Company NameTriplex Lloyd Nominees Limited
DirectorMichael Joseph Quinn
Company StatusActive
Company Number00522768
CategoryPrivate Limited Company
Incorporation Date17 August 1953(70 years, 9 months ago)
Previous NameF.H.L.Nominees Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael Joseph Quinn
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityIrish
StatusCurrent
Appointed13 March 2020(66 years, 7 months after company formation)
Appointment Duration4 years, 1 month
RoleCEO
Country of ResidenceIreland
Correspondence Address1 Park Row
Leeds
LS1 5AB
Director NameJulie Ann Hill
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1992(39 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 10 August 1994)
RoleChartered Accountant
Correspondence AddressWhitelock Whites Meadow
Ranton
Stafford
Staffordshire
ST18 9JB
Director NameMr Robin Richmond
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1992(39 years, 1 month after company formation)
Appointment Duration6 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 NameMichael Ward
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1992(39 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 11 September 1995)
RoleChartered Accountant
Correspondence Address2 Glebe Lane
Gnosall
Stafford
Staffordshire
ST20 0ER
Secretary NameMr Robin Richmond
NationalityBritish
StatusResigned
Appointed12 September 1992(39 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 11 September 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoppey Holt
Upper Ferry Lane
Callow End
Worcestershire
WR2 4TL
Director NameJohn Robert Foley
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1994(40 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 September 1994)
RoleCompany Director
Correspondence Address19 Showell Close
Westwood Court
Droitwich
Worcestershire
WR9 8UQ
Director NameDavid John Spicer Aston
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1995(42 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 17 August 2001)
RoleCompany Director
Correspondence AddressThe Penthouse 20 Longdon Croft
Copt Heath
Knowle
Warwickshire
B93 9LJ
Secretary NamePhilippa Lucy Bishop
NationalityBritish
StatusResigned
Appointed11 September 1995(42 years, 1 month after company formation)
Appointment Duration3 years (resigned 05 October 1998)
RoleCompany Director
Correspondence Address92 Brook Street
Stourbridge
West Midlands
DY8 3UX
Secretary NameMichael John Tilley
NationalityBritish
StatusResigned
Appointed05 October 1998(45 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 December 2001)
RoleCompany Director
Correspondence AddressSilver Birches 189 Main Street
Thornton
Leicestershire
LE67 1AH
Director NameMichael John Tilley
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1998(45 years, 4 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
Director NameGeorge Bull
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2001(48 years after company formation)
Appointment Duration3 months, 3 weeks (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(48 years 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(48 years, 4 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 NameHoward Watson Jackson
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2002(48 years, 6 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
Director NameMr Michael Arthur Kayser
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2002(48 years, 6 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
Secretary NameHoward Watson Jackson
NationalityBritish
StatusResigned
Appointed25 February 2002(48 years, 6 months after company formation)
Appointment Duration9 years, 7 months (resigned 20 October 2011)
RoleCompany Director
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(49 years, 3 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(51 years, 4 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(55 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 2011)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House Manor Drive
Worthington
Ashby-De-La-Zouch
Leicestershire
LE65 1RN
Secretary NameIan Molyneux
NationalityBritish
StatusResigned
Appointed20 October 2011(58 years, 2 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(58 years, 2 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(62 years, 7 months 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(65 years, 4 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(67 years, 1 month 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(68 years, 1 month 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(68 years, 1 month 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]
Telephone01332 864900
Telephone regionDerby

Location

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

Shareholders

2 at £1Triplex Lloyd LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return13 September 2023 (7 months, 2 weeks ago)
Next Return Due27 September 2024 (5 months from now)

Charges

16 May 2007Delivered on: 1 June 2007
Satisfied on: 12 April 2013
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties

Classification: Guarantee increase deed in relation to a £50M pik facility agreement dated 3 april 2007 and
Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All assets and undertaking. See the mortgage charge document for full details.
Fully Satisfied
16 May 2007Delivered on: 1 June 2007
Satisfied on: 12 April 2013
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties

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

Classification: Guarantee increase deed in relation to a £832.5M senior facilities agreement dated 3 april 2007 and
Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All assets and undertaking. See the mortgage charge document for full details.
Fully Satisfied
15 May 2007Delivered on: 23 May 2007
Satisfied on: 12 April 2013
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties

Classification: Debenture
Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over all property and assets present and future including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
4 May 2006Delivered on: 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

