DARTFORD COMPOSITES LIMITED

DARTFORD COMPOSITES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameDARTFORD COMPOSITES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02405829
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of DARTFORD COMPOSITES LIMITED?

    • Manufacture of other plastic products (22290) / Manufacturing

    Where is DARTFORD COMPOSITES LIMITED located?

    Registered Office Address
    Jubilee Works
    Ness Road
    DA8 2LD Erith
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of DARTFORD COMPOSITES LIMITED?

    Previous Company Names
    Company NameFromUntil
    FILERICH LIMITEDJul 19, 1989Jul 19, 1989

    What are the latest accounts for DARTFORD COMPOSITES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for DARTFORD COMPOSITES LIMITED?

    Last Confirmation Statement Made Up ToOct 23, 2026
    Next Confirmation Statement DueNov 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 23, 2025
    OverdueNo

    What are the latest filings for DARTFORD COMPOSITES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 23, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2024

    9 pagesAA

    Registration of charge 024058290006, created on Mar 04, 2025

    20 pagesMR01

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge 024058290005 in full

    1 pagesMR04

    Confirmation statement made on Jan 17, 2025 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolutions

    Re: existing psc nature of control be updated / ratification of all previous decisions made by the company where a quorum was less than one 29/02/2024
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    19 pagesMA

    Particulars of variation of rights attached to shares

    3 pagesSH10

    Appointment of Mrs Ruth Estelle Silvester as a director on May 28, 2024

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2023

    9 pagesAA

    Confirmation statement made on Jan 17, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    8 pagesAA

    Confirmation statement made on Jan 17, 2023 with updates

    5 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    8 pagesAA

    Confirmation statement made on Jan 17, 2022 with updates

    5 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    8 pagesAA

    Confirmation statement made on Jan 17, 2021 with updates

    5 pagesCS01

    Cessation of Mark Stephen Silvester as a person with significant control on Dec 20, 2018

    1 pagesPSC07

    Notification of Dartford Composite Holdings Limited as a person with significant control on Dec 20, 2018

    2 pagesPSC02

    Registered office address changed from 19/21 Swan Street West Malling ME19 6JU England to Jubilee Works Ness Road Erith DA8 2LD on Dec 21, 2020

