DONNINGTON ENERGY LIMITED

Register to unlock more data on OkredoRegister

DONNINGTON ENERGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07109298

Incorporation date

21/12/2009

Size

Dormant

Contacts

Registered address

Registered address

Drax Power Station, Selby, North Yorkshire YO8 8PHCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/2009)
dot icon03/03/2026
Confirmation statement made on 2026-02-16 with no updates
dot icon18/12/2025
Termination of appointment of Brett Gladden as a secretary on 2025-12-05
dot icon31/10/2025
Satisfaction of charge 071092980002 in full
dot icon31/10/2025
Satisfaction of charge 071092980008 in full
dot icon31/10/2025
Satisfaction of charge 071092980006 in full
dot icon31/10/2025
Satisfaction of charge 071092980007 in full
dot icon31/10/2025
Satisfaction of charge 071092980004 in full
dot icon31/10/2025
Satisfaction of charge 071092980005 in full
dot icon31/10/2025
Satisfaction of charge 071092980009 in full
dot icon31/10/2025
Satisfaction of charge 071092980003 in full
dot icon31/10/2025
Satisfaction of charge 071092980010 in full
dot icon31/10/2025
Satisfaction of charge 071092980011 in full
dot icon31/10/2025
Satisfaction of charge 071092980012 in full
dot icon31/10/2025
Satisfaction of charge 071092980013 in full
dot icon31/10/2025
Satisfaction of charge 071092980014 in full
dot icon31/10/2025
Satisfaction of charge 071092980016 in full
dot icon31/10/2025
Satisfaction of charge 071092980015 in full
dot icon10/10/2025
Appointment of Mr Frank Hendrikus Lemmink as a director on 2025-09-30
dot icon09/10/2025
Termination of appointment of Andrew Keith Skelton as a director on 2025-09-30
dot icon15/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon22/08/2024
Registration of charge 071092980016, created on 2024-08-19
dot icon05/08/2024
Change of details for Opus Energy Group Ltd as a person with significant control on 2017-02-10
dot icon09/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon03/05/2024
Registration of charge 071092980015, created on 2024-05-02
dot icon08/04/2024
Registration of charge 071092980014, created on 2024-04-03
dot icon27/02/2024
Registration of charge 071092980013, created on 2024-02-22
dot icon16/02/2024
Confirmation statement made on 2024-02-16 with no updates
dot icon17/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon07/03/2023
Confirmation statement made on 2023-02-16 with updates
dot icon20/12/2022
Registration of charge 071092980012, created on 2022-12-09
dot icon17/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon22/07/2022
Satisfaction of charge 071092980001 in full
dot icon03/03/2022
Confirmation statement made on 2022-02-16 with no updates
dot icon22/07/2021
Registration of charge 071092980011, created on 2021-07-12
dot icon08/07/2021
Accounts for a dormant company made up to 2020-12-31
dot icon15/06/2021
Memorandum and Articles of Association
dot icon15/06/2021
Resolutions
dot icon16/02/2021
Confirmation statement made on 2021-02-16 with no updates
dot icon23/11/2020
Registration of charge 071092980010, created on 2020-11-18
dot icon06/11/2020
Registration of charge 071092980009, created on 2020-11-04
dot icon20/08/2020
Registration of charge 071092980008, created on 2020-08-18
dot icon12/03/2020
Accounts for a dormant company made up to 2019-12-31
dot icon20/12/2019
Confirmation statement made on 2019-12-20 with no updates
dot icon13/09/2019
Appointment of Mr Paul Nathan Sheffield as a director on 2019-09-04
dot icon13/09/2019
Termination of appointment of Jonathan Anantha Kini as a director on 2019-09-04
dot icon26/07/2019
Registration of charge 071092980007, created on 2019-07-24
dot icon14/06/2019
Appointment of Mr Andrew Keith Skelton as a director on 2019-06-13
dot icon21/05/2019
Registration of charge 071092980006, created on 2019-05-16
dot icon02/05/2019
Accounts for a dormant company made up to 2018-12-31
dot icon11/03/2019
Appointment of Mr Brett Gladden as a secretary on 2019-02-01
dot icon11/03/2019
Termination of appointment of David Mccallum as a secretary on 2019-01-31
dot icon27/12/2018
Confirmation statement made on 2018-12-20 with no updates
dot icon25/12/2018
Registration of charge 071092980005, created on 2018-12-21
dot icon23/12/2018
Registration of charge 071092980004, created on 2018-12-21
dot icon03/05/2018
Registration of charge 071092980003, created on 2018-04-26
dot icon19/04/2018
Accounts for a dormant company made up to 2017-12-31
dot icon21/12/2017
Confirmation statement made on 2017-12-20 with no updates
dot icon25/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon10/05/2017
Registration of charge 071092980001, created on 2017-05-05
dot icon09/05/2017
Registration of charge 071092980002, created on 2017-05-05
dot icon08/05/2017