Filing History

5 March 2024Change of details for Triplex Lloyd Limited as a person with significant control on 18 September 2023 (2 pages)
3 October 2023Confirmation statement made on 13 September 2023 with updates (5 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 September 2023Accounts for a dormant company made up to 31 December 2022 (1 page)
1 August 2023Termination of appointment of Simon David Martle as a director on 1 August 2023 (1 page)
30 September 2022Accounts for a dormant company made up to 31 December 2021 (1 page)
14 September 2022Confirmation statement made on 13 September 2022 with updates (5 pages)
23 November 2021Accounts for a dormant company made up to 31 December 2020 (1 page)
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)
20 September 2021Confirmation statement made on 13 September 2021 with updates (5 pages)
14 September 2021Director's details changed for Mr Simon David Martle on 9 September 2021 (2 pages)
5 November 2020Accounts for a dormant company made up to 31 December 2019 (1 page)
21 September 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
8 September 2020Appointment of Mr Simon David Martle as a director on 1 September 2020 (2 pages)
16 March 2020Termination of appointment of Lisa Marie Oxnard as a director on 13 March 2020 (1 page)
16 March 2020Appointment of Mr Michael Joseph Quinn as a director on 13 March 2020 (2 pages)
23 September 2019Accounts for a dormant company made up to 31 December 2018 (1 page)
17 September 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
25 April 2019Change of details for Triplex Lloyd 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)
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)
17 September 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
19 April 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
18 December 2017Withdrawal of a person with significant control statement on 18 December 2017 (2 pages)
18 December 2017Withdrawal of a person with significant control statement on 18 December 2017 (2 pages)
13 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
11 September 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
11 September 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
27 June 2017Notification of Triplex Lloyd Limited as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Triplex Lloyd Limited as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Triplex Lloyd Limited as a person with significant control on 27 June 2017 (2 pages)
22 November 2016Director's details changed for Mr Duncan Hinks on 21 November 2016 (2 pages)
22 November 2016Director's details changed for Mr Duncan Hinks on 21 November 2016 (2 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
21 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 13 September 2016 with updates (5 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)
4 October 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
4 October 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
23 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2
(4 pages)
23 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2
(4 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)
6 November 2014Director's details changed for Michael John Schurch on 13 October 2014 (2 pages)
6 November 2014Director's details changed for Michael John Schurch on 13 October 2014 (2 pages)
8 October 2014Amended accounts for a dormant company made up to 31 December 2013 (1 page)
8 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(5 pages)
8 October 2014Amended accounts for a dormant company made up to 31 December 2013 (1 page)
8 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(5 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
3 September 2014Secretary's details changed for Ian Molyneux on 30 June 2014 (1 page)
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 2014Director's details changed for Mr Duncan Hinks on 30 June 2014 (2 pages)
17 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 2
(6 pages)
17 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 2
(6 pages)
16 July 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
16 July 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
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)
12 April 2013Satisfaction of charge 2 in full (3 pages)
12 April 2013Satisfaction of charge 5 in full (3 pages)
12 April 2013Satisfaction of charge 5 in full (3 pages)
12 April 2013Satisfaction of charge 4 in full (3 pages)
12 April 2013Satisfaction of charge 2 in full (3 pages)
12 April 2013Satisfaction of charge 3 in full (3 pages)
12 April 2013Satisfaction of charge 4 in full (3 pages)
12 April 2013Satisfaction of charge 3 in full (3 pages)
25 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (6 pages)
25 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (6 pages)
8 August 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
8 August 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
7 December 2011Annual return made up to 12 September 2011 with a full list of shareholders (15 pages)
7 December 2011Annual return made up to 12 September 2011 with a full list of shareholders (15 pages)
21 November 2011Appointment of Duncan Hinks as a director (3 pages)
21 November 2011Appointment of Duncan Hinks as a director (3 pages)
15 November 2011Termination of appointment of Howard Jackson as a secretary (2 pages)
15 November 2011Termination of appointment of William Ellis as a director (2 pages)
