Arden Topco Limited COVENTRY


Arden Topco started in year 2015 as Private Limited Company with registration number 09436300. The Arden Topco company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Coventry at 10 Banner Park. Postal code: CV4 9XA.

The company has 4 directors, namely Richard B., Helen Y. and Sarah M. and others. Of them, Helen Y., Sarah M., Andrew M. have been with the company the longest, being appointed on 19 March 2015 and Richard B. has been with the company for the least time - from 10 March 2020. As of 28 April 2024, there were 6 ex directors - Richard B., Derek L. and others listed below. There were no ex secretaries.

Arden Topco Limited Address / Contact

Office Address 10 Banner Park
Office Address2 Wickmans Drive
Town Coventry
Post code CV4 9XA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09436300
Date of Incorporation Thu, 12th Feb 2015
Industry Activities of head offices
End of financial Year 30th April
Company age 9 years old
Account next due date Wed, 31st Jan 2024 (88 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 26th Feb 2024 (2024-02-26)
Last confirmation statement dated Sun, 12th Feb 2023

Company staff

Richard B.

Position: Director

Appointed: 10 March 2020

Helen Y.

Position: Director

Appointed: 19 March 2015

Sarah M.

Position: Director

Appointed: 19 March 2015

Andrew M.

Position: Director

Appointed: 19 March 2015

Richard B.

Position: Director

Appointed: 19 March 2015

Resigned: 10 March 2020

Derek L.

Position: Director

Appointed: 19 March 2015

Resigned: 10 March 2020

Timothy R.

Position: Director

Appointed: 19 March 2015

Resigned: 10 March 2020

Stuart L.

Position: Director

Appointed: 19 March 2015

Resigned: 10 March 2020

Jonathan B.

Position: Director

Appointed: 19 March 2015

Resigned: 10 March 2020

Gary B.

Position: Director

Appointed: 12 February 2015

Resigned: 10 March 2020

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As BizStats identified, there is Shareco 4 Ltd from Coventry, England. The abovementioned PSC is categorised 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 entity in the persons with significant control register is Gary B. This PSC owns 25-50% shares.

Shareco 4 Ltd

10 Banner Park Wickmans Drive, Coventry, CV4 9XA, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 12445417
Notified on 10 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gary B.

Notified on 6 April 2016
Ceased on 10 March 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand129101150149119
Net Assets Liabilities9 408 01510 070 776   
Other
Audit Fees Expenses20 3402 7602 880  
Company Contributions To Money Purchase Plans Directors28 55032 124   
Director Remuneration542 772731 021   
Number Directors Accruing Benefits Under Money Purchase Scheme55   
Accumulated Amortisation Impairment Intangible Assets3 234 5784 026 719   
Administrative Expenses 70 9802 9173130
Amortisation Expense Intangible Assets792 142792 141   
Applicable Tax Rate1919   
Average Number Employees During Period3935   
Comprehensive Income Expense1 017 339769 1301 541 7391 657 7191 999 970
Creditors662 789    
Current Tax For Period192 874217 354   
Depreciation Expense Property Plant Equipment35 4363 716   
Dividends Paid171 341184 8091 541 6901 657 7202 000 000
Dividends Paid On Shares171 341184 8091 541 690  
Dividends Paid On Shares Interim171 341149 5591 541 6901 657 7202 000 000
Fixed Assets10 070 67510 070 675   
Further Operating Expense Item Component Total Operating Expenses14 60272 000   
Gain Loss Before Tax On Sale Discontinued Operations -45 600   
Income From Shares In Group Undertakings 885 7101 544 6561 657 7502 000 000
Increase From Amortisation Charge For Year Intangible Assets 792 141   
Intangible Assets4 686 8373 894 696   
Intangible Assets Gross Cost7 921 415    
Interest Expense On Bank Loans Similar Borrowings10 483    
Investments Fixed Assets10 070 67510 070 67510 070 67510 070 67510 070 675
Investments In Group Undertakings10 070 67510 070 67510 070 67510 070 67510 070 675
Issue Equity Instruments 10 250   
Net Current Assets Liabilities129101150149119
Number Shares Issued Fully Paid 4 636 0004 636 0004 636 0004 636 000
Operating Profit Loss -70 980-2 917-31-30
Par Value Share  000
Pension Other Post-employment Benefit Costs Other Pension Costs82 94985 055   
Profit Loss35 037769 1301 541 7391 657 7191 999 970
Profit Loss On Ordinary Activities Before Tax227 911245 1041 541 7391 657 7191 999 970
Social Security Costs180 734205 385   
Staff Costs Employee Benefits Expense1 784 4312 029 398   
Tax Expense Credit Applicable Tax Rate43 30346 570   
Tax Increase Decrease From Effect Capital Allowances Depreciation5 305-1 042   
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss-6 24121 319   
Tax Tax Credit On Profit Or Loss On Ordinary Activities192 874217 354   
Total Assets Less Current Liabilities10 070 80410 070 77610 070 82510 070 82410 070 794
Turnover Revenue21 854 91622 120 571   
Wages Salaries1 520 74868 190   

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates 2024-02-12
filed on: 12th, February 2024
Free Download (3 pages)

Company search

Advertisements