Company NameDonovan Bros. Limited
Company StatusActive
Company Number00446154
CategoryPrivate Limited Company
Incorporation Date5 December 1947(76 years, 5 months ago)
Previous NameCrispin Paper Bag Company Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46440Wholesale of china and glassware and cleaning materials
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr John Edward Anthony Olney
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 1991(43 years, 6 months after company formation)
Appointment Duration32 years, 11 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Flint Barn Cockerhurst Farm
Redmans Lane Shoreham
Sevenoaks
Kent
TN14 7UB
Director NameMiss Anne Elizabeth Donovan
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 1991(43 years, 6 months after company formation)
Appointment Duration32 years, 11 months
RoleManager
Country of ResidenceEngland
Correspondence Address188 Wickham Way
Beckenham
BR3 3AS
Director NameMichael John Donovan
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 1991(43 years, 6 months after company formation)
Appointment Duration32 years, 11 months
RoleManager
Country of ResidenceEngland
Correspondence AddressMeadow Cottage Church Street
Shoreham
Sevenoaks
TN14 7SJ
Secretary NameMiss Anne Elizabeth Donovan
NationalityBritish
StatusCurrent
Appointed30 May 1991(43 years, 6 months after company formation)
Appointment Duration32 years, 11 months
RoleManager
Country of ResidenceEngland
Correspondence Address188 Wickham Way
Beckenham
BR3 3AS
Director NameAlexander John Donovan
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(43 years, 6 months after company formation)
Appointment Duration24 years, 4 months (resigned 16 October 2015)
RolePaper Merchant
Country of ResidenceUnited Kingdom
Correspondence Address184 Wickham Way
Park Langley
Beckenham
Kent
BR3 3AS
Director NameWilliam Richard Donovan
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(43 years, 6 months after company formation)
Appointment Duration25 years, 2 months (resigned 04 August 2016)
RolePaper Merchant
Country of ResidenceUnited Kingdom
Correspondence Address188 Wickham Way
Park Langley
Beckenham
Kent
BR3 3AS
Director NameMaureen Kathleen Donovan
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(43 years, 6 months after company formation)
Appointment Duration31 years, 9 months (resigned 12 March 2023)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address3 Little Acre
Beckenham
Kent
BR3 3ST

Contact

Websitewww.donovanbros.com/
Email address[email protected]
Telephone01474 352349
Telephone regionGravesend

Location

Registered Address5 Lagoon Road
Orpington
Kent
BR5 3QX
RegionLondon
ConstituencyOrpington
CountyGreater London
WardCray Valley East
Built Up AreaGreater London

Shareholders

5k at £1Maureen Kathleen Donovan
5.00%
Ordinary
5k at £1William Richard Donovan
5.00%
Ordinary
25k at £1Anne Elizabeth Donovan
25.00%
Ordinary
25k at £1John Edward Anthony Olney
25.00%
Ordinary
25k at £1Michael John Donovan
25.00%
Ordinary
15k at £1Alexander John Donovan
15.00%
Ordinary

Financials

Year2014
Turnover£7,231,693
Gross Profit£2,191,755
Net Worth£2,152,062
Cash£42,493
Current Liabilities£1,050,280

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return30 May 2023 (11 months ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Charges

27 April 2010Delivered on: 5 May 2010
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £6,800.00.
Outstanding
17 October 2008Delivered on: 29 October 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 165 childers street london by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
1 April 2008Delivered on: 12 April 2008
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
17 February 2004Delivered on: 27 February 2004
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits credited to account designation 10461752 and any deposit or account which derives from such deposits or account.
Outstanding
30 December 2003Delivered on: 10 January 2004
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company with full title guarantee charges £4,500.00 to the chargee.
Outstanding
30 December 2003Delivered on: 10 January 2004
Persons entitled: The Mayor and Commonalty and Citizens of the Cit of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £6,800 to the chargee.
Outstanding
22 December 2003Delivered on: 30 December 2003
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to the account designation 65563530 with the bank and any addition to that deposit and any deposit account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Outstanding
25 November 1997Delivered on: 26 November 1997
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the deed and lease of even date.
Particulars: All the company's right titke and interest in and to the deposit of £6,800.
Outstanding
27 April 2010Delivered on: 5 May 2010
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £4,500.
Outstanding
25 November 1997Delivered on: 26 November 1997
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the deed and lease of even date.
Particulars: All the company's right titke and interest in and to the deposit of £4,500.
Outstanding

