Leeds
LS1 5AB
Director Name | Mr Roderick Brett Welch |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(43 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 November 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Newent Road Northfield West Midlands B31 2ED |
Director Name | Dr Norman Edwin Price |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(43 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 29 December 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Willow End 3 Halfshire Lane Blakedown Kidderminster Worcestershire DY10 3LB |
Director Name | Graham Hipkins |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(43 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 March 1995) |
Role | Company Director |
Correspondence Address | Waresley Manor Cottage Manor Lane Waresley Kidderminster Worcestershire DY11 7XN |
Director Name | Patrick William Joseph Nicklin |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(43 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | 6 The Ridgeway Stourport On Severn Worcestershire DY13 8XT |
Secretary Name | Mr Roderick Brett Welch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(43 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 November 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Newent Road Northfield West Midlands B31 2ED |
Director Name | Mr Robin Richmond |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1993(45 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 14 December 1998) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Coppey Holt Upper Ferry Lane Callow End Worcestershire WR2 4TL |
Director Name | David John Spicer Aston |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1994(46 years, 7 months after company formation) |
Appointment Duration | 2 months (resigned 29 December 1994) |
Role | Company Director |
Correspondence Address | The Penthouse 20 Longdon Croft Copt Heath Knowle Warwickshire B93 9LJ |
Director Name | Robert John Cleland |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1995(47 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 April 1998) |
Role | Company Director |
Correspondence Address | The Old Vicarage Pershore Road, Upton Snodsbury Worcester Worcestershire WR7 4NR |
Director Name | Mr Paul Charles Farrow |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1995(47 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 July 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Wainhouse Symonds Yat Ross On Wye Herefordshire HR9 6BN Wales |
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, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 February 1998) |
Role | Company Director |
Correspondence Address | 55 Ellesboro Road Harborne Birmingham B17 9PU |
Secretary Name | Mr Robin Richmond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(48 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 December 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Coppey Holt Upper Ferry Lane Callow End Worcestershire WR2 4TL |
Director Name | Mr Ian Leslie Dillamore |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1998(50 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 March 2000) |
Role | Company Director |
Correspondence Address | 65 Monmouth Drive Sutton Coldfield West Midlands B73 6JH |
Director Name | Mr Michael Rees Nicholas |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1998(50 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 December 1998) |
Role | Financial Director |
Correspondence Address | 11 Kingsfold Close Billingshurst West Sussex RH14 9HG |
Director Name | Michael John Tilley |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1998(50 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 December 2001) |
Role | Company Director |
Correspondence Address | Silver Birches 189 Main Street Thornton Leicestershire LE67 1AH |
Secretary Name | Michael John Tilley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1998(50 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 14 December 1998) |
Role | Company Director |
Correspondence Address | Silver Birches 189 Main Street Thornton Leicestershire LE67 1AH |
Secretary Name | Michael John Tilley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1998(50 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 December 2001) |
Role | Company Director |
Correspondence Address | 189 Main Street Thornton Coalville Leicestershire LE67 1AH |
Director Name | David John Spicer Aston |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1999(51 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 August 2001) |
Role | Company Director |
Correspondence Address | The Penthouse 20 Longdon Croft Copt Heath Knowle Warwickshire B93 9LJ |
