Bretby Business Park, Ashby Road
Burton Upon Trent
Staffordshire
DE15 0YZ
Director Name | Mr Ian Molyneux |
---|---|
Date of Birth | February 1964 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2016(84 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months |
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 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2018(87 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Repton House Bretby Business Park, Ashby Road Burton Upon Trent Staffordshire DE15 0YZ |
Director Name | Michael Dolan |
---|---|
Date of Birth | January 1980 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2019(88 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Paralloy House Nuffield Road Billingham TS23 4DA |
Director Name | Mr Robert Murray McGowan |
---|---|
Date of Birth | August 1968 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2019(88 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Paralloy House Nuffield Road Billingham TS23 4DA |
Director Name | Mr Kenneth Mathieson |
---|---|
Date of Birth | October 1939 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1992(60 years, 10 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 11 September 1995) |
Role | Company Director |
Correspondence Address | 17 Sandwith Road Todwick Sheffield South Yorkshire S31 0JP |
Director Name | Richard Henry Watkins |
---|---|
Date of Birth | February 1955 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1992(60 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 June 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Forge Valley Way Wombourne West Midlands WV5 8JP |
Director Name | Mr Roderick Brett Welch |
---|---|
Date of Birth | August 1957 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1992(60 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 November 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Newent Road Northfield West Midlands B31 2ED |
Secretary Name | Richard Henry Watkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1992(60 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 June 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Forge Valley Way Wombourne West Midlands WV5 8JP |
Director Name | Ian Wilkins |
---|---|
Date of Birth | September 1952 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1994(62 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 22 October 1998) |
Role | Company Director |
Correspondence Address | 13 West Bank Drive South Anston Sheffield South Yorkshire S31 7HT |
Director Name | David Whitehouse |
---|---|
Date of Birth | December 1954 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(63 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 26 August 1999) |
Role | Company Director |
Correspondence Address | 1 Ralfland Way Nunthorpe Middlesbrough Cleveland TS7 0QP |
Secretary Name | David Whitehouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(63 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 26 August 1999) |
Role | Accountant |
Correspondence Address | 1 Ralfland Way Nunthorpe Middlesbrough Cleveland TS7 0QP |
Director Name | Michael John Eyre Jevers |
---|---|
Date of Birth | March 1948 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1996(64 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 February 1998) |
Role | Company Director |
Correspondence Address | 55 Ellesboro Road Harborne Birmingham B17 9PU |
Director Name | David John Spicer Aston |
---|---|
Date of Birth | November 1936 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1998(66 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 August 2001) |
Role | Company Director |
Correspondence Address | The Penthouse 20 Longdon Croft Copt Heath Knowle Warwickshire B93 9LJ |
Director Name | Michael John Tilley |
---|---|
Date of Birth | January 1943 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1998(67 years, 1 month 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 | 26 August 1999(67 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 December 2001) |
Role | Company Director |
Correspondence Address | Silver Birches 189 Main Street Thornton Leicestershire LE67 1AH |
Director Name | George Bull |
---|---|
Date of Birth | July 1949 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2001(69 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 06 December 2001) |
Role | Chief Financial Offer |
Correspondence Address | 3 Murdoch Close Ferndale Manor Farnsfield Nottinghamshire NG22 8FE |
Director Name | Mr Eric James Lewis |
---|---|
Date of Birth | September 1947 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2001(69 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(70 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 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(70 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 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(70 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(70 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 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2002(70 years, 12 months after company formation) |
Appointment Duration | 2 years (resigned 06 December 2004) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Gables Rowley Avenue Stafford ST17 9AA |
Director Name | Mr Michael John Schurch |
---|---|
Date of Birth | September 1957 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2004(73 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 | Mr Paul Antony Strothers |
---|---|
Date of Birth | May 1960 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(77 years, 4 months after company formation) |
Appointment Duration | 2 months (resigned 31 May 2009) |
Role | Divisional Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Ryton Grange Ryton Shifnal Shropshire TF11 9JL |
Director Name | Donald Ian Poole |
---|---|
Date of Birth | November 1955 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2009(77 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The White House Spetchley Road Spetchley Worcester Worcestershire WR5 1RZ |
