Leeds
LS1 5AB
Director Name | Julie Ann Hill |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1992(39 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 August 1994) |
Role | Chartered Accountant |
Correspondence Address | Whitelock Whites Meadow Ranton Stafford Staffordshire ST18 9JB |
Director Name | Mr Robin Richmond |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1992(39 years, 1 month after company formation) |
Appointment Duration | 6 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 | Michael Ward |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1992(39 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (resigned 11 September 1995) |
Role | Chartered Accountant |
Correspondence Address | 2 Glebe Lane Gnosall Stafford Staffordshire ST20 0ER |
Secretary Name | Mr Robin Richmond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1992(39 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (resigned 11 September 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Coppey Holt Upper Ferry Lane Callow End Worcestershire WR2 4TL |
Director Name | John Robert Foley |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1994(40 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | 19 Showell Close Westwood Court Droitwich Worcestershire WR9 8UQ |
Director Name | David John Spicer Aston |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1995(42 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 17 August 2001) |
Role | Company Director |
Correspondence Address | The Penthouse 20 Longdon Croft Copt Heath Knowle Warwickshire B93 9LJ |
Secretary Name | Philippa Lucy Bishop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1995(42 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 05 October 1998) |
Role | Company Director |
Correspondence Address | 92 Brook Street Stourbridge West Midlands DY8 3UX |
Secretary Name | Michael John Tilley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1998(45 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 December 2001) |
Role | Company Director |
Correspondence Address | Silver Birches 189 Main Street Thornton Leicestershire LE67 1AH |
Director Name | Michael John Tilley |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1998(45 years, 4 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 |
Director Name | George Bull |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2001(48 years after company formation) |
Appointment Duration | 3 months, 3 weeks (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(48 years 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(48 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 25 February 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Hartsbourne Avenue Bushey Heath Hertfordshire WD23 1JP |
Director Name | Howard Watson Jackson |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(48 years, 6 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 |
Director Name | Mr Michael Arthur Kayser |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(48 years, 6 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 |
Secretary Name | Howard Watson Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(48 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 20 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Red House Farm Little Kineton Warwickshire CV35 0EB |
Director Name | Mr Stephen Mark Aston |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2002(49 years, 3 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(51 years, 4 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(55 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 October 2011) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | The Manor House Manor Drive Worthington Ashby-De-La-Zouch Leicestershire LE65 1RN |
Secretary Name | Ian Molyneux |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2011(58 years, 2 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(58 years, 2 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(62 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 28 September 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Repton House Bretby Business Park, Ashby Road Burton Upon Trent Staffordshire DE15 0YZ |
Director Name | Mrs Lisa Marie Oxnard |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2018(65 years, 4 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(67 years, 1 month 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(68 years, 1 month 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(68 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 March 2024) |
Role | Company Director |
Correspondence Address | Forge Lane Killamarsh Sheffield S21 1BA |
Website | doncasters.com |
---|---|
Email address | [email protected] |
Telephone | 01332 864900 |
Telephone region | Derby |
Registered Address | 1 Park Row Leeds LS1 5AB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 600 other UK companies use this postal address |
2 at £1 | Triplex Lloyd LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 13 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 27 September 2024 (5 months from now) |
16 May 2007 | Delivered on: 1 June 2007 Satisfied on: 12 April 2013 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties Classification: Guarantee increase deed in relation to a £50M pik facility agreement dated 3 april 2007 and Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All assets and undertaking. See the mortgage charge document for full details. Fully Satisfied |
---|---|
16 May 2007 | Delivered on: 1 June 2007 Satisfied on: 12 April 2013 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties Classification: Guarantee increase deed in relation to a £57.5M mezzanine facility agreement dated 3 april 2007 and Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All assets and undertaking. See the mortgage charge document for full details. Fully Satisfied |
16 May 2007 | Delivered on: 1 June 2007 Satisfied on: 12 April 2013 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties Classification: Guarantee increase deed in relation to a £832.5M senior facilities agreement dated 3 april 2007 and Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All assets and undertaking. See the mortgage charge document for full details. Fully Satisfied |
15 May 2007 | Delivered on: 23 May 2007 Satisfied on: 12 April 2013 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties Classification: Debenture Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over all property and assets present and future including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
4 May 2006 | Delivered on: 16 May 2006 Satisfied on: 1 June 2007 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties(The Security Agent) Classification: Debenture Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 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 |
5 March 2024 | Change of details for Triplex Lloyd Limited as a person with significant control on 18 September 2023 (2 pages) |
---|---|
3 October 2023 | Confirmation statement made on 13 September 2023 with updates (5 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 September 2023 | Accounts for a dormant company made up to 31 December 2022 (1 page) |
1 August 2023 | Termination of appointment of Simon David Martle as a director on 1 August 2023 (1 page) |
30 September 2022 | Accounts for a dormant company made up to 31 December 2021 (1 page) |
14 September 2022 | Confirmation statement made on 13 September 2022 with updates (5 pages) |
23 November 2021 | Accounts for a dormant company made up to 31 December 2020 (1 page) |
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) |
20 September 2021 | Confirmation statement made on 13 September 2021 with updates (5 pages) |
14 September 2021 | Director's details changed for Mr Simon David Martle on 9 September 2021 (2 pages) |
5 November 2020 | Accounts for a dormant company made up to 31 December 2019 (1 page) |
21 September 2020 | Confirmation statement made on 13 September 2020 with no updates (3 pages) |
8 September 2020 | Appointment of Mr Simon David Martle as a director on 1 September 2020 (2 pages) |
16 March 2020 | Termination of appointment of Lisa Marie Oxnard as a director on 13 March 2020 (1 page) |
16 March 2020 | Appointment of Mr Michael Joseph Quinn as a director on 13 March 2020 (2 pages) |
23 September 2019 | Accounts for a dormant company made up to 31 December 2018 (1 page) |
17 September 2019 | Confirmation statement made on 13 September 2019 with no updates (3 pages) |
25 April 2019 | Change of details for Triplex Lloyd 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) |
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) |
17 September 2018 | Confirmation statement made on 13 September 2018 with no updates (3 pages) |
19 April 2018 | Accounts for a dormant company made up to 31 December 2017 (1 page) |
18 December 2017 | Withdrawal of a person with significant control statement on 18 December 2017 (2 pages) |
18 December 2017 | Withdrawal of a person with significant control statement on 18 December 2017 (2 pages) |
13 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
13 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
11 September 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
11 September 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
27 June 2017 | Notification of Triplex Lloyd Limited as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Triplex Lloyd Limited as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Triplex Lloyd Limited as a person with significant control on 27 June 2017 (2 pages) |
22 November 2016 | Director's details changed for Mr Duncan Hinks on 21 November 2016 (2 pages) |
22 November 2016 | Director's details changed for Mr Duncan Hinks on 21 November 2016 (2 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
27 September 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
21 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
21 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
18 April 2016 | Appointment of Mr Ian Molyneux as a director on 23 March 2016 (2 pages) |
18 April 2016 | Appointment of Mr Ian Molyneux as a director on 23 March 2016 (2 pages) |
5 April 2016 | Termination of appointment of Michael John Schurch as a director on 23 March 2016 (1 page) |
5 April 2016 | Termination of appointment of Michael John Schurch as a director on 23 March 2016 (1 page) |
4 October 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
4 October 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
23 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
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) |
6 November 2014 | Director's details changed for Michael John Schurch on 13 October 2014 (2 pages) |
6 November 2014 | Director's details changed for Michael John Schurch on 13 October 2014 (2 pages) |
8 October 2014 | Amended accounts for a dormant company made up to 31 December 2013 (1 page) |
8 October 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Amended accounts for a dormant company made up to 31 December 2013 (1 page) |
8 October 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
3 September 2014 | Secretary's details changed for Ian Molyneux on 30 June 2014 (1 page) |
3 September 2014 | Director's details changed for Mr Duncan Hinks on 30 June 2014 (2 pages) |
3 September 2014 | Secretary's details changed for Ian Molyneux on 30 June 2014 (1 page) |
3 September 2014 | Director's details changed for Mr Duncan Hinks on 30 June 2014 (2 pages) |
17 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
16 July 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
16 July 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
10 July 2013 | Director's details changed for Mr Duncan Hinks on 5 July 2013 (2 pages) |
10 July 2013 | Director's details changed for Mr Duncan Hinks on 5 July 2013 (2 pages) |
10 July 2013 | Director's details changed for Mr Duncan Hinks on 5 July 2013 (2 pages) |
9 July 2013 | Director's details changed for Mr Duncan Hinks on 5 July 2013 (2 pages) |
9 July 2013 | Director's details changed for Mr Duncan Hinks on 5 July 2013 (2 pages) |
9 July 2013 | Director's details changed for Mr Duncan Hinks on 5 July 2013 (2 pages) |
12 April 2013 | Satisfaction of charge 2 in full (3 pages) |
12 April 2013 | Satisfaction of charge 5 in full (3 pages) |
12 April 2013 | Satisfaction of charge 5 in full (3 pages) |
12 April 2013 | Satisfaction of charge 4 in full (3 pages) |
12 April 2013 | Satisfaction of charge 2 in full (3 pages) |
12 April 2013 | Satisfaction of charge 3 in full (3 pages) |
12 April 2013 | Satisfaction of charge 4 in full (3 pages) |
12 April 2013 | Satisfaction of charge 3 in full (3 pages) |
25 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (6 pages) |
25 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (6 pages) |
8 August 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
8 August 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
7 December 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (15 pages) |
7 December 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (15 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) |
15 November 2011 | Termination of appointment of Howard Jackson as a secretary (2 pages) |
15 November 2011 | Termination of appointment of William Ellis as a director (2 pages) |
15 November 2011 | Termination of appointment of Howard Jackson as a secretary (2 pages) |
15 November 2011 | Termination of appointment of Howard Jackson as a director (2 pages) |
15 November 2011 | Appointment of Ian Molyneux as a secretary (3 pages) |
15 November 2011 | Termination of appointment of Howard Jackson as a director (2 pages) |
15 November 2011 | Appointment of Ian Molyneux as a secretary (3 pages) |
15 November 2011 | Termination of appointment of William Ellis as a director (2 pages) |
4 October 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
4 October 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
1 November 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (15 pages) |
1 November 2010 | Annual return made up to 12 September 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) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
5 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
22 September 2009 | Return made up to 12/09/09; full list of members (6 pages) |
22 September 2009 | Return made up to 12/09/09; full list of members (6 pages) |
3 September 2009 | Director's change of particulars / william ellis / 11/08/2009 (1 page) |
3 September 2009 | Director's change of particulars / william ellis / 11/08/2009 (1 page) |
24 April 2009 | Appointment terminated director eric lewis (1 page) |
24 April 2009 | Director appointed william michael ellis (3 pages) |
24 April 2009 | Director appointed william michael ellis (3 pages) |
24 April 2009 | Appointment terminated director eric lewis (1 page) |
14 October 2008 | Registered office changed on 14/10/2008 from 28-30 derby road melbourne derbyshire DE73 8FF (1 page) |
14 October 2008 | Registered office changed on 14/10/2008 from 28-30 derby road melbourne derbyshire DE73 8FF (1 page) |
23 September 2008 | Return made up to 12/09/08; full list of members (6 pages) |
23 September 2008 | Return made up to 12/09/08; full list of members (6 pages) |
3 July 2008 | Full accounts made up to 31 December 2007 (10 pages) |
3 July 2008 | Full accounts made up to 31 December 2007 (10 pages) |
27 September 2007 | Return made up to 12/09/07; full list of members (6 pages) |
27 September 2007 | Return made up to 12/09/07; full list of members (6 pages) |
16 August 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
16 August 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
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 | 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 | 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 (11 pages) |
1 June 2007 | Particulars of mortgage/charge (11 pages) |
1 June 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
1 June 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
1 June 2007 | Particulars of mortgage/charge (11 pages) |
1 June 2007 | Particulars of mortgage/charge (11 pages) |
1 June 2007 | Particulars of mortgage/charge (11 pages) |
23 May 2007 | Particulars of mortgage/charge (10 pages) |
23 May 2007 | Particulars of mortgage/charge (10 pages) |
20 September 2006 | Return made up to 12/09/06; full list of members (6 pages) |
20 September 2006 | Return made up to 12/09/06; full list of members (6 pages) |
14 September 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
14 September 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Resolutions
|
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Resolutions
|
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
16 May 2006 | Particulars of mortgage/charge (12 pages) |
16 May 2006 | Particulars of mortgage/charge (12 pages) |
29 November 2005 | Registered office changed on 29/11/05 from: doncasters PLC 28-30 derby road melbourne derbyshire DE73 1FE (1 page) |
29 November 2005 | Registered office changed on 29/11/05 from: doncasters PLC 28-30 derby road melbourne derbyshire DE73 1FE (1 page) |
20 September 2005 | Return made up to 12/09/05; full list of members (6 pages) |
20 September 2005 | Return made up to 12/09/05; full list of members (6 pages) |
9 September 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
9 September 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
28 January 2005 | New director appointed (3 pages) |
28 January 2005 | New director appointed (3 pages) |
5 January 2005 | Director resigned (1 page) |
5 January 2005 | Director resigned (1 page) |
21 September 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
21 September 2004 | Return made up to 12/09/04; full list of members (6 pages) |
21 September 2004 | Return made up to 12/09/04; full list of members (6 pages) |
21 September 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
6 November 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
6 November 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
29 September 2003 | Return made up to 12/09/03; full list of members (6 pages) |
29 September 2003 | Return made up to 12/09/03; full list of members (6 pages) |
