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, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for DONCASTERS LIMITED?
| Last Confirmation Statement Made Up To | May 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 24, 2025 |
| Overdue | No |
What are the latest filings for DONCASTERS LIMITED?
| Date | Description | Document | Type | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Statement of capital on Dec 23, 2025
| 3 pages | SH19 | ||||||||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Satisfaction of charge 003219920030 in full | 4 pages | MR04 | ||||||||||||||||||||||
Satisfaction of charge 003219920031 in full | 4 pages | MR04 | ||||||||||||||||||||||
Satisfaction of charge 003219920040 in full | 4 pages | MR04 | ||||||||||||||||||||||
Satisfaction of charge 003219920029 in full | 4 pages | MR04 | ||||||||||||||||||||||
Satisfaction of charge 003219920039 in full | 4 pages | MR04 | ||||||||||||||||||||||
Full accounts made up to Dec 31, 2024 | 43 pages | AA | ||||||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
legacy | 4 pages | RP04SH01 | ||||||||||||||||||||||
Confirmation statement made on May 24, 2025 with updates | 5 pages | CS01 | ||||||||||||||||||||||
Registration of charge 003219920051, created on May 14, 2025 | 28 pages | MR01 | ||||||||||||||||||||||
**Part of the property or undertaking has been released from charge ** 003219920032 | 5 pages | MR05 | ||||||||||||||||||||||
**Part of the property or undertaking has been released from charge ** 003219920047 | 5 pages | MR05 | ||||||||||||||||||||||
**Part of the property or undertaking has been released from charge ** 003219920039 | 5 pages | MR05 | ||||||||||||||||||||||
**Part of the property or undertaking has been released from charge ** 003219920041 | 5 pages | MR05 | ||||||||||||||||||||||
**Part of the property or undertaking has been released from charge ** 003219920029 | 5 pages | MR05 | ||||||||||||||||||||||
**Part of the property or undertaking has been released from charge ** 003219920043 | 5 pages | MR05 | ||||||||||||||||||||||
Registration of charge 003219920050, created on Apr 25, 2025 | 96 pages | MR01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Dec 19, 2024
| 4 pages | SH01 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Memorandum and Articles of Association | 14 pages | MA | ||||||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
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 | 324778100001 | |||||
| QUINN, Michael Joseph | Director | Park Row LS1 5AB Leeds 1 England | Ireland | Irish | 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 | 60728390001 | ||||||
| TILLEY, Michael John | Secretary | Silver Birches 189 Main Street LE67 1AH Thornton Leicestershire | British | 60728390001 | ||||||
| ASTON, Stephen Mark | Director | The Gables Rowley Avenue ST17 9AA Stafford | United Kingdom | British | 287327450002 | |||||
| BABESTER, Michael James | Director | Millennium Court First Avenue DE14 2WH Burton-On-Trent Doncasters Group Limited Staffordshire United Kingdom | England | British | 190967100002 | |||||
| BAKOS, Frank Robert | Director | 3094 Totika Cove 32779 Longwood Florida Usa | American | 52700120001 | ||||||
| BARRETT-HAGUE, Helen | Director | Killamarsh S21 1BA Sheffield Forge Lane England | England | British | 287804380001 | |||||
| BARRETT-HAGUE, Helen | Director | Bretby Business Park, Ashby Road DE15 0YZ Burton Upon Trent Repton House Staffordshire England | England | British | 287804380001 | |||||
| BOYCE, Kevin Anthony Gordon | Director | 2 Saint Helens Road HG2 8LB Harrogate North Yorkshire | British | 77613350001 | ||||||
| BULL, George | Director | 3 Murdoch Close Ferndale Manor NG22 8FE Farnsfield Nottinghamshire | British | 47402550004 | ||||||
| CLOWES, Paul John | Director | Bretby Business Park, Ashby Road DE15 0YZ Burton Upon Trent Repton House Staffordshire England | United Kingdom | British | 88382210001 | |||||
| DILLAMORE, Ian Leslie | Director | 65 Monmouth Drive B73 6JH Sutton Coldfield West Midlands | British | 35534570001 | ||||||
| ELLIS, William Michael | Director | Manor Drive Worthington LE65 1RN Ashby-De-La-Zouch The Manor House Leicestershire | United Kingdom | American | 134919220003 | |||||
| GIFFIN, David Ronald | Director | 21 Barnton Gardens EH4 6AE Edinburgh Midlothian | United Kingdom | British | 65377070001 | |||||
| GREGSON, Henry William | Director | 47 Sutherland Place W2 5BY London | United Kingdom | British | 141581500001 | |||||
| HINKS, Duncan Andrew | Director | Millennium Court First Avenue DE14 2WH Burton-On-Trent Doncasters Group Limited Staffordshire United Kingdom | England | British | 164530200005 | |||||
| JACKSON, Howard Watson | Director | Red House Farm CV35 0EB Little Kineton Warwickshire | United Kingdom | British | 34443700002 | |||||
| JESRAI, Tariq | Director | Millennium Court First Avenue DE14 2WH Burton On Trent Doncasters Group Limited Staffordshire United Kingdom | Usa | United States | 162898150004 | |||||
| KAYSER, Michael Arthur | Director | 17 Hartsbourne Avenue WD23 1JP Bushey Heath Hertfordshire | United Kingdom | British | 141893610001 | |||||
| LENG, James William | Director | 5 Lennox Gardens SW1X 0DA Chelsea London | British | 98447140001 | ||||||
| LEWIS, Eric James | Director | Rowan House 32 Nursery Lane, Hopwas B78 3AS Tamworth Staffordshire | England | British | 75455450001 | |||||
| LIVERMORE, David John | Director | Houghton SO20 6LY Stockbridge Bossington Mill Hants | England | British | 27034050002 | |||||
| LUBEK, Karol Antoni Jozef | Director | Benskyn Close LE8 5LA Countesthorpe 35 Leicestershire | Uk | British | 9769670002 | |||||
| LUCKETT, Nigel Frederick | Director | 108 White Hill Kinver DY7 6AU Stourbridge West Midlands | United Kingdom | British | 31248240001 | |||||
| MAGUID, Tarek | Director | Truggist Lane Berkswell CV7 7BW Coventry Mount Pleasant West Midlands | England & Wales | United States | 152633720001 | |||||
| MARTLE, Simon David | Director | Bretby Business Park, Ashby Road DE15 0YZ Burton Upon Trent Repton House Staffordshire England | England | British | 151541840002 | |||||
| MAUSS, Christopher Raoul Auguste | Director | Millennium Court First Avenue DE14 2WH Burton-On-Trent Doncasters Group Limited Staffordshire | United Arab Emirates | French | 207353380001 | |||||
| MCDOUGALL, Ian | Director | 27 Hawthorne Street YO3 0XP Lynbrrok New York Usa | American | 50504330001 | ||||||
| MOLYNEUX, Ian | Director | Bretby Business Park, Ashby Road DE15 0YZ Burton Upon Trent Repton House Staffordshire England | United Kingdom | British | 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