DANIEL DONCASTER & SONS LIMITED

Register to unlock more data on OkredoRegister

DANIEL DONCASTER & SONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00897492

Incorporation date

06/02/1967

Size

Dormant

Contacts

Registered address

Registered address

1 Park Row, Leeds LS1 5ABCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/1982)
dot icon11/09/2025
Confirmation statement made on 2025-09-06 with updates
dot icon26/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon12/09/2024
Confirmation statement made on 2024-09-06 with updates
dot icon25/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon04/07/2024
Appointment of Mr David John Egan as a director on 2024-07-04
dot icon18/04/2024
Change of details for Doncasters Limited as a person with significant control on 2024-03-15
dot icon18/04/2024
Change of details for Doncasters Limited as a person with significant control on 2024-03-15
dot icon11/04/2024
Memorandum and Articles of Association
dot icon11/04/2024
Resolutions
dot icon25/03/2024
Withdraw the company strike off application
dot icon25/03/2024
Termination of appointment of Helen Barrett-Hague as a director on 2024-03-08
dot icon25/03/2024
Termination of appointment of Helen Barrett-Hague as a secretary on 2024-03-08
dot icon25/03/2024
Registered office address changed from Forge Lane Killamarsh Sheffield S21 1BA England to 1 Park Row Leeds LS1 5AB on 2024-03-25
dot icon16/01/2024
First Gazette notice for voluntary strike-off
dot icon08/01/2024
Application to strike the company off the register
dot icon03/10/2023
Confirmation statement made on 2023-09-06 with updates
dot icon20/09/2023
Registered office address changed from Repton House Bretby Business Park, Ashby Road Burton upon Trent Staffordshire DE15 0YZ England to Forge Lane Killamarsh Sheffield S21 1BA on 2023-09-20
dot icon01/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon01/08/2023
Termination of appointment of Simon David Martle as a director on 2023-08-01
dot icon30/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon12/09/2022
Confirmation statement made on 2022-09-06 with updates
dot icon23/11/2021
Accounts for a dormant company made up to 2020-12-31
dot icon01/10/2021
Director's details changed for Mrs Helen Barrett-Hague on 2021-09-29
dot icon30/09/2021
Appointment of Mrs Helen Barrett-Hague as a director on 2021-09-28
dot icon29/09/2021
Termination of appointment of Ian Molyneux as a secretary on 2021-09-28
dot icon28/09/2021
Appointment of Mrs Helen Barrett-Hague as a secretary on 2021-09-28
dot icon28/09/2021
Termination of appointment of Ian Molyneux as a director on 2021-09-28
dot icon14/09/2021
Director's details changed for Mr Simon David Martle on 2021-09-09
dot icon13/09/2021
Confirmation statement made on 2021-09-06 with updates
dot icon05/11/2020
Accounts for a dormant company made up to 2019-12-31
dot icon21/09/2020
Confirmation statement made on 2020-09-06 with no updates
dot icon21/09/2020
Secretary's details changed for Ian Molyneux on 2019-03-11
dot icon08/09/2020
Appointment of Mr Simon David Martle as a director on 2020-09-01
dot icon16/03/2020
Appointment of Mr Michael Joseph Quinn as a director on 2020-03-13
dot icon16/03/2020
Termination of appointment of Lisa Marie Oxnard as a director on 2020-03-13
dot icon23/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon17/09/2019
Confirmation statement made on 2019-09-06 with no updates
dot icon25/04/2019
Change of details for Doncasters Limited as a person with significant control on 2019-03-11
dot icon03/04/2019
Director's details changed for Mrs Lisa Marie Oxnard on 2019-03-11
dot icon01/04/2019
Termination of appointment of Duncan Andrew Hinks as a director on 2019-03-27
dot icon28/03/2019
Director's details changed for Mr Ian Molyneux on 2019-03-11
dot icon12/03/2019
