ARDANE LIMITED

Register to unlock more data on OkredoRegister

ARDANE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04642522

Incorporation date

21/01/2003

Size

Unaudited abridged

Contacts

Registered address

Registered address

54 Knifesmithgate, Chesterfield, Derbyshire S40 1RQCopy
copy info iconCopy
See on map
Latest events (Record since 21/01/2003)
dot icon26/01/2026
Confirmation statement made on 2026-01-21 with no updates
dot icon15/09/2025
Unaudited abridged accounts made up to 2025-01-31
dot icon05/06/2025
Notification of The Rre No1 Discretionary Trust as a person with significant control on 2025-06-05
dot icon23/01/2025
Confirmation statement made on 2025-01-21 with no updates
dot icon10/06/2024
Unaudited abridged accounts made up to 2024-01-31
dot icon02/02/2024
Confirmation statement made on 2024-01-21 with no updates
dot icon24/07/2023
Unaudited abridged accounts made up to 2023-01-31
dot icon08/02/2023
Confirmation statement made on 2023-01-21 with no updates
dot icon06/10/2022
Director's details changed for Mr Richard Andrew Cutt on 2022-10-01
dot icon06/10/2022
Change of details for Mr Richard Andrew Cutt as a person with significant control on 2022-10-01
dot icon21/07/2022
Unaudited abridged accounts made up to 2022-01-31
dot icon22/04/2022
Director's details changed for Mrs Emma Jane Gallagher on 2022-03-15
dot icon22/04/2022
Change of details for Mrs Emma Jane Gallagher as a person with significant control on 2022-03-15
dot icon04/02/2022
Confirmation statement made on 2022-01-21 with no updates
dot icon12/07/2021
Unaudited abridged accounts made up to 2021-01-31
dot icon23/03/2021
Confirmation statement made on 2021-01-21 with no updates
dot icon12/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon03/02/2020
Confirmation statement made on 2020-01-21 with no updates
dot icon06/06/2019
Total exemption full accounts made up to 2019-01-31
dot icon04/02/2019
Confirmation statement made on 2019-01-21 with no updates
dot icon17/07/2018
Total exemption full accounts made up to 2018-01-31
dot icon26/01/2018
Confirmation statement made on 2018-01-21 with no updates
dot icon04/10/2017
Registration of charge 046425220007, created on 2017-10-04
dot icon04/10/2017
Satisfaction of charge 6 in full
dot icon04/10/2017
Satisfaction of charge 4 in full
dot icon04/10/2017
Registration of charge 046425220008, created on 2017-10-04
dot icon22/06/2017
Total exemption full accounts made up to 2017-01-31
dot icon26/01/2017
Confirmation statement made on 2017-01-21 with updates
dot icon28/07/2016
Total exemption small company accounts made up to 2016-01-31
dot icon18/02/2016
Annual return made up to 2016-01-21 with full list of shareholders
dot icon22/06/2015
Total exemption small company accounts made up to 2015-01-31
dot icon21/05/2015
Appointment of Mr Richard Andrew Cutt as a director on 2015-05-21
dot icon21/05/2015
Termination of appointment of Alan Walter Beasley as a director on 2015-05-21
dot icon18/02/2015
Annual return made up to 2015-01-21 with full list of shareholders
dot icon16/06/2014
Total exemption small company accounts made up to 2014-01-31
dot icon13/02/2014
Annual return made up to 2014-01-21 with full list of shareholders
dot icon13/02/2014
Director's details changed for Georgina Clare Morton on 2014-02-04
dot icon12/07/2013
Appointment of Mrs Emma Jane Gallagher as a secretary
dot icon31/05/2013
Total exemption small company accounts made up to 2013-01-31
dot icon13/05/2013
Registered office address changed from Lidgett House 56 Lidgett Lane Garforth LS25 1LL on 2013-05-13
dot icon11/02/2013
Annual return made up to 2013-01-21 with full list of shareholders
dot icon11/02/2013
Director's details changed for Georgina Clare Morton on 2013-01-21
dot icon08/02/2013
Termination of appointment of John Bennett as a secretary
dot icon04/05/2012
Total exemption small company accounts made up to 2012-01-31
dot icon30/01/2012
Annual return made up to 2012-01-21 with full list of shareholders
dot icon06/04/2011
Total exemption small company accounts made up to 2011-01-31
dot icon06/04/2011
Statement of capital following an allotment of shares on 2011-01-31
dot icon01/02/2011
Annual return made up to 2011-01-21 with full list of shareholders
dot icon01/02/2011
Director's details changed for Georgina Clare Morton on 2011-01-21
dot icon01/02/2011
Secretary's details changed for John Stuart Bennett on 2011-01-21
dot icon02/11/2010
Particulars of a mortgage or charge / charge no: 6
dot icon24/09/2010
Particulars of a mortgage or charge / charge no: 4
dot icon28/04/2010
Total exemption small company accounts made up to 2010-01-31
dot icon26/01/2010
Annual return made up to 2010-01-21 with full list of shareholders
dot icon26/01/2010
Director's details changed for Emma Jane Gallaghger on 2010-01-21
dot icon25/01/2010
Director's details changed for Georgina Clare Morton on 2010-01-21
dot icon25/01/2010
Director's details changed for Alan Walter Beasley on 2010-01-21
dot icon14/01/2010
Appointment of Emma Jane Gallaghger as a director
dot icon31/07/2009
Total exemption small company accounts made up to 2009-01-31
dot icon13/03/2009
Return made up to 21/01/09; full list of members
dot icon20/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon07/02/2008
Return made up to 21/01/08; full list of members
dot icon13/07/2007
Total exemption small company accounts made up to 2007-01-31
dot icon22/01/2007
Director's particulars changed
dot icon22/01/2007
Return made up to 21/01/07; full list of members
dot icon29/09/2006
Particulars of mortgage/charge
dot icon22/08/2006
Particulars of mortgage/charge
dot icon18/07/2006
Total exemption small company accounts made up to 2006-01-31
dot icon10/07/2006
New director appointed
dot icon10/02/2006
Return made up to 21/01/06; full list of members
dot icon10/02/2006
Secretary's particulars changed
dot icon31/08/2005
Total exemption small company accounts made up to 2005-01-31
dot icon03/03/2005
Return made up to 21/01/05; full list of members
dot icon25/11/2004
Particulars of mortgage/charge
dot icon16/07/2004
Total exemption small company accounts made up to 2004-01-31
dot icon07/02/2004
Return made up to 21/01/04; full list of members
dot icon20/03/2003
Ad 05/03/03--------- £ si 1@1=1 £ ic 1/2
dot icon01/03/2003
New director appointed
dot icon01/03/2003
New secretary appointed
dot icon22/01/2003
Secretary resigned
dot icon22/01/2003
Director resigned
dot icon21/01/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+80.29 % *