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2019

    8 pagesAA

    Confirmation statement made on Jan 17, 2020 with updates

    5 pagesCS01

    Registration of charge 024058290005, created on Jul 10, 2019

    29 pagesMR01

    Total exemption full accounts made up to Dec 31, 2018

    9 pagesAA

    Who are the officers of DARTFORD COMPOSITES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SILVESTER, Mark Stephen
    Ness Road
    DA8 2LD Erith
    Jubilee Works
    England
    Director
    Ness Road
    DA8 2LD Erith
    Jubilee Works
    England
    EnglandBritish172957410002
    SILVESTER, Ruth Estelle
    Ness Road
    DA8 2LD Erith
    Jubilee Works
    England
    Director
    Ness Road
    DA8 2LD Erith
    Jubilee Works
    England
    EnglandBritish323508470001
    AHEARNE, Sean Colin
    Denso House
    Chapel Road
    SE27 0TR London
    Secretary
    Denso House
    Chapel Road
    SE27 0TR London
    British97366760003
    BISWAS, Ann Vanessa
    19 Shipfield Close
    Tatsfield
    TN16 2AU Westerham
    Kent
    Secretary
    19 Shipfield Close
    Tatsfield
    TN16 2AU Westerham
    Kent
    British54494600001
    BURTON, John Robert
    Appletree Cottage
    Chertsey Road
    GU20 6HZ Windlesham
    Surrey
    Secretary
    Appletree Cottage
    Chertsey Road
    GU20 6HZ Windlesham
    Surrey
    British1075550001
    HARNETT, Damien
    41 Marble Hill Gardens
    TW1 3AU Twickenham
    London
    Secretary
    41 Marble Hill Gardens
    TW1 3AU Twickenham
    London
    Irish123821580001
    PACKMAN, John
    44 Woodrow Chase
    CT6 7JN Herne Bay
    Kent
    Secretary
    44 Woodrow Chase
    CT6 7JN Herne Bay
    Kent
    British17901720001
    STEWARD, David George
    Charlotte House Ash Road
    Hartley
    DA3 7DY Longfield
    Kent
    Secretary
    Charlotte House Ash Road
    Hartley
    DA3 7DY Longfield
    Kent
    British35343540002
    WOODLAND GRANGE MANAGEMENT SERVICES
    Old Grange Woodland Avenue
    Hartley
    DA3 7BZ Longfield
    Kent
    Secretary
    Old Grange Woodland Avenue
    Hartley
    DA3 7BZ Longfield
    Kent
    49693850001
    AHEARNE, Sean Colin
    Denso House
    Chapel Road
    SE27 0TR London
    Director
    Denso House
    Chapel Road
    SE27 0TR London
    United KingdomBritish152895700001
    BISWAS, Ann Vanessa
    19 Shipfield Close
    Tatsfield
    TN16 2AU Westerham
    Kent
    Director
    19 Shipfield Close
    Tatsfield
    TN16 2AU Westerham
    Kent
    United KingdomBritish54494600001
    BODYCOMB, Graham
    14 Pelham Road
    DA7 4LZ Bexleyheath
    Kent
    Director
    14 Pelham Road
    DA7 4LZ Bexleyheath
    Kent
    British17901740001
    BURTON, John Robert
    Denso House
    Chapel Road
    SE27 0TR London
    Director
    Denso House
    Chapel Road
    SE27 0TR London
    United KingdomBritish1075550001
    BURTON, John Robert
    Appletree Cottage
    Chertsey Road
    GU20 6HZ Windlesham
    Surrey
    Director
    Appletree Cottage
    Chertsey Road
    GU20 6HZ Windlesham
    Surrey
    United KingdomBritish1075550001
    BURTON, John Robert
    Appletree Cottage
    Chertsey Road
    GU20 6HZ Windlesham
    Surrey
    Director
    Appletree Cottage
    Chertsey Road
    GU20 6HZ Windlesham
    Surrey
    United KingdomBritish1075550001
    HARNETT, Damien
    41 Marble Hill Gardens
    TW1 3AU Twickenham
    London
    Director
    41 Marble Hill Gardens
    TW1 3AU Twickenham
    London
    EnglandIrish123821580001
    METCALF, Donald Joseph
    1 Carolyn Drive
    BR6 9ST Orpington
    Kent
    Director
    1 Carolyn Drive
    BR6 9ST Orpington
    Kent
    British1993880001
    PACKMAN, John
    44 Woodrow Chase
    CT6 7JN Herne Bay
    Kent
    Director
    44 Woodrow Chase
    CT6 7JN Herne Bay
    Kent
    British17901720001
    PLAYER, William Henry
    Denso House
    Chapel Road
    SE27 0TR London
    Director
    Denso House
    Chapel Road
    SE27 0TR London
    UkEnglish17901730002
    STEWARD, David George
    Charlotte House Ash Road
    Hartley
    DA3 7DY Longfield
    Kent
    Director
    Charlotte House Ash Road
    Hartley
    DA3 7DY Longfield
    Kent
    British35343540002
    WINN, David
    Denso House
    Chapel Road
    SE27 0TR London
    Director
    Denso House
    Chapel Road
    SE27 0TR London
    EnglandBritish1075540001

    Who are the persons with significant control of DARTFORD COMPOSITES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dartford Composite Holdings Limited
    Ness Road
    DA8 2LD Erith
    Jubilee Works
    England
    Dec 20, 2018
    Ness Road
    DA8 2LD Erith
    Jubilee Works
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland And Wales
    Registration Number11714382
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Mark Stephen Silvester
    Ness Road
    DA8 2LD Erith
    Jubilee Works
    England
    Apr 06, 2016
    Ness Road
    DA8 2LD Erith
    Jubilee Works
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does DARTFORD COMPOSITES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 29, 2013Date of meeting to approve CVA
    May 09, 2017Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Eric Walls
    C12 Marquis Court Marquis Way
    Team Valley
    NE11 0RU Gateshead
    practitioner
    C12 Marquis Court Marquis Way
    Team Valley
    NE11 0RU Gateshead

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0