Company NameAncient Wisdom Marketing Limited
Company StatusActive
Company Number04108870
CategoryPrivate Limited Company
Incorporation Date16 November 2000(23 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Lloyd Hardy
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2000(same day as company formation)
RoleMarketing
Country of ResidenceSpain
Correspondence AddressAffinity Park Europa Drive
Sheffield
South Yorkshire
S9 1XT
Director NameMr Tomas Belan
Date of BirthJuly 1984 (Born 39 years ago)
NationalitySlovak
StatusCurrent
Appointed13 December 2018(18 years, 1 month after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAffinity Park Europa Drive
Sheffield
South Yorkshire
S9 1XT
Director NameMrs Katerina Buchy
Date of BirthOctober 1975 (Born 48 years ago)
NationalityCzech
StatusCurrent
Appointed13 December 2018(18 years, 1 month after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAffinity Park Europa Drive
Sheffield
South Yorkshire
S9 1XT
Director NameIan Martin James Berry
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Highfield Rise
Stannington
Sheffield
South Yorkshire
S6 6BT
Director NameMr Norman Bruce Hardy
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Middlefield Close
Dore
Sheffield
South Yorkshire
S17 3AR
Secretary NameIan Martin James Berry
NationalityBritish
StatusResigned
Appointed16 November 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Highfield Rise
Stannington
Sheffield
South Yorkshire
S6 6BT
Director NameMrs Slavka Hardy
Date of BirthDecember 1974 (Born 49 years ago)
NationalitySlovakian
StatusResigned
Appointed22 July 2010(9 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 15 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlock B, Parkwood Business Park Parkwood Road
Sheffield
South Yorkshire
S3 8AL
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed16 November 2000(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed16 November 2000(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Websitewww.ancientwisdom.biz/
Telephone0114 2729165
Telephone regionSheffield

Location

Registered AddressAffinity Park
Europa Drive
Sheffield
South Yorkshire
S9 1XT
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Shareholders

54 at £1David Lloyd Hardy
54.00%
Ordinary
36 at £1Slavka Hardy
36.00%
Ordinary
10 at £1Mr Norman Bruce Hardy
10.00%
Preference

Financials

Year2014
Net Worth£1,482,282
Cash£395,393
Current Liabilities£469,238

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return16 November 2023 (5 months, 1 week ago)
Next Return Due30 November 2024 (7 months, 1 week from now)

Charges

28 October 2020Delivered on: 29 October 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
2 October 2020Delivered on: 9 October 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
9 May 2001Delivered on: 12 May 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

