ARDERNE LIMITED

Register to unlock more data on OkredoRegister

ARDERNE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02659858

Incorporation date

04/11/1991

Size

Micro Entity

Contacts

Registered address

Registered address

Foss Islands House, Foss Islands Road, York YO31 7UJCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/1991)
dot icon07/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon20/06/2025
Director's details changed for Mr Robert Gordon Fraser on 2022-01-19
dot icon19/06/2025
Micro company accounts made up to 2024-09-26
dot icon15/05/2025
Director's details changed for Mr Robert Gordon Fraser on 2025-05-15
dot icon15/05/2025
Secretary's details changed for Mr Robert Gordon Fraser on 2025-05-15
dot icon15/05/2025
Director's details changed for Mr Hugh Gillies on 2025-05-15
dot icon10/04/2025
Confirmation statement made on 2025-03-31 with updates
dot icon30/12/2024
Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to Foss Islands House Foss Islands Road York YO31 7UJ on 2024-12-30
dot icon30/12/2024
Change of details for Portal Hotel Golf & Country Club Limited as a person with significant control on 2024-12-30
dot icon12/06/2024
Micro company accounts made up to 2023-09-28
dot icon04/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon13/06/2023
Micro company accounts made up to 2022-09-29
dot icon31/03/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon06/12/2022
Termination of appointment of Phil Carter as a director on 2022-12-05
dot icon24/10/2022
Director's details changed for Mr Phil Carter on 2022-10-20
dot icon24/10/2022
Appointment of Mr Hugh Gillies as a director on 2022-10-20
dot icon21/10/2022
Director's details changed for Mr Phil Carter on 2022-10-20
dot icon15/06/2022
Micro company accounts made up to 2021-09-27
dot icon14/06/2022
Change of details for Portal Hotel Golf & Country Club Limited as a person with significant control on 2022-06-14
dot icon14/06/2022
Registered office address changed from 1 Finsbury Circus London EC2M 7SH to 1 Park Row Leeds LS1 5AB on 2022-06-14
dot icon04/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon25/01/2022
Appointment of Mr Robert Gordon Fraser as a director on 2022-01-19
dot icon17/01/2022
Termination of appointment of Aaron Peter Falls as a director on 2022-01-07
dot icon14/01/2022
Appointment of Mr Phil Carter as a director on 2022-01-07
dot icon17/09/2021
Accounts for a dormant company made up to 2020-09-27
dot icon10/06/2021
Appointment of Mr Aaron Peter Falls as a director on 2021-05-19
dot icon10/06/2021
Termination of appointment of Robert Gordon Fraser as a director on 2021-05-19
dot icon31/03/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon25/09/2020
Previous accounting period shortened from 2019-09-28 to 2019-09-27
dot icon10/06/2020
Micro company accounts made up to 2019-09-28
dot icon07/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon22/10/2019
Previous accounting period extended from 2019-03-28 to 2019-09-28
dot icon03/06/2019
Micro company accounts made up to 2018-03-28
dot icon12/04/2019
Confirmation statement made on 2019-03-31 with updates
dot icon05/03/2019
Previous accounting period shortened from 2018-03-29 to 2018-03-28
dot icon20/02/2019
Termination of appointment of Michael Taylor as a director on 2019-02-18
dot icon13/12/2018
Previous accounting period shortened from 2018-03-31 to 2018-03-29
dot icon12/04/2018
Confirmation statement made on 2018-03-31 with updates
dot icon21/11/2017
Micro company accounts made up to 2017-03-31
dot icon05/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon22/12/2016
Micro company accounts made up to 2016-03-31
dot icon31/03/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon02/12/2015
Micro company accounts made up to 2015-03-31
dot icon13/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon26/09/2014
Satisfaction of charge 1 in full
dot icon13/08/2014
Accounts for a dormant company made up to 2014-03-31
dot icon08/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon20/01/2014
Director's details changed for Mr Robert Gordon Fraser on 2013-12-17
dot icon17/04/2013
Accounts for a dormant company made up to 2013-03-28
dot icon10/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon19/04/2012
Accounts for a dormant company made up to 2012-03-29
dot icon10/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon23/01/2012
Accounts for a dormant company made up to 2011-03-31
dot icon22/06/2011
Registered office address changed from One St Paul's Churchyard London EC4M 8SH on 2011-06-22
dot icon20/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon30/09/2010
Current accounting period extended from 2010-09-30 to 2011-03-31
dot icon24/09/2010
Annual return made up to 2010-09-23 with full list of shareholders
dot icon12/08/2010
Secretary's details changed for Mr Robert Gordon Fraser on 2010-05-07
dot icon12/08/2010
Director's details changed for Mr Robert Gordon Fraser on 2010-05-07
dot icon30/06/2010
Full accounts made up to 2009-10-01
dot icon30/04/2010
Termination of appointment of David Wills as a director
dot icon20/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon21/10/2009
Full accounts made up to 2008-09-25
dot icon09/04/2009
Return made up to 31/03/09; full list of members
dot icon17/02/2009
Accounts for a small company made up to 2007-09-30
dot icon21/12/2008
Return made up to 31/03/08; full list of members; amend
dot icon15/12/2008
Return made up to 31/10/08; full list of members
dot icon01/05/2008
Return made up to 31/03/08; full list of members
dot icon18/04/2008
Appointment terminated director gerard smith
dot icon25/02/2008
Return made up to 31/10/07; no change of members
dot icon19/02/2008
Full accounts made up to 2006-09-30
dot icon15/09/2007
Accounting reference date shortened from 31/12/07 to 30/09/07
dot icon02/06/2007
Return made up to 31/10/06; full list of members
dot icon09/02/2007
Full accounts made up to 2005-12-31
dot icon15/03/2006
Miscellaneous
dot icon13/03/2006
New secretary appointed;new director appointed
dot icon13/03/2006
New director appointed
dot icon01/03/2006
Director resigned
dot icon01/03/2006
