ARDEN EDGE LIMITED
COVENTRY GOODYER & DAVIS ENGINEERING LIMITED

Hellopages » West Midlands » Coventry » CV1 4EQ

Company number 00794376
Status Active
Incorporation Date 4 March 1964
Company Type Private Limited Company
Address NDE BUILDINGS, ALDBOURNE ROAD WORKS, COVENTRY, WEST MIDLANDS, CV1 4EQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Confirmation statement made on 6 February 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of ARDEN EDGE LIMITED are www.ardenedge.co.uk, and www.arden-edge.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and seven months. Arden Edge Limited is a Private Limited Company. The company registration number is 00794376. Arden Edge Limited has been working since 04 March 1964. The present status of the company is Active. The registered address of Arden Edge Limited is Nde Buildings Aldbourne Road Works Coventry West Midlands Cv1 4eq. . EDGINGTON, Joy is a Secretary of the company. EDGINGTON, Joy is a Director of the company. EDGINGTON, Peter Neil is a Director of the company. Secretary BURDETT, Roger has been resigned. Secretary HALE, Vivien Joan has been resigned. Secretary TAYLOR, Andrew Murray has been resigned. Secretary WILSON, Beryl Ida has been resigned. Secretary HAMMOND SUDDARDS SECRETARIES LIMITED has been resigned. Director BURDETT, Roger has been resigned. Director HALE, Vivien Joan has been resigned. Director MCCORKELL, Henry Nigel Pakenham has been resigned. Director SANDLE, John Colin has been resigned. Director TAYLOR, Andrew Murray has been resigned. Director WILSON, Arthur Leonard has been resigned. Director WILSON, Beryl Ida has been resigned. Director HAMMOND SUDDARDS SECRETARIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
EDGINGTON, Joy
Appointed Date: 17 August 2000

Director
EDGINGTON, Joy
Appointed Date: 17 August 2000
65 years old

Director
EDGINGTON, Peter Neil
Appointed Date: 17 August 2000
65 years old

Resigned Directors

Secretary
BURDETT, Roger
Resigned: 17 August 2000
Appointed Date: 14 June 2000

Secretary
HALE, Vivien Joan
Resigned: 17 September 1999
Appointed Date: 27 March 1997

Secretary
TAYLOR, Andrew Murray
Resigned: 27 March 1997
Appointed Date: 04 October 1996

Secretary
WILSON, Beryl Ida
Resigned: 04 October 1996

Secretary
HAMMOND SUDDARDS SECRETARIES LIMITED
Resigned: 14 June 2000
Appointed Date: 27 March 1997

Director
BURDETT, Roger
Resigned: 17 August 2000
Appointed Date: 16 June 1997
75 years old

Director
HALE, Vivien Joan
Resigned: 17 September 1999
Appointed Date: 27 March 1997
75 years old

Director
MCCORKELL, Henry Nigel Pakenham
Resigned: 17 August 2000
Appointed Date: 27 March 1997
78 years old

Director
SANDLE, John Colin
Resigned: 27 March 1997
Appointed Date: 04 October 1996
78 years old

Director
TAYLOR, Andrew Murray
Resigned: 27 March 1997
Appointed Date: 04 October 1996
62 years old

Director
WILSON, Arthur Leonard
Resigned: 04 October 1996
97 years old

Director
WILSON, Beryl Ida
Resigned: 04 October 1996
99 years old

Director
HAMMOND SUDDARDS SECRETARIES LIMITED
Resigned: 27 March 1997
Appointed Date: 27 March 1997

Persons With Significant Control

Mr Peter Neil Edgington
Notified on: 6 February 2017
65 years old
Nature of control: Right to appoint and remove directors

Mrs Joy Edgington
Notified on: 6 February 2017
65 years old
Nature of control: Right to appoint and remove directors

Edgemead Limited
Notified on: 6 February 2017
Nature of control: Ownership of shares – 75% or more

ARDEN EDGE LIMITED Events

08 Feb 2017
Confirmation statement made on 6 February 2017 with updates
02 Feb 2017
Total exemption small company accounts made up to 30 June 2016
12 Feb 2016
Total exemption small company accounts made up to 30 June 2015
08 Feb 2016
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 55,000

11 Feb 2015
Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 55,000

...
... and 123 more events
28 Jun 1988
Return made up to 17/06/88; full list of members

22 Sep 1987
Full accounts made up to 30 September 1986

22 Sep 1987
Return made up to 26/06/87; full list of members

16 Jul 1986
Full accounts made up to 30 September 1985

16 Jul 1986
Return made up to 05/06/86; full list of members

ARDEN EDGE LIMITED Charges

17 August 2000
Legal mortgage
Delivered: 7 September 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as premises at aldbourne road…
17 August 2000
Mortgage debenture
Delivered: 19 August 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
27 March 1997
Deed of accession and supplemental charge
Delivered: 8 April 1997
Status: Satisfied on 10 October 2000
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over all undertaking property…
3 January 1989
Legal charge
Delivered: 10 January 1989
Status: Satisfied on 23 October 1996
Persons entitled: Barclays Bank PLC
Description: Land and buildings at aldbourne road coventry west midlands.
3 January 1989
Legal charge
Delivered: 10 January 1989
Status: Satisfied on 23 October 1996
Persons entitled: Barclays Bank PLC
Description: 50 aldbourne road coventry warwickshire.
1 March 1979
Further guarantee & debenture
Delivered: 7 March 1979
Status: Satisfied on 23 October 1996
Persons entitled: Barclays Bank PLC
Description: All that property & undertaking & assets charged by the…
18 March 1977
Debenture
Delivered: 30 March 1977
Status: Satisfied on 23 October 1996
Persons entitled: Barclays Bank PLC
Description: All that property & undertaking & assets charged by the…
19 January 1976
Further guarantee & debenture
Delivered: 22 January 1976
Status: Satisfied on 15 August 1996
Persons entitled: Barclays Bank PLC
Description: All that property undertaking and assets charged by the…
23 September 1975
Debenture
Delivered: 3 October 1975
Status: Satisfied on 23 October 1996
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge on the undertaking and all property…
19 March 1971
Legal charge
Delivered: 1 April 1971
Status: Satisfied on 15 August 1996
Persons entitled: Barclays Bank PLC
Description: Factory premises corporation street nuneaton, warks…
28 June 1966
Charge
Delivered: 12 July 1966
Status: Satisfied on 15 August 1996
Persons entitled: Barclays Bank PLC
Description: Factory premises & land at seymour road, nuneaton…