Secretary Name | Ian Molyneux |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2011(79 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 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2011(79 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 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2016(84 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 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2018(87 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 | 01642 370686 |
Telephone region | Middlesbrough |
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 |
48k at £1 | Doncasters LTD 100.00% Ordinary |
---|---|
1 at £1 | Triplex Lloyd Nominees LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £28,272,000 |
Gross Profit | £3,177,000 |
Net Worth | £8,758,000 |
Cash | £534,000 |
Current Liabilities | £29,379,000 |
Latest Accounts | 31 December 2018 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2021 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 9 April 2020 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 23 April 2021 (2 months, 3 weeks from now) |
9 April 2013 | Delivered 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 |
---|---|
8 June 2020 | Delivered on: 9 June 2020 Persons entitled: Arbuthnot Commercial Asset Based Lending Limited Classification: A registered charge Outstanding |
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 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 Outstanding |
19 December 2019 | Delivered on: 24 December 2019 Persons entitled: Arbuthnot Commercial Asset Based Lending Limited Classification: A registered charge Outstanding |
27 September 2017 | Delivered on: 3 October 2017 Persons entitled: Bank of America, N.A. Classification: A registered charge Outstanding |
9 April 2013 | Delivered 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 2013 | Delivered 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 2007 | Delivered on: 1 June 2007 Satisfied on: 12 April 2013 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties Classification: Guarantee increase deed in relation to a £50M pik facility agreement dated 3 april 2007 and Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All assets and undertaking. See the mortgage charge document for full details. Fully Satisfied |
16 May 2007 | Delivered on: 1 June 2007 Satisfied on: 12 April 2013 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties Classification: Guarantee increase deed in relation to a £57.5M mezzanine facility agreement dated 3 april 2007 and Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All assets and undertaking. See the mortgage charge document for full details. Fully Satisfied |
16 May 2007 | Delivered on: 1 June 2007 Satisfied on: 12 April 2013 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties Classification: Guarantee increase deed in relation to a £832.5M senior facilities agreement dated 3 april 2007 and Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All assets and undertaking. See the mortgage charge document for full details. Fully Satisfied |
15 May 2007 | Delivered on: 23 May 2007 Satisfied on: 12 April 2013 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties Classification: Debenture Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over all property and assets present and future including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
4 May 2006 | Delivered on: 16 May 2006 Satisfied on: 1 June 2007 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties(The Security Agent) Classification: Debenture Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery,. See the mortgage charge document for full details. Fully Satisfied |
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: 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: 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 1983 | Delivered 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 |
13 December 2017 | Withdrawal of a person with significant control statement on 13 December 2017 (2 pages) |
---|---|
4 October 2017 | Full accounts made up to 31 December 2016 (23 pages) |
3 October 2017 | Registration of charge 002607520012, created on 27 September 2017 (82 pages) |
13 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
27 June 2017 | Notification of Doncasters Limited as a person with significant control on 6 April 2016 (2 pages) |
9 December 2016 | Full accounts made up to 31 December 2015 (26 pages) |
21 November 2016 | Director's details changed for Mr Duncan Hinks on 21 November 2016 (2 pages) |
21 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
19 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) |
4 October 2015 | Full accounts made up to 31 December 2014 (25 pages) |
23 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
29 June 2015 | Director's details changed for Michael John Schurch on 13 October 2014 (2 pages) |
29 June 2015 | Director's details changed for Michael John Schurch on 21 January 2015 (2 pages) |
6 November 2014 | Director's details changed for Michael John Schurch on 13 October 2014 (2 pages) |
29 September 2014 | Full accounts made up to 31 December 2013 (25 pages) |
24 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
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) |
17 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
18 July 2013 | Full accounts made up to 31 December 2012 (24 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) |
18 April 2013 | Registration of charge 002607520009 (82 pages) |
18 April 2013 | Registration of charge 002607520010 (80 pages) |
18 April 2013 | Registration of charge 002607520011 (79 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 5 in full (3 pages) |
25 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (5 pages) |
9 August 2012 | Full accounts made up to 31 December 2011 (24 pages) |