Registered office address changed from Millennium Court First Avenue Burton-upon-Trent Staffordshire DE14 2WH England to Repton House Bretby Business Park, Ashby Road Burton upon Trent Staffordshire DE15 0YZ on 2019-03-12
dot icon18/12/2018
Appointment of Mrs Lisa Marie Oxnard as a director on 2018-12-17
dot icon30/11/2018
Registered office address changed from Doncasters Group Limited Millennium Court First Avenue Burton-on-Trent Staffordshire DE14 2WH to Millennium Court First Avenue Burton-upon-Trent Staffordshire DE14 2WH on 2018-11-30
dot icon13/09/2018
Confirmation statement made on 2018-09-06 with no updates
dot icon18/04/2018
Accounts for a dormant company made up to 2017-12-31
dot icon13/12/2017
Withdrawal of a person with significant control statement on 2017-12-13
dot icon13/09/2017
Confirmation statement made on 2017-09-06 with no updates
dot icon11/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon27/06/2017
Notification of Doncasters Limited as a person with significant control on 2016-04-06
dot icon26/06/2017
Notification of Doncasters Limited as a person with significant control on 2016-04-06
dot icon21/11/2016
Director's details changed for Mr Duncan Hinks on 2016-11-21
dot icon27/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon13/09/2016
Confirmation statement made on 2016-09-06 with updates
dot icon18/04/2016
Appointment of Mr Ian Molyneux as a director on 2016-03-23
dot icon05/04/2016
Termination of appointment of Michael John Schurch as a director on 2016-03-23
dot icon04/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon23/09/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon29/06/2015
Director's details changed for Michael John Schurch on 2014-10-13
dot icon29/06/2015
Director's details changed for Michael John Schurch on 2015-01-21
dot icon05/11/2014
Director's details changed for Michael John Schurch on 2014-10-13
dot icon08/10/2014
Amended accounts for a dormant company made up to 2013-12-31
dot icon30/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon03/09/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon03/09/2014
Director's details changed for Mr Duncan Hinks on 2014-06-30
dot icon03/09/2014
Secretary's details changed for Ian Molyneux on 2014-06-30
dot icon03/09/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon16/07/2013
Accounts for a dormant company made up to 2012-12-31
dot icon10/07/2013
Director's details changed for Mr Duncan Hinks on 2013-07-05
dot icon09/07/2013
Director's details changed for Mr Duncan Hinks on 2013-07-05
dot icon12/04/2013
Satisfaction of charge 6 in full
dot icon12/04/2013
Satisfaction of charge 7 in full
dot icon12/04/2013
Satisfaction of charge 8 in full
dot icon12/04/2013
Satisfaction of charge 5 in full
dot icon25/09/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon08/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon21/11/2011
Appointment of Duncan Hinks as a director
dot icon14/11/2011
Appointment of Ian Molyneux as a secretary
dot icon14/11/2011
Termination of appointment of Howard Jackson as a director
dot icon14/11/2011
Termination of appointment of William Ellis as a director
dot icon14/11/2011
Termination of appointment of Howard Jackson as a secretary
dot icon04/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon22/09/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon29/10/2010
Registered office address changed from Doncasters Group Limited Millennium Court First Avenue Centrum 100 Burton-on-Trent Staffordshire DE14 2WR on 2010-10-29
dot icon28/10/2010
Director's details changed for William Michael Ellis on 2010-06-18
dot icon27/10/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon28/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon03/11/2009
Accounts for a dormant company made up to 2008-12-31
dot icon07/09/2009
Return made up to 31/08/09; full list of members
