6 March 2020Delivered on: 10 March 2020
Persons entitled: Glas Americas Llc (As Security Agent)

Classification: A registered charge
Particulars: The security document includes fixed security over land with title number WR57246 and HW157437. For more details, refer to part 1 of schedule 2 of the security document.
Outstanding
27 September 2017Delivered on: 3 October 2017
Persons entitled: Bank of America, N.A.

Classification: A registered charge
Outstanding
9 April 2013Delivered on: 18 April 2013
Persons entitled: Credit Suisse Ag, Cayman Islands Branch as Security Agent

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
9 April 2013Delivered on: 18 April 2013
Persons entitled: Credit Suisse Ag, Cayman Islands Branch as Security Agent

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
9 April 2013Delivered on: 18 April 2013
Persons entitled: Bank of America, N.A. as Security Agent

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

11 April 2024Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
3 April 2024Memorandum and Articles of Association (12 pages)
19 March 2024Registered office address changed from Forge Lane Killamarsh Sheffield S21 1BA England to 1 Park Row Leeds LS1 5AB on 19 March 2024 (1 page)
13 March 2024Compulsory strike-off action has been discontinued (1 page)
12 March 2024First Gazette notice for compulsory strike-off (1 page)
11 March 2024Termination of appointment of Helen Barrett-Hague as a secretary on 8 March 2024 (1 page)
11 March 2024Termination of appointment of Helen Barrett-Hague as a director on 8 March 2024 (1 page)
29 February 2024Change of details for Doncasters Limited as a person with significant control on 18 September 2023 (2 pages)
20 September 2023Registered office address changed from Repton House Bretby Business Park, Ashby Road Burton upon Trent Staffordshire DE15 0YZ England to Forge Lane Killamarsh Sheffield S21 1BA on 20 September 2023 (1 page)
1 August 2023Termination of appointment of Simon David Martle as a director on 1 August 2023 (1 page)
29 June 2023Confirmation statement made on 29 June 2023 with updates (5 pages)
4 January 2023Confirmation statement made on 4 January 2023 with updates (5 pages)
5 October 2022Full accounts made up to 31 December 2021 (39 pages)
3 September 2022Registration of charge 004509050021, created on 31 August 2022 (91 pages)
5 July 2022Registration of charge 004509050020, created on 20 June 2022 (97 pages)
23 March 2022Full accounts made up to 31 December 2020 (39 pages)
17 January 2022Confirmation statement made on 4 January 2022 with updates (5 pages)
1 October 2021Director's details changed for Mrs Helen Barrett-Hague on 29 September 2021 (2 pages)
30 September 2021Appointment of Mrs Helen Barrett-Hague as a director on 28 September 2021 (2 pages)
29 September 2021Termination of appointment of Ian Molyneux as a secretary on 28 September 2021 (1 page)
28 September 2021Termination of appointment of Ian Molyneux as a director on 28 September 2021 (1 page)
28 September 2021Appointment of Mrs Helen Barrett-Hague as a secretary on 28 September 2021 (2 pages)
14 September 2021Director's details changed for Mr Simon David Martle on 9 September 2021 (2 pages)
5 July 2021Amended full accounts made up to 31 December 2019 (35 pages)
4 July 2021Full accounts made up to 31 December 2019 (35 pages)
11 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
10 September 2020Satisfaction of charge 004509050015 in full (4 pages)
8 September 2020Appointment of Mr Simon David Martle as a director on 1 September 2020 (2 pages)
16 March 2020Appointment of Mr Michael Joseph Quinn as a director on 13 March 2020 (2 pages)
16 March 2020Termination of appointment of Lisa Marie Oxnard as a director on 13 March 2020 (1 page)
10 March 2020Registration of charge 004509050019, created on 6 March 2020 (94 pages)
10 March 2020Registration of charge 004509050018, created on 6 March 2020 (93 pages)
21 February 2020Satisfaction of charge 004509050014 in full (4 pages)
21 February 2020Satisfaction of charge 004509050017 in full (4 pages)
8 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
2 January 2020Full accounts made up to 31 December 2018 (33 pages)
25 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
25 April 2019Change of details for Doncasters Limited as a person with significant control on 11 March 2019 (2 pages)