28 November 2002 | New director appointed (3 pages) |
28 November 2002 | New director appointed (3 pages) |
16 October 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
16 October 2002 | Director resigned (1 page) |
16 October 2002 | Director resigned (1 page) |
16 October 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
25 September 2002 | Return made up to 12/09/02; full list of members (6 pages) |
25 September 2002 | Return made up to 12/09/02; full list of members (6 pages) |
24 July 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
24 July 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
3 April 2002 | New secretary appointed;new director appointed (4 pages) |
3 April 2002 | New director appointed (2 pages) |
3 April 2002 | New director appointed (2 pages) |
3 April 2002 | Secretary resigned (1 page) |
3 April 2002 | New secretary appointed;new director appointed (4 pages) |
3 April 2002 | Secretary resigned (1 page) |
20 December 2001 | Declaration of assistance for shares acquisition (8 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (8 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (12 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (12 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (12 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (12 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (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) |
12 December 2001 | New secretary appointed (2 pages) |
12 December 2001 | Director resigned (1 page) |
12 December 2001 | Secretary resigned (1 page) |
12 December 2001 | Director resigned (1 page) |
12 December 2001 | Director resigned (1 page) |
12 December 2001 | Director resigned (1 page) |
12 December 2001 | Secretary resigned (1 page) |
12 December 2001 | New secretary appointed (2 pages) |
16 October 2001 | Return made up to 12/09/01; full list of members (6 pages) |
16 October 2001 | Return made up to 12/09/01; full list of members (6 pages) |
28 August 2001 | Director resigned (1 page) |
28 August 2001 | Director resigned (1 page) |
28 August 2001 | New director appointed (3 pages) |
28 August 2001 | New director appointed (2 pages) |
28 August 2001 | New director appointed (2 pages) |
28 August 2001 | New director appointed (3 pages) |
23 August 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
23 August 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
20 August 2001 | Resolutions
|
20 August 2001 | Resolutions
|
12 October 2000 | Return made up to 12/09/00; full list of members (5 pages) |
12 October 2000 | Return made up to 12/09/00; full list of members (5 pages) |
11 August 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
11 August 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
29 September 1999 | Return made up to 12/09/99; no change of members (4 pages) |
29 September 1999 | Return made up to 12/09/99; no change of members (4 pages) |
15 September 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
15 September 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
17 December 1998 | Director resigned (2 pages) |
17 December 1998 | New director appointed (2 pages) |
17 December 1998 | Director resigned (2 pages) |
17 December 1998 | New director appointed (2 pages) |
13 November 1998 | Accounting reference date shortened from 25/01/99 to 31/12/98 (1 page) |
13 November 1998 | Accounting reference date shortened from 25/01/99 to 31/12/98 (1 page) |
20 October 1998 | Return made up to 12/09/98; full list of members (10 pages) |
20 October 1998 | Return made up to 12/09/98; full list of members (10 pages) |
13 October 1998 | Secretary resigned (1 page) |
13 October 1998 | New secretary appointed (2 pages) |
13 October 1998 | Secretary resigned (1 page) |
13 October 1998 | New secretary appointed (2 pages) |
7 October 1998 | Accounts for a dormant company made up to 25 January 1998 (1 page) |
7 October 1998 | Accounts for a dormant company made up to 25 January 1998 (1 page) |
21 September 1998 | Accounting reference date shortened from 26/01/98 to 25/01/98 (1 page) |
21 September 1998 | Accounting reference date shortened from 26/01/98 to 25/01/98 (1 page) |
29 April 1998 | Registered office changed on 29/04/98 from: quayside house rounds green road oldbury warley B69 2DH (1 page) |
29 April 1998 | Registered office changed on 29/04/98 from: quayside house rounds green road oldbury warley B69 2DH (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) |
25 September 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
25 September 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
18 September 1997 | Return made up to 12/09/97; no change of members (9 pages) |
18 September 1997 | Return made up to 12/09/97; no change of members (9 pages) |
23 September 1996 | Return made up to 12/09/96; no change of members (8 pages) |
23 September 1996 | Return made up to 12/09/96; no change of members (8 pages) |
14 May 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
14 May 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
30 October 1995 | Return made up to 12/09/95; full list of members (18 pages) |
30 October 1995 | Location of register of members (1 page) |
30 October 1995 | Return made up to 12/09/95; full list of members (18 pages) |
30 October 1995 | Location of register of members (1 page) |
23 October 1995 | New secretary appointed (4 pages) |
23 October 1995 | Secretary resigned (4 pages) |
23 October 1995 | Director resigned (4 pages) |
23 October 1995 | New secretary appointed (4 pages) |
23 October 1995 | Secretary resigned (4 pages) |
23 October 1995 | New director appointed (6 pages) |
23 October 1995 | Director resigned (4 pages) |
23 October 1995 | New director appointed (6 pages) |
10 May 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
10 May 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (44 pages) |
20 July 1988 | Resolutions
|
20 July 1988 | Resolutions
|
5 July 1988 | Company name changed\certificate issued on 05/07/88 (2 pages) |
5 July 1988 | Company name changed\certificate issued on 05/07/88 (2 pages) |