dot icon03/09/2009
Director's change of particulars / william ellis / 11/08/2009
dot icon24/04/2009
Director appointed william michael ellis
dot icon24/04/2009
Appointment terminated director eric lewis
dot icon13/10/2008
Registered office changed on 13/10/2008 from, 28-30 derby road, melbourne, derbyshire, DE73 8FF
dot icon23/09/2008
Return made up to 31/08/08; full list of members
dot icon24/06/2008
Accounts for a dormant company made up to 2007-12-31
dot icon10/09/2007
Return made up to 31/08/07; full list of members
dot icon16/08/2007
Accounts for a dormant company made up to 2006-12-31
dot icon02/06/2007
Declaration of assistance for shares acquisition
dot icon02/06/2007
Declaration of assistance for shares acquisition
dot icon02/06/2007
Declaration of assistance for shares acquisition
dot icon02/06/2007
Declaration of assistance for shares acquisition
dot icon02/06/2007
Resolutions
dot icon02/06/2007
Declaration of assistance for shares acquisition
dot icon02/06/2007
Declaration of assistance for shares acquisition
dot icon02/06/2007
Declaration of assistance for shares acquisition
dot icon02/06/2007
Declaration of assistance for shares acquisition
dot icon02/06/2007
Declaration of assistance for shares acquisition
dot icon02/06/2007
Declaration of assistance for shares acquisition
dot icon02/06/2007
Declaration of assistance for shares acquisition
dot icon02/06/2007
Declaration of assistance for shares acquisition
dot icon02/06/2007
Declaration of assistance for shares acquisition
dot icon02/06/2007
Declaration of assistance for shares acquisition
dot icon02/06/2007
Declaration of assistance for shares acquisition
dot icon01/06/2007
Particulars of mortgage/charge
dot icon01/06/2007
Declaration of satisfaction of mortgage/charge
dot icon01/06/2007
Particulars of mortgage/charge
dot icon01/06/2007
Particulars of mortgage/charge
dot icon23/05/2007
Particulars of mortgage/charge
dot icon14/09/2006
Accounts for a dormant company made up to 2005-12-31
dot icon13/09/2006
Return made up to 31/08/06; full list of members
dot icon17/05/2006
Declaration of assistance for shares acquisition
dot icon17/05/2006
Declaration of assistance for shares acquisition
dot icon17/05/2006
Declaration of assistance for shares acquisition
dot icon17/05/2006
Declaration of assistance for shares acquisition
dot icon17/05/2006
Declaration of assistance for shares acquisition
dot icon17/05/2006
Declaration of assistance for shares acquisition
dot icon17/05/2006
Declaration of assistance for shares acquisition
dot icon17/05/2006
Declaration of assistance for shares acquisition
dot icon17/05/2006
Declaration of assistance for shares acquisition
dot icon17/05/2006
Declaration of assistance for shares acquisition
dot icon17/05/2006
Declaration of assistance for shares acquisition
dot icon17/05/2006
Declaration of assistance for shares acquisition
dot icon17/05/2006
Declaration of assistance for shares acquisition
dot icon17/05/2006
Declaration of assistance for shares acquisition
dot icon17/05/2006
Declaration of assistance for shares acquisition
dot icon17/05/2006
Declaration of assistance for shares acquisition
dot icon17/05/2006
Declaration of assistance for shares acquisition
dot icon17/05/2006
Declaration of assistance for shares acquisition
dot icon17/05/2006
Declaration of assistance for shares acquisition
dot icon17/05/2006
Declaration of assistance for shares acquisition
dot icon17/05/2006
Declaration of assistance for shares acquisition
dot icon17/05/2006
Declaration of assistance for shares acquisition
dot icon17/05/2006
Declaration of assistance for shares acquisition
dot icon17/05/2006
Declaration of assistance for shares acquisition
dot icon17/05/2006
Declaration of assistance for shares acquisition
dot icon17/05/2006
Declaration of assistance for shares acquisition
