Company Information for DAVENPORT BROTHERS LIMITED
7 ST JOHN STREET, MANSFIELD, NOTTINGHAMSHIRE, NG18 1QH,
|
Company Registration Number
03860238
Private Limited Company
Active |
Company Name | |
---|---|
DAVENPORT BROTHERS LIMITED | |
Legal Registered Office | |
7 ST JOHN STREET MANSFIELD NOTTINGHAMSHIRE NG18 1QH Other companies in NG18 | |
Company Number | 03860238 | |
---|---|---|
Company ID Number | 03860238 | |
Date formed | 1999-10-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 15/10/2015 | |
Return next due | 12/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-06 18:33:08 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
DAVENPORT BROTHERS LLC | 3623 W ALABAMA ST HOUSTON TX 77027 | Active | Company formed on the 2012-09-21 | |
DAVENPORT BROTHERS INC | Delaware | Unknown | ||
DAVENPORT BROTHERS WOOD YARD, INC. | 237 BoardTown Rd Po Box 1243 BLUE RIDGE GA 30513-0022 | Active/Owes Current Year AR | Company formed on the 2001-09-25 | |
DAVENPORT BROTHERS CONSTRUCTION CO INCORPORATED | Michigan | UNKNOWN | ||
DAVENPORT BROTHERS INCORPORATED | New Jersey | Unknown | ||
DAVENPORT BROTHERS L L C | North Carolina | Unknown |
Officer | Role | Date Appointed |
---|---|---|
SIMON DAVENPORT |
||
OSCAR JAMES DAVENPORT |
||
SIMON DAVENPORT |
||
SUSAN DAVENPORT |
||
MICHELLE TUCKNUTT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROGER DAVENPORT |
Director | ||
PHILIP CHARLES VIBRANS |
Nominated Secretary | ||
DAVENPORT CREDIT LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DAVENPORT CUSTOM COACHWORK LIMITED | Director | 2010-01-13 | CURRENT | 2010-01-13 | Active |
Date | Document Type | Document Description |
---|---|---|
30/06/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Change of details for Mr Oscar James Davenport as a person with significant control on 2024-01-01 | ||
Change of details for Mrs Susan Davenport as a person with significant control on 2024-01-01 | ||
Director's details changed for Mr Oscar James Davenport on 2024-01-01 | ||
Director's details changed for Mrs Susan Davenport on 2024-01-01 | ||
CONFIRMATION STATEMENT MADE ON 30/11/23, WITH UPDATES | ||
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 10/01/23, WITH NO UPDATES | ||
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 10/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/22, WITH NO UPDATES | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/21, WITH NO UPDATES | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr Simon Davenport as a person with significant control on 2020-02-04 | |
PSC04 | Change of details for Mr Simon Davenport as a person with significant control on 2020-02-04 | |
CH01 | Director's details changed for Simon Davenport on 2019-02-04 | |
CH01 | Director's details changed for Simon Davenport on 2019-02-04 | |
CH01 | Director's details changed for Simon Davenport on 2019-02-04 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/19, WITH NO UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/18, WITH NO UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/17, WITH UPDATES | |
LATEST SOC | 12/04/17 STATEMENT OF CAPITAL;GBP 1101 | |
SH01 | 04/01/17 STATEMENT OF CAPITAL GBP 1101 | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/11/16 STATEMENT OF CAPITAL;GBP 1100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 038602380002 | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/11/15 STATEMENT OF CAPITAL;GBP 1100 | |
AR01 | 15/10/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 18/05/15 STATEMENT OF CAPITAL;GBP 1100 | |
SH01 | 06/04/15 STATEMENT OF CAPITAL GBP 1100 | |
AP01 | DIRECTOR APPOINTED MRS MICHELLE TUCKNUTT | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/10/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 15/10/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/11/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 15/10/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/10/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/10/11 ANNUAL RETURN FULL LIST | |
AR01 | 15/10/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN DAVENPORT / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON DAVENPORT / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / OSCAR JAMES DAVENPORT / 01/01/2010 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SIMON DAVENPORT on 2010-01-01 | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
AR01 | 15/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN DAVENPORT / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON DAVENPORT / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / OSCAR JAMES DAVENPORT / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SIMON DAVENPORT / 01/03/2009 | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 21/10/04 | |
363s | RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS; AMEND | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00 | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/00 TO 30/06/00 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 22/10/99 FROM: 1 ASHFIELD ROAD STOCKPORT CHESHIRE SK3 8UD | |
288b | SECRETARY RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/12/00 | |
288b | DIRECTOR RESIGNED | |
ELRES | S366A DISP HOLDING AGM 15/10/99 | |
288a | NEW SECRETARY APPOINTED | |
ELRES | S252 DISP LAYING ACC 15/10/99 | |
ELRES | S386 DISP APP AUDS 15/10/99 | |
88(2)R | AD 15/10/99--------- £ SI 498@1=498 £ IC 502/1000 | |
88(2)R | AD 15/10/99--------- £ SI 500@1=500 £ IC 2/502 | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC | ||
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
Creditors Due Within One Year | 2013-06-30 | £ 321,022 |
---|---|---|
Creditors Due Within One Year | 2012-06-30 | £ 328,253 |
Provisions For Liabilities Charges | 2013-06-30 | £ 22,166 |
Provisions For Liabilities Charges | 2012-06-30 | £ 16,962 |
Creditors and other liabilities
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 DAVENPORT BROTHERS LIMITED
Called Up Share Capital | 2013-06-30 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2012-06-30 | £ 1,000 |
Cash Bank In Hand | 2012-06-30 | £ 1,971 |
Current Assets | 2013-06-30 | £ 233,323 |
Current Assets | 2012-06-30 | £ 214,951 |
Debtors | 2013-06-30 | £ 220,337 |
Debtors | 2012-06-30 | £ 208,245 |
Fixed Assets | 2013-06-30 | £ 221,187 |
Fixed Assets | 2012-06-30 | £ 229,529 |
Secured Debts | 2013-06-30 | £ 129,596 |
Secured Debts | 2012-06-30 | £ 161,476 |
Shareholder Funds | 2013-06-30 | £ 111,322 |
Shareholder Funds | 2012-06-30 | £ 99,265 |
Stocks Inventory | 2013-06-30 | £ 12,342 |
Stocks Inventory | 2012-06-30 | £ 4,735 |
Tangible Fixed Assets | 2013-06-30 | £ 135,148 |
Tangible Fixed Assets | 2012-06-30 | £ 132,776 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Bolsover District Council | |
|
|
Bolsover District Council | |
|
|
Bolsover District Council | |
|
|
Derby City Council | |
|
Repairs and Maintenance - Accident Damage |
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.
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. |