Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DENBRIDGE (DARTFORD) LIMITED
Company Information for

DENBRIDGE (DARTFORD) LIMITED

70-88 PARK VIEW ROAD, WELLING, KENT, DA16 1SF,
Company Registration Number
00799635
Private Limited Company
Active

Company Overview

About Denbridge (dartford) Ltd
DENBRIDGE (DARTFORD) LIMITED was founded on 1964-04-06 and has its registered office in Kent. The organisation's status is listed as "Active". Denbridge (dartford) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
DENBRIDGE (DARTFORD) LIMITED
 
Legal Registered Office
70-88 PARK VIEW ROAD
WELLING
KENT
DA16 1SF
Other companies in DA16
 
Filing Information
Company Number 00799635
Company ID Number 00799635
Date formed 1964-04-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 01/07/2015
Return next due 29/07/2016
Type of accounts SMALL
Last Datalog update: 2024-03-06 10:39:27
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DENBRIDGE (DARTFORD) LIMITED

Current Directors
Officer Role Date Appointed
JANE ATKINS
Company Secretary 2015-11-03
WILLIAM JOHN KING
Director 2007-01-23
Previous Officers
Officer Role Date Appointed Date Resigned
OLIVIA KING
Company Secretary 2007-01-23 2015-11-03
DEBORAH JANE KALINKE
Company Secretary 1994-03-26 2007-01-16
ANTHONY CASTLE BENNETT
Director 1991-07-01 2007-01-16
AA BREAMS REGISTRARS AND NOMINEES LIMITED
Nominated Secretary 1992-08-03 1994-03-26
ANTHONY CASTLE BENNETT
Company Secretary 1991-07-01 1992-08-03
AMANDA BENNETT
Director 1991-07-01 1992-08-03
WENDY MARGARET LANCASTER GOLDRING
Director 1991-07-01 1992-08-03
DEBORAH JANE KALINKE
Director 1991-07-01 1992-08-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM JOHN KING BEXLEY & SIDCUP PROPERTY CO. LIMITED Director 2015-10-12 CURRENT 1958-10-28 Active
WILLIAM JOHN KING CLIFFORD & CO.(SIDCUP)LIMITED Director 2003-11-24 CURRENT 1933-08-14 Active
WILLIAM JOHN KING W.J.KING(GARAGES)LIMITED Director 1992-02-14 CURRENT 1960-01-14 Active
WILLIAM JOHN KING RANGEWORTH PLACE MANAGEMENT COMPANY LIMITED Director 1991-01-01 CURRENT 1986-07-03 Active
WILLIAM JOHN KING HERWIN CANNY & CO.LIMITED Director 1991-01-01 CURRENT 1943-05-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-25SMALL COMPANY ACCOUNTS MADE UP TO 30/04/23
2024-01-03CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-01-26SMALL COMPANY ACCOUNTS MADE UP TO 30/04/22
2023-01-12CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-05-12AP01DIRECTOR APPOINTED MR WILLIAM JOHN KING
2022-01-24SMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2022-01-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-12-31CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-12-31CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2020-12-31CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2020-11-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-02-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/19
2020-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2019-01-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/18
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-05-25LATEST SOC25/05/18 STATEMENT OF CAPITAL;GBP 88068
2018-05-25CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES
2018-05-09CH01Director's details changed for Mr William John King on 2018-04-30
2018-05-09CH03SECRETARY'S DETAILS CHNAGED FOR MRS JANE ATKINS on 2018-04-30
2018-01-26AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-07-14LATEST SOC14/07/17 STATEMENT OF CAPITAL;GBP 88068
2017-07-14CS01CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES
2017-01-18AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/16
2016-07-26LATEST SOC26/07/16 STATEMENT OF CAPITAL;GBP 88068
2016-07-26CS01CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2016-07-25CH01Director's details changed for Mr William John King on 2016-07-01
2015-11-15AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/15
2015-11-03TM02Termination of appointment of Olivia King on 2015-11-03
2015-11-03AP03Appointment of Mrs Jane Atkins as company secretary on 2015-11-03
2015-07-14LATEST SOC14/07/15 STATEMENT OF CAPITAL;GBP 88068
2015-07-14AR0101/07/15 ANNUAL RETURN FULL LIST
2015-02-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/14
2014-07-25LATEST SOC25/07/14 STATEMENT OF CAPITAL;GBP 88068
2014-07-25AR0101/07/14 ANNUAL RETURN FULL LIST
2014-01-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/13
2013-08-01AR0101/07/13 ANNUAL RETURN FULL LIST
2013-01-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/12
2012-07-05AR0101/07/12 ANNUAL RETURN FULL LIST
2011-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/11
2011-07-04AR0101/07/11 ANNUAL RETURN FULL LIST
2011-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/10
2010-07-21AR0101/07/10 ANNUAL RETURN FULL LIST
2009-12-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/09