3 April 2019Director's details changed for Mrs Lisa Marie Oxnard on 11 March 2019 (2 pages)
1 April 2019Termination of appointment of Duncan Andrew Hinks as a director on 27 March 2019 (1 page)
1 April 2019Secretary's details changed for Ian Molyneux on 11 March 2019 (1 page)
28 March 2019Director's details changed for Mr Ian Molyneux on 11 March 2019 (2 pages)
12 March 2019Registered office address changed from Millennium Court First Avenue Burton-upon-Trent Staffordshire DE14 2WH England to Repton House Bretby Business Park, Ashby Road Burton upon Trent Staffordshire DE15 0YZ on 12 March 2019 (1 page)
28 January 2019Previous accounting period extended from 30 December 2018 to 31 December 2018 (1 page)
8 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
18 December 2018Appointment of Mrs Lisa Marie Oxnard as a director on 17 December 2018 (2 pages)
30 November 2018Registered office address changed from Doncasters Group Limited Millennium Court First Avenue Burton-on-Trent Staffordshire DE14 2WH to Millennium Court First Avenue Burton-upon-Trent Staffordshire DE14 2WH on 30 November 2018 (1 page)
16 November 2018Full accounts made up to 31 December 2017 (27 pages)
28 September 2018Current accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
4 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
13 December 2017Withdrawal of a person with significant control statement on 13 December 2017 (2 pages)
13 December 2017Withdrawal of a person with significant control statement on 13 December 2017 (2 pages)
4 October 2017Full accounts made up to 31 December 2016 (27 pages)
4 October 2017Full accounts made up to 31 December 2016 (27 pages)
3 October 2017Registration of charge 004509050017, created on 27 September 2017 (82 pages)
3 October 2017Registration of charge 004509050017, created on 27 September 2017 (82 pages)
27 June 2017Notification of Doncasters Limited as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Doncasters Limited as a person with significant control on 6 April 2016 (2 pages)
9 January 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
9 January 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
9 December 2016Full accounts made up to 31 December 2015 (28 pages)
9 December 2016Full accounts made up to 31 December 2015 (28 pages)
21 November 2016Director's details changed for Mr Duncan Hinks on 21 November 2016 (2 pages)
21 November 2016Director's details changed for Mr Duncan Hinks on 21 November 2016 (2 pages)
18 April 2016Appointment of Mr Ian Molyneux as a director on 23 March 2016 (2 pages)
18 April 2016Appointment of Mr Ian Molyneux as a director on 23 March 2016 (2 pages)
5 April 2016Termination of appointment of Michael John Schurch as a director on 23 March 2016 (1 page)
5 April 2016Termination of appointment of Michael John Schurch as a director on 23 March 2016 (1 page)
6 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 12,421,896.75
(5 pages)
6 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 12,421,896.75
(5 pages)
4 October 2015Full accounts made up to 31 December 2014 (32 pages)
4 October 2015Full accounts made up to 31 December 2014 (32 pages)
29 June 2015Director's details changed for Michael John Schurch on 13 October 2014 (2 pages)
29 June 2015Director's details changed for Michael John Schurch on 21 January 2015 (2 pages)
29 June 2015Director's details changed for Michael John Schurch on 13 October 2014 (2 pages)
29 June 2015Director's details changed for Michael John Schurch on 21 January 2015 (2 pages)
20 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 12,421,896.75
(15 pages)
20 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 12,421,896.75
(15 pages)
5 November 2014Director's details changed for Michael John Schurch on 13 October 2014 (2 pages)
5 November 2014Director's details changed for Michael John Schurch on 13 October 2014 (2 pages)
26 September 2014Full accounts made up to 31 December 2013 (36 pages)
26 September 2014Full accounts made up to 31 December 2013 (36 pages)
3 September 2014Director's details changed for Mr Duncan Hinks on 30 June 2014 (2 pages)
3 September 2014Director's details changed for Mr Duncan Hinks on 30 June 2014 (2 pages)
3 September 2014Secretary's details changed for Ian Molyneux on 30 June 2014 (1 page)
3 September 2014Secretary's details changed for Ian Molyneux on 30 June 2014 (1 page)
