Background WavePink WaveYellow Wave

DONCAST LIMITED (02350953)

DONCAST LIMITED (02350953) is an active UK company. incorporated on 22 February 1989. with registered office in Doncaster. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. DONCAST LIMITED has been registered for 37 years. Current directors include RHODEN, Harriet, RHODEN, Lynn.

Company Number
02350953
Status
active
Type
ltd
Incorporated
22 February 1989
Age
37 years
Address
Earl Of Doncaster, Doncaster, DN2 6AD
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
RHODEN, Harriet, RHODEN, Lynn
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DONCAST LIMITED

DONCAST LIMITED is an active company incorporated on 22 February 1989 with the registered office located in Doncaster. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. DONCAST LIMITED was registered 37 years ago.(SIC: 55100)

Status

active

Active since 37 years ago

Company No

02350953

LTD Company

Age

37 Years

Incorporated 22 February 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 1 January 2026 (3 months ago)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 15 January 2027
For period ending 1 January 2027
Contact
Address

Earl Of Doncaster Bennetthorpe Doncaster, DN2 6AD,

Previous Addresses

1 London Road Kettering Northants NN16 0EF
From: 22 February 1989To: 18 November 2010
Timeline

5 key events • 1989 - 2024

Funding Officers Ownership
Company Founded
Feb 89
Loan Cleared
Jan 23
Director Joined
Mar 23
Director Left
Mar 23
Owner Exit
Jan 24
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

RHODEN, Lynn

Active
15 Victorian Crescent, DoncasterDN2 5BP
Secretary
Appointed N/A

RHODEN, Harriet

Active
Bennetthorpe, DoncasterDN2 6AD
Born October 1988
Director
Appointed 27 Mar 2023

RHODEN, Lynn

Active
15 Victorian Crescent, DoncasterDN2 5BP
Born October 1947
Director
Appointed N/A

RHODEN, John Graham

Resigned
15 Victorian Crescent, DoncasterDN2 5BP
Born May 1945
Director
Appointed N/A
Resigned 12 Mar 2023

Persons with significant control

2

1 Active
1 Ceased

Mrs Lynn Rhoden

Active
Bennetthorpe, DoncasterDN2 6AD
Born October 1947

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Dec 2016

Mr John Graham Rhoden

Ceased
Bennetthorpe, DoncasterDN2 6AD
Born May 1945

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 12 Mar 2023
Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
14 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
24 January 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Accounts With Accounts Type Group
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Accounts With Accounts Type Full
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Accounts With Accounts Type Full
19 July 2013
AAAnnual Accounts
Legacy
1 February 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Accounts With Accounts Type Full
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Accounts With Accounts Type Full
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
18 November 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Accounts With Accounts Type Small
8 August 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Accounts With Accounts Type Small
3 November 2008
AAAnnual Accounts
Legacy
8 January 2008
363aAnnual Return
Accounts With Accounts Type Small
31 October 2007
AAAnnual Accounts
Legacy
26 January 2007
363sAnnual Return (shuttle)
Legacy
28 June 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Small
4 May 2006
AAAnnual Accounts
Legacy
7 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 July 2005
AAAnnual Accounts
Legacy
25 June 2005
395Particulars of Mortgage or Charge
Legacy
25 June 2005
395Particulars of Mortgage or Charge
Legacy
18 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
15 April 2004
AAAnnual Accounts
Legacy
29 January 2004
363sAnnual Return (shuttle)
Legacy
8 August 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
6 May 2003
AAAnnual Accounts
Legacy
22 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
23 April 2002
AAAnnual Accounts
Legacy
29 January 2002
363sAnnual Return (shuttle)
Legacy
12 April 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
9 April 2001
AAAnnual Accounts
Legacy
30 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 April 2000
AAAnnual Accounts
Legacy
14 February 2000
395Particulars of Mortgage or Charge
Legacy
14 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 July 1999
AAAnnual Accounts
Legacy
10 June 1999
363sAnnual Return (shuttle)
Legacy
10 March 1999
395Particulars of Mortgage or Charge
Legacy
6 March 1999
403aParticulars of Charge Subject to s859A
Legacy
27 February 1999
403aParticulars of Charge Subject to s859A
Legacy
27 February 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
6 May 1998
AAAnnual Accounts
Legacy
11 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
29 April 1997
AAAnnual Accounts
Legacy
20 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
6 May 1996
AAAnnual Accounts
Legacy
23 February 1996
363aAnnual Return
Resolution
31 July 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 April 1995
AAAnnual Accounts
Legacy
20 February 1995
363x363x
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
2 June 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Small
21 April 1994
AAAnnual Accounts
Legacy
7 February 1994
363sAnnual Return (shuttle)
Legacy
11 May 1993
395Particulars of Mortgage or Charge
Legacy
4 May 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
27 April 1993
AAAnnual Accounts
Resolution
25 March 1993
RESOLUTIONSResolutions
Legacy
22 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 May 1992
AAAnnual Accounts
Legacy
9 January 1992
363b363b
Legacy
15 August 1991
363aAnnual Return
Accounts With Accounts Type Small
20 June 1991
AAAnnual Accounts
Legacy
1 November 1990
363363
Resolution
17 September 1990
RESOLUTIONSResolutions
Legacy
13 July 1990
225(1)225(1)
Legacy
19 June 1990
88(2)R88(2)R
Legacy
6 January 1990
395Particulars of Mortgage or Charge
Legacy
15 August 1989
395Particulars of Mortgage or Charge
Resolution
11 April 1989
RESOLUTIONSResolutions
Legacy
11 April 1989
123Notice of Increase in Nominal Capital
Legacy
6 April 1989
287Change of Registered Office
Legacy
6 April 1989
288288
Resolution
6 April 1989
RESOLUTIONSResolutions
Incorporation Company
22 February 1989
NEWINCIncorporation