active Qynn Score: 100
Formed in 2009, DONCASTER FUNDCO 3 LIMITED has 5 directors and 2 shareholders. The longest serving directors have been in place for 4 years, however the shortest director appointment lasted for 0 months.
The registered office of the company is currently based at Office 4.10, 1 Aire Street, Leeds, England, LS1 4PR.
STATUS
ACTIVEUPDATED
QYNN SCORE
INCORPORATED
ACCOUNTS DUE
LATEST ACCOUNTS
DIRECTORS
SECRETARIES
SHAREHOLDERS
RESIGNED DIRECTORS
RESIGNED SECRETARIES
Office 4.10, 1 Aire Street Leeds LS1 4PR
12/09/2019
Current
Shares
Corporate
Financial
Address
Mortgage
Risk
Officers
Miscellaneous
Jan 2011 | Feb 2011 | Mar 2011 | Apr 2011 | May 2011 | Jun 2011 | Jul 2011 | Aug 2011 | Sep 2011 | Oct 2011 | Nov 2011 | Dec 2011 | Jan 2012 | Feb 2012 | Mar 2012 | Apr 2012 | May 2012 | Jun 2012 | Jul 2012 | Aug 2012 | Sep 2012 | Oct 2012 | Nov 2012 | Dec 2012 | Jan 2013 | Feb 2013 | Mar 2013 | Apr 2013 | May 2013 | Jun 2013 | Jul 2013 | Aug 2013 | Sep 2013 | Oct 2013 | Nov 2013 | Dec 2013 | Jan 2014 | Feb 2014 | Mar 2014 | Apr 2014 | May 2014 | Jun 2014 | Jul 2014 | Aug 2014 | Sep 2014 | Oct 2014 | Nov 2014 | Dec 2014 | Jan 2015 | Feb 2015 | Mar 2015 | Apr 2015 | May 2015 | Jun 2015 | Jul 2015 | Aug 2015 | Sep 2015 | Oct 2015 | Nov 2015 | Dec 2015 | Jan 2016 | Feb 2016 | Mar 2016 | Apr 2016 | May 2016 | Jun 2016 | Jul 2016 | Aug 2016 | Sep 2016 | Oct 2016 | Nov 2016 | Dec 2016 | Jan 2017 | Feb 2017 | Mar 2017 | Apr 2017 | May 2017 | Jun 2017 | Jul 2017 | Aug 2017 | Sep 2017 | Oct 2017 | Nov 2017 | Dec 2017 | Jan 2018 | Feb 2018 | Mar 2018 | Apr 2018 | May 2018 | Jun 2018 | Jul 2018 | Aug 2018 | Sep 2018 | Oct 2018 | Nov 2018 | Dec 2018 | Jan 2019 | Feb 2019 | Mar 2019 | Apr 2019 | May 2019 | Jun 2019 | Jul 2019 | Aug 2019 | Sep 2019 | Oct 2019 | Nov 2019 | Dec 2019 | Jan 2020 | Feb 2020 | Mar 2020 | Apr 2020 | May 2020 | Jun 2020 | Jul 2020 |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1
0
1
0
0
0
16
0
1
0
0
0
0
0
5
0
Accounts
Accounts for a small company made up to 31/12/2019
20/07/2020
31/12/2019
Confirmation Statement
Confirmation statement made on 17/06/2020 with no updates
17/06/2020
17/06/2020
Officers
Appointment of Mr Scott Anthony Cardwell as a director on 18/08/2019
23/12/2019
18/08/2019
Address
Registered office address changed from 5th Floor 120 Aldersgate Street London EC1A 4JQ England to Office 4.10, 1 Aire Street Leeds LS1 4PR on 12/09/2019
12/09/2019
12/09/2019
Officers
Termination of appointment of George Bogdan Bucur as a secretary on 01/09/2019
12/09/2019
01/09/2019
Officers
Appointment of Mr Jack Leonard Fowler as a secretary on 01/09/2019
12/09/2019
01/09/2019
Officers
Termination of appointment of David Wilkinson as a director on 31/08/2019
12/09/2019
31/08/2019
Accounts
Accounts for a small company made up to 31/12/2018
10/09/2019
31/12/2018
Change of Name
Change of name with request to seek comments from relevant body
08/07/2019
n/a
Confirmation Statement
Confirmation statement made on 17/06/2019 with no updates
19/06/2019
17/06/2019
Change of Name
Change of name notice
14/06/2019
n/a
Mortgage
Registration of charge 069632350003, created on 23/05/2019
29/05/2019
23/05/2019
Mortgage
Satisfaction of charge 1 in full
23/05/2019
n/a
Mortgage
Satisfaction of charge 2 in full
23/05/2019
n/a
Officers
Appointment of Mr Andrew Neil Duck as a director on 08/05/2019
10/05/2019
08/05/2019
Officers
Termination of appointment of Gavin William Mackinlay as a director on 08/05/2019
10/05/2019
08/05/2019
Officers
Termination of appointment of Mohammed Ahmed as a secretary on 25/09/2018