13 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 12,421,896.75
(6 pages)
13 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 12,421,896.75
(6 pages)
18 July 2013Accounts made up to 31 December 2012 (33 pages)
18 July 2013Accounts made up to 31 December 2012 (33 pages)
10 July 2013Director's details changed for Mr Duncan Hinks on 5 July 2013 (2 pages)
10 July 2013Director's details changed for Mr Duncan Hinks on 5 July 2013 (2 pages)
10 July 2013Director's details changed for Mr Duncan Hinks on 5 July 2013 (2 pages)
9 July 2013Director's details changed for Mr Duncan Hinks on 5 July 2013 (2 pages)
9 July 2013Director's details changed for Mr Duncan Hinks on 5 July 2013 (2 pages)
9 July 2013Director's details changed for Mr Duncan Hinks on 5 July 2013 (2 pages)
22 April 2013Satisfaction of charge 12 in full (3 pages)
22 April 2013Satisfaction of charge 12 in full (3 pages)
18 April 2013Registration of charge 004509050015 (80 pages)
18 April 2013Registration of charge 004509050015 (80 pages)
18 April 2013Registration of charge 004509050016 (78 pages)
18 April 2013Registration of charge 004509050016 (78 pages)
18 April 2013Registration of charge 004509050014 (83 pages)
18 April 2013Registration of charge 004509050014 (83 pages)
12 April 2013Satisfaction of charge 13 in full (3 pages)
12 April 2013Satisfaction of charge 10 in full (3 pages)
12 April 2013Satisfaction of charge 11 in full (3 pages)
12 April 2013Satisfaction of charge 11 in full (3 pages)
12 April 2013Satisfaction of charge 13 in full (3 pages)
12 April 2013Satisfaction of charge 10 in full (3 pages)
7 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (6 pages)
7 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (6 pages)
9 August 2012Accounts made up to 31 December 2011 (36 pages)
9 August 2012Accounts made up to 31 December 2011 (36 pages)
25 January 2012Director's details changed for Michael John Schurch on 29 December 2011 (2 pages)
25 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
25 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
25 January 2012Director's details changed for Michael John Schurch on 29 December 2011 (2 pages)
21 November 2011Appointment of Duncan Hinks as a director (3 pages)
21 November 2011Appointment of Duncan Hinks as a director (3 pages)
14 November 2011Termination of appointment of William Ellis as a director (2 pages)
14 November 2011Termination of appointment of William Ellis as a director (2 pages)
14 November 2011Termination of appointment of Howard Jackson as a director (2 pages)
14 November 2011Termination of appointment of Howard Jackson as a director (2 pages)
1 November 2011Termination of appointment of Howard Jackson as a secretary (1 page)
1 November 2011Appointment of Ian Molyneux as a secretary (3 pages)
1 November 2011Termination of appointment of Howard Jackson as a secretary (1 page)
1 November 2011Appointment of Ian Molyneux as a secretary (3 pages)
4 October 2011Accounts made up to 31 December 2010 (36 pages)
4 October 2011Accounts made up to 31 December 2010 (36 pages)
12 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (15 pages)
12 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (15 pages)
29 October 2010Registered office address changed from Doncasters Group Limited Millennium Court First Avenue Centrum 100 Burton-on-Trent Staffordshire DE14 2WR on 29 October 2010 (2 pages)
29 October 2010Registered office address changed from Doncasters Group Limited Millennium Court First Avenue Centrum 100 Burton-on-Trent Staffordshire DE14 2WR on 29 October 2010 (2 pages)
28 October 2010Director's details changed for William Michael Ellis on 18 June 2010 (3 pages)
28 October 2010Director's details changed for William Michael Ellis on 18 June 2010 (3 pages)
30 September 2010Accounts made up to 31 December 2009 (35 pages)
30 September 2010Accounts made up to 31 December 2009 (35 pages)
19 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (15 pages)
19 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (15 pages)
5 November 2009Accounts made up to 31 December 2008 (33 pages)
5 November 2009Accounts made up to 31 December 2008 (33 pages)
3 September 2009Director's change of particulars / william ellis / 11/08/2009 (1 page)
3 September 2009Director's change of particulars / william ellis / 11/08/2009 (1 page)
20 May 2009Resolutions
