Company NameTriplex Lloyd Properties Limited
DirectorsRobert Murray McGowan and Michael Dolan
Company StatusActive
Company Number00024593
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Robert Murray McGowan
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2019(118 years, 1 month after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParalloy House Nuffield Road
Billingham
TS23 4DA
Director NameMr Michael Dolan
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2019(118 years, 1 month after company formation)
Appointment Duration4 years, 4 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressParalloy House Nuffield Road
Billingham
TS23 4DA
Director NameMr Robin Richmond
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1992(90 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 14 December 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCoppey Holt
Upper Ferry Lane
Callow End
Worcestershire
WR2 4TL
Director NameDavid Llewellyn Mason
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1992(90 years, 7 months after company formation)
Appointment Duration3 months (resigned 02 October 1992)
RoleCompany Director
Correspondence AddressRadstone Manor
Radstone
Brackley
Northamptonshire
NN13 5PZ
Director NameJohn Robert Foley
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1992(90 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 June 1994)
RoleCompany Director
Correspondence Address19 Showell Close
Westwood Court
Droitwich
Worcestershire
WR9 8UQ
Secretary NameMr Robin Richmond
NationalityBritish
StatusResigned
Appointed02 July 1992(90 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 08 August 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoppey Holt
Upper Ferry Lane
Callow End
Worcestershire
WR2 4TL
Director NameMr Simon Ford
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1994(92 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 17 July 1998)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address11 Harrow Place
Aston Lodge Park
Stone
Staffordshire
ST15 8ST
Secretary NamePhilippa Lucy Bishop
NationalityBritish
StatusResigned
Appointed08 August 1996(94 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 September 1998)
RoleCompany Director
Correspondence Address92 Brook Street
Stourbridge
West Midlands
DY8 3UX
Director NameMr Michael Rees Nicholas
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1998(96 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 December 1998)
RoleFinancial Director
Correspondence Address11 Kingsfold Close
Billingshurst
West Sussex
RH14 9HG
Director NameGeorge Bull
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1998(96 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 06 December 2001)
RoleChief Financial Officer
Correspondence Address3 Murdoch Close
Ferndale Manor
Farnsfield
Nottinghamshire
NG22 8FE
Secretary NameMr Robin Richmond
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1998(96 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 14 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoppey Holt
Upper Ferry Lane
Callow End
Worcestershire
WR2 4TL
Director NameMichael John Tilley
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1998(97 years after company formation)
Appointment Duration2 years, 11 months (resigned 06 December 2001)
RoleCompany Director
Correspondence AddressSilver Birches 189 Main Street
Thornton
Leicestershire
LE67 1AH
Secretary NameMichael John Tilley
NationalityBritish
StatusResigned
Appointed14 December 1998(97 years after company formation)
Appointment Duration2 years, 11 months (resigned 05 December 2001)
RoleCompany Director
Correspondence AddressSilver Birches 189 Main Street
Thornton
Leicestershire
LE67 1AH
Director NameMr Eric James Lewis
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2001(99 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 March 2009)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressRowan House
32 Nursery Lane, Hopwas
Tamworth
Staffordshire
B78 3AS
Secretary NameMr Michael Arthur Kayser
NationalityBritish
StatusResigned
Appointed05 December 2001(100 years 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(100 years, 3 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(100 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 08 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Hartsbourne Avenue
Bushey Heath
Hertfordshire
WD23 1JP
Secretary NameHoward Watson Jackson
NationalityBritish
StatusResigned
Appointed25 February 2002(100 years, 3 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(100 years, 11 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(103 years 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(107 years, 4 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(109 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 19 December 2019)
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(109 years, 11 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(114 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 19 December 2019)
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(117 years, 1 month after company formation)
Appointment Duration1 year (resigned 19 December 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressRepton House
Bretby Business Park, Ashby Road
Burton Upon Trent
Staffordshire
DE15 0YZ

Contact

Websitedoncasters.com
Email address[email protected]
Telephone0121 5441000
Telephone regionBirmingham

Location

Registered AddressParalloy House
Nuffield Road
Billingham
TS23 4DA
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishBillingham
WardBillingham East
Built Up AreaTeesside
Address Matches3 other UK companies use this postal address

