Background WavePink WaveYellow Wave

DONCASTER POWER (10MW) LIMITED (11377507)

DONCASTER POWER (10MW) LIMITED (11377507) is an active UK company. incorporated on 23 May 2018. with registered office in Driffield. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. DONCASTER POWER (10MW) LIMITED has been registered for 7 years. Current directors include FOREMAN, Benjamin Andrew.

Company Number
11377507
Status
active
Type
ltd
Incorporated
23 May 2018
Age
7 years
Address
Medforth House Catfoss Lane, Driffield, YO25 8ES
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
FOREMAN, Benjamin Andrew
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DONCASTER POWER (10MW) LIMITED

DONCASTER POWER (10MW) LIMITED is an active company incorporated on 23 May 2018 with the registered office located in Driffield. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. DONCASTER POWER (10MW) LIMITED was registered 7 years ago.(SIC: 35110)

Status

active

Active since 7 years ago

Company No

11377507

LTD Company

Age

7 Years

Incorporated 23 May 2018

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 11 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 16 March 2026 (1 month ago)
Submitted on 27 March 2026 (1 month ago)

Next Due

Due by 30 March 2027
For period ending 16 March 2027
Contact
Address

Medforth House Catfoss Lane Brandesburton Driffield, YO25 8ES,

Previous Addresses

Balby Carr Bank J3 Business Park Doncaster DN4 8DE England
From: 21 May 2024To: 3 June 2025
, Tickton Hall Tickton, East Yorkshire, Beverley, HU17 9RX, England
From: 23 May 2018To: 21 May 2024
Timeline

17 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
May 18
Owner Exit
Mar 20
Loan Secured
Oct 20
Director Left
Mar 21
Director Joined
Mar 21
Loan Secured
May 21
Director Joined
Jun 22
Loan Secured
Jun 22
Loan Secured
Jun 22
Owner Exit
Mar 23
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Apr 24
Director Left
May 24
Loan Cleared
Jun 24
Funding Round
Jun 24
Director Left
Sept 24
1
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

FOREMAN, Benjamin Andrew

Active
Catfoss Lane, DriffieldYO25 8ES
Born September 1986
Director
Appointed 07 Aug 2023

FOREMAN, Andrew Patrick

Resigned
Tickton, East Yorkshire, BeverleyHU17 9RX
Born January 1963
Director
Appointed 10 Jun 2022
Resigned 09 May 2024

FOREMAN, Britt

Resigned
Westow, YorkYO60 7LU
Born October 1967
Director
Appointed 01 Mar 2024
Resigned 04 Apr 2024

O'SULLIVAN, Britt

Resigned
Tickton, East Yorkshire, BeverleyHU17 9RX
Born October 1967
Director
Appointed 23 May 2018
Resigned 05 Mar 2021

THORPE, Steven John

Resigned
J3 Business Park, DoncasterDN4 8DE
Born April 1964
Director
Appointed 05 Mar 2021
Resigned 31 Aug 2024

Persons with significant control

4

2 Active
2 Ceased
Tickton, BeverleyHU17 9RX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Jun 2022
30 Queensferry Road, EdinburghEH4 2HS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Jun 2022

Forepower Limited

Ceased
Tickton, East Yorkshire, BeverleyHU17 9RX

Nature of Control

Significant influence or control
Notified 23 May 2018
Ceased 17 Jun 2022

Catfoss Finance Limited

Ceased
Spellowgate, DriffieldYO25 5UP

Nature of Control

Significant influence or control
Notified 23 May 2018
Ceased 12 Mar 2020
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
27 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 February 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2025
AAAnnual Accounts
Second Filing Of Director Termination With Name
15 October 2024
RP04TM01RP04TM01
Termination Director Company With Name Termination Date
6 September 2024
TM01Termination of Director
Notification Of A Person With Significant Control
18 July 2024
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control Without Name Date
18 July 2024
PSC05Notification that PSC Information has been Withdrawn
Second Filing Of Confirmation Statement With Made Up Date
10 July 2024
RP04CS01RP04CS01
Memorandum Articles
27 June 2024
MAMA
Capital Allotment Shares
27 June 2024
SH01Allotment of Shares
Resolution
27 June 2024
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
11 June 2024
MR04Satisfaction of Charge
Change Person Director Company With Change Date
21 May 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 May 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2024
AP01Appointment of Director
Confirmation Statement With Updates
29 March 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 March 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
17 February 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 February 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
25 February 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2020
MR01Registration of a Charge
Confirmation Statement With Updates
16 March 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
12 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Incorporation Company
23 May 2018
NEWINCIncorporation