Company NameArdern Properties Limited
DirectorRoy Jackson
Company StatusActive
Company Number03737955
CategoryPrivate Limited Company
Incorporation Date22 March 1999(25 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Roy Jackson
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2000(10 months, 1 week after company formation)
Appointment Duration24 years, 3 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address205 Outgang Lane
Dinnington
Sheffield
S25 3QY
Secretary NameLouise Helen Hickey
NationalityBritish
StatusCurrent
Appointed27 January 2000(10 months, 1 week after company formation)
Appointment Duration24 years, 3 months
RoleCompany Director
Correspondence Address7a Pontefract Road
Castleford
West Yorkshire
WF10 4JE
Director NameRichard Clive Stephenson Smith
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1999(same day as company formation)
RoleQuantity Surveyor
Correspondence Address141 Brookhouse Hill
Fulwood
Sheffield
South Yorkshire
S10 3TE
Secretary NameRoy Jackson
NationalityBritish
StatusResigned
Appointed22 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address3 Manor Farm Court
Thrybergh
Rotherham
South Yorkshire
S65 4NZ
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed22 March 1999(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed22 March 1999(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered Address205 Outgang Lane
Dinnington
Sheffield
S25 3QY
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishDinnington St. John's
WardDinnington
Built Up AreaDinnington (Rotherham)
Address MatchesOver 100 other UK companies use this postal address

Shareholders

7 at £1R. Jackson
70.00%
Ordinary A
2 at £1Roy Jackson
20.00%
Ordinary A
1 at £1Mrs L. Jackson
10.00%
Ordinary B

Financials

Year2014
Net Worth£688,439
Cash£9,271
Current Liabilities£340,398

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 March 2024 (1 month, 2 weeks ago)
Next Return Due5 April 2025 (11 months from now)

Charges

20 May 2014Delivered on: 22 May 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
20 May 2014Delivered on: 22 May 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Units 1 to 4 brooklands business park leigh street sheffield.
Outstanding
3 August 2007Delivered on: 8 August 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings the tileries west marsh lane barrow haven north lincolnshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
13 May 2004Delivered on: 27 May 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a units 3-4 brooklands business park leigh street sheffield. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
13 May 2004Delivered on: 27 May 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a units 1 and 2 brooklands business park leigh street sheffield. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
7 May 2004Delivered on: 11 May 2004
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
12 September 2002Delivered on: 2 October 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leigh st sheffield. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

