Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DAVENPORT & SONS LIMITED
Company Information for

DAVENPORT & SONS LIMITED

WOODROW HOUSE WOODROW FARM, STOURTON CAUNDLE, STURMINSTER NEWTON, DT10 2JJ,
Company Registration Number
00152407
Private Limited Company
Active

Company Overview

About Davenport & Sons Ltd
DAVENPORT & SONS LIMITED was founded on 1918-12-28 and has its registered office in Sturminster Newton. The organisation's status is listed as "Active". Davenport & Sons Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DAVENPORT & SONS LIMITED
 
Legal Registered Office
WOODROW HOUSE WOODROW FARM
STOURTON CAUNDLE
STURMINSTER NEWTON
DT10 2JJ
Other companies in NG32
 
Previous Names
DAVENPORT & SON LIMITED21/12/2016
Filing Information
Company Number 00152407
Company ID Number 00152407
Date formed 1918-12-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 09/10/2015
Return next due 06/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB125609575  
Last Datalog update: 2023-10-08 06:49:42
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name DAVENPORT & SONS LIMITED
The following companies were found which have the same name as DAVENPORT & SONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DAVENPORT & SONS EXCAVATIONS LLC 3905 MORNING FROST TRL DALLAS TX 75224 Active Company formed on the 2018-10-05

Company Officers of DAVENPORT & SONS LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH JANE FENWICK
Company Secretary 2013-11-18
ELIZABETH JANE FENWICK
Director 2013-02-26
MARK JOHN FENWICK
Director 1991-11-09
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY WALTER FENWICK
Director 1991-11-09 2017-04-09
CAROLINE SUSAN FENWICK
Company Secretary 1995-02-05 2013-02-25
CAROLINE SUSAN FENWICK
Director 1991-11-09 2013-02-25
MARIE SPARROW
Company Secretary 1991-11-09 1995-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELIZABETH JANE FENWICK FENWICK INTERIORS LIMITED Director 2009-06-22 CURRENT 2009-06-22 Dissolved 2014-12-23