dot icon17/05/2006
Declaration of assistance for shares acquisition
dot icon17/05/2006
Declaration of assistance for shares acquisition
dot icon17/05/2006
Declaration of assistance for shares acquisition
dot icon17/05/2006
Declaration of assistance for shares acquisition
dot icon17/05/2006
Resolutions
dot icon17/05/2006
Declaration of assistance for shares acquisition
dot icon17/05/2006
Declaration of assistance for shares acquisition
dot icon17/05/2006
Declaration of assistance for shares acquisition
dot icon17/05/2006
Declaration of assistance for shares acquisition
dot icon16/05/2006
Particulars of mortgage/charge
dot icon29/11/2005
Registered office changed on 29/11/05 from: 28-30 derby road, melbourne, derbyshire, DE7 1FE
dot icon20/09/2005
Return made up to 31/08/05; full list of members
dot icon12/09/2005
Accounts for a dormant company made up to 2004-12-31
dot icon27/01/2005
New director appointed
dot icon05/01/2005
Director resigned
dot icon21/09/2004
Accounts for a dormant company made up to 2003-12-31
dot icon10/09/2004
Return made up to 31/08/04; full list of members
dot icon07/11/2003
Accounts for a dormant company made up to 2002-12-31
dot icon10/09/2003
Return made up to 31/08/03; full list of members
dot icon28/11/2002
New director appointed
dot icon16/10/2002
Director resigned
dot icon15/10/2002
Secretary's particulars changed;director's particulars changed
dot icon10/09/2002
Return made up to 31/08/02; full list of members
dot icon24/07/2002
Accounts for a dormant company made up to 2001-12-31
dot icon03/04/2002
New director appointed
dot icon03/04/2002
New secretary appointed;new director appointed
dot icon03/04/2002
Secretary resigned
dot icon20/12/2001
Declaration of assistance for shares acquisition
dot icon20/12/2001
Declaration of assistance for shares acquisition
dot icon20/12/2001
Declaration of assistance for shares acquisition
dot icon20/12/2001
Declaration of assistance for shares acquisition
dot icon20/12/2001
Declaration of assistance for shares acquisition
dot icon20/12/2001
Declaration of assistance for shares acquisition
dot icon20/12/2001
Declaration of assistance for shares acquisition
dot icon20/12/2001
Declaration of assistance for shares acquisition
dot icon20/12/2001
Declaration of assistance for shares acquisition
dot icon20/12/2001
Declaration of assistance for shares acquisition
dot icon20/12/2001
Declaration of assistance for shares acquisition
dot icon20/12/2001
Declaration of assistance for shares acquisition
dot icon20/12/2001
Declaration of assistance for shares acquisition
dot icon20/12/2001
Declaration of assistance for shares acquisition
dot icon20/12/2001
Declaration of assistance for shares acquisition
dot icon20/12/2001
Declaration of assistance for shares acquisition
dot icon20/12/2001
Declaration of assistance for shares acquisition
dot icon20/12/2001
Declaration of assistance for shares acquisition
dot icon20/12/2001
Declaration of assistance for shares acquisition
dot icon20/12/2001
Declaration of assistance for shares acquisition
dot icon12/12/2001
Director resigned
dot icon12/12/2001
Director resigned
dot icon12/12/2001
Secretary resigned
dot icon12/12/2001
New secretary appointed
dot icon24/09/2001
Return made up to 31/08/01; full list of members
dot icon28/08/2001
New director appointed
dot icon23/08/2001
Accounts for a dormant company made up to 2000-12-31
dot icon09/08/2001
Declaration of satisfaction of mortgage/charge
dot icon17/07/2001
Resolutions
dot icon03/10/2000
Return made up to 31/08/00; full list of members
dot icon03/10/2000
Director's particulars changed
dot icon11/08/2000
Accounts for a dormant company made up to 1999-12-31
dot icon15/09/1999
Accounts for a dormant company made up to 1998-12-31
dot icon07/09/1999
Return made up to 31/08/99; no change of members
dot icon29/04/1999
Resolutions
