ARDEL OEM LIMITED

Register to unlock more data on OkredoRegister

ARDEL OEM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07959863

Incorporation date

22/02/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Granville House, 2 Tettenhall Road, Wolverhampton, West Midlands WV1 4SBCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/2012)
dot icon30/03/2026
Accounts for a small company made up to 2025-06-30
dot icon04/02/2026
Change of details for Pirtek International Pty Ltd as a person with significant control on 2025-11-25
dot icon27/08/2025
Notification of Pirtek International Pty Ltd as a person with significant control on 2024-08-31
dot icon27/08/2025
Cessation of Duncan Holdings Pty Ltd as a person with significant control on 2024-08-31
dot icon27/08/2025
Confirmation statement made on 2025-08-27 with updates
dot icon24/03/2025
Confirmation statement made on 2025-03-06 with updates
dot icon22/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon08/03/2024
Confirmation statement made on 2024-03-06 with updates
dot icon27/02/2024
Appointment of Glenn Charles Duncan as a director on 2024-02-23
dot icon27/02/2024
Appointment of Antonia Marie Duncan as a director on 2024-02-23
dot icon15/01/2024
Sub-division of shares on 2024-01-02
dot icon06/06/2023
Confirmation statement made on 2023-06-03 with no updates
dot icon21/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon28/06/2022
Confirmation statement made on 2022-06-03 with no updates
dot icon30/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon20/07/2021
Termination of appointment of Roger Bailey Wynne as a director on 2021-07-20
dot icon30/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon23/06/2021
Confirmation statement made on 2021-06-03 with updates
dot icon22/03/2021
Confirmation statement made on 2021-03-17 with no updates
dot icon01/06/2020
Appointment of Mr Roger Bailey Wynne as a director on 2020-06-01
dot icon27/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon25/03/2020
Confirmation statement made on 2020-03-17 with no updates
dot icon28/03/2019
Confirmation statement made on 2019-03-17 with no updates
dot icon28/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon26/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon20/03/2018
Confirmation statement made on 2018-03-17 with no updates
dot icon17/08/2017
Confirmation statement made on 2017-03-17 with updates
dot icon17/08/2017
Notification of Duncan Holdings Pty Ltd as a person with significant control on 2017-03-17
dot icon17/08/2017
Cessation of James Neville Gavegan as a person with significant control on 2017-03-17
dot icon27/03/2017
Termination of appointment of James Neville Gavegan as a director on 2017-03-17
dot icon27/03/2017
Statement of capital following an allotment of shares on 2017-03-17
dot icon20/03/2017
Appointment of Mr Ronald Francis Clark as a director on 2017-03-17
dot icon23/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon22/02/2017
Confirmation statement made on 2017-02-22 with updates
dot icon12/04/2016
Annual return made up to 2016-02-22 with full list of shareholders
dot icon21/10/2015
Total exemption small company accounts made up to 2015-06-30
dot icon09/10/2015
Director's details changed for James Neville Gavegan on 2015-10-09
dot icon10/04/2015
Registered office address changed from , 22 Chancery Lane, London, WC2A 1LS to Granville House 2 Tettenhall Road Wolverhampton West Midlands WV1 4SB on 2015-04-10
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon27/02/2015
Annual return made up to 2015-02-22 with full list of shareholders
dot icon05/03/2014
Annual return made up to 2014-02-22 with full list of shareholders
dot icon22/11/2013
Total exemption small company accounts made up to 2013-06-30
dot icon08/03/2013
Annual return made up to 2013-02-22 with full list of shareholders
dot icon18/06/2012
Current accounting period extended from 2013-02-28 to 2013-06-30
dot icon15/03/2012
Certificate of change of name
dot icon15/03/2012
Change of name notice
dot icon22/02/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

12
2023
change arrow icon-17.61 % *

* during past year

Cash in Bank

£409,991.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
27/08/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
40.57K
-
0.00
498.20K
-
2022
12
352.86K
-
0.00
497.64K
-
2023
12
624.31K
-
0.00
409.99K
-
2023
12
624.31K
-
0.00
409.99K
-

Employees

2023

Employees

12 Ascended0 % *

Net Assets(GBP)

624.31K £Ascended76.93 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

409.99K £Descended-17.61 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wynne, Roger Bailey
Director
01/06/2020 - 20/07/2021
17
Gavegan, James Neville
Director
22/02/2012 - 17/03/2017
-
Clark, Ronald Francis
Director
17/03/2017 - Present
1
Duncan, Glenn Charles
Director
23/02/2024 - Present
-
Duncan, Antonia Marie
Director
23/02/2024 - Present
-

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About ARDEL OEM LIMITED

ARDEL OEM LIMITED is an(a) Active company incorporated on 22/02/2012 with the registered office located at Granville House, 2 Tettenhall Road, Wolverhampton, West Midlands WV1 4SB. There are currently 4 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of ARDEL OEM LIMITED?

toggle

ARDEL OEM LIMITED is currently Active. It was registered on 22/02/2012 .

Where is ARDEL OEM LIMITED located?

toggle

ARDEL OEM LIMITED is registered at Granville House, 2 Tettenhall Road, Wolverhampton, West Midlands WV1 4SB.

What does ARDEL OEM LIMITED do?

toggle

ARDEL OEM LIMITED operates in the Other retail sale not in stores stalls or markets (47.99 - SIC 2007) sector.

How many employees does ARDEL OEM LIMITED have?

toggle

ARDEL OEM LIMITED had 12 employees in 2023.

What is the latest filing for ARDEL OEM LIMITED?

toggle

The latest filing was on 30/03/2026: Accounts for a small company made up to 2025-06-30.