Company Information for DOCUMENT DESPATCH LIMITED
THE COURTYARD 19-23 HOMESTEADS ROAD, KEMPSHOTT, BASINGSTOKE, HAMPSHIRE, RG22 5LQ,
|
Company Registration Number
03302044
Private Limited Company
Active |
Company Name | |
---|---|
DOCUMENT DESPATCH LIMITED | |
Legal Registered Office | |
THE COURTYARD 19-23 HOMESTEADS ROAD KEMPSHOTT BASINGSTOKE HAMPSHIRE RG22 5LQ Other companies in RG22 | |
Company Number | 03302044 | |
---|---|---|
Company ID Number | 03302044 | |
Date formed | 1997-01-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2023 | |
Account next due | 30/04/2025 | |
Latest return | 06/01/2016 | |
Return next due | 03/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-01-08 21:43:08 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ROBERT ANDREW RANDALL |
||
MALCOLM BAKER |
||
LEIGH DARRELL FOSTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DOUGLAS JOHN NICHOLS |
Company Secretary | ||
DOUGLAS JOHN NICHOLS |
Director | ||
JEREMY BERTRAM GORDON TARRANT |
Director | ||
CHARLES ROBERT HELSBY |
Company Secretary | ||
MICHAEL COLIN COLEMAN |
Director | ||
CHARLES ROBERT HELSBY |
Director | ||
GARY JOHN ASLETT |
Company Secretary | ||
GARY JOHN ASLETT |
Director | ||
JOHN BAGWELL PUREFOY |
Company Secretary | ||
SALLY ELIZABETH MCKINNEL |
Director | ||
JOHN BAGWELL PUREFOY |
Director | ||
SECRETAIRE LIMITED |
Nominated Secretary | ||
MARRIOTTS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
T V P LIMITED | Director | 2015-02-27 | CURRENT | 1989-02-15 | Liquidation | |
MALVERN MAILING SERVICES LIMITED | Director | 2011-05-03 | CURRENT | 2009-11-19 | Active - Proposal to Strike off | |
MAILING SERVICES (UK) LIMITED | Director | 2010-02-18 | CURRENT | 2004-12-06 | Active - Proposal to Strike off | |
DD MAILING GROUP LIMITED | Director | 2010-01-29 | CURRENT | 2010-01-29 | Active |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Telesales Executive / telemarketing | Basingstoke | Sales & Marketing Manager*. This role could lead to progression to Account manager or Sales person.*. The Telemarketing Executive will be target driven,... | |
Telemarketing / Telesales Person - Direct | Basingstoke | Kempshott, Basingstoke. Document Despatch is a supplier of mailing, print and fulfilment solutions across many industry sectors including, publishing, |
Date | Document Type | Document Description |
---|---|---|
31/07/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/07/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 09/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 09/12/21, WITH NO UPDATES | |
AA | 31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/12/20, WITH UPDATES | |
AA | 31/07/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/12/19, WITH UPDATES | |
AA | 31/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 16/01/18 STATEMENT OF CAPITAL;GBP 95713.54125 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/01/18, WITH UPDATES | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AP03 | SECRETARY APPOINTED MR ROBERT ANDREW RANDALL | |
AP01 | DIRECTOR APPOINTED MR MALCOLM BAKER | |
AP03 | SECRETARY APPOINTED MR ROBERT ANDREW RANDALL | |
AP01 | DIRECTOR APPOINTED MR MALCOLM BAKER | |
LATEST SOC | 04/01/17 STATEMENT OF CAPITAL;GBP 95713.54125 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES | |
TM02 | Termination of appointment of Douglas John Nichols on 2016-11-18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOUGLAS JOHN NICHOLS | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/01/16 STATEMENT OF CAPITAL;GBP 95713.54125 | |
AR01 | 06/01/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Leigh Darrell Foster on 2016-01-01 | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 06/11/15 FROM The Courtyard Homesteads Road Basingstoke Hampshire RG22 5RP | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR DOUGLAS JOHN NICHOLS on 2015-10-01 | |
CH01 | Director's details changed for Mr Douglas John Nichols on 2015-10-01 | |
LATEST SOC | 12/01/15 STATEMENT OF CAPITAL;GBP 95713.54125 | |
AR01 | 06/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/01/14 STATEMENT OF CAPITAL;GBP 95713.54125 | |
AR01 | 06/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEREMY TARRANT | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 07/01/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES HELSBY | |