Filing History

31 October 2023Termination of appointment of Maureen Kathleen Donovan as a director on 12 March 2023 (1 page)
10 July 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
22 February 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
19 July 2022Director's details changed for Michael John Donovan on 19 July 2022 (2 pages)
21 June 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
13 June 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
11 June 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
13 May 2021Total exemption full accounts made up to 30 September 2020 (24 pages)
3 July 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
9 June 2020Total exemption full accounts made up to 30 September 2019 (24 pages)
2 October 2019Secretary's details changed for Miss Anne Elizabeth Donovan on 1 October 2019 (1 page)
2 October 2019Director's details changed for Miss Anne Elizabeth Donovan on 1 October 2019 (2 pages)
31 May 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
31 May 2019Notification of Anne Elizabeth Donovan as a person with significant control on 31 May 2019 (2 pages)
8 April 2019Total exemption full accounts made up to 30 September 2018 (24 pages)
18 June 2018Confirmation statement made on 30 May 2018 with updates (4 pages)
24 May 2018Total exemption full accounts made up to 30 September 2017 (24 pages)
17 January 2018Registered office address changed from Db House Foots Cray High Street Sidcup Kent DA14 5HP to 5 Lagoon Road Orpington Kent BR5 3QX on 17 January 2018 (1 page)
20 June 2017Full accounts made up to 30 September 2016 (24 pages)
20 June 2017Full accounts made up to 30 September 2016 (24 pages)
30 May 2017Termination of appointment of William Richard Donovan as a director on 4 August 2016 (1 page)
30 May 2017Confirmation statement made on 30 May 2017 with updates (6 pages)
30 May 2017Termination of appointment of William Richard Donovan as a director on 4 August 2016 (1 page)
30 May 2017Confirmation statement made on 30 May 2017 with updates (6 pages)
22 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100,000
(9 pages)
22 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100,000
(9 pages)
17 May 2016Full accounts made up to 30 September 2015 (24 pages)
17 May 2016Full accounts made up to 30 September 2015 (24 pages)
16 November 2015Termination of appointment of Alexander John Donovan as a director on 16 October 2015 (1 page)
16 November 2015Termination of appointment of Alexander John Donovan as a director on 16 October 2015 (1 page)
17 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100,000
(10 pages)
17 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100,000
(10 pages)
30 May 2015Full accounts made up to 30 September 2014 (23 pages)
30 May 2015Full accounts made up to 30 September 2014 (23 pages)
11 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100,000
(10 pages)
11 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100,000
(10 pages)
28 March 2014Full accounts made up to 30 September 2013 (22 pages)
28 March 2014Full accounts made up to 30 September 2013 (22 pages)
19 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (10 pages)
19 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (10 pages)
4 June 2013Full accounts made up to 30 September 2012 (23 pages)
4 June 2013Full accounts made up to 30 September 2012 (23 pages)
19 June 2012Full accounts made up to 30 September 2011 (23 pages)
19 June 2012Full accounts made up to 30 September 2011 (23 pages)
14 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (10 pages)
14 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (10 pages)
17 June 2011Group of companies' accounts made up to 30 September 2010 (27 pages)
17 June 2011Group of companies' accounts made up to 30 September 2010 (27 pages)
7 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (10 pages)
7 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (10 pages)
25 September 2010Auditor's resignation (1 page)
25 September 2010Auditor's resignation (1 page)
5 July 2010Group of companies' accounts made up to 30 September 2009 (29 pages)
5 July 2010Group of companies' accounts made up to 30 September 2009 (29 pages)
