Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DONINGTON INVESTMENTS LIMITED
Company Information for

DONINGTON INVESTMENTS LIMITED

GROUND FLOOR 3 WELLBROOK COURT, GIRTON, CAMBRIDGE, CB3 0NA,
Company Registration Number
00598605
Private Limited Company
Active

Company Overview

About Donington Investments Ltd
DONINGTON INVESTMENTS LIMITED was founded on 1958-02-10 and has its registered office in Cambridge. The organisation's status is listed as "Active". Donington Investments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DONINGTON INVESTMENTS LIMITED
 
Legal Registered Office
GROUND FLOOR 3 WELLBROOK COURT
GIRTON
CAMBRIDGE
CB3 0NA
Other companies in W1W
 
Filing Information
Company Number 00598605
Company ID Number 00598605
Date formed 1958-02-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB539155627  
Last Datalog update: 2024-06-06 02:57:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DONINGTON INVESTMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name DONINGTON INVESTMENTS LIMITED
The following companies were found which have the same name as DONINGTON INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DONINGTON INVESTMENTS (NOTTINGHAM) LIMITED LATIMER HOUSE 5 CUMBERLAND PLACE 5 CUMBERLAND PLACE SOUTHAMPTON SO15 2BH Dissolved Company formed on the 1999-12-14
Donington Investments LLC Delaware Unknown

Company Officers of DONINGTON INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
STREETS FINANCIAL CONSULTING PLC
Company Secretary 2018-02-20
SELWYN ISAAC MIDGEN
Director 1992-02-29
Previous Officers
Officer Role Date Appointed Date Resigned
DLS ACCOUNTING SERVICES LIMITED
Company Secretary 2012-08-18 2018-02-20
SNOOK POINT LIMITED
Director 2013-05-01 2017-01-24
ANTHONY MIDGEN
Company Secretary 2010-12-24 2012-08-18
ANTHONY MICHAEL MIDGEN
Director 1992-02-29 2012-08-18
NICHOLAS HOWARD CHECK
Company Secretary 2003-04-30 2010-12-24
MARK ROBERT TAYLOR
Company Secretary 2001-11-28 2003-04-30
JEREMY PHILIP BENNETT
Company Secretary 1998-10-01 2001-11-28
YOKE PING CHIN
Company Secretary 1993-09-23 1998-10-01
ALEXANDER HEINI PHILIP MIDGEN
Director 1992-02-29 1996-05-20
JOHN MARTIN PARISH
Company Secretary 1992-02-29 1993-09-23
MELISSA JANE MIDGEN
Director 1992-02-29 1991-06-29
TARA ELISE MIDGEN
Director 1992-02-29 1991-06-27
JACQUELINE ELIZABETH MIDGEN
Director 1992-02-29 1991-06-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SELWYN ISAAC MIDGEN FIVECHARGE LIMITED Director 2002-03-13 CURRENT 1998-02-12 Dissolved 2016-04-19
SELWYN ISAAC MIDGEN GOALCYCLE LIMITED Director 2001-02-16 CURRENT 2001-01-05 Dissolved 2016-02-23
SELWYN ISAAC MIDGEN MALTBROOK LIMITED Director 2000-06-21 CURRENT 2000-06-21 Active - Proposal to Strike off
SELWYN ISAAC MIDGEN DONINGTON INVESTMENTS (NOTTINGHAM) LIMITED Director 2000-01-13 CURRENT 1999-12-14 Dissolved 2016-02-23
SELWYN ISAAC MIDGEN PROJECT FERRY (NO.2) LIMITED Director 1999-08-05 CURRENT 1999-06-17 Active
SELWYN ISAAC MIDGEN SMARTWAIT LIMITED Director 1996-04-22 CURRENT 1996-04-04 Active
SELWYN ISAAC MIDGEN APARTEQUAL LIMITED Director 1993-05-13 CURRENT 1993-04-01 Active - Proposal to Strike off
SELWYN ISAAC MIDGEN EUROPEAN LAND DEVELOPMENTS LIMITED Director 1992-05-22 CURRENT 1963-04-19 Active
SELWYN ISAAC MIDGEN A.M.O.MANAGEMENT SERVICES LIMITED Director 1991-12-31 CURRENT 1964-06-24 Liquidation
SELWYN ISAAC MIDGEN EUROPEAN LAND INVESTMENTS LIMITED Director 1991-12-31 CURRENT 1973-01-01 Active
SELWYN ISAAC MIDGEN ACHILLES INVESTMENTS LIMITED Director 1990-12-31 CURRENT 1972-07-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-13CS01CONFIRMATION STATEMENT MADE ON 13/05/24, WITH UPDATES
2024-01-3030/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-30AA30/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-15CS01CONFIRMATION STATEMENT MADE ON 02/01/24, WITH UPDATES
2023-01-2730/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-27AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-26Change of details for Achilles Investments Limited as a person with significant control on 2023-01-01
2023-01-26PSC05Change of details for Achilles Investments Limited as a person with significant control on 2023-01-01
2023-01-04CONFIRMATION STATEMENT MADE ON 02/01/23, WITH NO UPDATES
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 02/01/23, WITH NO UPDATES
2022-01-2830/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-28AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-16CONFIRMATION STATEMENT MADE ON 02/01/22, WITH NO UPDATES
2022-01-16CS01CONFIRMATION STATEMENT MADE ON 02/01/22, WITH NO UPDATES
2021-05-23TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER HEINI PHILIP MIDGEN
2021-04-29AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-16CS01CONFIRMATION STATEMENT MADE ON 02/01/21, WITH NO UPDATES
2021-01-09CH01Director's details changed for Ms Tara Midgen on 2021-01-09
2020-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/20 FROM Bentinck House 3-8 Bolsover Street London W1W 6AB
2020-01-31AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 02/01/20, WITH NO UPDATES
2019-10-17PSC02Notification of Achilles Investments Limited as a person with significant control on 2018-11-07
2019-10-17PSC07CESSATION OF SMARTWAIT LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-01-25AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-12-10CH01Director's details changed for Selwyn Isaac Midgen on 2018-12-10
2018-11-07PSC02Notification of Smartwait Limited as a person with significant control on 2018-11-07
2018-11-07PSC07CESSATION OF SELWYN ISAAC MIDGEN AS A PERSON OF SIGNIFICANT CONTROL
2018-09-03AP01DIRECTOR APPOINTED MS TARA MIDGEN
2018-02-27AP04Appointment of Streets Financial Consulting Plc as company secretary on 2018-02-20
2018-02-26TM02Termination of appointment of Dls Accounting Services Limited on 2018-02-20
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2018-01-02CH04SECRETARY'S DETAILS CHNAGED FOR DLS ACCOUNTING SERVICES LIMITED on 2018-01-02
2017-12-29AA01Current accounting period extended from 31/12/17 TO 30/04/18
2017-06-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-16TM01APPOINTMENT TERMINATED, DIRECTOR SNOOK POINT LIMITED
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 3000000
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-07-12AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 3000000
2016-01-04AR0131/12/15 ANNUAL RETURN FULL LIST
2015-09-17AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/15 FROM Oriel Buildings 10 Margaret Street London W1W 8RL
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 3000000
2015-01-07AR0131/12/14 ANNUAL RETURN FULL LIST
2014-10-10AA01Current accounting period extended from 31/10/14 TO 31/12/14
2014-06-12AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-31LATEST SOC31/12/13 STATEMENT OF CAPITAL;GBP 3000000
2013-12-31AR0131/12/13 ANNUAL RETURN FULL LIST
2013-07-05AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-03AP02CORPORATE DIRECTOR APPOINTED SNOOK POINT LIMITED
2013-01-04AR0131/12/12 FULL LIST
2012-09-19AP04CORPORATE SECRETARY APPOINTED DLS ACCOUNTING SERVICES LIMITED
2012-09-18TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MIDGEN
2012-09-18TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY MIDGEN
2012-08-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 123
2012-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11
2012-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/2012 FROM 2ND FLOOR, 43 - 44 BERNERS STREET LONDON W1T 3ND
2012-02-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 119
2012-02-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 111
2012-02-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 117
2012-01-06AR0131/12/11 FULL LIST
2011-03-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 102
2011-03-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 101
2011-03-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 96
2011-03-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 99
2011-03-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 95
2011-03-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 94
2011-03-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 93
2011-03-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 91
2011-03-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 90
2011-03-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 89
2011-03-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 88
2011-03-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 87
2011-03-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 85
2011-03-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 86
2011-03-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 82
2011-03-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 79
2011-03-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 76
2011-03-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 75
2011-03-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 74
2011-03-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 70
2011-03-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 71
2011-03-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 69
2011-03-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 68
2011-03-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 67
2011-03-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 65
2011-03-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 63
2011-03-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 62
2011-03-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-03-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 58
2011-03-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 118
2011-03-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 115
2011-03-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 114
2011-03-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 112
2011-03-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 110
2011-03-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 109
2011-03-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 107
2011-03-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 106
2011-03-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 104
2011-03-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 103
2011-03-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10
2011-01-11AR0131/12/10 FULL LIST
2011-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MICHAEL MIDGEN / 01/01/2010
2011-01-10AP03SECRETARY APPOINTED MR ANTHONY MIDGEN
2011-01-10TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS CHECK
2010-08-05AAFULL ACCOUNTS MADE UP TO 31/10/09
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to DONINGTON INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DONINGTON INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 123
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 121
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUPPLEMENTAL DEED 2000-04-15 Outstanding NORWICH UNION MORTGAGE FINANCE LIMITED,AS TRUSTEE FOR ITSELF AND ANY OTHER LENDER
LEGAL MORTGAGE 1990-05-25 Satisfied NATIONAL WESTMINSTER BANK PLC
DEED OF LEGAL CHARGE & MORTGAGE 1990-01-02 Outstanding THE NORWICH UNION LIFE INSURANCE SOCIETY
LEGAL MORTGAGE 1983-10-07 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1983-10-07 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1983-10-07 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1983-10-07 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1983-10-07 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1983-10-07 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1983-10-07 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1983-10-07 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1983-10-07 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1983-10-07 Satisfied NATIONAL WESTMINSTER BANK PLC
DEED OF SUBSTITUTED SECURITY 1983-08-18 Satisfied GUARIDAN ASSURANCE PLC
LEGAL CHARGE 1983-07-11 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1983-07-11 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1983-07-11 Satisfied BARCLAYS BANK PLC
FURTHER CHARGE 1982-10-26 Satisfied GUARADIAN ASSURANCES PLC
LEGAL CHARGE 1982-07-26 Satisfied GUARDIAN ASSURANCE CO. LIMITED
FURTHER CHARGE 1981-12-04 Satisfied GUARDIAN ASSURANCE CO. LIMITED
CHARGE 1981-07-22 Satisfied WINTRUST SECURTIES LIMITED
FURTHER CHARGE 1981-05-08 Satisfied GUARDIAN ASSURANCE COMPANY LTD
DEED OF SUBSITUTED SECURITY 1981-05-08 Satisfied GUARDIAN ASSURANCE COMPANY LTD
STANDARD SEURITN REG AT SASINES 11/8/80 1980-08-19 Satisfied GUARDIAN ASSURANCE COMPANY LTD
FURTHER CHARGE 1980-08-07 Satisfied GUARDIAN ASSURANCE COMPANY LTD
FURTHER CHARGE 1980-06-04 Satisfied VINBECO LTD
LEGAL CHARGE 1980-03-04 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1980-03-04 Satisfied BARCLAYS BANK PLC
FURTHER CHARGE 1980-03-03 Satisfied GUARDIAN ASSURANCE COMPANY LTD
LEGAL CHARGE 1980-02-25 Satisfied VINBECO LTD
LEGAL CHARGE 1978-08-24 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1978-08-24 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2012-10-31 £ 2,625,000
Creditors Due After One Year 2011-10-31 £ 2,625,000
Creditors Due Within One Year 2012-10-31 £ 178,481
Creditors Due Within One Year 2011-10-31 £ 364,074

