Background WavePink WaveYellow Wave

DONCASTER CONFERENCES, CATERING AND EVENTS LIMITED (04373252)

DONCASTER CONFERENCES, CATERING AND EVENTS LIMITED (04373252) is an active UK company. incorporated on 13 February 2002. with registered office in Doncaster. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants and 3 other business activities. DONCASTER CONFERENCES, CATERING AND EVENTS LIMITED has been registered for 24 years. Current directors include BUTCHER BROOKES, Melanie, BYRNE, Richard Andrew, HART, Michael Steven and 1 others.

Company Number
04373252
Status
active
Type
ltd
Incorporated
13 February 2002
Age
24 years
Address
The Dome, Doncaster, DN4 7PD
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
BUTCHER BROOKES, Melanie, BYRNE, Richard Andrew, HART, Michael Steven, HONE, Christopher Mathew
SIC Codes
56101, 56210, 56290, 90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DONCASTER CONFERENCES, CATERING AND EVENTS LIMITED

DONCASTER CONFERENCES, CATERING AND EVENTS LIMITED is an active company incorporated on 13 February 2002 with the registered office located in Doncaster. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants and 3 other business activities. DONCASTER CONFERENCES, CATERING AND EVENTS LIMITED was registered 24 years ago.(SIC: 56101, 56210, 56290, 90040)

Status

active

Active since 24 years ago

Company No

04373252

LTD Company

Age

24 Years

Incorporated 13 February 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 February 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027

Previous Company Names

IMCO (62002) LIMITED
From: 13 February 2002To: 19 December 2002
Contact
Address

The Dome Bawtry Road Doncaster, DN4 7PD,

Timeline

14 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Feb 02
Director Joined
Oct 10
Director Left
Feb 12
Director Joined
Mar 12
Director Joined
Mar 14
Director Left
Oct 15
Director Joined
Dec 18
Director Left
Nov 19
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Left
Feb 24
Director Left
Feb 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

SCHOFIELD SWEENEY LLP

Active
Church Bank, BradfordBD1 4DY
Corporate secretary
Appointed 01 Apr 2020

BUTCHER BROOKES, Melanie

Active
Bawtry Road, DoncasterDN4 7PD
Born July 1976
Director
Appointed 08 Nov 2023

BYRNE, Richard Andrew

Active
Doncaster Leisure Park, DoncasterDN4 7PD
Born December 1965
Director
Appointed 30 Sept 2010

HART, Michael Steven

Active
The Dome, DoncasterDN4 7PD
Born August 1975
Director
Appointed 03 Mar 2009

HONE, Christopher Mathew

Active
Bawtry Road, DoncasterDN4 7PD
Born March 1980
Director
Appointed 08 Nov 2023

BARRETT, Joy Pamela

Resigned
6 Saint Erics Road, DoncasterDN4 6NF
Secretary
Appointed 26 Jun 2003
Resigned 28 Oct 2015

PARKER, Terry John

Resigned
The Dome, DoncasterDN4 7PD
Secretary
Appointed 28 Oct 2015
Resigned 31 Mar 2020

UPRICHARD, Andrew

Resigned
1 Alexandra Road, BuxtonSK17 9NQ
Secretary
Appointed 13 Feb 2002
Resigned 26 Jun 2003

AYLOTT, John Garry

Resigned
Hawthorn Croft, DoncasterDN10 4FP
Born April 1953
Director
Appointed 19 Dec 2018
Resigned 23 Oct 2019

BALDWIN, Gavin

Resigned
Derry Vall, DoncasterDN9 3DD
Born December 1968
Director
Appointed 05 Nov 2004
Resigned 25 Feb 2009

BARRETT, Joy Pamela

Resigned
6 Saint Erics Road, DoncasterDN4 6NF
Born April 1959
Director
Appointed 26 Jun 2003
Resigned 28 Oct 2015

BURDEN, Andrew Russell

Resigned
The Hollies School Lane, DoncasterDN9 3JR
Born January 1958
Director
Appointed 26 Jun 2003
Resigned 05 Jun 2007

