Billingham
TS23 4DA
Director Name | Michael Dolan |
---|---|
Date of Birth | January 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2019(118 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Paralloy House Nuffield Road Billingham TS23 4DA |
Director Name | John Robert Foley |
---|---|
Date of Birth | December 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1992(90 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 June 1994) |
Role | Company Director |
Correspondence Address | 19 Showell Close Westwood Court Droitwich Worcestershire WR9 8UQ |
Director Name | David Llewellyn Mason |
---|---|
Date of Birth | February 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1992(90 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 02 October 1992) |
Role | Company Director |
Correspondence Address | Radstone Manor Radstone Brackley Northamptonshire NN13 5PZ |
Director Name | Mr Robin Richmond |
---|---|
Date of Birth | November 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1992(90 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 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 |
Secretary Name | Mr Robin Richmond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1992(90 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 08 August 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Coppey Holt Upper Ferry Lane Callow End Worcestershire WR2 4TL |
Director Name | Mr Simon Ford |
---|---|
Date of Birth | October 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1994(92 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 17 July 1998) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 11 Harrow Place Aston Lodge Park Stone Staffordshire ST15 8ST |
Secretary Name | Philippa Lucy Bishop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1996(94 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 September 1998) |
Role | Company Director |
Correspondence Address | 92 Brook Street Stourbridge West Midlands DY8 3UX |
Director Name | Mr Michael Rees Nicholas |
---|---|
Date of Birth | May 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1998(96 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 December 1998) |
Role | Financial Director |
Correspondence Address | 11 Kingsfold Close Billingshurst West Sussex RH14 9HG |
Director Name | George Bull |
---|---|
Date of Birth | July 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1998(96 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 December 2001) |
Role | Chief Financial Officer |
Correspondence Address | 3 Murdoch Close Ferndale Manor Farnsfield Nottinghamshire NG22 8FE |
Secretary Name | Mr Robin Richmond |
---|---|
Date of Birth | November 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1998(96 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks (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 | Michael John Tilley |
---|---|
Date of Birth | January 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1998(97 years 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(97 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 December 2001) |
Role | Company Director |
Correspondence Address | Silver Birches 189 Main Street Thornton Leicestershire LE67 1AH |
Director Name | Mr Eric James Lewis |
---|---|
Date of Birth | September 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2001(99 years, 9 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(100 years 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 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(100 years, 3 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 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(100 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 08 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Hartsbourne Avenue Bushey Heath Hertfordshire WD23 1JP |
Secretary Name | Howard Watson Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(100 years, 3 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 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2002(100 years, 11 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 Stephen Mark Aston |
---|---|
Date of Birth | October 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2002(100 years, 11 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 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2004(103 years 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 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 2009(107 years, 4 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(109 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 19 December 2019) |
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 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2011(109 years, 11 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 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2016(114 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 19 December 2019) |
