Davenport Paper Co Limited


Davenport Paper started in year 1986 as Private Limited Company with registration number 02012280. The Davenport Paper company has been functioning successfully for thirty nine years now and its status is active. The firm's office is based in Derby city centre at 3 Charnwood Street. Postal code: DE1 2GY.

The firm has 3 directors, namely Suzanne S., Christopher R. and Barnaby B.. Of them, Barnaby B. has been with the company the longest, being appointed on 29 August 2012 and Suzanne S. has been with the company for the least time - from 31 July 2024. As of 11 July 2025, there were 12 ex directors - Samantha A., Thomas N. and others listed below. There were no ex secretaries.

This company operates within the DE21 7BF postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0288706 . It is located at Charlton House, East Service Road, Derby with a total of 3 cars.

Davenport Paper Co Limited Address / Contact

Office Address 3 Charnwood Street
Office Address2 Derby
Town Derby city centre
Post code DE1 2GY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02012280
Date of Incorporation Mon, 21st Apr 1986
Industry Non-specialised wholesale trade
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (284 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 3rd Oct 2024 (2024-10-03)
Last confirmation statement dated Tue, 19th Sep 2023

Company staff

Suzanne S.

Position: Director

Appointed: 31 July 2024

Christopher R.

Position: Director

Appointed: 20 December 2021

Barnaby B.

Position: Director

Appointed: 29 August 2012

Carole D.

Position: Secretary

Resigned: 31 October 2012

Samantha A.

Position: Director

Appointed: 01 July 2022

Resigned: 31 July 2024

Thomas N.

Position: Director

Appointed: 20 December 2021

Resigned: 08 July 2022

Lars B.

Position: Director

Appointed: 20 December 2021

Resigned: 01 July 2022

Tobias F.

Position: Director

Appointed: 31 March 2021

Resigned: 20 December 2021

Franziskus J.

Position: Director

Appointed: 01 January 2020

Resigned: 31 March 2021

Axel W.

Position: Director

Appointed: 21 July 2016

Resigned: 30 November 2019

Ulf H.

Position: Director

Appointed: 01 January 2014

Resigned: 21 July 2016

Michael V.

Position: Director

Appointed: 13 February 2012

Resigned: 31 December 2013

Trevor F.

Position: Director

Appointed: 01 January 1992

Resigned: 04 February 1994

Paul D.

Position: Director

Appointed: 19 September 1991

Resigned: 05 June 2015

Terence D.

Position: Director

Appointed: 19 September 1991

Resigned: 31 October 2012

Carole D.

Position: Director

Appointed: 19 September 1991

Resigned: 31 August 2012

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As we discovered, there is Takkt Industrial & Packaging Gmbh from Stuttgart, Germany. The abovementioned PSC is categorised as "a gmbh", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Ratioform Verpackungen Gmbh that entered Pliening, Germany as the official address. This PSC has a legal form of "a gmbh", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Takkt Industrial & Packaging Gmbh

70191 Presselstrasse 12, 70191, Stuttgart, Germany

Legal authority Germany
Legal form Gmbh
Country registered Germany
Place registered Germany
Registration number Hrb 18864
Notified on 14 August 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ratioform Verpackungen Gmbh

1 Schlosserstr, Pliening, 85652, Germany

Legal authority German
Legal form Gmbh
Country registered Germany
Place registered Ratioform Verpackungen Gmbh
Registration number 162243
Notified on 6 April 2016
Ceased on 14 August 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand38 61951 82053 37950 00762 58261 122168 99123 455
Current Assets1 917 4652 072 8022 110 0142 227 0863 950 1122 897 8142 048 598971 488
Debtors1 278 9691 339 5081 273 9001 345 0143 005 0761 816 7861 048 336265 715
Net Assets Liabilities1 249 1511 320 9211 452 7281 575 0603 090 0442 323 8801 327 56138 783
Property Plant Equipment147 235311 211290 832374 844281 480435 170372 869281 945
Total Inventories599 877681 474782 735832 065882 4541 019 906831 271682 318
Other
Accumulated Amortisation Impairment Intangible Assets68 854100 440139 474167 981187 853201 434208 666213 467
Accumulated Depreciation Impairment Property Plant Equipment394 559465 716528 956507 413574 139662 999768 619830 215
Amounts Owed By Group Undertakings909 7931 014 578914 8511 038 9352 782 5611 522 208763 309 
Amounts Owed To Group Undertakings80 774165 411     515 039
Average Number Employees During Period3335364041474420
Comprehensive Income Expense      533 68111 222
Creditors860 6261 078 001975 6081 018 0911 151 803966 8541 053 0821 199 479
Disposals Decrease In Depreciation Impairment Property Plant Equipment  20 250113 54015 039  29 384
Disposals Property Plant Equipment  20 250122 64080 779  31 386
Dividends Paid      1 530 0001 300 000
Fixed Assets221 693368 083353 640413 870304 028444 137374 604297 279
Future Minimum Lease Payments Under Non-cancellable Operating Leases122 000143 90088 27177 702202 968258 26858 268329 000
Increase From Amortisation Charge For Year Intangible Assets 31 58639 03428 50719 87213 5817 2324 801
Increase From Depreciation Charge For Year Property Plant Equipment 71 15783 49091 99781 76588 860105 62090 980
Intangible Assets74 45856 87262 80839 02622 5488 9671 73515 334
Intangible Assets Gross Cost143 312157 312202 282207 007210 401210 401210 401228 801
Net Current Assets Liabilities1 056 839994 8011 134 4061 208 9952 798 3091 930 960995 516-227 991
Number Shares Issued Fully Paid 10 00010 00010 00010 00010 00010 00010 000
Par Value Share 1111111
Prepayments39 86036 77235 58537 17345 19763 83553 99250 114
Property Plant Equipment Gross Cost541 794776 927819 788882 257855 6191 098 1691 141 4881 112 160
Provisions For Liabilities Balance Sheet Subtotal29 38141 96335 31847 80512 29351 21742 55930 505
Total Additions Including From Business Combinations Intangible Assets 14 00044 9704 7253 394  18 400
Total Additions Including From Business Combinations Property Plant Equipment 235 13363 111185 10954 141242 55043 3192 058
Total Assets Less Current Liabilities1 278 5321 362 8841 488 0461 622 8653 102 3372 375 0971 370 12069 288
Trade Creditors Trade Payables582 137738 037601 612664 749753 848681 631764 667596 512
Trade Debtors Trade Receivables329 316288 158323 464268 906177 318230 743231 035215 601
Other Creditors   1 12576   

Transport Operator Data

Charlton House
Address East Service Road , Raynesway , Spondon
City Derby
Post code DE21 7BF
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Small-sized company accounts made up to Sun, 31st Dec 2023
filed on: 24th, September 2024
Free Download (11 pages)

Company search

Advertisements