DONCASTERS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameDONCASTERS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00321992
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of DONCASTERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    INCO ENGINEERED PRODUCTS PLCApr 01, 1986Apr 01, 1986
    INCO ALLOY PRODUCTS LIMITEDApr 08, 1982Apr 08, 1982
    DANIEL DONCASTER & SONS LIMITED Dec 17, 1936Dec 17, 1936

    What are the latest accounts for DONCASTERS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 30, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for DONCASTERS LIMITED?

    Last Confirmation Statement Made Up ToMay 24, 2026
    Next Confirmation Statement DueJun 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 24, 2025
    OverdueNo

    What are the latest filings for DONCASTERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Statement of capital on Dec 23, 2025

    • Capital: GBP 104,935,783.25
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Satisfaction of charge 003219920030 in full

    4 pagesMR04

    Satisfaction of charge 003219920031 in full

    4 pagesMR04

    Satisfaction of charge 003219920040 in full

    4 pagesMR04

    Satisfaction of charge 003219920029 in full

    4 pagesMR04

    Satisfaction of charge 003219920039 in full

    4 pagesMR04

    Full accounts made up to Dec 31, 2024

    43 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Re: disapplication of controlling shareholder provision 18/12/2024
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    legacy

    1 pagesCAP-SS
    Annotations
    DateAnnotation
    Jun 20, 2025Clarification This is a 2nd filing of a Solvency Statement registered 19/12/2024

    legacy

    4 pagesRP04SH01

    Confirmation statement made on May 24, 2025 with updates

    5 pagesCS01

    Registration of charge 003219920051, created on May 14, 2025

    28 pagesMR01

    **Part of the property or undertaking has been released from charge ** 003219920032

    5 pagesMR05

    **Part of the property or undertaking has been released from charge ** 003219920047

    5 pagesMR05

    **Part of the property or undertaking has been released from charge ** 003219920039

    5 pagesMR05

    **Part of the property or undertaking has been released from charge ** 003219920041

    5 pagesMR05

    **Part of the property or undertaking has been released from charge ** 003219920029

    5 pagesMR05

    **Part of the property or undertaking has been released from charge ** 003219920043

    5 pagesMR05

    Registration of charge 003219920050, created on Apr 25, 2025

    96 pagesMR01

    Statement of capital following an allotment of shares on Dec 19, 2024

    • Capital: GBP 104,935,783.25
    • Capital: EUR 153,404,692
    4 pagesSH01
    Annotations
    DateAnnotation
    Jun 19, 2025Clarification A second filed SH01 was registered on 19/06/2025.

    Memorandum and Articles of Association

    14 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Who are the officers of DONCASTERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EGAN, David John
    Park Row
    LS1 5AB Leeds
    1
    England
    Director
    Park Row
    LS1 5AB Leeds
    1
    England
    United KingdomBritish324778100001
    QUINN, Michael Joseph
    Park Row
    LS1 5AB Leeds
    1
    England
    Director
    Park Row
    LS1 5AB Leeds
    1
    England
    IrelandIrish268174890001
    BARRETT-HAGUE, Helen
    Killamarsh
    S21 1BA Sheffield
    Forge Lane
    England
    Secretary
    Killamarsh
    S21 1BA Sheffield
    Forge Lane
    England
    293968290001
    BARRETT-HAGUE, Helen
    Bretby Business Park, Ashby Road
    DE15 0YZ Burton Upon Trent
    Repton House
    Staffordshire
    England
    Secretary
    Bretby Business Park, Ashby Road
    DE15 0YZ Burton Upon Trent
    Repton House
    Staffordshire
    England
    287748890001
    JACKSON, Howard Watson
    Red House Farm
    CV35 0EB Little Kineton
    Warwickshire
    Secretary
    Red House Farm
    CV35 0EB Little Kineton
    Warwickshire
    British34443700002
    MOLYNEUX, Ian
    Bretby Business Park, Ashby Road
    DE15 0YZ Burton Upon Trent
    Repton House
    Staffordshire
    England
    Secretary
    Bretby Business Park, Ashby Road
    DE15 0YZ Burton Upon Trent
    Repton House
    Staffordshire
    England
    British164199090001
    RICHMOND, Robin
    Coppey Holt
    Upper Ferry Lane
    WR2 4TL Callow End
    Worcestershire
    Secretary
    Coppey Holt
    Upper Ferry Lane
    WR2 4TL Callow End
    Worcestershire
    British16668040001
    TILLEY, Michael John
    Silver Birches 189 Main Street
    LE67 1AH Thornton
    Leicestershire
    Secretary
    Silver Birches 189 Main Street
    LE67 1AH Thornton
    Leicestershire
    British60728390001
    TILLEY, Michael John
    Silver Birches 189 Main Street
    LE67 1AH Thornton
    Leicestershire
    Secretary
    Silver Birches 189 Main Street
    LE67 1AH Thornton
    Leicestershire
    British60728390001
    ASTON, Stephen Mark
    The Gables
    Rowley Avenue
    ST17 9AA Stafford
    Director
    The Gables
    Rowley Avenue
    ST17 9AA Stafford
    United KingdomBritish287327450002
    BABESTER, Michael James
    Millennium Court
    First Avenue
    DE14 2WH Burton-On-Trent
    Doncasters Group Limited
    Staffordshire
    United Kingdom
    Director
    Millennium Court
    First Avenue
    DE14 2WH Burton-On-Trent
    Doncasters Group Limited
    Staffordshire
    United Kingdom
    EnglandBritish190967100002
    BAKOS, Frank Robert
    3094 Totika Cove
    32779 Longwood
    Florida
    Usa
    Director
    3094 Totika Cove
    32779 Longwood
    Florida
    Usa
    American52700120001
    BARRETT-HAGUE, Helen
    Killamarsh
    S21 1BA Sheffield
    Forge Lane
    England
    Director
    Killamarsh
    S21 1BA Sheffield
    Forge Lane
    England
    EnglandBritish287804380001
    BARRETT-HAGUE, Helen
    Bretby Business Park, Ashby Road
    DE15 0YZ Burton Upon Trent
    Repton House
    Staffordshire
    England
    Director
    Bretby Business Park, Ashby Road
    DE15 0YZ Burton Upon Trent
    Repton House
    Staffordshire
    England
    EnglandBritish287804380001
    BOYCE, Kevin Anthony Gordon
    2 Saint Helens Road
    HG2 8LB Harrogate
    North Yorkshire
    Director
    2 Saint Helens Road
    HG2 8LB Harrogate
    North Yorkshire
    British77613350001
    BULL, George
    3 Murdoch Close
    Ferndale Manor
    NG22 8FE Farnsfield
    Nottinghamshire
    Director
    3 Murdoch Close
    Ferndale Manor
    NG22 8FE Farnsfield
    Nottinghamshire
    British47402550004
    CLOWES, Paul John
    Bretby Business Park, Ashby Road
    DE15 0YZ Burton Upon Trent
    Repton House
    Staffordshire
    England
    Director
    Bretby Business Park, Ashby Road
    DE15 0YZ Burton Upon Trent
    Repton House
    Staffordshire
    England
    United KingdomBritish88382210001
    DILLAMORE, Ian Leslie
    65 Monmouth Drive
    B73 6JH Sutton Coldfield
    West Midlands
    Director
    65 Monmouth Drive
    B73 6JH Sutton Coldfield
    West Midlands
    British35534570001
    ELLIS, William Michael
    Manor Drive
    Worthington
    LE65 1RN Ashby-De-La-Zouch
    The Manor House
    Leicestershire
    Director
    Manor Drive
    Worthington
    LE65 1RN Ashby-De-La-Zouch
    The Manor House
