Ariel Manufacturing Limited CREWKERNE


Founded in 1999, Ariel Manufacturing, classified under reg no. 03788338 is an active company. Currently registered at Ariel Works TA18 7NR, Crewkerne the company has been in the business for twenty five years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on 2022-05-31. Since 2008-10-30 Ariel Manufacturing Limited is no longer carrying the name Ariel Motor Company.

The company has one director. Simon S., appointed on 11 June 1999. There are currently no secretaries appointed. As of 14 May 2024, there was 1 ex secretary - Kathryn S.. There were no ex directors.

Ariel Manufacturing Limited Address / Contact

Office Address Ariel Works
Office Address2 Yeovil Road
Town Crewkerne
Post code TA18 7NR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03788338
Date of Incorporation Fri, 11th Jun 1999
Industry Manufacture of motor vehicles
End of financial Year 31st May
Company age 25 years old
Account next due date Thu, 29th Feb 2024 (75 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 7th Jun 2024 (2024-06-07)
Last confirmation statement dated Wed, 24th May 2023

Company staff

Simon S.

Position: Director

Appointed: 11 June 1999

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 11 June 1999

Resigned: 11 June 1999

London Law Services Limited

Position: Nominee Director

Appointed: 11 June 1999

Resigned: 11 June 1999

Kathryn S.

Position: Secretary

Appointed: 11 June 1999

Resigned: 16 June 2008

People with significant control

The register of PSCs who own or control the company consists of 3 names. As BizStats established, there is Ariel Ltd from Crewkerne, 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. The second one in the PSC register is Kathryn S. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Simon S., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Ariel Ltd

Ariel Works Yeovil Road, Crewkerne, TA18 7NR, England

Legal authority Companies Act 2016
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 06709434
Notified on 11 October 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Kathryn S.

Notified on 11 October 2021
Ceased on 11 October 2021
Nature of control: 25-50% voting rights
25-50% shares

Simon S.

Notified on 6 April 2016
Ceased on 11 October 2021
Nature of control: significiant influence or control

Company previous names

Ariel Motor Company October 30, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth397 833385 220183 795       
Balance Sheet
Cash Bank On Hand  152 535154 258218 73154 01070 51444 54770 278104 069
Current Assets839 426986 972806 747760 856852 0221 024 531910 1321 200 5081 288 0451 010 201
Debtors597 585546 777403 486491 227470 064655 829737 494841 972932 723771 825
Net Assets Liabilities  183 795204 62641 50164 297150 017198 495261 913276 145
Other Debtors  198 826197 806202 826201 982228 223180 349247 770116 662
Property Plant Equipment  267 528266 5884 2473 1853 9192 9392 99719 872
Total Inventories  250 726115 371163 227314 692102 124313 989285 044 
Cash Bank In Hand18 903107 097152 535       
Net Assets Liabilities Including Pension Asset Liability397 833385 220183 795       
Stocks Inventory222 938333 098250 726       
Tangible Fixed Assets272 751270 170267 528       
Reserves/Capital
Called Up Share Capital250250250       
Profit Loss Account Reserve347 633335 020133 595       
Shareholder Funds397 833385 220183 795       
Other
Accumulated Depreciation Impairment Property Plant Equipment  4 3325 948269 105270 167271 473272 453273 453280 075
Average Number Employees During Period     2218232329
Corporation Tax Payable   183117149114 7 809 
Corporation Tax Recoverable    6 2986 298    
Creditors  890 480823 858815 569964 132764 3711 005 2801 029 297749 916
Future Minimum Lease Payments Under Non-cancellable Operating Leases    751786786   
Increase From Depreciation Charge For Year Property Plant Equipment   1 616 1 0621 3069801 0006 622
Net Current Assets Liabilities125 082115 050-83 733-63 00236 45360 399145 761195 228258 748260 285
Number Shares Issued Fully Paid   250      
Other Creditors  486 280529 327487 490476 619479 279482 253480 803282 625
Other Taxation Social Security Payable  9 22453 46635 85131 03546 23870 258118 40894 444
Par Value Share 111      
Property Plant Equipment Gross Cost  271 860272 536273 352273 352275 392275 392276 450299 947
Provisions For Liabilities Balance Sheet Subtotal  -1 360-1 040-801-713-337-328-1684 012
Total Additions Including From Business Combinations Property Plant Equipment   676  2 040 1 05823 497
Total Assets Less Current Liabilities397 833385 220183 795203 58640 70063 584149 680198 167261 745280 157
Trade Creditors Trade Payables  394 976240 882292 111456 329238 740452 769422 277372 847
Trade Debtors Trade Receivables  203 300293 421260 940447 549509 271661 623684 953655 163
Advances Credits Directors      22 180   
Creditors Due Within One Year714 344871 922890 480       
Fixed Assets272 751270 170267 528       
Number Shares Allotted 250250       
Other Debtors Due After One Year50 000         
Share Capital Allotted Called Up Paid250250250       
Share Premium Account49 95049 95049 950       
Tangible Fixed Assets Additions 2296 155       
Tangible Fixed Assets Cost Or Valuation349 027349 256271 860       
Tangible Fixed Assets Depreciation76 27679 0864 332       
Tangible Fixed Assets Depreciation Charged In Period 2 8101 929       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  76 683       
Tangible Fixed Assets Disposals  83 551       
Amount Specific Advance Or Credit Directors17 64918 26718 815       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2022-05-31
filed on: 28th, February 2023
Free Download (11 pages)

Company search

Advertisements