Shareholders

5.8m at £0.2Paralloy LTD
100.00%
Ordinary

Financials

Year2014
Turnover£389,000
Gross Profit£319,000
Net Worth£7,891,000
Current Liabilities£2,525,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return24 May 2023 (11 months ago)
Next Return Due7 June 2024 (1 month, 2 weeks 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: 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 2001Delivered on: 18 December 2001
Satisfied on: 24 March 2007
Persons entitled: The Law Debenture Trust Corporation P.L.C.,as Security Agent and Trustee for the Financeparties

Classification: A supplemental composite guarantee and debenture between the company,doncasters limited ("doncasters") and the security agent (the "supplemental deed"). The supplemental deed is supplemental to a composite guarantee and debenture dated 20 august 2001 made
Secured details: All monies,obligations and liabilities due or to become due from the company to the security agent (as defined) and the other lenders (as defined) in each case pursuant to the common terms agreement,the senior facilities agreement,the mezzanine bridge facility agreement and the ancillary facilities letter (each as defined) and all other monies, obligations and liabilities due,owing and incurred under or pursuant to various other documents and agreements (all as defined).
Particulars: 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 2001Delivered on: 29 August 2001
Satisfied on: 24 March 2007
Persons entitled: The Law Debenture Trust Corporation P.L.C. (The "Security Agent")

Classification: A composite guarantee and debenture
Secured details: All monies, obligations and liabilities from time to time due, owing or incurred by the company to the finance parties or any of them, including, without limitation, all monies, obligations and liabilities due, owing and incurred under or pursuant to the finance documents (all terms as defined).
Particulars: A first legal mortgage over f/h 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 1999Delivered on: 27 April 1999
Satisfied on: 9 August 2001
Persons entitled: Credit Suisse First Boston(As Agent and Trustee for Itself and Each of the Lenders)

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

Classification: Deed of accession (supplemental to a debenture dated 5 february 1998 as supplemented and amended by a supplemental debenture dated 26 may 1998)
Secured details: All monnies due or to become due from each obligor (as therein defined) to the chargee on any account whatsoever under the finance documents or any other document evidencing or securing any such liabilities.
Particulars: All rights and benefits under the intercompany convertable bond documents and all shares and other stocks shares debentures bonds warrants coupons or other securities and the related rights accruing thereto being all dividends property money etc accruing by way of bonus preference optionm or otherwise. See the mortgage charge document for full details.
Fully Satisfied
2 April 2020Delivered 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 2019Delivered 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 2019Delivered 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 2019Delivered on: 24 December 2019
Persons entitled: Arbuthnot Commercial Asset Based Lending Limited

