ARDEN WOOD SHAVINGS LIMITED

Register to unlock more data on OkredoRegister

ARDEN WOOD SHAVINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02592924

Incorporation date

19/03/1991

Size

Full

Contacts

Registered address

Registered address

210 Pentonville Road, London N1 9JYCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/1991)
dot icon31/03/2026
Termination of appointment of Christophe Bellynck as a director on 2026-03-31
dot icon31/03/2026
Appointment of Mrs Tracy Jayne Knipe as a director on 2026-03-31
dot icon02/03/2026
Director's details changed for Ms Valerie Isabelle Marie Clavie on 2026-02-28
dot icon31/10/2025
Termination of appointment of Celia Rosalind Gough as a secretary on 2025-10-31
dot icon31/10/2025
Appointment of Mrs Katherine Swainsbury as a secretary on 2025-10-31
dot icon17/10/2025
Confirmation statement made on 2025-10-17 with no updates
dot icon06/10/2025
Full accounts made up to 2024-12-31
dot icon23/01/2025
Director's details changed for Mr Christophe Bellynck on 2025-01-23
dot icon23/01/2025
Director's details changed for Mr Donald John Fraser Macphail on 2025-01-23
dot icon30/10/2024
Termination of appointment of Katherine Anne Swann as a director on 2024-09-03
dot icon21/10/2024
Confirmation statement made on 2024-10-17 with no updates
dot icon03/09/2024
Full accounts made up to 2023-12-31
dot icon17/10/2023
Confirmation statement made on 2023-10-17 with updates
dot icon10/10/2023
Full accounts made up to 2022-12-31
dot icon21/03/2023
Confirmation statement made on 2023-03-10 with no updates
dot icon20/02/2023
Full accounts made up to 2021-12-31
dot icon11/03/2022
Confirmation statement made on 2022-03-10 with no updates
dot icon06/01/2022
Full accounts made up to 2020-12-31
dot icon30/06/2021
Appointment of Ms Valerie Isabelle Marie Clavie as a director on 2021-06-30
dot icon30/06/2021
Termination of appointment of David Andrew Gerrard as a director on 2021-06-30
dot icon11/03/2021
Confirmation statement made on 2021-03-10 with no updates
dot icon06/01/2021
Full accounts made up to 2019-12-31
dot icon22/07/2020
Termination of appointment of Richard Kirkman as a director on 2020-07-21
dot icon10/07/2020
Appointment of Miss Katherine Anne Swann as a director on 2020-07-02
dot icon01/07/2020
Termination of appointment of Neil Vincent Gallagher as a director on 2020-06-30
dot icon11/03/2020
Confirmation statement made on 2020-03-10 with no updates
dot icon04/10/2019
Full accounts made up to 2018-12-31
dot icon11/03/2019
Confirmation statement made on 2019-03-10 with no updates
dot icon29/01/2019
Appointment of Mr Neil Vincent Gallagher as a director on 2019-01-17
dot icon21/01/2019
Previous accounting period shortened from 2019-02-28 to 2018-12-31
dot icon16/01/2019
Termination of appointment of Gavin Howard Graveson as a director on 2019-01-02
dot icon10/01/2019
Director's details changed for Mr Richard Kirkman on 2018-12-28
dot icon06/12/2018
Full accounts made up to 2018-02-28
dot icon16/03/2018
Confirmation statement made on 2018-03-10 with updates
dot icon07/02/2018
Resignation of an auditor
dot icon13/10/2017
Appointment of David Andrew Gerrard as a director on 2017-10-04
dot icon13/10/2017
Termination of appointment of Nicola Maria Facchino as a secretary on 2017-10-04
dot icon13/10/2017
Termination of appointment of Christopher Jeremy Stanford as a director on 2017-10-04
dot icon13/10/2017
Appointment of Donald John Fraser Macphail as a director on 2017-10-04
dot icon12/10/2017
Registered office address changed from Kenilworth Road Hampton in Arden Solihull West Midlands B92 0LP to 210 Pentonville Road London N1 9JY on 2017-10-12
dot icon12/10/2017
Appointment of Miss Celia Rosalind Gough as a secretary on 2017-10-04
dot icon12/10/2017
Appointment of Gavin Howard Graveson as a director on 2017-10-04
dot icon12/10/2017
Appointment of Mr Richard Kirkman as a director on 2017-10-04
dot icon12/10/2017
Appointment of Mr Christophe Bellynck as a director on 2017-10-04
dot icon12/10/2017
Change of details for Aws Group Holdings Limited as a person with significant control on 2017-10-04
dot icon05/10/2017
Notification of Aws Group Holdings Limited as a person with significant control on 2017-10-04
dot icon05/10/2017
Cessation of Gg001 Limited as a person with significant control on 2017-10-04
dot icon05/10/2017
Notification of Gg001 Limited as a person with significant control on 2017-10-04
