Arden Group Holdings Limited COVENTRY


Arden Group Holdings started in year 1994 as Private Limited Company with registration number 02991530. The Arden Group Holdings company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Coventry at Arden House. Postal code: CV1 5ST. Since 2006/05/12 Arden Group Holdings Limited is no longer carrying the name Arden Group.

Currently there are 2 directors in the the firm, namely Simon B. and John B.. In addition one secretary - Sarah G. - is with the company. Currenlty, the firm lists one former director, whose name is Shirley B. and who left the the firm on 17 October 1999. In addition, there is one former secretary - Shirley B. who worked with the the firm until 17 October 1999.

Arden Group Holdings Limited Address / Contact

Office Address Arden House
Office Address2 Sparkbrook Street
Town Coventry
Post code CV1 5ST
Country of origin United Kingdom

Company Information / Profile

Registration Number 02991530
Date of Incorporation Thu, 17th Nov 1994
Industry Other service activities not elsewhere classified
End of financial Year 31st May
Company age 30 years old
Account next due date Thu, 29th Feb 2024 (56 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 18th Nov 2023 (2023-11-18)
Last confirmation statement dated Fri, 4th Nov 2022

Company staff

Simon B.

Position: Director

Appointed: 27 January 2000

Sarah G.

Position: Secretary

Appointed: 18 October 1999

John B.

Position: Director

Appointed: 17 November 1994

Key Legal Services (secretarial) Limited

Position: Corporate Nominee Secretary

Appointed: 17 November 1994

Resigned: 17 November 1994

Key Legal Services (nominees) Limited

Position: Nominee Director

Appointed: 17 November 1994

Resigned: 17 November 1994

Shirley B.

Position: Director

Appointed: 17 November 1994

Resigned: 17 October 1999

Shirley B.

Position: Secretary

Appointed: 17 November 1994

Resigned: 17 October 1999

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As BizStats established, there is Simon B. The abovementioned PSC and has 75,01-100% shares. Another one in the persons with significant control register is John B. This PSC owns 75,01-100% shares.

Simon B.

Notified on 25 November 2016
Nature of control: 75,01-100% shares

John B.

Notified on 6 April 2016
Ceased on 25 November 2016
Nature of control: 75,01-100% shares

Company previous names

Arden Group May 12, 2006
Arden Interiors June 18, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand89 60752 15673 78475 704353 61480 36452 841122 080
Current Assets336 7631 278 436759 760832 5461 114 0631 113 4921 024 957803 050
Debtors247 1561 226 280685 976756 842760 4491 033 128972 116680 970
Net Assets Liabilities580 0411 081 8031 101 8921 158 2281 165 2811 132 8521 156 2131 039 509
Other Debtors6 28114 71178 261658 918760 449780 350735 020680 868
Property Plant Equipment627 588395 275259 985779 487777 194912 743887 684 
Other
Amount Specific Advance Or Credit Directors 16 6054 48712 77120727 81123 024508 270
Amount Specific Advance Or Credit Made In Period Directors  40 61582 78410 02244 51825 21311 285
Amount Specific Advance Or Credit Repaid In Period Directors   74 50023 00016 50030 00035 000
Accrued Liabilities Deferred Income1 5003 444      
Accrued Liabilities Not Expressed Within Creditors Subtotal141 95034 371      
Accumulated Depreciation Impairment Property Plant Equipment3 179 9693 412 2823 547 5723 553 1563 555 4493 570 4573 595 5163 387 163
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss -2 003      
Amounts Owed By Group Undertakings200 0001 150 000607 71597 924 252 778237 096102
Amounts Owed To Group Undertakings3 4833 483  41 904  52 115
Average Number Employees During Period  222222
Bank Borrowings Overdrafts     40 41730 6309 996
Comprehensive Income Expense40 630651 762      
Corporation Tax Payable27 780       
Creditors250 98271 113147 854465 119690 983919 209773 206541 670
Deferred Tax Asset Debtors40 87542 878      
Dividends Paid62 000150 000      
Finance Lease Liabilities Present Value Total250 98271 11371 113     
Finance Lease Payments Owing Minimum Gross414 276199 723      
Fixed Assets857 589625 276489 9861 009 4881 007 1951 142 7441 117 6851 130 661
Future Finance Charges On Finance Leases27 5416 237      
Increase From Depreciation Charge For Year Property Plant Equipment 232 313 5 5842 29325 05925 05927 499
Investments Fixed Assets230 001230 001230 001230 001230 001230 001230 001230 001
Investments In Group Undertakings230 001230 001230 001230 001230 001230 001230 001230 001
Net Assets Liabilities Subsidiaries-3 483-3 483      
Net Current Assets Liabilities115 384562 011611 906682 633931 6871 029 724927 380626 057
Number Shares Issued Fully Paid 1      
Other Creditors 500 00045 361465 119649 079878 792742 57697 425
Other Taxation Social Security Payable9 1814220 78910 156174 41971 40260 52717 457
Par Value Share 1      
Percentage Class Share Held In Subsidiary 100      
Prepayments 18 691      
Profit Loss92 959651 762      
Profit Loss Subsidiaries52 33068 160      
Property Plant Equipment Gross Cost3 807 557557 4983 807 5574 332 6434 332 6434 483 2004 247 3484 523 675
Provisions-40 875-42 878      
Provisions For Liabilities Balance Sheet Subtotal   68 77482 618120 407115 646175 539
Total Additions Including From Business Combinations Property Plant Equipment     167 057 40 475
Total Assets Less Current Liabilities972 9731 187 2871 101 8921 692 1211 938 8822 172 4682 045 0651 756 718
Total Borrowings 500 000      
Total Increase Decrease From Revaluations Property Plant Equipment   525 086    
Trade Creditors Trade Payables18 36010 31710 591424425 375 
Disposals Decrease In Depreciation Impairment Property Plant Equipment     10 051  
Disposals Property Plant Equipment     16 500  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/05/31
filed on: 1st, February 2023
Free Download (10 pages)

Company search

Advertisements