Director Name | George Bull |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2000(52 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 December 2001) |
Role | Chief Financial Officer |
Correspondence Address | 3 Murdoch Close Ferndale Manor Farnsfield Nottinghamshire NG22 8FE |
Director Name | Mr Eric James Lewis |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2001(53 years, 5 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, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 25 February 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Hartsbourne Avenue Bushey Heath Hertfordshire WD23 1JP |
Director Name | Mr Michael Arthur Kayser |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(53 years, 12 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 08 September 2002) |
Role | Finance 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(53 years, 12 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 20 October 2011) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Red House Farm Little Kineton Warwickshire CV35 0EB |
Secretary Name | Howard Watson Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(53 years, 12 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 20 October 2011) |
Role | Solicitor |
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, 8 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, 9 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, 1 month 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, 7 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, 8 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 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, 9 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, 6 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, 7 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, 7 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 | 01905 825500 |
Telephone region | Worcester |
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 |
49.5m at £0.2 | Doncasters LTD 99.60% Ordinary |
---|---|
50k at £1 | Doncasters LTD 0.40% Preference |
Year | 2014 |
---|---|
Turnover | £53,539,000 |
Gross Profit | £11,985,000 |
Net Worth | £91,744,000 |
Current Liabilities | £65,057,000 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 December 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 December |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
4 May 2006 | Delivered on: 16 May 2006 Satisfied on: 1 June 2007 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties(The Security Agent) Classification: Debenture Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery,. See the mortgage charge document for full details. Fully Satisfied |
---|---|
7 December 2001 | Delivered on: 18 December 2001 Satisfied on: 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 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 1999 | Delivered on: 27 April 1999 Satisfied on: 9 August 2001 Persons entitled: Credit Suisse First Boston(As Agent and Trustee for Itself and Each of the Lenders) Classification: Debenture Secured details: All monies due or to become due on any account whatsoever from each obligor (as defined) to the lenders (as defined) (or any of them) under each or any of the finance documents (as defined). Particulars: All rights and benefits under the intercompany convertible bond documents, all group shares as specified in schedule 1 to the form 395 and all dividends and other distributions payable on the group shares and all rights money or property accruing by way of redemption bonus option or otherwise and a floating charge. Undertaking and all property and assets. See the mortgage charge document for full details. Fully Satisfied |
30 July 1998 | Delivered on: 18 August 1998 Satisfied on: 24 April 1999 Persons entitled: Credit Suisse First Boston(As Security Agent) Classification: Deed of accession (supplemental to a debenture dated 5 february 1998 as supplemented and amended by a supplemental debenture dated 26 may 1998) Secured details: All monnies due or to become due from each obligor (as therein defined) to the chargee on any account whatsoever under the finance documents or any other document evidencing or securing any such liabilities. Particulars: All rights and benefits under the intercompany convertable bond documents and all shares and other stocks shares debentures bonds warrants coupons or other securities and the related rights accruing thereto being all dividends property money etc accruing by way of bonus preference optionm or otherwise. See the mortgage charge document for full details. Fully Satisfied |