AP01 | DIRECTOR APPOINTED MR JEREMY BERTRAM GORDON TARRANT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHARLES HELSBY | |
AP03 | SECRETARY APPOINTED MR DOUGLAS JOHN NICHOLS | |
AP01 | DIRECTOR APPOINTED MR DOUGLAS JOHN NICHOLS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL COLEMAN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHARLES HELSBY | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AR01 | 14/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEIGH FOSTER / 31/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL COLIN COLEMAN / 31/12/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / LEIGH FOSTER / 28/09/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL COLEMAN / 28/09/2009 | |
363a | RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08 | |
363a | RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07 | |
363a | RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/04 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
RES04 | £ NC 80200/95713 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 05/11/03--------- £ SI 64865@.023125=1500 £ SI 51351@.01=513 £ IC 80200/82213 | |
RES04 | £ NC 80200/95713 05/11/ | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
363s | RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS; AMEND | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02 | |
363s | RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 18/01/01 | |
363s | RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/00 | |
363s | RETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/01/99; FULL LIST OF MEMBERS | |
SA | SHARES AGREEMENT OTC | |
88(2)R | AD 16/10/98--------- £ SI 79900@1=79900 £ SI 20000@.01=200 £ IC 100/80200 | |
123 | NC INC ALREADY ADJUSTED 16/10/98 | |
SRES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/10/98 | |
SRES01 | ADOPT MEM AND ARTS 16/10/98 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 13/11/98 FROM: BRAMLEYS BRIGHTON MEDSTEAD GU34 5NB | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/99 TO 31/07/99 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | RBS INVOICE FINANCE LIMITED | |
FIXED AND FLOATING CHARGE | Outstanding | ROYAL BANK INVOICE FINANCE LIMITED | |
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
MORTGAGE DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC(AS TRUSTEE AND AGENT FOR EACH OF ITSELF AND CLOSE BROTHERS PROTECTED VCT PLC) |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DOCUMENT DESPATCH LIMITED
DOCUMENT DESPATCH LIMITED owns 2 domain names.
documentdespatch.co.uk ddonline.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Test Valley Borough Council | |
|
Supplies & Services |
Test Valley Borough Council | |
|
Supplies & Services |
Test Valley Borough Council | |
|
Supplies & Services |
Test Valley Borough Council | |
|
Supplies & Services |
Wiltshire Council | |
|
Marketing and Promotions |
Test Valley Borough Council | |
|
Supplies & Services |
Wiltshire Council | |
|
Marketing and Promotions |
Wiltshire Council | |
|
Marketing and Promotions |
Test Valley Borough Council | |
|
Supplies & Services |
Test Valley Borough Council | |
|
Supplies & Services |
Wiltshire Council | |
|
Marketing and Promotions |
Test Valley Borough Council | |
|
Supplies & Services |
Wiltshire Council | |
|
Marketing and Promotions |
Wiltshire Council | |
|
Postage |
Test Valley Borough Council | |
|
Supplies & Services |
Test Valley Borough Council | |
|
Supplies & Services |
Wiltshire Council | |
|
Marketing and Promotions |
Surrey Heath Borough Council | |
|
DIRECT MAIL CAMPAIGN TO PROMOTE MEALS AT HOME ETC |
Wiltshire Council | |
|
Marketing and Promotions |
Wiltshire Council | |
|
Postage |
Wiltshire Council | |
|
Postage |
Wiltshire Council | |
|
Marketing and Promotions |
Wiltshire Council | |
|
Marketing and Promotions |
Hampshire County Council | |
|
Promotional Events |
East Hants Council | |
|
|
Reading Borough Council | |
|
|
Reading Borough Council | |
|
|
Reading Borough Council | |
|
|
Reading Borough Council | |
|
|
Reading Borough Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
49111090 | Trade advertising material and the like (other than commercial catalogues) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |