ARDEN PLANT LIMITED
GRIMSBY

Hellopages » Lincolnshire » North East Lincolnshire » DN31 1LW
Company number 01524463
Status Active
Incorporation Date 27 October 1980
Company Type Private Limited Company
Address 26 SOUTH SAINT MARYS GATE, GRIMSBY, DN31 1LW
Home Country United Kingdom
Nature of Business 77320 - Renting and leasing of construction and civil engineering machinery and equipment
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 30 October 2016 with updates; Total exemption small company accounts made up to 31 May 2016; Current accounting period shortened from 31 August 2016 to 31 May 2016. The most likely internet sites of ARDEN PLANT LIMITED are www.ardenplant.co.uk, and www.arden-plant.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and four months. The distance to to New Clee Rail Station is 1.3 miles; to Great Coates Rail Station is 2 miles; to Cleethorpes Rail Station is 2.3 miles; to Healing Rail Station is 3.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Arden Plant Limited is a Private Limited Company. The company registration number is 01524463. Arden Plant Limited has been working since 27 October 1980. The present status of the company is Active. The registered address of Arden Plant Limited is 26 South Saint Marys Gate Grimsby Dn31 1lw. . WATSON, Philip is a Secretary of the company. WATSON, Philip is a Director of the company. WOOD, Richard Alan is a Director of the company. Secretary DOUGLASS, Peter has been resigned. Secretary PRICE, Gillian has been resigned. Secretary SMITH, Joyce has been resigned. Director DAVIES, Terence William has been resigned. Director DOUGLASS, Maureen Anne has been resigned. Director DOUGLASS, Peter has been resigned. The company operates in "Renting and leasing of construction and civil engineering machinery and equipment".


Current Directors

Secretary
WATSON, Philip
Appointed Date: 23 May 2003

Director
WATSON, Philip
Appointed Date: 04 April 2002
71 years old

Director
WOOD, Richard Alan
Appointed Date: 15 April 2002
60 years old

Resigned Directors

Secretary
DOUGLASS, Peter
Resigned: 30 April 1997

Secretary
PRICE, Gillian
Resigned: 23 May 2003
Appointed Date: 01 November 1998

Secretary
SMITH, Joyce
Resigned: 01 November 1998
Appointed Date: 30 April 1997

Director
DAVIES, Terence William
Resigned: 22 October 1992
77 years old

Director
DOUGLASS, Maureen Anne
Resigned: 18 December 1996
74 years old

Director
DOUGLASS, Peter
Resigned: 04 April 2002
76 years old

Persons With Significant Control

Truebury Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ARDEN PLANT LIMITED Events

09 Nov 2016
Confirmation statement made on 30 October 2016 with updates
09 Nov 2016
Total exemption small company accounts made up to 31 May 2016
15 Apr 2016
Current accounting period shortened from 31 August 2016 to 31 May 2016
23 Mar 2016
Total exemption small company accounts made up to 31 August 2015
18 Nov 2015
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100

...
... and 80 more events
09 Feb 1988
Return made up to 31/12/87; full list of members

21 Dec 1987
Particulars of mortgage/charge

08 Jul 1987
Return made up to 31/12/86; full list of members

01 Jun 1987
Full accounts made up to 31 August 1986

27 Oct 1980
Incorporation

ARDEN PLANT LIMITED Charges

9 April 2002
Debenture
Delivered: 13 April 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 December 1987
Legal charge
Delivered: 21 December 1987
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All the company's interest (if any) in the f/h land &…
23 October 1984
Debenture
Delivered: 29 October 1984
Status: Outstanding
Persons entitled: Williams & Glyn's Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 January 1983
Debenture
Delivered: 3 February 1983
Status: Satisfied
Persons entitled: Williams & Glyn's Bank PLC
Description: Fixed floating charge over undertaking and all property and…