ARDEX HOLDINGS UK LIMITED

Register to unlock more data on OkredoRegister

ARDEX HOLDINGS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04298122

Incorporation date

03/10/2001

Size

Full

Contacts

Registered address

Registered address

Homefield Road, Haverhill, Suffolk CB9 8QPCopy
copy info iconCopy
See on map
Latest events (Record since 03/10/2001)
dot icon03/10/2025
Confirmation statement made on 2025-10-03 with no updates
dot icon17/09/2025
Full accounts made up to 2024-12-31
dot icon16/10/2024
Confirmation statement made on 2024-10-03 with updates
dot icon19/09/2024
Full accounts made up to 2023-12-31
dot icon05/07/2024
Notification of Nicola Fortmann-Drühe as a person with significant control on 2024-06-20
dot icon04/07/2024
Withdrawal of a person with significant control statement on 2024-07-04
dot icon20/10/2023
Appointment of Mr David Clarence Keith Hackett as a director on 2023-10-17
dot icon20/10/2023
Appointment of Mr Philip Steven Dodd as a director on 2023-10-17
dot icon20/10/2023
Termination of appointment of Peter Richard Bell as a director on 2023-10-17
dot icon20/10/2023
Termination of appointment of Mark Eslamlooy as a director on 2023-10-17
dot icon20/10/2023
Confirmation statement made on 2023-10-03 with no updates
dot icon19/10/2023
Termination of appointment of Darren Paul Carty as a secretary on 2023-10-17
dot icon19/10/2023
Appointment of Mr Philip Steven Dodd as a secretary on 2023-10-17
dot icon04/10/2023
Full accounts made up to 2022-12-31
dot icon17/10/2022
Confirmation statement made on 2022-10-03 with no updates
dot icon29/09/2022
Full accounts made up to 2021-12-31
dot icon04/11/2021
Confirmation statement made on 2021-10-03 with no updates
dot icon25/09/2021
Full accounts made up to 2020-12-31
dot icon22/12/2020
Full accounts made up to 2019-12-31
dot icon12/10/2020
Confirmation statement made on 2020-10-03 with no updates
dot icon03/10/2019
Confirmation statement made on 2019-10-03 with no updates
dot icon19/09/2019
Full accounts made up to 2018-12-31
dot icon06/11/2018
Confirmation statement made on 2018-10-03 with no updates
dot icon12/09/2018
Full accounts made up to 2017-12-31
dot icon05/01/2018
Appointment of Mr Darren Paul Carty as a secretary on 2018-01-01
dot icon05/01/2018
Termination of appointment of Christopher James Knight as a director on 2017-12-31
dot icon05/01/2018
Termination of appointment of Christopher James Knight as a secretary on 2017-12-31
dot icon09/11/2017
Confirmation statement made on 2017-10-03 with updates
dot icon20/09/2017
Full accounts made up to 2016-12-31
dot icon24/11/2016
Statement of capital following an allotment of shares on 2016-10-14
dot icon17/10/2016
Confirmation statement made on 2016-10-03 with updates
dot icon05/10/2016
Full accounts made up to 2015-12-31
dot icon13/10/2015
Annual return made up to 2015-10-03 with full list of shareholders
dot icon13/10/2015
Director's details changed for Mr Peter Richard Bell on 2015-09-30
dot icon21/09/2015
Full accounts made up to 2014-12-31
dot icon23/10/2014
Annual return made up to 2014-10-03 with full list of shareholders
dot icon23/10/2014
Director's details changed for Mr Christopher James Knight on 2014-10-23
dot icon29/09/2014
Full accounts made up to 2013-12-31
dot icon25/10/2013
Director's details changed for Mr Christopher James Knight on 2013-10-04
dot icon25/10/2013
Secretary's details changed for Mr Christopher James Knight on 2013-10-04
dot icon24/10/2013
Director's details changed for Mr Christopher James Knight on 2013-10-04
dot icon10/10/2013
Annual return made up to 2013-10-03 with full list of shareholders
dot icon20/09/2013
Full accounts made up to 2012-12-31
dot icon08/10/2012
Annual return made up to 2012-10-03 with full list of shareholders