CLARK, Ross Mckenzie

Resigned
15 Hall Farm Grove, BarnsleyS36 7LJ
Born June 1963
Director
Appointed 13 Feb 2002
Resigned 26 Jun 2003

GLEADHALL, Peter John

Resigned
The Dome, DoncasterDN4 7PD
Born September 1960
Director
Appointed 05 Mar 2012
Resigned 08 Nov 2023

GOLZE, Lee James

Resigned
65 Fairfield Road, DoncasterDN5 9BP
Born October 1974
Director
Appointed 05 Jun 2007
Resigned 01 Feb 2012

LITTLEWOOD, Neil

Resigned
Woodside Manor, TodmordenOL14 7DF
Born April 1953
Director
Appointed 26 Jun 2003
Resigned 14 Nov 2004

ROBERTS, Anne Roberta

Resigned
Dunniwood Avenue, DoncasterDN4 7JT
Born June 1938
Director
Appointed 08 Nov 2023
Resigned 19 Feb 2024

WOODCOCK, Yvonne Dorothy

Resigned
The Dome, DoncasterDN4 7PD
Born February 1943
Director
Appointed 13 Mar 2014
Resigned 04 Dec 2024

Persons with significant control

1

Bawtry Road, DoncasterDN4 7PD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 May 2016
Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
7 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 February 2025
TM01Termination of Director
Accounts With Accounts Type Small
2 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 February 2024
TM01Termination of Director
Accounts With Accounts Type Small
27 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
25 November 2021
AAAnnual Accounts
Accounts With Accounts Type Small
1 March 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
25 February 2021
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
3 November 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
3 November 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Accounts With Accounts Type Small
26 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
16 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Accounts With Accounts Type Full
6 November 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 October 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
28 October 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 October 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Change Person Director Company With Change Date
4 March 2015
CH01Change of Director Details
Accounts With Accounts Type Full
12 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name
19 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Accounts With Accounts Type Full
18 November 2013
AAAnnual Accounts
Auditors Resignation Company
16 May 2013
AUDAUD
Auditors Resignation Company
13 May 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Accounts With Accounts Type Full
19 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2012
AR01AR01
Appoint Person Director Company With Name
5 March 2012
AP01Appointment of Director
Termination Director Company With Name
3 February 2012
TM01Termination of Director
Accounts With Accounts Type Full
14 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Accounts With Accounts Type Full
29 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
11 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 March 2010
AR01AR01
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
16 October 2009
AAAnnual Accounts
Legacy
10 March 2009
288aAppointment of Director or Secretary
Legacy
4 March 2009
288bResignation of Director or Secretary
Legacy
4 March 2009
363aAnnual Return
Accounts With Accounts Type Full
16 October 2008
AAAnnual Accounts
Legacy
5 March 2008
363aAnnual Return
Accounts With Accounts Type Full
9 October 2007
AAAnnual Accounts
Legacy
28 June 2007
288bResignation of Director or Secretary
Legacy
28 June 2007
288aAppointment of Director or Secretary
Legacy
2 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2006
AAAnnual Accounts
Legacy
20 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 2005
AAAnnual Accounts
Legacy
18 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 December 2004
AAAnnual Accounts
Legacy
23 November 2004
288bResignation of Director or Secretary
Legacy
15 November 2004
288aAppointment of Director or Secretary
Legacy
12 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 December 2003
AAAnnual Accounts
Legacy
3 July 2003
288aAppointment of Director or Secretary
Legacy
3 July 2003
288aAppointment of Director or Secretary
Legacy
3 July 2003
288aAppointment of Director or Secretary
Legacy
3 July 2003
287Change of Registered Office
Legacy
3 July 2003
288bResignation of Director or Secretary
Legacy
3 July 2003
288bResignation of Director or Secretary
Legacy
3 July 2003
225Change of Accounting Reference Date
Legacy
12 March 2003
363sAnnual Return (shuttle)
Memorandum Articles
23 December 2002
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
20 December 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 February 2002
NEWINCIncorporation