Company NameDarenth Print & Design Limited
DirectorsMartin Kenneth England and Daren Rudd
Company StatusActive
Company Number04830480
CategoryPrivate Limited Company
Incorporation Date11 July 2003(20 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Martin Kenneth England
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2003(same day as company formation)
RolePrinters
Country of ResidenceEngland
Correspondence Address32 Mulbery Court
Bourne Industrial Park
Crayford
DA1 4BF
Director NameDaren Rudd
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Mulbery Court
Bourne Industrial Park
Crayford
DA1 4BF
Secretary NameMr Martin Kenneth England
NationalityBritish
StatusCurrent
Appointed11 July 2003(same day as company formation)
RolePrinters
Country of ResidenceEngland
Correspondence Address32 Mulbery Court
Bourne Industrial Park
Crayford
DA1 4BF
Secretary NameMichael Thomas Gill
NationalityBritish
StatusResigned
Appointed11 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressAlpha House
College Road
Swanley
Kent
BR8 7LN
Director NameRowhill Accounting Services Ltd (Corporation)
StatusResigned
Appointed11 July 2003(same day as company formation)
Correspondence Address20 Malyons Road
Hextable
Swanley
Kent
BR8 7RE

Contact

Websitedarenthprint.co.uk
Email address[email protected]
Telephone01322 288627
Telephone regionDartford

Location

Registered Address32 Mulbery Court
Bourne Industrial Park
Crayford
DA1 4BF
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardCrayford
Built Up AreaGreater London

Shareholders

666 at £1Martin Kenneth England
66.67%
Ordinary
333 at £1Daren Rudd
33.33%
Ordinary

Financials

Year2014
Net Worth£179,443
Cash£71,311
Current Liabilities£178,870

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return11 July 2023 (9 months, 2 weeks ago)
Next Return Due25 July 2024 (3 months from now)

Filing History

12 July 2023Confirmation statement made on 11 July 2023 with no updates (3 pages)
3 May 2023Unaudited abridged accounts made up to 31 August 2022 (9 pages)
13 August 2022Confirmation statement made on 11 July 2022 with no updates (3 pages)
1 March 2022Unaudited abridged accounts made up to 31 August 2021 (11 pages)
28 July 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
7 December 2020Micro company accounts made up to 31 August 2020 (3 pages)
6 October 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
3 April 2020Unaudited abridged accounts made up to 31 August 2019 (10 pages)
23 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
9 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
20 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
30 May 2018Unaudited abridged accounts made up to 31 August 2017 (8 pages)
18 August 2017Confirmation statement made on 11 July 2017 with updates (4 pages)
18 August 2017Confirmation statement made on 11 July 2017 with updates (4 pages)
24 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
24 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
26 January 2017Registered office address changed from 32 Bourne Industrial Park, Bourne Road Crayford Dartford DA1 4BF England to 32 Mulbery Court Bourne Industrial Park Crayford DA1 4BF on 26 January 2017 (1 page)
26 January 2017Registered office address changed from 32 Bourne Industrial Park, Bourne Road Crayford Dartford DA1 4BF England to 32 Mulbery Court Bourne Industrial Park Crayford DA1 4BF on 26 January 2017 (1 page)
9 December 2016Registered office address changed from Unit 1 the Old Powder Mill Powdermill Lane Dartford Kent DA1 1NT to 32 Bourne Industrial Park, Bourne Road Crayford Dartford DA1 4BF on 9 December 2016 (1 page)
9 December 2016Registered office address changed from Unit 1 the Old Powder Mill Powdermill Lane Dartford Kent DA1 1NT to 32 Bourne Industrial Park, Bourne Road Crayford Dartford DA1 4BF on 9 December 2016 (1 page)
20 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
12 January 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
12 January 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
14 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 999
(4 pages)
14 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 999
(4 pages)
19 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
19 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
5 September 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 999
(4 pages)
5 September 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 999
(4 pages)
14 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
14 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
11 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-07-11
  • GBP 999
(4 pages)
11 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-07-11
  • GBP 999
(4 pages)
17 November 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
17 November 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
21 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
28 February 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
28 February 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
23 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (3 pages)
23 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (3 pages)
22 December 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
13 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
13 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
14 January 2010Director's details changed for Daren Rudd on 6 January 2010 (2 pages)
14 January 2010Secretary's details changed for Martin Kenneth England on 6 January 2010 (1 page)
14 January 2010Director's details changed for Martin Kenneth England on 6 January 2010 (2 pages)
14 January 2010Secretary's details changed for Martin Kenneth England on 6 January 2010 (1 page)
14 January 2010Secretary's details changed for Martin Kenneth England on 6 January 2010 (1 page)
14 January 2010Director's details changed for Daren Rudd on 6 January 2010 (2 pages)
14 January 2010Director's details changed for Daren Rudd on 6 January 2010 (2 pages)
14 January 2010Director's details changed for Martin Kenneth England on 6 January 2010 (2 pages)
14 January 2010Director's details changed for Martin Kenneth England on 6 January 2010 (2 pages)
26 August 2009Return made up to 11/07/09; full list of members (4 pages)
26 August 2009Return made up to 11/07/09; full list of members (4 pages)
11 March 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
11 March 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
1 September 2008Return made up to 11/07/08; full list of members (4 pages)
1 September 2008Return made up to 11/07/08; full list of members (4 pages)
6 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
6 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
22 September 2007Return made up to 11/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 September 2007Return made up to 11/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 May 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
25 May 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
17 February 2007Registered office changed on 17/02/07 from: unit 6 darenth mill darenth road dartford kent DA2 7QT (1 page)
17 February 2007Registered office changed on 17/02/07 from: unit 6 darenth mill darenth road dartford kent DA2 7QT (1 page)
19 July 2006Return made up to 11/07/06; full list of members (7 pages)
19 July 2006Return made up to 11/07/06; full list of members (7 pages)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
11 August 2005Return made up to 11/07/05; full list of members (7 pages)
11 August 2005Return made up to 11/07/05; full list of members (7 pages)
22 July 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
22 July 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
9 September 2004Return made up to 11/07/04; full list of members (7 pages)
9 September 2004Return made up to 11/07/04; full list of members (7 pages)
24 June 2004Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
24 June 2004Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
24 August 2003New director appointed (2 pages)
24 August 2003New director appointed (2 pages)
11 August 2003New secretary appointed;new director appointed (1 page)
11 August 2003Ad 18/07/03--------- £ si 998@1=998 £ ic 1/999 (2 pages)
11 August 2003Ad 18/07/03--------- £ si 998@1=998 £ ic 1/999 (2 pages)
11 August 2003New secretary appointed;new director appointed (1 page)
31 July 2003Secretary resigned (1 page)
31 July 2003Secretary resigned (1 page)
31 July 2003Director resigned (1 page)
31 July 2003Director resigned (1 page)
11 July 2003Incorporation (17 pages)
11 July 2003Incorporation (17 pages)