7 December 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (15 pages) |
21 November 2011 | Appointment of Duncan Hinks as a director (3 pages) |
14 November 2011 | Termination of appointment of Howard Jackson as a director (2 pages) |
14 November 2011 | Termination of appointment of Donald Poole as a director (2 pages) |
1 November 2011 | Appointment of Ian Molyneux as a secretary (3 pages) |
1 November 2011 | Termination of appointment of Howard Jackson as a secretary (1 page) |
4 October 2011 | Full accounts made up to 31 December 2010 (25 pages) |
1 November 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (15 pages) |
29 October 2010 | Registered office address changed from Doncasters Group Limited Millennium Court First Avenue Centrum 100 Burton-on-Trent Staffordshire DE14 2WR on 29 October 2010 (2 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (25 pages) |
11 November 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (23 pages) |
21 October 2009 | Appointment of Donald Ian Poole as a director (2 pages) |
8 October 2009 | Termination of appointment of Paul Strothers as a director (1 page) |
20 May 2009 | Resolutions
|
8 May 2009 | Director appointed paul antony strothers (2 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) |
23 September 2008 | Return made up to 12/09/08; full list of members (6 pages) |
3 July 2008 | Full accounts made up to 31 December 2007 (16 pages) |
27 September 2007 | Return made up to 12/09/07; full list of members (6 pages) |
16 August 2007 | Full accounts made up to 31 December 2006 (17 pages) |
2 June 2007 | Declaration of assistance for shares acquisition (17 pages) |
2 June 2007 | Declaration of assistance for shares acquisition (17 pages) |
2 June 2007 | Resolutions
|
1 June 2007 | Particulars of mortgage/charge (13 pages) |
1 June 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
1 June 2007 | Particulars of mortgage/charge (13 pages) |
1 June 2007 | Particulars of mortgage/charge (13 pages) |
23 May 2007 | Particulars of mortgage/charge (12 pages) |
24 March 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
24 March 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
20 September 2006 | Return made up to 12/09/06; full list of members (6 pages) |
14 September 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2006 | Resolutions
|
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) |
21 September 2005 | Full accounts made up to 31 December 2004 (8 pages) |
20 September 2005 | Return made up to 12/09/05; full list of members (6 pages) |
27 January 2005 | New director appointed (3 pages) |
5 January 2005 | Director resigned (1 page) |
21 September 2004 | Return made up to 12/09/04; full list of members (6 pages) |
16 August 2004 | Full accounts made up to 31 December 2003 (8 pages) |
27 October 2003 | Full accounts made up to 31 December 2002 (9 pages) |
29 September 2003 | Return made up to 12/09/03; full list of members (6 pages) |
28 November 2002 | New director appointed (3 pages) |
16 October 2002 | Director resigned (1 page) |
16 October 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
25 September 2002 | Return made up to 12/09/02; full list of members (6 pages) |
24 July 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
3 April 2002 | New director appointed (2 pages) |
3 April 2002 | New secretary appointed;new director appointed (4 pages) |
3 April 2002 | Secretary resigned (1 page) |
20 December 2001 | Declaration of assistance for shares acquisition (12 pages) |
20 December 2001 | Declaration of assistance for shares acquisition (12 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) |
16 October 2001 | Return made up to 12/09/01; full list of members (6 pages) |
29 August 2001 | Particulars of mortgage/charge (8 pages) |
28 August 2001 | Director resigned (1 page) |
28 August 2001 | New director appointed (2 pages) |
23 August 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
25 July 2001 | Memorandum and Articles of Association (8 pages) |
17 July 2001 | Resolutions
|
12 July 2001 | New director appointed (3 pages) |
12 October 2000 | Return made up to 13/09/00; full list of members (5 pages) |
11 August 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
29 September 1999 | Return made up to 12/09/99; no change of members (4 pages) |
15 September 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
2 September 1999 | New secretary appointed (2 pages) |
2 September 1999 | Director resigned (1 page) |
2 September 1999 | Secretary resigned (1 page) |
21 December 1998 | New director appointed (2 pages) |
17 November 1998 | New director appointed (4 pages) |
17 November 1998 | Director resigned (1 page) |
17 November 1998 | Accounting reference date shortened from 25/01/99 to 31/12/98 (1 page) |
6 November 1998 | Return made up to 12/09/98; full list of members (5 pages) |
7 October 1998 | Accounts for a dormant company made up to 25 January 1998 (2 pages) |
27 August 1998 | Accounting reference date shortened from 26/01/98 to 25/01/98 (1 page) |
5 June 1998 | Registered office changed on 05/06/98 from: quayside house rounds green road oldbury west midlands B69 2DH (1 page) |
17 April 1998 | Accounting reference date shortened from 31/03/98 to 26/01/98 (1 page) |
9 March 1998 | Director resigned (1 page) |
25 September 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
26 November 1996 | New director appointed (3 pages) |
21 November 1996 | Director resigned (1 page) |
23 September 1996 | Return made up to 12/09/96; full list of members (7 pages) |
17 June 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
10 November 1995 | Return made up to 12/09/95; no change of members
|
10 November 1995 | New secretary appointed;new director appointed (2 pages) |
12 June 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
17 January 1992 | Company name changed black lake foundries LIMITED\certificate issued on 17/01/92 (2 pages) |
1 December 1931 | Certificate of incorporation (1 page) |
1 December 1931 | Incorporation (21 pages) |