2009-08-04363aRETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS
2009-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-07-29363aRETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS
2008-04-23363aRETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS
2008-04-23353LOCATION OF REGISTER OF MEMBERS
2008-01-29288bDIRECTOR RESIGNED
2008-01-29225ACC. REF. DATE SHORTENED FROM 31/12/07 TO 30/04/07
2008-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-03-15AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-03363sRETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS
2007-02-20AUDAUDITOR'S RESIGNATION
2007-02-20288bSECRETARY RESIGNED
2007-02-02288aNEW DIRECTOR APPOINTED
2007-02-02288aNEW SECRETARY APPOINTED
2007-02-02287REGISTERED OFFICE CHANGED ON 02/02/07 FROM: NORTHSIDE HOUSE 69 TWEEDY ROAD BROMLEY KENT BR1 3WA
2007-01-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-28AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-08-22363sRETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS
2005-06-22AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-24363sRETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS
2004-06-03AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-05-20363sRETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS
2003-09-01AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-07-25363sRETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS
2002-06-14CERTNMCOMPANY NAME CHANGED DENBRIDGE PROPERTIES LIMITED CERTIFICATE ISSUED ON 14/06/02
2002-05-17AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-07-06363(288)DIRECTOR'S PARTICULARS CHANGED
2001-07-06363sRETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS
2001-05-11AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-07-21363(287)REGISTERED OFFICE CHANGED ON 21/07/00
2000-07-21363sRETURN MADE UP TO 01/07/00; FULL LIST OF MEMBERS
2000-06-29AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-08-02AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-07-21363(287)REGISTERED OFFICE CHANGED ON 21/07/99
1999-07-21363sRETURN MADE UP TO 01/07/99; FULL LIST OF MEMBERS
1999-01-20395PARTICULARS OF MORTGAGE/CHARGE
1998-10-23395PARTICULARS OF MORTGAGE/CHARGE
1998-09-29363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-09-29363sRETURN MADE UP TO 01/07/98; NO CHANGE OF MEMBERS
1998-04-16AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-07-27363(288)DIRECTOR'S PARTICULARS CHANGED
1997-07-27363sRETURN MADE UP TO 01/07/97; NO CHANGE OF MEMBERS
1997-06-29AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-11-01288cDIRECTOR'S PARTICULARS CHANGED
1996-10-22363(288)DIRECTOR'S PARTICULARS CHANGED
1996-10-22363sRETURN MADE UP TO 01/07/96; FULL LIST OF MEMBERS
1996-03-12AAFULL ACCOUNTS MADE UP TO 31/12/95
1995-07-13363sRETURN MADE UP TO 01/07/95; NO CHANGE OF MEMBERS
1995-06-07AAFULL ACCOUNTS MADE UP TO 31/12/94
1994-08-11AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-07-20363sRETURN MADE UP TO 01/07/94; NO CHANGE OF MEMBERS
1994-05-23287REGISTERED OFFICE CHANGED ON 23/05/94 FROM: PEMBERTON HOUSE 4-6 EAST HARDING STREET FETTER LANE LONDON EC4A 3BD
1994-04-06288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-09-03363bRETURN MADE UP TO 01/07/92; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to DENBRIDGE (DARTFORD) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DENBRIDGE (DARTFORD) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1999-01-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1998-10-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1992-08-03 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1983-09-27 Satisfied MERCANTITLE CREDIT COMPANY LIMITED
MORTGAGE DEBENTURE 1980-06-18 Satisfied LOMBARD NORTH CENTRAL LTD
LEGAL CHARGE 1980-01-15 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1970-11-13 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1970-09-25 Satisfied NATIONAL WESTMINSTER BANK PLC
1970-05-05 Satisfied LOMBARD STREET NOMINEES LTD
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2007-04-30
Annual Accounts
2006-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DENBRIDGE (DARTFORD) LIMITED

Intangible Assets
Patents
We have not found any records of DENBRIDGE (DARTFORD) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DENBRIDGE (DARTFORD) LIMITED
Trademarks
We have not found any records of DENBRIDGE (DARTFORD) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DENBRIDGE (DARTFORD) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as DENBRIDGE (DARTFORD) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where DENBRIDGE (DARTFORD) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DENBRIDGE (DARTFORD) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DENBRIDGE (DARTFORD) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode DA16 1SF