Background WavePink WaveYellow Wave

IMPROVING THE DONINGTON ENVIRONMENT FOR ALL (04802717)

IMPROVING THE DONINGTON ENVIRONMENT FOR ALL (04802717) is an active UK company. incorporated on 18 June 2003. with registered office in Spalding. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. IMPROVING THE DONINGTON ENVIRONMENT FOR ALL has been registered for 22 years. Current directors include DELF, Clare Margaret, HAWKINS, David John, KING, Jane Lesley and 6 others.

Company Number
04802717
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
18 June 2003
Age
22 years
Address
Security House, High Street, Spalding, PE11 4TA
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
DELF, Clare Margaret, HAWKINS, David John, KING, Jane Lesley, LORIMER, Peter James, LUNN, Gillian Lacy, ROBINSON, Bryan Walter, TUBB, Faye, WRIGHT, Margaret Ann, WRIGHT, Stephen Charles
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMPROVING THE DONINGTON ENVIRONMENT FOR ALL

IMPROVING THE DONINGTON ENVIRONMENT FOR ALL is an active company incorporated on 18 June 2003 with the registered office located in Spalding. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. IMPROVING THE DONINGTON ENVIRONMENT FOR ALL was registered 22 years ago.(SIC: 96090)

Status

active

Active since 22 years ago

Company No

04802717

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

22 Years

Incorporated 18 June 2003

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 24 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 1 August 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

Security House, High Street Donington Spalding, PE11 4TA,

Timeline

15 key events • 2003 - 2017

Funding Officers Ownership
Company Founded
Jun 03
Director Joined
Nov 09
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Jan 12
Director Left
Jan 12
Director Left
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Apr 13
Director Joined
Jul 13
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Jun 17
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

9 Active
19 Resigned

DELF, Clare Margaret

Active
Security House, High Street, SpaldingPE11 4TA
Born April 1963
Director
Appointed 04 Feb 2013

HAWKINS, David John

Active
Security House, High Street, SpaldingPE11 4TA
Born February 1946
Director
Appointed 18 Jun 2017

KING, Jane Lesley

Active
Security House, High Street, SpaldingPE11 4TA
Born September 1960
Director
Appointed 01 Aug 2011

LORIMER, Peter James

Active
10 Market Place, SpaldingPE11 4ST
Born November 1978
Director
Appointed 09 May 2007

LUNN, Gillian Lacy

Active
2 Park Lane, SpaldingPE11 4UE
Born August 1947
Director
Appointed 18 Jun 2003

ROBINSON, Bryan Walter

Active
Ashcroft Bicker Road, SpaldingPE11 4XR
Born June 1925
Director
Appointed 18 Jun 2003

TUBB, Faye

Active
Security House, High Street, SpaldingPE11 4TA
Born March 1975
Director
Appointed 04 Feb 2013

WRIGHT, Margaret Ann

Active
14 Beech Grove, SpaldingPE11 4XQ
Born October 1950
Director
Appointed 01 Jun 2005

WRIGHT, Stephen Charles

Active
Holme House, BostonPE20 1TE
Born April 1952
Director
Appointed 18 Jun 2003

FRETWELL, Cedric Alan

Resigned
Meri Lu Cottage Quadring Bank, SpaldingPE11 4LQ
Secretary
Appointed 18 Jun 2003
Resigned 15 Nov 2004

GAMMONS, Susan Doris

Resigned
94 Siltside, SpaldingPE11 4ET
Secretary
Appointed 15 Nov 2004
Resigned 01 Jul 2011

MORGAN, Teresa Catherine

Resigned
Security House, High Street, SpaldingPE11 4TA
Secretary
Appointed 01 Jul 2011
Resigned 31 Mar 2018

BREEDEN, William

Resigned
Holmlea Park Lane, SpaldingPE11 4UE
Born December 1945
Director
Appointed 05 Dec 2005
Resigned 01 Dec 2008

CULLEN, Tobias James

Resigned
Security House, High Street, SpaldingPE11 4TA
Born October 1989
Director
Appointed 04 Feb 2013
Resigned 01 Jun 2015

FAIRWEATHER, Diane

Resigned
Chapters Northorpe Road, SpaldingPE11 4XX
Born September 1957
Director
Appointed 18 Jun 2003
Resigned 31 Dec 2006

FRETWELL, Cedric Alan

Resigned
Meri Lu Cottage Quadring Bank, SpaldingPE11 4LQ
Born February 1937
Director
Appointed 09 May 2007
Resigned 11 Aug 2008

FRETWELL, Cedric Alan

Resigned
Meri Lu Cottage Quadring Bank, SpaldingPE11 4LQ
Born February 1937
Director
Appointed 18 Jun 2003
Resigned 01 Jan 2005

KENWORTHY, Douglas

Resigned
8 Ash Court, SpaldingPE11 4XJ
Born November 1941
Director
Appointed 01 Jun 2005
Resigned 07 Feb 2011

MAJOR, Karen Lesley

Resigned
48 Malting Lane, SpaldingPE11 4XA
Born February 1963
Director
Appointed 18 Jun 2003
Resigned 31 May 2015