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DONINGTON INVESTMENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-10-31 £ 3,000,000
Called Up Share Capital 2011-10-31 £ 3,000,000
Cash Bank In Hand 2012-10-31 £ 808,956
Cash Bank In Hand 2011-10-31 £ 111,330
Current Assets 2012-10-31 £ 844,151
Current Assets 2011-10-31 £ 243,997
Debtors 2012-10-31 £ 35,195
Debtors 2011-10-31 £ 132,667
Fixed Assets 2012-10-31 £ 2,847,356
Fixed Assets 2011-10-31 £ 4,116,408
Shareholder Funds 2012-10-31 £ 888,026
Shareholder Funds 2011-10-31 £ 1,371,331
Tangible Fixed Assets 2012-10-31 £ 1,094
Tangible Fixed Assets 2011-10-31 £ 1,875

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DONINGTON INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DONINGTON INVESTMENTS LIMITED
Trademarks
We have not found any records of DONINGTON INVESTMENTS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED INDEPENDENT LIVES (TRADING) LIMITED 2005-11-30 Outstanding
LEGAL CHARGE LAMBERTS FLORISTS LTD. 1997-10-11 Outstanding

We have found 2 mortgage charges which are owed to DONINGTON INVESTMENTS LIMITED

Income
Government Income
We have not found government income sources for DONINGTON INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as DONINGTON INVESTMENTS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where DONINGTON INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DONINGTON INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DONINGTON INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.