DARTFORD COMPOSITES LIMITED

Register to unlock more data on OkredoRegister

DARTFORD COMPOSITES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02405829

Incorporation date

19/07/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

Jubilee Works, Ness Road, Erith DA8 2LDCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/1989)
dot icon23/10/2025
Confirmation statement made on 2025-10-23 with no updates
dot icon07/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon17/01/2025
Confirmation statement made on 2025-01-17 with no updates
dot icon10/06/2024
Resolutions
dot icon30/05/2024
Particulars of variation of rights attached to shares
dot icon30/05/2024
Memorandum and Articles of Association
dot icon29/05/2024
Appointment of Mrs Ruth Estelle Silvester as a director on 2024-05-28
dot icon16/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon18/01/2024
Confirmation statement made on 2024-01-17 with no updates
dot icon15/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon16/01/2023
Confirmation statement made on 2023-01-17 with updates
dot icon21/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon18/01/2022
Confirmation statement made on 2022-01-17 with updates
dot icon08/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon24/02/2021
Confirmation statement made on 2021-01-17 with updates
dot icon15/01/2021
Cessation of Mark Stephen Silvester as a person with significant control on 2018-12-20
dot icon15/01/2021
Notification of Dartford Composite Holdings Limited as a person with significant control on 2018-12-20
dot icon21/12/2020
Registered office address changed from 19/21 Swan Street West Malling ME19 6JU England to Jubilee Works Ness Road Erith DA8 2LD on 2020-12-21
dot icon01/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon22/01/2020
Confirmation statement made on 2020-01-17 with updates
dot icon11/07/2019
Registration of charge 024058290005, created on 2019-07-10
dot icon24/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon24/04/2019
Change of details for Mr Mark Stephen Silvester as a person with significant control on 2019-04-24
dot icon24/04/2019
Registered office address changed from Jubilee Works Ness Road Erith Kent DA8 2LD to 19/21 Swan Street West Malling ME19 6JU on 2019-04-24
dot icon17/01/2019
Confirmation statement made on 2019-01-17 with updates
dot icon16/11/2018
Satisfaction of charge 3 in full
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon25/09/2018
Confirmation statement made on 2018-09-23 with updates
dot icon25/09/2017
Confirmation statement made on 2017-09-23 with no updates
dot icon04/08/2017
Satisfaction of charge 2 in full
dot icon30/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/05/2017
Notice of completion of voluntary arrangement
dot icon18/01/2017
Voluntary arrangement supervisor's abstract of receipts and payments to 2016-10-28
dot icon07/10/2016
Confirmation statement made on 2016-09-23 with updates
dot icon15/09/2016
Director's details changed for Mark Stephen Silvester on 2016-09-15
dot icon25/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/12/2015
Voluntary arrangement supervisor's abstract of receipts and payments to 2015-10-28
dot icon29/09/2015
Annual return made up to 2015-09-23 with full list of shareholders
dot icon29/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/02/2015
Annual return made up to 2014-09-23 with full list of shareholders
dot icon12/12/2014
Voluntary arrangement supervisor's abstract of receipts and payments to 2014-10-28
dot icon16/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/12/2013
Annual return made up to 2013-09-23 with full list of shareholders
dot icon02/12/2013
Director's details changed for Mr Mark Stephen Silvester on 2011-12-20
dot icon06/11/2013
Notice to Registrar of companies voluntary arrangement taking effect
dot icon10/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/11/2012
Annual return made up to 2012-09-23 with full list of shareholders
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon22/06/2012
Particulars of a mortgage or charge / charge no: 4
dot icon09/01/2012
Full accounts made up to 2011-06-30
dot icon22/12/2011
Current accounting period shortened from 2012-06-30 to 2011-12-31
dot icon22/12/2011
Registered office address changed from Denso House Chapel Road London SE27 0TR on 2011-12-22
dot icon22/12/2011
Termination of appointment of Sean Ahearne as a director
dot icon22/12/2011
Termination of appointment of Sean Ahearne as a secretary
dot icon22/12/2011
Termination of appointment of David Winn as a director
dot icon22/12/2011
Termination of appointment of John Burton as a director
dot icon14/10/2011
Annual return made up to 2011-09-23 with full list of shareholders
dot icon28/06/2011
Statement of capital following an allotment of shares on 2011-06-27
dot icon17/05/2011
Appointment of Mr John Robert Burton as a director
dot icon17/05/2011
Appointment of Mr Sean Colin Ahearne as a director
dot icon04/05/2011
Termination of appointment of William Player as a director
dot icon21/03/2011
Full accounts made up to 2010-06-30
dot icon29/11/2010
Annual return made up to 2010-09-23 with full list of shareholders
dot icon29/11/2010
Director's details changed for Mr David Winn on 2010-09-20
dot icon29/11/2010
Secretary's details changed for Mr Sean Colin Ahearne on 2010-09-20
dot icon29/11/2010
Director's details changed for Mr William Player on 2010-09-20
dot icon29/11/2010
Director's details changed for Mr Mark Stephen Silvester on 2010-09-20
dot icon10/04/2010
Particulars of a mortgage or charge / charge no: 3
dot icon22/03/2010
Full accounts made up to 2009-06-30
dot icon25/09/2009
Return made up to 23/09/09; full list of members
dot icon25/09/2009
Secretary's change of particulars / sean ahearne / 30/06/2009
dot icon15/05/2009
Secretary appointed mr sean colin ahearne
dot icon04/04/2009
Full accounts made up to 2008-06-30
dot icon10/03/2009
Appointment terminated director damien harnett
dot icon10/03/2009
Appointment terminated secretary damien harnett
dot icon24/09/2008
Return made up to 23/09/08; full list of members
dot icon24/09/2008
Director appointed mr mark stephen silvester
dot icon06/03/2008
Appointment terminated director john burton
dot icon03/01/2008
Particulars of mortgage/charge
dot icon18/12/2007
Full accounts made up to 2007-06-30
dot icon21/09/2007
Return made up to 19/07/07; full list of members
dot icon31/08/2007
New director appointed
dot icon16/08/2007
Director resigned
dot icon16/08/2007
New director appointed
dot icon26/04/2007
Declaration of satisfaction of mortgage/charge
dot icon11/11/2006
Full accounts made up to 2006-06-30
dot icon26/09/2006
Return made up to 19/07/06; full list of members
dot icon13/07/2006
New secretary appointed
dot icon13/07/2006
Secretary resigned
dot icon09/11/2005
Full accounts made up to 2005-06-30
dot icon11/10/2005
Return made up to 19/07/05; full list of members
dot icon11/10/2005
Director's particulars changed
dot icon24/11/2004
Full accounts made up to 2004-06-30
dot icon12/07/2004
Return made up to 19/07/04; full list of members
dot icon19/11/2003
Full accounts made up to 2003-06-30
dot icon14/07/2003
Return made up to 19/07/03; full list of members
dot icon16/12/2002
Full accounts made up to 2002-06-30
dot icon30/07/2002
Return made up to 19/07/02; full list of members
dot icon05/12/2001
Full accounts made up to 2001-06-30
dot icon07/08/2001
Return made up to 19/07/01; full list of members
dot icon28/01/2001
Secretary resigned;director resigned
dot icon28/01/2001
New secretary appointed
dot icon13/10/2000
Full accounts made up to 2000-06-30
dot icon25/07/2000
Return made up to 19/07/00; full list of members
dot icon13/12/1999
Full accounts made up to 1999-07-02
dot icon29/07/1999
Return made up to 19/07/99; no change of members
dot icon28/10/1998
Full accounts made up to 1998-07-03
dot icon24/07/1998
Return made up to 19/07/98; no change of members
dot icon03/02/1998
Full accounts made up to 1997-06-27
dot icon12/01/1998
Director resigned
dot icon29/08/1997
New director appointed
dot icon12/08/1997
Accounts for a small company made up to 1996-10-31
dot icon18/07/1997
Secretary resigned
dot icon18/07/1997
Secretary resigned;director resigned
dot icon18/07/1997
Return made up to 19/07/97; full list of members
dot icon29/04/1997
Registered office changed on 29/04/97 from: old grange woodland avenue hartley longfield kent DA3 7BZ
dot icon23/04/1997
Director resigned
dot icon23/04/1997
Secretary resigned;director resigned
dot icon23/04/1997
New director appointed
dot icon23/04/1997
New director appointed
dot icon23/04/1997
New secretary appointed
dot icon23/04/1997
New director appointed
dot icon23/04/1997
Accounting reference date shortened from 31/10/97 to 30/06/97
dot icon15/01/1997
Particulars of mortgage/charge
dot icon08/10/1996
New secretary appointed
dot icon17/09/1996
Registered office changed on 17/09/96 from: unit 8,parker industrial centre watling street,dartford kent DA2 6EP
dot icon17/09/1996
Accounts for a small company made up to 1995-10-31
dot icon04/09/1996
New secretary appointed;new director appointed
dot icon07/08/1995
Accounts for a small company made up to 1994-10-31
dot icon07/08/1995
Return made up to 19/07/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/08/1994
Full accounts made up to 1993-10-31
dot icon16/08/1994
Return made up to 19/07/94; full list of members
dot icon22/07/1993
Return made up to 19/07/93; no change of members
dot icon19/05/1993
Accounts for a small company made up to 1992-10-31
dot icon28/07/1992
Accounts for a small company made up to 1991-10-31
dot icon28/07/1992
Return made up to 19/07/92; no change of members
dot icon28/10/1991
Resolutions
dot icon03/10/1991
£ nc 1000/10000 01/10/90
dot icon03/10/1991
Return made up to 19/07/91; full list of members
dot icon03/10/1991
Registered office changed on 03/10/91
dot icon29/07/1991
Registered office changed on 29/07/91 from: unit 9, parker industrial centre watling street dartford
dot icon29/07/1991
Return made up to 19/05/91; full list of members
dot icon01/07/1991
Accounts for a small company made up to 1990-10-31
dot icon18/04/1990
Accounting reference date notified as 31/10
dot icon19/10/1989
Secretary resigned;new secretary appointed
dot icon19/10/1989
Director resigned;new director appointed
dot icon19/10/1989
Registered office changed on 19/10/89 from: 2 baches street london N1 6UB
dot icon06/10/1989
Memorandum and Articles of Association
dot icon04/10/1989
Resolutions
dot icon29/09/1989
Certificate of change of name
dot icon29/09/1989
Certificate of change of name
dot icon25/09/1989
Resolutions
dot icon19/07/1989
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon11 *

