Donnington Laboratories Limited CHICHESTER


Donnington Laboratories started in year 2000 as Private Limited Company with registration number 04011391. The Donnington Laboratories company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Chichester at Unit 3 Donnington Park. Postal code: PO20 7DU.

The firm has one director. Martin I., appointed on 1 September 2020. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Alan W. who worked with the the firm until 9 August 2015.

Donnington Laboratories Limited Address / Contact

Office Address Unit 3 Donnington Park
Office Address2 Birdham Road
Town Chichester
Post code PO20 7DU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04011391
Date of Incorporation Fri, 9th Jun 2000
Industry Technical testing and analysis
End of financial Year 30th June
Company age 24 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 24th Aug 2024 (2024-08-24)
Last confirmation statement dated Thu, 10th Aug 2023

Company staff

Martin I.

Position: Director

Appointed: 01 September 2020

Margaret B.

Position: Director

Appointed: 30 July 2012

Resigned: 01 March 2021

Alan W.

Position: Director

Appointed: 09 June 2000

Resigned: 28 September 2018

Alan W.

Position: Secretary

Appointed: 09 June 2000

Resigned: 09 August 2015

John R.

Position: Director

Appointed: 09 June 2000

Resigned: 01 March 2021

David S.

Position: Director

Appointed: 09 June 2000

Resigned: 08 September 2006

People with significant control

The register of persons with significant control that own or control the company includes 4 names. As we established, there is Misom Limited from Chichester, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Margaret B. This PSC has significiant influence or control over the company,. Moving on, there is John R., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Misom Limited

Unit 3 Donnington Park Birdham Road, Chichester, PO20 7DU, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Registrar Of Companies, Cardiff
Registration number 13097707
Notified on 1 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Margaret B.

Notified on 10 August 2016
Ceased on 1 March 2021
Nature of control: significiant influence or control

John R.

Notified on 10 August 2016
Ceased on 1 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lesley S.

Notified on 10 August 2016
Ceased on 28 September 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth556 431559 940655 004685 016       
Balance Sheet
Cash Bank On Hand   599 435732 343789 925673 694804 311337 178432 197400 744
Current Assets662 238622 703760 286779 943995 208989 146835 514934 7881 190 9961 341 2501 217 955
Debtors137 593108 055160 496142 499226 939172 890138 005109 171827 718882 481796 576
Net Assets Liabilities   685 016853 329932 308811 197926 4741 068 2821 225 2911 141 798
Other Debtors          308
Property Plant Equipment   15 83218 87452 62385 77196 97681 27068 78158 619
Total Inventories   38 00935 92626 33123 81521 30626 10026 57220 635
Cash Bank In Hand504 724470 672549 583599 435       
Net Assets Liabilities Including Pension Asset Liability556 431559 940655 004685 016       
Stocks Inventory19 92143 97650 20738 009       
Tangible Fixed Assets20 23319 59120 70915 832       
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 000       
Profit Loss Account Reserve555 431558 940654 004684 016       
Shareholder Funds556 431559 940655 004685 016       
Other
Version Production Software        2 0222 0232 023
Accrued Liabilities       1 2951 5001 5501 600
Accumulated Depreciation Impairment Property Plant Equipment   104 836110 790121 045135 543154 919170 625183 543194 127
Additions Other Than Through Business Combinations Property Plant Equipment    8 99644 00447 64630 581 429422
Administrative Expenses     726 545642 472    
Amounts Owed By Group Undertakings Participating Interests        640 000640 000640 000
Average Number Employees During Period   1616151415161313
Bank Borrowings Overdrafts        50 000  
Cancellation Subscribed Capital Decrease In Equity      125 000    
Comprehensive Income Expense     78 979103 889115 277   
Creditors   105 759155 753109 461110 088105 290203 984184 740134 776
Depreciation Expense Property Plant Equipment     10 25514 498    
Depreciation Rate Used For Property Plant Equipment    25252525   
Dividends Paid      100 000    
Gross Profit Loss     813 115765 764    
Income Expense Recognised Directly In Equity      -225 000    
Increase From Depreciation Charge For Year Property Plant Equipment    5 95410 25514 49819 37615 70612 91810 584
Net Current Assets Liabilities541 198545 349639 295674 184839 455879 685725 426829 498987 0121 156 5101 083 179
Operating Profit Loss     86 570123 292    
Other Creditors       2252251 8182 639
Other Interest Receivable Similar Income Finance Income     1 3181 658    
Profit Loss     78 979103 889115 277   
Profit Loss On Ordinary Activities Before Tax     87 888124 950    
Property Plant Equipment Gross Cost   120 668129 664173 668221 314251 895251 895252 324252 746
Taxation Including Deferred Taxation Balance Sheet Subtotal   5 0005 000      
Taxation Social Security Payable       37 57459 15795 76247 032
Tax Tax Credit On Profit Or Loss On Ordinary Activities     8 90921 061    
Total Assets Less Current Liabilities561 431564 940660 004690 016858 329932 308811 197926 474   
Trade Creditors Trade Payables       9 38113 4702 30520 112
Trade Debtors Trade Receivables       109 171187 718242 481156 268
Turnover Revenue     855 188816 212    
Value-added Tax Payable       56 81579 63283 30563 393
Advances Credits Directors  2 9422 9421 572  225   
Creditors Due Within One Year121 04077 354120 991105 759       
Fixed Assets20 23319 59120 70915 832       
Number Shares Allotted1 0001 000 500       
Par Value Share 1 1       
Provisions For Liabilities Charges5 0005 0005 0005 000       
Share Capital Allotted Called Up Paid  500500       
Tangible Fixed Assets Additions  7 550        
Tangible Fixed Assets Cost Or Valuation 113 118120 668120 668       
Tangible Fixed Assets Depreciation 93 52799 959104 836       
Tangible Fixed Assets Depreciation Charged In Period  6 4324 877       
Amount Specific Advance Or Credit Directors  1 3701 370       
Value Shares Allotted1 0001 000         

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 29th, March 2023
Free Download (7 pages)

Company search

Advertisements