27 August 1987 | Delivered 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 1986 | Delivered 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 1985 | Delivered 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 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: 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 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 |
8 November 1983 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 2020 | Delivered 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 2020 | Delivered 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 2017 | Delivered on: 3 October 2017 Persons entitled: Bank of America, N.A. Classification: A registered charge Outstanding |
9 April 2013 | Delivered on: 18 April 2013 Persons entitled: Credit Suisse Ag, Cayman Islands Branch as Security Agent Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
9 April 2013 | Delivered on: 18 April 2013 Persons entitled: Credit Suisse Ag, Cayman Islands Branch as Security Agent Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
9 April 2013 | Delivered on: 18 April 2013 Persons entitled: Bank of America, N.A. as Security Agent Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
11 April 2024 | Resolutions
|
---|---|
3 April 2024 | Memorandum and Articles of Association (12 pages) |
19 March 2024 | Registered 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 2024 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2024 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2024 | Termination of appointment of Helen Barrett-Hague as a secretary on 8 March 2024 (1 page) |
11 March 2024 | Termination of appointment of Helen Barrett-Hague as a director on 8 March 2024 (1 page) |
29 February 2024 | Change of details for Doncasters Limited as a person with significant control on 18 September 2023 (2 pages) |
20 September 2023 | Registered office address changed from Repton House Bretby Business Park, Ashby Road Burton upon Trent Staffordshire DE15 0YZ England to Forge Lane Killamarsh Sheffield S21 1BA on 20 September 2023 (1 page) |
1 August 2023 | Termination of appointment of Simon David Martle as a director on 1 August 2023 (1 page) |
29 June 2023 | Confirmation statement made on 29 June 2023 with updates (5 pages) |
4 January 2023 | Confirmation statement made on 4 January 2023 with updates (5 pages) |
5 October 2022 | Full accounts made up to 31 December 2021 (39 pages) |
3 September 2022 | Registration of charge 004509050021, created on 31 August 2022 (91 pages) |
5 July 2022 | Registration of charge 004509050020, created on 20 June 2022 (97 pages) |
23 March 2022 | Full accounts made up to 31 December 2020 (39 pages) |
17 January 2022 | Confirmation statement made on 4 January 2022 with updates (5 pages) |
1 October 2021 | Director's details changed for Mrs Helen Barrett-Hague on 29 September 2021 (2 pages) |
30 September 2021 | Appointment of Mrs Helen Barrett-Hague as a director on 28 September 2021 (2 pages) |
29 September 2021 | Termination of appointment of Ian Molyneux as a secretary on 28 September 2021 (1 page) |
28 September 2021 | Termination of appointment of Ian Molyneux as a director on 28 September 2021 (1 page) |
28 September 2021 | Appointment of Mrs Helen Barrett-Hague as a secretary on 28 September 2021 (2 pages) |
14 September 2021 | Director's details changed for Mr Simon David Martle on 9 September 2021 (2 pages) |
5 July 2021 | Amended full accounts made up to 31 December 2019 (35 pages) |
4 July 2021 | Full accounts made up to 31 December 2019 (35 pages) |
11 January 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
10 September 2020 | Satisfaction of charge 004509050015 in full (4 pages) |
8 September 2020 | Appointment of Mr Simon David Martle as a director on 1 September 2020 (2 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) |
10 March 2020 | Registration of charge 004509050019, created on 6 March 2020 (94 pages) |
10 March 2020 | Registration of charge 004509050018, created on 6 March 2020 (93 pages) |
21 February 2020 | Satisfaction of charge 004509050014 in full (4 pages) |
21 February 2020 | Satisfaction of charge 004509050017 in full (4 pages) |
8 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
2 January 2020 | Full accounts made up to 31 December 2018 (33 pages) |
25 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
25 April 2019 | Change of details for Doncasters 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 | Termination of appointment of Duncan Andrew Hinks as a director on 27 March 2019 (1 page) |
1 April 2019 | Secretary's details changed for Ian Molyneux on 11 March 2019 (1 page) |
28 March 2019 | Director's details changed for Mr Ian Molyneux on 11 March 2019 (2 pages) |
12 March 2019 | Registered office address changed from Millennium Court First Avenue Burton-upon-Trent Staffordshire DE14 2WH England to Repton House Bretby Business Park, Ashby Road Burton upon Trent Staffordshire DE15 0YZ on 12 March 2019 (1 page) |