  • RES13 ‐ Section 175 05/05/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
20 May 2009Resolutions
  • RES13 ‐ Section 175 05/05/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
24 April 2009Appointment terminated director eric lewis (1 page)
24 April 2009Director appointed william michael ellis (3 pages)
24 April 2009Appointment terminated director eric lewis (1 page)
24 April 2009Director appointed william michael ellis (3 pages)
12 January 2009Return made up to 29/12/08; full list of members (6 pages)
12 January 2009Return made up to 29/12/08; full list of members (6 pages)
13 October 2008Registered office changed on 13/10/2008 from 28-30 derby road melbourne derbyshire DE73 8FF (1 page)
13 October 2008Registered office changed on 13/10/2008 from 28-30 derby road melbourne derbyshire DE73 8FF (1 page)
3 July 2008Accounts made up to 31 December 2007 (25 pages)
3 July 2008Accounts made up to 31 December 2007 (25 pages)
10 January 2008Return made up to 29/12/07; full list of members (6 pages)
10 January 2008Return made up to 29/12/07; full list of members (6 pages)
16 August 2007Accounts made up to 31 December 2006 (26 pages)
16 August 2007Accounts made up to 31 December 2006 (26 pages)
24 July 2007Declaration of mortgage charge released/ceased (1 page)
24 July 2007Declaration of mortgage charge released/ceased (1 page)
2 June 2007Declaration of assistance for shares acquisition (17 pages)
2 June 2007Declaration of assistance for shares acquisition (17 pages)
2 June 2007Declaration of assistance for shares acquisition (17 pages)
2 June 2007Declaration of assistance for shares acquisition (17 pages)
2 June 2007Declaration of assistance for shares acquisition (17 pages)
2 June 2007Declaration of assistance for shares acquisition (17 pages)
2 June 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(6 pages)
2 June 2007Declaration of assistance for shares acquisition (17 pages)
2 June 2007Declaration of assistance for shares acquisition (17 pages)
2 June 2007Declaration of assistance for shares acquisition (17 pages)
2 June 2007Declaration of assistance for shares acquisition (17 pages)
2 June 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(6 pages)
2 June 2007Declaration of assistance for shares acquisition (17 pages)
2 June 2007Declaration of assistance for shares acquisition (17 pages)
2 June 2007Declaration of assistance for shares acquisition (17 pages)
2 June 2007Declaration of assistance for shares acquisition (17 pages)
1 June 2007Particulars of mortgage/charge (11 pages)
1 June 2007Particulars of mortgage/charge (12 pages)
1 June 2007Particulars of mortgage/charge (12 pages)
1 June 2007Particulars of mortgage/charge (12 pages)
1 June 2007Declaration of satisfaction of mortgage/charge (3 pages)
1 June 2007Particulars of mortgage/charge (12 pages)
1 June 2007Declaration of satisfaction of mortgage/charge (3 pages)
1 June 2007Particulars of mortgage/charge (11 pages)
23 May 2007Particulars of mortgage/charge (11 pages)
23 May 2007Particulars of mortgage/charge (11 pages)
24 March 2007Declaration of satisfaction of mortgage/charge (3 pages)
24 March 2007Declaration of satisfaction of mortgage/charge (3 pages)
24 March 2007Declaration of satisfaction of mortgage/charge (3 pages)
24 March 2007Declaration of satisfaction of mortgage/charge (3 pages)
23 January 2007Return made up to 29/12/06; full list of members (6 pages)
23 January 2007Return made up to 29/12/06; full list of members (6 pages)
25 October 2006Accounts made up to 31 December 2005 (24 pages)
25 October 2006Accounts made up to 31 December 2005 (24 pages)
17 May 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(7 pages)
17 May 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(7 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
16 May 2006Particulars of mortgage/charge (12 pages)
16 May 2006Particulars of mortgage/charge (12 pages)
8 February 2006Return made up to 29/12/05; full list of members (6 pages)
8 February 2006Return made up to 29/12/05; full list of members (6 pages)
29 November 2005Registered office changed on 29/11/05 from: doncasters PLC 28-30 derby road melbourne derbyshire DE73 1FE (1 page)
29 November 2005Registered office changed on 29/11/05 from: doncasters PLC 28-30 derby road melbourne derbyshire DE73 1FE (1 page)
21 September 2005Accounts made up to 31 December 2004 (23 pages)
