Background WavePink WaveYellow Wave

DONNINGTON (KILN FARM) LTD (11580489)

DONNINGTON (KILN FARM) LTD (11580489) is an active UK company. incorporated on 20 September 2018. with registered office in Newbury. The company operates in the Construction sector, engaged in construction of domestic buildings. DONNINGTON (KILN FARM) LTD has been registered for 7 years. Current directors include KINDLON, Jason Nicholas, NORGATE, Mark.

Company Number
11580489
Status
active
Type
ltd
Incorporated
20 September 2018
Age
7 years
Address
New Warren Farm, Newbury, RG14 6NH
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
KINDLON, Jason Nicholas, NORGATE, Mark
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DONNINGTON (KILN FARM) LTD

DONNINGTON (KILN FARM) LTD is an active company incorporated on 20 September 2018 with the registered office located in Newbury. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. DONNINGTON (KILN FARM) LTD was registered 7 years ago.(SIC: 41202)

Status

active

Active since 7 years ago

Company No

11580489

LTD Company

Age

7 Years

Incorporated 20 September 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 September 2025 (6 months ago)
Submitted on 22 September 2025 (6 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026
Contact
Address

New Warren Farm Warren Road Newbury, RG14 6NH,

Timeline

13 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Sept 18
Owner Exit
Sept 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Loan Secured
Dec 20
Director Joined
Jan 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Secured
Apr 21
Loan Secured
Apr 21
Loan Cleared
Apr 22
Loan Cleared
Apr 22
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

NORGATE, Mark

Active
Warren Road, NewburyRG14 6NH
Secretary
Appointed 30 Apr 2019

KINDLON, Jason Nicholas

Active
Laylands Green, HungerfordRG17 9XH
Born December 1968
Director
Appointed 28 Jan 2021

NORGATE, Mark

Active
Warren Road, NewburyRG14 6NH
Born November 1969
Director
Appointed 20 Sept 2018

ELLARD, Andy Noel

Resigned
Warren Road, NewburyRG14 6NH
Secretary
Appointed 20 Sept 2018
Resigned 30 Apr 2019

Persons with significant control

2

1 Active
1 Ceased
87 Castle Street, ReadingRG1 7SN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Aug 2019

Mr Mark Norgate

Ceased
Warren Road, NewburyRG14 6NH
Born November 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Sept 2018
Ceased 06 Aug 2019
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Total Exemption Full
23 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
6 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2023
AAAnnual Accounts
Change Account Reference Date Company Current Extended
23 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 April 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Memorandum Articles
30 April 2021
MAMA
Resolution
30 April 2021
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
23 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
2 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 January 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2020
MR01Registration of a Charge
Confirmation Statement With Updates
2 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2019
MR01Registration of a Charge
Confirmation Statement With Updates
30 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 September 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
10 May 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 May 2019
TM02Termination of Secretary
Incorporation Company
20 September 2018
NEWINCIncorporation