ARDANE LIMITED
CHESTERFIELD

Hellopages » Derbyshire » Chesterfield » S40 1RQ

Company number 04642522
Status Active
Incorporation Date 21 January 2003
Company Type Private Limited Company
Address 54 KNIFESMITHGATE, CHESTERFIELD, DERBYSHIRE, S40 1RQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 21 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 21 January 2016 with full list of shareholders Statement of capital on 2016-02-18 GBP 70,000 . The most likely internet sites of ARDANE LIMITED are www.ardane.co.uk, and www.ardane.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Ardane Limited is a Private Limited Company. The company registration number is 04642522. Ardane Limited has been working since 21 January 2003. The present status of the company is Active. The registered address of Ardane Limited is 54 Knifesmithgate Chesterfield Derbyshire S40 1rq. The company`s financial liabilities are £42.3k. It is £2.3k against last year. . GALLAGHER, Emma Jane is a Secretary of the company. CUTT, Richard Andrew is a Director of the company. GALLAGHER, Emma Jane is a Director of the company. MORTON, Georgina Clare is a Director of the company. Secretary BENNETT, John Stuart has been resigned. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Director BEASLEY, Alan Walter has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


ardane Key Finiance

LIABILITIES £42.3k
+5%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
GALLAGHER, Emma Jane
Appointed Date: 12 July 2013

Director
CUTT, Richard Andrew
Appointed Date: 21 May 2015
53 years old

Director
GALLAGHER, Emma Jane
Appointed Date: 30 December 2009
49 years old

Director
MORTON, Georgina Clare
Appointed Date: 15 June 2006
53 years old

Resigned Directors

Secretary
BENNETT, John Stuart
Resigned: 21 January 2013
Appointed Date: 15 February 2003

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 22 January 2003
Appointed Date: 21 January 2003

Director
BEASLEY, Alan Walter
Resigned: 21 May 2015
Appointed Date: 15 February 2003
90 years old

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 22 January 2003
Appointed Date: 21 January 2003

Persons With Significant Control

Mrs Emma Jane Gallagher
Notified on: 21 January 2017
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Richard Andrew Cutt
Notified on: 21 January 2017
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Georgina Clare Morton Ba Hons
Notified on: 21 January 2017
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ARDANE LIMITED Events

26 Jan 2017
Confirmation statement made on 21 January 2017 with updates
28 Jul 2016
Total exemption small company accounts made up to 31 January 2016
18 Feb 2016
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 70,000

22 Jun 2015
Total exemption small company accounts made up to 31 January 2015
21 May 2015
Appointment of Mr Richard Andrew Cutt as a director on 21 May 2015
...
... and 45 more events
01 Mar 2003
New director appointed
01 Mar 2003
New secretary appointed
22 Jan 2003
Secretary resigned
22 Jan 2003
Director resigned
21 Jan 2003
Incorporation

ARDANE LIMITED Charges

29 October 2010
Legal charge
Delivered: 2 November 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 20 22 23 24 25 26 27 28 city walk…
20 September 2010
Debenture
Delivered: 24 September 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 September 2006
Charge over construction contract
Delivered: 29 September 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All rights title and interest in and to the contract and…
11 August 2006
Debenture
Delivered: 22 August 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 November 2004
Legal charge
Delivered: 25 November 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Sylvester works 1 sylvester street sheffield S1 4RN t/n…