Duchesspark Holdings Limited
Duchesspark Holdings Limited
#06420368 • Active
Founded: 07/11/2007
Industries: Other business support service activities n.e.c.
Location: 8th Floor 6 Kean Street, London, WC2B 4AS, United Kingdom
Financial Snapshot
Last accounts made up to 31 December 2023
Next accounts due 30 September 2025 (5 months)
Directors
Name | Role | Appointed ↓ | Nationality | Age |
---|---|---|---|---|
John Ivor Cavill | Director | 20/04/2012 | British | 52 years |
Nigel Wythen Middleton | Managing Director | 19/03/2009 | British | 68 years |
Role:
Director
Appointed:
20/04/2012
Nationality:
British
Age:
52 years
Role:
Managing Director
Appointed:
19/03/2009
Nationality:
British
Age:
68 years
People with Significant Control
Name | Nature of Control | Notified On | Nationality |
---|---|---|---|
Biif Bidco Limited | Ownership Of Shares 75 To 100 Percent, Voting Rights 75 To 100 Percent, Right To Appoint And Remove Directors | 06/04/2016 | United Kingdom |
Nature of Control:
Ownership Of Shares 75 To 100 Percent, Voting Rights 75 To 100 Percent, Right To Appoint And Remove Directors
Notified On:
06/04/2016
Nationality:
United Kingdom
Financial Accounts
Dec 2023 | Dec 2022 | Dec 2021 | |
---|---|---|---|
Income Statement | |||
Turnover | |||
Export Revenue | |||
Sales | |||
Other Operating Income | |||
Other Operating Items | |||
Cost of Sales | |||
Raw Materials & Consumables | |||
Gross Profit | |||
Admin Expenses | |||
Other Operating Charges | |||
Depreciation | |||
R&D Expenses | |||
Operating Profit | |||
EBITDA | |||
Financial Revenue | |||
Financial Expenses | |||
Financial Profit/Loss | |||
Interest Paid | |||
Extraordinary Revenue | |||
Extraordinary Expenses | |||
Net Extraordinary Items | |||
Pre-Tax Profit | |||
Tax | |||
Profit After Tax | |||
Retained Profit | |||
Balance Sheet | |||
Non-Current Assets | |||
Intangible Assets | |||
Tangible Fixed Assets | |||
Other Non-Current Assets | |||
Current Assets | |||
Stock | |||
Debtors | |||
Cash in Hand | |||
Other Current Assets | |||
Called Up Share Capital | |||
P&L Account Reserve | |||
Shareholder Funds | |||
Other Shareholder Funds | |||
Provisions | |||
Long Term Debt | |||
Creditors (> 1 year) | |||
Other Non-Current Liabilities | |||
Short Term Debt | |||
Creditors | |||
Creditors (< 1 year) | |||
Other Current Liabilities | |||
Key Metrics | |||
Net Assets | |||
Net Current Assets | |||
Total Assets Less Current Liabilities | |||
Working Capital | |||
Enterprise Value | |||
Added Value | |||
Cashflow Before D&A | |||
Other Information | |||
Staff Costs | |||
Number of Employees |
Charges
1 charge registered
Lloyds Tsb Bank PLC for Itself and as Agent and Security Trustee for the Other Finance Parties Outstanding
Created 19/12/2007Fixed and floating charges over the undertaking and all property and assets present and future inclu...
Properties
No property information available
Grants
No grant information available
Government Council Contracts Beta
No council contracts found
Company Filings
Date | Category | Description | Document |
---|---|---|---|
20/02/2025 | Officers | Change Corporate Secretary Company With Change Date | View (1 page) |
20/02/2025 | Address | Change Registered Office Address Company With Date Old Address New Address | View (1 page) |
18/02/2025 | Persons With Significant Control | Change To A Person With Significant Control | View (2 pages) |
19/11/2024 | Confirmation Statement | Confirmation Statement With No Updates | View (3 pages) |
16/10/2024 | Other | Legacy | View (3 pages) |
16/10/2024 | Other | Legacy | View (2 pages) |
16/10/2024 | Accounts | Accounts With Accounts Type Audit Exemption Subsiduary | View (15 pages) |
20/02/2025 Address
Change Registered Office Address Company With Date Old Address New Address
18/02/2025 Persons With Significant Control
Change To A Person With Significant Control