15 November 2011Termination of appointment of Howard Jackson as a secretary (2 pages)
15 November 2011Termination of appointment of Howard Jackson as a director (2 pages)
15 November 2011Appointment of Ian Molyneux as a secretary (3 pages)
15 November 2011Termination of appointment of Howard Jackson as a director (2 pages)
15 November 2011Appointment of Ian Molyneux as a secretary (3 pages)
15 November 2011Termination of appointment of William Ellis as a director (2 pages)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
1 November 2010Annual return made up to 12 September 2010 with a full list of shareholders (15 pages)
1 November 2010Annual return made up to 12 September 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)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
5 November 2009Full accounts made up to 31 December 2008 (13 pages)
5 November 2009Full accounts made up to 31 December 2008 (13 pages)
22 September 2009Return made up to 12/09/09; full list of members (6 pages)
22 September 2009Return made up to 12/09/09; full list of members (6 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)
24 April 2009Appointment terminated director eric lewis (1 page)
24 April 2009Director appointed william michael ellis (3 pages)
24 April 2009Director appointed william michael ellis (3 pages)
24 April 2009Appointment terminated director eric lewis (1 page)
14 October 2008Registered office changed on 14/10/2008 from 28-30 derby road melbourne derbyshire DE73 8FF (1 page)
14 October 2008Registered office changed on 14/10/2008 from 28-30 derby road melbourne derbyshire DE73 8FF (1 page)
23 September 2008Return made up to 12/09/08; full list of members (6 pages)
23 September 2008Return made up to 12/09/08; full list of members (6 pages)
3 July 2008Full accounts made up to 31 December 2007 (10 pages)
3 July 2008Full accounts made up to 31 December 2007 (10 pages)
27 September 2007Return made up to 12/09/07; full list of members (6 pages)
27 September 2007Return made up to 12/09/07; full list of members (6 pages)
16 August 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
16 August 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
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
(5 pages)
2 June 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
2 June 2007Declaration of assistance for shares acquisition (17 pages)
2 June 2007Declaration of assistance for shares acquisition (17 pages)
2 June 2007Declaration of assistance for shares acquisition (17 pages)
2 June 2007Declaration of assistance for shares acquisition (17 pages)
2 June 2007Declaration of assistance for shares acquisition (17 pages)
2 June 2007Declaration of assistance for shares acquisition (17 pages)
2 June 2007Declaration of assistance for shares acquisition (17 pages)
2 June 2007Declaration of assistance for shares acquisition (17 pages)
1 June 2007Particulars of mortgage/charge (11 pages)
1 June 2007Particulars of mortgage/charge (11 pages)
1 June 2007Particulars of mortgage/charge (11 pages)
1 June 2007Declaration of satisfaction of mortgage/charge (3 pages)
1 June 2007Declaration of satisfaction of mortgage/charge (3 pages)
1 June 2007Particulars of mortgage/charge (11 pages)
1 June 2007Particulars of mortgage/charge (11 pages)
1 June 2007Particulars of mortgage/charge (11 pages)
23 May 2007Particulars of mortgage/charge (10 pages)
23 May 2007Particulars of mortgage/charge (10 pages)
20 September 2006Return made up to 12/09/06; full list of members (6 pages)
20 September 2006Return made up to 12/09/06; full list of members (6 pages)
14 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
14 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(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 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)
16 May 2006Particulars of mortgage/charge (12 pages)
16 May 2006Particulars of mortgage/charge (12 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)
20 September 2005Return made up to 12/09/05; full list of members (6 pages)
20 September 2005Return made up to 12/09/05; full list of members (6 pages)
9 September 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
9 September 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
28 January 2005New director appointed (3 pages)
28 January 2005New director appointed (3 pages)
5 January 2005Director resigned (1 page)
5 January 2005Director resigned (1 page)
21 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
21 September 2004Return made up to 12/09/04; full list of members (6 pages)
21 September 2004Return made up to 12/09/04; full list of members (6 pages)
21 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
6 November 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
6 November 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
29 September 2003Return made up to 12/09/03; full list of members (6 pages)
29 September 2003Return made up to 12/09/03; full list of members (6 pages)
28 November 2002New director appointed (3 pages)
28 November 2002New director appointed (3 pages)
16 October 2002Secretary's particulars changed;director's particulars changed (1 page)
16 October 2002Director resigned (1 page)
16 October 2002Director resigned (1 page)
16 October 2002Secretary's particulars changed;director's particulars changed (1 page)
25 September 2002Return made up to 12/09/02; full list of members (6 pages)
25 September 2002Return made up to 12/09/02; full list of members (6 pages)
24 July 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
24 July 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
3 April 2002New secretary appointed;new director appointed (4 pages)
3 April 2002New director appointed (2 pages)
3 April 2002New director appointed (2 pages)
3 April 2002Secretary resigned (1 page)
3 April 2002New secretary appointed;new director appointed (4 pages)
3 April 2002Secretary resigned (1 page)
20 December 2001Declaration of assistance for shares acquisition (8 pages)
20 December 2001Declaration of assistance for shares acquisition (8 pages)
20 December 2001Declaration of assistance for shares acquisition (12 pages)
20 December 2001Declaration of assistance for shares acquisition (12 pages)
20 December 2001Declaration of assistance for shares acquisition (12 pages)
20 December 2001Declaration of assistance for shares acquisition (12 pages)
20 December 2001Declaration of assistance for shares acquisition (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)
12 December 2001New secretary appointed (2 pages)
12 December 2001Director resigned (1 page)
12 December 2001Secretary resigned (1 page)
12 December 2001Director resigned (1 page)
12 December 2001Director resigned (1 page)
12 December 2001Director resigned (1 page)
12 December 2001Secretary resigned (1 page)
12 December 2001New secretary appointed (2 pages)
16 October 2001Return made up to 12/09/01; full list of members (6 pages)
16 October 2001Return made up to 12/09/01; full list of members (6 pages)
28 August 2001Director resigned (1 page)
28 August 2001Director resigned (1 page)
28 August 2001New director appointed (3 pages)
28 August 2001New director appointed (2 pages)
28 August 2001New director appointed (2 pages)
28 August 2001New director appointed (3 pages)
23 August 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
23 August 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
20 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
20 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
12 October 2000Return made up to 12/09/00; full list of members (5 pages)
12 October 2000Return made up to 12/09/00; full list of members (5 pages)
11 August 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
11 August 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
29 September 1999Return made up to 12/09/99; no change of members (4 pages)
29 September 1999Return made up to 12/09/99; no change of members (4 pages)
15 September 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
15 September 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
17 December 1998Director resigned (2 pages)
17 December 1998New director appointed (2 pages)
17 December 1998Director resigned (2 pages)
17 December 1998New director appointed (2 pages)
13 November 1998Accounting reference date shortened from 25/01/99 to 31/12/98 (1 page)
13 November 1998Accounting reference date shortened from 25/01/99 to 31/12/98 (1 page)
20 October 1998Return made up to 12/09/98; full list of members (10 pages)
20 October 1998Return made up to 12/09/98; full list of members (10 pages)
13 October 1998Secretary resigned (1 page)
13 October 1998New secretary appointed (2 pages)
13 October 1998Secretary resigned (1 page)
13 October 1998New secretary appointed (2 pages)
7 October 1998Accounts for a dormant company made up to 25 January 1998 (1 page)
7 October 1998Accounts for a dormant company made up to 25 January 1998 (1 page)
21 September 1998Accounting reference date shortened from 26/01/98 to 25/01/98 (1 page)
21 September 1998Accounting reference date shortened from 26/01/98 to 25/01/98 (1 page)
29 April 1998Registered office changed on 29/04/98 from: quayside house rounds green road oldbury warley B69 2DH (1 page)
29 April 1998Registered office changed on 29/04/98 from: quayside house rounds green road oldbury warley B69 2DH (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)
25 September 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
25 September 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
18 September 1997Return made up to 12/09/97; no change of members (9 pages)
18 September 1997Return made up to 12/09/97; no change of members (9 pages)
23 September 1996Return made up to 12/09/96; no change of members (8 pages)
23 September 1996Return made up to 12/09/96; no change of members (8 pages)
14 May 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
14 May 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
30 October 1995Return made up to 12/09/95; full list of members (18 pages)
30 October 1995Location of register of members (1 page)
30 October 1995Return made up to 12/09/95; full list of members (18 pages)
30 October 1995Location of register of members (1 page)
23 October 1995New secretary appointed (4 pages)
23 October 1995Secretary resigned (4 pages)
23 October 1995Director resigned (4 pages)
23 October 1995New secretary appointed (4 pages)
23 October 1995Secretary resigned (4 pages)
23 October 1995New director appointed (6 pages)
23 October 1995Director resigned (4 pages)
23 October 1995New director appointed (6 pages)
10 May 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
10 May 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)
20 July 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
20 July 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
5 July 1988Company name changed\certificate issued on 05/07/88 (2 pages)
5 July 1988Company name changed\certificate issued on 05/07/88 (2 pages)