Classification: A registered charge
Outstanding

Filing History

3 January 2024Full accounts made up to 31 March 2023 (18 pages)
25 May 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
3 January 2023Full accounts made up to 31 March 2022 (19 pages)
26 May 2022Confirmation statement made on 24 May 2022 with no updates (3 pages)
15 December 2021Full accounts made up to 31 March 2021 (19 pages)
29 June 2021Second filing of Confirmation Statement dated 24 May 2020 (3 pages)
28 June 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
6 January 2021Full accounts made up to 31 March 2020 (18 pages)
22 August 2020Statement of capital on 22 August 2020
  • GBP 57,750.25
  • ANNOTATION Clarification This document is a second filing of SH19 registered on 19/12/2019.
(3 pages)
17 June 2020Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
17 June 2020Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
10 June 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
10 June 2020Confirmation statement made on 24 May 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 29/06/21
(4 pages)
17 April 2020Registration of charge 000245930013, created on 2 April 2020 (19 pages)
12 March 2020Change of details for Paralloy Limited as a person with significant control on 10 January 2020 (2 pages)
3 March 2020Full accounts made up to 31 December 2018 (17 pages)
10 January 2020Registered 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 2020Current accounting period extended from 29 December 2019 to 31 March 2020 (1 page)
7 January 2020Termination of appointment of Ian Molyneux as a director on 19 December 2019 (1 page)
7 January 2020Appointment of Mr Robert Murray Mcgowan as a director on 19 December 2019 (2 pages)
7 January 2020Termination of appointment of Ian Molyneux as a secretary on 19 December 2019 (1 page)
7 January 2020Appointment of Michael Dolan as a director on 19 December 2019 (2 pages)
7 January 2020Termination of appointment of Lisa Marie Oxnard as a director on 19 December 2019 (1 page)
30 December 2019Registration of charge 000245930012, created on 19 December 2019 (51 pages)
30 December 2019Registration of charge 000245930011, created on 19 December 2019 (39 pages)
24 December 2019Registration of charge 000245930010, created on 19 December 2019 (61 pages)
19 December 2019Cancellation of shares. Statement of capital on 19 December 2019
  • GBP 0.25
(4 pages)
19 December 2019Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page)
19 December 2019Solvency Statement dated 19/12/19 (2 pages)
19 December 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel £755000 from share prem a/c 19/12/2019
(3 pages)
19 December 2019Statement by Directors (2 pages)
19 December 2019Statement of capital on 19 December 2019
  • GBP 0.25
  • ANNOTATION Clarification a second filed SH19 was registered on 22/08/2020.
(3 pages)
25 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
12 June 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
25 April 2019Change of details for Paralloy 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 2019Secretary's details changed for Ian Molyneux on 11 March 2019 (1 page)
1 April 2019Termination of appointment of Duncan Andrew Hinks as a director on 27 March 2019 (1 page)
28 March 2019Director's details changed for Mr Ian Molyneux on 11 March 2019 (2 pages)
12 March 2019Registered office address changed from Millennium Court First Avenue Burton-upon-Trent Staffordshire DE14 2WH England to Repton House Bretby Business Park, Ashby Road Burton upon Trent Staffordshire DE15 0YZ on 12 March 2019 (1 page)
28 January 2019Previous accounting period extended from 30 December 2018 to 31 December 2018 (1 page)
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)
19 November 2018Full accounts made up to 31 December 2017 (17 pages)
28 September 2018Current accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
4 June 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
4 October 2017Full accounts made up to 31 December 2016 (17 pages)
4 October 2017Full accounts made up to 31 December 2016 (17 pages)
6 June 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
6 June 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
9 December 2016Full accounts made up to 31 December 2015 (17 pages)
9 December 2016Full accounts made up to 31 December 2015 (17 pages)
21 November 2016Director's details changed for Mr Duncan Hinks on 21 November 2016 (2 pages)
21 November 2016Director's details changed for Mr Duncan Hinks on 21 November 2016 (2 pages)
26 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1,443,732.25
(4 pages)
26 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1,443,732.25
(4 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 2015Full accounts made up to 31 December 2014 (16 pages)
4 October 2015Full accounts made up to 31 December 2014 (16 pages)
3 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1,443,732.25
(4 pages)
3 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1,443,732.25
(4 pages)
3 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1,443,732.25
(4 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 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 13 October 2014 (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)