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-2931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-29AA31/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-22Registers moved to registered inspection location of 3 Castlegate Grantham Lincolnshire NG31 6SF
2023-09-22CONFIRMATION STATEMENT MADE ON 22/09/23, WITH NO UPDATES
2023-09-22CS01CONFIRMATION STATEMENT MADE ON 22/09/23, WITH NO UPDATES
2023-09-22AD03Registers moved to registered inspection location of 3 Castlegate Grantham Lincolnshire NG31 6SF
2023-08-03DIRECTOR APPOINTED JAMES MONTAGU FENWICK
2023-08-03DIRECTOR APPOINTED HUGO ANTHONY FENWICK
2023-08-03AP01DIRECTOR APPOINTED HUGO ANTHONY FENWICK
2022-12-1931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-19AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-31CS01CONFIRMATION STATEMENT MADE ON 21/10/22, WITH NO UPDATES
2022-07-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 001524070010
2022-07-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 001524070010
2022-02-28PSC07CESSATION OF HUGO ANTHONY FENWICK (AS TRUSTEE OF AW FENWICK 1992 SETTLEMENT) AS A PERSON OF SIGNIFICANT CONTROL
2021-12-16NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH JANE FENWICK
2021-12-16NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES FARQUHAR
2021-12-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH JANE FENWICK
2021-11-03RP04CS01
2021-10-21CS01CONFIRMATION STATEMENT MADE ON 21/10/21, WITH UPDATES
2021-10-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HUGO ANTHONY FENWICK (AS TRUSTEE OF AW FENWICK 1992 SETTLEMENT)
2021-10-20PSC04Change of details for Mr Mark John Fenwick as a person with significant control on 2019-11-08
2021-10-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK JOHN FENWICK
2021-10-20PSC07CESSATION OF CHARLES WALTER FITZROY FARQUHAR AS A PERSON OF SIGNIFICANT CONTROL
2021-09-17AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 08/06/21, WITH NO UPDATES
2021-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 001524070010
2020-09-01AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-16CS01CONFIRMATION STATEMENT MADE ON 08/06/20, WITH NO UPDATES
2019-10-29AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-18CS01CONFIRMATION STATEMENT MADE ON 08/06/19, WITH NO UPDATES
2019-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 001524070009
2018-12-27AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 001524070008
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 08/06/18, WITH NO UPDATES
2018-01-02AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-13CS01CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES
2017-05-24TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WALTER FENWICK
2017-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/2017 FROM THE GRANARY EATON, GRANTHAM LINCOLNSHIRE NG32 1ET
2017-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/2017 FROM THE GRANARY EATON, GRANTHAM LINCOLNSHIRE NG32 1ET
2016-12-21RES15CHANGE OF NAME 18/11/2016
2016-12-21RES15CHANGE OF NAME 18/11/2016
2016-12-21CERTNMCOMPANY NAME CHANGED DAVENPORT & SON LIMITED CERTIFICATE ISSUED ON 21/12/16
2016-12-21CERTNMCOMPANY NAME CHANGED DAVENPORT & SON LIMITED CERTIFICATE ISSUED ON 21/12/16
2016-12-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-12-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-12-21AA31/03/16 TOTAL EXEMPTION SMALL
2016-12-21AA31/03/16 TOTAL EXEMPTION SMALL
2016-10-24LATEST SOC24/10/16 STATEMENT OF CAPITAL;GBP 75000
2016-10-24CS01CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES
2016-09-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 001524070007
2016-09-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 001524070006
2016-09-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 001524070005
2016-09-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 001524070004
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 001524070003
2015-12-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 001524070002
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 75000
2015-11-02AR0109/10/15 ANNUAL RETURN FULL LIST
2014-11-07LATEST SOC07/11/14 STATEMENT OF CAPITAL;GBP 75000
2014-11-07AR0109/10/14 ANNUAL RETURN FULL LIST
2014-07-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-24AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-02AP03Appointment of Mrs Elizabeth Jane Fenwick as company secretary
2013-11-28AD03Register(s) moved to registered inspection location
2013-11-28AD02Register inspection address has been changed
2013-11-28LATEST SOC28/11/13 STATEMENT OF CAPITAL;GBP 75000
2013-11-28AR0109/10/13 FULL LIST
2013-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN FENWICK / 26/02/2013
2013-11-28AP01DIRECTOR APPOINTED MRS ELIZABETH JANE FENWICK
2013-11-28TM02APPOINTMENT TERMINATED, SECRETARY CAROLINE FENWICK
2013-11-28TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE FENWICK
2012-11-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-10-23AA31/03/12 TOTAL EXEMPTION FULL
2012-10-17AR0109/10/12 FULL LIST
2011-11-17AR0109/10/11 NO CHANGES
