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

ARDEN MAIDSTONE LIMITED

C/O PORSCHE CENTRE COLCHESTER AUTO WAY, IPSWICH ROAD, COLCHESTER, ESSEX, CO4 9HA,
Company Registration Number
06894533
Private Limited Company
Active

Company Overview

About Arden Maidstone Ltd
ARDEN MAIDSTONE LIMITED was founded on 2009-05-01 and has its registered office in Colchester. The organisation's status is listed as "Active". Arden Maidstone Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ARDEN MAIDSTONE LIMITED
 
Legal Registered Office
C/O PORSCHE CENTRE COLCHESTER AUTO WAY
IPSWICH ROAD
COLCHESTER
ESSEX
CO4 9HA
Other companies in ME20
 
Telephone01622 717222
 
Previous Names
HAMSARD 3168 LIMITED16/06/2009
Filing Information
Company Number 06894533
Company ID Number 06894533
Date formed 2009-05-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/06/2016
Return next due 30/06/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB975971162  
Last Datalog update: 2024-06-07 11:34:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARDEN MAIDSTONE 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 ARDEN MAIDSTONE LIMITED

Current Directors
Officer Role Date Appointed
ROSS DAVERSON
Director 2009-05-11
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD GLYNNE WILLIAMS
Company Secretary 2009-06-11 2016-03-07
RICHARD GLYNNE WILLIAMS
Director 2009-06-11 2016-03-07
STEPHEN EDWARD BARBER
Director 2009-06-11 2015-12-30
HAMMONDS SECRETARIES LIMITED
Company Secretary 2009-05-01 2009-05-11
PETER MORTIMER CROSSLEY
Director 2009-05-01 2009-05-11
HAMMONDS DIRECTORS LIMITED
Director 2009-05-01 2009-05-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROSS DAVERSON ARDEN 2 LIMITED Director 2013-12-19 CURRENT 2013-12-19 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
2024-03-26Appointment of Mr Richard James Maloney as company secretary on 2024-03-25
2024-03-26Termination of appointment of Mark Charles Finch on 2024-03-25
2023-09-22GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-09-15Appointment of Mr Mark Charles Finch as company secretary on 2023-09-14
2023-09-13Memorandum articles filed
2023-09-13Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-09-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-09-08REGISTERED OFFICE CHANGED ON 08/09/23 FROM 12 Wood Close Quarry Wood Aylesford Maidstone ME20 7UB
2023-09-06DIRECTOR APPOINTED MR DAVID NEIL WILLIAMSON
2023-09-06DIRECTOR APPOINTED MR PHILIP DANIEL WILBRAHAM
2023-09-06CESSATION OF ROSS DAVERSON AS A PERSON OF SIGNIFICANT CONTROL
2023-09-06APPOINTMENT TERMINATED, DIRECTOR ROSS DAVERSON
2023-08-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-06-22Register inspection address changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
2023-06-22Registers moved to registered inspection location of Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
2023-06-21CONFIRMATION STATEMENT MADE ON 02/06/23, WITH NO UPDATES
2022-09-29GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-06-08CS01CONFIRMATION STATEMENT MADE ON 02/06/22, WITH NO UPDATES
2022-01-04GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2022-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-06-23CS01CONFIRMATION STATEMENT MADE ON 02/06/21, WITH NO UPDATES
2020-12-30AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 02/06/20, WITH NO UPDATES
2019-10-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 02/06/19, WITH UPDATES
2018-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 02/06/18, WITH UPDATES
2017-12-05MEM/ARTSARTICLES OF ASSOCIATION
2017-12-05RES01ADOPT ARTICLES 05/12/17
2017-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-07-28PSC04Change of details for Mr Ross Daverson as a person with significant control on 2016-04-07
2017-07-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSS DAVERSON
2017-07-27PSC07CESSATION OF RICHARD GLYNNE WILLIAMS AS A PERSON OF SIGNIFICANT CONTROL
2017-07-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD GLYNNE WILLIAMS
2017-07-27LATEST SOC27/07/17 STATEMENT OF CAPITAL;GBP 157500
2017-07-27CS01CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES
2017-07-25SH06Cancellation of shares. Statement of capital on 2016-02-18 GBP 157,500
2016-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-08-12RES09Resolution of authority to purchase a number of shares
2016-08-12RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2016-08-12SH03Purchase of own shares
2016-07-20LATEST SOC20/07/16 STATEMENT OF CAPITAL;GBP 157500
2016-07-20AR0102/06/16 ANNUAL RETURN FULL LIST
2016-03-22TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BARBER
2016-03-22TM02Termination of appointment of Richard Glynne Williams on 2016-03-07
