The Kent Dark Chocolate Company Limited FOLKESTONE


Founded in 2013, The Kent Dark Chocolate Company, classified under reg no. 08607325 is an active company. Currently registered at Plamil House CT19 6PQ, Folkestone the company has been in the business for 11 years. Its financial year was closed on Wed, 31st Jan and its latest financial statement was filed on 2023-01-31.

The company has one director. Adrian L., appointed on 12 July 2013. There are currently no secretaries appointed. As of 28 May 2024, there were 2 ex secretaries - Linda H., Linda H. and others listed below. There were no ex directors.

The Kent Dark Chocolate Company Limited Address / Contact

Office Address Plamil House
Office Address2 Bowles Well Gardens
Town Folkestone
Post code CT19 6PQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08607325
Date of Incorporation Fri, 12th Jul 2013
Industry Manufacture of cocoa and chocolate confectionery
End of financial Year 31st January
Company age 11 years old
Account next due date Thu, 31st Oct 2024 (156 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Tue, 11th Jun 2024 (2024-06-11)
Last confirmation statement dated Sun, 28th May 2023

Company staff

Adrian L.

Position: Director

Appointed: 12 July 2013

Linda H.

Position: Secretary

Appointed: 01 February 2017

Resigned: 05 July 2023

Linda H.

Position: Secretary

Appointed: 12 July 2013

Resigned: 31 January 2017

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As BizStats established, there is Plamil Foods Limited from Folkestone, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Plamil Foods Limited that put Folkestone, United Kingdom as the address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Plamil Foods Limited

Plamil House Bowles Well Gardens, Folkestone, Kent, CT19 6PQ, England

Legal authority Companies Act
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 0680603
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Plamil Foods Limited

Plamil House Bowles Well Gardens, Folkestone, Kent, CT19 6PQ, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 0680603
Notified on 6 April 2016
Ceased on 10 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth-3 619-9 110       
Balance Sheet
Cash Bank On Hand 5 2276 1041 7431 1862 9021 930  
Current Assets11 7035 5317 0713 4862 8963 9403 8233 0102 926
Debtors3 095751206151 2936921 549  
Net Assets Liabilities -9 110-11 708-10 209-14 637-18 0893 7102 2602 016
Other Debtors 75120 65944478  
Total Inventories 2298471 128417346344  
Cash Bank In Hand4 7005 227       
Intangible Fixed Assets9 8417 840       
Net Assets Liabilities Including Pension Asset Liability-3 619-9 110       
Stocks Inventory3 908229       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve-3 719-9 210       
Shareholder Funds-3 619-9 110       
Other
Accrued Liabilities    375435375  
Accrued Liabilities Not Expressed Within Creditors Subtotal      -375-750-910
Accumulated Amortisation Impairment Intangible Assets 2 1674 1696 1708 17210 00710 007  
Amounts Owed To Related Parties 19 54021 44613 56115 38221 629   
Average Number Employees During Period    11111
Balances Amounts Owed To Related Parties 19 54022 69013 56115 382    
Creditors 20 91323 44916 80318 98822 498143  
Finished Goods Goods For Resale  8471 128     
Increase From Amortisation Charge For Year Intangible Assets  2 0022 0012 0021 835   
Increase In Loans Owed To Related Parties Due To Loans Advanced    1 8226 247   
Intangible Assets 7 8405 8383 8371 835    
Intangible Assets Gross Cost 10 00710 00710 00710 00710 00710 007  
Loans Owed To Related Parties   13 56015 38221 629   
Net Current Assets Liabilities-11 492-15 382-16 378-13 317-16 092-18 558   
Other Creditors 4253751 101375    
Other Inventories 229847      
Payments To Related Parties 7121 1841 8832872 554   
Prepayments  120615634248682  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal      682  
Provisions For Liabilities Balance Sheet Subtotal 1 5681 168729380-469-405  
Taxation Social Security Payable 798916550654    
Total Assets Less Current Liabilities-1 651-7 542-10 540-9 480-14 257-18 5583 6803 010 
Trade Creditors Trade Payables 1507121 5912 577434143  
Trade Debtors Trade Receivables      789  
Creditors Due Within One Year23 19520 913       
Fixed Assets9 8417 840       
Number Shares Allotted100100       
Par Value Share 1       
Provisions For Liabilities Charges1 9681 568       
Value Shares Allotted100100       

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 2023-01-31
filed on: 20th, October 2023
Free Download (5 pages)

Company search

Advertisements