Company NameParalloy Limited
DirectorsMichael Dolan and Robert Murray McGowan
Company StatusActive
Company Number00260752
CategoryPrivate Limited Company
Incorporation Date1 December 1931(92 years, 5 months ago)
Previous NameBlack Lake Foundries Limited

Business Activity

Section CManufacturing
SIC 2754Casting of other non-ferrous metals
SIC 24540Casting of other non-ferrous metals
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Michael Dolan
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2019(88 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 Robert Murray McGowan
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2019(88 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 Roderick Brett Welch
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1992(60 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 November 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Newent Road
Northfield
West Midlands
B31 2ED
Director NameMr Kenneth Mathieson
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1992(60 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 11 September 1995)
RoleCompany Director
Correspondence Address17 Sandwith Road
Todwick
Sheffield
South Yorkshire
S31 0JP
Director NameRichard Henry Watkins
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1992(60 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 June 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Forge Valley Way
Wombourne
West Midlands
WV5 8JP
Secretary NameRichard Henry Watkins
NationalityBritish
StatusResigned
Appointed12 September 1992(60 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 June 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Forge Valley Way
Wombourne
West Midlands
WV5 8JP
Director NameIan Wilkins
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1994(62 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 22 October 1998)
RoleCompany Director
Correspondence Address13 West Bank Drive
South Anston
Sheffield
South Yorkshire
S31 7HT
Director NameDavid Whitehouse
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(63 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 26 August 1999)
RoleCompany Director
Correspondence Address1 Ralfland Way
Nunthorpe
Middlesbrough
Cleveland
TS7 0QP
Secretary NameDavid Whitehouse
NationalityBritish
StatusResigned
Appointed01 June 1995(63 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 26 August 1999)
RoleAccountant
Correspondence Address1 Ralfland Way
Nunthorpe
Middlesbrough
Cleveland
TS7 0QP
Director NameMichael John Eyre Jevers
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1996(64 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 February 1998)
RoleCompany Director
Correspondence Address55 Ellesboro Road
Harborne
Birmingham
B17 9PU
Director NameDavid John Spicer Aston
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1998(66 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 August 2001)
RoleCompany Director
Correspondence AddressThe Penthouse 20 Longdon Croft
Copt Heath
Knowle
Warwickshire
B93 9LJ
Director NameMichael John Tilley
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1998(67 years, 1 month 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
Appointed26 August 1999(67 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 December 2001)
RoleCompany Director
Correspondence AddressSilver Birches 189 Main Street
Thornton
Leicestershire
LE67 1AH
Director NameGeorge Bull
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2001(69 years, 7 months after company formation)
Appointment Duration5 months (resigned 06 December 2001)
RoleChief Financial Offer
Correspondence Address3 Murdoch Close
Ferndale Manor
Farnsfield
Nottinghamshire
NG22 8FE
Director NameMr Eric James Lewis
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2001(69 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(70 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 NameMr Michael Arthur Kayser
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2002(70 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
Director NameHoward Watson Jackson
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2002(70 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
Secretary NameHoward Watson Jackson
NationalityBritish
StatusResigned
Appointed25 February 2002(70 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(70 years, 12 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(73 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 NameMr Paul Antony Strothers
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(77 years, 4 months after company formation)
Appointment Duration2 months (resigned 31 May 2009)
RoleDivisional Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressRyton Grange
Ryton
Shifnal
Shropshire
TF11 9JL
Director NameDonald Ian Poole
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2009(77 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House Spetchley Road
Spetchley
Worcester
Worcestershire
WR5 1RZ
Secretary NameIan Molyneux
NationalityBritish
StatusResigned
Appointed20 October 2011(79 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(79 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(84 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(87 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]
Telephone01642 370686
Telephone regionMiddlesbrough

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

48k at £1Doncasters LTD
100.00%
Ordinary
1 at £1Triplex Lloyd Nominees LTD
0.00%
Ordinary

Financials

Year2014
Turnover£28,272,000
Gross Profit£3,177,000
Net Worth£8,758,000
Cash£534,000
Current Liabilities£29,379,000

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 Return9 April 2024 (2 weeks, 3 days ago)
Next Return Due23 April 2025 (12 months from now)

Charges

9 April 2013Delivered on: 18 April 2013
Persons entitled: Bank of America, N.a, as Security Agent

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
25 November 2021Delivered on: 26 November 2021
Persons entitled: Arbuthnot Commercial Asset Based Lending Limited

Classification: A registered charge
Outstanding
8 June 2020Delivered on: 9 June 2020
Persons entitled: Arbuthnot Commercial Asset Based Lending Limited

Classification: A registered charge
Outstanding
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
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
Outstanding
19 December 2019Delivered on: 24 December 2019
Persons entitled: Arbuthnot Commercial Asset Based Lending Limited

Classification: A registered charge
Outstanding
27 September 2017Delivered on: 3 October 2017
Persons entitled: Bank of America, N.A.

Classification: A registered charge
Outstanding
9 April 2013Delivered on: 18 April 2013
Persons entitled: Credit Suisse Ag, Cayman Islands Branch as Security Agent

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
9 April 2013Delivered on: 18 April 2013
Persons entitled: Credit Suisse Ag, Cayman Islands Branch as Security Agent

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
16 May 2007Delivered on: 1 June 2007
Satisfied on: 12 April 2013
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties

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

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

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

Classification: Debenture
Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over all property and assets present and future including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
4 May 2006Delivered on: 16 May 2006
Satisfied on: 1 June 2007
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties(The Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery,. See the mortgage charge document for full details.
Fully Satisfied
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: 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: 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
8 July 1983Delivered on: 13 July 1983
Satisfied on: 11 February 1993
Persons entitled: Lloyds Bank Plcas Trustee

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

3 January 2024Full accounts made up to 31 March 2023 (35 pages)
25 July 2023Satisfaction of charge 002607520016 in full (1 page)
17 April 2023Confirmation statement made on 9 April 2023 with no updates (3 pages)
3 January 2023Full accounts made up to 31 March 2022 (33 pages)
22 April 2022Confirmation statement made on 9 April 2022 with updates (4 pages)
15 December 2021Full accounts made up to 31 March 2021 (34 pages)
26 November 2021Registration of charge 002607520018, created on 25 November 2021 (49 pages)
14 April 2021Confirmation statement made on 9 April 2021 with no updates (3 pages)
6 January 2021Full accounts made up to 31 March 2020 (34 pages)
17 June 2020Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
17 June 2020Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
9 June 2020Registration of charge 002607520017, created on 8 June 2020 (57 pages)
2 June 2020Confirmation statement made on 9 April 2020 with updates (4 pages)
1 June 2020Change of details for Sahara Newco Limited as a person with significant control on 6 April 2020 (2 pages)
23 April 2020Satisfaction of charge 002607520011 in full (4 pages)
17 April 2020Registration of charge 002607520016, created on 2 April 2020 (18 pages)
31 March 2020Satisfaction of charge 002607520010 in full (4 pages)
3 March 2020Full accounts made up to 31 December 2018 (27 pages)
28 January 2020Cessation of Doncasters Limited as a person with significant control on 19 December 2019 (1 page)
28 January 2020Notification of Sahara Newco Limited as a person with significant control on 19 December 2019 (2 pages)
13 January 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
13 January 2020Statement of company's objects (2 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 Lisa Marie Oxnard as a director on 19 December 2019 (1 page)
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)
30 December 2019Registration of charge 002607520015, created on 19 December 2019 (20 pages)
30 December 2019Registration of charge 002607520014, created on 19 December 2019 (51 pages)
24 December 2019Registration of charge 002607520013, created on 19 December 2019 (61 pages)
19 December 2019Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page)
6 December 2019Satisfaction of charge 002607520009 in full (4 pages)
6 December 2019Satisfaction of charge 002607520012 in full (4 pages)
25 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
3 May 2019Confirmation statement made on 9 April 2019 with updates (3 pages)
25 April 2019Change of details for Doncasters 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)
27 March 2019Confirmation statement made on 27 March 2019 with no updates (3 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)
20 November 2018Full accounts made up to 31 December 2017 (24 pages)
28 September 2018Current accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
17 September 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
13 December 2017Withdrawal of a person with significant control statement on 13 December 2017 (2 pages)
13 December 2017Withdrawal of a person with significant control statement on 13 December 2017 (2 pages)
4 October 2017Full accounts made up to 31 December 2016 (23 pages)
4 October 2017Full accounts made up to 31 December 2016 (23 pages)
3 October 2017Registration of charge 002607520012, created on 27 September 2017 (82 pages)
3 October 2017Registration of charge 002607520012, created on 27 September 2017 (82 pages)
13 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
27 June 2017Notification of Doncasters Limited as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Doncasters Limited as a person with significant control on 6 April 2016 (2 pages)
