DONNINGTON LABORATORIES LIMITED

Register to unlock more data on OkredoRegister

DONNINGTON LABORATORIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04011391

Incorporation date

09/06/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 3 Donnington Park, Birdham Road, Chichester, West Sussex PO20 7DUCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/2000)
dot icon25/03/2026
Amended total exemption full accounts made up to 2025-06-30
dot icon26/01/2026
Total exemption full accounts made up to 2025-06-30
dot icon12/08/2025
Director's details changed for Mr Martin Philip John Isom on 2025-08-12
dot icon12/08/2025
Confirmation statement made on 2025-08-10 with updates
dot icon26/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon19/08/2024
Confirmation statement made on 2024-08-10 with no updates
dot icon27/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon11/08/2023
Confirmation statement made on 2023-08-10 with no updates
dot icon29/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon11/08/2022
Confirmation statement made on 2022-08-10 with no updates
dot icon30/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon27/08/2021
Confirmation statement made on 2021-08-10 with updates
dot icon20/05/2021
Unaudited abridged accounts made up to 2020-06-30
dot icon04/03/2021
Cessation of Margaret Bayford as a person with significant control on 2021-03-01
dot icon04/03/2021
Cessation of John Reed as a person with significant control on 2021-03-01
dot icon03/03/2021
Registration of charge 040113910002, created on 2021-03-01
dot icon02/03/2021
Notification of Misom Limited as a person with significant control on 2021-03-01
dot icon02/03/2021
Termination of appointment of Margaret Bayford as a director on 2021-03-01
dot icon02/03/2021
Termination of appointment of John Vernon Reed as a director on 2021-03-01
dot icon06/10/2020
Appointment of Mr Martin Isom as a director on 2020-09-01
dot icon13/08/2020
Confirmation statement made on 2020-08-10 with no updates
dot icon29/07/2020
Satisfaction of charge 1 in full
dot icon27/03/2020
Unaudited abridged accounts made up to 2019-06-30
dot icon02/09/2019
Confirmation statement made on 2019-08-10 with updates
dot icon27/03/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon29/11/2018
Cancellation of shares. Statement of capital on 2018-09-28
dot icon29/11/2018
Purchase of own shares.
dot icon01/11/2018
Change of details for Mr John Reed as a person with significant control on 2018-09-28
dot icon01/11/2018
Termination of appointment of Alan Walker as a director on 2018-09-28
dot icon01/11/2018
Cessation of Lesley Spice as a person with significant control on 2018-09-28
dot icon17/08/2018
Confirmation statement made on 2018-08-10 with no updates
dot icon29/03/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon11/08/2017
Confirmation statement made on 2017-08-10 with no updates
dot icon30/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon24/08/2016
Confirmation statement made on 2016-08-10 with updates
dot icon29/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon11/08/2015
Annual return made up to 2015-08-10 with full list of shareholders
dot icon11/08/2015
Termination of appointment of Alan Walker as a secretary on 2015-08-09
dot icon26/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon13/08/2014
Annual return made up to 2014-08-10 with full list of shareholders
dot icon20/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon04/09/2013
Annual return made up to 2013-08-10 with full list of shareholders
dot icon04/09/2013
Director's details changed for Alan Walker on 2013-07-12
dot icon04/09/2013
Secretary's details changed for Alan Walker on 2013-07-12
dot icon14/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon10/08/2012
Annual return made up to 2012-08-10 with full list of shareholders
dot icon07/08/2012
Appointment of Ms Margaret Bayford as a director
dot icon04/07/2012
Annual return made up to 2012-06-09 with full list of shareholders
dot icon27/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon19/06/2011
Annual return made up to 2011-06-09 with full list of shareholders
dot icon29/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon07/07/2010
Annual return made up to 2010-06-09 with full list of shareholders
dot icon07/07/2010
Director's details changed for Alan Walker on 2010-06-09
dot icon07/07/2010
Director's details changed for John Vernon Reed on 2010-06-09
dot icon28/04/2010
Director's details changed for John Vernon Reed on 2010-04-05
dot icon29/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon06/07/2009
Return made up to 09/06/09; full list of members
dot icon30/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon04/07/2008
Return made up to 09/06/08; full list of members
dot icon30/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon06/07/2007
Return made up to 09/06/07; full list of members
dot icon03/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon29/09/2006
Director resigned
dot icon26/06/2006
Return made up to 09/06/06; full list of members
dot icon03/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon06/07/2005
Return made up to 09/06/05; full list of members
dot icon16/03/2005
Total exemption small company accounts made up to 2004-06-30
dot icon21/06/2004
Return made up to 09/06/04; full list of members
dot icon30/04/2004
Total exemption small company accounts made up to 2003-06-30
dot icon01/08/2003
Return made up to 09/06/03; full list of members
dot icon25/03/2003
Total exemption small company accounts made up to 2002-06-30
dot icon10/07/2002
Return made up to 09/06/02; full list of members
dot icon09/04/2002
Total exemption small company accounts made up to 2001-06-30
dot icon25/06/2001
Return made up to 09/06/01; full list of members
dot icon10/08/2000
Registered office changed on 10/08/00 from: 4 godiva lawn southsea hampshire PO4 8HT
dot icon12/07/2000
Particulars of mortgage/charge
dot icon09/06/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

13
2023
change arrow icon-7.28 % *

* during past year

Cash in Bank

£400,744.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
10/08/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
1.07M
-
0.00
337.18K
-
2022
13
1.23M
-
0.00
432.20K
-
2023
13
1.14M
-
0.00
400.74K
-
2023
13
1.14M
-
0.00
400.74K
-

Employees

2023

Employees

13 Ascended0 % *

Net Assets(GBP)

1.14M £Descended-6.81 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

400.74K £Descended-7.28 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Isom, Martin Philip John
Director
01/09/2020 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About DONNINGTON LABORATORIES LIMITED

DONNINGTON LABORATORIES LIMITED is an(a) Active company incorporated on 09/06/2000 with the registered office located at Unit 3 Donnington Park, Birdham Road, Chichester, West Sussex PO20 7DU. There is currently 1 active director according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of DONNINGTON LABORATORIES LIMITED?

toggle

DONNINGTON LABORATORIES LIMITED is currently Active. It was registered on 09/06/2000 .

Where is DONNINGTON LABORATORIES LIMITED located?

toggle

DONNINGTON LABORATORIES LIMITED is registered at Unit 3 Donnington Park, Birdham Road, Chichester, West Sussex PO20 7DU.

What does DONNINGTON LABORATORIES LIMITED do?

toggle

DONNINGTON LABORATORIES LIMITED operates in the Technical testing and analysis (71.20 - SIC 2007) sector.

How many employees does DONNINGTON LABORATORIES LIMITED have?

toggle

DONNINGTON LABORATORIES LIMITED had 13 employees in 2023.

What is the latest filing for DONNINGTON LABORATORIES LIMITED?

toggle

The latest filing was on 25/03/2026: Amended total exemption full accounts made up to 2025-06-30.