Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DOCUMENT DESPATCH LIMITED
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 Overview

About Document Despatch Ltd
DOCUMENT DESPATCH LIMITED was founded on 1997-01-14 and has its registered office in Basingstoke. The organisation's status is listed as "Active". Document Despatch Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DOCUMENT DESPATCH LIMITED
 
Legal Registered Office
THE COURTYARD 19-23 HOMESTEADS ROAD
KEMPSHOTT
BASINGSTOKE
HAMPSHIRE
RG22 5LQ
Other companies in RG22
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DOCUMENT DESPATCH LIMITED
Is this data useful to you?
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.

Company Officers of DOCUMENT DESPATCH LIMITED

Current Directors
Officer Role Date Appointed
ROBERT ANDREW RANDALL
Company Secretary 2017-01-31
MALCOLM BAKER
Director 2017-01-31
LEIGH DARRELL FOSTER
Director 2004-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
DOUGLAS JOHN NICHOLS
Company Secretary 2010-02-18 2016-11-18
DOUGLAS JOHN NICHOLS
Director 2010-02-18 2016-11-18
JEREMY BERTRAM GORDON TARRANT
Director 2010-02-18 2011-07-29
CHARLES ROBERT HELSBY
Company Secretary 2004-01-02 2010-02-18
MICHAEL COLIN COLEMAN
Director 1997-02-11 2010-02-18
CHARLES ROBERT HELSBY
Director 2002-10-01 2010-02-18
GARY JOHN ASLETT
Company Secretary 1998-10-16 2003-12-01
GARY JOHN ASLETT
Director 1998-10-16 2003-12-01
JOHN BAGWELL PUREFOY
Company Secretary 1997-02-11 1998-10-16
SALLY ELIZABETH MCKINNEL
Director 1997-02-11 1998-10-16
JOHN BAGWELL PUREFOY
Director 1997-02-11 1998-10-16
SECRETAIRE LIMITED
Nominated Secretary 1997-01-14 1997-02-11
MARRIOTTS LIMITED
Nominated Director 1997-01-14 1997-02-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEIGH DARRELL FOSTER T V P LIMITED Director 2015-02-27 CURRENT 1989-02-15 Liquidation
LEIGH DARRELL FOSTER MALVERN MAILING SERVICES LIMITED Director 2011-05-03 CURRENT 2009-11-19 Active - Proposal to Strike off
LEIGH DARRELL FOSTER MAILING SERVICES (UK) LIMITED Director 2010-02-18 CURRENT 2004-12-06 Active - Proposal to Strike off
LEIGH DARRELL FOSTER DD MAILING GROUP LIMITED Director 2010-01-29 CURRENT 2010-01-29 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Telesales Executive / telemarketingBasingstokeSales & Marketing Manager*. This role could lead to progression to Account manager or Sales person.*. The Telemarketing Executive will be target driven,...2016-03-16
Telemarketing / Telesales Person - DirectBasingstoke Kempshott, Basingstoke. Document Despatch is a supplier of mailing, print and fulfilment solutions across many industry sectors including, publishing,2016-01-14

