ARDEN GROUP HOLDINGS LIMITED
COVENTRY ARDEN GROUP LIMITED ARDEN INTERIORS LIMITED

Hellopages » West Midlands » Coventry » CV1 5ST

Company number 02991530
Status Active
Incorporation Date 17 November 1994
Company Type Private Limited Company
Address ARDEN HOUSE, SPARKBROOK STREET, COVENTRY, CV1 5ST
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 4 November 2016 with updates; Satisfaction of charge 2 in full; Satisfaction of charge 5 in full. The most likely internet sites of ARDEN GROUP HOLDINGS LIMITED are www.ardengroupholdings.co.uk, and www.arden-group-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. Arden Group Holdings Limited is a Private Limited Company. The company registration number is 02991530. Arden Group Holdings Limited has been working since 17 November 1994. The present status of the company is Active. The registered address of Arden Group Holdings Limited is Arden House Sparkbrook Street Coventry Cv1 5st. . MORRIS, Sarah is a Secretary of the company. BADHAM, John Walter William is a Director of the company. BADHAM, Simon John is a Director of the company. Secretary BADHAM, Shirley Ann has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director BADHAM, Shirley Ann has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
MORRIS, Sarah
Appointed Date: 18 October 1999

Director
BADHAM, John Walter William
Appointed Date: 17 November 1994
82 years old

Director
BADHAM, Simon John
Appointed Date: 27 January 2000
51 years old

Resigned Directors

Secretary
BADHAM, Shirley Ann
Resigned: 17 October 1999
Appointed Date: 17 November 1994

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 17 November 1994
Appointed Date: 17 November 1994

Director
BADHAM, Shirley Ann
Resigned: 17 October 1999
Appointed Date: 17 November 1994
81 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 17 November 1994
Appointed Date: 17 November 1994

Persons With Significant Control

Mr John Badham
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – 75% or more

ARDEN GROUP HOLDINGS LIMITED Events

16 Dec 2016
Confirmation statement made on 4 November 2016 with updates
07 Oct 2016
Satisfaction of charge 2 in full
07 Oct 2016
Satisfaction of charge 5 in full
07 Sep 2016
Group of companies' accounts made up to 30 November 2015
05 Nov 2015
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 230,101

...
... and 76 more events
20 Dec 1995
Return made up to 17/11/95; full list of members
11 Jan 1995
Ad 20/12/94--------- £ si 98@1=98 £ ic 2/100

14 Dec 1994
Secretary resigned;new director appointed

14 Dec 1994
New secretary appointed;director resigned;new director appointed

17 Nov 1994
Incorporation

ARDEN GROUP HOLDINGS LIMITED Charges

21 July 2014
Charge code 0299 1530 0008
Delivered: 23 July 2014
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Contains fixed charge…
29 August 2006
Debenture
Delivered: 2 September 2006
Status: Outstanding
Persons entitled: John Walter Badham
Description: Fixed and floating charge over all the assets of the…
29 August 2006
Debenture
Delivered: 2 September 2006
Status: Outstanding
Persons entitled: Trustees of the Arden Group Self Administered Pension Scheme
Description: Fixed and floating charge over all the assets of the…
26 June 2006
Fixed and floating charge
Delivered: 30 June 2006
Status: Satisfied on 7 October 2016
Persons entitled: Euro Sales Finance PLC
Description: Fixed and floating charges over the undertaking and all…
1 November 2004
Legal charge
Delivered: 5 November 2004
Status: Satisfied on 9 April 2009
Persons entitled: National Westminster Bank PLC
Description: 6 doyle drive longford coventry. By way of fixed charge the…
15 November 2002
Legal charge
Delivered: 28 November 2002
Status: Satisfied on 9 April 2009
Persons entitled: National Westminster Bank PLC
Description: Unit 5 brue way highbridge somerset t/no: ST204758. By way…
15 November 2002
Debenture
Delivered: 22 November 2002
Status: Satisfied on 7 October 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 December 1997
Legal mortgage
Delivered: 29 December 1997
Status: Satisfied on 9 April 2009
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a units 2 & 3 bond street west bromwich…