ARDEN INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

ARDEN INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03745352

Incorporation date

30/03/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

3b Thorpe Way, Banbury OX16 4SPCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/1999)
dot icon18/09/2025
Confirmation statement made on 2025-08-25 with no updates
dot icon08/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon27/09/2024
Confirmation statement made on 2024-08-25 with no updates
dot icon20/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon27/09/2023
Confirmation statement made on 2023-08-25 with no updates
dot icon09/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/09/2022
Confirmation statement made on 2022-08-25 with no updates
dot icon25/08/2022
Registered office address changed from Epsilon House the Square, Gloucester Business Park Brockworth Gloucester GL3 4AD England to 3B Thorpe Way Banbury OX16 4SP on 2022-08-25
dot icon11/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/12/2021
Registered office address changed from 5 Pullman Court Great Western Road Gloucester GL1 3nd to Epsilon House the Square, Gloucester Business Park Brockworth Gloucester GL3 4AD on 2021-12-21
dot icon16/12/2021
Termination of appointment of Sally Elizabeth Dyson as a secretary on 2021-12-16
dot icon25/08/2021
Confirmation statement made on 2021-08-25 with no updates
dot icon16/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon13/10/2020
Confirmation statement made on 2020-08-28 with no updates
dot icon30/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon25/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon09/09/2019
Confirmation statement made on 2019-08-28 with no updates
dot icon03/04/2019
Confirmation statement made on 2018-08-28 with no updates
dot icon21/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon14/05/2018
Confirmation statement made on 2018-03-30 with no updates
dot icon14/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/04/2017
Confirmation statement made on 2017-03-30 with updates
dot icon03/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/04/2016
Annual return made up to 2016-03-30 with full list of shareholders
dot icon12/04/2016
Satisfaction of charge 1 in full
dot icon21/01/2016
Appointment of Mrs Sally Elizabeth Dyson as a secretary on 2015-12-23
dot icon21/01/2016
Termination of appointment of Karen Leonard as a secretary on 2015-12-23
dot icon18/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/04/2015
Annual return made up to 2015-03-30 with full list of shareholders
dot icon23/04/2015
Secretary's details changed for Karen Leonard on 2015-03-30
dot icon23/04/2015
Secretary's details changed for Karen Leonard on 2015-03-30
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/04/2014
Annual return made up to 2014-03-30 with full list of shareholders
dot icon24/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon22/04/2013
Annual return made up to 2013-03-30 with full list of shareholders
dot icon22/04/2013
Secretary's details changed for Karen Leonard on 2013-03-30
dot icon28/02/2013
Termination of appointment of Christian Horner as a director
dot icon02/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon12/04/2012
Annual return made up to 2012-03-30 with full list of shareholders
dot icon27/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon26/08/2011
Particulars of a mortgage or charge / charge no: 2
dot icon11/04/2011
Annual return made up to 2011-03-30 with full list of shareholders
dot icon11/04/2011
Secretary's details changed for Karen Leonard on 2011-03-30
dot icon04/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon09/04/2010
Annual return made up to 2010-03-30 with full list of shareholders
dot icon08/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon06/04/2009
Return made up to 30/03/09; full list of members
dot icon27/11/2008
Registered office changed on 27/11/2008 from thorpe park thorpe way banbury oxfordshire OX16 4SP
dot icon21/11/2008
Return made up to 30/03/08; full list of members
dot icon21/11/2008
Director's change of particulars / garry horner / 01/01/2008
dot icon31/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon21/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon17/07/2007
Secretary resigned
dot icon17/07/2007
New secretary appointed
dot icon27/04/2007
Return made up to 30/03/07; full list of members
dot icon01/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon13/06/2006
Nc inc already adjusted 31/12/05
dot icon22/05/2006
Ad 31/12/05--------- £ si 102000@1
dot icon22/05/2006
Resolutions
dot icon05/05/2006
Particulars of mortgage/charge
dot icon06/04/2006
Return made up to 30/03/06; full list of members
dot icon09/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon12/04/2005
Return made up to 30/03/05; full list of members
dot icon22/02/2005
Registered office changed on 22/02/05 from: acorn way unit c and d banbury oxfordshire OX16 3ER
dot icon12/11/2004
Return made up to 30/03/04; full list of members
dot icon04/11/2004
Accounts for a small company made up to 2003-12-31
dot icon04/11/2003
Accounts for a small company made up to 2002-12-31
dot icon07/04/2003
Return made up to 30/03/03; full list of members
dot icon25/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon26/04/2002
Return made up to 30/03/02; full list of members
dot icon03/11/2001
Accounts for a small company made up to 2000-12-31
dot icon09/07/2001
Return made up to 30/03/01; full list of members
dot icon17/01/2001
Return made up to 30/03/00; full list of members
dot icon09/01/2001
New secretary appointed
dot icon07/11/2000
Compulsory strike-off action has been discontinued
dot icon02/11/2000
Accounts for a small company made up to 1999-12-31
dot icon19/09/2000
First Gazette notice for compulsory strike-off
dot icon04/02/2000
Secretary resigned
dot icon04/02/2000
Director resigned
dot icon25/08/1999
Accounting reference date shortened from 31/03/00 to 31/12/99
dot icon30/03/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
561.71K
-
0.00
1.54K
-
2022
0
565.26K
-
0.00
1.32K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Horner, Garry Michael
Director
30/03/1999 - Present
17
Horner, Christian
Director
30/03/1999 - 10/01/2013
15
Parry, Ian
Director
29/03/1999 - 21/12/1999
4
Bailey, Timothy Carew
Secretary
29/03/1999 - 21/12/1999
5
Leonard, Karen
Secretary
30/12/2006 - 22/12/2015
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARDEN INTERNATIONAL LIMITED

ARDEN INTERNATIONAL LIMITED is an(a) Active company incorporated on 30/03/1999 with the registered office located at 3b Thorpe Way, Banbury OX16 4SP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARDEN INTERNATIONAL LIMITED?

toggle

ARDEN INTERNATIONAL LIMITED is currently Active. It was registered on 30/03/1999 .

Where is ARDEN INTERNATIONAL LIMITED located?

toggle

ARDEN INTERNATIONAL LIMITED is registered at 3b Thorpe Way, Banbury OX16 4SP.

What does ARDEN INTERNATIONAL LIMITED do?

toggle

ARDEN INTERNATIONAL LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for ARDEN INTERNATIONAL LIMITED?

toggle

The latest filing was on 18/09/2025: Confirmation statement made on 2025-08-25 with no updates.