PANKS, James William

Resigned
1 Holyrood Close, SpaldingPE11 4SP
Born March 1952
Director
Appointed 09 May 2007
Resigned 04 Feb 2013

PEARCE, Eileen

Resigned
Browntoft House, SpaldingPE11 4TQ
Born January 1952
Director
Appointed 01 Jun 2005
Resigned 09 May 2007

PHILLIPS, Matthew

Resigned
Towndam Lane, SpaldingPE11 4TP
Born January 1983
Director
Appointed 02 Nov 2009
Resigned 17 Oct 2011

PHILP, Beverley Jane

Resigned
House, SpaldingPE11 4LF
Born September 1958
Director
Appointed 11 Aug 2008
Resigned 01 Aug 2011

PUTTICK, Amanda

Resigned
Maple Way, SpaldingPE11 4XL
Born May 1957
Director
Appointed 18 Jun 2003
Resigned 04 Feb 2013

SIDDLE, Marilyn

Resigned
10 Mill Lane, SpaldingPE11 4TL
Born March 1939
Director
Appointed 18 Jun 2003
Resigned 15 Nov 2004

TULLOCH-COTTON, Sheena

Resigned
The Copse, SpaldingPE11 4XU
Born July 1969
Director
Appointed 18 Jun 2003
Resigned 15 Nov 2004

ULYATT, Keith Martin

Resigned
4 Laurel Close, SpaldingPE11 4XN
Born August 1960
Director
Appointed 18 Jun 2003
Resigned 04 Feb 2013

WILKERSON, Susan Mary

Resigned
29 Maple Way, SpaldingPE11 4XL
Born August 1966
Director
Appointed 18 Jun 2003
Resigned 15 Nov 2004
Fundings
Financials
Latest Activities

Filing History

94

Accounts With Accounts Type Total Exemption Full
24 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2019
AAAnnual Accounts
Notice Removal Restriction On Company Articles
17 August 2018
CC02CC02
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
20 June 2018
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Small
5 April 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 April 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
30 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 June 2017
AP01Appointment of Director
Accounts With Accounts Type Small
11 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 July 2016
AR01AR01
Accounts With Accounts Type Full
7 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 July 2015
AR01AR01
Termination Director Company With Name Termination Date
20 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
9 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 July 2014
AR01AR01
Accounts With Accounts Type Full
1 April 2014
AAAnnual Accounts
Change Person Director Company With Change Date
15 January 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
16 July 2013
AR01AR01
Appoint Person Director Company With Name
16 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 April 2013
AP01Appointment of Director
Accounts With Accounts Type Full
5 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
14 March 2013
AP01Appointment of Director
Termination Director Company With Name
11 March 2013
TM01Termination of Director
Termination Director Company With Name
11 March 2013
TM01Termination of Director
Termination Director Company With Name
11 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 July 2012
AR01AR01
Accounts With Accounts Type Full
13 March 2012
AAAnnual Accounts
Termination Director Company With Name
26 January 2012
TM01Termination of Director
Termination Director Company With Name
26 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
10 October 2011
AP01Appointment of Director
Termination Director Company With Name
10 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 July 2011
AR01AR01
Appoint Person Secretary Company With Name
14 July 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
14 July 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
9 March 2011
AAAnnual Accounts
Change Person Director Company With Change Date
20 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
22 June 2010
AR01AR01
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
15 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
9 November 2009
AP01Appointment of Director
Legacy
18 June 2009
363aAnnual Return
Legacy
18 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 February 2009
AAAnnual Accounts
Legacy
3 December 2008
288aAppointment of Director or Secretary
Legacy
3 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
30 June 2008
AAAnnual Accounts
Legacy
18 June 2008
363aAnnual Return
Legacy
31 August 2007
288aAppointment of Director or Secretary
Legacy
29 August 2007
288aAppointment of Director or Secretary
Legacy
29 August 2007
288aAppointment of Director or Secretary
Legacy
29 August 2007
288bResignation of Director or Secretary
Legacy
29 June 2007
363aAnnual Return
Legacy
29 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
21 December 2006
AAAnnual Accounts
Legacy
19 June 2006
363aAnnual Return
Accounts With Accounts Type Small
22 February 2006
AAAnnual Accounts
Legacy
7 December 2005
288aAppointment of Director or Secretary
Legacy
7 December 2005
288bResignation of Director or Secretary
Legacy
21 October 2005
288aAppointment of Director or Secretary
Legacy
21 October 2005
288aAppointment of Director or Secretary
Legacy
21 October 2005
288aAppointment of Director or Secretary
Legacy
28 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 2005
AAAnnual Accounts
Legacy
8 April 2005
287Change of Registered Office
Legacy
7 April 2005
288bResignation of Director or Secretary
Legacy
7 April 2005
288bResignation of Director or Secretary
Legacy
7 April 2005
288bResignation of Director or Secretary
Legacy
7 April 2005
288aAppointment of Director or Secretary
Legacy
7 April 2005
288bResignation of Director or Secretary
Legacy
16 July 2004
363sAnnual Return (shuttle)
Incorporation Company
18 June 2003
NEWINCIncorporation