Arden Orthotics Limited BIRMINGHAM


Founded in 1997, Arden Orthotics, classified under reg no. 03365493 is an active company. Currently registered at 81-83 Kyrwicks Lane B11 1TB, Birmingham the company has been in the business for 27 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

Currently there are 2 directors in the the firm, namely Sikander B. and Timothy P.. In addition one secretary - Sikander B. - is with the company. As of 5 May 2024, there were 3 ex directors - Imran B., Ronak B. and others listed below. There were no ex secretaries.

Arden Orthotics Limited Address / Contact

Office Address 81-83 Kyrwicks Lane
Office Address2 Sparkhill
Town Birmingham
Post code B11 1TB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03365493
Date of Incorporation Tue, 6th May 1997
Industry Manufacture of footwear
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (126 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 20th May 2024 (2024-05-20)
Last confirmation statement dated Sat, 6th May 2023

Company staff

Sikander B.

Position: Director

Appointed: 07 January 2007

Sikander B.

Position: Secretary

Appointed: 06 May 1997

Timothy P.

Position: Director

Appointed: 06 May 1997

Imran B.

Position: Director

Appointed: 01 August 2010

Resigned: 30 April 2019

Ronak B.

Position: Director

Appointed: 03 November 1997

Resigned: 21 January 2009

Faizal B.

Position: Director

Appointed: 10 May 1997

Resigned: 01 May 2002

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As we established, there is Timothy P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Sikander B. This PSC owns 25-50% shares and has 25-50% voting rights.

Timothy P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Sikander B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth82 14364 404       
Balance Sheet
Cash Bank On Hand 81040911 4095612 11036 8157 4757 566
Current Assets267 352258 519267 748298 374275 192301 118296 789300 227369 834
Debtors205 682202 113199 561239 437209 035238 778225 601260 170315 293
Net Assets Liabilities 64 40457 61964 72534 95844 20051 23856 8804 699
Other Debtors 29 43810 14725 53035 48857 42761 01481 029114 272
Property Plant Equipment 62 92452 08852 71047 00137 60235 33745 08738 190
Total Inventories 55 59667 77847 52866 10150 23034 37332 582 
Cash Bank In Hand1810       
Stocks Inventory61 66955 596       
Tangible Fixed Assets77 35362 924       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve82 04364 304       
Shareholder Funds82 14364 404       
Other
Accumulated Depreciation Impairment Property Plant Equipment 329 177342 198355 371367 121376 520378 179389 463398 650
Average Number Employees During Period    2417161724
Bank Borrowings Overdrafts 10 62117 53323 01628 40630 46650 00042 83837 379
Corporation Tax Payable 2486      
Creditors 248 661252 354276 776277 652284 93750 00042 83837 379
Future Minimum Lease Payments Under Non-cancellable Operating Leases   69 81537 55183 24060 49037 64714 897
Increase From Depreciation Charge For Year Property Plant Equipment  13 02113 17411 7509 3998 83211 2849 187
Net Current Assets Liabilities4 7909 85815 39421 598-2 46016 18172 47563 00310 984
Number Shares Issued Fully Paid  100100     
Other Creditors 87 71295 19150 21166 84217 6255 9693 52925 392
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      7 173  
Other Disposals Property Plant Equipment      7 820  
Other Taxation Social Security Payable 30 53938 36737 91244 97749 74945 32841 14789 959
Par Value Share 111     
Property Plant Equipment Gross Cost 392 101394 286408 081414 122414 122413 516434 550436 840
Provisions For Liabilities Balance Sheet Subtotal 8 3789 8639 5839 5839 5836 5748 3727 096
Total Additions Including From Business Combinations Property Plant Equipment  2 18513 7956 041 7 21421 0342 290
Total Assets Less Current Liabilities82 14372 78267 48274 30844 54153 783107 812108 09049 174
Trade Creditors Trade Payables 119 787101 263165 637137 427187 097159 511167 173148 985
Trade Debtors Trade Receivables 172 675189 414213 907173 547181 351164 587179 141201 021
Creditors Due Within One Year262 562248 661       
Number Shares Allotted 100       
Provisions For Liabilities Charges 8 378       
Share Capital Allotted Called Up Paid100100       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 30th, March 2023
Free Download (11 pages)

Company search

Advertisements