DONCASTERS LIMITED
Overview
Company Name | DONCASTERS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00321992 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of DONCASTERS LIMITED?
- Manufacture of other fabricated metal products n.e.c. (25990) / Manufacturing
Where is DONCASTERS LIMITED located?
Registered Office Address | 1 Park Row LS1 5AB Leeds England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of DONCASTERS LIMITED?
Company Name | From | Until |
---|---|---|
INCO ENGINEERED PRODUCTS PLC | Apr 01, 1986 | Apr 01, 1986 |
INCO ALLOY PRODUCTS LIMITED | Apr 08, 1982 | Apr 08, 1982 |
DANIEL DONCASTER & SONS LIMITED | Dec 17, 1936 | Dec 17, 1936 |
What are the latest accounts for DONCASTERS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 30, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for DONCASTERS LIMITED?
Last Confirmation Statement Made Up To | May 24, 2025 |
---|---|
Next Confirmation Statement Due | Jun 07, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 24, 2024 |
Overdue | No |
What are the latest filings for DONCASTERS LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Statement of capital following an allotment of shares on Dec 19, 2024
| 3 pages | SH01 | ||||||||||||||||||
Memorandum and Articles of Association | 14 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||||||
Statement of capital on Dec 19, 2024
| 3 pages | SH19 | ||||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Full accounts made up to Dec 31, 2023 | 46 pages | AA | ||||||||||||||||||
Full accounts made up to Dec 31, 2022 | 45 pages | AA | ||||||||||||||||||
Appointment of Mr David John Egan as a director on Jul 04, 2024 | 2 pages | AP01 | ||||||||||||||||||
Registration of charge 003219920049, created on Jun 05, 2024 | 63 pages | MR01 | ||||||||||||||||||
Registration of charge 003219920048, created on Jun 05, 2024 | 28 pages | MR01 | ||||||||||||||||||
Confirmation statement made on May 24, 2024 with updates | 5 pages | CS01 | ||||||||||||||||||
Registration of charge 003219920047, created on Apr 23, 2024 | 26 pages | MR01 | ||||||||||||||||||
Registration of charge 003219920044, created on Apr 23, 2024 | 8 pages | MR01 | ||||||||||||||||||
Registration of charge 003219920045, created on Apr 23, 2024 | 67 pages | MR01 | ||||||||||||||||||
Registration of charge 003219920046, created on Apr 23, 2024 | 38 pages | MR01 | ||||||||||||||||||
Registration of charge 003219920042, created on Apr 23, 2024 | 7 pages | MR01 | ||||||||||||||||||
Registration of charge 003219920043, created on Apr 23, 2024 | 99 pages | MR01 | ||||||||||||||||||
Change of details for Dundee Holdco 4 Limited as a person with significant control on Mar 15, 2024 | 2 pages | PSC05 | ||||||||||||||||||
Change of details for Dundee Holdco 4 Limited as a person with significant control on Mar 15, 2024 | 2 pages | PSC05 | ||||||||||||||||||
Memorandum and Articles of Association | 13 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Registered office address changed from Forge Lane Killamarsh Sheffield S21 1BA England to 1 Park Row Leeds LS1 5AB on Mar 19, 2024 | 1 pages | AD01 | ||||||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 |
Who are the officers of DONCASTERS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
EGAN, David John | Director | Park Row LS1 5AB Leeds 1 England | United Kingdom | British | Chief Financial Officer | 324778100001 | ||||
QUINN, Michael Joseph | Director | Park Row LS1 5AB Leeds 1 England | Ireland | Irish | Ceo | 268174890001 | ||||
BARRETT-HAGUE, Helen | Secretary | Killamarsh S21 1BA Sheffield Forge Lane England | 293968290001 | |||||||
BARRETT-HAGUE, Helen | Secretary | Bretby Business Park, Ashby Road DE15 0YZ Burton Upon Trent Repton House Staffordshire England | 287748890001 | |||||||
JACKSON, Howard Watson | Secretary | Red House Farm CV35 0EB Little Kineton Warwickshire | British | 34443700002 | ||||||
MOLYNEUX, Ian | Secretary | Bretby Business Park, Ashby Road DE15 0YZ Burton Upon Trent Repton House Staffordshire England | British | 164199090001 | ||||||
RICHMOND, Robin | Secretary | Coppey Holt Upper Ferry Lane WR2 4TL Callow End Worcestershire | British | 16668040001 | ||||||
TILLEY, Michael John | Secretary | Silver Birches 189 Main Street LE67 1AH Thornton Leicestershire | British | Company Director | 60728390001 | |||||
TILLEY, Michael John | Secretary | Silver Birches 189 Main Street LE67 1AH Thornton Leicestershire | British | Company Director | 60728390001 | |||||
ASTON, Stephen Mark | Director | The Gables Rowley Avenue ST17 9AA Stafford | United Kingdom | British | Finance Director | 287327450002 | ||||