dot icon05/10/2017
Cessation of Christopher Jeremy Stanford as a person with significant control on 2017-10-04
dot icon05/10/2017
Satisfaction of charge 9 in full
dot icon05/10/2017
Satisfaction of charge 025929240013 in full
dot icon05/10/2017
Satisfaction of charge 025929240012 in full
dot icon05/10/2017
Satisfaction of charge 025929240011 in full
dot icon05/10/2017
Satisfaction of charge 1 in full
dot icon05/10/2017
Satisfaction of charge 8 in full
dot icon05/10/2017
Satisfaction of charge 025929240010 in full
dot icon06/09/2017
Full accounts made up to 2017-02-28
dot icon19/04/2017
Confirmation statement made on 2017-03-10 with updates
dot icon05/12/2016
Accounts for a medium company made up to 2016-02-29
dot icon13/08/2016
Registration of charge 025929240013, created on 2016-08-01
dot icon28/04/2016
Annual return made up to 2016-03-10 with full list of shareholders
dot icon02/12/2015
Accounts for a medium company made up to 2015-02-28
dot icon14/04/2015
Annual return made up to 2015-03-10 with full list of shareholders
dot icon14/04/2015
Director's details changed for Christopher Jeremy Stanford on 2014-03-31
dot icon05/12/2014
Accounts for a medium company made up to 2014-02-28
dot icon24/04/2014
Annual return made up to 2014-03-10 with full list of shareholders
dot icon01/03/2014
Registration of charge 025929240012
dot icon11/11/2013
Accounts for a medium company made up to 2013-02-28
dot icon25/07/2013
Registration of charge 025929240010
dot icon25/07/2013
Registration of charge 025929240011
dot icon12/03/2013
Annual return made up to 2013-03-10 with full list of shareholders
dot icon12/03/2013
Termination of appointment of Peter Forster as a director
dot icon04/12/2012
Accounts for a medium company made up to 2012-02-29
dot icon05/04/2012
Annual return made up to 2012-03-10 with full list of shareholders
dot icon08/12/2011
Particulars of a mortgage or charge / charge no: 8
dot icon08/12/2011
Particulars of a mortgage or charge / charge no: 9
dot icon07/11/2011
Accounts for a medium company made up to 2011-02-28
dot icon15/03/2011
Secretary's details changed for Nicola Maria Facchino on 2011-03-01
dot icon14/03/2011
Annual return made up to 2011-03-10 with full list of shareholders
dot icon19/11/2010
Accounts for a medium company made up to 2010-02-28
dot icon05/05/2010
Auditor's resignation
dot icon23/03/2010
Annual return made up to 2010-03-10 with full list of shareholders
dot icon23/03/2010
Director's details changed for Christopher Jeremy Stanford on 2010-03-23
dot icon23/03/2010
Director's details changed for Mr Peter Forster on 2010-03-23
dot icon02/01/2010
Accounts for a medium company made up to 2009-02-28
dot icon11/03/2009
Return made up to 10/03/09; full list of members
dot icon22/12/2008
Accounts for a medium company made up to 2008-02-29
dot icon28/04/2008
Return made up to 10/03/08; full list of members
dot icon15/10/2007
Accounts for a small company made up to 2007-02-28
dot icon10/04/2007
Return made up to 10/03/07; full list of members
dot icon01/02/2007
Declaration of satisfaction of mortgage/charge
dot icon01/02/2007
Declaration of satisfaction of mortgage/charge
dot icon01/02/2007
Declaration of satisfaction of mortgage/charge
dot icon01/02/2007
Declaration of satisfaction of mortgage/charge
dot icon01/02/2007
Declaration of satisfaction of mortgage/charge
dot icon03/01/2007
Accounts for a small company made up to 2006-02-28
dot icon15/03/2006
Return made up to 10/03/06; full list of members
dot icon15/03/2006
Director's particulars changed
dot icon05/01/2006
Accounts for a small company made up to 2005-02-28
dot icon11/03/2005
Return made up to 10/03/05; full list of members
dot icon30/12/2004
Accounts for a small company made up to 2004-02-29
dot icon06/10/2004
Particulars of mortgage/charge
dot icon10/08/2004
Particulars of mortgage/charge
dot icon04/05/2004
Return made up to 19/03/04; full list of members
dot icon02/12/2003
Accounts for a medium company made up to 2003-02-28
dot icon31/03/2003
Return made up to 19/03/03; full list of members
dot icon06/03/2003
Accounts for a medium company made up to 2002-02-28
dot icon12/04/2002
Return made up to 19/03/02; full list of members
dot icon07/01/2002
Accounts for a medium company made up to 2001-02-28
dot icon11/05/2001
Return made up to 19/03/01; full list of members
dot icon22/12/2000