14 December 2020Confirmation statement made on 16 November 2020 with no updates (3 pages)
29 October 2020Registration of charge 041088700003, created on 28 October 2020 (24 pages)
9 October 2020Registration of charge 041088700002, created on 2 October 2020 (11 pages)
18 September 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
10 August 2020Satisfaction of charge 1 in full (1 page)
28 November 2019Confirmation statement made on 16 November 2019 with updates (5 pages)
2 August 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
8 January 2019Appointment of Mr Tomas Belan as a director on 13 December 2018 (2 pages)
8 January 2019Termination of appointment of Norman Bruce Hardy as a director on 13 December 2018 (1 page)
8 January 2019Appointment of Mrs Katerina Buchy as a director on 13 December 2018 (2 pages)
21 November 2018Confirmation statement made on 16 November 2018 with no updates (3 pages)
17 September 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
24 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
18 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
18 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
24 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
27 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
27 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 December 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(5 pages)
21 December 2015Termination of appointment of Slavka Hardy as a director on 15 October 2015 (1 page)
21 December 2015Termination of appointment of Slavka Hardy as a director on 15 October 2015 (1 page)
21 December 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(5 pages)
18 December 2015Director's details changed for David Lloyd Hardy on 16 November 2013 (2 pages)
18 December 2015Director's details changed for David Lloyd Hardy on 16 November 2013 (2 pages)
20 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
20 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
28 August 2015Termination of appointment of Slavka Hardy as a director on 17 August 2015 (1 page)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
1 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(6 pages)
1 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(6 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
17 December 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(6 pages)
17 December 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(6 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 December 2012Annual return made up to 16 November 2012 with a full list of shareholders (6 pages)
20 December 2012Annual return made up to 16 November 2012 with a full list of shareholders (6 pages)
3 October 2012Purchase of own shares. (3 pages)
3 October 2012Purchase of own shares. (3 pages)
10 January 2012Annual return made up to 16 November 2011 with a full list of shareholders (6 pages)
10 January 2012Annual return made up to 16 November 2011 with a full list of shareholders (6 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 February 2011Annual return made up to 16 November 2010 with a full list of shareholders (8 pages)
3 February 2011Termination of appointment of Ian Berry as a director (1 page)
3 February 2011Termination of appointment of Ian Berry as a director (1 page)
3 February 2011Termination of appointment of Ian Berry as a secretary (1 page)
3 February 2011Termination of appointment of Ian Berry as a secretary (1 page)
3 February 2011Annual return made up to 16 November 2010 with a full list of shareholders (8 pages)
15 December 2010Termination of appointment of Ian Berry as a director (2 pages)
15 December 2010Termination of appointment of Ian Berry as a secretary (2 pages)
15 December 2010Termination of appointment of Ian Berry as a secretary (2 pages)
15 December 2010Termination of appointment of Ian Berry as a director (2 pages)
4 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 July 2010Registered office address changed from Westbourne House 2 Hope Road Oughtibridge Sheffield South Yorkshire S35 0GU on 28 July 2010 (1 page)
28 July 2010Registered office address changed from Westbourne House 2 Hope Road Oughtibridge Sheffield South Yorkshire S35 0GU on 28 July 2010 (1 page)
23 July 2010Appointment of Mrs Slavka Hardy as a director (2 pages)
23 July 2010Appointment of Mrs Slavka Hardy as a director (2 pages)
16 April 2010Annual return made up to 16 November 2009 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for Mr Norman Bruce Hardy on 16 November 2009 (2 pages)
16 April 2010Annual return made up to 16 November 2009 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for Mr Norman Bruce Hardy on 16 November 2009 (2 pages)
16 April 2010Director's details changed for Ian Martin James Berry on 16 November 2009 (2 pages)
16 April 2010Director's details changed for David Lloyd Hardy on 16 November 2009 (2 pages)
16 April 2010Director's details changed for David Lloyd Hardy on 16 November 2009 (2 pages)
16 April 2010Director's details changed for Ian Martin James Berry on 16 November 2009 (2 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 May 2009Return made up to 16/11/08; full list of members (4 pages)
21 May 2009Return made up to 16/11/08; full list of members (4 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 January 2008Return made up to 16/11/07; full list of members (3 pages)
30 January 2008Return made up to 16/11/07; full list of members (3 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 December 2006Return made up to 16/11/06; full list of members (3 pages)
21 December 2006Return made up to 16/11/06; full list of members (3 pages)
9 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
9 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
3 January 2006Return made up to 16/11/05; full list of members (8 pages)
3 January 2006Return made up to 16/11/05; full list of members (8 pages)
8 June 2005Return made up to 16/11/04; full list of members (8 pages)
8 June 2005Return made up to 16/11/04; full list of members (8 pages)
25 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
25 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
31 March 2004Return made up to 16/11/03; full list of members (8 pages)
31 March 2004Return made up to 16/11/03; full list of members (8 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)
30 January 2003Return made up to 16/11/02; full list of members (7 pages)
30 January 2003Return made up to 16/11/02; full list of members (7 pages)
16 December 2002Accounting reference date extended from 30/11/02 to 31/03/03 (1 page)
16 December 2002Accounting reference date extended from 30/11/02 to 31/03/03 (1 page)
1 October 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
1 October 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
30 January 2002Return made up to 16/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
30 January 2002Return made up to 16/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
29 January 2002Ad 16/11/01--------- £ si 100@1=100 £ ic 2/102 (2 pages)
29 January 2002New secretary appointed;new director appointed (2 pages)
29 January 2002Ad 16/11/01--------- £ si 100@1=100 £ ic 2/102 (2 pages)
29 January 2002New director appointed (2 pages)
29 January 2002New secretary appointed;new director appointed (2 pages)
29 January 2002New director appointed (2 pages)
12 May 2001Particulars of mortgage/charge (3 pages)
12 May 2001Particulars of mortgage/charge (3 pages)
10 December 2000Secretary resigned (1 page)
10 December 2000Registered office changed on 10/12/00 from: 229 nether street london N3 1NT (1 page)
10 December 2000Registered office changed on 10/12/00 from: 229 nether street london N3 1NT (1 page)
10 December 2000Director resigned (1 page)
10 December 2000Secretary resigned (1 page)
10 December 2000New director appointed (2 pages)
10 December 2000New director appointed (2 pages)
10 December 2000Director resigned (1 page)
16 November 2000Incorporation (12 pages)
16 November 2000Incorporation (12 pages)