Previous accounting period shortened from 2017-03-31 to 2016-12-31
dot icon02/05/2017
Resolutions
dot icon13/02/2017
Appointment of Mr Dwight Daniel Willard Gardiner as a director on 2017-02-10
dot icon13/02/2017
Registered office address changed from Lambourne House 311-321 Banbury Road Oxford OX2 7JH to Drax Power Station Selby North Yorkshire YO8 8PH on 2017-02-13
dot icon10/02/2017
Appointment of Mr David Mccallum as a secretary on 2017-02-10
dot icon10/02/2017
Appointment of Mr Jonathan Anantha Kini as a director on 2017-02-10
dot icon10/02/2017
Termination of appointment of Frederick William Andrew Esiri as a director on 2017-02-10
dot icon10/02/2017
Termination of appointment of Stephen Edmund Foster as a director on 2017-02-10
dot icon10/02/2017
Termination of appointment of Timothy Edward Boylan as a director on 2017-02-10
dot icon10/02/2017
Termination of appointment of Charles Kenneth Crossley Cooke as a director on 2017-02-10
dot icon10/02/2017
Termination of appointment of Louise Douglas Boland as a director on 2017-02-10
dot icon22/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon20/12/2016
Confirmation statement made on 2016-12-20 with updates
dot icon07/11/2016
Director's details changed for Mr Frederick William Andrew Esiri on 2016-10-31
dot icon07/11/2016
Director's details changed for Miss Louise Douglas Boland on 2016-10-31
dot icon22/12/2015
Annual return made up to 2015-12-21 with full list of shareholders
dot icon22/12/2015
Director's details changed for Mr Frederick William Andrew Esiri on 2015-12-21
dot icon22/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon22/12/2014
Annual return made up to 2014-12-21 with full list of shareholders
dot icon22/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon24/12/2013
Annual return made up to 2013-12-21 with full list of shareholders
dot icon23/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon29/01/2013
Director's details changed for Mr Timothy Edward Boylan on 2013-01-29
dot icon31/12/2012
Annual return made up to 2012-12-21 with full list of shareholders
dot icon31/12/2012
Registered office address changed from Lambourne House 311-321 Banbury Road Summertown Oxford OX2 7JF United Kingdom on 2012-12-31
dot icon28/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon24/01/2012
Registered office address changed from Opus House 285 Banbury Road Summertown, Oxford Oxfordshire OX27JF United Kingdom on 2012-01-24
dot icon04/01/2012
Annual return made up to 2011-12-21 with full list of shareholders
dot icon13/09/2011
Accounts for a dormant company made up to 2011-03-31
dot icon10/02/2011
Appointment of Mr Stephen Edmund Foster as a director
dot icon17/01/2011
Annual return made up to 2010-12-21 with full list of shareholders
dot icon17/01/2011
Termination of appointment of Frederick Esiri as a director
dot icon05/01/2011
Current accounting period extended from 2010-12-31 to 2011-03-31
dot icon18/02/2010
Appointment of Frederick William Andrew Esiri as a director
dot icon01/02/2010
Appointment of Mr Frederick William Andrew Esiri as a director
dot icon31/01/2010
Appointment of Mr Timothy Edward Boylan as a director
dot icon29/01/2010
Appointment of Miss Louise Douglas Boland as a director
dot icon18/01/2010
Termination of appointment of John Cowdry as a director
dot icon18/01/2010
Termination of appointment of London Law Secretarial Limited as a secretary
dot icon18/01/2010
Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 2010-01-18
dot icon18/01/2010
Appointment of Mr Charles Crossley Cooke as a director
dot icon21/12/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Esiri, Frederick William Andrew
Director
29/01/2010 - 10/02/2017
19
Lemmink, Frank Hendrikus
Director
30/09/2025 - Present
47
Sheffield, Paul Nathan
Director
04/09/2019 - Present
37
Skelton, Andrew Keith
Director
13/06/2019 - 30/09/2025
49
Gardiner, Dwight Daniel Willard
Director
10/02/2017 - Present
39

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DONNINGTON ENERGY LIMITED

DONNINGTON ENERGY LIMITED is an(a) Active company incorporated on 21/12/2009 with the registered office located at Drax Power Station, Selby, North Yorkshire YO8 8PH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DONNINGTON ENERGY LIMITED?

toggle

DONNINGTON ENERGY LIMITED is currently Active. It was registered on 21/12/2009 .

Where is DONNINGTON ENERGY LIMITED located?

toggle

DONNINGTON ENERGY LIMITED is registered at Drax Power Station, Selby, North Yorkshire YO8 8PH.

What does DONNINGTON ENERGY LIMITED do?

toggle

DONNINGTON ENERGY LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for DONNINGTON ENERGY LIMITED?

toggle

The latest filing was on 03/03/2026: Confirmation statement made on 2026-02-16 with no updates.