DANIEL DONCASTER & SONS LIMITED
BURTON-ON-TRENT

Hellopages » Staffordshire » East Staffordshire » DE14 2WH

Company number 00897492
Status Active
Incorporation Date 6 February 1967
Company Type Private Limited Company
Address DONCASTERS GROUP LIMITED MILLENNIUM COURT, FIRST AVENUE, BURTON-ON-TRENT, STAFFORDSHIRE, DE14 2WH
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration two hundred and one events have happened. The last three records are Director's details changed for Mr Duncan Hinks on 21 November 2016; Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 6 September 2016 with updates. The most likely internet sites of DANIEL DONCASTER & SONS LIMITED are www.danieldoncastersons.co.uk, and www.daniel-doncaster-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and eight months. The distance to to Tutbury & Hatton Rail Station is 5.1 miles; to Willington Rail Station is 6.3 miles; to Lichfield Trent Valley Rail Station is 9 miles; to Lichfield Trent Valley High Level Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Daniel Doncaster Sons Limited is a Private Limited Company. The company registration number is 00897492. Daniel Doncaster Sons Limited has been working since 06 February 1967. The present status of the company is Active. The registered address of Daniel Doncaster Sons Limited is Doncasters Group Limited Millennium Court First Avenue Burton On Trent Staffordshire De14 2wh. . MOLYNEUX, Ian is a Secretary of the company. HINKS, Duncan is a Director of the company. MOLYNEUX, Ian is a Director of the company. Secretary JACKSON, Howard Watson has been resigned. Secretary KAYSER, Michael Arthur has been resigned. Secretary TILLEY, Michael John has been resigned. Director ASTON, Stephen Mark has been resigned. Director BULL, George has been resigned. Director ELLIS, William Michael has been resigned. Director JACKSON, Howard Watson has been resigned. Director KAYSER, Michael Arthur has been resigned. Director LEWIS, Eric James has been resigned. Director SCHURCH, Michael John has been resigned. Director TILLEY, Michael John has been resigned. Director WESTALL, Raymond William has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
MOLYNEUX, Ian
Appointed Date: 20 October 2011

Director
HINKS, Duncan
Appointed Date: 31 October 2011
49 years old

Director
MOLYNEUX, Ian
Appointed Date: 23 March 2016
61 years old

Resigned Directors

Secretary
JACKSON, Howard Watson
Resigned: 20 October 2011
Appointed Date: 25 February 2002

Secretary
KAYSER, Michael Arthur
Resigned: 25 February 2002
Appointed Date: 05 December 2001

Secretary
TILLEY, Michael John
Resigned: 05 December 2001

Director
ASTON, Stephen Mark
Resigned: 06 December 2004
Appointed Date: 11 November 2002
61 years old

Director
BULL, George
Resigned: 06 December 2001
Appointed Date: 01 July 1996
76 years old

Director
ELLIS, William Michael
Resigned: 31 October 2011
Appointed Date: 31 March 2009
63 years old

Director
JACKSON, Howard Watson
Resigned: 20 October 2011
Appointed Date: 25 February 2002
73 years old

Director
KAYSER, Michael Arthur
Resigned: 08 September 2002
Appointed Date: 25 February 2002
70 years old

Director
LEWIS, Eric James
Resigned: 31 March 2009
Appointed Date: 17 August 2001
78 years old

Director
SCHURCH, Michael John
Resigned: 23 March 2016
Appointed Date: 06 December 2004
68 years old

Director
TILLEY, Michael John
Resigned: 06 December 2001
82 years old

Director
WESTALL, Raymond William
Resigned: 31 March 1996
84 years old

DANIEL DONCASTER & SONS LIMITED Events

21 Nov 2016
Director's details changed for Mr Duncan Hinks on 21 November 2016
27 Sep 2016
Accounts for a dormant company made up to 31 December 2015
13 Sep 2016
Confirmation statement made on 6 September 2016 with updates
18 Apr 2016
Appointment of Mr Ian Molyneux as a director on 23 March 2016
05 Apr 2016
Termination of appointment of Michael John Schurch as a director on 23 March 2016
...
... and 191 more events
06 Nov 1987
Return made up to 08/09/87; full list of members

03 Sep 1986
Accounts for a dormant company made up to 31 December 1985

03 Sep 1986
Return made up to 23/07/86; full list of members

19 Apr 1982
Accounts made up to 31 December 1981
08 Apr 1982
Company name changed\certificate issued on 08/04/82

DANIEL DONCASTER & SONS LIMITED Charges

16 May 2007
Guarantee increase deed in relation to a £50M pik facility agreement dated 3 april 2007 and
Delivered: 1 June 2007
Status: Satisfied on 12 April 2013
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties
Description: All assets and undertaking. See the mortgage charge…
16 May 2007
Guarantee increase deed in relation to a £57.5M mezzanine facility agreement dated 3 april 2007 and
Delivered: 1 June 2007
Status: Satisfied on 12 April 2013
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties
Description: All assets and undertaking. See the mortgage charge…
16 May 2007
Guarantee increase deed in relation to a £832.5M senior facilities agreement dated 3 april 2007 and
Delivered: 1 June 2007
Status: Satisfied on 12 April 2013
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties
Description: All assets and undertaking. See the mortgage charge…
15 May 2007
Debenture
Delivered: 23 May 2007
Status: Satisfied on 12 April 2013
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties
Description: Fixed and floating charge over all property and assets…
4 May 2006
Debenture
Delivered: 16 May 2006
Status: Satisfied on 1 June 2007
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties(The Security Agent)
Description: Fixed and floating charges over all property and assets…
21 April 1999
Debenture
Delivered: 27 April 1999
Status: Satisfied on 9 August 2001
Persons entitled: Credit Suisse First Boston(As Agent and Trustee for Itself and Each of the Lenders)
Description: All rights and benefits under the intercompany convertible…
26 May 1998
Supplemental debenture
Delivered: 3 June 1998
Status: Satisfied on 24 April 1999
Persons entitled: Credit Suisse First Boston
Description: All rights and benefits under the intercompany convertible…
5 February 1998
Debenture (multiple chargors)
Delivered: 13 February 1998
Status: Satisfied on 24 April 1999
Persons entitled: Credit Suisse First Bostonas Agent for the Banks
Description: Fixed charge all of its rights and benefits under the…