DONCASTERS LIMITED - SHEFFIELD


Company Profile Company Filings

Overview

DONCASTERS LIMITED is a Private Limited Company from SHEFFIELD ENGLAND and has the status: Active.
DONCASTERS LIMITED was incorporated 87 years ago on 17/12/1936 and has the registered number: 00321992. The accounts status is FULL and accounts are next due on 30/12/2023.

DONCASTERS LIMITED - SHEFFIELD

This company is listed in the following categories:
25990 - Manufacture of other fabricated metal products n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 12 31/12/2021 30/12/2023

Registered Office

FORGE LANE
SHEFFIELD
S21 1BA
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
24/05/2023 07/06/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS HELEN BARRETT-HAGUE Secretary 2022-03-23 CURRENT
MRS HELEN BARRETT-HAGUE May 1969 British Director 2022-03-23 CURRENT
MR MICHAEL JOSEPH QUINN Sep 1968 Irish Director 2020-03-13 CURRENT
DAVID SIMM Nov 1934 American Director 1996-11-15 UNTIL 2001-04-19 RESIGNED
MR DAVID STEPHEN May 1939 British Director 1991-12-02 UNTIL 1995-09-20 RESIGNED
WILLIAM SICKMAN Aug 1952 American Director 2011-10-31 UNTIL 2012-04-30 RESIGNED
TAREK MAGUID Feb 1968 United States Director 2010-06-24 UNTIL 2011-10-31 RESIGNED
MICHAEL JOHN SCHURCH Sep 1957 British Director 2004-12-06 UNTIL 2016-03-23 RESIGNED
NEIL JONATHAN ROBSON Feb 1969 British Director 2019-11-18 UNTIL 2020-03-16 RESIGNED
MR ALISTAIR JOHN SCHOFIELD Mar 1966 British Director 2010-03-25 UNTIL 2011-12-16 RESIGNED
MR WILLIAM SELLARS Sep 1931 British Director RESIGNED
JOHN WILLIAM ROBB Jun 1936 British Director 1993-04-01 UNTIL 1992-12-31 RESIGNED
RALPH PHILLIP VINSON REES Jan 1939 British Director 1998-01-30 UNTIL 2001-07-03 RESIGNED
MS LISA MARIE OXNARD Jan 1981 British Director 2018-12-17 UNTIL 2020-03-13 RESIGNED
MR MICHAEL REES NICHOLAS May 1942 British Director 1996-11-15 UNTIL 1998-12-31 RESIGNED
MR MICHAEL COOPER NEALE Dec 1929 British Director RESIGNED
MR IAN MOLYNEUX Feb 1964 British Director 2012-03-29 UNTIL 2021-09-28 RESIGNED
IAN MCDOUGALL Nov 1930 American Director 1996-11-15 UNTIL 2001-07-03 RESIGNED
JOHN WILLIAM ROBB Jun 1936 British Director RESIGNED
MR CHRISTOPHER RAOUL AUGUSTE MAUSS Sep 1982 French Director 2016-03-23 UNTIL 2017-05-21 RESIGNED
MICHAEL JOHN TILLEY Jan 1943 British Secretary RESIGNED
MR ROBIN RICHMOND Nov 1946 British Secretary 1998-01-30 UNTIL 1998-09-22 RESIGNED
MICHAEL JOHN TILLEY Jan 1943 British Secretary 1998-09-22 UNTIL 2002-02-04 RESIGNED
HOWARD WATSON JACKSON British Secretary 2002-02-04 UNTIL 2011-10-20 RESIGNED
IAN MOLYNEUX British Secretary 2011-10-20 UNTIL 2021-09-28 RESIGNED
MRS HELEN BARRETT-HAGUE Secretary 2021-09-28 UNTIL 2022-03-03 RESIGNED
GEORGE BULL Jul 1949 British Director 1999-01-27 UNTIL 2001-09-28 RESIGNED
MR DAVID JOHN LIVERMORE Jan 1940 British Director 1998-01-30 UNTIL 2001-07-03 RESIGNED
JAMES WILLIAM LENG Nov 1945 British Director 2001-08-03 UNTIL 2003-06-09 RESIGNED
MR MICHAEL ARTHUR KAYSER Jun 1955 British Director 2001-10-04 UNTIL 2002-09-08 RESIGNED
TARIQ JESRAI Sep 1957 United States Director 2012-06-01 UNTIL 2015-12-16 RESIGNED
HOWARD WATSON JACKSON British Director 2004-07-30 UNTIL 2011-10-20 RESIGNED
MR DUNCAN HINKS Dec 1975 British Director 2011-10-31 UNTIL 2019-03-27 RESIGNED
MR HENRY WILLIAM GREGSON May 1958 British Director 2001-07-03 UNTIL 2004-02-26 RESIGNED
MR DAVID RONALD GIFFIN Jun 1961 British Director 2001-07-03 UNTIL 2004-02-26 RESIGNED
KAROL ANTONI JOZEF LUBEK Aug 1952 British Director 2010-03-25 UNTIL 2014-04-30 RESIGNED
WILLIAM MICHAEL ELLIS Dec 1961 American Director 2009-03-31 UNTIL 2011-10-31 RESIGNED
MR PAUL JOHN CLOWES Jan 1959 British Director 2014-07-02 UNTIL 2019-06-12 RESIGNED
MR DAVID MADISON SMOOT Jul 1969 Us Citizen Director 2016-03-23 UNTIL 2019-02-28 RESIGNED