27 November 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
15 August 2023Change of details for Mr Roy Jackson as a person with significant control on 15 August 2023 (2 pages)
24 April 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
12 October 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
16 August 2022Satisfaction of charge 037379550007 in full (1 page)
22 April 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
12 August 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
20 May 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
3 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
25 March 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
23 August 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
29 March 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
23 March 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
22 December 2017Unaudited abridged accounts made up to 31 March 2017 (12 pages)
29 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
9 August 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
9 August 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
1 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 10
(4 pages)
1 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 10
(4 pages)
28 October 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
28 October 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
5 October 2015Registered office address changed from St Oswald House St. Oswald Street Castleford West Yorkshire WF10 1DH to 205 Outgang Lane Dinnington Sheffield S25 3QY on 5 October 2015 (1 page)
5 October 2015Registered office address changed from St Oswald House St. Oswald Street Castleford West Yorkshire WF10 1DH to 205 Outgang Lane Dinnington Sheffield S25 3QY on 5 October 2015 (1 page)
5 October 2015Registered office address changed from St Oswald House St. Oswald Street Castleford West Yorkshire WF10 1DH to 205 Outgang Lane Dinnington Sheffield S25 3QY on 5 October 2015 (1 page)
10 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 10
(4 pages)
10 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 10
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 May 2014Registration of charge 037379550007 (19 pages)
22 May 2014Registration of charge 037379550006 (18 pages)
22 May 2014Registration of charge 037379550007 (19 pages)
22 May 2014Registration of charge 037379550006 (18 pages)
10 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 10
(4 pages)
10 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 10
(4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
19 August 2013Registered office address changed from 7a Pontefract Road Castleford West Yorkshire WF10 4JE on 19 August 2013 (1 page)
19 August 2013Registered office address changed from 7a Pontefract Road Castleford West Yorkshire WF10 4JE on 19 August 2013 (1 page)
5 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
5 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
2 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
2 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
30 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
30 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
17 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
17 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
1 April 2011Secretary's details changed for Louise Helen Hickey on 1 March 2011 (2 pages)
1 April 2011Director's details changed for Mr Roy Jackson on 1 March 2011 (2 pages)
1 April 2011Secretary's details changed for Louise Helen Hickey on 1 March 2011 (2 pages)
1 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
1 April 2011Director's details changed for Mr Roy Jackson on 1 March 2011 (2 pages)
1 April 2011Secretary's details changed for Louise Helen Hickey on 1 March 2011 (2 pages)
1 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
1 April 2011Director's details changed for Mr Roy Jackson on 1 March 2011 (2 pages)
2 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
30 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 March 2009Return made up to 22/03/09; full list of members (3 pages)
27 March 2009Return made up to 22/03/09; full list of members (3 pages)
22 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 May 2008Return made up to 22/03/08; no change of members (6 pages)
27 May 2008Return made up to 22/03/08; no change of members (6 pages)
29 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 August 2007Particulars of mortgage/charge (3 pages)
8 August 2007Particulars of mortgage/charge (3 pages)
29 April 2007Return made up to 22/03/07; full list of members (6 pages)
29 April 2007Return made up to 22/03/07; full list of members (6 pages)
31 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
31 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 April 2006Return made up to 22/03/06; full list of members (6 pages)
5 April 2006Return made up to 22/03/06; full list of members (6 pages)
16 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
24 March 2005Return made up to 22/03/05; full list of members (6 pages)
24 March 2005Return made up to 22/03/05; full list of members (6 pages)
6 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
6 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
27 May 2004Particulars of mortgage/charge (3 pages)
27 May 2004Particulars of mortgage/charge (3 pages)
27 May 2004Particulars of mortgage/charge (3 pages)
27 May 2004Particulars of mortgage/charge (3 pages)
11 May 2004Particulars of mortgage/charge (3 pages)
11 May 2004Particulars of mortgage/charge (3 pages)
30 March 2004Return made up to 22/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 March 2004Return made up to 22/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
21 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
26 March 2003Return made up to 22/03/03; full list of members (6 pages)
26 March 2003Return made up to 22/03/03; full list of members (6 pages)
21 January 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 January 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 January 2003Ad 02/01/03--------- £ si 8@1=8 £ ic 2/10 (2 pages)
15 January 2003Ad 02/01/03--------- £ si 8@1=8 £ ic 2/10 (2 pages)
17 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
17 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
2 October 2002Particulars of mortgage/charge (7 pages)
2 October 2002Particulars of mortgage/charge (7 pages)
4 April 2002Return made up to 22/03/02; full list of members (6 pages)
4 April 2002Return made up to 22/03/02; full list of members (6 pages)
3 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
3 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
28 March 2001Return made up to 22/03/01; full list of members (6 pages)
28 March 2001Return made up to 22/03/01; full list of members (6 pages)
2 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
2 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
19 April 2000Return made up to 22/03/00; full list of members
  • 363(287) ‐ Registered office changed on 19/04/00
(6 pages)
19 April 2000Return made up to 22/03/00; full list of members
  • 363(287) ‐ Registered office changed on 19/04/00
(6 pages)
5 April 2000Registered office changed on 05/04/00 from: 3 manor farm court thrybergh rotherham south yorkshire S65 4NZ (1 page)
5 April 2000Registered office changed on 05/04/00 from: 3 manor farm court thrybergh rotherham south yorkshire S65 4NZ (1 page)
3 March 2000New director appointed (2 pages)
3 March 2000New director appointed (2 pages)
21 February 2000New secretary appointed (2 pages)
21 February 2000New secretary appointed (2 pages)
21 February 2000Secretary resigned (1 page)
21 February 2000Secretary resigned (1 page)
6 February 2000Director resigned (1 page)
6 February 2000Director resigned (1 page)
1 April 1999Director resigned (1 page)
1 April 1999New director appointed (2 pages)
1 April 1999New secretary appointed (2 pages)
1 April 1999New secretary appointed (2 pages)
1 April 1999Registered office changed on 01/04/99 from: 73-75 princess street manchester M2 4EG (1 page)
1 April 1999Director resigned (1 page)
1 April 1999New director appointed (2 pages)
1 April 1999Registered office changed on 01/04/99 from: 73-75 princess street manchester M2 4EG (1 page)
1 April 1999Secretary resigned (1 page)
1 April 1999Secretary resigned (1 page)
22 March 1999Incorporation (13 pages)
22 March 1999Incorporation (13 pages)