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 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2018(117 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 19 December 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Repton House Bretby Business Park, Ashby Road Burton Upon Trent Staffordshire DE15 0YZ |
Website | doncasters.com |
---|---|
Email address | [email protected] |
Telephone | 0121 5441000 |
Telephone region | Birmingham |
Registered Address | Paralloy House Nuffield Road Billingham TS23 4DA |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Billingham |
Ward | Billingham East |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
5.8m at £0.2 | Paralloy LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £389,000 |
Gross Profit | £319,000 |
Net Worth | £7,891,000 |
Current Liabilities | £2,525,000 |
Latest Accounts | 31 March 2022 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 24 May 2022 (10 months, 1 week ago) |
---|---|
Next Return Due | 7 June 2023 (2 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: 13 cowpen lane billingham t/n's CE105986 CE4388, 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: Including the freehold property known as land and buildings on the south east side of cowpen lane,billingham,co durham; t/nos ce 105986 and ce 4388. 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 property k/a land and buildings on the south east east side of cowpen lane, billingham, co durham t/nos CE105986 and CE4388.. 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 |
2 April 2020 | Delivered on: 17 April 2020 Persons entitled: Tees Valley Catalyst Fund L.P. Acting by Way of Its General Partner Tvupb Limited Acting by Fw Capital Limited Classification: A registered charge Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company. Outstanding |
19 December 2019 | Delivered on: 30 December 2019 Persons entitled: Santander UK PLC as Security Trustee for Itself and Each Secured Party Classification: A registered charge Particulars: The freehold land on the south east side of cowpen lane billingham title number CE4388 and the freehold property known as pallaroy house nuffileld road cowpen industrial estate birmingham TS23 4DA title number CE105986. Outstanding |
19 December 2019 | Delivered on: 30 December 2019 Persons entitled: Santander UK PLC as Security Trustee for Itself and Each Secured Party Classification: A registered charge Particulars: The freehold land on the south east side of cowpen lane billingham title number CE4388 and the freehold land known as pallaroy house nuffield road cowpen industrial estate billingham TS23 4DA title number CE105986. Outstanding |
19 December 2019 | Delivered on: 24 December 2019 Persons entitled: Arbuthnot Commercial Asset Based Lending Limited Classification: A registered charge Outstanding |
15 December 2021 | Full accounts made up to 31 March 2021 (19 pages) |
---|---|
29 June 2021 | Second filing of Confirmation Statement dated 24 May 2020 (3 pages) |
28 June 2021 | Confirmation statement made on 24 May 2021 with no updates (3 pages) |
6 January 2021 | Full accounts made up to 31 March 2020 (18 pages) |
22 August 2020 | Statement of capital on 22 August 2020
|
17 June 2020 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
17 June 2020 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
10 June 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
10 June 2020 | Confirmation statement made on 24 May 2020 with no updates
|
17 April 2020 | Registration of charge 000245930013, created on 2 April 2020 (19 pages) |
12 March 2020 | Change of details for Paralloy Limited as a person with significant control on 10 January 2020 (2 pages) |
3 March 2020 | Full accounts made up to 31 December 2018 (17 pages) |
10 January 2020 | Registered office address changed from Repton House Bretby Business Park, Ashby Road Burton upon Trent Staffordshire DE15 0YZ England to Paralloy House Nuffield Road Billingham TS23 4DA on 10 January 2020 (1 page) |
9 January 2020 | Current accounting period extended from 29 December 2019 to 31 March 2020 (1 page) |
7 January 2020 | Termination of appointment of Lisa Marie Oxnard as a director on 19 December 2019 (1 page) |
7 January 2020 | Termination of appointment of Ian Molyneux as a director on 19 December 2019 (1 page) |
7 January 2020 | Appointment of Mr Robert Murray Mcgowan as a director on 19 December 2019 (2 pages) |
7 January 2020 | Termination of appointment of Ian Molyneux as a secretary on 19 December 2019 (1 page) |
7 January 2020 | Appointment of Michael Dolan as a director on 19 December 2019 (2 pages) |
30 December 2019 | Registration of charge 000245930012, created on 19 December 2019 (51 pages) |
30 December 2019 | Registration of charge 000245930011, created on 19 December 2019 (39 pages) |
24 December 2019 | Registration of charge 000245930010, created on 19 December 2019 (61 pages) |
19 December 2019 | Cancellation of shares. Statement of capital on 19 December 2019
|
19 December 2019 | Statement of capital on 19 December 2019
|
19 December 2019 | Statement by Directors (2 pages) |
19 December 2019 | Solvency Statement dated 19/12/19 (2 pages) |
19 December 2019 | Resolutions
|
