Bar Lane Roecliffe
Boroughbridge
North Yorkshire
YO51 9NR
Director Name | Mr Daniel Michael Brunt |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2013(7 years, 2 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Becklands Close Bar Lane Roecliffe Boroughbridge North Yorkshire YO51 9NR |
Director Name | Alison Hunter |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2013(7 years, 2 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Becklands Close Bar Lane Roecliffe Boroughbridge North Yorkshire YO51 9NR |
Secretary Name | Lucy Crowther |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Marston Road Tockwith York North Yorkshire YO26 7PR |
Website | www.ardent-uk.com |
---|---|
Email address | [email protected] |
Telephone | 01423 326740 |
Telephone region | Boroughbridge / Harrogate |
Registered Address | Unit 3 Becklands Close Bar Lane Roecliffe Boroughbridge North Yorkshire YO51 9NR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Roecliffe |
Ward | Newby |
Built Up Area | Boroughbridge |
Address Matches | 2 other UK companies use this postal address |
510 at £0.1 | Ardent (Group) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,184,254 |
Cash | £619,688 |
Current Liabilities | £872,816 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 6 December 2023 (5 months ago) |
---|---|
Next Return Due | 20 December 2024 (7 months, 2 weeks from now) |
19 June 2019 | Delivered on: 21 June 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
---|---|
21 May 2019 | Delivered on: 21 May 2019 Persons entitled: Hsbc Invoice Finance (UK) Limited Classification: A registered charge Outstanding |
23 April 2019 | Delivered 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 2009 | Delivered 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 2006 | Delivered 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 |
15 December 2023 | Confirmation statement made on 6 December 2023 with no updates (3 pages) |
---|---|
10 April 2023 | Termination of appointment of Alison Hunter as a director on 6 April 2023 (1 page) |
28 March 2023 | Full accounts made up to 30 September 2022 (36 pages) |
12 December 2022 | Confirmation statement made on 6 December 2022 with no updates (3 pages) |
16 November 2022 | Cessation of Neil Kenneth Crowther as a person with significant control on 20 December 2016 (1 page) |
16 November 2022 | Notification of Ardent (Group) Limited as a person with significant control on 20 December 2016 (2 pages) |
12 May 2022 | Accounts for a small company made up to 30 September 2021 (17 pages) |
8 December 2021 | Confirmation statement made on 6 December 2021 with no updates (3 pages) |
30 June 2021 | Accounts for a small company made up to 30 September 2020 (19 pages) |
8 December 2020 | Confirmation statement made on 6 December 2020 with no updates (3 pages) |
18 August 2020 | Total exemption full accounts made up to 30 September 2019 (15 pages) |
23 December 2019 | Confirmation statement made on 6 December 2019 with no updates (3 pages) |
21 June 2019 | Registration of charge 056460110005, created on 19 June 2019 (14 pages) |
21 May 2019 | Registration of charge 056460110004, created on 21 May 2019 (27 pages) |
26 April 2019 | Registration of charge 056460110003, created on 23 April 2019 (23 pages) |
15 April 2019 | Total exemption full accounts made up to 30 September 2018 (17 pages) |
20 December 2018 | Confirmation statement made on 6 December 2018 with updates (5 pages) |
6 April 2018 | Total exemption full accounts made up to 30 September 2017 (13 pages) |
13 March 2018 | Statement of capital on 13 March 2018
|
27 February 2018 | Resolutions
|
27 February 2018 | Solvency Statement dated 07/02/18 (1 page) |
27 February 2018 | Statement by Directors (1 page) |
22 December 2017 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
6 January 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
6 January 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
20 December 2016 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
11 February 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
11 February 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
7 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
30 March 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
23 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
28 March 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
13 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
28 March 2013 | Sub-division of shares on 14 February 2013 (5 pages) |
28 March 2013 | Resolutions
|
28 March 2013 | Sub-division of shares on 14 February 2013 (5 pages) |
28 March 2013 | Resolutions
|
28 March 2013 | Resolutions
|
28 March 2013 | Resolutions
|
27 February 2013 | Appointment of Alison Hunter as a director (2 pages) |