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-1031/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-25AA31/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-18CONFIRMATION STATEMENT MADE ON 09/12/21, WITH NO UPDATES
2022-01-18CS01CONFIRMATION STATEMENT MADE ON 09/12/21, WITH NO UPDATES
2021-11-29AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-09CS01CONFIRMATION STATEMENT MADE ON 09/12/20, WITH UPDATES
2020-11-03AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-10CS01CONFIRMATION STATEMENT MADE ON 15/12/19, WITH UPDATES
2019-10-16AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES
2018-10-19AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-16LATEST SOC16/01/18 STATEMENT OF CAPITAL;GBP 95713.54125
2018-01-16CS01CONFIRMATION STATEMENT MADE ON 03/01/18, WITH UPDATES
2017-11-08AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-21AP03SECRETARY APPOINTED MR ROBERT ANDREW RANDALL
2017-02-21AP01DIRECTOR APPOINTED MR MALCOLM BAKER
2017-02-21AP03SECRETARY APPOINTED MR ROBERT ANDREW RANDALL
2017-02-21AP01DIRECTOR APPOINTED MR MALCOLM BAKER
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 95713.54125
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES
2016-12-05TM02Termination of appointment of Douglas John Nichols on 2016-11-18
2016-12-05TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS JOHN NICHOLS
2016-10-04AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-08LATEST SOC08/01/16 STATEMENT OF CAPITAL;GBP 95713.54125
2016-01-08AR0106/01/16 ANNUAL RETURN FULL LIST
2016-01-08CH01Director's details changed for Mr Leigh Darrell Foster on 2016-01-01
2015-11-25AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/15 FROM The Courtyard Homesteads Road Basingstoke Hampshire RG22 5RP
2015-11-06CH03SECRETARY'S DETAILS CHNAGED FOR MR DOUGLAS JOHN NICHOLS on 2015-10-01
2015-11-06CH01Director's details changed for Mr Douglas John Nichols on 2015-10-01
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 95713.54125
2015-01-12AR0106/01/15 ANNUAL RETURN FULL LIST
2014-11-12AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 95713.54125
2014-01-06AR0106/01/14 ANNUAL RETURN FULL LIST
2013-11-27AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-11AR0106/01/13 ANNUAL RETURN FULL LIST
2012-10-25AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-06AR0106/01/12 ANNUAL RETURN FULL LIST
2011-10-28AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-01TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY TARRANT
2011-01-12AA31/07/10 TOTAL EXEMPTION SMALL
2011-01-07AR0107/01/11 FULL LIST
2010-04-12TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES HELSBY
2010-03-29AP01DIRECTOR APPOINTED MR JEREMY BERTRAM GORDON TARRANT
2010-03-29TM02APPOINTMENT TERMINATED, SECRETARY CHARLES HELSBY
2010-03-29AP03SECRETARY APPOINTED MR DOUGLAS JOHN NICHOLS
2010-03-29AP01DIRECTOR APPOINTED MR DOUGLAS JOHN NICHOLS
2010-03-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL COLEMAN
2010-03-29TM02APPOINTMENT TERMINATED, SECRETARY CHARLES HELSBY
2010-02-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-01-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-01-22AR0114/01/10 FULL LIST
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEIGH FOSTER / 31/12/2009
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL COLIN COLEMAN / 31/12/2009
2009-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09
2009-09-28288cDIRECTOR'S CHANGE OF PARTICULARS / LEIGH FOSTER / 28/09/2009
2009-09-28288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL COLEMAN / 28/09/2009
2009-02-23363aRETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS
2008-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08
2008-01-31363aRETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS
2008-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07
2007-01-23363aRETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS
2006-11-16AAFULL ACCOUNTS MADE UP TO 31/07/06
2006-01-16363aRETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS
2005-12-21AAFULL ACCOUNTS MADE UP TO 31/07/05
2005-01-05363sRETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS
2004-12-01AAFULL ACCOUNTS MADE UP TO 31/07/04
2004-11-18288aNEW DIRECTOR APPOINTED
2004-05-10363sRETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS
2004-03-08288aNEW SECRETARY APPOINTED
2004-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2003-12-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-12-03RES04£ NC 80200/95713
2003-12-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-12-0388(2)RAD 05/11/03--------- £ SI 64865@.023125=1500 £ SI 51351@.01=513 £ IC 80200/82213
2003-12-03RES04£ NC 80200/95713 05/11/
2003-12-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-12-03RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2003-04-07363sRETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS; AMEND
2003-03-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2003-01-16363sRETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS
2002-10-31288aNEW DIRECTOR APPOINTED
2002-01-09363sRETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS
2001-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
2001-01-18363(287)REGISTERED OFFICE CHANGED ON 18/01/01
2001-01-18363sRETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS
2000-12-11AAFULL ACCOUNTS MADE UP TO 31/07/00
2000-01-10363sRETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS
1999-11-05AAFULL ACCOUNTS MADE UP TO 31/07/99
1999-02-12363(288)DIRECTOR'S PARTICULARS CHANGED
1999-02-12363sRETURN MADE UP TO 14/01/99; FULL LIST OF MEMBERS
1998-12-15SASHARES AGREEMENT OTC
1998-12-1588(2)RAD 16/10/98--------- £ SI 79900@1=79900 £ SI 20000@.01=200 £ IC 100/80200
1998-12-02123NC INC ALREADY ADJUSTED 16/10/98
1998-11-19SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/10/98
1998-11-19SRES01ADOPT MEM AND ARTS 16/10/98
1998-11-17395PARTICULARS OF MORTGAGE/CHARGE
1998-11-13287REGISTERED OFFICE CHANGED ON 13/11/98 FROM: BRAMLEYS BRIGHTON MEDSTEAD GU34 5NB
1998-11-05225ACC. REF. DATE EXTENDED FROM 31/01/99 TO 31/07/99
1998-10-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-10-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-10-29288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DOCUMENT DESPATCH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DOCUMENT DESPATCH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-01-30 Outstanding RBS INVOICE FINANCE LIMITED
FIXED AND FLOATING CHARGE 1998-11-17 Outstanding ROYAL BANK INVOICE FINANCE LIMITED
DEBENTURE 1998-10-21 Outstanding THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE DEBENTURE 1998-10-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC(AS TRUSTEE AND AGENT FOR EACH OF ITSELF AND CLOSE BROTHERS PROTECTED VCT PLC)
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31
Annual Accounts
2022-07-31

