Company NameArdent Limited
Company StatusActive
Company Number05646011
CategoryPrivate Limited Company
Incorporation Date6 December 2005(18 years, 5 months ago)
Previous NameArdent Holdings Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Neil Kenneth Crowther
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2005(same day as company formation)
RoleMechanical Engineer
Country of ResidenceEngland
Correspondence AddressUnit 3 Becklands Close
Bar Lane Roecliffe
Boroughbridge
North Yorkshire
YO51 9NR
Director NameMr Daniel Michael Brunt
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2013(7 years, 2 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Becklands Close
Bar Lane Roecliffe
Boroughbridge
North Yorkshire
YO51 9NR
Director NameAlison Hunter
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2013(7 years, 2 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Becklands Close
Bar Lane Roecliffe
Boroughbridge
North Yorkshire
YO51 9NR
Secretary NameLucy Crowther
NationalityBritish
StatusResigned
Appointed06 December 2005(same day as company formation)
RoleCompany Director
Correspondence Address8 Marston Road
Tockwith
York
North Yorkshire
YO26 7PR

Contact

Websitewww.ardent-uk.com
Email address[email protected]
Telephone01423 326740
Telephone regionBoroughbridge / Harrogate

Location

Registered AddressUnit 3 Becklands Close
Bar Lane Roecliffe
Boroughbridge
North Yorkshire
YO51 9NR
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishRoecliffe
WardNewby
Built Up AreaBoroughbridge
Address Matches2 other UK companies use this postal address

Shareholders

510 at £0.1Ardent (Group) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,184,254
Cash£619,688
Current Liabilities£872,816

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return6 December 2023 (5 months ago)
Next Return Due20 December 2024 (7 months, 2 weeks from now)

Charges

19 June 2019Delivered on: 21 June 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
21 May 2019Delivered on: 21 May 2019
Persons entitled: Hsbc Invoice Finance (UK) Limited

Classification: A registered charge
Outstanding
23 April 2019Delivered on: 26 April 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
5 November 2009Delivered on: 12 November 2009
Satisfied on: 6 October 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
3 July 2006Delivered on: 6 July 2006
Satisfied on: 16 August 2012
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Fully Satisfied

Filing History

15 December 2023Confirmation statement made on 6 December 2023 with no updates (3 pages)
10 April 2023Termination of appointment of Alison Hunter as a director on 6 April 2023 (1 page)
28 March 2023Full accounts made up to 30 September 2022 (36 pages)
12 December 2022Confirmation statement made on 6 December 2022 with no updates (3 pages)
16 November 2022Cessation of Neil Kenneth Crowther as a person with significant control on 20 December 2016 (1 page)
16 November 2022Notification of Ardent (Group) Limited as a person with significant control on 20 December 2016 (2 pages)
12 May 2022Accounts for a small company made up to 30 September 2021 (17 pages)
8 December 2021Confirmation statement made on 6 December 2021 with no updates (3 pages)
30 June 2021Accounts for a small company made up to 30 September 2020 (19 pages)
8 December 2020Confirmation statement made on 6 December 2020 with no updates (3 pages)
18 August 2020Total exemption full accounts made up to 30 September 2019 (15 pages)
23 December 2019Confirmation statement made on 6 December 2019 with no updates (3 pages)
21 June 2019Registration of charge 056460110005, created on 19 June 2019 (14 pages)
21 May 2019Registration of charge 056460110004, created on 21 May 2019 (27 pages)
26 April 2019Registration of charge 056460110003, created on 23 April 2019 (23 pages)
15 April 2019Total exemption full accounts made up to 30 September 2018 (17 pages)
20 December 2018Confirmation statement made on 6 December 2018 with updates (5 pages)
6 April 2018Total exemption full accounts made up to 30 September 2017 (13 pages)
13 March 2018Statement of capital on 13 March 2018
  • GBP 51
(5 pages)
27 February 2018Resolutions
  • RES13 ‐ Reduction of share premium 07/02/2018
(1 page)
27 February 2018Solvency Statement dated 07/02/18 (1 page)
27 February 2018Statement by Directors (1 page)
22 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
6 January 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
6 January 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
20 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
11 February 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
11 February 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
7 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 51
(4 pages)
7 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 51
(4 pages)
30 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
30 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
23 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 51
(4 pages)
23 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 51
(4 pages)
23 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 51
(4 pages)
28 March 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
28 March 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
13 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 51
(4 pages)
13 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 51
(4 pages)
13 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 51
(4 pages)
28 March 2013Sub-division of shares on 14 February 2013 (5 pages)
28 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
28 March 2013Sub-division of shares on 14 February 2013 (5 pages)
28 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
28 March 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
28 March 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 February 2013Appointment of Alison Hunter as a director (2 pages)
27 February 2013Appointment of Mr Daniel Michael Brunt as a director (2 pages)
27 February 2013Appointment of Alison Hunter as a director (2 pages)
27 February 2013Appointment of Mr Daniel Michael Brunt as a director (2 pages)
20 February 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
20 February 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
4 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (3 pages)
4 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (3 pages)
4 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (3 pages)
11 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 March 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
13 March 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
23 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (3 pages)
23 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (3 pages)
23 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (3 pages)
8 April 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
8 April 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
13 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (3 pages)
13 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (3 pages)
13 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (3 pages)
5 January 2010Director's details changed for Neil Kenneth Crowther on 1 December 2009 (2 pages)
5 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
5 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
5 January 2010Director's details changed for Neil Kenneth Crowther on 1 December 2009 (2 pages)
5 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
5 January 2010Director's details changed for Neil Kenneth Crowther on 1 December 2009 (2 pages)
20 December 2009Total exemption small company accounts made up to 30 September 2009 (8 pages)
20 December 2009Total exemption small company accounts made up to 30 September 2009 (8 pages)
12 November 2009Particulars of a mortgage or charge / charge no: 2 (8 pages)
12 November 2009Particulars of a mortgage or charge / charge no: 2 (8 pages)
24 March 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
24 March 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
5 January 2009Return made up to 06/12/08; full list of members (3 pages)
5 January 2009Return made up to 06/12/08; full list of members (3 pages)
5 January 2009Appointment terminated secretary lucy crowther (1 page)
5 January 2009Appointment terminated secretary lucy crowther (1 page)
5 March 2008Accounts for a small company made up to 30 September 2007 (9 pages)
5 March 2008Accounts for a small company made up to 30 September 2007 (9 pages)
30 January 2008Return made up to 06/12/07; full list of members (2 pages)
30 January 2008Return made up to 06/12/07; full list of members (2 pages)
29 July 2007Accounts for a small company made up to 30 September 2006 (8 pages)
29 July 2007Accounts for a small company made up to 30 September 2006 (8 pages)
20 December 2006Director's particulars changed (1 page)
20 December 2006Return made up to 06/12/06; full list of members (2 pages)
20 December 2006Secretary's particulars changed (1 page)
20 December 2006Secretary's particulars changed (1 page)
20 December 2006Director's particulars changed (1 page)
20 December 2006Return made up to 06/12/06; full list of members (2 pages)
3 November 2006Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page)
3 November 2006Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page)
20 September 2006Memorandum and Articles of Association (4 pages)
20 September 2006Memorandum and Articles of Association (4 pages)
13 September 2006Company name changed ardent holdings LIMITED\certificate issued on 13/09/06 (2 pages)
13 September 2006Company name changed ardent holdings LIMITED\certificate issued on 13/09/06 (2 pages)
21 August 2006Statement of affairs (49 pages)
21 August 2006Statement of affairs (49 pages)
17 August 2006Memorandum and Articles of Association (4 pages)
17 August 2006Memorandum and Articles of Association (4 pages)
17 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 August 2006Ad 03/07/06--------- £ si 50@1=50 £ ic 1/51 (2 pages)
16 August 2006Ad 03/07/06--------- £ si 50@1=50 £ ic 1/51 (2 pages)
16 August 2006Statement of affairs (49 pages)
16 August 2006Statement of affairs (49 pages)
6 July 2006Registered office changed on 06/07/06 from: unit 3 becklands close bar lane, roecliffe york north yorkshire YO51 9LS (1 page)
6 July 2006Particulars of mortgage/charge (5 pages)
6 July 2006Particulars of mortgage/charge (5 pages)
6 July 2006Registered office changed on 06/07/06 from: unit 3 becklands close bar lane, roecliffe york north yorkshire YO51 9LS (1 page)
6 December 2005Incorporation (16 pages)
6 December 2005Incorporation (16 pages)