Back to search

The Darent Wax Company Limited

02635454

active
ltd
england wales
Companies House
Health Score
90 / 100

Healthy

30/30
Filing
20/30
Financial
40/40
Risk
  • Going concern doubt noted in accounts (-10)

Details

1 The Mills, Station Road, South Darenth, DA4 9BD
Incorporated 06/08/1991

Previously known as

Costmary Limited · until 25/10/1991

Compliance

Last accounts

31/03/2025

full

Next accounts due

31/12/2026

On track

Confirmation statement

Last: 06/08/2025

Due 20/08/2026

On track

Industry

20130
Manufacture of other inorganic basic chemicals

Officers

Julie Therese Ward

secretary · Since 26/09/1991

British

Anthony Charles Ward

director · Since 26/09/1991

British · United Kingdom · Age 71

Louis Delwyn Finlayson Green

director · Since 15/12/2015

British · United Kingdom · Age 40

Richard Edwin Parker

director · Since 15/12/2015

British · England · Age 57

Thomas Anthony Ward

director · Since 15/12/2015

British · England · Age 43

Former

Combined Secretarial Services Limited

corporate nominee director · Resigned 26/09/1991

Combined Secretarial Services Limited

corporate nominee secretary · Resigned 26/09/1991

Combined Nominees Limited

corporate nominee director · Resigned 26/09/1991

Brian Scudder

director · Resigned 06/02/2000

Barry David Bloombaum

director · Resigned 31/03/2008

Philip John Belzar

director · Resigned 16/09/2019

Andrea Margaret Szilagyi

director · Resigned 16/02/2021

Persons with Significant Control

The Darent Wax Group Ltd

75–100% shares
75–100% votes

1 The Mills, Station Road, Dartford, DA4 9BD

Reg: 16349950 · Companies House · Limited Company

Notified 04/04/2025

Former PSCs

Darent Wax Holdings Limited

Ceased 20/03/2024

The Darent Wax Group Limited

Ceased 04/04/2025

Change History

officer appointedWARD, Thomas Anthony
2026-05-09
officer appointedWARD, Julie Therese
2026-05-09
officer appointedFINLAYSON GREEN, Louis Delwyn
2026-05-09
officer appointedPARKER, Richard Edwin
2026-05-09
officer appointedWARD, Anthony Charles
2026-05-09
typeltd
2026-05-09

Private Limited Company

address line11 The Mills
2026-05-09

1 THE MILLS

post townSouth Darenth
2026-05-09

SOUTH DARENTH

statusactive
2026-05-09

Active

CompanyRankvs 100+ SIC 20130 peers
77

Financial strength87th percentile among SIC peers · 22/25
Employees97th percentile among SIC peers · 15/15
LiquidityCurrent ratio 2.43× · 20/20
Longevity15 years trading (max 15) · 15/15
Filing complianceAll filings up to date · 15/15
Going concern doubt -10
Show leaderboard
How is this score calculated?
Financial strength22/25 pts

Net worth compared to all companies in the same SIC code with published accounts. Top quartile earns the full 25 points.

Employees15/15 pts

Workforce size relative to sector peers from the most recent accounts. A larger team generally signals commercial scale.

Liquidity20/20 pts

Current assets ÷ current liabilities. A ratio above 2× earns full marks; between 1–2× scores partially; below 0.5× scores minimal points.

Longevity15/15 pts

One point per year of operation since incorporation, capped at 15. Older companies have a proven track record.

Filing compliance15/15 pts

Full 15 points when both annual accounts and confirmation statement are filed on time. Points are deducted for each overdue filing.

Risk deductions

Going concern doubt: -10 pts

Maximum score is 100. Deductions apply for insolvency history, outstanding charges, going concern doubt, or disqualified officers.

Going Concern Doubt

we have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the company's ability to continue as a going concern for a period of at least twelve months from when the financial statements are authorised for issue. Our responsibilities and the responsibilities of the directors with respect to

Key FinancialsYear ending 31/03/2025

Turnover

£6.2M

Annual revenue

Net Worth

£3.5M

Balance sheet strength

Cash

£627k

Cash in the bank

Profit Before Tax

£1.3M

Bottom line earnings

Net Current Assets

£2.6M

Working capital

Current Assets

£4.5M

Current Liabilities

£1.8M

Fixed Assets

£1.2M

Debtors

£2.2M

Cost of Sales

£7.4M

Admin Expenses

£2.4M

Profit After Tax

£953k

73avg. employees-1

Tax at Year End

Corp tax£84k
Dividends paid£785k

People Costs

Wages & salaries£2.0M

Balance Sheet

Bank loans & overdrafts£196k
Assets less current liabilities£3.8M
Prepared with CCH Software

EstimatesDerived

YearCurrent RatioImplied Profit
20252.43+£168k
20242.37-£2.9M
20234.31

Derived from filed accounts. Not audited figures.

Filing History100 filings

PSC05

change to a person with significant control

24/03/20262 pages · PDF
PSC05

change to a person with significant control

23/03/20262 pages · PDF
Accounts filed

accounts with accounts type full

12/12/202525 pages · PDF
PSC02

notification of a person with significant control

26/08/20252 pages · PDF
PSC07

cessation of a person with significant control

26/08/20251 page · PDF
Confirmation statement

confirmation statement with no updates

26/08/20253 pages · PDF
MR01

mortgage create with deed with charge number charge creation date

27/05/202566 pages · PDF
MR01

mortgage create with deed with charge number charge creation date

27/05/202566 pages · PDF
MR04

mortgage satisfy charge full

01/05/20251 page · PDF
Accounts filed

accounts with accounts type full

21/11/202425 pages · PDF
Confirmation statement

confirmation statement with updates

19/08/20244 pages · PDF
MR04

mortgage satisfy charge full

18/04/20241 page · PDF
PSC02

notification of a person with significant control

25/03/20242 pages · PDF
PSC07

cessation of a person with significant control

25/03/20241 page · PDF
RESOLUTIONS

resolution

18/03/20241 page · PDF
SH19

capital statement capital company with date currency figure

18/03/20245 pages · PDF
CAP-SS

legacy

18/03/20241 page · PDF
SH20

legacy

18/03/20241 page · PDF
Accounts filed

accounts with accounts type full

19/10/202325 pages · PDF
Confirmation statement

confirmation statement with no updates

21/08/20233 pages · PDF
Accounts filed

accounts with accounts type full

30/12/202225 pages · PDF
Confirmation statement

confirmation statement with no updates

19/08/20223 pages · PDF
Accounts filed

accounts with accounts type full

31/12/202126 pages · PDF
Confirmation statement

confirmation statement with no updates

19/08/20213 pages · PDF
MR01

mortgage create with deed with charge number charge creation date

17/07/202168 pages · PDF
Director resigned

termination director company with name termination date

18/03/20211 page · PDF
Director details changed

change person director company with change date

11/03/20212 pages · PDF
Director details changed

change person director company with change date

11/03/20212 pages · PDF
Address changed

change registered office address company with date old address new address

12/02/20211 page · PDF
MR04

mortgage satisfy charge full

12/02/20211 page · PDF
Accounts filed

accounts with accounts type full

21/12/202023 pages · PDF
Confirmation statement

confirmation statement with no updates

10/08/20203 pages · PDF
Accounts filed

accounts with accounts type small

20/12/201915 pages · PDF
Director resigned

termination director company with name termination date

15/10/20191 page · PDF
Confirmation statement

confirmation statement with no updates

08/08/20193 pages · PDF
Accounts filed

accounts with accounts type total exemption full

30/11/201813 pages · PDF
Confirmation statement

confirmation statement with no updates

07/08/20183 pages · PDF
MR01

mortgage create with deed with charge number charge creation date

23/02/201832 pages · PDF
Accounts filed

accounts with accounts type total exemption full