Secretary resigned
dot icon01/03/2006
Director resigned
dot icon01/03/2006
Resolutions
dot icon01/03/2006
Resolutions
dot icon28/02/2006
Declaration of assistance for shares acquisition
dot icon28/02/2006
Registered office changed on 28/02/06 from: arderne hall, cobblers cross lane, tarporley, cheshire CW6 0DJ
dot icon24/02/2006
£ ic 499500/483200 13/01/06 £ sr 16300@1=16300
dot icon23/02/2006
Particulars of mortgage/charge
dot icon05/01/2006
Certificate of re-registration from Public Limited Company to Private
dot icon05/01/2006
Re-registration of Memorandum and Articles
dot icon05/01/2006
Application for reregistration from PLC to private
dot icon05/01/2006
Resolutions
dot icon21/11/2005
Return made up to 31/10/05; full list of members
dot icon09/08/2005
Full accounts made up to 2004-12-31
dot icon06/12/2004
Return made up to 31/10/04; full list of members
dot icon12/08/2004
Full accounts made up to 2003-12-31
dot icon20/01/2004
Director's particulars changed
dot icon13/01/2004
Director's particulars changed
dot icon18/12/2003
Return made up to 31/10/03; full list of members
dot icon05/08/2003
Full accounts made up to 2002-12-31
dot icon04/12/2002
Return made up to 31/10/02; full list of members
dot icon03/08/2002
Full accounts made up to 2001-12-31
dot icon22/11/2001
Return made up to 31/10/01; no change of members
dot icon03/08/2001
Full accounts made up to 2000-12-31
dot icon01/12/2000
Return made up to 31/10/00; full list of members
dot icon01/12/2000
New director appointed
dot icon11/08/2000
Full accounts made up to 1999-12-31
dot icon02/12/1999
Return made up to 31/10/99; full list of members
dot icon02/12/1999
Ad 01/11/98-31/10/99 £ si [email protected]=2500 £ si 500@1=500 £ ic 509900/512900
dot icon03/08/1999
Full accounts made up to 1998-12-31
dot icon17/12/1998
New secretary appointed
dot icon04/12/1998
Return made up to 31/10/98; full list of members
dot icon04/12/1998
Ad 30/11/97-31/08/98 £ si [email protected]=250 £ si 700@1=700 £ ic 508950/509900
dot icon31/07/1998
Full accounts made up to 1997-12-31
dot icon27/11/1997
Return made up to 31/10/97; full list of members
dot icon26/11/1997
Ad 12/03/97-31/10/97 £ si [email protected]=250 £ si 1000@1=1000 £ ic 507700/508950
dot icon01/08/1997
Full accounts made up to 1996-12-31
dot icon04/02/1997
Director resigned
dot icon06/12/1996
Secretary's particulars changed
dot icon04/12/1996
Return made up to 31/10/96; full list of members
dot icon29/11/1996
Ad 01/08/96--------- £ si 600@1=600 £ ic 327700/328300
dot icon08/08/1996
Ad 01/10/95--------- £ si 171100@1 £ si [email protected]
dot icon05/08/1996
Full accounts made up to 1995-12-31
dot icon08/12/1995
Return made up to 31/10/95; full list of members
dot icon20/10/1995
Ad 01/11/94-30/09/95 £ si 1300@1
dot icon01/08/1995
Full accounts made up to 1994-12-31
dot icon10/01/1995
Ad 16/02/94--------- £ si 1900@1
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/12/1994
Return made up to 04/11/94; full list of members
dot icon02/08/1994
Full accounts made up to 1993-12-31
dot icon01/08/1994
Ad 31/03/93--------- £ si [email protected]
dot icon01/08/1994
Ad 31/10/93--------- £ si [email protected]
dot icon05/07/1994
New secretary appointed
dot icon26/04/1994
Ad 23/11/93-15/02/94 £ si 700@1=700 £ ic 313702/314402
dot icon14/03/1994
Secretary resigned;new secretary appointed
dot icon24/02/1994
Return made up to 04/11/93; full list of members
dot icon03/12/1993
Ad 03/09/93-05/11/93 £ si 1300@1=1300 £ ic 312402/313702
dot icon08/09/1993
Ad 08/06/93--------- £ si 2500@1=2500 £ ic 309902/312402
dot icon28/06/1993
Ad 11/05/93-18/06/93 £ si 1000@1=1000 £ ic 308902/309902
dot icon07/06/1993
New director appointed
dot icon04/05/1993
Ad 08/04/93--------- £ si 200@1=200 £ ic 308702/308902
dot icon04/05/1993
Ad 31/03/93--------- £ si [email protected]=5000 £ ic 303702/308702
dot icon04/05/1993
Ad 14/04/93--------- £ si 200@1=200 £ ic 303502/303702
dot icon04/05/1993
Ad 27/04/93--------- £ si 100@1=100 £ ic 303402/303502
dot icon27/04/1993
New director appointed
dot icon22/04/1993
New director appointed
dot icon18/04/1993
New director appointed
dot icon07/04/1993
Accounting reference date extended from 30/11 to 31/12
dot icon07/04/1993
Ad 07/02/93--------- £ si 1200@1=1200 £ ic 302202/303402
dot icon07/04/1993
Ad 12/02/93--------- £ si 100@1=100 £ ic 302102/302202
dot icon07/04/1993
Ad 13/02/93--------- £ si 100@1=100 £ ic 302002/302102
dot icon07/04/1993
Ad 18/02/93--------- £ si 100@1=100 £ ic 301902/302002
dot icon07/04/1993
Ad 22/02/93--------- £ si 100@1=100 £ ic 301802/301902
dot icon07/04/1993
Ad 23/02/93--------- £ si 100@1=100 £ ic 301702/301802
dot icon07/04/1993
Ad 13/03/93--------- £ si 100@1=100 £ ic 301602/301702
dot icon07/04/1993
Ad 22/03/93--------- £ si 300@1=300 £ ic 301302/301602
dot icon07/04/1993
Ad 25/03/93--------- £ si 100@1=100 £ ic 301202/301302
dot icon07/04/1993
Ad 30/03/93--------- £ si 1000@1=1000 £ ic 300202/301202
dot icon07/04/1993
Ad 31/03/93--------- £ si 200@1=200 £ ic 300002/300202
dot icon26/02/1993
Ad 28/01/93--------- £ si 300000@1=300000 £ ic 2/300002
dot icon24/02/1993
Accounts for a small company made up to 1992-11-30
dot icon03/02/1993
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon03/02/1993
Re-registration of Memorandum and Articles
dot icon03/02/1993
Balance Sheet
dot icon03/02/1993
Auditor's report
dot icon03/02/1993
Auditor's statement
dot icon03/02/1993
Declaration on reregistration from private to PLC
dot icon03/02/1993
Application for reregistration from private to PLC
dot icon03/02/1993
Resolutions
dot icon24/01/1993
Nc inc already adjusted 21/12/92
dot icon24/01/1993
Resolutions
dot icon24/01/1993
Resolutions
dot icon24/01/1993
Director resigned;new director appointed
dot icon14/12/1992
Return made up to 04/11/92; full list of members
dot icon10/02/1992
Director resigned;new director appointed
dot icon10/02/1992
Director resigned;new director appointed
dot icon10/02/1992
Secretary resigned;new secretary appointed
dot icon10/02/1992
Registered office changed on 10/02/92 from: 2 baches st, london, N1 6UB
dot icon04/11/1991
Incorporation
2029
change arrow icon0 % *

