Document Despatch Limited BASINGSTOKE


Document Despatch started in year 1997 as Private Limited Company with registration number 03302044. The Document Despatch company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Basingstoke at The Courtyard 19-23 Homesteads Road. Postal code: RG22 5LQ.

At present there are 2 directors in the the firm, namely Malcolm B. and Leigh F.. In addition one secretary - Robert R. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Document Despatch Limited Address / Contact

Office Address The Courtyard 19-23 Homesteads Road
Office Address2 Kempshott
Town Basingstoke
Post code RG22 5LQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03302044
Date of Incorporation Tue, 14th Jan 1997
Industry Other information service activities n.e.c.
End of financial Year 31st July
Company age 27 years old
Account next due date Wed, 30th Apr 2025 (221 days left)
Account last made up date Mon, 31st Jul 2023
Next confirmation statement due date Sat, 23rd Dec 2023 (2023-12-23)
Last confirmation statement dated Fri, 9th Dec 2022

Company staff

Malcolm B.

Position: Director

Appointed: 31 January 2017

Robert R.

Position: Secretary

Appointed: 31 January 2017

Leigh F.

Position: Director

Appointed: 01 December 2004

Jeremy T.

Position: Director

Appointed: 18 February 2010

Resigned: 29 July 2011

Douglas N.

Position: Director

Appointed: 18 February 2010

Resigned: 18 November 2016

Douglas N.

Position: Secretary

Appointed: 18 February 2010

Resigned: 18 November 2016

Charles H.

Position: Secretary

Appointed: 02 January 2004

Resigned: 18 February 2010

Charles H.

Position: Director

Appointed: 01 October 2002

Resigned: 18 February 2010

Gary A.

Position: Secretary

Appointed: 16 October 1998

Resigned: 01 December 2003

Gary A.

Position: Director

Appointed: 16 October 1998

Resigned: 01 December 2003

John P.

Position: Secretary

Appointed: 11 February 1997

Resigned: 16 October 1998

John P.

Position: Director

Appointed: 11 February 1997

Resigned: 16 October 1998

Michael C.

Position: Director

Appointed: 11 February 1997

Resigned: 18 February 2010

Sally M.

Position: Director

Appointed: 11 February 1997

Resigned: 16 October 1998

Marriotts Limited

Position: Corporate Nominee Director

Appointed: 14 January 1997

Resigned: 11 February 1997

Secretaire Limited

Position: Corporate Nominee Secretary

Appointed: 14 January 1997

Resigned: 11 February 1997

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As BizStats identified, there is Dd Mailing Group Limited from Basingstoke, England. The abovementioned PSC is classified as "a company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Dd Mailing Group Limited

The Courtyard 19-23 Homesteads Road, Kempshott, Basingstoke, Hampshire, RG22 5LQ, England

Legal authority Companies Act
Legal form Company
Country registered England And Wales
Place registered Companies House
Registration number 07140284
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand62 25833 62834 22866 984425 320571 738275 308
Current Assets639 146632 903762 903588 794836 261870 995560 691
Debtors558 877579 634701 355494 490385 397268 308252 082
Net Assets Liabilities170 817172 292193 436214 889218 933207 870204 993
Other Debtors275 318281 166278 410275 087165 67036 99940 218
Property Plant Equipment77 66693 06993 20890 06762 524131 285 
Total Inventories18 01119 64127 32027 32025 54430 94933 301
Other
Accumulated Amortisation Impairment Intangible Assets995 0631 038 5081 049 3701 049 3701 049 3701 049 370 
Accumulated Depreciation Impairment Property Plant Equipment640 570661 437689 837726 140751 617793 622710 749
Average Number Employees During Period32292927232624
Bank Borrowings Overdrafts    130 000100 00020 000
Creditors44 99445 62226 87223 045141 671107 084436 850
Finance Lease Liabilities Present Value Total44 99445 62226 87223 0458 0974 5873 110
Fixed Assets131 973103 93193 20890 06762 524131 285128 301
Future Minimum Lease Payments Under Non-cancellable Operating Leases114 352115 424119 917113 69381 11975 087235 165
Increase From Amortisation Charge For Year Intangible Assets 43 44510 862    
Increase From Depreciation Charge For Year Property Plant Equipment 20 86728 40036 30340 09542 00534 218
Intangible Assets54 30710 862     
Intangible Assets Gross Cost1 049 3701 049 3701 049 3701 049 3701 049 3701 049 370 
Net Current Assets Liabilities87 252123 766138 332159 668307 550206 638123 841
Number Shares Issued But Not Fully Paid 64 86564 86564 86564 86564 86564 865
Number Shares Issued Fully Paid 71 35171 35171 35171 35171 35180 000
Other Creditors207 474210 632256 563150 162167 890295 028149 694
Other Taxation Social Security Payable108 28891 618103 879121 973112 068136 037110 832
Par Value Share 000000
Property Plant Equipment Gross Cost718 236754 506783 045816 207814 141924 907835 121
Provisions3 4149 78311 23211 8019 47022 96924 039
Provisions For Liabilities Balance Sheet Subtotal3 4149 78311 23211 8019 47022 96924 039
Total Additions Including From Business Combinations Property Plant Equipment 36 27028 53933 16218 176110 76633 968
Total Assets Less Current Liabilities219 225227 697231 540249 735370 074337 923252 142
Total Borrowings208 195190 440223 12760 96119 768  
Trade Creditors Trade Payables202 707179 264228 174134 008220 656198 705142 528
Trade Debtors Trade Receivables283 5598 000420 445219 403219 727231 309211 864
Capital Commitments    100 000  
Disposals Decrease In Depreciation Impairment Property Plant Equipment    14 618  
Disposals Property Plant Equipment    20 242  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Mon, 31st Jul 2023
filed on: 10th, October 2023
Free Download (11 pages)

Company search

Advertisements