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.
Office Address | Midmill Business Park |
Town | Kintore |
Post code | AB51 0QG |
Country of origin | United Kingdom |
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 |
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 |
Type | Category | Free download | |
---|---|---|---|
AA |
Audit exemption subsidiary accounts for the year ending on 2022/12/31 filed on: 19th, December 2023 |
accounts | Free Download (19 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy