Arden Dies Limited STOCKPORT


Arden Dies started in year 1965 as Private Limited Company with registration number 00839189. The Arden Dies company has been functioning successfully for 59 years now and its status is active. The firm's office is based in Stockport at Shepley Lane Industrial Estate. Postal code: SK6 7JW.

Currently there are 3 directors in the the firm, namely Andrew H., Peter M. and Martin P.. In addition one secretary - Andrew H. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Allen B. who worked with the the firm until 31 July 2015.

Arden Dies Limited Address / Contact

Office Address Shepley Lane Industrial Estate
Office Address2 Hawk Green Marple
Town Stockport
Post code SK6 7JW
Country of origin United Kingdom

Company Information / Profile

Registration Number 00839189
Date of Incorporation Fri, 26th Feb 1965
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st March
Company age 59 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 12th Oct 2024 (2024-10-12)
Last confirmation statement dated Thu, 28th Sep 2023

Company staff

Andrew H.

Position: Secretary

Appointed: 01 August 2015

Andrew H.

Position: Director

Appointed: 01 August 2015

Peter M.

Position: Director

Appointed: 01 April 2000

Martin P.

Position: Director

Appointed: 15 October 1991

Simon L.

Position: Director

Appointed: 21 July 2008

Resigned: 17 December 2021

Allen B.

Position: Director

Appointed: 21 July 2008

Resigned: 31 July 2015

Allen B.

Position: Secretary

Appointed: 22 December 1998

Resigned: 31 July 2015

Frank P.

Position: Director

Appointed: 15 October 1991

Resigned: 21 April 1998

Margaret P.

Position: Director

Appointed: 15 October 1991

Resigned: 18 February 2015

Karl M.

Position: Director

Appointed: 15 October 1991

Resigned: 01 April 2000

Trevor P.

Position: Director

Appointed: 15 October 1991

Resigned: 21 July 2008

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As we discovered, there is Peter M. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Martin P. This PSC owns 50,01-75% shares.

Peter M.

Notified on 1 May 2016
Nature of control: 25-50% shares

Martin P.

Notified on 1 May 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 518 2831 444 1451 568 862
Current Assets4 655 8524 772 6694 961 268
Debtors2 528 1662 590 6882 535 748
Net Assets Liabilities4 668 6624 778 7755 045 299
Other Debtors 105 3845 384
Property Plant Equipment3 601 4993 708 5514 043 830
Total Inventories609 403737 836 
Other
Accrued Liabilities Deferred Income1 494 781420 5271 892 812
Accumulated Amortisation Impairment Intangible Assets88 50088 50088 500
Accumulated Depreciation Impairment Property Plant Equipment9 050 7659 503 7489 307 992
Additions Other Than Through Business Combinations Property Plant Equipment 560 035821 226
Administrative Expenses6 430 8926 888 6527 496 258
Amounts Owed To Group Undertakings1 456 2191 525 9871 552 915
Average Number Employees During Period949396
Bank Borrowings291 936189 22195 590
Bank Borrowings Overdrafts118 826139 18373 196
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment  587 395
Cash Cash Equivalents3 719 3294 161 9293 932 007
Comprehensive Income Expense240 509947 305529 401
Corporation Tax Payable80 41339 386 
Corporation Tax Recoverable  7 404
Cost Sales5 693 5365 802 2226 019 355
Creditors3 286 1573 412 3273 373 935
Current Tax For Period99 90535 262-3 397
Deferred Tax Asset Debtors9 35714 29514 026
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws 65 062 
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-30 40238 54385 708
Dividend Declared Payable9 38062 618107 922
Dividends Paid Classified As Financing Activities-19 828-62 618-107 922
Finance Lease Liabilities Present Value Total  530 818
Finance Lease Payments Owing Minimum Gross  132 969
Finished Goods Goods For Resale3 7503 7503 750
Fixed Assets3 692 3543 799 4064 266 753
Foreign Exchange Differences Increase Decrease In Amortisation Impairment Intangible Assets -3 2599 144
Foreign Exchange Differences Increase Decrease In Depreciation Impairment Property Plant Equipment 19 35344 218
Further Item Deferred Expense Credit Component Total Deferred Tax Expense-2 470  
Further Item Tax Increase Decrease Component Adjusting Items-199-75 919-10 707
Future Finance Charges On Finance Leases  89 719
Gain Loss Due To Foreign Exchange Differences Before Tax In Other Comprehensive Income-53 50024 704115 001
Gain Loss On Disposals Property Plant Equipment9 218  
Government Grant Income341 836  
Increase Decrease From Foreign Exchange Differences Intangible Assets 8 28023 755
Increase Decrease From Foreign Exchange Differences Property Plant Equipment 18 44074 569
Increase Decrease In Current Tax From Adjustment For Prior Periods2 470-722-3 940
Increase From Amortisation Charge For Year Intangible Assets 23 20645 270
Increase From Depreciation Charge For Year Property Plant Equipment 452 983485 947
Intangible Assets70 35066 16262 345
Intangible Assets Gross Cost88 50088 50088 500
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings24 15625 202 
Interest Income On Bank Deposits213 0736 650
Interest Paid Classified As Operating Activities-24 280  
Interest Payable Similar Charges Finance Costs24 28025 82434 147
Interest Received Classified As Investing Activities-21-3 073 
Investments 90 855222 923
Investments Fixed Assets90 85590 855222 923
Investments In Associates  153 998
Investments In Subsidiaries90 85590 85568 925
Net Finance Income Costs213 0736 650
Other Creditors502 468591 932538 971
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 9 126681 703
Other Disposals Property Plant Equipment 10 704681 703
Other Interest Receivable Similar Income Finance Income213 0736 650
Other Remaining Borrowings94 49389 95692 655
Pension Other Post-employment Benefit Costs Other Pension Costs73 27798 39673 094
Percentage Class Share Held In Subsidiary 100 
Prepayments Accrued Income61 441165 299463 595
Profit Loss140 397172 731374 446
Property Plant Equipment Gross Cost12 652 26413 212 29913 351 822
Raw Materials Consumables588 397717 836 
Social Security Costs263 248309 057 
Staff Costs Employee Benefits Expense3 257 3963 825 5603 746 616
Taxation Including Deferred Taxation Balance Sheet Subtotal174 300285 388369 328
Tax Decrease Increase From Effect Revenue Exempt From Taxation  162
Tax Increase Decrease From Effect Capital Allowances Depreciation  -45 656
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss1 3086 82631 606
Tax Increase Decrease From Effect Foreign Tax Rates58 811-11 183 
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward-31 843-8 15868 193
Tax Tax Credit On Profit Or Loss On Ordinary Activities109 025197 160176 436
Total Borrowings131 869152 85987 754
Total Current Tax Expense Credit102 37534 540-7 337
Total Deferred Tax Expense Credit-32 872103 60585 708
Trade Creditors Trade Payables674 792588 012501 081
Trade Debtors Trade Receivables1 441 2511 498 8261 659 020
Turnover Revenue12 111 71413 723 271 
Wages Salaries2 920 8713 418 1073 361 468

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Group of companies' report and financial statements (accounts) made up to 2023/03/31
filed on: 21st, December 2023
Free Download (39 pages)

Company search

Advertisements