9 December 2016Full accounts made up to 31 December 2015 (26 pages)
9 December 2016Full accounts made up to 31 December 2015 (26 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)
21 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
19 April 2016Appointment of Mr Ian Molyneux as a director on 23 March 2016 (2 pages)
19 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 (25 pages)
4 October 2015Full accounts made up to 31 December 2014 (25 pages)
23 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 48,000
(5 pages)
23 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 48,000
(5 pages)
29 June 2015Director's details changed for Michael John Schurch on 13 October 2014 (2 pages)
29 June 2015Director's details changed for Michael John Schurch on 21 January 2015 (2 pages)
29 June 2015Director's details changed for Michael John Schurch on 13 October 2014 (2 pages)
29 June 2015Director's details changed for Michael John Schurch on 21 January 2015 (2 pages)
6 November 2014Director's details changed for Michael John Schurch on 13 October 2014 (2 pages)
6 November 2014Director's details changed for Michael John Schurch on 13 October 2014 (2 pages)
29 September 2014Full accounts made up to 31 December 2013 (25 pages)
29 September 2014Full accounts made up to 31 December 2013 (25 pages)
24 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 48,000
(5 pages)
24 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 48,000
(5 pages)
3 September 2014Director's details changed for Mr Duncan Hinks on 30 June 2014 (2 pages)
3 September 2014Secretary's details changed for Ian Molyneux on 30 June 2014 (1 page)
3 September 2014Director's details changed for Mr Duncan Hinks on 30 June 2014 (2 pages)
3 September 2014Secretary's details changed for Ian Molyneux on 30 June 2014 (1 page)
17 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 48,000
(5 pages)
17 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 48,000
(5 pages)
18 July 2013Full accounts made up to 31 December 2012 (24 pages)
18 July 2013Full accounts made up to 31 December 2012 (24 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)
18 April 2013Registration of charge 002607520009 (82 pages)
18 April 2013Registration of charge 002607520009 (82 pages)
18 April 2013Registration of charge 002607520011 (79 pages)
18 April 2013Registration of charge 002607520011 (79 pages)
18 April 2013Registration of charge 002607520010 (80 pages)
18 April 2013Registration of charge 002607520010 (80 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 8 in full (3 pages)
12 April 2013Satisfaction of charge 5 in full (3 pages)
12 April 2013Satisfaction of charge 7 in full (3 pages)
12 April 2013Satisfaction of charge 7 in full (3 pages)
12 April 2013Satisfaction of charge 6 in full (3 pages)
12 April 2013Satisfaction of charge 5 in full (3 pages)
25 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (5 pages)
25 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (5 pages)
9 August 2012Full accounts made up to 31 December 2011 (24 pages)
9 August 2012Full accounts made up to 31 December 2011 (24 pages)
7 December 2011Annual return made up to 12 September 2011 with a full list of shareholders (15 pages)
7 December 2011Annual return made up to 12 September 2011 with a full list of shareholders (15 pages)
21 November 2011Appointment of Duncan Hinks as a director (3 pages)
21 November 2011Appointment of Duncan Hinks as a director (3 pages)
14 November 2011Termination of appointment of Donald Poole as a director (2 pages)
14 November 2011Termination of appointment of Donald Poole as a director (2 pages)
14 November 2011Termination of appointment of Howard Jackson as a director (2 pages)
14 November 2011Termination of appointment of Howard Jackson as a director (2 pages)
1 November 2011Appointment of Ian Molyneux as a secretary (3 pages)
1 November 2011Termination of appointment of Howard Jackson as a secretary (1 page)
1 November 2011Appointment of Ian Molyneux as a secretary (3 pages)
1 November 2011Termination of appointment of Howard Jackson as a secretary (1 page)
4 October 2011Full accounts made up to 31 December 2010 (25 pages)
4 October 2011Full accounts made up to 31 December 2010 (25 pages)
1 November 2010Annual return made up to 12 September 2010 with a full list of shareholders (15 pages)
1 November 2010Annual return made up to 12 September 2010 with a full list of shareholders (15 pages)
29 October 2010Registered office address changed from Doncasters Group Limited Millennium Court First Avenue Centrum 100 Burton-on-Trent Staffordshire DE14 2WR on 29 October 2010 (2 pages)
29 October 2010Registered office address changed from Doncasters Group Limited Millennium Court First Avenue Centrum 100 Burton-on-Trent Staffordshire DE14 2WR on 29 October 2010 (2 pages)
30 September 2010Full accounts made up to 31 December 2009 (25 pages)
30 September 2010Full accounts made up to 31 December 2009 (25 pages)
11 November 2009Annual return made up to 12 September 2009 with a full list of shareholders (5 pages)
11 November 2009Annual return made up to 12 September 2009 with a full list of shareholders (5 pages)
