Company NameDLD Joinery Limited
DirectorsDean Paul Francomb and Lee Mark Francomb
Company StatusActive
Company Number03430241
CategoryPrivate Limited Company
Incorporation Date5 September 1997(26 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery

Directors

Director NameMr Dean Paul Francomb
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 1997(same day as company formation)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence Address24 Powerscroft Road
Footscray
Sidcup
Kent
DA14 5DT
Director NameMr Lee Mark Francomb
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 1997(same day as company formation)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence Address24 Powerscroft Road
Footscray
Sidcup
Kent
DA14 5DT
Secretary NameMr Dean Paul Francomb
NationalityBritish
StatusCurrent
Appointed05 September 1997(same day as company formation)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence Address24 Powerscroft Road
Footscray
Sidcup
Kent
DA14 5DT
Director NameDarren Francomb
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1997(same day as company formation)
RoleJoiner
Correspondence Address122 Timberbank
Vigo Village
Meopham
Kent
DA13 0SW
Director NameCDF Formations Limited (Corporation)
StatusResigned
Appointed05 September 1997(same day as company formation)
Correspondence Address188/196 Old Street
London
EC1V 9FR
Secretary NameCDF Secretarial Services Limited (Corporation)
StatusResigned
Appointed05 September 1997(same day as company formation)
Correspondence Address188/196 Old Street
London
EC1V 9FR

Contact

Websitedldjoinery-uk.co.uk
Telephone020 83029555
Telephone regionLondon

Location

Registered Address24 Powerscroft Road
Footscray
Sidcup
Kent
DA14 5DT
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardCray Meadows
Built Up AreaGreater London

Shareholders

25k at £1Dean Paul Francomb
50.00%
Ordinary
25k at £1Lee Mark Francomb
50.00%
Ordinary
1 at £1Hilary Francomb
0.00%
Ordinary

Financials

Year2014
Net Worth£54,247
Cash£2
Current Liabilities£257,292

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return5 September 2023 (7 months, 2 weeks ago)
Next Return Due19 September 2024 (5 months from now)

Charges

9 March 2006Delivered on: 14 March 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24 powerscroft road footscray kent t/no K196055. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
11 August 2003Delivered on: 19 August 2003
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