BABESTER, Michael James | Director | Millennium Court First Avenue DE14 2WH Burton-On-Trent Doncasters Group Limited Staffordshire United Kingdom | England | British | Group Financial Accountant | 190967100002 | ||||
BAKOS, Frank Robert | Director | 3094 Totika Cove 32779 Longwood Florida Usa | American | Retired President | 52700120001 | |||||
BARRETT-HAGUE, Helen | Director | Killamarsh S21 1BA Sheffield Forge Lane England | England | British | Solicitor | 287804380001 | ||||
BARRETT-HAGUE, Helen | Director | Bretby Business Park, Ashby Road DE15 0YZ Burton Upon Trent Repton House Staffordshire England | England | British | Solicitor | 287804380001 | ||||
BOYCE, Kevin Anthony Gordon | Director | 2 Saint Helens Road HG2 8LB Harrogate North Yorkshire | British | Director-European Operations | 77613350001 | |||||
BULL, George | Director | 3 Murdoch Close Ferndale Manor NG22 8FE Farnsfield Nottinghamshire | British | Chief Financial Officer | 47402550004 | |||||
CLOWES, Paul John | Director | Bretby Business Park, Ashby Road DE15 0YZ Burton Upon Trent Repton House Staffordshire England | United Kingdom | British | Accountant | 88382210001 | ||||
DILLAMORE, Ian Leslie | Director | 65 Monmouth Drive B73 6JH Sutton Coldfield West Midlands | British | Company Director | 35534570001 | |||||
ELLIS, William Michael | Director | Manor Drive Worthington LE65 1RN Ashby-De-La-Zouch The Manor House Leicestershire | United Kingdom | American | Chief Executive Officer | 134919220003 | ||||
GIFFIN, David Ronald | Director | 21 Barnton Gardens EH4 6AE Edinburgh Midlothian | United Kingdom | British | Banker | 65377070001 | ||||
GREGSON, Henry William | Director | 47 Sutherland Place W2 5BY London | United Kingdom | British | Fund Manager | 141581500001 | ||||
HINKS, Duncan Andrew | Director | Millennium Court First Avenue DE14 2WH Burton-On-Trent Doncasters Group Limited Staffordshire United Kingdom | England | British | Chief Financial Officer | 164530200005 | ||||
JACKSON, Howard Watson | Director | Red House Farm CV35 0EB Little Kineton Warwickshire | United Kingdom | British | Lawyer | 34443700002 | ||||
JESRAI, Tariq | Director | Millennium Court First Avenue DE14 2WH Burton On Trent Doncasters Group Limited Staffordshire United Kingdom | Usa | United States | Chairman & Chief Executive Officer | 162898150004 | ||||
KAYSER, Michael Arthur | Director | 17 Hartsbourne Avenue WD23 1JP Bushey Heath Hertfordshire | United Kingdom | British | Company Director | 141893610001 | ||||
LENG, James William | Director | 5 Lennox Gardens SW1X 0DA Chelsea London | British | Director | 98447140001 | |||||
LEWIS, Eric James | Director | Rowan House 32 Nursery Lane, Hopwas B78 3AS Tamworth Staffordshire | England | British | Chief Executive | 75455450001 | ||||
LIVERMORE, David John | Director | Houghton SO20 6LY Stockbridge Bossington Mill Hants | England | British | Director | 27034050002 | ||||
LUBEK, Karol Antoni Jozef | Director | Benskyn Close LE8 5LA Countesthorpe 35 Leicestershire | Uk | British | Benefits Manager | 9769670002 | ||||
LUCKETT, Nigel Frederick | Director | 108 White Hill Kinver DY7 6AU Stourbridge West Midlands | United Kingdom | British | Company Director | 31248240001 | ||||
MAGUID, Tarek | Director | Truggist Lane Berkswell CV7 7BW Coventry Mount Pleasant West Midlands | England & Wales | United States | Engineer | 152633720001 | ||||
MARTLE, Simon David | Director | Bretby Business Park, Ashby Road DE15 0YZ Burton Upon Trent Repton House Staffordshire England | United Kingdom | British | Chief Financial Officer | 151541840002 | ||||
MAUSS, Christopher Raoul Auguste | Director | Millennium Court First Avenue DE14 2WH Burton-On-Trent Doncasters Group Limited Staffordshire | United Arab Emirates | French | Investment Professional | 207353380001 | ||||
MCDOUGALL, Ian | Director | 27 Hawthorne Street YO3 0XP Lynbrrok New York Usa | American | Company Director | 50504330001 | |||||
MOLYNEUX, Ian | Director | Bretby Business Park, Ashby Road DE15 0YZ Burton Upon Trent Repton House Staffordshire England | United Kingdom | British | Solicitor | 75284220004 |
Who are the persons with significant control of DONCASTERS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Dundee Holdco 4 Limited | Apr 06, 2016 | LS1 5AB Leeds 1 Park Row West Yorkshire England | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for DONCASTERS LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jun 06, 2017 | Feb 28, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0