19 December 2019 | Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page) |
25 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
12 June 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
25 April 2019 | Change of details for Paralloy 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) |
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) |
19 November 2018 | Full accounts made up to 31 December 2017 (17 pages) |
28 September 2018 | Current accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
4 June 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (17 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (17 pages) |
6 June 2017 | Confirmation statement made on 24 May 2017 with updates (6 pages) |
6 June 2017 | Confirmation statement made on 24 May 2017 with updates (6 pages) |
9 December 2016 | Full accounts made up to 31 December 2015 (17 pages) |
9 December 2016 | Full accounts made up to 31 December 2015 (17 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) |
26 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
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 | Full accounts made up to 31 December 2014 (16 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
3 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
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) |
29 June 2015 | 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) |
6 November 2014 | Director's details changed for Michael John Schurch on 13 October 2014 (2 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (16 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) |
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) |
7 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
18 July 2013 | Full accounts made up to 31 December 2012 (15 pages) |
18 July 2013 | Full accounts made up to 31 December 2012 (15 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) |
8 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (6 pages) |
8 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (6 pages) |
8 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (6 pages) |
12 April 2013 | Satisfaction of charge 9 in full (3 pages) |
12 April 2013 | Satisfaction of charge 8 in full (3 pages) |
12 April 2013 | Satisfaction of charge 7 in full (3 pages) |
12 April 2013 | Satisfaction of charge 6 in full (3 pages) |
12 April 2013 | Satisfaction of charge 7 in full (3 pages) |
12 April 2013 | Satisfaction of charge 8 in full (3 pages) |
12 April 2013 | Satisfaction of charge 9 in full (3 pages) |
12 April 2013 | Satisfaction of charge 6 in full (3 pages) |
9 August 2012 | Full accounts made up to 31 December 2011 (15 pages) |
9 August 2012 | Full accounts made up to 31 December 2011 (15 pages) |
16 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (6 pages) |
16 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (6 pages) |
16 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (6 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 Howard Jackson as a director (2 pages) |
15 November 2011 | Termination of appointment of William Ellis 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 secretary (2 pages) |
15 November 2011 | Termination of appointment of Howard Jackson as a director (2 pages) |
15 November 2011 | Termination of appointment of William Ellis as a director (2 pages) |
15 November 2011 | Appointment of Ian Molyneux as a secretary (3 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
8 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (15 pages) |
8 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (15 pages) |
8 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (15 pages) |
29 October 2010 | Registered office address changed from Doncasters Group Limited Millennium Court First Avenue Centrum 100 Burton-on-Trent Staffordshire DE14 2WR on 29 October 2010 (2 pages) |
29 October 2010 | Registered office address changed from Doncasters Group Limited Millennium Court First Avenue Centrum 100 Burton-on-Trent Staffordshire DE14 2WR on 29 October 2010 (2 pages) |
28 October 2010 | Director's details changed for William Michael Ellis on 18 June 2010 (3 pages) |
28 October 2010 | Director's details changed for William Michael Ellis on 18 June 2010 (3 pages) |
4 October 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (15 pages) |
4 October 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (15 pages) |
4 October 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (15 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
25 August 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (15 pages) |
25 August 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (15 pages) |
25 August 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (15 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (15 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) |
16 July 2009 | Return made up to 02/07/09; full list of members (6 pages) |
16 July 2009 | Return made up to 02/07/09; full list of members (6 pages) |
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) |
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) |