5 November 2009Full accounts made up to 31 December 2008 (23 pages)
5 November 2009Full accounts made up to 31 December 2008 (23 pages)
21 October 2009Appointment of Donald Ian Poole as a director (2 pages)
21 October 2009Appointment of Donald Ian Poole as a director (2 pages)
8 October 2009Termination of appointment of Paul Strothers as a director (1 page)
8 October 2009Termination of appointment of Paul Strothers as a director (1 page)
20 May 2009Resolutions
  • RES13 ‐ Section 175 05/05/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
20 May 2009Resolutions
  • RES13 ‐ Section 175 05/05/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
8 May 2009Director appointed paul antony strothers (2 pages)
8 May 2009Director appointed paul antony strothers (2 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)
23 September 2008Return made up to 12/09/08; full list of members (6 pages)
23 September 2008Return made up to 12/09/08; full list of members (6 pages)
3 July 2008Full accounts made up to 31 December 2007 (16 pages)
3 July 2008Full accounts made up to 31 December 2007 (16 pages)
27 September 2007Return made up to 12/09/07; full list of members (6 pages)
27 September 2007Return made up to 12/09/07; full list of members (6 pages)
16 August 2007Full accounts made up to 31 December 2006 (17 pages)
16 August 2007Full accounts made up to 31 December 2006 (17 pages)
2 June 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(6 pages)
2 June 2007Declaration of assistance for shares acquisition (17 pages)
2 June 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(6 pages)
2 June 2007Declaration of assistance for shares acquisition (17 pages)
2 June 2007Declaration of assistance for shares acquisition (17 pages)
2 June 2007Declaration of assistance for shares acquisition (17 pages)
1 June 2007Particulars of mortgage/charge (13 pages)
1 June 2007Particulars of mortgage/charge (13 pages)
1 June 2007Particulars of mortgage/charge (13 pages)
1 June 2007Particulars of mortgage/charge (13 pages)
1 June 2007Declaration of satisfaction of mortgage/charge (3 pages)
1 June 2007Particulars of mortgage/charge (13 pages)
1 June 2007Declaration of satisfaction of mortgage/charge (3 pages)
1 June 2007Particulars of mortgage/charge (13 pages)
23 May 2007Particulars of mortgage/charge (12 pages)
23 May 2007Particulars of mortgage/charge (12 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)
20 September 2006Return made up to 12/09/06; full list of members (6 pages)
20 September 2006Return made up to 12/09/06; full list of members (6 pages)
14 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
14 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Execute agreements 02/05/06
(7 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Execute agreements 02/05/06
(7 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
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 (8 pages)
21 September 2005Full accounts made up to 31 December 2004 (8 pages)
20 September 2005Return made up to 12/09/05; full list of members (6 pages)
20 September 2005Return made up to 12/09/05; full list of members (6 pages)
27 January 2005New director appointed (3 pages)
27 January 2005New director appointed (3 pages)
5 January 2005Director resigned (1 page)
5 January 2005Director resigned (1 page)
21 September 2004Return made up to 12/09/04; full list of members (6 pages)
21 September 2004Return made up to 12/09/04; full list of members (6 pages)
16 August 2004Full accounts made up to 31 December 2003 (8 pages)
16 August 2004Full accounts made up to 31 December 2003 (8 pages)
27 October 2003Full accounts made up to 31 December 2002 (9 pages)
27 October 2003Full accounts made up to 31 December 2002 (9 pages)
29 September 2003Return made up to 12/09/03; full list of members (6 pages)
29 September 2003Return made up to 12/09/03; full list of members (6 pages)
28 November 2002New director appointed (3 pages)
28 November 2002New director appointed (3 pages)
16 October 2002Secretary's particulars changed;director's particulars changed (1 page)
16 October 2002Director resigned (1 page)
16 October 2002Director resigned (1 page)
16 October 2002Secretary's particulars changed;director's particulars changed (1 page)
25 September 2002Return made up to 12/09/02; full list of members (6 pages)
25 September 2002Return made up to 12/09/02; full list of members (6 pages)
24 July 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
24 July 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
3 April 2002New secretary appointed;new director appointed (4 pages)
3 April 2002Secretary resigned (1 page)
3 April 2002New director appointed (2 pages)
3 April 2002New director appointed (2 pages)
3 April 2002Secretary resigned (1 page)
3 April 2002New secretary appointed;new director appointed (4 pages)
20 December 2001Declaration of assistance for shares acquisition (12 pages)
20 December 2001Declaration of assistance for shares acquisition (12 pages)
20 December 2001Declaration of assistance for shares acquisition (12 pages)
20 December 2001Declaration of assistance for shares acquisition (12 pages)