* during past year

Cash in Bank

£5,380.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
21/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
847.24K
-
0.00
2.24K
-
2022
0
876.70K
-
0.00
2.98K
-
2023
0
972.80K
-
0.00
5.38K
-
2023
0
972.80K
-
0.00
5.38K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

972.80K £Ascended10.96 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.38K £Ascended80.29 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cutt, Richard Andrew
Director
21/05/2015 - Present
25
BRIGHTON SECRETARY LTD
Nominee Secretary
21/01/2003 - 22/01/2003
12343
BRIGHTON DIRECTOR LTD
Nominee Director
21/01/2003 - 22/01/2003
12606
Mrs Georgina Clare Morton
Director
15/06/2006 - Present
4
Gallagher, Emma Jane
Director
30/12/2009 - Present
27

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARDANE LIMITED

ARDANE LIMITED is an(a) Active company incorporated on 21/01/2003 with the registered office located at 54 Knifesmithgate, Chesterfield, Derbyshire S40 1RQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ARDANE LIMITED?

toggle

ARDANE LIMITED is currently Active. It was registered on 21/01/2003 .

Where is ARDANE LIMITED located?

toggle

ARDANE LIMITED is registered at 54 Knifesmithgate, Chesterfield, Derbyshire S40 1RQ.

What does ARDANE LIMITED do?

toggle

ARDANE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ARDANE LIMITED?

toggle

The latest filing was on 26/01/2026: Confirmation statement made on 2026-01-21 with no updates.