Accounts for a medium company made up to 2000-02-29
dot icon23/06/2000
Return made up to 19/03/00; full list of members
dot icon13/12/1999
Accounts for a medium company made up to 1999-02-28
dot icon09/08/1999
Director resigned
dot icon09/08/1999
Director resigned
dot icon19/04/1999
Return made up to 19/03/99; no change of members
dot icon29/07/1998
Particulars of mortgage/charge
dot icon05/06/1998
Accounts for a small company made up to 1998-02-28
dot icon21/04/1998
Return made up to 19/03/98; full list of members
dot icon06/01/1998
Director resigned
dot icon18/12/1997
Particulars of mortgage/charge
dot icon17/12/1997
Director's particulars changed
dot icon17/12/1997
Secretary's particulars changed
dot icon01/09/1997
New secretary appointed
dot icon01/09/1997
Secretary resigned
dot icon25/07/1997
Accounts for a small company made up to 1997-02-28
dot icon10/04/1997
Return made up to 19/03/97; no change of members
dot icon09/07/1996
Accounts for a small company made up to 1996-02-29
dot icon26/04/1996
Return made up to 19/03/96; full list of members
dot icon08/12/1995
Particulars of mortgage/charge
dot icon03/05/1995
Accounts for a small company made up to 1995-02-28
dot icon26/04/1995
Return made up to 19/03/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon11/08/1994
Accounting reference date extended from 30/09 to 28/02
dot icon31/03/1994
Return made up to 19/03/94; no change of members
dot icon16/03/1994
Accounts for a small company made up to 1993-09-30
dot icon14/07/1993
New director appointed
dot icon14/07/1993
New director appointed
dot icon14/07/1993
New director appointed
dot icon14/07/1993
New secretary appointed;new director appointed
dot icon12/05/1993
Return made up to 19/03/93; full list of members
dot icon25/02/1993
Accounts for a small company made up to 1992-09-30
dot icon01/09/1992
Registered office changed on 01/09/92 from: kington lane claverdon warwickshire CV35 8PP
dot icon01/05/1992
Return made up to 19/03/92; full list of members
dot icon13/04/1992
Resolutions
dot icon13/04/1992
Resolutions
dot icon13/04/1992
Resolutions
dot icon01/04/1992
Ad 12/03/92--------- £ si 500000@1=500000 £ ic 2/500002
dot icon31/03/1992
Resolutions
dot icon31/03/1992
Resolutions
dot icon31/03/1992
Resolutions
dot icon31/03/1992
£ nc 100000/600000 12/03/92
dot icon17/03/1992
Accounts for a dormant company made up to 1991-09-30
dot icon17/03/1992
Resolutions
dot icon20/11/1991
Accounting reference date notified as 30/09
dot icon06/11/1991
Particulars of mortgage/charge
dot icon01/10/1991
Memorandum and Articles of Association
dot icon26/09/1991
Certificate of change of name
dot icon26/09/1991
Certificate of change of name
dot icon05/07/1991
Registered office changed on 05/07/91 from: 31 corsham street london N1 6DR
dot icon05/07/1991
Memorandum and Articles of Association
dot icon05/07/1991
Resolutions
dot icon05/07/1991
Nc inc already adjusted 25/06/91
dot icon05/07/1991
Resolutions
dot icon05/07/1991
Secretary resigned;new secretary appointed;director resigned
dot icon05/07/1991
New director appointed
dot icon19/03/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
L & A SECRETARIAL LIMITED
Nominee Secretary
19/03/1991 - 25/06/1991
6844
L & A REGISTRARS LIMITED
Nominee Director
19/03/1991 - 25/06/1991
6842
Stanford, Christopher Jeremy
Director
25/06/1991 - 04/10/2017
14
Graveson, Gavin Howard
Director
04/10/2017 - 02/01/2019
47
Gerrard, David Andrew
Director
04/10/2017 - 30/06/2021
161

Persons with Significant Control

3
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 WOOD SHAVINGS LIMITED

ARDEN WOOD SHAVINGS LIMITED is an(a) Active company incorporated on 19/03/1991 with the registered office located at 210 Pentonville Road, London N1 9JY. There are currently 4 active directors 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 WOOD SHAVINGS LIMITED?

toggle

ARDEN WOOD SHAVINGS LIMITED is currently Active. It was registered on 19/03/1991 .

Where is ARDEN WOOD SHAVINGS LIMITED located?

toggle

ARDEN WOOD SHAVINGS LIMITED is registered at 210 Pentonville Road, London N1 9JY.

What does ARDEN WOOD SHAVINGS LIMITED do?

toggle

ARDEN WOOD SHAVINGS LIMITED operates in the Sawmilling and planing of wood (16.10 - SIC 2007) sector.

What is the latest filing for ARDEN WOOD SHAVINGS LIMITED?

toggle

The latest filing was on 31/03/2026: Termination of appointment of Christophe Bellynck as a director on 2026-03-31.