11 July 2008 | Return made up to 02/07/08; full list of members (6 pages) |
11 July 2008 | Return made up to 02/07/08; full list of members (6 pages) |
3 July 2008 | Full accounts made up to 31 December 2007 (11 pages) |
3 July 2008 | Full accounts made up to 31 December 2007 (11 pages) |
16 August 2007 | Full accounts made up to 31 December 2006 (12 pages) |
16 August 2007 | Full accounts made up to 31 December 2006 (12 pages) |
19 July 2007 | Return made up to 02/07/07; full list of members (6 pages) |
19 July 2007 | Return made up to 02/07/07; full list of members (6 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 | Resolutions
|
1 June 2007 | Particulars of mortgage/charge (11 pages) |
1 June 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
1 June 2007 | Particulars of mortgage/charge (11 pages) |
1 June 2007 | Particulars of mortgage/charge (11 pages) |
1 June 2007 | Particulars of mortgage/charge (11 pages) |
1 June 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
1 June 2007 | Particulars of mortgage/charge (11 pages) |
1 June 2007 | Particulars of mortgage/charge (11 pages) |
23 May 2007 | Particulars of mortgage/charge (10 pages) |
23 May 2007 | Particulars of mortgage/charge (10 pages) |
24 March 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
24 March 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
24 March 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
24 March 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 October 2006 | Full accounts made up to 31 December 2005 (10 pages) |
25 October 2006 | Full accounts made up to 31 December 2005 (10 pages) |
17 July 2006 | Return made up to 02/07/06; full list of members (6 pages) |
17 July 2006 | Return made up to 02/07/06; full list of members (6 pages) |
19 May 2006 | Resolutions
|
19 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) |
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) |
21 September 2005 | Full accounts made up to 31 December 2004 (10 pages) |
21 September 2005 | Full accounts made up to 31 December 2004 (10 pages) |
14 July 2005 | Return made up to 02/07/05; full list of members (6 pages) |
14 July 2005 | Return made up to 02/07/05; full list of members (6 pages) |
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) |
16 August 2004 | Full accounts made up to 31 December 2003 (10 pages) |
16 August 2004 | Full accounts made up to 31 December 2003 (10 pages) |
22 July 2004 | Return made up to 02/07/04; full list of members (6 pages) |
22 July 2004 | Return made up to 02/07/04; full list of members (6 pages) |
27 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
27 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
21 July 2003 | Return made up to 02/07/03; full list of members (6 pages) |
21 July 2003 | Return made up to 02/07/03; full list of members (6 pages) |
28 November 2002 | New director appointed (3 pages) |
28 November 2002 | New director appointed (3 pages) |
16 October 2002 | Director resigned (1 page) |
16 October 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
16 October 2002 | Director resigned (1 page) |
16 October 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
9 August 2002 | Full accounts made up to 31 December 2001 (11 pages) |
9 August 2002 | Full accounts made up to 31 December 2001 (11 pages) |
15 July 2002 | Return made up to 02/07/02; full list of members (6 pages) |
15 July 2002 | Return made up to 02/07/02; full list of members (6 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 | New director appointed (2 pages) |
3 April 2002 | Secretary resigned (1 page) |
3 April 2002 | New secretary appointed;new director appointed (4 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (12 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (12 pages) |
18 December 2001 | Particulars of mortgage/charge (8 pages) |
18 December 2001 | Particulars of mortgage/charge (8 pages) |
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) |
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) |
29 August 2001 | Particulars of mortgage/charge (8 pages) |
29 August 2001 | Particulars of mortgage/charge (8 pages) |
28 August 2001 | New director appointed (2 pages) |
28 August 2001 | New director appointed (2 pages) |
23 August 2001 | Full accounts made up to 31 December 2000 (11 pages) |
23 August 2001 | Full accounts made up to 31 December 2000 (11 pages) |
22 August 2001 | Resolutions
|
22 August 2001 | Resolutions
|
14 August 2001 | Resolutions
|
14 August 2001 | Resolutions
|
9 August 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
9 August 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
1 August 2001 | Return made up to 02/07/01; full list of members (5 pages) |
1 August 2001 | Return made up to 02/07/01; full list of members (5 pages) |
17 July 2001 | Resolutions
|
17 July 2001 | Resolutions
|
11 August 2000 | Full accounts made up to 31 December 1999 (14 pages) |
11 August 2000 | Full accounts made up to 31 December 1999 (14 pages) |
28 July 2000 | Return made up to 02/07/00; full list of members (6 pages) |