2016-03-22TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLIAMS
2016-02-18CH01Director's details changed for Mr Ross Daverson on 2015-12-19
2015-07-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-06-26LATEST SOC26/06/15 STATEMENT OF CAPITAL;GBP 250000
2015-06-26AR0102/06/15 ANNUAL RETURN FULL LIST
2014-07-29CH01Director's details changed for Mr Ross Daverson on 2014-04-10
2014-06-19LATEST SOC19/06/14 STATEMENT OF CAPITAL;GBP 250000
2014-06-19AR0102/06/14 ANNUAL RETURN FULL LIST
2014-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GLYNNE WILLIAMS / 20/01/2014
2014-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS DAVERSON / 18/12/2013
2014-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN EDWARD BARBER / 07/01/2014
2013-06-20AR0102/06/13 FULL LIST
2013-05-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12
2012-08-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11
2012-06-26AR0102/06/12 FULL LIST
2011-08-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10
2011-06-23AR0102/06/11 FULL LIST
2010-10-26AR0102/06/10 FULL LIST
2010-10-25CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD GLYNNE WILLIAMS / 01/06/2010
2010-09-30AA01CURREXT FROM 31/07/2010 TO 31/12/2010
2010-09-25AA01CURRSHO FROM 31/12/2009 TO 31/07/2009
2010-09-25AA31/07/09 TOTAL EXEMPTION SMALL
2010-06-02AR0101/06/10 FULL LIST
2010-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAMS / 01/06/2010
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS DAVERSON / 01/06/2010
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN EDWARD BARBER / 01/06/2010
2010-01-18MISCAMENDING 88(2) 249,999 ORDINARY SHARES OF £1 EACH ALLOTTED ON 28/08/09
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAMS / 15/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS DAVERSON / 15/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN EDWARD BARBER / 15/12/2009
2009-10-15SH0128/08/09 STATEMENT OF CAPITAL GBP 250000
2009-09-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-09-03287REGISTERED OFFICE CHANGED ON 03/09/2009 FROM, HAMMONDS LLP (REF : SDW) RUTLAND HOUSE, 148 EDMUND STREET, BIRMINGHAM, B3 2JR
2009-09-03225CURRSHO FROM 31/05/2010 TO 31/12/2009
2009-09-03123NC INC ALREADY ADJUSTED 28/08/09
2009-09-03RES01ADOPT ARTICLES 28/08/2009
2009-09-03RES04GBP NC 100/250000 28/08/2009
2009-09-0388(2)AD 28/08/09 GBP SI 249999@1=249999 GBP IC 1/250000
2009-09-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-06-19288aDIRECTOR APPOINTED STEPHEN BARBER
2009-06-19288aDIRECTOR AND SECRETARY APPOINTED RICHARD WILLIAMS
2009-06-16CERTNMCOMPANY NAME CHANGED HAMSARD 3168 LIMITED CERTIFICATE ISSUED ON 16/06/09
2009-05-11288bAPPOINTMENT TERMINATED DIRECTOR PETER CROSSLEY
2009-05-11288bAPPOINTMENT TERMINATED DIRECTOR HAMMONDS DIRECTORS LIMITED
2009-05-11288bAPPOINTMENT TERMINATED SECRETARY HAMMONDS SECRETARIES LIMITED
2009-05-11288aDIRECTOR APPOINTED MR ROSS DAVERSON
2009-05-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Driver & Vehicle Standards Agency V110498 MOT Vehicle Testing Station at UNITS 8 AND 9 BURNT ASH ROAD QUARRY WOOD ME20 7XB

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 ARDEN MAIDSTONE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ASSIGNMENT 2009-09-04 Outstanding BMW FINANCIAL SERVICES (GB) LIMITED
DEBENTURE 2009-09-02 Outstanding 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
2009-07-31
Annual Accounts
2019-12-31

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 ARDEN MAIDSTONE LIMITED

Intangible Assets
Patents
We have not found any records of ARDEN MAIDSTONE LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of ARDEN MAIDSTONE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARDEN MAIDSTONE 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 (45111 - Sale of new cars and light motor vehicles) as ARDEN MAIDSTONE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ARDEN MAIDSTONE 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 ARDEN MAIDSTONE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-08-0087032490Motor cars and other motor vehicles principally designed for the transport of persons, incl. station wagons and racing cars, with spark-ignition internal combustion reciprocating piston engine of a cylinder capacity > 3.000 cm³, used (excl. vehicles for the transport of persons on snow and other specially designed vehicles of subheading 8703.10)

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

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARDEN MAIDSTONE 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 ARDEN MAIDSTONE 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.