Arden Windows Limited COVENTRY


Arden Windows started in year 1989 as Private Limited Company with registration number 02440469. The Arden Windows company has been functioning successfully for 35 years now and its status is active. The firm's office is based in Coventry at Arden House. Postal code: CV1 5ST.

The company has 3 directors, namely Nathan B., Nathan B. and John B.. Of them, John B. has been with the company the longest, being appointed on 6 November 1991 and Nathan B. and Nathan B. have been with the company for the least time - from 11 September 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the CV1 5ST postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1024684 . It is located at Sparkbrook Street Industrial Estate, Sparkbrook Street, Coventry with a total of 3 cars.

Arden Windows Limited Address / Contact

Office Address Arden House
Office Address2 Sparkbrook Street
Town Coventry
Post code CV1 5ST
Country of origin United Kingdom

Company Information / Profile

Registration Number 02440469
Date of Incorporation Mon, 6th Nov 1989
Industry Joinery installation
Industry Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
End of financial Year 31st May
Company age 35 years old
Account next due date Thu, 29th Feb 2024 (62 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Mon, 20th Nov 2023 (2023-11-20)
Last confirmation statement dated Sun, 6th Nov 2022

Company staff

Nathan B.

Position: Director

Appointed: 11 September 2023

Nathan B.

Position: Director

Appointed: 11 September 2023

John B.

Position: Director

Appointed: 06 November 1991

Jamie H.

Position: Director

Appointed: 10 February 2021

Resigned: 06 April 2022

John S.

Position: Director

Appointed: 05 February 2021

Resigned: 11 September 2023

Derek L.

Position: Director

Appointed: 31 May 2016

Resigned: 31 December 2016

David B.

Position: Director

Appointed: 30 September 2007

Resigned: 15 September 2017

David B.

Position: Secretary

Appointed: 30 September 2007

Resigned: 15 September 2017

Stephen P.

Position: Director

Appointed: 01 August 2001

Resigned: 11 January 2006

Simon B.

Position: Director

Appointed: 01 June 2001

Resigned: 31 May 2016

Frederick D.

Position: Director

Appointed: 01 March 1998

Resigned: 04 February 2000

Lesley H.

Position: Secretary

Appointed: 02 March 1995

Resigned: 30 September 2007

Gary P.

Position: Director

Appointed: 01 February 1995

Resigned: 27 September 1999

Lesley H.

Position: Director

Appointed: 20 July 1992

Resigned: 30 September 2007

Shirley B.

Position: Director

Appointed: 06 November 1991

Resigned: 02 March 1995

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As we researched, there is Arden Group Holdings Ltd from Coventry, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Arden Group Holdings Ltd