28 January 2019 | Previous accounting period extended from 30 December 2018 to 31 December 2018 (1 page) |
8 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
18 December 2018 | Appointment of Mrs Lisa Marie Oxnard as a director on 17 December 2018 (2 pages) |
30 November 2018 | Registered office address changed from Doncasters Group Limited Millennium Court First Avenue Burton-on-Trent Staffordshire DE14 2WH to Millennium Court First Avenue Burton-upon-Trent Staffordshire DE14 2WH on 30 November 2018 (1 page) |
16 November 2018 | Full accounts made up to 31 December 2017 (27 pages) |
28 September 2018 | Current accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
4 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
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) |
4 October 2017 | Full accounts made up to 31 December 2016 (27 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (27 pages) |
3 October 2017 | Registration of charge 004509050017, created on 27 September 2017 (82 pages) |
3 October 2017 | Registration of charge 004509050017, created on 27 September 2017 (82 pages) |
27 June 2017 | Notification of Doncasters Limited as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Doncasters Limited as a person with significant control on 6 April 2016 (2 pages) |
9 January 2017 | Confirmation statement made on 4 January 2017 with updates (6 pages) |
9 January 2017 | Confirmation statement made on 4 January 2017 with updates (6 pages) |
9 December 2016 | Full accounts made up to 31 December 2015 (28 pages) |
9 December 2016 | Full accounts made up to 31 December 2015 (28 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) |
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) |
6 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
4 October 2015 | Full accounts made up to 31 December 2014 (32 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (32 pages) |
29 June 2015 | Director's details changed for Michael John Schurch on 13 October 2014 (2 pages) |
29 June 2015 | Director's details changed for Michael John Schurch on 21 January 2015 (2 pages) |
29 June 2015 | Director's details changed for Michael John Schurch on 13 October 2014 (2 pages) |
29 June 2015 | Director's details changed for Michael John Schurch on 21 January 2015 (2 pages) |
20 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
5 November 2014 | Director's details changed for Michael John Schurch on 13 October 2014 (2 pages) |
5 November 2014 | Director's details changed for Michael John Schurch on 13 October 2014 (2 pages) |
26 September 2014 | Full accounts made up to 31 December 2013 (36 pages) |
26 September 2014 | Full accounts made up to 31 December 2013 (36 pages) |
3 September 2014 | Director's details changed for Mr Duncan Hinks on 30 June 2014 (2 pages) |
3 September 2014 | Director's details changed for Mr Duncan Hinks on 30 June 2014 (2 pages) |
3 September 2014 | Secretary's details changed for Ian Molyneux on 30 June 2014 (1 page) |
3 September 2014 | Secretary's details changed for Ian Molyneux on 30 June 2014 (1 page) |
13 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
18 July 2013 | Accounts made up to 31 December 2012 (33 pages) |
18 July 2013 | Accounts made up to 31 December 2012 (33 pages) |
10 July 2013 | Director's details changed for Mr Duncan Hinks on 5 July 2013 (2 pages) |
10 July 2013 | Director's details changed for 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) |
22 April 2013 | Satisfaction of charge 12 in full (3 pages) |
22 April 2013 | Satisfaction of charge 12 in full (3 pages) |
18 April 2013 | Registration of charge 004509050015 (80 pages) |
18 April 2013 | Registration of charge 004509050015 (80 pages) |
18 April 2013 | Registration of charge 004509050016 (78 pages) |
18 April 2013 | Registration of charge 004509050016 (78 pages) |
18 April 2013 | Registration of charge 004509050014 (83 pages) |
18 April 2013 | Registration of charge 004509050014 (83 pages) |
12 April 2013 | Satisfaction of charge 13 in full (3 pages) |
12 April 2013 | Satisfaction of charge 10 in full (3 pages) |
12 April 2013 | Satisfaction of charge 11 in full (3 pages) |
12 April 2013 | Satisfaction of charge 11 in full (3 pages) |
12 April 2013 | Satisfaction of charge 13 in full (3 pages) |
12 April 2013 | Satisfaction of charge 10 in full (3 pages) |
7 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (6 pages) |
7 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (6 pages) |
9 August 2012 | Accounts made up to 31 December 2011 (36 pages) |
9 August 2012 | Accounts made up to 31 December 2011 (36 pages) |
25 January 2012 | Director's details changed for Michael John Schurch on 29 December 2011 (2 pages) |
25 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (6 pages) |
25 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (6 pages) |
25 January 2012 | Director's details changed for Michael John Schurch on 29 December 2011 (2 pages) |
21 November 2011 | Appointment of Duncan Hinks as a director (3 pages) |
21 November 2011 | Appointment of Duncan Hinks as a director (3 pages) |
14 November 2011 | Termination of appointment of William Ellis as a director (2 pages) |
14 November 2011 | Termination of appointment of William Ellis as a director (2 pages) |
14 November 2011 | Termination of appointment of Howard Jackson as a director (2 pages) |
14 November 2011 | Termination of appointment of Howard Jackson as a director (2 pages) |
1 November 2011 | Termination of appointment of Howard Jackson as a secretary (1 page) |
1 November 2011 | Appointment of Ian Molyneux as a secretary (3 pages) |
1 November 2011 | Termination of appointment of Howard Jackson as a secretary (1 page) |
1 November 2011 | Appointment of Ian Molyneux as a secretary (3 pages) |
4 October 2011 | Accounts made up to 31 December 2010 (36 pages) |
4 October 2011 | Accounts made up to 31 December 2010 (36 pages) |
12 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (15 pages) |
12 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (15 pages) |
29 October 2010 | Registered office address changed from Doncasters Group Limited Millennium Court First Avenue Centrum 100 Burton-on-Trent Staffordshire DE14 2WR on 29 October 2010 (2 pages) |
29 October 2010 | Registered office address changed from Doncasters Group Limited Millennium Court First Avenue Centrum 100 Burton-on-Trent Staffordshire DE14 2WR on 29 October 2010 (2 pages) |
28 October 2010 | Director's details changed for William Michael Ellis on 18 June 2010 (3 pages) |
28 October 2010 | Director's details changed for William Michael Ellis on 18 June 2010 (3 pages) |
30 September 2010 | Accounts made up to 31 December 2009 (35 pages) |
30 September 2010 | Accounts made up to 31 December 2009 (35 pages) |
19 February 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (15 pages) |
19 February 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (15 pages) |
5 November 2009 | Accounts made up to 31 December 2008 (33 pages) |
5 November 2009 | Accounts made up to 31 December 2008 (33 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) |
20 May 2009 | Resolutions
|
20 May 2009 | Resolutions
|
24 April 2009 | Appointment terminated director eric lewis (1 page) |
24 April 2009 | Director appointed william michael ellis (3 pages) |
24 April 2009 | Appointment terminated director eric lewis (1 page) |
24 April 2009 | Director appointed william michael ellis (3 pages) |
12 January 2009 | Return made up to 29/12/08; full list of members (6 pages) |
12 January 2009 | Return made up to 29/12/08; full list of members (6 pages) |
13 October 2008 | Registered office changed on 13/10/2008 from 28-30 derby road melbourne derbyshire DE73 8FF (1 page) |
13 October 2008 | Registered office changed on 13/10/2008 from 28-30 derby road melbourne derbyshire DE73 8FF (1 page) |
3 July 2008 | Accounts made up to 31 December 2007 (25 pages) |
3 July 2008 | Accounts made up to 31 December 2007 (25 pages) |
10 January 2008 | Return made up to 29/12/07; full list of members (6 pages) |
10 January 2008 | Return made up to 29/12/07; full list of members (6 pages) |
16 August 2007 | Accounts made up to 31 December 2006 (26 pages) |
16 August 2007 | Accounts made up to 31 December 2006 (26 pages) |
24 July 2007 | Declaration of mortgage charge released/ceased (1 page) |
24 July 2007 | Declaration of mortgage charge released/ceased (1 page) |
2 June 2007 | Declaration of assistance for shares acquisition (17 pages) |
2 June 2007 | Declaration of assistance for shares acquisition (17 pages) |
2 June 2007 | Declaration of assistance for shares acquisition (17 pages) |
2 June 2007 | Declaration of assistance for shares acquisition (17 pages) |
2 June 2007 | Declaration of assistance for shares acquisition (17 pages) |
2 June 2007 | Declaration of assistance for shares acquisition (17 pages) |
2 June 2007 | Resolutions
|
2 June 2007 | Declaration of assistance for shares acquisition (17 pages) |
2 June 2007 | Declaration of assistance for shares acquisition (17 pages) |
2 June 2007 | Declaration of assistance for shares acquisition (17 pages) |
2 June 2007 | Declaration of assistance for shares acquisition (17 pages) |
2 June 2007 | Resolutions
|
2 June 2007 | Declaration of assistance for shares acquisition (17 pages) |
2 June 2007 | Declaration of assistance for shares acquisition (17 pages) |
2 June 2007 | Declaration of assistance for shares acquisition (17 pages) |
2 June 2007 | Declaration of assistance for shares acquisition (17 pages) |
1 June 2007 | Particulars of mortgage/charge (11 pages) |
1 June 2007 | Particulars of mortgage/charge (12 pages) |
1 June 2007 | Particulars of mortgage/charge (12 pages) |
1 June 2007 | Particulars of mortgage/charge (12 pages) |
1 June 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
1 June 2007 | Particulars of mortgage/charge (12 pages) |
1 June 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
1 June 2007 | Particulars of mortgage/charge (11 pages) |
23 May 2007 | Particulars of mortgage/charge (11 pages) |
23 May 2007 | Particulars of mortgage/charge (11 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) |
23 January 2007 | Return made up to 29/12/06; full list of members (6 pages) |
23 January 2007 | Return made up to 29/12/06; full list of members (6 pages) |
25 October 2006 | Accounts made up to 31 December 2005 (24 pages) |
25 October 2006 | Accounts made up to 31 December 2005 (24 pages) |
17 May 2006 | Resolutions
|
17 May 2006 | Resolutions
|
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
16 May 2006 | Particulars of mortgage/charge (12 pages) |
16 May 2006 | Particulars of mortgage/charge (12 pages) |
8 February 2006 | Return made up to 29/12/05; full list of members (6 pages) |
8 February 2006 | Return made up to 29/12/05; full list of members (6 pages) |
29 November 2005 | Registered office changed on 29/11/05 from: doncasters PLC 28-30 derby road melbourne derbyshire DE73 1FE (1 page) |
29 November 2005 | Registered office changed on 29/11/05 from: doncasters PLC 28-30 derby road melbourne derbyshire DE73 1FE (1 page) |
21 September 2005 | Accounts made up to 31 December 2004 (23 pages) |
21 September 2005 | Accounts made up to 31 December 2004 (23 pages) |
27 January 2005 | New director appointed (3 pages) |
27 January 2005 | New director appointed (3 pages) |
10 January 2005 | Return made up to 29/12/04; full list of members (5 pages) |
10 January 2005 | Return made up to 29/12/04; full list of members (5 pages) |
5 January 2005 | Director resigned (1 page) |
5 January 2005 | Director resigned (1 page) |
16 August 2004 | Accounts made up to 31 December 2003 (24 pages) |
16 August 2004 | Accounts made up to 31 December 2003 (24 pages) |
19 January 2004 | Return made up to 29/12/03; full list of members (6 pages) |
19 January 2004 | Return made up to 29/12/03; full list of members (6 pages) |
27 October 2003 | Accounts made up to 31 December 2002 (24 pages) |
27 October 2003 | Accounts made up to 31 December 2002 (24 pages) |
14 January 2003 | Return made up to 29/12/02; full list of members (6 pages) |
14 January 2003 | Return made up to 29/12/02; 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) |
9 August 2002 | Accounts made up to 31 December 2001 (25 pages) |
9 August 2002 | Accounts made up to 31 December 2001 (25 pages) |
3 April 2002 | Secretary resigned (1 page) |
3 April 2002 | New director appointed (2 pages) |
3 April 2002 | New director appointed (2 pages) |
3 April 2002 | New secretary appointed;new director appointed (4 pages) |
3 April 2002 | Secretary resigned (1 page) |
3 April 2002 | New secretary appointed;new director appointed (4 pages) |
10 January 2002 | Return made up to 29/12/01; full list of members (5 pages) |
10 January 2002 | Return made up to 29/12/01; full list of members (5 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (12 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (12 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (12 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (12 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (12 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (12 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (12 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (12 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (12 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (12 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (12 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (12 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (12 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (12 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (12 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (12 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (12 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (12 pages) |
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 | Secretary resigned (1 page) |
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 | Director resigned (1 page) |
12 December 2001 | New secretary appointed (2 pages) |
12 December 2001 | Director resigned (1 page) |
