Ariens Company Limited LONDON


Ariens Company started in year 1983 as Private Limited Company with registration number 01733046. The Ariens Company company has been functioning successfully for 41 years now and its status is active. The firm's office is based in London at 27 Old Gloucester Street. Postal code: WC1N 3AX. Since July 1, 2015 Ariens Company Limited is no longer carrying the name Countax.

The company has 4 directors, namely Nicholas A., Mark S. and Jochen S. and others. Of them, James Y. has been with the company the longest, being appointed on 26 April 2019 and Nicholas A. has been with the company for the least time - from 8 December 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.

Ariens Company Limited Address / Contact

Office Address 27 Old Gloucester Street
Town London
Post code WC1N 3AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01733046
Date of Incorporation Mon, 20th Jun 1983
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 30th June
Company age 41 years old
Account next due date Sun, 31st Mar 2024 (25 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Nicholas A.

Position: Director

Appointed: 08 December 2023

Mark S.

Position: Director

Appointed: 12 June 2023

Jochen S.

Position: Director

Appointed: 13 June 2022

Elemental Company Secretary Limited

Position: Corporate Secretary

Appointed: 31 May 2022

James Y.

Position: Director

Appointed: 26 April 2019

Ldc Nominee Secretary Limited

Position: Corporate Secretary

Appointed: 01 February 2021

Resigned: 31 May 2022

Lawrence W.

Position: Director

Appointed: 03 January 2018

Resigned: 18 January 2024

Darren S.

Position: Director

Appointed: 14 April 2015

Resigned: 28 February 2023

Rodrick B.

Position: Director

Appointed: 14 April 2015

Resigned: 31 March 2017

Lasse J.

Position: Director

Appointed: 18 November 2014

Resigned: 14 April 2015

Mark O.

Position: Director

Appointed: 01 May 2014

Resigned: 31 December 2018

Eversecretary Limited

Position: Corporate Secretary

Appointed: 10 May 2011

Resigned: 01 February 2021

David S.

Position: Director

Appointed: 10 May 2011

Resigned: 18 November 2014

Peter A.

Position: Director

Appointed: 26 May 2010

Resigned: 14 April 2015

Jeffrey H.

Position: Director

Appointed: 26 May 2010

Resigned: 07 January 2016

Daniel A.

Position: Director

Appointed: 25 May 2010

Resigned: 15 June 2022

Stewart W.

Position: Director

Appointed: 25 May 2010

Resigned: 01 May 2014

Wendy S.

Position: Secretary

Appointed: 01 February 1998

Resigned: 10 May 2011

John M.

Position: Director

Appointed: 31 October 1993

Resigned: 31 March 2001

Daphne D.

Position: Secretary

Appointed: 31 December 1991

Resigned: 01 February 1998

Harold H.

Position: Director

Appointed: 31 December 1991

Resigned: 30 June 2011

Jeremy S.

Position: Director

Appointed: 13 March 1989

Resigned: 25 October 1999

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As we established, there is Daniel A. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Ariens Uk Limited that entered Manchester, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Daniel A.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ariens Uk Limited