12/12/2018
25/09/2018
Address
Registered office address changed from 10-11 Charterhouse Square London EC1M 6EH England to 5th Floor 120 Aldersgate Street London EC1A 4JQ on 17/10/2018
17/10/2018
17/10/2018
Officers
Appointment of Mr George Bogdan Bucur as a secretary on 25/09/2018
17/10/2018
25/09/2018
Confirmation Statement
Confirmation statement made on 17/06/2018 with no updates
25/06/2018
17/06/2018
Officers
Directors details changed for Mrs Vinh Christopher Nee Boulyaphol on 25/05/2018
29/05/2018
25/05/2018
Accounts
Accounts for a small company made up to 31/12/2017
25/05/2018
31/12/2017
Officers
Termination of appointment of Peter John Sheldrake as a director on 22/05/2018
23/05/2018
22/05/2018
Officers
Termination of appointment of Peter John Sheldrake as a director on 22/05/2018
23/05/2018
22/05/2018
Officers
Appointment of Mrs Vinh Christopher Nee Boulyaphol as a director on 22/05/2018
23/05/2018
22/05/2018
Address
Registered office address changed from Kent House 14-17 Market Place London W1W 8AJ to 10-11 Charterhouse Square London EC1M 6EH on 03/04/2018
03/04/2018
03/04/2018
Officers
Termination of appointment of Clare Sheridan as a secretary on 01/04/2018
03/04/2018
01/04/2018
Officers
Appointment of Mr Mohammed Ahmed as a secretary on 01/04/2018
03/04/2018
01/04/2018
Officers
Appointment of Mr David Wilkinson as a director on 13/03/2018
23/03/2018
13/03/2018
Officers
Termination of appointment of Hayley Tingle as a director on 10/02/2018
14/03/2018
10/02/2018
Officers
Appointment of Mrs Charlotte Sophie Ellen Douglass as a director on 01/08/2017
04/08/2017
01/08/2017
Officers
Termination of appointment of Jennifer Louise Crouch as a director on 01/08/2017
03/08/2017
01/08/2017
Confirmation Statement
Confirmation statement made on 17/06/2017 with updates
20/06/2017
17/06/2017
Officers
Directors details changed for Hayley Tingle on 24/05/2017
24/05/2017
24/05/2017
Accounts
Accounts for a small company made up to 31/12/2016
09/05/2017
31/12/2016
Officers
Appointment of Richard John Coates as a director on 16/09/2016
03/10/2016
16/09/2016
Officers
Termination of appointment of Neil Geoffrey Ward as a director on 16/09/2016
03/10/2016
16/09/2016
Annual Return
Annual return made up to 17/06/2016 with full list of shareholders
17/06/2016
17/06/2016
Accounts
Full accounts made up to 31/12/2015
07/05/2016
31/12/2015
Officers
Appointment of Miss Jennifer Louise Crouch as a director on 29/02/2016
24/03/2016
29/02/2016
Officers
Termination of appointment of John Edward Haan as a director on 29/02/2016
23/03/2016
29/02/2016
Officers
Directors details changed for Hayley Tingle on 09/02/2016
22/02/2016
09/02/2016
Officers
Termination of appointment of Michael James Chambers as a director on 02/10/2015
03/11/2015
02/10/2015
Officers
Termination of appointment of Mark Day as a director on 02/10/2015
03/11/2015
02/10/2015
Officers
Appointment of Mr Neil Geoffrey Ward as a director on 02/10/2015
03/11/2015
02/10/2015
Officers
Directors details changed for Mr Peter John Sheldrake on 26/08/2015
27/08/2015
26/08/2015
Annual Return
Annual return made up to 15/07/2015 with full list of shareholders
31/07/2015
15/07/2015
Accounts
Full accounts made up to 31/12/2014
09/06/2015
31/12/2014
Officers
Appointment of Clare Sheridan as a secretary on 01/05/2015
17/05/2015
01/05/2015
Address
Registered office address changed from C/O C/O, Ams Ams 46 Charles Street Cardiff CF10 2GE to Kent House 14-17 Market Place London W1W 8AJ on 07/05/2015
07/05/2015
07/05/2015
Officers
Termination of appointment of Asset Management Solutions Limited as a secretary on 30/04/2015