    Leicestershire
    United KingdomAmerican134919220003
    GIFFIN, David Ronald
    21 Barnton Gardens
    EH4 6AE Edinburgh
    Midlothian
    Director
    21 Barnton Gardens
    EH4 6AE Edinburgh
    Midlothian
    United KingdomBritish65377070001
    GREGSON, Henry William
    47 Sutherland Place
    W2 5BY London
    Director
    47 Sutherland Place
    W2 5BY London
    United KingdomBritish141581500001
    HINKS, Duncan Andrew
    Millennium Court
    First Avenue
    DE14 2WH Burton-On-Trent
    Doncasters Group Limited
    Staffordshire
    United Kingdom
    Director
    Millennium Court
    First Avenue
    DE14 2WH Burton-On-Trent
    Doncasters Group Limited
    Staffordshire
    United Kingdom
    EnglandBritish164530200005
    JACKSON, Howard Watson
    Red House Farm
    CV35 0EB Little Kineton
    Warwickshire
    Director
    Red House Farm
    CV35 0EB Little Kineton
    Warwickshire
    United KingdomBritish34443700002
    JESRAI, Tariq
    Millennium Court
    First Avenue
    DE14 2WH Burton On Trent
    Doncasters Group Limited
    Staffordshire
    United Kingdom
    Director
    Millennium Court
    First Avenue
    DE14 2WH Burton On Trent
    Doncasters Group Limited
    Staffordshire
    United Kingdom
    UsaUnited States162898150004
    KAYSER, Michael Arthur
    17 Hartsbourne Avenue
    WD23 1JP Bushey Heath
    Hertfordshire
    Director
    17 Hartsbourne Avenue
    WD23 1JP Bushey Heath
    Hertfordshire
    United KingdomBritish141893610001
    LENG, James William
    5 Lennox Gardens
    SW1X 0DA Chelsea
    London
    Director
    5 Lennox Gardens
    SW1X 0DA Chelsea
    London
    British98447140001
    LEWIS, Eric James
    Rowan House
    32 Nursery Lane, Hopwas
    B78 3AS Tamworth
    Staffordshire
    Director
    Rowan House
    32 Nursery Lane, Hopwas
    B78 3AS Tamworth
    Staffordshire
    EnglandBritish75455450001
    LIVERMORE, David John
    Houghton
    SO20 6LY Stockbridge
    Bossington Mill
    Hants
    Director
    Houghton
    SO20 6LY Stockbridge
    Bossington Mill
    Hants
    EnglandBritish27034050002
    LUBEK, Karol Antoni Jozef
    Benskyn Close
    LE8 5LA Countesthorpe
    35
    Leicestershire
    Director
    Benskyn Close
    LE8 5LA Countesthorpe
    35
    Leicestershire
    UkBritish9769670002
    LUCKETT, Nigel Frederick
    108 White Hill
    Kinver
    DY7 6AU Stourbridge
    West Midlands
    Director
    108 White Hill
    Kinver
    DY7 6AU Stourbridge
    West Midlands
    United KingdomBritish31248240001
    MAGUID, Tarek
    Truggist Lane
    Berkswell
    CV7 7BW Coventry
    Mount Pleasant
    West Midlands
    Director
    Truggist Lane
    Berkswell
    CV7 7BW Coventry
    Mount Pleasant
    West Midlands
    England & WalesUnited States152633720001
    MARTLE, Simon David
    Bretby Business Park, Ashby Road
    DE15 0YZ Burton Upon Trent
    Repton House
    Staffordshire
    England
    Director
    Bretby Business Park, Ashby Road
    DE15 0YZ Burton Upon Trent
    Repton House
    Staffordshire
    England
    EnglandBritish151541840002
    MAUSS, Christopher Raoul Auguste
    Millennium Court
    First Avenue
    DE14 2WH Burton-On-Trent
    Doncasters Group Limited
    Staffordshire
    Director
    Millennium Court
    First Avenue
    DE14 2WH Burton-On-Trent
    Doncasters Group Limited
    Staffordshire
    United Arab EmiratesFrench207353380001
    MCDOUGALL, Ian
    27 Hawthorne Street
    YO3 0XP Lynbrrok
    New York
    Usa
    Director
    27 Hawthorne Street
    YO3 0XP Lynbrrok
    New York
    Usa
    American50504330001
    MOLYNEUX, Ian
    Bretby Business Park, Ashby Road
    DE15 0YZ Burton Upon Trent
    Repton House
    Staffordshire
    England
    Director
    Bretby Business Park, Ashby Road
    DE15 0YZ Burton Upon Trent
    Repton House
    Staffordshire
    England
    United KingdomBritish75284220004

    Who are the persons with significant control of DONCASTERS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    LS1 5AB Leeds
    1 Park Row
    West Yorkshire
    England
    Apr 06, 2016
    LS1 5AB Leeds
    1 Park Row
    West Yorkshire
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 1985
    Place RegisteredCompanies House
    Registration Number05651583
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for DONCASTERS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 06, 2017Feb 28, 2017The 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