28 July 2000 | Director's particulars changed (1 page) |
28 July 2000 | Return made up to 02/07/00; full list of members (6 pages) |
28 July 2000 | Director's particulars changed (1 page) |
16 September 1999 | Full accounts made up to 31 December 1998 (14 pages) |
16 September 1999 | Full accounts made up to 31 December 1998 (14 pages) |
4 August 1999 | Return made up to 02/07/99; full list of members (5 pages) |
4 August 1999 | Return made up to 02/07/99; full list of members (5 pages) |
28 April 1999 | Memorandum and Articles of Association (6 pages) |
28 April 1999 | Resolutions
|
28 April 1999 | Declaration of assistance for shares acquisition (10 pages) |
28 April 1999 | Memorandum and Articles of Association (6 pages) |
28 April 1999 | Resolutions
|
28 April 1999 | Declaration of assistance for shares acquisition (10 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) |
21 December 1998 | New director appointed (2 pages) |
21 December 1998 | New secretary appointed (2 pages) |
21 December 1998 | New director appointed (2 pages) |
21 December 1998 | New secretary appointed (2 pages) |
17 December 1998 | Secretary resigned (1 page) |
17 December 1998 | Director resigned (1 page) |
17 December 1998 | Secretary resigned (1 page) |
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) |
29 September 1998 | Secretary resigned (1 page) |
29 September 1998 | New secretary appointed (2 pages) |
29 September 1998 | Secretary resigned (1 page) |
29 September 1998 | New secretary appointed (2 pages) |
22 September 1998 | Auditor's resignation (1 page) |
22 September 1998 | Auditor's resignation (1 page) |
10 September 1998 | Full accounts made up to 25 January 1998 (12 pages) |
10 September 1998 | Full accounts made up to 25 January 1998 (12 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 | New director appointed (2 pages) |
10 August 1998 | Accounting reference date shortened from 26/01/98 to 25/01/98 (1 page) |
10 August 1998 | New director appointed (2 pages) |
5 August 1998 | Declaration of assistance for shares acquisition (10 pages) |
5 August 1998 | Resolutions
|
5 August 1998 | Declaration of assistance for shares acquisition (10 pages) |
5 August 1998 | Resolutions
|
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) |
22 July 1998 | Return made up to 02/07/98; full list of members (9 pages) |
22 July 1998 | Return made up to 02/07/98; full list of members (9 pages) |
29 June 1998 | Certificate of re-registration from Public Limited Company to Private (1 page) |
29 June 1998 | Re-registration of Memorandum and Articles (15 pages) |
29 June 1998 | Resolutions
|
29 June 1998 | Application for reregistration from PLC to private (1 page) |
29 June 1998 | Certificate of re-registration from Public Limited Company to Private (1 page) |
29 June 1998 | Re-registration of Memorandum and Articles (15 pages) |
29 June 1998 | Resolutions
|
29 June 1998 | Application for reregistration from PLC to private (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) |
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) |
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) |
3 November 1997 | Full accounts made up to 31 March 1997 (12 pages) |
3 November 1997 | Full accounts made up to 31 March 1997 (12 pages) |
6 July 1997 | Return made up to 02/07/97; full list of members (8 pages) |
6 July 1997 | Return made up to 02/07/97; full list of members (8 pages) |
24 October 1996 | Full accounts made up to 31 March 1996 (13 pages) |
24 October 1996 | Full accounts made up to 31 March 1996 (13 pages) |
15 August 1996 | New secretary appointed (1 page) |
15 August 1996 | Secretary resigned (2 pages) |
15 August 1996 | New secretary appointed (1 page) |
15 August 1996 | Secretary resigned (2 pages) |
12 July 1996 | Return made up to 02/07/96; no change of members (7 pages) |
12 July 1996 | Return made up to 02/07/96; no change of members (7 pages) |
16 August 1995 | Full accounts made up to 31 March 1995 (14 pages) |
16 August 1995 | Full accounts made up to 31 March 1995 (14 pages) |
26 July 1995 | Return made up to 02/07/95; no change of members (12 pages) |
26 July 1995 | Return made up to 02/07/95; no change of members (12 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (170 pages) |
31 May 1994 | Company name changed\certificate issued on 31/05/94 (2 pages) |
31 May 1994 | Company name changed\certificate issued on 31/05/94 (2 pages) |
23 August 1991 | Accounts made up to 31 December 1990 (17 pages) |
23 August 1991 | Accounts made up to 31 December 1990 (17 pages) |
28 June 1991 | Company name changed\certificate issued on 28/06/91 (2 pages) |
28 June 1991 | Company name changed\certificate issued on 28/06/91 (2 pages) |
2 September 1989 | Accounts made up to 31 December 1988 (17 pages) |
2 September 1989 | Accounts made up to 31 December 1988 (17 pages) |
3 September 1987 | Accounts made up to 31 December 1986 (17 pages) |
3 September 1987 | Accounts made up to 31 December 1986 (17 pages) |
13 December 1901 | Incorporation (7 pages) |
13 December 1901 | Incorporation (7 pages) |