7 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (8 pages)
7 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (8 pages)
7 June 2010Director's details changed for Maureen Kathleen Donovan on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Alexander John Donovan on 1 October 2009 (2 pages)
7 June 2010Director's details changed for William Richard Donovan on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Alexander John Donovan on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Alexander John Donovan on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Maureen Kathleen Donovan on 1 October 2009 (2 pages)
7 June 2010Director's details changed for William Richard Donovan on 1 October 2009 (2 pages)
7 June 2010Director's details changed for William Richard Donovan on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Maureen Kathleen Donovan on 1 October 2009 (2 pages)
5 May 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
5 May 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
5 May 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
5 May 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
24 July 2009Return made up to 30/05/09; full list of members (6 pages)
24 July 2009Return made up to 30/05/09; full list of members (6 pages)
9 June 2009Full accounts made up to 30 September 2008 (16 pages)
9 June 2009Full accounts made up to 30 September 2008 (16 pages)
29 October 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
29 October 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
21 August 2008Return made up to 30/05/08; full list of members (6 pages)
21 August 2008Return made up to 30/05/08; full list of members (6 pages)
28 July 2008Registered office changed on 28/07/2008 from 165 childers street deptford london SE8 5JU (1 page)
28 July 2008Registered office changed on 28/07/2008 from 165 childers street deptford london SE8 5JU (1 page)
12 April 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
12 April 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
20 March 2008Full accounts made up to 30 September 2007 (15 pages)
20 March 2008Full accounts made up to 30 September 2007 (15 pages)
15 August 2007Return made up to 30/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 August 2007Return made up to 30/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 June 2007Full accounts made up to 30 September 2006 (17 pages)
21 June 2007Full accounts made up to 30 September 2006 (17 pages)
19 June 2007Registered office changed on 19/06/07 from: 69 tweedy road bromley kent BR1 3WA (1 page)
19 June 2007Registered office changed on 19/06/07 from: 69 tweedy road bromley kent BR1 3WA (1 page)
25 July 2006Full accounts made up to 30 September 2005 (15 pages)
25 July 2006Full accounts made up to 30 September 2005 (15 pages)
28 June 2006Return made up to 30/05/06; full list of members (10 pages)
28 June 2006Return made up to 30/05/06; full list of members (10 pages)
18 August 2005Full accounts made up to 30 September 2004 (19 pages)
18 August 2005Full accounts made up to 30 September 2004 (19 pages)
26 July 2005Return made up to 30/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 July 2005Return made up to 30/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 July 2004Full accounts made up to 30 September 2003 (14 pages)
27 July 2004Full accounts made up to 30 September 2003 (14 pages)
16 June 2004Return made up to 30/05/04; full list of members (10 pages)
16 June 2004Return made up to 30/05/04; full list of members (10 pages)
27 February 2004Particulars of mortgage/charge (3 pages)
27 February 2004Particulars of mortgage/charge (3 pages)
10 January 2004Particulars of mortgage/charge (3 pages)
10 January 2004Particulars of mortgage/charge (3 pages)
10 January 2004Particulars of mortgage/charge (3 pages)
10 January 2004Auditor's resignation (1 page)
10 January 2004Auditor's resignation (1 page)
10 January 2004Particulars of mortgage/charge (3 pages)
30 December 2003Particulars of mortgage/charge (3 pages)
30 December 2003Particulars of mortgage/charge (3 pages)
5 August 2003Full accounts made up to 30 September 2002 (14 pages)
