UKBizDB.co.uk

DONCASTERS BLAENAVON LIMITED

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

This company is commonly known as Doncasters Blaenavon Limited. The company was founded 59 years ago and was given the registration number 00824457. 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 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:DONCASTERS BLAENAVON LIMITED
Company Number:00824457
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 October 1964
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

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
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

Secretary-Active
The Gables, Rowley Avenue, Stafford, ST17 9AA

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

Director28 September 2021Active
3 Murdoch Close, Ferndale Manor, Farnsfield, NG22 8FE

Director22 March 2000Active
65 Monmouth Drive, Sutton Coldfield, B73 6JH

Director-Active
The Manor House, Manor Drive, Worthington, Ashby-De-La-Zouch, LE65 1RN

Director31 March 2009Active
Doncasters Group Limited, Millennium Court, First Avenue, Burton-On-Trent, United Kingdom, DE14 2WH

Director31 October 2011Active
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
Repton House, Bretby Business Park, Ashby Road, Burton Upon Trent, England, DE15 0YZ

Director23 March 2016Active
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
25 West Street, Anston, Sheffield, S31 7EE

Director-Active
Silver Birches 189 Main Street, Thornton, LE67 1AH

Director-Active

People with Significant Control

Doncasters Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1 Park Row, Leeds, England, LS1 5AB
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-04-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-04-18Persons with significant control

Change to a person with significant control.

Download
2024-04-18Persons with significant control

Change to a person with significant control.

Download
2024-04-06Incorporation

Memorandum articles.

Download
2024-04-04Resolution

Resolution.

Download
2024-04-04Incorporation

Memorandum articles.

Download
2024-03-19Address

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

Download
2024-03-13Gazette

Gazette filings brought up to date.

Download
2024-03-12Gazette

Gazette notice compulsory.

Download
2024-03-11Officers

Termination secretary company with name termination date.

Download
2024-03-11Officers

Termination director company with name termination date.

Download
2024-02-29Persons with significant control

Change to a person with significant control.

Download
2023-10-03Confirmation statement

Confirmation statement with no updates.

Download
2023-09-20Address

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

Download
2023-08-01Officers

Termination director company with name termination date.

Download
2022-11-03Accounts

Accounts with accounts type full.

Download
2022-09-12Confirmation statement

Confirmation statement with no updates.

Download
2022-03-22Accounts

Accounts with accounts type full.

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

Copyright © 2024. All rights reserved.