30/04/2015
30/04/2015
Annual Return
Annual return made up to 15/07/2014 with full list of shareholders
29/07/2014
15/07/2014
Officers
Directors details changed for Mr Mark Day on 28/07/2014
28/07/2014
28/07/2014
Officers
Directors details changed for Hayley Tingle on 28/07/2014
28/07/2014
28/07/2014
Accounts
Full accounts made up to 31/12/2013
16/06/2014
31/12/2013
Officers
Directors details changed for Mr Gavin William Mackinlay on 05/12/2013
06/12/2013
05/12/2013
Officers
Directors details changed for Mr Gavin William Mackinlay on 05/12/2013
06/12/2013
05/12/2013
Officers
Directors details changed for Mr Peter John Sheldrake on 06/12/2013
06/12/2013
06/12/2013
Officers
Directors details changed for Mr John Edward Haan on 05/12/2013
05/12/2013
05/12/2013
Officers
Directors details changed for Mr Gavin William Mackinlay on 27/11/2013
27/11/2013
27/11/2013
Officers
Directors details changed for Mr Peter John Sheldrake on 27/11/2013
27/11/2013
27/11/2013
Officers
Directors details changed for Mr John Edward Haan on 27/11/2013
27/11/2013
27/11/2013
Officers
Appointment of Mr Michael James Chambers as a director
08/10/2013
n/a
Officers
Termination of appointment of Martin Rooney as a director
08/10/2013
n/a
Officers
Directors details changed for Mr John Edward Haan on 02/08/2013
08/08/2013
02/08/2013
Officers
Directors details changed for Peter John Sheldrake on 07/08/2013
07/08/2013
07/08/2013
Officers
Appointment of Mr Gavin William Mackinlay as a director
06/08/2013
n/a
Officers
Termination of appointment of Rory Christie as a director
06/08/2013
n/a
Officers
Appointment of Hayley Tingle as a director
24/07/2013
n/a
Annual Return
Annual return made up to 15/07/2013 with full list of shareholders
19/07/2013
15/07/2013
Accounts
Full accounts made up to 31/12/2012
16/07/2013
31/12/2012
Officers
Termination of appointment of Deborah Hilditch as a director
12/04/2013
n/a
Officers
Termination of appointment of Steven Hackett as a director
12/04/2013
n/a
Officers
Appointment of Peter John Sheldrake as a director
08/08/2012
n/a
Officers
Appointment of Mr Rory William Christie as a director
08/08/2012
n/a
Officers
Appointment of Mr John Edward Haan as a director
27/07/2012
n/a
Officers
Termination of appointment of Warren Taylor as a director
26/07/2012
n/a
Officers
Termination of appointment of Andrew Powell as a director
26/07/2012
n/a
Officers
Termination of appointment of Alastair Gourlay as a director
26/07/2012
n/a
Officers
Termination of appointment of Peter Cox as a director
26/07/2012
n/a
Annual Return
Annual return made up to 15/07/2012 with full list of shareholders
19/07/2012
15/07/2012
Accounts
Full accounts made up to 31/12/2011
18/05/2012
31/12/2011
Officers
Termination of appointment of Jonathan Cooke as a director
11/10/2011
n/a
Officers
Appointment of Mr Jonathan Paul Cooke as a director
10/10/2011
n/a
Officers
Termination of appointment of Jonathan Cooke as a director
10/10/2011
n/a
Officers
Appointment of Mr Steven Mark Hackett as a director
10/10/2011
n/a
Annual Return
Annual return made up to 15/07/2011 with full list of shareholders
15/07/2011
15/07/2011
Officers
Appointment of Mr Mark Day as a director
14/04/2011
n/a
Accounts
Full accounts made up to 31/12/2010
11/04/2011
31/12/2010
Officers
Appointment of Mr Warren Thomas Taylor as a director
04/01/2011
n/a
We analyse the performance of the directors of their previous businesses to allow you to decide if you want to increase, or should decrease, the volume of trading you should feel comfortable in electing to do.