2011-10-06AA31/03/11 TOTAL EXEMPTION FULL
2011-01-17AA31/03/10 TOTAL EXEMPTION FULL
2010-11-02AR0109/10/10 NO CHANGES
2009-11-27AR0109/10/09 FULL LIST
2009-10-15AA31/03/09 TOTAL EXEMPTION FULL
2008-10-30363aRETURN MADE UP TO 09/10/08; NO CHANGE OF MEMBERS
2008-08-28AA31/03/08 TOTAL EXEMPTION FULL
2007-11-02363(288)DIRECTOR'S PARTICULARS CHANGED
2007-11-02363sRETURN MADE UP TO 09/10/07; NO CHANGE OF MEMBERS
2007-08-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2006-10-27363(288)DIRECTOR'S PARTICULARS CHANGED
2006-10-27363sRETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS
2006-08-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2005-10-11363sRETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS
2005-08-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-01-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-10-04363sRETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS
2004-07-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2003-10-17363sRETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS
2003-07-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2002-10-30363sRETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS
2002-08-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2001-11-01363sRETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS
2001-08-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2000-12-05363sRETURN MADE UP TO 09/11/00; FULL LIST OF MEMBERS
2000-08-14AAFULL ACCOUNTS MADE UP TO 31/03/00
1999-11-12363(288)DIRECTOR'S PARTICULARS CHANGED
1999-11-12363sRETURN MADE UP TO 09/11/99; FULL LIST OF MEMBERS
1999-08-02AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-01-06363sRETURN MADE UP TO 09/11/98; FULL LIST OF MEMBERS
1998-07-31AAFULL ACCOUNTS MADE UP TO 31/03/98
1997-12-19363(288)DIRECTOR'S PARTICULARS CHANGED
1997-12-19363sRETURN MADE UP TO 09/11/97; NO CHANGE OF MEMBERS
1997-11-26AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-01-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-01-07363sRETURN MADE UP TO 09/11/96; NO CHANGE OF MEMBERS
1996-09-05AAFULL ACCOUNTS MADE UP TO 31/03/96
1995-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-11-03288NEW SECRETARY APPOINTED
1995-11-03363(288)DIRECTOR'S PARTICULARS CHANGED
1995-11-03363sRETURN MADE UP TO 09/11/95; FULL LIST OF MEMBERS
1995-11-03363sRETURN MADE UP TO 09/11/95; FULL LIST OF MEMBERS
1995-11-03363sRETURN MADE UP TO 09/11/95; FULL LIST OF MEMBERS
1995-08-02287REGISTERED OFFICE CHANGED ON 02/08/95 FROM: 52 MARKET ST. ASHBY DE LA ZOUCH LEICS. LE6 5PZ
1995-02-22288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-02-14225(1)ACCOUNTING REF. DATE EXT FROM 28/02 TO 31/03
1994-10-30363sRETURN MADE UP TO 09/11/94; NO CHANGE OF MEMBERS
1994-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94
1994-01-31363(288)SECRETARY'S PARTICULARS CHANGED
1994-01-31363sRETURN MADE UP TO 09/11/93; FULL LIST OF MEMBERS
1993-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93
1992-11-20363sRETURN MADE UP TO 09/11/92; NO CHANGE OF MEMBERS
1992-11-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/92
1991-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91
1991-11-14363bRETURN MADE UP TO 09/11/91; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to DAVENPORT & SONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DAVENPORT & SONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-09-26 Outstanding SVENSKA HANDELSBANKEN AB
2016-09-26 Outstanding SVENSKA HANDELSBANKEN AB
2016-09-26 Outstanding SVENSKA HANDELSBANKEN AB
2016-09-26 Outstanding SVENSKA HANDELSBANKEN AB
2015-12-18 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2015-12-15 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 1982-10-29 Satisfied MIDLAND BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 319,328
Creditors Due Within One Year 2012-03-31 £ 294,161

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DAVENPORT & SONS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 75,000
Called Up Share Capital 2012-03-31 £ 75,000
Cash Bank In Hand 2013-03-31 £ 79,354
Cash Bank In Hand 2012-03-31 £ 11,540
Current Assets 2013-03-31 £ 88,111
Current Assets 2012-03-31 £ 13,545
Debtors 2013-03-31 £ 8,757
Debtors 2012-03-31 £ 2,005
Fixed Assets 2013-03-31 £ 2,502,007
Fixed Assets 2012-03-31 £ 1,058,923
Shareholder Funds 2013-03-31 £ 2,270,790
Shareholder Funds 2012-03-31 £ 778,307
Tangible Fixed Assets 2013-03-31 £ 1,319
Tangible Fixed Assets 2012-03-31 £ 6,870

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DAVENPORT & SONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DAVENPORT & SONS LIMITED
Trademarks
We have not found any records of DAVENPORT & SONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DAVENPORT & SONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as DAVENPORT & SONS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where DAVENPORT & SONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DAVENPORT & SONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DAVENPORT & SONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode DT10 2JJ