Background WavePink WaveYellow Wave

DONCASTERS UK FINANCE LIMITED (08440818)

DONCASTERS UK FINANCE LIMITED (08440818) is an active UK company. incorporated on 12 March 2013. with registered office in Leeds. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. DONCASTERS UK FINANCE LIMITED has been registered for 13 years. Current directors include EGAN, David John, QUINN, Michael Joseph.

Company Number
08440818
Status
active
Type
ltd
Incorporated
12 March 2013
Age
13 years
Address
1 Park Row, Leeds, LS1 5AB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
EGAN, David John, QUINN, Michael Joseph
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DONCASTERS UK FINANCE LIMITED

DONCASTERS UK FINANCE LIMITED is an active company incorporated on 12 March 2013 with the registered office located in Leeds. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. DONCASTERS UK FINANCE LIMITED was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08440818

LTD Company

Age

13 Years

Incorporated 12 March 2013

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 22 March 2025 (1 year ago)
Submitted on 30 March 2025 (1 year ago)

Next Due

Due by 5 April 2026
For period ending 22 March 2026
Contact
Address

1 Park Row Leeds, LS1 5AB,

Previous Addresses

Forge Lane Killamarsh Sheffield S21 1BA England
From: 20 September 2023To: 19 March 2024
Repton House Bretby Business Park, Ashby Road Burton upon Trent Staffordshire DE15 0YZ England
From: 12 March 2019To: 20 September 2023
, Millennium Court First Avenue, Burton-upon-Trent, Staffordshire, DE14 2WH, England
From: 30 November 2018To: 12 March 2019
, C/O Doncasters Group Limited Millennium Court, First Avenue, Burton-on-Trent, Staffordshire, DE14 2WH
From: 12 March 2013To: 30 November 2018
Timeline

41 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Mar 13
Funding Round
Apr 13
Loan Secured
Apr 13
Loan Secured
Apr 13
Loan Secured
Apr 13
Loan Secured
Apr 13
Loan Secured
Apr 13
Loan Secured
Apr 13
Funding Round
May 13
Capital Update
Jun 13
Funding Round
Jan 17
Loan Secured
Oct 17
Director Joined
Dec 18
Director Left
Mar 19
Owner Exit
May 19
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Secured
Mar 20
Loan Secured
Mar 20
Loan Secured
Mar 20
Loan Secured
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Director Left
Sept 21
Director Joined
Sept 21
Loan Secured
Jul 22
Loan Secured
Sept 22
Director Left
Jul 23
Director Left
Mar 24
Loan Secured
Apr 24
Loan Secured
Apr 24
Loan Secured
Apr 24
Director Joined
Jul 24
Loan Secured
Apr 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
4
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

EGAN, David John

Active
LeedsLS1 5AB
Born December 1967
Director
Appointed 04 Jul 2024

QUINN, Michael Joseph

Active
LeedsLS1 5AB
Born September 1968
Director
Appointed 13 Mar 2020

BARRETT-HAGUE, Helen

Resigned
Killamarsh, SheffieldS21 1BA
Secretary
Appointed 28 Sept 2021
Resigned 08 Mar 2024

MOLYNEUX, Ian

Resigned
Bretby Business Park, Ashby Road, Burton Upon TrentDE15 0YZ
Secretary
Appointed 12 Mar 2013
Resigned 28 Sept 2021

BARRETT-HAGUE, Helen

Resigned
Killamarsh, SheffieldS21 1BA
Born May 1969
Director
Appointed 28 Sept 2021
Resigned 08 Mar 2024

HINKS, Duncan Andrew

Resigned
Millennium Court, Burton-On-TrentDE14 2WH
Born December 1975
Director
Appointed 12 Mar 2013
Resigned 27 Mar 2019

MARTLE, Simon David

Resigned
Bretby Business Park, Ashby Road, Burton Upon TrentDE15 0YZ
Born May 1970
Director
Appointed 01 Sept 2020
Resigned 01 Aug 2023

MOLYNEUX, Ian

Resigned
Bretby Business Park, Ashby Road, Burton Upon TrentDE15 0YZ
Born February 1964
Director
Appointed 12 Mar 2013
Resigned 28 Sept 2021

OXNARD, Lisa Marie

Resigned
Bretby Business Park, Ashby Road, Burton Upon TrentDE15 0YZ
Born January 1981
Director
Appointed 17 Dec 2018
Resigned 13 Mar 2020

Persons with significant control

2

1 Active
1 Ceased
LeedsLS1 5AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Apr 2018
Bretby Business Park, Ashby Road, Burton Upon TrentDE15 0YZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 10 Apr 2018
Fundings
Financials
Latest Activities

Filing History

109

Mortgage Satisfy Charge Full
28 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 October 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
14 July 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2025
MR01Registration of a Charge
Confirmation Statement With Updates
30 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2024
AP01Appointment of Director
Accounts With Accounts Type Full
18 May 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2024
MR01Registration of a Charge
Memorandum Articles
25 April 2024
MAMA
Resolution
25 April 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2024
MR01Registration of a Charge
Change To A Person With Significant Control
18 April 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
18 April 2024
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
3 April 2024
MAMA
Confirmation Statement With Updates
28 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 March 2024
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
13 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
11 March 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 March 2024
TM02Termination of Secretary
Change To A Person With Significant Control
29 February 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
20 September 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Confirmation Statement With Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2022
MR01Registration of a Charge
Confirmation Statement With Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
1 October 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 September 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
29 September 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 September 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
28 September 2021
TM01Termination of Director
Change Person Director Company With Change Date
14 September 2021
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
13 August 2021
AAAnnual Accounts
Legacy
13 August 2021
PARENT_ACCPARENT_ACC
Legacy
13 August 2021
GUARANTEE2GUARANTEE2
Legacy
22 July 2021
AGREEMENT2AGREEMENT2
Legacy
22 July 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
7 April 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 September 2020
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
8 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
23 March 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
16 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
2 January 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 May 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
25 April 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
3 April 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Change Person Secretary Company With Change Date
1 April 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 March 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 March 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
28 January 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 November 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 March 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
13 December 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
13 December 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2017
MR01Registration of a Charge
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Capital Allotment Shares
3 January 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
9 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
21 November 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Change Person Secretary Company With Change Date
3 September 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2014
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
30 June 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Change Person Director Company With Change Date
10 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2013
CH01Change of Director Details
Legacy
7 June 2013
SH20SH20
Capital Statement Capital Company With Date Currency Figure
7 June 2013
SH19Statement of Capital
Legacy
7 June 2013
CAP-SSCAP-SS
Resolution
7 June 2013
RESOLUTIONSResolutions
Capital Allotment Shares
14 May 2013
SH01Allotment of Shares
Resolution
19 April 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
18 April 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
18 April 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
18 April 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
18 April 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
18 April 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
18 April 2013
MR01Registration of a Charge
Capital Allotment Shares
12 April 2013
SH01Allotment of Shares
Resolution
11 April 2013
RESOLUTIONSResolutions
Incorporation Company
12 March 2013
NEWINCIncorporation