ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Davenport Paper Co Limited

Davenport Paper Co Limited is an active company incorporated on 21 April 1986 with the registered office located in Derby, Derbyshire. Davenport Paper Co Limited was registered 39 years ago.
Status
Active
Active since incorporation
Company No
02012280
Private limited company
Age
39 years
Incorporated 21 April 1986
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Due Soon
Dated 19 September 2024 (11 months ago)
Next confirmation dated 19 September 2025
Due by 3 October 2025 (26 days remaining)
Last change occurred 11 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Small
Next accounts for period 31 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
47a Queen Street
Derby
DE1 3DE
United Kingdom
Address changed on 9 Nov 2023 (1 year 10 months ago)
Previous address was 3 Charnwood Street Derby DE1 2GY
Telephone
Unreported
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Managing Director • British • Lives in England • Born in Dec 1978
Director • Managing Dirctor • British • Lives in UK • Born in May 1970
Director • British • Lives in UK • Born in Feb 1968
Director • British • Lives in UK • Born in Nov 1984
Takkt Industrial & Packaging GMBH
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Bigdug Limited
Mr Christopher James Reilly, Samantha Jane Andrews, and 1 more are mutual people.
Active
Equip4work Ltd
Mr Christopher James Reilly, Samantha Jane Andrews, and 1 more are mutual people.
Active
Kaiser + Kraft Limited
Mr Christopher James Reilly and Samantha Jane Andrews are mutual people.
Active
Pow Marketing Limited
Mr Barnaby Simon Byfield is a mutual person.
Active
Love Savings Group Limited
Mr Christopher James Reilly is a mutual person.
Active
The Savings Group Limited
Mr Christopher James Reilly is a mutual person.
Active
We Hart Furniture Ltd
Samantha Jane Andrews is a mutual person.
Active
Brands
Davpack
Davpack is a UK mail-order packaging supplies company that offers a selection of over 5,000 packaging products.
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£23.46K
Decreased by £145.54K (-86%)
Turnover
Unreported
Same as previous period
Employees
20
Decreased by 24 (-55%)
Total Assets
£1.29M
Decreased by £1.16M (-47%)
Total Liabilities
-£1.25M
Increased by £128.95K (+12%)
Net Assets
£38.78K
Decreased by £1.29M (-97%)
Debt Ratio (%)
97%
Increased by 51.24% (+112%)
Latest Activity
Small Accounts Submitted
11 Months Ago on 24 Sep 2024
Confirmation Submitted
11 Months Ago on 23 Sep 2024
Takkt Industrial & Packaging Gmbh (PSC) Appointed
1 Year Ago on 14 Aug 2024
Ratioform Verpackungen Gmbh (PSC) Resigned
1 Year Ago on 14 Aug 2024
Ms Suzanne Sharp Appointed
1 Year 1 Month Ago on 31 Jul 2024
Samantha Jane Andrews Resigned
1 Year 1 Month Ago on 31 Jul 2024
Registered Address Changed
1 Year 10 Months Ago on 9 Nov 2023
Mr Christopher James Reilly Details Changed
1 Year 10 Months Ago on 6 Nov 2023
Ms Samantha Jane Andrews Details Changed
1 Year 10 Months Ago on 6 Nov 2023
Confirmation Submitted
1 Year 11 Months Ago on 25 Sep 2023
Get Credit Report
Discover Davenport Paper Co Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a small company made up to 31 December 2023
Submitted on 24 Sep 2024
Confirmation statement made on 19 September 2024 with updates
Submitted on 23 Sep 2024
Notification of Takkt Industrial & Packaging Gmbh as a person with significant control on 14 August 2024
Submitted on 22 Aug 2024
Cessation of Ratioform Verpackungen Gmbh as a person with significant control on 14 August 2024
Submitted on 21 Aug 2024
Termination of appointment of Samantha Jane Andrews as a director on 31 July 2024
Submitted on 1 Aug 2024
Appointment of Ms Suzanne Sharp as a director on 31 July 2024
Submitted on 1 Aug 2024
Director's details changed for Ms Samantha Jane Andrews on 6 November 2023
Submitted on 9 Nov 2023
Registered office address changed from 3 Charnwood Street Derby DE1 2GY to 47a Queen Street Derby DE1 3DE on 9 November 2023
Submitted on 9 Nov 2023
Director's details changed for Mr Christopher James Reilly on 6 November 2023
Submitted on 9 Nov 2023
Confirmation statement made on 19 September 2023 with updates
Submitted on 25 Sep 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year