21 September 2005Accounts made up to 31 December 2004 (23 pages)
27 January 2005New director appointed (3 pages)
27 January 2005New director appointed (3 pages)
10 January 2005Return made up to 29/12/04; full list of members (5 pages)
10 January 2005Return made up to 29/12/04; full list of members (5 pages)
5 January 2005Director resigned (1 page)
5 January 2005Director resigned (1 page)
16 August 2004Accounts made up to 31 December 2003 (24 pages)
16 August 2004Accounts made up to 31 December 2003 (24 pages)
19 January 2004Return made up to 29/12/03; full list of members (6 pages)
19 January 2004Return made up to 29/12/03; full list of members (6 pages)
27 October 2003Accounts made up to 31 December 2002 (24 pages)
27 October 2003Accounts made up to 31 December 2002 (24 pages)
14 January 2003Return made up to 29/12/02; full list of members (6 pages)
14 January 2003Return made up to 29/12/02; full list of members (6 pages)
28 November 2002New director appointed (3 pages)
28 November 2002New director appointed (3 pages)
16 October 2002Director resigned (1 page)
16 October 2002Director resigned (1 page)
15 October 2002Secretary's particulars changed;director's particulars changed (1 page)
15 October 2002Secretary's particulars changed;director's particulars changed (1 page)
9 August 2002Accounts made up to 31 December 2001 (25 pages)
9 August 2002Accounts made up to 31 December 2001 (25 pages)
3 April 2002Secretary resigned (1 page)
3 April 2002New director appointed (2 pages)
3 April 2002New director appointed (2 pages)
3 April 2002New secretary appointed;new director appointed (4 pages)
3 April 2002Secretary resigned (1 page)
3 April 2002New secretary appointed;new director appointed (4 pages)
10 January 2002Return made up to 29/12/01; full list of members (5 pages)
10 January 2002Return made up to 29/12/01; full list of members (5 pages)
20 December 2001Declaration of assistance for shares acquisition (12 pages)
20 December 2001Declaration of assistance for shares acquisition (12 pages)
20 December 2001Declaration of assistance for shares acquisition (12 pages)
20 December 2001Declaration of assistance for shares acquisition (12 pages)
20 December 2001Declaration of assistance for shares acquisition (12 pages)
20 December 2001Declaration of assistance for shares acquisition (12 pages)
20 December 2001Declaration of assistance for shares acquisition (12 pages)
20 December 2001Declaration of assistance for shares acquisition (12 pages)
20 December 2001Declaration of assistance for shares acquisition (12 pages)
20 December 2001Declaration of assistance for shares acquisition (12 pages)
20 December 2001Declaration of assistance for shares acquisition (12 pages)
20 December 2001Declaration of assistance for shares acquisition (12 pages)
20 December 2001Declaration of assistance for shares acquisition (12 pages)
20 December 2001Declaration of assistance for shares acquisition (12 pages)
20 December 2001Declaration of assistance for shares acquisition (12 pages)
20 December 2001Declaration of assistance for shares acquisition (12 pages)
20 December 2001Declaration of assistance for shares acquisition (12 pages)
20 December 2001Declaration of assistance for shares acquisition (12 pages)
18 December 2001Particulars of mortgage/charge (8 pages)
18 December 2001Particulars of mortgage/charge (8 pages)
12 December 2001Director resigned (1 page)
12 December 2001Secretary resigned (1 page)
12 December 2001New secretary appointed (2 pages)
12 December 2001Secretary resigned (1 page)
12 December 2001Director resigned (1 page)
12 December 2001Director resigned (1 page)
12 December 2001New secretary appointed (2 pages)
12 December 2001Director resigned (1 page)
29 August 2001Particulars of mortgage/charge (8 pages)
29 August 2001Particulars of mortgage/charge (8 pages)
28 August 2001Director resigned (1 page)
28 August 2001Director resigned (1 page)
28 August 2001New director appointed (2 pages)
28 August 2001New director appointed (2 pages)
23 August 2001Accounts made up to 31 December 2000 (23 pages)
23 August 2001Accounts made up to 31 December 2000 (23 pages)
9 August 2001Declaration of satisfaction of mortgage/charge (3 pages)
9 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 August 2001Declaration of satisfaction of mortgage/charge (3 pages)
9 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 July 2001Memorandum and Articles of Association (8 pages)
25 July 2001Memorandum and Articles of Association (8 pages)
17 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
17 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
23 January 2001Return made up to 29/12/00; full list of members (6 pages)
23 January 2001Director's particulars changed (1 page)
23 January 2001Return made up to 29/12/00; full list of members (6 pages)
23 January 2001Director's particulars changed (1 page)
11 August 2000Accounts made up to 31 December 1999 (23 pages)
11 August 2000Accounts made up to 31 December 1999 (23 pages)
18 May 2000New director appointed (2 pages)
18 May 2000New director appointed (2 pages)
15 May 2000Director resigned (1 page)
15 May 2000Director resigned (1 page)
28 January 2000Return made up to 29/12/99; full list of members (6 pages)
28 January 2000Return made up to 29/12/99; full list of members (6 pages)
16 September 1999Accounts made up to 31 December 1998 (22 pages)
16 September 1999Accounts made up to 31 December 1998 (22 pages)
9 July 1999New director appointed (5 pages)
9 July 1999New director appointed (5 pages)
4 May 1999Declaration of assistance for shares acquisition (11 pages)
4 May 1999Declaration of assistance for shares acquisition (11 pages)
28 April 1999Memorandum and Articles of Association (6 pages)
28 April 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(4 pages)
28 April 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(4 pages)
28 April 1999Memorandum and Articles of Association (6 pages)
27 April 1999Particulars of mortgage/charge (19 pages)
27 April 1999Particulars of mortgage/charge (19 pages)
24 April 1999Declaration of satisfaction of mortgage/charge (2 pages)
24 April 1999Declaration of satisfaction of mortgage/charge (2 pages)
19 January 1999Director resigned (1 page)
19 January 1999Director resigned (1 page)
8 January 1999Return made up to 29/12/98; no change of members (5 pages)
8 January 1999Return made up to 29/12/98; no change of members (5 pages)
17 December 1998Secretary resigned (1 page)
17 December 1998New director appointed (2 pages)
17 December 1998New secretary appointed (2 pages)
17 December 1998New secretary appointed (2 pages)
17 December 1998Director resigned (1 page)
17 December 1998Secretary resigned (1 page)
17 December 1998New director appointed (2 pages)
17 December 1998Director resigned (1 page)
12 November 1998Accounting reference date shortened from 25/01/99 to 31/12/98 (1 page)
12 November 1998Accounting reference date shortened from 25/01/99 to 31/12/98 (1 page)
22 September 1998Auditor's resignation (1 page)
22 September 1998Auditor's resignation (1 page)
10 September 1998Accounts made up to 25 January 1998 (24 pages)
10 September 1998Accounts made up to 25 January 1998 (24 pages)
18 August 1998Particulars of mortgage/charge (19 pages)
18 August 1998Particulars of mortgage/charge (19 pages)
10 August 1998Accounting reference date shortened from 26/01/98 to 25/01/98 (1 page)
10 August 1998Accounting reference date shortened from 26/01/98 to 25/01/98 (1 page)
5 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
5 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
5 August 1998Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
5 August 1998Declaration of assistance for shares acquisition (12 pages)
5 August 1998Declaration of assistance for shares acquisition (12 pages)
5 August 1998Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
4 August 1998New director appointed (3 pages)
4 August 1998New director appointed (3 pages)
4 August 1998New director appointed (3 pages)
4 August 1998New director appointed (3 pages)
23 July 1998Director resigned (1 page)
23 July 1998Director resigned (1 page)
23 July 1998Director resigned (1 page)
23 July 1998Director resigned (1 page)
24 June 1998Certificate of re-registration from Public Limited Company to Private (1 page)
24 June 1998Re-registration of Memorandum and Articles (15 pages)
24 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
24 June 1998Certificate of re-registration from Public Limited Company to Private (1 page)
24 June 1998Application for reregistration from PLC to private (1 page)
24 June 1998Application for reregistration from PLC to private (1 page)
24 June 1998Re-registration of Memorandum and Articles (15 pages)
24 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
