Arden Holdings Limited KINTORE


Arden Holdings started in year 1986 as Private Limited Company with registration number SC099436. The Arden Holdings company has been functioning successfully for thirty eight years now and its status is active. The firm's office is based in Kintore at Midmill Business Park. Postal code: AB51 0QG.

The firm has 2 directors, namely Douglas F., John H.. Of them, John H. has been with the company the longest, being appointed on 25 November 2020 and Douglas F. has been with the company for the least time - from 24 November 2023. As of 27 April 2024, there were 14 ex directors - Kevin F., David M. and others listed below. There were no ex secretaries.

Arden Holdings Limited Address / Contact

Office Address Midmill Business Park
Town Kintore
Post code AB51 0QG
Country of origin United Kingdom

Company Information / Profile

Registration Number SC099436
Date of Incorporation Thu, 5th Jun 1986
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 38 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 22nd Mar 2024 (2024-03-22)
Last confirmation statement dated Wed, 8th Mar 2023

Company staff

Douglas F.

Position: Director

Appointed: 24 November 2023

John H.

Position: Director

Appointed: 25 November 2020

Kevin F.

Position: Director

Appointed: 31 July 2019

Resigned: 25 November 2020

David M.

Position: Director

Appointed: 01 April 2017

Resigned: 15 January 2021

Albert L.

Position: Director

Appointed: 01 April 2017

Resigned: 14 December 2018

Donald Y.

Position: Director

Appointed: 01 April 2017

Resigned: 31 July 2019

Gary W.

Position: Director

Appointed: 01 April 2017

Resigned: 30 April 2021

Michael M.

Position: Director

Appointed: 21 October 2016

Resigned: 01 April 2017

Richard S.

Position: Director

Appointed: 30 June 2015

Resigned: 26 January 2017

Jason R.

Position: Director

Appointed: 12 September 2014

Resigned: 21 October 2016

David B.

Position: Director

Appointed: 12 September 2014

Resigned: 21 October 2016

Burness Llp

Position: Corporate Secretary

Appointed: 04 February 2013

Resigned: 18 October 2016

Paull & Williamsons Llp

Position: Corporate Secretary

Appointed: 06 April 2009

Resigned: 04 February 2013

Paull & Williamsons

Position: Corporate Secretary

Appointed: 08 December 2006

Resigned: 06 April 2009

Paul Y.

Position: Director

Appointed: 22 March 2005

Resigned: 30 June 2015

Stronachs

Position: Corporate Secretary

Appointed: 19 April 1995

Resigned: 08 December 2006

James And George Collie

Position: Corporate Secretary

Appointed: 01 January 1989

Resigned: 19 April 1995

Derek F.

Position: Director

Appointed: 31 December 1988

Resigned: 18 February 1994

Steven F.

Position: Director

Appointed: 31 December 1988

Resigned: 12 September 2014

William F.

Position: Director

Appointed: 31 December 1988

Resigned: 23 January 1990

Anne M.

Position: Director

Appointed: 31 December 1988

Resigned: 30 December 2013

People with significant control

The list of PSCs that own or have control over the company includes 7 names. As BizStats identified, there is Oeg Offshore Group Limited from Great Yarmouth, United Kingdom. This PSC is classified as "a private 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 Hoover Ferguson Group Holdings Limited that put Addlestone, United Kingdom as the official address. This PSC has a legal form of "a corporate", has 75,01-100% voting rights. This PSC and has 75,01-100% voting rights. The third one is Cortland Trustees Limited, who also fulfils the Companies House criteria to be categorised as a PSC. This PSC has a legal form of "a corporate", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Oeg Offshore Group Limited

Yarmouth Business Park Thamesfield Way, Thamesfield Way, Great Yarmouth, Norfolk, NR31 0ER, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 25 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Hoover Ferguson Group Holdings Limited

Unit 2 Weybridge Business Park, Addlestone Road, Addlestone, Surrey, KT15 2UP, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 10388074
Notified on 19 October 2016
Ceased on 25 November 2020
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Cortland Trustees Limited

The Broadgate Tower (3rd Floor) 20 Primrose Street, London, EC2A 2RS, United Kingdom

Legal authority United Kingdom (England)
Legal form Corporate
Country registered England
Place registered Companies House
Registration number 09272338
Notified on 8 December 2016
Ceased on 1 October 2020
Nature of control: 75,01-100% shares

Brambles Holdings (Uk) Limited

Unit 2 Weybridge Business Park, Addlestone Road, Addlestone, Surrey, KT15 2UP, United Kingdom

Legal authority United Kingdom
Legal form Corporate
Country registered United Kingdom
Place registered Companies House
Registration number 04166881
Notified on 6 April 2016
Ceased on 19 October 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Hoover Ferguson Group Limited

Unit 2 Weybridge Business Park, Addlestone Road, Addlestone, Surrey, KT15 2UP, United Kingdom

Legal authority England And Wales
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 10386078
Notified on 19 October 2016
Ceased on 19 October 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Hfg Finance Limited

Unit 2 Weybridge Business Park, Addlestone Road, Addlestone, Surrey, KT15 2UP, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 10387503
Notified on 19 October 2016
Ceased on 19 October 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Hfg Investments Limited

Unit 2 Weybridge Business Park, Addlestone Road, Addlestone, Surrey, KT15 2UP, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 10387892
Notified on 19 October 2016
Ceased on 19 October 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on 2022/12/31
filed on: 19th, December 2023
Free Download (19 pages)

Company search