Get an alert when DAVENTRY RAIL PORT LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-08-30 (in 3mo)

Last made up 2025-08-16

Watchouts

None on the register

Cash

Latest balance sheet

Net assets

£0

Equity attributable

Employees

0

Average over period

Profit before tax

Period ending 2024-12-31

Name history

Renamed 1 time since incorporation

  1. DAVENTRY RAIL PORT LIMITED 1995-01-03 → present
  2. FORAY 733 LIMITED 1994-10-21 → 1995-01-03

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-12-312024-12-31
Turnover
Operating profit
Profit before tax
Net profit
Cash
Total assets less current liabilities
Net assets £0£0
Equity £0£0
Average employees 00
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
KPMG
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors are confident that the company will have sufficient funds to continue its business and therefore have prepared the financial statements on a going concern basis.”

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

4 active · 18 resigned

Name Role Appointed Born Nationality
SMITH, Nicholas David Mayhew Secretary 2008-07-13 British
SMITH, Nicholas David Mayhew Director 2013-08-07 Oct 1968 British
WESTON, Paul David Director 2018-11-01 Nov 1968 British
WOODBRIDGE, Robin Philip Director 2021-07-28 Oct 1969 British
Show 18 resigned officers
Name Role Appointed Resigned
CHETTLE, David Secretary 1999-10-15 2006-11-03
HACKETT, Elaine Secretary 1994-10-21 1994-12-16
MATTIN, David William Secretary 1994-12-16 1997-12-08
STEPHENSON, Mark William Secretary 2006-11-03 2009-07-10
WILKINSON, Caroline Lesley Secretary 1997-12-08 1999-10-15
BRILEY, Andrew Director 2007-06-08 2008-06-30
CURTIS, Alan James Director 2007-06-08 2008-05-30
GRIFFITHS, Andrew Donald Director 2007-02-09 2019-04-10
HACKETT, Elaine Director 1994-10-21 1994-12-16
HALL, Kenneth Robert Director 2007-06-08 2008-06-30
HAYNES, John Stuart Richard Director 1998-09-01 2007-01-02
JONES, Jeffrey Director 1995-05-22 2007-06-08
LEWIS, Mark Andrew Director 2007-06-08 2013-09-30
LEWIS, Mark Andrew Director 2007-01-02 2007-02-09
LONG, Peter Cyril Director 1994-12-16 1998-09-01
LUDLOW, Paul Arnott Director 1994-12-16 2006-07-03
MCHUGH, Peter James Director 1994-10-21 1994-12-16
ROPER, Michael John Director 1995-05-22 2001-11-16

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Prologis Inc Corporate entity Significant influence 2016-04-20 Ceased 2016-04-20
Prologis (Stp) Limited Corporate entity Shares 75–100% 2016-04-20 Active

Filing timeline

Last 20 of 143 total filings

Date Type Category Description
2025-08-18 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-07-25 AA accounts Accounts with accounts type full
2024-08-28 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-08-05 AA accounts Accounts with accounts type full
2023-08-30 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-07-07 AA accounts Accounts with accounts type full
2022-10-01 AA accounts Accounts with accounts type full
2022-08-18 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-12-13 AA accounts Accounts with accounts type full
2021-08-26 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-07-29 AP01 officers Appoint person director company with name date PDF
2020-09-22 AA accounts Accounts with accounts type full
2020-08-18 CS01 confirmation-statement Confirmation statement with no updates PDF
2019-10-31 AA accounts Accounts with accounts type full
2019-09-16 CS01 confirmation-statement Confirmation statement with no updates PDF
2019-04-26 TM01 officers Termination director company with name termination date PDF
2018-11-14 AP01 officers Appoint person director company with name date PDF
2018-09-13 CS01 confirmation-statement Confirmation statement with no updates PDF
2018-08-30 AD01 address Change registered office address company with date old address new address PDF
2018-08-07 AA accounts Accounts with accounts type full

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

No year-on-year comparison available — needs at least two filed periods with shared line items.

Official Companies House page