dot icon29/04/1999
Resolutions
dot icon29/04/1999
Memorandum and Articles of Association
dot icon27/04/1999
Particulars of mortgage/charge
dot icon24/04/1999
Declaration of satisfaction of mortgage/charge
dot icon24/04/1999
Declaration of satisfaction of mortgage/charge
dot icon06/10/1998
Accounts for a dormant company made up to 1997-12-31
dot icon30/09/1998
Return made up to 31/08/98; no change of members
dot icon03/06/1998
Particulars of mortgage/charge
dot icon23/02/1998
Memorandum and Articles of Association
dot icon19/02/1998
Resolutions
dot icon19/02/1998
Resolutions
dot icon13/02/1998
Particulars of mortgage/charge
dot icon29/09/1997
Accounts for a dormant company made up to 1996-12-31
dot icon29/09/1997
Return made up to 31/08/97; full list of members
dot icon26/09/1996
Return made up to 31/08/96; full list of members
dot icon19/09/1996
Accounts for a dormant company made up to 1995-12-31
dot icon11/07/1996
New director appointed
dot icon13/05/1996
Director resigned
dot icon26/09/1995
Accounts for a dormant company made up to 1994-12-31
dot icon26/09/1995
Return made up to 31/08/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/10/1994
Accounts for a dormant company made up to 1993-12-31
dot icon21/09/1994
Return made up to 31/08/94; no change of members
dot icon27/09/1993
Accounts for a dormant company made up to 1992-12-31
dot icon27/09/1993
Return made up to 31/08/93; full list of members
dot icon29/09/1992
Resolutions
dot icon29/09/1992
Resolutions
dot icon29/09/1992
Accounts for a dormant company made up to 1991-12-31
dot icon29/09/1992
Return made up to 31/08/92; no change of members
dot icon01/11/1991
Accounts for a dormant company made up to 1990-12-31
dot icon28/10/1991
Return made up to 31/08/91; no change of members
dot icon28/09/1990
Accounts for a dormant company made up to 1989-12-31
dot icon28/09/1990
Return made up to 31/08/90; full list of members
dot icon12/04/1990
Registered office changed on 12/04/90 from: wiggin street, birmingham, B16 oaj
dot icon12/09/1989
Accounts for a dormant company made up to 1988-12-31
dot icon12/09/1989
Return made up to 30/08/89; full list of members
dot icon26/10/1988
Accounts made up to 1987-12-31
dot icon26/10/1988
Return made up to 31/08/88; full list of members
dot icon01/02/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/11/1987
Accounts made up to 1986-12-31
dot icon06/11/1987
Return made up to 08/09/87; full list of members
dot icon03/09/1986
Accounts for a dormant company made up to 1985-12-31
dot icon03/09/1986
Return made up to 23/07/86; full list of members
dot icon19/04/1982
Accounts made up to 1981-12-31
dot icon08/04/1982
Certificate of change of name

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Martle, Simon David
Director
01/09/2020 - 01/08/2023
193
Barrett-Hague, Helen
Director
28/09/2021 - 08/03/2024
47
Aston, Stephen Mark
Director
11/11/2002 - 06/12/2004
64
Quinn, Michael Joseph
Director
13/03/2020 - Present
55
Egan, David John
Director
04/07/2024 - Present
289

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DANIEL DONCASTER & SONS LIMITED

DANIEL DONCASTER & SONS LIMITED is an(a) Active company incorporated on 06/02/1967 with the registered office located at 1 Park Row, Leeds LS1 5AB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DANIEL DONCASTER & SONS LIMITED?

toggle

DANIEL DONCASTER & SONS LIMITED is currently Active. It was registered on 06/02/1967 .

Where is DANIEL DONCASTER & SONS LIMITED located?

toggle

DANIEL DONCASTER & SONS LIMITED is registered at 1 Park Row, Leeds LS1 5AB.

What does DANIEL DONCASTER & SONS LIMITED do?

toggle

DANIEL DONCASTER & SONS LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for DANIEL DONCASTER & SONS LIMITED?

toggle

The latest filing was on 11/09/2025: Confirmation statement made on 2025-09-06 with updates.