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) |
28 August 2001 | New director appointed (2 pages) |
28 August 2001 | New director appointed (2 pages) |
23 August 2001 | Accounts made up to 31 December 2000 (23 pages) |
23 August 2001 | Accounts made up to 31 December 2000 (23 pages) |
9 August 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
9 August 2001 | Resolutions
|
9 August 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
9 August 2001 | Resolutions
|
25 July 2001 | Memorandum and Articles of Association (8 pages) |
25 July 2001 | Memorandum and Articles of Association (8 pages) |
17 July 2001 | Resolutions
|
17 July 2001 | Resolutions
|
23 January 2001 | Return made up to 29/12/00; full list of members (6 pages) |
23 January 2001 | Director's particulars changed (1 page) |
23 January 2001 | Return made up to 29/12/00; full list of members (6 pages) |
23 January 2001 | Director's particulars changed (1 page) |
11 August 2000 | Accounts made up to 31 December 1999 (23 pages) |
11 August 2000 | Accounts made up to 31 December 1999 (23 pages) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | New director appointed (2 pages) |
15 May 2000 | Director resigned (1 page) |
15 May 2000 | Director resigned (1 page) |
28 January 2000 | Return made up to 29/12/99; full list of members (6 pages) |
28 January 2000 | Return made up to 29/12/99; full list of members (6 pages) |
16 September 1999 | Accounts made up to 31 December 1998 (22 pages) |
16 September 1999 | Accounts made up to 31 December 1998 (22 pages) |
9 July 1999 | New director appointed (5 pages) |
9 July 1999 | New director appointed (5 pages) |
4 May 1999 | Declaration of assistance for shares acquisition (11 pages) |
4 May 1999 | Declaration of assistance for shares acquisition (11 pages) |
28 April 1999 | Memorandum and Articles of Association (6 pages) |
28 April 1999 | Resolutions
|
28 April 1999 | Resolutions
|
28 April 1999 | Memorandum and Articles of Association (6 pages) |
27 April 1999 | Particulars of mortgage/charge (19 pages) |
27 April 1999 | Particulars of mortgage/charge (19 pages) |
24 April 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 April 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 January 1999 | Director resigned (1 page) |
19 January 1999 | Director resigned (1 page) |
8 January 1999 | Return made up to 29/12/98; no change of members (5 pages) |
8 January 1999 | Return made up to 29/12/98; no change of members (5 pages) |
17 December 1998 | Secretary resigned (1 page) |
17 December 1998 | New director appointed (2 pages) |
17 December 1998 | New secretary appointed (2 pages) |
17 December 1998 | New secretary appointed (2 pages) |
17 December 1998 | Director resigned (1 page) |
17 December 1998 | Secretary resigned (1 page) |
17 December 1998 | New director appointed (2 pages) |
17 December 1998 | Director resigned (1 page) |
12 November 1998 | Accounting reference date shortened from 25/01/99 to 31/12/98 (1 page) |
12 November 1998 | Accounting reference date shortened from 25/01/99 to 31/12/98 (1 page) |
22 September 1998 | Auditor's resignation (1 page) |
22 September 1998 | Auditor's resignation (1 page) |
10 September 1998 | Accounts made up to 25 January 1998 (24 pages) |
10 September 1998 | Accounts made up to 25 January 1998 (24 pages) |
18 August 1998 | Particulars of mortgage/charge (19 pages) |
18 August 1998 | Particulars of mortgage/charge (19 pages) |
10 August 1998 | Accounting reference date shortened from 26/01/98 to 25/01/98 (1 page) |
10 August 1998 | Accounting reference date shortened from 26/01/98 to 25/01/98 (1 page) |
5 August 1998 | Resolutions
|
5 August 1998 | Resolutions
|
5 August 1998 | Resolutions
|
5 August 1998 | Declaration of assistance for shares acquisition (12 pages) |
5 August 1998 | Declaration of assistance for shares acquisition (12 pages) |
5 August 1998 | Resolutions
|
4 August 1998 | New director appointed (3 pages) |
4 August 1998 | New director appointed (3 pages) |
4 August 1998 | New director appointed (3 pages) |
4 August 1998 | New director appointed (3 pages) |
23 July 1998 | Director resigned (1 page) |
23 July 1998 | Director resigned (1 page) |
23 July 1998 | Director resigned (1 page) |
23 July 1998 | Director resigned (1 page) |
24 June 1998 | Certificate of re-registration from Public Limited Company to Private (1 page) |
24 June 1998 | Re-registration of Memorandum and Articles (15 pages) |
24 June 1998 | Resolutions
|
24 June 1998 | Certificate of re-registration from Public Limited Company to Private (1 page) |
24 June 1998 | Application for reregistration from PLC to private (1 page) |
24 June 1998 | Application for reregistration from PLC to private (1 page) |