Eversheds House 70 Great Bridgewater Street, Manchester, M1 5ES, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 07251303
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Countax July 1, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-06-302021-06-302022-06-30
Balance Sheet
Cash Bank On Hand397 071705 1301 420 981
Current Assets11 793 75314 373 01415 169 706
Debtors6 066 0558 334 3847 516 734
Net Assets Liabilities2 019 7581 124 124-622 607
Other Debtors310 728102 09935 400
Property Plant Equipment4 313 9774 021 7254 868 338
Total Inventories5 330 6275 333 5006 231 991
Other
Audit Fees Expenses17 41517 45019 140
Taxation Compliance Services Fees2 5752 5753 800
Accrued Liabilities Deferred Income509 749863 8111 587 799
Accumulated Amortisation Impairment Intangible Assets466 431549 166692 023
Accumulated Depreciation Impairment Property Plant Equipment9 551 4789 960 17310 362 140
Additions Other Than Through Business Combinations Intangible Assets 358 3931 027 448
Additions Other Than Through Business Combinations Property Plant Equipment 116 4431 280 508
Administrative Expenses3 308 4734 594 2774 632 318
Amortisation Expense Intangible Assets91 51782 735142 857
Amounts Owed By Group Undertakings129 066193 311427 575
Amounts Owed To Group Undertakings10 101 30513 576 05116 602 045
Average Number Employees During Period100113133
Bank Borrowings1 691 688991 4061 447 687
Bank Borrowings Overdrafts1 691 688991 4061 447 687
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment2 830 0002 830 0002 830 000
Comprehensive Income Expense-1 995 046-895 634-1 746 731
Cost Sales13 161 68517 472 41717 882 158
Creditors14 131 67617 619 41421 843 966
Depreciation Expense Property Plant Equipment351 907408 695417 278
Finished Goods Goods For Resale1 890 8751 601 5202 303 328
Fixed Assets4 547 9624 531 3686 262 572
Future Minimum Lease Payments Under Non-cancellable Operating Leases190 312478 803454 926
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-246 262-483 945278 424
Gain Loss On Disposals Property Plant Equipment807  
Gross Profit Loss1 633 1134 041 9843 351 643
Increase From Amortisation Charge For Year Intangible Assets 82 735142 857
Increase From Depreciation Charge For Year Property Plant Equipment 408 695417 278
Intangible Assets233 985509 6431 394 234
Intangible Assets Gross Cost700 4161 058 8092 086 257
Interest Expense On Debt Securities In Issue Other Similar Loans84 54554 36749 774
Interest Paid To Group Undertakings235 141296 688416 282
Interest Payable Similar Charges Finance Costs319 686351 055466 056
Net Current Assets Liabilities-2 337 923-3 246 400-6 674 260
Operating Profit Loss-1 675 360-552 293-1 280 675
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  15 311
Other Disposals Property Plant Equipment  31 928
Other Interest Income 7 714 
Other Interest Receivable Similar Income Finance Income 7 714 
Other Provisions Balance Sheet Subtotal190 281160 844210 919
Other Taxation Social Security Payable293 944115 323544 238
Pension Other Post-employment Benefit Costs Other Pension Costs96 078132 212172 525
Prepayments Accrued Income162 167393 870335 826
Profit Loss-1 995 046-895 634-1 746 731
Profit Loss On Ordinary Activities Before Tax-1 995 046-895 634-1 746 731
Property Plant Equipment Gross Cost13 865 45513 981 89815 230 478
Raw Materials Consumables3 439 7523 731 9803 928 663
Research Development Expense Recognised In Profit Or Loss52 33017 95725 724
Social Security Costs263 335347 818446 762
Staff Costs Employee Benefits Expense3 678 2464 363 3304 735 061
Tax Expense Credit Applicable Tax Rate -170 170-331 879
Tax Increase Decrease From Effect Capital Allowances Depreciation -51 727-344 979
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss 77 809155 290
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward 144 088505 522
Tax Increase Decrease From Other Short-term Timing Differences  -3 786
Total Assets Less Current Liabilities2 210 0391 284 968-411 688
Total Borrowings1 691 688991 4061 447 687
Total Operating Lease Payments153 458107 287131 148
Trade Creditors Trade Payables1 534 9902 072 8231 662 197
Trade Debtors Trade Receivables5 464 0947 645 1046 717 933
Turnover Revenue14 794 79821 514 40121 233 801
Wages Salaries3 318 8333 883 3004 115 774
Company Contributions To Defined Benefit Plans Directors7 3747 8807 839
Director Remuneration182 888196 348163 674
Director Remuneration Benefits Including Payments To Third Parties190 262204 228171 513

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to June 30, 2022
filed on: 26th, June 2023
Free Download (29 pages)

Company search