26/10/201714 pages · PDF
Confirmation statement

confirmation statement with no updates

18/08/20173 pages · PDF
MR01

mortgage create with deed with charge number charge creation date

11/05/20175 pages · PDF
Accounts filed

accounts with accounts type total exemption small

30/08/20169 pages · PDF
Confirmation statement

confirmation statement with updates

11/08/20166 pages · PDF
Share buyback

capital return purchase own shares

19/01/20163 pages · PDF
Share buyback

capital return purchase own shares

12/01/20163 pages · PDF
Shares cancelled

capital cancellation shares

07/01/20164 pages · PDF
Director appointed

appoint person director company with name date

05/01/20162 pages · PDF
Director appointed

appoint person director company with name date

05/01/20162 pages · PDF
Director appointed

appoint person director company with name date

05/01/20162 pages · PDF
Director appointed

appoint person director company with name date

05/01/20162 pages · PDF
Director appointed

appoint person director company with name date

05/01/20162 pages · PDF
RESOLUTIONS

resolution

04/01/20161 page · PDF
MR04

mortgage satisfy charge full

23/12/20155 pages · PDF
MR04

mortgage satisfy charge full

23/12/20155 pages · PDF
MR04

mortgage satisfy charge full

23/12/20156 pages · PDF
Shares cancelled

capital cancellation shares

22/12/20154 pages · PDF
MR01

mortgage create with deed with charge number charge creation date

17/12/201541 pages · PDF
Accounts filed

accounts with accounts type total exemption small

17/09/201510 pages · PDF
Annual return

annual return company with made up date full list shareholders

08/09/20154 pages · PDF
Accounts filed

accounts with accounts type total exemption small

23/12/20149 pages · PDF
Annual return

annual return company with made up date full list shareholders

19/08/20144 pages · PDF
MR01

mortgage create with deed with charge number

08/02/201410 pages · PDF
Accounts filed

accounts with accounts type total exemption small

31/10/20139 pages · PDF
Annual return

annual return company with made up date full list shareholders

06/08/20134 pages · PDF
Accounts filed

accounts with accounts type total exemption small

10/10/20128 pages · PDF
Annual return

annual return company with made up date full list shareholders

11/08/20124 pages · PDF
Annual return

annual return company with made up date full list shareholders

16/08/20114 pages · PDF
Director details changed

change person director company with change date

16/08/20112 pages · PDF
CH03

change person secretary company with change date

16/08/20111 page · PDF
Accounts filed

accounts with accounts type total exemption small

27/06/20118 pages · PDF
Annual return

annual return company with made up date full list shareholders

05/11/20105 pages · PDF
Accounts filed

accounts with accounts type total exemption small

25/09/20108 pages · PDF
Accounts date changed

change account reference date company previous extended

27/04/20101 page · PDF
363a

legacy

01/09/20094 pages · PDF
Accounts filed

accounts with accounts type total exemption small

08/05/20098 pages · PDF
363a

legacy

13/08/20085 pages · PDF
288b

legacy

12/08/20081 page · PDF
122

legacy

19/06/20081 page · PDF
Accounts filed

accounts with accounts type total exemption small

30/05/20089 pages · PDF
122

legacy

08/05/20081 page · PDF
122

legacy

27/02/20081 page · PDF
122

legacy

01/02/20081 page · PDF
122

legacy

01/02/20081 page · PDF
122

legacy

07/11/20071 page · PDF
88(2)R

legacy

03/11/20072 pages · PDF
122

legacy

16/10/20071 page · PDF
122

legacy

18/09/20071 page · PDF
363s

legacy

07/09/20077 pages · PDF
122

legacy

15/08/20071 page · PDF
122

legacy

24/07/20071 page · PDF
122

legacy

24/07/20071 page · PDF
Accounts filed

accounts with accounts type total exemption small

04/07/20079 pages · PDF
395

legacy

22/03/20077 pages · PDF
88(2)R

legacy

20/12/20062 pages · PDF
Accounts filed

accounts with accounts type total exemption small

01/11/20068 pages · PDF
363s

legacy

27/09/20068 pages · PDF
Accounts filed

accounts with accounts type total exemption small

18/11/20058 pages · PDF
363s

legacy

18/08/20058 pages · PDF
288a

legacy

01/07/20052 pages · PDF
225

legacy

01/07/20051 page · PDF