5 August 2003Full accounts made up to 30 September 2002 (14 pages)
16 June 2003Return made up to 30/05/03; full list of members (10 pages)
16 June 2003Return made up to 30/05/03; full list of members (10 pages)
6 June 2002Return made up to 30/05/02; full list of members (10 pages)
6 June 2002Return made up to 30/05/02; full list of members (10 pages)
18 March 2002Full accounts made up to 30 September 2001 (15 pages)
18 March 2002Full accounts made up to 30 September 2001 (15 pages)
28 July 2001Director's particulars changed (1 page)
28 July 2001Director's particulars changed (1 page)
7 June 2001Return made up to 30/05/01; full list of members (9 pages)
7 June 2001Return made up to 30/05/01; full list of members (9 pages)
15 March 2001Full accounts made up to 30 September 2000 (13 pages)
15 March 2001Full accounts made up to 30 September 2000 (13 pages)
21 June 2000Return made up to 30/05/00; full list of members (9 pages)
21 June 2000Return made up to 30/05/00; full list of members (9 pages)
24 March 2000Full accounts made up to 30 September 1999 (12 pages)
24 March 2000Full accounts made up to 30 September 1999 (12 pages)
27 August 1999Return made up to 30/05/99; no change of members
  • 363(287) ‐ Registered office changed on 27/08/99
(6 pages)
27 August 1999Return made up to 30/05/99; no change of members
  • 363(287) ‐ Registered office changed on 27/08/99
(6 pages)
24 May 1999Registered office changed on 24/05/99 from: cliffords inn fetter lane london EC4A 1AS (1 page)
24 May 1999Registered office changed on 24/05/99 from: cliffords inn fetter lane london EC4A 1AS (1 page)
7 May 1999Full accounts made up to 30 September 1998 (13 pages)
7 May 1999Full accounts made up to 30 September 1998 (13 pages)
15 July 1998Full accounts made up to 30 September 1997 (11 pages)
15 July 1998Full accounts made up to 30 September 1997 (11 pages)
12 June 1998Return made up to 30/05/98; full list of members (8 pages)
12 June 1998Return made up to 30/05/98; full list of members (8 pages)
26 November 1997Particulars of mortgage/charge (3 pages)
26 November 1997Particulars of mortgage/charge (3 pages)
26 November 1997Particulars of mortgage/charge (3 pages)
26 November 1997Particulars of mortgage/charge (3 pages)
29 June 1997Full accounts made up to 30 September 1996 (11 pages)
29 June 1997Full accounts made up to 30 September 1996 (11 pages)
8 June 1997Return made up to 30/05/97; full list of members (8 pages)
8 June 1997Return made up to 30/05/97; full list of members (8 pages)
5 June 1996Return made up to 30/05/96; no change of members (6 pages)
5 June 1996Return made up to 30/05/96; no change of members (6 pages)
28 February 1996Full accounts made up to 30 September 1995 (12 pages)
28 February 1996Full accounts made up to 30 September 1995 (12 pages)
8 June 1995Return made up to 30/05/95; no change of members (6 pages)
8 June 1995Return made up to 30/05/95; no change of members (6 pages)
17 March 1995Full accounts made up to 30 September 1994 (12 pages)
17 March 1995Full accounts made up to 30 September 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (64 pages)
8 June 1994Return made up to 30/05/94; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 June 1994Return made up to 30/05/94; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 May 1993Director's particulars changed (2 pages)
7 May 1993Director's particulars changed (2 pages)
4 September 1989Director's particulars changed (2 pages)
4 September 1989Director's particulars changed (2 pages)
17 January 1987Director's particulars changed (2 pages)
17 January 1987Return made up to 14/06/86; full list of members (7 pages)
17 January 1987Director's particulars changed (2 pages)
17 January 1987Return made up to 14/06/86; full list of members (7 pages)
18 May 1978Memorandum and Articles of Association (14 pages)
18 May 1978Memorandum and Articles of Association (14 pages)
17 February 1977Company name changed\certificate issued on 17/02/77 (2 pages)
17 February 1977Company name changed\certificate issued on 17/02/77 (2 pages)
5 December 1947Certificate of incorporation (1 page)
5 December 1947Certificate of incorporation (1 page)