29 September 2023Micro company accounts made up to 31 December 2022 (4 pages)
15 September 2023Confirmation statement made on 5 September 2023 with no updates (3 pages)
7 October 2022Confirmation statement made on 5 September 2022 with no updates (3 pages)
30 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
31 December 2021Micro company accounts made up to 31 December 2020 (4 pages)
17 September 2021Director's details changed for Mr Dean Paul Francomb on 17 September 2021 (2 pages)
17 September 2021Secretary's details changed for Mr Dean Paul Francomb on 17 September 2021 (1 page)
17 September 2021Director's details changed for Mr Lee Mark Francomb on 17 September 2021 (2 pages)
17 September 2021Change of details for Mr Lee Mark Francomb as a person with significant control on 17 September 2021 (2 pages)
17 September 2021Confirmation statement made on 5 September 2021 with no updates (3 pages)
17 September 2021Change of details for Mr Dean Paul Francomb as a person with significant control on 17 September 2021 (2 pages)
31 December 2020Micro company accounts made up to 31 December 2019 (4 pages)
12 October 2020Registered office address changed from Greenaways, 150 High Street Sevenoaks Kent TN13 1XE to 24 Powerscroft Road Footscray Sidcup Kent DA14 5DT on 12 October 2020 (1 page)
12 October 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
10 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
6 September 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
1 October 2018Current accounting period extended from 30 September 2018 to 31 December 2018 (1 page)
10 September 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
12 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
6 September 2016Confirmation statement made on 5 September 2016 with updates (6 pages)
6 September 2016Confirmation statement made on 5 September 2016 with updates (6 pages)
2 September 2016Director's details changed for Mr Dean Paul Francomb on 9 September 2015 (2 pages)
2 September 2016Director's details changed for Mr Lee Mark Francomb on 9 September 2015 (2 pages)
2 September 2016Director's details changed for Mr Dean Paul Francomb on 9 September 2015 (2 pages)
2 September 2016Director's details changed for Mr Lee Mark Francomb on 9 September 2015 (2 pages)
17 March 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
17 March 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
2 December 2015Compulsory strike-off action has been discontinued (1 page)
2 December 2015Compulsory strike-off action has been discontinued (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
30 November 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 50,003
(5 pages)
30 November 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 50,003
(5 pages)
27 November 2015Statement of capital following an allotment of shares on 5 May 2015
  • GBP 50,003
(3 pages)
27 November 2015Statement of capital following an allotment of shares on 5 May 2015
  • GBP 50,003
(3 pages)
27 November 2015Statement of capital following an allotment of shares on 5 May 2015
  • GBP 50,003
(3 pages)
9 September 2015Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE to Greenaways, 150 High Street Sevenoaks Kent TN13 1XE on 9 September 2015 (1 page)
9 September 2015Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE to Greenaways, 150 High Street Sevenoaks Kent TN13 1XE on 9 September 2015 (1 page)
9 September 2015Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE to Greenaways, 150 High Street Sevenoaks Kent TN13 1XE on 9 September 2015 (1 page)
1 April 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
1 April 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
17 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 3
(5 pages)
17 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 3
(5 pages)
17 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 3
(5 pages)
20 January 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
20 January 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
10 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 3
(5 pages)
10 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 3
(5 pages)
10 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 3
(5 pages)
4 December 2012Total exemption full accounts made up to 30 September 2012 (11 pages)
4 December 2012Total exemption full accounts made up to 30 September 2012 (11 pages)
14 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (5 pages)
14 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (5 pages)
14 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (5 pages)
13 December 2011Total exemption full accounts made up to 30 September 2011 (11 pages)
13 December 2011Total exemption full accounts made up to 30 September 2011 (11 pages)
10 October 2011Annual return made up to 5 September 2011 with a full list of shareholders (5 pages)
10 October 2011Annual return made up to 5 September 2011 with a full list of shareholders (5 pages)
10 October 2011Annual return made up to 5 September 2011 with a full list of shareholders (5 pages)
6 January 2011Total exemption full accounts made up to 30 September 2010 (11 pages)
6 January 2011Total exemption full accounts made up to 30 September 2010 (11 pages)
1 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (5 pages)
1 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (5 pages)
1 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (5 pages)
12 February 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
12 February 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
8 February 2010Termination of appointment of Darren Francomb as a director (2 pages)
8 February 2010Termination of appointment of Darren Francomb as a director (2 pages)
23 September 2009Return made up to 05/09/09; full list of members (4 pages)
23 September 2009Return made up to 05/09/09; full list of members (4 pages)
23 September 2009Registered office changed on 23/09/2009 from dyer & co services limlted onega house 112 main road sidcup kent DA14 6NE (1 page)
23 September 2009Registered office changed on 23/09/2009 from dyer & co services limlted onega house 112 main road sidcup kent DA14 6NE (1 page)
20 March 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
20 March 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
30 September 2008Return made up to 05/09/08; full list of members (4 pages)
30 September 2008Return made up to 05/09/08; full list of members (4 pages)
29 September 2008Director's change of particulars / lee francomb / 29/09/2008 (1 page)
29 September 2008Director's change of particulars / lee francomb / 29/09/2008 (1 page)
29 May 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
29 May 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
23 April 2008Registered office changed on 23/04/2008 from 12 hatherley road sidcup kent DA14 4DT (1 page)
23 April 2008Registered office changed on 23/04/2008 from 12 hatherley road sidcup kent DA14 4DT (1 page)
26 September 2007Return made up to 05/09/07; full list of members (3 pages)
26 September 2007Return made up to 05/09/07; full list of members (3 pages)
26 April 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
26 April 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
18 September 2006Return made up to 05/09/06; full list of members (7 pages)
18 September 2006Return made up to 05/09/06; full list of members (7 pages)
6 July 2006Total exemption small company accounts made up to 30 September 2005 (2 pages)
6 July 2006Total exemption small company accounts made up to 30 September 2005 (2 pages)
14 March 2006Particulars of mortgage/charge (3 pages)
14 March 2006Particulars of mortgage/charge (3 pages)
26 September 2005Return made up to 05/09/05; full list of members (7 pages)
26 September 2005Return made up to 05/09/05; full list of members (7 pages)
5 July 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
5 July 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
14 September 2004Return made up to 05/09/04; full list of members (7 pages)
14 September 2004Return made up to 05/09/04; full list of members (7 pages)
20 July 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
20 July 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
2 October 2003Return made up to 05/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 October 2003Return made up to 05/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 August 2003Particulars of mortgage/charge (3 pages)
19 August 2003Particulars of mortgage/charge (3 pages)
18 May 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
18 May 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
20 September 2002Return made up to 05/09/02; full list of members (7 pages)
20 September 2002Return made up to 05/09/02; full list of members (7 pages)
23 July 2002Total exemption small company accounts made up to 30 September 2001 (2 pages)
23 July 2002Total exemption small company accounts made up to 30 September 2001 (2 pages)
19 September 2001Return made up to 05/09/01; full list of members (7 pages)
19 September 2001Return made up to 05/09/01; full list of members (7 pages)
27 July 2001Total exemption small company accounts made up to 30 September 2000 (2 pages)
27 July 2001Total exemption small company accounts made up to 30 September 2000 (2 pages)
5 September 2000Return made up to 05/09/00; full list of members (7 pages)
5 September 2000Return made up to 05/09/00; full list of members (7 pages)
25 July 2000Accounts for a small company made up to 30 September 1999 (2 pages)
25 July 2000Accounts for a small company made up to 30 September 1999 (2 pages)
17 September 1999Return made up to 05/09/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 September 1999Return made up to 05/09/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 July 1999Accounts for a small company made up to 30 September 1998 (2 pages)
2 July 1999Accounts for a small company made up to 30 September 1998 (2 pages)
5 November 1998Return made up to 05/09/98; full list of members (6 pages)
5 November 1998Return made up to 05/09/98; full list of members (6 pages)
24 September 1997Director resigned (1 page)
24 September 1997New secretary appointed;new director appointed (2 pages)
24 September 1997New director appointed (2 pages)
24 September 1997New director appointed (2 pages)
24 September 1997New secretary appointed;new director appointed (2 pages)
24 September 1997Registered office changed on 24/09/97 from: city cloisters 188/196 old street london EC1V 9FR (1 page)
24 September 1997New director appointed (2 pages)
24 September 1997New director appointed (2 pages)
24 September 1997Registered office changed on 24/09/97 from: city cloisters 188/196 old street london EC1V 9FR (1 page)
24 September 1997Secretary resigned (1 page)
24 September 1997Director resigned (1 page)
24 September 1997Secretary resigned (1 page)
5 September 1997Incorporation (14 pages)
5 September 1997Incorporation (14 pages)