Arden Landfill Limited COVENTRY


Arden Landfill started in year 2010 as Private Limited Company with registration number 07308302. The Arden Landfill company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Coventry at Stonebridge House Kenilworth Road. Postal code: CV7 7LJ.

At the moment there are 4 directors in the the firm, namely Mary M., Charles M. and Noel M. and others. In addition one secretary - Noel M. - is with the company. As of 28 May 2024, there were 2 ex directors - Caroline D., Michelle D. and others listed below. There were no ex secretaries.

Arden Landfill Limited Address / Contact

Office Address Stonebridge House Kenilworth Road
Office Address2 Meriden
Town Coventry
Post code CV7 7LJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07308302
Date of Incorporation Thu, 8th Jul 2010
Industry Operation of gravel and sand pits; mining of clays and kaolin
End of financial Year 30th June
Company age 14 years old
Account next due date Sun, 31st Mar 2024 (58 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 23rd Feb 2024 (2024-02-23)
Last confirmation statement dated Thu, 9th Feb 2023

Company staff

Mary M.

Position: Director

Appointed: 01 June 2018

Charles M.

Position: Director

Appointed: 15 April 2015

Noel M.

Position: Secretary

Appointed: 08 July 2010

Noel M.

Position: Director

Appointed: 08 July 2010

Adrian M.

Position: Director

Appointed: 08 July 2010

Caroline D.

Position: Director

Appointed: 29 November 2013

Resigned: 30 September 2023

Michelle D.

Position: Director

Appointed: 29 November 2013

Resigned: 30 September 2023

People with significant control

The register of PSCs who own or control the company consists of 2 names. As BizStats found, there is Mclean Estates Limited from Coventry, England. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Eaglebeam Limited that put Solihull, United Kingdom as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Mclean Estates Limited

Stonebridge House Kenilworth Road, Meriden, Coventry, CV7 7LJ, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 12023230
Notified on 20 August 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Eaglebeam Limited

Arden Court Coventry Road Bickenhill, Solihull, West Midlands, B92 0DY, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 03959836
Notified on 6 April 2016
Ceased on 20 August 2021
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Net Worth182 967859 6211 374 065       
Balance Sheet
Cash Bank On Hand  596 477495 442374 758365 102662 6461 177 480428 154614 934
Current Assets300 7911 020 5901 514 833645 427572 980456 455915 3351 747 7922 010 7852 278 068
Debtors300 791532 778918 356149 985198 22291 353252 689570 3121 582 6311 663 134
Net Assets Liabilities   716 505604 597587 864808 381   
Other Debtors  692 18442 4008 8008 80018 80018 80030 10089 107
Property Plant Equipment  251 966335 108317 444302 327272 777408 802473 701489 532
Cash Bank In Hand 487 812596 477       
Tangible Fixed Assets165 679343 771251 966       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve182 867859 5211 373 965       
Shareholder Funds182 967859 6211 374 065       
Other
Accumulated Depreciation Impairment Property Plant Equipment  127 083197 399149 070205 242270 412293 996400 097456 081
Administrative Expenses  182 841153 056      
Amounts Owed By Related Parties        975 0001 475 000
Average Number Employees During Period     66776
Corporation Tax Payable  134 89274 76592 14056 137128 808360 01699 05699 899
Cost Sales  221 271216 382      
Creditors   7 59341 93415 421379 731628 051464 669407 864
Dividends Paid   952 729      
Finance Lease Liabilities Present Value Total  17 3937 59341 93415 421    
Gross Profit Loss  830 860521 850      
Income From Related Parties     1 050154 000176 327160 065325 487
Increase From Depreciation Charge For Year Property Plant Equipment   72 27238 78466 46165 33763 778110 61397 433
Interest Payable Similar Charges Finance Costs  2 9121 238      
Net Current Assets Liabilities21 433591 4871 143 751392 277340 846316 542535 6041 119 7411 546 1161 870 204
Number Shares Issued Fully Paid     100    
Operating Profit Loss  648 019370 199      
Other Creditors  371 080253 15047 15927 90818 6174 1742 82325 322
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   1 95687 11310 28916740 1944 51241 449
Other Disposals Property Plant Equipment   4 500200 99340 833150 000103 28574 375135 000
Other Operating Income Format1   1 405      
Other Taxation Social Security Payable  36 8094 92646 7824 47257 01236 37942 4777 746
Par Value Share 11  1    
Payments To Related Parties     117 750232 474153 400160 400 
Profit Loss  514 443295 168      
Profit Loss On Ordinary Activities Before Tax  645 107368 961      
Property Plant Equipment Gross Cost  379 049532 507466 514507 569543 189702 798873 798945 613
Provisions For Liabilities Balance Sheet Subtotal   3 28711 75915 584    
Tax Tax Credit On Profit Or Loss On Ordinary Activities  130 66473 793      
Total Additions Including From Business Combinations Property Plant Equipment   157 958135 00081 888185 620262 894245 375206 815
Total Assets Less Current Liabilities187 112935 2581 395 717727 385658 290618 869808 3811 528 5432 019 8172 359 736
Trade Creditors Trade Payables  131 552124 63446 05351 396175 294227 482320 313274 897
Trade Debtors Trade Receivables  226 171107 585189 42282 553233 889551 512577 53199 027
Turnover Revenue  1 052 131738 232      
Creditors Due After One Year 67 15017 393       
Creditors Due Within One Year279 358429 103371 082       
Number Shares Allotted 100100       
Provisions For Liabilities Charges4 1458 4874 259       
Share Capital Allotted Called Up Paid100100100       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Compulsory strike-off action has been discontinued
filed on: 1st, May 2024
Free Download (1 page)

Company search

Advertisements