KEVIN ANTHONY GORDON BOYCE Dec 1953 British Director 1995-09-20 UNTIL 1996-11-15 RESIGNED
MRS HELEN BARRETT-HAGUE May 1969 British Director 2021-09-28 UNTIL 2022-03-03 RESIGNED
FRANK ROBERT BAKOS Sep 1937 American Director 1997-03-01 UNTIL 1998-03-31 RESIGNED
MICHAEL JAMES BABESTER Aug 1984 British Director 2014-07-31 UNTIL 2018-06-01 RESIGNED
MR STEPHEN MARK ASTON Oct 1963 British Director 2002-11-11 UNTIL 2004-12-06 RESIGNED
MR IAN LESLIE DILLAMORE Nov 1938 British Director RESIGNED
MR NIGEL FREDERICK LUCKETT Aug 1942 British Director 1996-11-15 UNTIL 2001-07-03 RESIGNED
MR ERIC JAMES LEWIS Sep 1947 British Director 2001-01-31 UNTIL 2009-03-31 RESIGNED
MR SIMON DAVID MARTLE May 1970 British Director 2020-09-01 UNTIL 2023-08-01 RESIGNED
JAMES ALBERT STEVENSON Aug 1944 British Director RESIGNED
MR MICHAEL ANTHONY THOMAS Apr 1976 British Director 2019-11-18 UNTIL 2020-03-06 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Dundee Holdco 4 Limited 2016-04-06 Burton Upon Trent   Staffordshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TRIPLEX LLOYD LIMITED SHEFFIELD ENGLAND Active FULL 70100 - Activities of head offices
RAC MOTORING SERVICES WALSALL Active FULL 96090 - Other service activities n.e.c.
HEARING RESEARCH TRUST PETERBOROUGH ENGLAND Active DORMANT 86900 - Other human health activities
WONDERSEEKERS WINCHESTER Active GROUP 85200 - Primary education
FAT FACE LIMITED LEICESTER UNITED KINGDOM Active FULL 47710 - Retail sale of clothing in specialised stores
FAT FACE HOLDINGS LIMITED LEICESTER UNITED KINGDOM Active FULL 70100 - Activities of head offices
GENERAL HEALTHCARE HOLDINGS (2) LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
GHG INTERMEDIATE HOLDINGS LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
DUNDEE HOLDCO 2 LIMITED BIRMINGHAM Dissolved... FULL 82990 - Other business support service activities n.e.c.
GHG HEALTHCARE HOLDINGS LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
DUNDEE PIKCO LIMITED SHEFFIELD ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
INNOVATE AWARDING LTD BRISTOL UNITED KINGDOM Active FULL 85600 - Educational support services
FATFACE GROUP BORROWINGS LIMITED LEICESTER UNITED KINGDOM Active FULL 70100 - Activities of head offices
GLQ FULHAM HOLDINGS LTD LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
MTH MIDCO 2 LIMITED BRISTOL Active GROUP 74990 - Non-trading company
BLUE TENANT 1 LIMITED LONDON UNITED KINGDOM Dissolved... GROUP 64209 - Activities of other holding companies n.e.c.
CVR TENANT 2 LIMITED LONDON Dissolved... FULL 64209 - Activities of other holding companies n.e.c.
SCHOLZ HOLDING GMBH Active NO ACCOUNTS FILED None Supplied
PROJECT TIGER LLP LONDON UNITED KINGDOM Active GROUP None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
STERLING INTERNATIONAL TECHNOLOGY LIMITED SHEFFIELD ENGLAND Active DORMANT 25990 - Manufacture of other fabricated metal products n.e.c.
TRIPLEX LLOYD LIMITED SHEFFIELD ENGLAND Active FULL 70100 - Activities of head offices
TRIPLEX LLOYD NOMINEES LIMITED SHEFFIELD ENGLAND Active DORMANT 74990 - Non-trading company
TRIPLEX LLOYD BUILDING PRODUCTS LIMITED SHEFFIELD ENGLAND Active DORMANT 41201 - Construction of commercial buildings
TRIPLEX LLOYD CORPORATE SERVICES LIMITED SHEFFIELD ENGLAND Active DORMANT 74990 - Non-trading company
TRIPLEX LLOYD PENSIONS MANAGEMENT LIMITED SHEFFIELD ENGLAND Active DORMANT 74990 - Non-trading company
ROSS & CATHERALL LIMITED SHEFFIELD ENGLAND Active FULL 24450 - Other non-ferrous metal production
TRUCAST LIMITED SHEFFIELD ENGLAND Active FULL 24540 - Casting of other non-ferrous metals
ROSS CATHERALL (US HOLDINGS) LIMITED SHEFFIELD ENGLAND Active DORMANT 70100 - Activities of head offices
RCG HOLDINGS LIMITED SHEFFIELD ENGLAND Active FULL 82990 - Other business support service activities n.e.c.