About

Registered Number: 07109298
Date of Incorporation: 21/12/2009 (14 years and 4 months ago)
Company Status: Active
Registered Address: Drax Power Station, Selby, North Yorkshire, YO8 8PH,

 

Donnington Energy Ltd was established in 2009, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation. There are 2 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GLADDEN, Brett 01 February 2019 - 1
MCCALLUM, David 10 February 2017 31 January 2019 1

Filing History

Document Type Date
AA - Annual Accounts 12 March 2020
CS01 - N/A 20 December 2019
AP01 - Appointment of director 13 September 2019
TM01 - Termination of appointment of director 13 September 2019
MR01 - N/A 26 July 2019
AP01 - Appointment of director 14 June 2019
MR01 - N/A 21 May 2019
AA - Annual Accounts 02 May 2019
AP03 - Appointment of secretary 11 March 2019
TM02 - Termination of appointment of secretary 11 March 2019
CS01 - N/A 27 December 2018
MR01 - N/A 25 December 2018
MR01 - N/A 23 December 2018
MR01 - N/A 03 May 2018
AA - Annual Accounts 19 April 2018
CS01 - N/A 21 December 2017
AA - Annual Accounts 25 October 2017
MR01 - N/A 10 May 2017
MR01 - N/A 09 May 2017
AA01 - Change of accounting reference date 08 May 2017
RESOLUTIONS - N/A 02 May 2017
AP01 - Appointment of director 13 February 2017
AD01 - Change of registered office address 13 February 2017
AP03 - Appointment of secretary 10 February 2017
AP01 - Appointment of director 10 February 2017
TM01 - Termination of appointment of director 10 February 2017
TM01 - Termination of appointment of director 10 February 2017
TM01 - Termination of appointment of director 10 February 2017
TM01 - Termination of appointment of director 10 February 2017
TM01 - Termination of appointment of director 10 February 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 20 December 2016
CH01 - Change of particulars for director 07 November 2016
CH01 - Change of particulars for director 07 November 2016
AR01 - Annual Return 22 December 2015
CH01 - Change of particulars for director 22 December 2015
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 22 December 2014
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 24 December 2013
AA - Annual Accounts 23 December 2013
CH01 - Change of particulars for director 29 January 2013
AR01 - Annual Return 31 December 2012
AD01 - Change of registered office address 31 December 2012
AA - Annual Accounts 28 December 2012
AD01 - Change of registered office address 24 January 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 13 September 2011
AP01 - Appointment of director 10 February 2011
AR01 - Annual Return 17 January 2011
TM01 - Termination of appointment of director 17 January 2011
AA01 - Change of accounting reference date 05 January 2011
AP01 - Appointment of director 18 February 2010
AP01 - Appointment of director 01 February 2010
AP01 - Appointment of director 31 January 2010
AP01 - Appointment of director 29 January 2010
TM01 - Termination of appointment of director 18 January 2010
TM02 - Termination of appointment of secretary 18 January 2010
AD01 - Change of registered office address 18 January 2010
AP01 - Appointment of director 18 January 2010
NEWINC - New incorporation documents 21 December 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 July 2019 Outstanding

N/A

A registered charge 16 May 2019 Outstanding

N/A

A registered charge 21 December 2018 Outstanding

N/A

A registered charge 21 December 2018 Outstanding

N/A

A registered charge 26 April 2018 Outstanding

N/A

A registered charge 05 May 2017 Outstanding

N/A

A registered charge 05 May 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.