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

DARENTHMJS LIMITED

ROTHERSIDE ROAD, ECKINGTON, SHEFFIELD, S21 4HL,
Company Registration Number
04005843
Private Limited Company
Active

Company Overview

About Darenthmjs Ltd
DARENTHMJS LIMITED was founded on 2000-06-01 and has its registered office in Sheffield. The organisation's status is listed as "Active". Darenthmjs Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DARENTHMJS LIMITED
 
Legal Registered Office
ROTHERSIDE ROAD
ECKINGTON
SHEFFIELD
S21 4HL
Other companies in S21
 
Telephone0124-643-6611
 
Filing Information
Company Number 04005843
Company ID Number 04005843
Date formed 2000-06-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-08 07:02:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DARENTHMJS LIMITED
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 DARENTHMJS LIMITED

Current Directors
Officer Role Date Appointed
PETER BRIAN MILNE
Company Secretary 2008-05-03
MICHAEL HARDY
Director 2000-10-26
MARK JOHNATHAN SIMPSON
Director 2000-09-22
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS BADGER
Company Secretary 2000-09-22 2008-05-02
NICHOLAS BADGER
Director 2000-09-22 2008-05-02
ROBERT IAN TRANTER
Company Secretary 2000-06-01 2000-09-22
KEITH JAMES ARROWSMITH
Director 2000-06-01 2000-09-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER BRIAN MILNE DMJS (SUBSIDIARY) LIMITED Company Secretary 2008-05-03 CURRENT 1998-04-21 Dissolved 2015-03-31
MICHAEL HARDY DMJS (SUBSIDIARY) LIMITED Director 2000-10-26 CURRENT 1998-04-21 Dissolved 2015-03-31
MARK JOHNATHAN SIMPSON NEWYN PRECISION COMPONENTS LIMITED Director 2016-02-04 CURRENT 2001-01-29 Dissolved 2017-07-25
MARK JOHNATHAN SIMPSON DMJS (SUBSIDIARY) LIMITED Director 1998-04-21 CURRENT 1998-04-21 Dissolved 2015-03-31

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
2023-09-2031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-03CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2022-12-2131/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-13CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2021-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-02CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES
2021-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2019-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES
2018-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO UPDATES
2017-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-06-02LATEST SOC02/06/17 STATEMENT OF CAPITAL;GBP 2001
2017-06-02CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2016-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-06-03LATEST SOC03/06/16 STATEMENT OF CAPITAL;GBP 2001
2016-06-03AR0101/06/16 ANNUAL RETURN FULL LIST
2015-09-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 2001
2015-06-02AR0101/06/15 ANNUAL RETURN FULL LIST
2014-09-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 2001
2014-06-03AR0101/06/14 ANNUAL RETURN FULL LIST
2013-09-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-06-07AR0101/06/13 ANNUAL RETURN FULL LIST
2012-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-06-12AR0101/06/12 ANNUAL RETURN FULL LIST
2011-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-06-06AR0101/06/11 ANNUAL RETURN FULL LIST
2010-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/09
2010-06-07AR0101/06/10 ANNUAL RETURN FULL LIST
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHNATHAN SIMPSON / 01/06/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HARDY / 01/06/2010
2010-06-07CH03SECRETARY'S DETAILS CHNAGED FOR MR PETER BRIAN MILNE on 2010-01-01
2009-10-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-01363aReturn made up to 01/06/09; full list of members
2009-05-01AUDAUDITOR'S RESIGNATION
2008-10-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-06-11363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2008-05-12288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS BADGER
2008-05-12288bAPPOINTMENT TERMINATED SECRETARY NICHOLAS BADGER
2008-05-12288aSECRETARY APPOINTED MR PETER BRIAN MILNE
2007-10-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-07-30353LOCATION OF REGISTER OF MEMBERS
2007-06-07363aRETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2006-10-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2006-06-06363aRETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
2005-10-24AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-15363sRETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS
2004-10-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-09-21288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-06-09363sRETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS
2003-10-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2003-10-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-10-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-08-05363sRETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS
2002-11-08RES13CONVERTING 999 SHARES 29/10/02
2002-11-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-11-05AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-11-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-07-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-06-12363(287)REGISTERED OFFICE CHANGED ON 12/06/02
2002-06-12363sRETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS
2002-01-17395PARTICULARS OF MORTGAGE/CHARGE
2001-12-21CERTNMCOMPANY NAME CHANGED HLW 104 LIMITED CERTIFICATE ISSUED ON 21/12/01
2001-12-19395PARTICULARS OF MORTGAGE/CHARGE
2001-09-20AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-06-13363(288)DIRECTOR'S PARTICULARS CHANGED
2001-06-13363sRETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS
2001-02-02MISCAUDITORS REMOVAL
2000-12-29287REGISTERED OFFICE CHANGED ON 29/12/00 FROM: PRINCESS HOUSE 122 QUEEN STREET SHEFFIELD SOUTH YORKSHIRE S1 2DW
2000-11-13288aNEW DIRECTOR APPOINTED
2000-10-07395PARTICULARS OF MORTGAGE/CHARGE
2000-10-03225ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/12/00
2000-10-03123£ NC 1000/3000 22/09/00
2000-10-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-10-03288bDIRECTOR RESIGNED
2000-10-03288bSECRETARY RESIGNED
2000-10-03WRES01ADOPT ARTICLES 22/09/00
2000-10-03288aNEW DIRECTOR APPOINTED
2000-10-03WRES04NC INC ALREADY ADJUSTED 22/09/00
2000-10-0388(2)RAD 22/09/00--------- £ SI 2000@1=2000 £ IC 1/2001
2000-06-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
27 - Manufacture of electrical equipment
279 - Manufacture of other electrical equipment
27900 - Manufacture of other electrical equipment




Licences & Regulatory approval
We could not find any licences issued to DARENTHMJS 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 DARENTHMJS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2001-12-31 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2001-12-13 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 2000-09-22 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
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 DARENTHMJS LIMITED

Intangible Assets
Patents
We have not found any records of DARENTHMJS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

DARENTHMJS LIMITED owns 11 domain names.

a-novel-idea.co.uk   bookvending.co.uk   bookvendingmachine.co.uk   book-vending.co.uk   darenthmjs.co.uk   darenthvending.co.uk   i-cafe.co.uk   deliciousdrinks.co.uk   vendingtradesales.co.uk   vendsure.co.uk   darenthmjs.com  

Trademarks
We have not found any records of DARENTHMJS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DARENTHMJS 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 (27900 - Manufacture of other electrical equipment) as DARENTHMJS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DARENTHMJS 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.
Import/Export of Goods
Goods imported/exported by DARENTHMJS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-09-0085011093AC motors of an output <= 37,5 W (excl. synchronous motors of an output <= 18 W)
2018-09-0085011093AC motors of an output <= 37,5 W (excl. synchronous motors of an output <= 18 W)
2016-04-0085011093AC motors of an output <= 37,5 W (excl. synchronous motors of an output <= 18 W)
2016-01-0085011093AC motors of an output <= 37,5 W (excl. synchronous motors of an output <= 18 W)
2015-08-0084818059Process control valves (excl. temperature regulators, pressure-reducing valves, valves for the control of oleohydraulic or pneumatic power transmission, check valves and safety or relief valves, taps, cocks and valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures and central heating radiator valves)
2015-05-0190181990Electro-diagnostic apparatus, incl. apparatus for functional exploratory examination or for checking physiological parameters (excl. electro-cardiographs, ultrasonic scanning apparatus, magnetic resonance imaging apparatus, scintigraphic apparatus and monitoring apparatus for simultaneous monitoring of two or more physiological parameters)
2015-05-0090181990Electro-diagnostic apparatus, incl. apparatus for functional exploratory examination or for checking physiological parameters (excl. electro-cardiographs, ultrasonic scanning apparatus, magnetic resonance imaging apparatus, scintigraphic apparatus and monitoring apparatus for simultaneous monitoring of two or more physiological parameters)
2015-02-0184818011Mixing valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures
2015-02-0084818011Mixing valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures
2014-12-0185011093AC motors of an output <= 37,5 W (excl. synchronous motors of an output <= 18 W)
2013-07-0185011093AC motors of an output <= 37,5 W (excl. synchronous motors of an output <= 18 W)
2013-05-0185011093AC motors of an output <= 37,5 W (excl. synchronous motors of an output <= 18 W)
2012-09-0184818059Process control valves (excl. temperature regulators, pressure-reducing valves, valves for the control of oleohydraulic or pneumatic power transmission, check valves and safety or relief valves, taps, cocks and valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures and central heating radiator valves)
2012-05-0184819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2012-02-0185011093AC motors of an output <= 37,5 W (excl. synchronous motors of an output <= 18 W)
2011-09-0184248900Mechanical appliances, whether or not hand-operated, for projecting, dispersing or spraying liquids or powders, n.e.s.
2011-09-0185011093AC motors of an output <= 37,5 W (excl. synchronous motors of an output <= 18 W)
2011-06-0190192000Ozone therapy, oxygen therapy, aerosol therapy, artificial respiration or other therapeutic respiration apparatus
2010-10-0185011099DC motors of an output <= 37,5 W
2010-09-0190189085
2010-08-0185423110Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits in the form of multichip integrated circuits consisting of two or more interconnected monolithic integrated circuits as specified in note 8 (b) (3) to chapter 85
2010-07-0184248900Mechanical appliances, whether or not hand-operated, for projecting, dispersing or spraying liquids or powders, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party DARENTHMJS LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyRIJO 42 LIMITEDEvent Date2013-10-03
SolicitorGateley LLP
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6519 A Petition to restore to the Register of Companies and to wind-up the above named Company (company number 03401376), having its former registered address at Hollins Mount, Hollins Lane, Bury, Lancashire BL9 8DG presented on 3 October 2013 by DARENTHMJS LIMITED (company number 04005843) and registered office at Rotherside Road, Eckington, Sheffield S21 4HL claiming to be a Creditor of the Company will be heard at the Chancery Division at Birmingham High Court, Civil Justice Centre, The Priory Courts, 33 Bull Street, Birmingham B4 6DS on Wednesday 20 November 2013 at 10:00 hours (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitors in accordance with Rule 4.16 by 1600 hours on Tuesday 19 November 2013 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DARENTHMJS 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 DARENTHMJS 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.