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

Intangible Assets
Patents
We have not found any records of DOCUMENT DESPATCH LIMITED registering or being granted any patents
Domain Names

DOCUMENT DESPATCH LIMITED owns 2 domain names.

documentdespatch.co.uk   ddonline.co.uk  

Trademarks
We have not found any records of DOCUMENT DESPATCH LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with DOCUMENT DESPATCH LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Test Valley Borough Council 2017-3 GBP £2,619 Supplies & Services
Test Valley Borough Council 2016-12 GBP £2,429 Supplies & Services
Test Valley Borough Council 2016-7 GBP £2,400 Supplies & Services
Test Valley Borough Council 2016-3 GBP £2,376 Supplies & Services
Wiltshire Council 2016-3 GBP £2,431 Marketing and Promotions
Test Valley Borough Council 2015-12 GBP £2,251 Supplies & Services
Wiltshire Council 2015-11 GBP £3,513 Marketing and Promotions
Wiltshire Council 2015-7 GBP £3,653 Marketing and Promotions
Test Valley Borough Council 2015-7 GBP £2,041 Supplies & Services
Test Valley Borough Council 2015-3 GBP £2,208 Supplies & Services
Wiltshire Council 2015-3 GBP £3,836 Marketing and Promotions
Test Valley Borough Council 2014-12 GBP £2,309 Supplies & Services
Wiltshire Council 2014-11 GBP £3,932 Marketing and Promotions
Wiltshire Council 2014-8 GBP £3,889 Postage
Test Valley Borough Council 2014-7 GBP £2,263 Supplies & Services
Test Valley Borough Council 2014-3 GBP £2,331 Supplies & Services
Wiltshire Council 2014-3 GBP £3,680 Marketing and Promotions
Surrey Heath Borough Council 2014-1 GBP £2,319 DIRECT MAIL CAMPAIGN TO PROMOTE MEALS AT HOME ETC
Wiltshire Council 2013-11 GBP £345 Marketing and Promotions
Wiltshire Council 2013-10 GBP £2,794 Postage
Wiltshire Council 2013-7 GBP £3,521 Postage
Wiltshire Council 2013-5 GBP £807 Marketing and Promotions
Wiltshire Council 2013-3 GBP £4,788 Marketing and Promotions
Hampshire County Council 2011-8 GBP £2,242 Promotional Events
East Hants Council 2010-12 GBP £18,113
Reading Borough Council 2009-12 GBP £942
Reading Borough Council 2009-11 GBP £874
Reading Borough Council 2009-9 GBP £632
Reading Borough Council 2009-8 GBP £1,326
Reading Borough Council 2009-5 GBP £946

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.

Outgoings
Business Rates/Property Tax
No properties were found where DOCUMENT DESPATCH LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by DOCUMENT DESPATCH LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-05-0149111090Trade 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

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DOCUMENT DESPATCH LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DOCUMENT DESPATCH LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.