Background WavePink WaveYellow Wave

MULBERRY LOGISTICS PARK DONCASTER LIMITED (13126357)

MULBERRY LOGISTICS PARK DONCASTER LIMITED (13126357) is an active UK company. incorporated on 11 January 2021. with registered office in Northampton. The company operates in the Construction sector, engaged in development of building projects. MULBERRY LOGISTICS PARK DONCASTER LIMITED has been registered for 5 years. Current directors include TATE, Jonathan Colin, WILKINSON, Robert John.

Company Number
13126357
Status
active
Type
ltd
Incorporated
11 January 2021
Age
5 years
Address
Nene House, Northampton, NN4 7YB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
TATE, Jonathan Colin, WILKINSON, Robert John
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MULBERRY LOGISTICS PARK DONCASTER LIMITED

MULBERRY LOGISTICS PARK DONCASTER LIMITED is an active company incorporated on 11 January 2021 with the registered office located in Northampton. The company operates in the Construction sector, specifically engaged in development of building projects. MULBERRY LOGISTICS PARK DONCASTER LIMITED was registered 5 years ago.(SIC: 41100)

Status

active

Active since 5 years ago

Company No

13126357

LTD Company

Age

5 Years

Incorporated 11 January 2021

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 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

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 1 October 2025 (6 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

Nene House 4 Rushmills Northampton, NN4 7YB,

Timeline

9 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Jan 21
Funding Round
Jul 21
Director Joined
Aug 21
Director Joined
Aug 21
Loan Secured
Sept 21
Director Left
Jan 23
Director Left
Jan 23
Owner Exit
Jan 23
Loan Cleared
Oct 23
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

TATE, Jonathan Colin

Active
4 Rushmills, NorthamptonNN4 7YB
Born May 1969
Director
Appointed 11 Jan 2021

WILKINSON, Robert John

Active
4 Rushmills, NorthamptonNN4 7YB
Born July 1962
Director
Appointed 11 Jan 2021

MEIR, David Keith

Resigned
Langford Way, WarringtonWA4 4TQ
Born March 1970
Director
Appointed 02 Jun 2021
Resigned 22 Dec 2022

STOBART, William

Resigned
Langford Way, WarringtonWA4 4TQ
Born November 1961
Director
Appointed 02 Jun 2021
Resigned 22 Dec 2022

Persons with significant control

2

1 Active
1 Ceased
Langford Way, WarringtonWA4 4TQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Jun 2021
Ceased 22 Dec 2022
4 Rushmills, NorthamptonNN4 7YB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jan 2021
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 October 2023
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Extended
5 September 2023
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
27 January 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
27 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
27 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
16 November 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 October 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
2 August 2021
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
2 August 2021
PSC05Notification that PSC Information has been Withdrawn
Capital Name Of Class Of Shares
27 July 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
27 July 2021
MAMA
Resolution
27 July 2021
RESOLUTIONSResolutions
Capital Allotment Shares
14 July 2021
SH01Allotment of Shares
Incorporation Company
11 January 2021
NEWINCIncorporation