Arden House Sparkbrook Street, Coventry, CV1 5ST, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England
Registration number 02991530
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand5957 35115 39453 424123 73161 523162 51957 776
Current Assets2 317 7541 700 1781 286 552923 1401 124 1931 531 2031 510 7761 226 434
Debtors1 615 810727 494626 121382 902474 228802 132635 997680 210
Net Assets Liabilities589 186657 346707 949862 163939 0671 059 2581 069 4131 034 406
Other Debtors  53 30855 07650 983130 80355 20673 466
Property Plant Equipment259 266387 126303 921268 549232 995202 555181 629 
Total Inventories701 885915 333645 037486 814526 234667 548712 260488 448
Other
Audit Fees Expenses8 75812 360      
Fees For Non-audit Services500       
Company Contributions To Money Purchase Plans Directors6 5309 091      
Director Remuneration129 760151 444      
Accrued Liabilities Deferred Income183 05094 844      
Accrued Liabilities Not Expressed Within Creditors Subtotal1 344       
Accumulated Depreciation Impairment Property Plant Equipment477 277560 450635 669693 236745 270793 781841 215886 154
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss -28 832      
Administrative Expenses1 891 3322 359 714      
Amounts Owed By Group Undertakings    41 904  52 115
Amounts Owed To Group Undertakings200 0001 150 000607 71597 924 252 676236 994 
Applicable Tax Rate2019      
Average Number Employees During Period11584363138394141
Bank Borrowings Overdrafts38 636       
Bank Overdrafts38 636       
Cash Cash Equivalents Cash Flow Value-38 577       
Cash Receipts From Government Grants-4 054-1 344      
Comprehensive Income Expense52 33068 160      
Corporation Tax Payable23 854       
Cost Sales6 156 7396 301 196      
Creditors11 2711 415 584834 59297 924418 121636 015592 456315 835
Current Tax For Period23 854       
Depreciation Amortisation Expense85 62793 952      
Depreciation Expense Property Plant Equipment79 51288 374      
Disposals Decrease In Depreciation Impairment Property Plant Equipment 10 782      
Disposals Property Plant Equipment 12 469      
Finance Lease Liabilities Present Value Total11 2716 918      
Finance Lease Payments Owing Minimum Gross22 0527 188      
Further Item Cash Flow From Used In Financing Activities Component Net Cash Flows From Used In Financing Activities-286 057950 000      
Further Item Gain Loss In Other Comprehensive Income Before Tax Component Total Other Comprehensive Income Before Tax 712 418      
Further Item Interest Expense Component Total Interest Expense29 47214 492      
Future Finance Charges On Finance Leases2 052270      
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables-748 126-689 707      
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables745 523888 316      
Gain Loss On Disposal Assets Income Statement Subtotal -1 688      
Gain Loss On Disposals Property Plant Equipment -1 688      
Gross Profit Loss1 996 1631 724 848      
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation-12 65395 928      
Increase Decrease In Current Tax From Adjustment For Prior Periods -23 854      
Increase Decrease In Stocks Inventories Finished Goods Work In Progress-167 351213 448      
Increase From Depreciation Charge For Year Property Plant Equipment 93 955 57 56752 03448 51147 4342 891
Interest Expense On Bank Overdrafts2 7233 715      
Interest Expense On Loan Capital 43 432      
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts1 7191 783      
Interest Paid Classified As Operating Activities-32 195-61 639      
Interest Payable Similar Charges Finance Costs33 91463 422      
Merchandise701 885915 333      
Net Cash Flows From Used In Financing Activities285 849-936 918      
Net Cash Flows From Used In Investing Activities48 096223 503      
Net Cash Flows From Used In Operating Activities-321 292617 487      
Net Cash Generated From Operations-355 206554 065      
Net Current Assets Liabilities385 741284 594451 960691 538706 072895 188918 320910 599
Number Shares Issued Fully Paid 230 000      
Operating Profit Loss108 885-633 522      
Other Comprehensive Income Expense Net Tax 712 418      
Other Creditors1 411786112 66748 27968 96644 06025 06620 763
Other Deferred Tax Expense Credit-1 213-28 832      
Other Operating Income Format14 0541 344      
Other Taxation Social Security Payable53 06228 23424 01025 024113 67631 18935 54825 464
Par Value Share 1      
Payments Finance Lease Liabilities Classified As Financing Activities-12 541-13 082      
Pension Other Post-employment Benefit Costs Other Pension Costs27 45837 080      
Prepayments191 98268 821      
Proceeds From Borrowings Classified As Financing Activities-12 749       
Profit Loss52 330-644 258      
Profit Loss On Ordinary Activities Before Tax74 971-696 944      
Property Plant Equipment Gross Cost736 543947 576939 590961 785978 265996 3361 022 844200 201
Provisions43 20614 374      
Provisions For Liabilities Balance Sheet Subtotal43 20614 37447 932  38 48530 53624 136
Purchase Property Plant Equipment-48 096-223 503      
Social Security Costs212 940249 976      
Staff Costs Employee Benefits Expense2 655 4463 024 428      
Tax Decrease From Utilisation Tax Losses68       
Tax Decrease Increase From Effect Revenue Exempt From Taxation1 024       
Tax Expense Credit Applicable Tax Rate14 994-132 419      
Tax Increase Decrease From Effect Capital Allowances Depreciation6 293-2 593      
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss2 4461 259      
Tax Tax Credit On Profit Or Loss On Ordinary Activities22 641-52 686      
Total Additions Including From Business Combinations Property Plant Equipment 223 502 11 30316 48018 07126 5085 414
Total Assets Less Current Liabilities645 007671 720755 881960 087939 0671 097 7431 099 9491 058 542
Total Borrowings1 027 8526 918      
Total Current Tax Expense Credit23 854-23 854      
Total Increase Decrease From Revaluations Property Plant Equipment   10 892    
Total Operating Lease Payments180 000270 000      
Trade Creditors Trade Payables723 20392 90190 200158 299235 479308 090294 848269 608
Trade Debtors Trade Receivables1 656 012744 061572 813327 826381 341671 329580 791554 629
Turnover Revenue8 152 9028 026 044      
Wages Salaries2 415 0482 737 372      

Transport Operator Data

Sparkbrook Street Industrial Estate
Address Sparkbrook Street
City Coventry
Post code CV1 5ST
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to May 31, 2023
filed on: 21st, February 2024
Free Download (10 pages)

Company search

Advertisements