30 September 2014Full accounts made up to 31 December 2013 (16 pages)
30 September 2014Full accounts made up to 31 December 2013 (16 pages)
3 September 2014Secretary's details changed for Ian Molyneux on 30 June 2014 (1 page)
3 September 2014Secretary's details changed for Ian Molyneux on 30 June 2014 (1 page)
3 September 2014Director's details changed for Mr Duncan Hinks on 30 June 2014 (2 pages)
3 September 2014Director's details changed for Mr Duncan Hinks on 30 June 2014 (2 pages)
7 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1,443,732.25
(5 pages)
7 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1,443,732.25
(5 pages)
7 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1,443,732.25
(5 pages)
18 July 2013Full accounts made up to 31 December 2012 (15 pages)
18 July 2013Full accounts made up to 31 December 2012 (15 pages)
10 July 2013Director's details changed for Mr Duncan Hinks on 5 July 2013 (2 pages)
10 July 2013Director's details changed for Mr Duncan Hinks on 5 July 2013 (2 pages)
10 July 2013Director's details changed for Mr Duncan Hinks on 5 July 2013 (2 pages)
9 July 2013Director's details changed for Mr Duncan Hinks on 5 July 2013 (2 pages)
9 July 2013Director's details changed for Mr Duncan Hinks on 5 July 2013 (2 pages)
9 July 2013Director's details changed for Mr Duncan Hinks on 5 July 2013 (2 pages)
8 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (6 pages)
8 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (6 pages)
8 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (6 pages)
12 April 2013Satisfaction of charge 6 in full (3 pages)
12 April 2013Satisfaction of charge 7 in full (3 pages)
12 April 2013Satisfaction of charge 9 in full (3 pages)
12 April 2013Satisfaction of charge 8 in full (3 pages)
12 April 2013Satisfaction of charge 6 in full (3 pages)
12 April 2013Satisfaction of charge 8 in full (3 pages)
12 April 2013Satisfaction of charge 7 in full (3 pages)
12 April 2013Satisfaction of charge 9 in full (3 pages)
9 August 2012Full accounts made up to 31 December 2011 (15 pages)
9 August 2012Full accounts made up to 31 December 2011 (15 pages)
16 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (6 pages)
16 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (6 pages)
16 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (6 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 2011Appointment of Ian Molyneux as a secretary (3 pages)
15 November 2011Termination of appointment of William Ellis as a director (2 pages)
15 November 2011Termination of appointment of Howard Jackson as a director (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 2011Termination of appointment of Howard Jackson as a secretary (2 pages)
15 November 2011Appointment of Ian Molyneux as a secretary (3 pages)
4 October 2011Full accounts made up to 31 December 2010 (16 pages)
4 October 2011Full accounts made up to 31 December 2010 (16 pages)
8 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (15 pages)
8 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (15 pages)
8 July 2011Annual return made up to 2 July 2011 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)
4 October 2010Annual return made up to 3 July 2010 with a full list of shareholders (15 pages)
4 October 2010Annual return made up to 3 July 2010 with a full list of shareholders (15 pages)
4 October 2010Annual return made up to 3 July 2010 with a full list of shareholders (15 pages)
30 September 2010Full accounts made up to 31 December 2009 (16 pages)
30 September 2010Full accounts made up to 31 December 2009 (16 pages)
25 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (15 pages)
25 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (15 pages)
25 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (15 pages)
5 November 2009Full accounts made up to 31 December 2008 (15 pages)
5 November 2009Full accounts made up to 31 December 2008 (15 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)
16 July 2009Return made up to 02/07/09; full list of members (6 pages)
16 July 2009Return made up to 02/07/09; full list of members (6 pages)
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)
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)
11 July 2008Return made up to 02/07/08; full list of members (6 pages)
11 July 2008Return made up to 02/07/08; full list of members (6 pages)
3 July 2008Full accounts made up to 31 December 2007 (11 pages)
3 July 2008Full accounts made up to 31 December 2007 (11 pages)
16 August 2007Full accounts made up to 31 December 2006 (12 pages)
16 August 2007Full accounts made up to 31 December 2006 (12 pages)
19 July 2007Return made up to 02/07/07; full list of members (6 pages)
19 July 2007Return made up to 02/07/07; full list of members (6 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)
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 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)
23 May 2007Particulars of mortgage/charge (10 pages)
23 May 2007Particulars of mortgage/charge (10 pages)
24 March 2007Declaration of satisfaction of mortgage/charge (3 pages)
24 March 2007Declaration of satisfaction of mortgage/charge (3 pages)
24 March 2007Declaration of satisfaction of mortgage/charge (3 pages)
