DARTFORD COMPOSITES LIMITED
Overview
| Company Name | DARTFORD COMPOSITES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02405829 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of DARTFORD COMPOSITES LIMITED?
| Company Name | From | Until |
|---|---|---|
| FILERICH LIMITED | Jul 19, 1989 | Jul 19, 1989 |
What are the latest accounts for DARTFORD COMPOSITES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for DARTFORD COMPOSITES LIMITED?
| Last Confirmation Statement Made Up To | Oct 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 23, 2025 |
| Overdue | No |
What are the latest filings for DARTFORD COMPOSITES LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Oct 23, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2024 | 9 pages | AA | ||||||||||||||||||
Registration of charge 024058290006, created on Mar 04, 2025 | 20 pages | MR01 | ||||||||||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||||||||||
Satisfaction of charge 024058290005 in full | 1 pages | MR04 | ||||||||||||||||||
Confirmation statement made on Jan 17, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Memorandum and Articles of Association | 19 pages | MA | ||||||||||||||||||
Particulars of variation of rights attached to shares | 3 pages | SH10 | ||||||||||||||||||
Appointment of Mrs Ruth Estelle Silvester as a director on May 28, 2024 | 2 pages | AP01 | ||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 9 pages | AA | ||||||||||||||||||
Confirmation statement made on Jan 17, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 8 pages | AA | ||||||||||||||||||
Confirmation statement made on Jan 17, 2023 with updates | 5 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 8 pages | AA | ||||||||||||||||||
Confirmation statement made on Jan 17, 2022 with updates | 5 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 8 pages | AA | ||||||||||||||||||
Confirmation statement made on Jan 17, 2021 with updates | 5 pages | CS01 | ||||||||||||||||||
Cessation of Mark Stephen Silvester as a person with significant control on Dec 20, 2018 | 1 pages | PSC07 | ||||||||||||||||||
Notification of Dartford Composite Holdings Limited as a person with significant control on Dec 20, 2018 | 2 pages | PSC02 | ||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 8 pages | AA | ||||||||||||||||||
Confirmation statement made on Jan 17, 2020 with updates | 5 pages | CS01 | ||||||||||||||||||
Registration of charge 024058290005, created on Jul 10, 2019 | 29 pages | MR01 | ||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 9 pages | AA | ||||||||||||||||||
Who are the officers of DARTFORD COMPOSITES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SILVESTER, Mark Stephen | Director | Ness Road DA8 2LD Erith Jubilee Works England | England | British | 172957410002 | |||||
| SILVESTER, Ruth Estelle | Director | Ness Road DA8 2LD Erith Jubilee Works England | England | British | 323508470001 | |||||
| AHEARNE, Sean Colin | Secretary | Denso House Chapel Road SE27 0TR London | British | 97366760003 | ||||||
| BISWAS, Ann Vanessa | Secretary | 19 Shipfield Close Tatsfield TN16 2AU Westerham Kent | British | 54494600001 | ||||||
| BURTON, John Robert | Secretary | Appletree Cottage Chertsey Road GU20 6HZ Windlesham Surrey | British | 1075550001 | ||||||
| HARNETT, Damien | Secretary | 41 Marble Hill Gardens TW1 3AU Twickenham London | Irish | 123821580001 | ||||||
| PACKMAN, John | Secretary | 44 Woodrow Chase CT6 7JN Herne Bay Kent | British | 17901720001 | ||||||
| STEWARD, David George | Secretary | Charlotte House Ash Road Hartley DA3 7DY Longfield Kent | British | 35343540002 | ||||||
| WOODLAND GRANGE MANAGEMENT SERVICES | Secretary | Old Grange Woodland Avenue Hartley DA3 7BZ Longfield Kent | 49693850001 | |||||||
| AHEARNE, Sean Colin | Director | Denso House Chapel Road SE27 0TR London | United Kingdom | British | 152895700001 | |||||
| BISWAS, Ann Vanessa | Director | 19 Shipfield Close Tatsfield TN16 2AU Westerham Kent | United Kingdom | British | 54494600001 | |||||
| BODYCOMB, Graham | Director | 14 Pelham Road DA7 4LZ Bexleyheath Kent | British | 17901740001 | ||||||
| BURTON, John Robert | Director | Denso House Chapel Road SE27 0TR London | United Kingdom | British | 1075550001 | |||||
| BURTON, John Robert | Director | Appletree Cottage Chertsey Road GU20 6HZ Windlesham Surrey | United Kingdom | British | 1075550001 | |||||
| BURTON, John Robert | Director | Appletree Cottage Chertsey Road GU20 6HZ Windlesham Surrey | United Kingdom | British | 1075550001 | |||||
| HARNETT, Damien | Director | 41 Marble Hill Gardens TW1 3AU Twickenham London | England | Irish | 123821580001 | |||||
| METCALF, Donald Joseph | Director | 1 Carolyn Drive BR6 9ST Orpington Kent | British | 1993880001 | ||||||
| PACKMAN, John | Director | 44 Woodrow Chase CT6 7JN Herne Bay Kent | British | 17901720001 | ||||||
| PLAYER, William Henry | Director | Denso House Chapel Road SE27 0TR London | Uk | English | 17901730002 | |||||
| STEWARD, David George | Director | Charlotte House Ash Road Hartley DA3 7DY Longfield Kent | British | 35343540002 | ||||||
| WINN, David | Director | Denso House Chapel Road SE27 0TR London | England | British | 1075540001 |
Who are the persons with significant control of DARTFORD COMPOSITES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Dartford Composite Holdings Limited | Dec 20, 2018 | Ness Road DA8 2LD Erith Jubilee Works England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Mark Stephen Silvester | Apr 06, 2016 | Ness Road DA8 2LD Erith Jubilee Works England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Does DARTFORD COMPOSITES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Corporate voluntary arrangement (CVA) |
|
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