18 December 2001Particulars of mortgage/charge (8 pages)
18 December 2001Particulars of mortgage/charge (8 pages)
12 December 2001Director resigned (1 page)
12 December 2001Director resigned (1 page)
12 December 2001Director resigned (1 page)
12 December 2001New secretary appointed (2 pages)
12 December 2001Secretary resigned (1 page)
12 December 2001Director resigned (1 page)
12 December 2001Secretary resigned (1 page)
12 December 2001New secretary appointed (2 pages)
16 October 2001Return made up to 12/09/01; full list of members (6 pages)
16 October 2001Return made up to 12/09/01; full list of members (6 pages)
29 August 2001Particulars of mortgage/charge (8 pages)
29 August 2001Particulars of mortgage/charge (8 pages)
28 August 2001Director resigned (1 page)
28 August 2001New director appointed (2 pages)
28 August 2001New director appointed (2 pages)
28 August 2001Director resigned (1 page)
23 August 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
23 August 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
25 July 2001Memorandum and Articles of Association (8 pages)
25 July 2001Memorandum and Articles of Association (8 pages)
17 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
17 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
12 July 2001New director appointed (3 pages)
12 July 2001New director appointed (3 pages)
12 October 2000Return made up to 13/09/00; full list of members (5 pages)
12 October 2000Return made up to 13/09/00; full list of members (5 pages)
11 August 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
11 August 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
29 September 1999Return made up to 12/09/99; no change of members (4 pages)
29 September 1999Return made up to 12/09/99; no change of members (4 pages)
15 September 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
15 September 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
2 September 1999Director resigned (1 page)
2 September 1999Director resigned (1 page)
2 September 1999New secretary appointed (2 pages)
2 September 1999New secretary appointed (2 pages)
2 September 1999Secretary resigned (1 page)
2 September 1999Secretary resigned (1 page)
21 December 1998New director appointed (2 pages)
21 December 1998New director appointed (2 pages)
17 November 1998Accounting reference date shortened from 25/01/99 to 31/12/98 (1 page)
17 November 1998Director resigned (1 page)
17 November 1998Director resigned (1 page)
17 November 1998Accounting reference date shortened from 25/01/99 to 31/12/98 (1 page)
17 November 1998New director appointed (4 pages)
17 November 1998New director appointed (4 pages)
6 November 1998Return made up to 12/09/98; full list of members (5 pages)
6 November 1998Return made up to 12/09/98; full list of members (5 pages)
7 October 1998Accounts for a dormant company made up to 25 January 1998 (2 pages)
7 October 1998Accounts for a dormant company made up to 25 January 1998 (2 pages)
27 August 1998Accounting reference date shortened from 26/01/98 to 25/01/98 (1 page)
27 August 1998Accounting reference date shortened from 26/01/98 to 25/01/98 (1 page)
5 June 1998Registered office changed on 05/06/98 from: quayside house rounds green road oldbury west midlands B69 2DH (1 page)
5 June 1998Registered office changed on 05/06/98 from: quayside house rounds green road oldbury west midlands B69 2DH (1 page)
17 April 1998Accounting reference date shortened from 31/03/98 to 26/01/98 (1 page)
17 April 1998Accounting reference date shortened from 31/03/98 to 26/01/98 (1 page)
9 March 1998Director resigned (1 page)
9 March 1998Director resigned (1 page)
25 September 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
25 September 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
26 November 1996New director appointed (3 pages)
26 November 1996New director appointed (3 pages)
21 November 1996Director resigned (1 page)
21 November 1996Director resigned (1 page)
23 September 1996Return made up to 12/09/96; full list of members (7 pages)
23 September 1996Return made up to 12/09/96; full list of members (7 pages)
17 June 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
17 June 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
10 November 1995New secretary appointed;new director appointed (2 pages)
10 November 1995Return made up to 12/09/95; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
10 November 1995Return made up to 12/09/95; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
10 November 1995New secretary appointed;new director appointed (2 pages)
12 June 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
12 June 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (52 pages)
17 January 1992Company name changed black lake foundries LIMITED\certificate issued on 17/01/92 (2 pages)
17 January 1992Company name changed black lake foundries LIMITED\certificate issued on 17/01/92 (2 pages)
1 December 1931Incorporation (21 pages)
1 December 1931Incorporation (21 pages)
1 December 1931Certificate of incorporation (1 page)
1 December 1931Certificate of incorporation (1 page)