24 March 2007Declaration of satisfaction of mortgage/charge (3 pages)
25 October 2006Full accounts made up to 31 December 2005 (10 pages)
25 October 2006Full accounts made up to 31 December 2005 (10 pages)
17 July 2006Return made up to 02/07/06; full list of members (6 pages)
17 July 2006Return made up to 02/07/06; full list of members (6 pages)
19 May 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Execute agreements 02/05/06
(5 pages)
19 May 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Execute agreements 02/05/06
(5 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
16 May 2006Particulars of mortgage/charge (12 pages)
16 May 2006Particulars of mortgage/charge (12 pages)
29 November 2005Registered office changed on 29/11/05 from: doncasters PLC 28-30 derby road melbourne derbyshire DE73 1FE (1 page)
29 November 2005Registered office changed on 29/11/05 from: doncasters PLC 28-30 derby road melbourne derbyshire DE73 1FE (1 page)
21 September 2005Full accounts made up to 31 December 2004 (10 pages)
21 September 2005Full accounts made up to 31 December 2004 (10 pages)
14 July 2005Return made up to 02/07/05; full list of members (6 pages)
14 July 2005Return made up to 02/07/05; full list of members (6 pages)
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)
16 August 2004Full accounts made up to 31 December 2003 (10 pages)
16 August 2004Full accounts made up to 31 December 2003 (10 pages)
22 July 2004Return made up to 02/07/04; full list of members (6 pages)
22 July 2004Return made up to 02/07/04; full list of members (6 pages)
27 October 2003Full accounts made up to 31 December 2002 (10 pages)
27 October 2003Full accounts made up to 31 December 2002 (10 pages)
21 July 2003Return made up to 02/07/03; full list of members (6 pages)
21 July 2003Return made up to 02/07/03; 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 2002Secretary's particulars changed;director's particulars changed (1 page)
16 October 2002Director resigned (1 page)
9 August 2002Full accounts made up to 31 December 2001 (11 pages)
9 August 2002Full accounts made up to 31 December 2001 (11 pages)
15 July 2002Return made up to 02/07/02; full list of members (6 pages)
15 July 2002Return made up to 02/07/02; full list of members (6 pages)
3 April 2002New secretary appointed;new director appointed (4 pages)
3 April 2002Secretary resigned (1 page)
3 April 2002Secretary resigned (1 page)
3 April 2002New director appointed (2 pages)
3 April 2002New secretary appointed;new director appointed (4 pages)
3 April 2002New director appointed (2 pages)
20 December 2001Declaration of assistance for shares acquisition (12 pages)
20 December 2001Declaration of assistance for shares acquisition (12 pages)
18 December 2001Particulars of mortgage/charge (8 pages)
18 December 2001Particulars of mortgage/charge (8 pages)
12 December 2001Director resigned (1 page)
12 December 2001New secretary appointed (2 pages)
12 December 2001Director resigned (1 page)
12 December 2001Director resigned (1 page)
12 December 2001Secretary resigned (1 page)
12 December 2001Secretary resigned (1 page)
12 December 2001Director resigned (1 page)
12 December 2001New secretary appointed (2 pages)
29 August 2001Particulars of mortgage/charge (8 pages)
29 August 2001Particulars of mortgage/charge (8 pages)
28 August 2001New director appointed (2 pages)
28 August 2001New director appointed (2 pages)
23 August 2001Full accounts made up to 31 December 2000 (11 pages)
23 August 2001Full accounts made up to 31 December 2000 (11 pages)
22 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
22 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
14 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
14 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
9 August 2001Declaration of satisfaction of mortgage/charge (3 pages)
9 August 2001Declaration of satisfaction of mortgage/charge (3 pages)
1 August 2001Return made up to 02/07/01; full list of members (5 pages)
1 August 2001Return made up to 02/07/01; full list of members (5 pages)
17 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
17 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
11 August 2000Full accounts made up to 31 December 1999 (14 pages)
11 August 2000Full accounts made up to 31 December 1999 (14 pages)
28 July 2000Director's particulars changed (1 page)
28 July 2000Return made up to 02/07/00; full list of members (6 pages)
28 July 2000Director's particulars changed (1 page)
28 July 2000Return made up to 02/07/00; full list of members (6 pages)
16 September 1999Full accounts made up to 31 December 1998 (14 pages)
16 September 1999Full accounts made up to 31 December 1998 (14 pages)
4 August 1999Return made up to 02/07/99; full list of members (5 pages)
4 August 1999Return made up to 02/07/99; full list of members (5 pages)
28 April 1999Declaration of assistance for shares acquisition (10 pages)
28 April 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(4 pages)
28 April 1999Memorandum and Articles of Association (6 pages)
28 April 1999Declaration of assistance for shares acquisition (10 pages)
28 April 1999Memorandum and Articles of Association (6 pages)
28 April 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(4 pages)
