DONCASTERS LIMITED

Register to unlock more data on OkredoRegister

DONCASTERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00321992

Incorporation date

17/12/1936

Size

Full

Contacts

Registered address

Registered address

1 Park Row, Leeds LS1 5ABCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/2022)
dot icon29/12/2025
Statement of capital following an allotment of shares on 2025-12-22
dot icon23/12/2025
Resolutions
dot icon23/12/2025
Solvency Statement dated 23/12/25
dot icon23/12/2025
Statement by Directors
dot icon23/12/2025
Statement of capital on 2025-12-23
dot icon28/10/2025
Satisfaction of charge 003219920030 in full
dot icon28/10/2025
Satisfaction of charge 003219920031 in full
dot icon28/10/2025
Satisfaction of charge 003219920040 in full
dot icon28/10/2025
Satisfaction of charge 003219920029 in full
dot icon28/10/2025
Satisfaction of charge 003219920039 in full
dot icon14/07/2025
Full accounts made up to 2024-12-31
dot icon24/06/2025
Resolutions
dot icon20/06/2025
Solvency Statement dated 18/12/24
dot icon19/06/2025
Second filed SH01 - 18/12/24 Statement of Capital eur 153404692 18/12/24 Statement of Capital gbp 104935783.25
dot icon02/06/2025
Confirmation statement made on 2025-05-24 with updates
dot icon21/05/2025
Registration of charge 003219920051, created on 2025-05-14
dot icon14/05/2025
Part of the property or undertaking has been released from charge 003219920032
dot icon14/05/2025
Part of the property or undertaking has been released from charge 003219920047
dot icon14/05/2025
Part of the property or undertaking has been released from charge 003219920039
dot icon14/05/2025
Part of the property or undertaking has been released from charge 003219920041
dot icon14/05/2025
Part of the property or undertaking has been released from charge 003219920029
dot icon14/05/2025
Part of the property or undertaking has been released from charge 003219920043
dot icon29/04/2025
Registration of charge 003219920050, created on 2025-04-25
dot icon16/01/2025
Statement of capital following an allotment of shares on 2024-12-19
dot icon08/01/2025
Resolutions
dot icon08/01/2025
Memorandum and Articles of Association
dot icon19/12/2024
Resolutions
dot icon19/12/2024
Solvency Statement dated 18/12/24
dot icon19/12/2024
Statement of capital on 2024-12-19
dot icon19/12/2024
Statement by Directors
dot icon01/10/2024
Full accounts made up to 2023-12-31
dot icon07/07/2024
Full accounts made up to 2022-12-31
dot icon05/07/2024
Appointment of Mr David John Egan as a director on 2024-07-04
dot icon13/06/2024
Registration of charge 003219920049, created on 2024-06-05
dot icon11/06/2024
Registration of charge 003219920048, created on 2024-06-05
dot icon30/05/2024
Confirmation statement made on 2024-05-24 with updates
dot icon30/04/2024
Registration of charge 003219920047, created on 2024-04-23
dot icon26/04/2024
Registration of charge 003219920044, created on 2024-04-23
dot icon26/04/2024
Registration of charge 003219920045, created on 2024-04-23
dot icon26/04/2024
Registration of charge 003219920046, created on 2024-04-23
dot icon24/04/2024
Registration of charge 003219920042, created on 2024-04-23
dot icon24/04/2024
Registration of charge 003219920043, created on 2024-04-23
dot icon18/04/2024
Change of details for Dundee Holdco 4 Limited as a person with significant control on 2024-03-15
dot icon18/04/2024
Change of details for Dundee Holdco 4 Limited as a person with significant control on 2024-03-15
dot icon04/04/2024
Resolutions
dot icon04/04/2024
Memorandum and Articles of Association
dot icon19/03/2024
Registered office address changed from Forge Lane Killamarsh Sheffield S21 1BA England to 1 Park Row Leeds LS1 5AB on 2024-03-19
dot icon13/03/2024
Compulsory strike-off action has been discontinued
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon11/03/2024
Termination of appointment of Helen Barrett-Hague as a secretary on 2024-03-08
dot icon11/03/2024
Termination of appointment of a director
dot icon11/03/2024
Termination of appointment of Helen Barrett-Hague as a director on 2024-03-08
dot icon05/03/2024
Change of details for Dundee Holdco 4 Limited as a person with significant control on 2023-09-18
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 icon01/08/2023
Termination of appointment of Simon David Martle as a director on 2023-08-01
dot icon25/05/2023
Confirmation statement made on 2023-05-24 with updates
dot icon22/03/2023
Satisfaction of charge 003219920027 in full
dot icon17/11/2022
Full accounts made up to 2021-12-31

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
24/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
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

48
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hinks, Duncan Andrew
Director
31/10/2011 - 27/03/2019
41
Schofield, Alistair John
Director
25/03/2010 - 16/12/2011
22
Martle, Simon David
Director
01/09/2020 - 01/08/2023
193
Jackson, Howard Watson
Director
30/07/2004 - 20/10/2011
44
Leng, James William
Director
03/08/2001 - 09/06/2003
29

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 DONCASTERS LIMITED

DONCASTERS LIMITED is an(a) Active company incorporated on 17/12/1936 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 DONCASTERS LIMITED?

toggle

DONCASTERS LIMITED is currently Active. It was registered on 17/12/1936 .

Where is DONCASTERS LIMITED located?

toggle

DONCASTERS LIMITED is registered at 1 Park Row, Leeds LS1 5AB.

What does DONCASTERS LIMITED do?

toggle

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

What is the latest filing for DONCASTERS LIMITED?

toggle

The latest filing was on 29/12/2025: Statement of capital following an allotment of shares on 2025-12-22.