ROSS & CATHERALL LIMITED
BURTON ON TRENT INGLEBY (1385) LIMITED

Hellopages » Staffordshire » East Staffordshire » DE14 2WH

Company number 04110786
Status Active
Incorporation Date 20 November 2000
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 24450 - Other non-ferrous metal production
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 21 November 2016 with updates; Director's details changed for Mr Duncan Hinks on 21 November 2016. The most likely internet sites of ROSS & CATHERALL LIMITED are www.rosscatherall.co.uk, and www.ross-catherall.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven 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.Ross Catherall Limited is a Private Limited Company. The company registration number is 04110786. Ross Catherall Limited has been working since 20 November 2000. The present status of the company is Active. The registered address of Ross Catherall 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 BUNDRED, David George has been resigned. Secretary JACKSON, Howard Watson has been resigned. Secretary TILLEY, Michael John has been resigned. Nominee Secretary INGLEBY NOMINEES LIMITED has been resigned. Director ASTON, Stephen Mark has been resigned. Director BULL, George has been resigned. Director BUNDRED, David George has been resigned. Director DRURY, Phillip Michael has been resigned. Director HOLLAND, William George 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 POOLE, Donald Ian has been resigned. Director RUDGYARD, Stuart has been resigned. Director SCHURCH, Michael John has been resigned. Director SMITH, Peter John has been resigned. Director STROTHERS, Paul Antony has been resigned. Director THOMAS, Clive Ronald, Dr has been resigned. Director TILLEY, Michael John has been resigned. Director WAUDBY, Peter Edward has been resigned. Nominee Director INGLEBY HOLDINGS LIMITED has been resigned. The company operates in "Other non-ferrous metal production".


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
BUNDRED, David George
Resigned: 28 June 2001
Appointed Date: 13 December 2000

Secretary
JACKSON, Howard Watson
Resigned: 20 October 2011
Appointed Date: 04 February 2002

Secretary
TILLEY, Michael John
Resigned: 04 February 2002
Appointed Date: 28 June 2001

Nominee Secretary
INGLEBY NOMINEES LIMITED
Resigned: 13 December 2000
Appointed Date: 20 November 2000

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: 16 August 2001
76 years old

Director
BUNDRED, David George
Resigned: 28 June 2001
Appointed Date: 13 December 2000
76 years old

Director
DRURY, Phillip Michael
Resigned: 13 November 2001
Appointed Date: 21 June 2001
71 years old

Director
HOLLAND, William George
Resigned: 21 July 2004
Appointed Date: 21 June 2001
75 years old

Director
JACKSON, Howard Watson
Resigned: 20 October 2011
Appointed Date: 03 May 2002
73 years old

Director
KAYSER, Michael Arthur
Resigned: 08 September 2002
Appointed Date: 03 May 2002
70 years old

Director
LEWIS, Eric James
Resigned: 31 March 2009
Appointed Date: 16 August 2001
78 years old

Director
POOLE, Donald Ian
Resigned: 31 October 2011
Appointed Date: 21 September 2009
69 years old

Director
RUDGYARD, Stuart
Resigned: 19 November 2001
Appointed Date: 05 April 2001
76 years old

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

Director
SMITH, Peter John
Resigned: 16 August 2001
Appointed Date: 13 December 2000
76 years old

Director
STROTHERS, Paul Antony
Resigned: 31 May 2009
Appointed Date: 31 March 2009
65 years old

Director
THOMAS, Clive Ronald, Dr
Resigned: 21 July 2004
Appointed Date: 05 April 2001
71 years old

Director
TILLEY, Michael John
Resigned: 06 December 2001
Appointed Date: 16 August 2001
82 years old

Director
WAUDBY, Peter Edward
Resigned: 19 September 2001
Appointed Date: 05 April 2001
80 years old

Nominee Director
INGLEBY HOLDINGS LIMITED
Resigned: 13 December 2000
Appointed Date: 20 November 2000

ROSS & CATHERALL LIMITED Events

09 Dec 2016
Full accounts made up to 31 December 2015
21 Nov 2016
Confirmation statement made on 21 November 2016 with updates
21 Nov 2016
Director's details changed for Mr Duncan Hinks on 21 November 2016
19 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 123 more events
23 Apr 2001
New director appointed
23 Apr 2001
New director appointed
29 Mar 2001
Company name changed ingleby (1385) LIMITED\certificate issued on 29/03/01
09 Jan 2001
Particulars of mortgage/charge
20 Nov 2000
Incorporation

ROSS & CATHERALL LIMITED Charges

9 April 2013
Charge code 0411 0786 0013
Delivered: 18 April 2013
Status: Outstanding
Persons entitled: Credit Suisse Ag, Cayman Islands Branch as Security Agent
Description: Notification of addition to or amendment of charge…
9 April 2013
Charge code 0411 0786 0012
Delivered: 18 April 2013
Status: Outstanding
Persons entitled: Credit Suisse Ag, Cayman Islands Branch as Security Agent
Description: Notification of addition to or amendment of charge…
9 April 2013
Charge code 0411 0786 0011
Delivered: 18 April 2013
Status: Outstanding
Persons entitled: Bank of America, N.A. as Security Agent
Description: Notification of addition to or amendment of charge…
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: 26 May 2007
Status: Satisfied on 12 April 2013
Persons entitled: The Royal Bank of Scotland PLC Acting as Security Trustee for Itself and the Other Securedparties (The Security Agent)
Description: Fixed and floating charges over the undertaking and all…
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: Land at forge lane killamarsh sheffield t/n DY188685, 110…
7 December 2001
A supplemental composite guarantee and debenture between the company,doncasters limited ("doncasters") and the security agent (the "supplemental deed"). The supplemental deed is supplemental to a composite guarantee and debenture dated 20 august 2001 made between,amongst others,the company,doncasters and the security agent (the "debenture")
Delivered: 18 December 2001
Status: Satisfied on 28 March 2013
Persons entitled: The Law Debenture Trust Corporation P.L.C.,as Security Agent and Trustee for the Financeparties
Description: Fixed and floating charges over the undertaking and all…
20 August 2001
A composite guarantee and debenture
Delivered: 29 August 2001
Status: Satisfied on 28 March 2013
Persons entitled: The Law Debenture Trust Corporation P.L.C. (The "Security Agent")
Description: A first legal mortgage over the f/h properties k/a land and…
25 April 2001
Deed of charge and accession relating to a composite guarantee and debenture dated 31 december 2000
Delivered: 14 May 2001
Status: Satisfied on 9 August 2001
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee on Behalf of Itself and the Securitybeneficiaries
Description: F/H land at marlborough road ryde isle of wight PO33 1AD…
31 December 2000
A composite guarantee and debenture
Delivered: 9 January 2001
Status: Satisfied on 9 August 2001
Persons entitled: The Royal Bank of Scotland PLC, as Security Trustee for the Security Beneficiaries
Description: Fixed and floating charges over the undertaking and all…