27 April 1999Particulars of mortgage/charge (19 pages)
27 April 1999Particulars of mortgage/charge (19 pages)
24 April 1999Declaration of satisfaction of mortgage/charge (2 pages)
24 April 1999Declaration of satisfaction of mortgage/charge (2 pages)
19 January 1999Director resigned (1 page)
19 January 1999Director resigned (1 page)
21 December 1998New director appointed (2 pages)
21 December 1998New secretary appointed (2 pages)
21 December 1998New secretary appointed (2 pages)
21 December 1998New director appointed (2 pages)
17 December 1998Director resigned (1 page)
17 December 1998Secretary resigned (1 page)
17 December 1998Secretary resigned (1 page)
17 December 1998Director resigned (1 page)
12 November 1998Accounting reference date shortened from 25/01/99 to 31/12/98 (1 page)
12 November 1998Accounting reference date shortened from 25/01/99 to 31/12/98 (1 page)
29 September 1998Secretary resigned (1 page)
29 September 1998New secretary appointed (2 pages)
29 September 1998Secretary resigned (1 page)
29 September 1998New secretary appointed (2 pages)
22 September 1998Auditor's resignation (1 page)
22 September 1998Auditor's resignation (1 page)
10 September 1998Full accounts made up to 25 January 1998 (12 pages)
10 September 1998Full accounts made up to 25 January 1998 (12 pages)
18 August 1998Particulars of mortgage/charge (19 pages)
18 August 1998Particulars of mortgage/charge (19 pages)
10 August 1998Accounting reference date shortened from 26/01/98 to 25/01/98 (1 page)
10 August 1998New director appointed (2 pages)
10 August 1998Accounting reference date shortened from 26/01/98 to 25/01/98 (1 page)
10 August 1998New director appointed (2 pages)
5 August 1998Declaration of assistance for shares acquisition (10 pages)
5 August 1998Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
5 August 1998Declaration of assistance for shares acquisition (10 pages)
5 August 1998Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
4 August 1998New director appointed (3 pages)
4 August 1998New director appointed (3 pages)
23 July 1998Director resigned (1 page)
23 July 1998Director resigned (1 page)
22 July 1998Return made up to 02/07/98; full list of members (9 pages)
22 July 1998Return made up to 02/07/98; full list of members (9 pages)
29 June 1998Application for reregistration from PLC to private (1 page)
29 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
29 June 1998Certificate of re-registration from Public Limited Company to Private (1 page)
29 June 1998Re-registration of Memorandum and Articles (15 pages)
29 June 1998Certificate of re-registration from Public Limited Company to Private (1 page)
29 June 1998Re-registration of Memorandum and Articles (15 pages)
29 June 1998Application for reregistration from PLC to private (1 page)
29 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
29 April 1998Registered office changed on 29/04/98 from: quayside house sandwell green rounds green road oldbury west midlands B69 2DG (1 page)
29 April 1998Registered office changed on 29/04/98 from: quayside house sandwell green rounds green road oldbury west midlands B69 2DG (1 page)
13 February 1998Accounting reference date shortened from 31/03/98 to 26/01/98 (1 page)
13 February 1998Accounting reference date shortened from 31/03/98 to 26/01/98 (1 page)
6 February 1998Auditor's resignation (2 pages)
6 February 1998Auditor's resignation (2 pages)
3 November 1997Full accounts made up to 31 March 1997 (12 pages)
3 November 1997Full accounts made up to 31 March 1997 (12 pages)
6 July 1997Return made up to 02/07/97; full list of members (8 pages)
6 July 1997Return made up to 02/07/97; full list of members (8 pages)
24 October 1996Full accounts made up to 31 March 1996 (13 pages)
24 October 1996Full accounts made up to 31 March 1996 (13 pages)
15 August 1996New secretary appointed (1 page)
15 August 1996Secretary resigned (2 pages)
15 August 1996Secretary resigned (2 pages)
15 August 1996New secretary appointed (1 page)
12 July 1996Return made up to 02/07/96; no change of members (7 pages)
12 July 1996Return made up to 02/07/96; no change of members (7 pages)
16 August 1995Full accounts made up to 31 March 1995 (14 pages)
16 August 1995Full accounts made up to 31 March 1995 (14 pages)
26 July 1995Return made up to 02/07/95; no change of members (12 pages)
26 July 1995Return made up to 02/07/95; no change of members (12 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (170 pages)
31 May 1994Company name changed\certificate issued on 31/05/94 (2 pages)
31 May 1994Company name changed\certificate issued on 31/05/94 (2 pages)
23 August 1991Accounts made up to 31 December 1990 (17 pages)
23 August 1991Accounts made up to 31 December 1990 (17 pages)
28 June 1991Company name changed\certificate issued on 28/06/91 (2 pages)
28 June 1991Company name changed\certificate issued on 28/06/91 (2 pages)
2 September 1989Accounts made up to 31 December 1988 (17 pages)
2 September 1989Accounts made up to 31 December 1988 (17 pages)
3 September 1987Accounts made up to 31 December 1986 (17 pages)
3 September 1987Accounts made up to 31 December 1986 (17 pages)
13 December 1901Incorporation (7 pages)
13 December 1901Incorporation (7 pages)