Get an alert when DONCASTERS BLAENAVON LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-09-20 (in 4mo)

Last made up 2025-09-06

Watchouts

None on the register

Cash

Latest balance sheet

Net assets

£4M

-90.3% vs 2023

Employees

0

Average over period

Profit before tax

£3M

+6.3% vs 2023

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-12-312024-12-31
Turnover
Operating profit £1,452,928£2,297,999
Profit before tax £2,373,610£2,522,609
Net profit £2,373,610£2,522,609
Cash
Total assets less current liabilities
Net assets £38,048,925£3,706,449
Equity £38,048,925£3,706,449
Average employees 00
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
KPMG LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors have prepared the financial statements on the going concern basis as they do not intend to liquidate the Company or to cease its operations, and as they have concluded that the Company's financial position means that this is realistic.”

Group structure

  1. DONCASTERS BLAENAVON LIMITED · parent
    1. Doncasters US Holdings 2018 Inc 5% · USA

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

2 active · 20 resigned

Name Role Appointed Born Nationality
EGAN, David John Director 2024-07-04 Dec 1967 British
QUINN, Michael Joseph Director 2020-03-13 Sep 1968 Irish
Show 20 resigned officers
Name Role Appointed Resigned
BARRETT-HAGUE, Helen Secretary 2021-09-28 2024-03-08
JACKSON, Howard Watson Secretary 2002-02-25 2011-10-20
KAYSER, Michael Arthur Secretary 2001-12-05 2002-02-25
MOLYNEUX, Ian Secretary 2011-10-20 2021-09-28
TILLEY, Michael John Secretary 2001-12-05
ASTON, Stephen Mark Director 2002-11-11 2004-12-06
BARRETT-HAGUE, Helen Director 2021-09-28 2024-03-08
BULL, George Director 2000-03-22 2001-12-06
DILLAMORE, Ian Leslie Director 2000-03-22
ELLIS, William Michael Director 2009-03-31 2011-10-31
HINKS, Duncan Andrew Director 2011-10-31 2019-03-27
JACKSON, Howard Watson Director 2002-02-25 2011-10-20
KAYSER, Michael Arthur Director 2002-02-25 2002-09-08
LEWIS, Eric James Director 2001-08-17 2009-03-31
MARTLE, Simon David Director 2020-09-01 2023-08-01
MOLYNEUX, Ian Director 2016-03-23 2021-09-28
OXNARD, Lisa Marie Director 2018-12-17 2020-03-13
SCHURCH, Michael John Director 2004-12-06 2016-03-23
SELLARS, William Director 1991-10-31
TILLEY, Michael John Director 2001-12-06

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Doncasters Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 221 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2024-06-19 RESOLUTIONS Resolution
  • 2024-04-06 MA Memorandum articles
  • 2024-04-04 RESOLUTIONS Resolution
  • 2024-04-04 MA Memorandum articles
Date Type Category Description
2025-10-28 MR04 mortgage Mortgage satisfy charge full
2025-09-11 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-07-14 AA accounts Accounts with accounts type full
2025-05-06 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-10-01 AA accounts Accounts with accounts type full
2024-09-12 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-07-04 AP01 officers Appoint person director company with name date PDF
2024-06-19 RESOLUTIONS resolution Resolution
2024-05-29 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-05-18 AA accounts Accounts with accounts type full
2024-04-26 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-04-24 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-04-18 PSC05 persons-with-significant-control Change to a person with significant control PDF
2024-04-18 PSC05 persons-with-significant-control Change to a person with significant control PDF
2024-04-06 MA incorporation Memorandum articles
2024-04-04 RESOLUTIONS resolution Resolution
2024-04-04 MA incorporation Memorandum articles
2024-03-19 AD01 address Change registered office address company with date old address new address PDF
2024-03-13 DISS40 gazette Gazette filings brought up to date
2024-03-12 GAZ1 gazette Gazette notice compulsory

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
4

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page