29 April 1998Registered office changed on 29/04/98 from: quayside house sandwell green rounds green road oldbury,west midlands B69 2DG (1 page)
29 April 1998Registered office changed on 29/04/98 from: quayside house sandwell green rounds green road oldbury,west midlands B69 2DG (1 page)
27 February 1998Director resigned (1 page)
27 February 1998Director resigned (1 page)
13 February 1998Accounting reference date shortened from 31/03/98 to 26/01/98 (1 page)
13 February 1998Accounting reference date shortened from 31/03/98 to 26/01/98 (1 page)
6 February 1998Auditor's resignation (2 pages)
6 February 1998Auditor's resignation (2 pages)
31 January 1998Return made up to 29/12/97; no change of members (11 pages)
31 January 1998Return made up to 29/12/97; no change of members (11 pages)
31 January 1998Director's particulars changed (1 page)
31 January 1998Director's particulars changed (1 page)
30 October 1997Accounts made up to 31 March 1997 (24 pages)
30 October 1997Accounts made up to 31 March 1997 (24 pages)
26 January 1997New director appointed (2 pages)
26 January 1997New director appointed (2 pages)
17 January 1997Secretary resigned (1 page)
17 January 1997Secretary resigned (1 page)
17 January 1997Return made up to 29/12/96; full list of members (12 pages)
17 January 1997Return made up to 29/12/96; full list of members (12 pages)
8 January 1997Director resigned (1 page)
8 January 1997Director resigned (1 page)
28 November 1996New secretary appointed (2 pages)
28 November 1996New secretary appointed (2 pages)
21 November 1996New director appointed (1 page)
21 November 1996Director resigned (1 page)
21 November 1996New director appointed (1 page)
21 November 1996Director resigned (1 page)
20 October 1996Accounts made up to 31 March 1996 (25 pages)
20 October 1996Accounts made up to 31 March 1996 (25 pages)
15 January 1996Return made up to 29/12/95; no change of members (9 pages)
15 January 1996Return made up to 29/12/95; no change of members (9 pages)
25 July 1995Accounts made up to 31 March 1995 (25 pages)
25 July 1995Accounts made up to 31 March 1995 (25 pages)
24 May 1995New director appointed (4 pages)
24 May 1995New director appointed (4 pages)
4 May 1995Director resigned (4 pages)
4 May 1995Director resigned (4 pages)
4 May 1995New director appointed (4 pages)
4 May 1995New director appointed (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (33 pages)
1 January 1995A selection of documents registered before 1 January 1995 (287 pages)
12 March 1992Accounts made up to 31 March 1991 (19 pages)
11 April 1991Accounts made up to 31 March 1990 (10 pages)
11 April 1991Full accounts made up to 31 March 1990 (10 pages)
28 February 1991Company name changed\certificate issued on 28/02/91 (2 pages)
1 November 1990Return made up to 12/09/90; full list of members (6 pages)
1 November 1990Return made up to 12/09/90; full list of members (6 pages)
9 October 1990Accounts made up to 31 March 1989 (17 pages)
9 October 1990Full accounts made up to 31 March 1989 (17 pages)
26 February 1990Return made up to 29/12/89; full list of members (6 pages)
26 February 1990Return made up to 29/12/89; full list of members (6 pages)
2 May 1989Return made up to 31/12/88; bulk list available separately (13 pages)
2 May 1989Return made up to 31/12/88; bulk list available separately (13 pages)
30 January 1989Full group accounts made up to 30 June 1988 (39 pages)
30 January 1989Full group accounts made up to 30 June 1988 (39 pages)
24 April 1987Group of companies' accounts made up to 30 June 1986 (16 pages)
24 April 1987Group of companies' accounts made up to 30 June 1986 (16 pages)
20 September 1978Accounts made up to 31 March 1978 (24 pages)
20 September 1978Accounts made up to 31 March 1978 (24 pages)
17 October 1977Accounts made up to 31 March 1977 (25 pages)
17 October 1977Accounts made up to 31 March 1977 (25 pages)
30 September 1976Accounts made up to 31 March 1976 (28 pages)
30 September 1976Accounts made up to 31 March 1976 (28 pages)
29 January 1976Accounts made up to 31 March 1975 (16 pages)
29 January 1976Accounts made up to 31 March 1975 (16 pages)
29 January 1975Accounts made up to 31 March 1974 (17 pages)
29 January 1975Accounts made up to 31 March 1974 (17 pages)
28 January 1974Accounts made up to 31 March 2073 (18 pages)
28 January 1974Accounts made up to 31 March 2073 (18 pages)