UKBizDB.co.uk

DONCASTERS 1516 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Doncasters 1516 Limited. The company was founded 41 years ago and was given the registration number 01669815. The firm's registered office is in BURTON UPON TRENT. You can find them at Repton House, Bretby Business Park, Ashby Road, Burton Upon Trent, Staffordshire. This company's SIC code is 25620 - Machining.

Company Information

Name:DONCASTERS 1516 LIMITED
Company Number:01669815
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 October 1982
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25620 - Machining

Office Address & Contact

Registered Address:Repton House, Bretby Business Park, Ashby Road, Burton Upon Trent, Staffordshire, England, DE15 0YZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Park Row, Leeds, England, LS1 5AB

Director13 March 2020Active
Forge Lane, Killamarsh, Sheffield, England, S21 1BA

Secretary28 September 2021Active
328 Newman Road, Sheffield, S9 1LX

Secretary-Active
Red House Farm, Little Kineton, CV35 0EB

Secretary25 February 2002Active
17 Hartsbourne Avenue, Bushey Heath, WD23 1JP

Secretary05 December 2001Active
Repton House, Bretby Business Park, Ashby Road, Burton Upon Trent, England, DE15 0YZ

Secretary20 October 2011Active
Silver Birches 189 Main Street, Thornton, LE67 1AH

Secretary22 September 1998Active
14 Sparken Close, Worksop, S80 1BN

Director-Active
The Penthouse 20 Longdon Croft, Copt Heath, Knowle, B93 9LJ

Director22 September 1998Active
The Gables, Rowley Avenue, Stafford, ST17 9AA

Director11 November 2002Active
Forge Lane, Killamarsh, Sheffield, England, S21 1BA

Director28 September 2021Active
11 Base Green Close, Sheffield, S12 3FB

Director01 April 1996Active
10 Canford Crescent, Codsall, Wolverhampton, WV8 2AF

Director-Active
3 Murdoch Close, Ferndale Manor, Farnsfield, NG22 8FE

Director04 July 2001Active
The Old Vicarage, Pershore Road, Upton Snodsbury, Worcester, WR7 4NR

Director01 April 1994Active
Holmley Bank Cottage, Institute Terrace Billy Row, Crook, DL15 9TB

Director01 January 1997Active
The Manor House, Manor Drive, Worthington, Ashby-De-La-Zouch, LE65 1RN

Director31 March 2009Active
2 Jerome Way, Burntwood, Walsall, WS7 9HS

Director-Active
Doncasters Group Limited, Millennium Court, First Avenue, Burton-On-Trent, United Kingdom, DE14 2WH

Director31 October 2011Active
Waresley Manor Cottage Manor Lane, Waresley, Kidderminster, DY11 7XN

Director06 September 1993Active
Red House Farm, Little Kineton, CV35 0EB

Director25 February 2002Active
17 Hartsbourne Avenue, Bushey Heath, WD23 1JP

Director25 February 2002Active
Rowan House, 32 Nursery Lane, Hopwas, Tamworth, B78 3AS

Director17 August 2001Active
Repton House, Bretby Business Park, Ashby Road, Burton Upon Trent, England, DE15 0YZ

Director01 September 2020Active
17 Sandwith Road, Todwick, Sheffield, S31 0JP

Director-Active
13 St Albans Road, Sheffield, S10 4DN

Director01 August 1994Active
Repton House, Bretby Business Park, Ashby Road, Burton Upon Trent, England, DE15 0YZ

Director23 March 2016Active
19 Holly Grove, Intake, Sheffield, S12 2DA

Director04 March 1996Active
Repton House, Bretby Business Park, Ashby Road, Burton Upon Trent, England, DE15 0YZ

Director17 December 2018Active
Doncasters Group Limited, Millennium Court, First Avenue, Burton-On-Trent, DE14 2WH

Director06 December 2004Active
Silver Birches 189 Main Street, Thornton, LE67 1AH

Director18 March 1999Active
Trecot, King Sterndale, Buxton, SK17 9SF

Director-Active
2 Forge Valley Way, Wombourne, WV5 8JP

Director22 March 1993Active
13 West Bank Drive, South Anston, Sheffield, S31 7HT

Director01 April 1996Active

People with Significant Control

Deritend International Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Repton House, Bretby Business Park, Ashby Road, Burton Upon Trent, England, DE15 0YZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Incorporation

Memorandum articles.

Download
2024-03-19Address

Change registered office address company with date old address new address.

Download
2024-03-08Officers

Termination secretary company with name termination date.

Download
2024-03-08Officers

Termination director company with name termination date.

Download
2024-02-07Confirmation statement

Confirmation statement with updates.

Download
2023-09-20Address

Change registered office address company with date old address new address.

Download
2023-09-01Accounts

Accounts with accounts type dormant.

Download
2023-08-01Officers

Termination director company with name termination date.

Download
2023-01-30Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Accounts

Accounts with accounts type dormant.

Download
2022-02-09Confirmation statement

Confirmation statement with updates.

Download
2021-11-23Accounts

Accounts with accounts type dormant.

Download
2021-10-01Officers

Change person director company with change date.

Download
2021-09-30Officers

Appoint person director company with name date.

Download
2021-09-29Officers

Termination secretary company with name termination date.

Download
2021-09-28Officers

Appoint person secretary company with name date.

Download
2021-09-28Officers

Termination director company with name termination date.

Download
2021-09-14Officers

Change person director company with change date.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2020-11-05Accounts

Accounts with accounts type dormant.

Download
2020-09-08Officers

Appoint person director company with name date.

Download
2020-03-16Officers

Appoint person director company with name date.

Download
2020-03-16Officers

Termination director company with name termination date.

Download
2020-02-03Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.