Listed below are any appointments within the last two years.
53
Director
18/08/2019
Yes
45
Director
08/05/2019
Yes
Secretary
01/09/2019
No
Please note the following conditions:
All charts are fully interactive, data can be selected in the EDIT menu or be selecting or deselecting key information within the legend by clicking the field on/off.
fully-satisfied
11/02/2010
n/a
Debenture
Barclays Bank PLC as Security Trustee for the Senior Finance Parties (The "Security Trustee")
fully-satisfied
11/02/2010
n/a
Legal mortgage
Barclays Bank PLC as Security Trustee for the Senior Finance Parties (The "Security Trustee")
outstanding
23/05/2019
n/a
A registered charge
Aviva Public Private Finance Limited
Qynn provides data and insight on all directors, officers and shareholders. Use the drop down below to choose which category you want to know more about. For more information on the directors, simply click their name to be taken to their profile page.
16/09/2016
4 Yrs 5 Mths
n/a
March 1966
01/08/2017
3 Yrs 6 Mths
n/a
December 1978
22/05/2018
2 Yrs 9 Mths
n/a
October 1982
08/05/2019
1 Yr 9 Mths
n/a
November 1975
18/08/2019
1 Yr 6 Mths
n/a
November 1967
01/09/2019
1 Yr 5 Mths
Secretary
15/07/2009
5 Yrs 9 Mths
30/04/2015
Director
13/03/2018
1 Yr 5 Mths
31/08/2019
Director
02/08/2013
5 Yrs 9 Mths
08/05/2019
Director
20/07/2012
5 Yrs 10 Mths
22/05/2018
Director
16/07/2013
4 Yrs 6 Mths
10/02/2018
Director
29/02/2016
1 Yr 5 Mths
01/08/2017
Director
02/10/2015
11 Mths
16/09/2016
Director
20/07/2012
3 Yrs 7 Mths
29/02/2016
Director
15/03/2011
4 Yrs 6 Mths
02/10/2015
Director
03/10/2013
1 Yr 11 Mths
02/10/2015
Director
01/10/2010
3 Yrs
03/10/2013
Director
20/07/2012
1 Yr
02/08/2013
Director
12/02/2010
3 Yrs 1 Mth
31/03/2013
Director
01/10/2011
1 Yr 5 Mths
31/03/2013
Director
15/07/2009
3 Yrs
20/07/2012
Director
15/07/2009
3 Yrs
20/07/2012
Director
15/07/2009
3 Yrs
20/07/2012
Director
15/12/2010
1 Yr 7 Mths
20/07/2012
Director
12/02/2010
1 Yr 7 Mths
10/10/2011
Director
12/02/2010
1 Yr 7 Mths
01/10/2011
Director
15/07/2009
1 Yr 2 Mths
01/10/2010
Director
15/07/2009
6 Mths
12/02/2010
Director
15/07/2009
15/07/2009
Secretary
25/09/2018
11 Mths
01/09/2019
Secretary
01/04/2018
5 Mths
25/09/2018
Secretary
01/05/2015
2 Yrs 11 Mths
01/04/2018
Corporate Entity
n/a
06/04/2016
Ownership of shares – 75% or more
Ownership of voting rights - 75% or more
Right to appoint and remove directors