24 June 1998 | Re-registration of Memorandum and Articles (15 pages) |
24 June 1998 | Resolutions
|
29 April 1998 | Registered office changed on 29/04/98 from: quayside house sandwell green rounds green road oldbury,west midlands B69 2DG (1 page) |
29 April 1998 | Registered office changed on 29/04/98 from: quayside house sandwell green rounds green road oldbury,west midlands B69 2DG (1 page) |
27 February 1998 | Director resigned (1 page) |
27 February 1998 | Director resigned (1 page) |
13 February 1998 | Accounting reference date shortened from 31/03/98 to 26/01/98 (1 page) |
13 February 1998 | Accounting reference date shortened from 31/03/98 to 26/01/98 (1 page) |
6 February 1998 | Auditor's resignation (2 pages) |
6 February 1998 | Auditor's resignation (2 pages) |
31 January 1998 | Return made up to 29/12/97; no change of members (11 pages) |
31 January 1998 | Return made up to 29/12/97; no change of members (11 pages) |
31 January 1998 | Director's particulars changed (1 page) |
31 January 1998 | Director's particulars changed (1 page) |
30 October 1997 | Accounts made up to 31 March 1997 (24 pages) |
30 October 1997 | Accounts made up to 31 March 1997 (24 pages) |
26 January 1997 | New director appointed (2 pages) |
26 January 1997 | New director appointed (2 pages) |
17 January 1997 | Secretary resigned (1 page) |
17 January 1997 | Secretary resigned (1 page) |
17 January 1997 | Return made up to 29/12/96; full list of members (12 pages) |
17 January 1997 | Return made up to 29/12/96; full list of members (12 pages) |
8 January 1997 | Director resigned (1 page) |
8 January 1997 | Director resigned (1 page) |
28 November 1996 | New secretary appointed (2 pages) |
28 November 1996 | New secretary appointed (2 pages) |
21 November 1996 | New director appointed (1 page) |
21 November 1996 | Director resigned (1 page) |
21 November 1996 | New director appointed (1 page) |
21 November 1996 | Director resigned (1 page) |
20 October 1996 | Accounts made up to 31 March 1996 (25 pages) |
20 October 1996 | Accounts made up to 31 March 1996 (25 pages) |
15 January 1996 | Return made up to 29/12/95; no change of members (9 pages) |
15 January 1996 | Return made up to 29/12/95; no change of members (9 pages) |
25 July 1995 | Accounts made up to 31 March 1995 (25 pages) |
25 July 1995 | Accounts made up to 31 March 1995 (25 pages) |
24 May 1995 | New director appointed (4 pages) |
24 May 1995 | New director appointed (4 pages) |
4 May 1995 | Director resigned (4 pages) |
4 May 1995 | Director resigned (4 pages) |
4 May 1995 | New director appointed (4 pages) |
4 May 1995 | New director appointed (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (33 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (287 pages) |
12 March 1992 | Accounts made up to 31 March 1991 (19 pages) |
11 April 1991 | Accounts made up to 31 March 1990 (10 pages) |
11 April 1991 | Full accounts made up to 31 March 1990 (10 pages) |
28 February 1991 | Company name changed\certificate issued on 28/02/91 (2 pages) |
1 November 1990 | Return made up to 12/09/90; full list of members (6 pages) |
1 November 1990 | Return made up to 12/09/90; full list of members (6 pages) |
9 October 1990 | Accounts made up to 31 March 1989 (17 pages) |
9 October 1990 | Full accounts made up to 31 March 1989 (17 pages) |
26 February 1990 | Return made up to 29/12/89; full list of members (6 pages) |
26 February 1990 | Return made up to 29/12/89; full list of members (6 pages) |
2 May 1989 | Return made up to 31/12/88; bulk list available separately (13 pages) |
2 May 1989 | Return made up to 31/12/88; bulk list available separately (13 pages) |
30 January 1989 | Full group accounts made up to 30 June 1988 (39 pages) |
30 January 1989 | Full group accounts made up to 30 June 1988 (39 pages) |
24 April 1987 | Group of companies' accounts made up to 30 June 1986 (16 pages) |
24 April 1987 | Group of companies' accounts made up to 30 June 1986 (16 pages) |
20 September 1978 | Accounts made up to 31 March 1978 (24 pages) |
20 September 1978 | Accounts made up to 31 March 1978 (24 pages) |
17 October 1977 | Accounts made up to 31 March 1977 (25 pages) |
17 October 1977 | Accounts made up to 31 March 1977 (25 pages) |
30 September 1976 | Accounts made up to 31 March 1976 (28 pages) |
30 September 1976 | Accounts made up to 31 March 1976 (28 pages) |
29 January 1976 | Accounts made up to 31 March 1975 (16 pages) |
29 January 1976 | Accounts made up to 31 March 1975 (16 pages) |
29 January 1975 | Accounts made up to 31 March 1974 (17 pages) |
29 January 1975 | Accounts made up to 31 March 1974 (17 pages) |
28 January 1974 | Accounts made up to 31 March 2073 (18 pages) |
28 January 1974 | Accounts made up to 31 March 2073 (18 pages) |