* during past year

Number of employees

11
2023
change arrow icon0 % *

* during past year

Cash in Bank

£19,645.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
199.71K
-
0.00
15.12K
-
2022
-
-
-
0.00
-
-
2023
11
207.44K
-
0.00
19.65K
-
2023
11
207.44K
-
0.00
19.65K
-

Employees

2023

Employees

11 Ascended- *

Net Assets(GBP)

207.44K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

19.65K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Silvester, Mark Stephen
Director
01/07/2008 - Present
5
Silvester, Ruth Estelle
Director
28/05/2024 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About DARTFORD COMPOSITES LIMITED

DARTFORD COMPOSITES LIMITED is an(a) Active company incorporated on 19/07/1989 with the registered office located at Jubilee Works, Ness Road, Erith DA8 2LD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of DARTFORD COMPOSITES LIMITED?

toggle

DARTFORD COMPOSITES LIMITED is currently Active. It was registered on 19/07/1989 .

Where is DARTFORD COMPOSITES LIMITED located?

toggle

DARTFORD COMPOSITES LIMITED is registered at Jubilee Works, Ness Road, Erith DA8 2LD.

What does DARTFORD COMPOSITES LIMITED do?

toggle

DARTFORD COMPOSITES LIMITED operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

How many employees does DARTFORD COMPOSITES LIMITED have?

toggle

DARTFORD COMPOSITES LIMITED had 11 employees in 2023.

What is the latest filing for DARTFORD COMPOSITES LIMITED?

toggle

The latest filing was on 23/10/2025: Confirmation statement made on 2025-10-23 with no updates.