* during past year

Total Assets

£0.00
2029
change arrow icon0 *

* during past year

Number of employees

0
2029
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
26/09/2024
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
26/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
26/09/2024
dot iconNext account date
27/09/2025
dot iconNext due on
27/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.00
-
0.00
-
-
2022
0
1.00
-
0.00
-
-
2029
-
-
-
0.00
-
-
2029
-
-
-
0.00
-
-

Employees

2029

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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Michael
Director
19/12/1992 - 17/02/2019
6
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
03/11/1991 - 07/11/1991
99600
INSTANT COMPANIES LIMITED
Nominee Director
03/11/1991 - 07/11/1991
43699
Smith, Gerard Henry
Director
16/02/2005 - 10/04/2008
121
Falls, Aaron Peter
Director
18/05/2021 - 06/01/2022
82

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 ARDERNE LIMITED

ARDERNE LIMITED is an(a) Active company incorporated on 04/11/1991 with the registered office located at Foss Islands House, Foss Islands Road, York YO31 7UJ. There are currently 3 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 ARDERNE LIMITED?

toggle

ARDERNE LIMITED is currently Active. It was registered on 04/11/1991 .

Where is ARDERNE LIMITED located?

toggle

ARDERNE LIMITED is registered at Foss Islands House, Foss Islands Road, York YO31 7UJ.

What does ARDERNE LIMITED do?

toggle

ARDERNE LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for ARDERNE LIMITED?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-03-31 with no updates.