27 February 2013 | Appointment of Mr Daniel Michael Brunt as a director (2 pages) |
27 February 2013 | Appointment of Alison Hunter as a director (2 pages) |
27 February 2013 | Appointment of Mr Daniel Michael Brunt as a director (2 pages) |
20 February 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
20 February 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
4 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (3 pages) |
4 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (3 pages) |
4 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (3 pages) |
11 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 March 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
13 March 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
23 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (3 pages) |
23 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (3 pages) |
23 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (3 pages) |
8 April 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
8 April 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
13 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (3 pages) |
13 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (3 pages) |
13 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (3 pages) |
5 January 2010 | Director's details changed for Neil Kenneth Crowther on 1 December 2009 (2 pages) |
5 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Director's details changed for Neil Kenneth Crowther on 1 December 2009 (2 pages) |
5 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Director's details changed for Neil Kenneth Crowther on 1 December 2009 (2 pages) |
20 December 2009 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
20 December 2009 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
12 November 2009 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
12 November 2009 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
24 March 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
24 March 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
5 January 2009 | Return made up to 06/12/08; full list of members (3 pages) |
5 January 2009 | Return made up to 06/12/08; full list of members (3 pages) |
5 January 2009 | Appointment terminated secretary lucy crowther (1 page) |
5 January 2009 | Appointment terminated secretary lucy crowther (1 page) |
5 March 2008 | Accounts for a small company made up to 30 September 2007 (9 pages) |
5 March 2008 | Accounts for a small company made up to 30 September 2007 (9 pages) |
30 January 2008 | Return made up to 06/12/07; full list of members (2 pages) |
30 January 2008 | Return made up to 06/12/07; full list of members (2 pages) |
29 July 2007 | Accounts for a small company made up to 30 September 2006 (8 pages) |
29 July 2007 | Accounts for a small company made up to 30 September 2006 (8 pages) |
20 December 2006 | Director's particulars changed (1 page) |
20 December 2006 | Return made up to 06/12/06; full list of members (2 pages) |
20 December 2006 | Secretary's particulars changed (1 page) |
20 December 2006 | Secretary's particulars changed (1 page) |
20 December 2006 | Director's particulars changed (1 page) |
20 December 2006 | Return made up to 06/12/06; full list of members (2 pages) |
3 November 2006 | Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page) |
3 November 2006 | Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page) |
20 September 2006 | Memorandum and Articles of Association (4 pages) |
20 September 2006 | Memorandum and Articles of Association (4 pages) |
13 September 2006 | Company name changed ardent holdings LIMITED\certificate issued on 13/09/06 (2 pages) |
13 September 2006 | Company name changed ardent holdings LIMITED\certificate issued on 13/09/06 (2 pages) |
21 August 2006 | Statement of affairs (49 pages) |
21 August 2006 | Statement of affairs (49 pages) |
17 August 2006 | Memorandum and Articles of Association (4 pages) |
17 August 2006 | Memorandum and Articles of Association (4 pages) |
17 August 2006 | Resolutions
|
17 August 2006 | Resolutions
|
16 August 2006 | Ad 03/07/06--------- £ si 50@1=50 £ ic 1/51 (2 pages) |
16 August 2006 | Ad 03/07/06--------- £ si 50@1=50 £ ic 1/51 (2 pages) |
16 August 2006 | Statement of affairs (49 pages) |
16 August 2006 | Statement of affairs (49 pages) |
6 July 2006 | Registered office changed on 06/07/06 from: unit 3 becklands close bar lane, roecliffe york north yorkshire YO51 9LS (1 page) |
6 July 2006 | Particulars of mortgage/charge (5 pages) |
6 July 2006 | Particulars of mortgage/charge (5 pages) |
6 July 2006 | Registered office changed on 06/07/06 from: unit 3 becklands close bar lane, roecliffe york north yorkshire YO51 9LS (1 page) |
6 December 2005 | Incorporation (16 pages) |
6 December 2005 | Incorporation (16 pages) |