dot icon11/09/2012
Full accounts made up to 2011-12-31
dot icon09/12/2011
Appointment of Peter Bell as a director
dot icon22/11/2011
Annual return made up to 2011-10-03 with full list of shareholders
dot icon09/09/2011
Full accounts made up to 2010-12-31
dot icon16/11/2010
Miscellaneous
dot icon03/11/2010
Annual return made up to 2010-10-03 with full list of shareholders
dot icon03/11/2010
Director's details changed for Mr Mark Eslamlooy on 2010-10-01
dot icon24/09/2010
Full accounts made up to 2009-12-31
dot icon12/07/2010
Appointment of Mark Eslamlooy as a director
dot icon09/07/2010
Termination of appointment of Felix Selinger as a director
dot icon02/07/2010
Appointment of Mr Felix Selinger as a director
dot icon24/03/2010
Termination of appointment of Dieter Gundlach as a director
dot icon25/11/2009
Annual return made up to 2009-10-03 with full list of shareholders
dot icon07/10/2009
Full accounts made up to 2008-12-31
dot icon28/12/2008
Resolutions
dot icon05/11/2008
Return made up to 03/10/08; full list of members
dot icon20/10/2008
Full accounts made up to 2007-12-31
dot icon18/10/2007
Full accounts made up to 2006-12-31
dot icon04/10/2007
Return made up to 03/10/07; full list of members
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon03/10/2006
Return made up to 03/10/06; full list of members
dot icon01/11/2005
Full accounts made up to 2004-12-31
dot icon25/10/2005
Return made up to 03/10/05; full list of members
dot icon20/10/2005
New secretary appointed;new director appointed
dot icon20/10/2005
Secretary resigned
dot icon20/10/2005
Director resigned
dot icon25/01/2005
Resolutions
dot icon25/01/2005
Resolutions
dot icon25/01/2005
Resolutions
dot icon17/12/2004
Return made up to 03/10/04; full list of members
dot icon17/09/2004
Full accounts made up to 2003-12-31
dot icon08/10/2003
Return made up to 03/10/03; full list of members
dot icon01/08/2003
Full accounts made up to 2002-12-31
dot icon10/03/2003
Auditor's resignation
dot icon22/10/2002
Return made up to 03/10/02; full list of members
dot icon22/10/2002
Location of register of members
dot icon10/08/2002
Ad 07/03/02--------- £ si 176@1=176 £ ic 304/480
dot icon14/02/2002
Nc inc already adjusted 18/12/01
dot icon01/02/2002
Resolutions
dot icon01/02/2002
Resolutions
dot icon31/01/2002
Certificate of change of name
dot icon28/01/2002
Certificate of change of name
dot icon18/01/2002
Ad 18/12/01--------- £ si 300@1=300 £ ic 4/304
dot icon18/01/2002
Ad 18/12/01--------- £ si 3@1=3 £ ic 1/4
dot icon24/12/2001
Resolutions
dot icon17/12/2001
Particulars of mortgage/charge
dot icon17/12/2001
Particulars of mortgage/charge
dot icon06/12/2001
New director appointed
dot icon06/12/2001
New secretary appointed;new director appointed
dot icon06/12/2001
Secretary resigned
dot icon06/12/2001
Director resigned
dot icon06/12/2001
Registered office changed on 06/12/01 from: eversheds house 70 great, bridgewater street, manchester, M1 5ES
dot icon06/12/2001
Accounting reference date extended from 31/10/02 to 31/12/02
dot icon06/12/2001
Resolutions
dot icon06/12/2001
Resolutions
dot icon03/10/2001
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
03/10/2026
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Knight, Christopher James
Director
16/09/2005 - 31/12/2017
3
Bell, Peter Richard
Director
11/11/2011 - 17/10/2023
9
Pearson, Derek
Director
28/11/2001 - 16/09/2005
4
Eslamlooy, Mark
Director
11/05/2010 - 17/10/2023
4
Gundlach, Dieter Axel
Director
28/11/2001 - 31/12/2009
4

Persons with Significant Control

2
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 ARDEX HOLDINGS UK LIMITED

ARDEX HOLDINGS UK LIMITED is an(a) Active company incorporated on 03/10/2001 with the registered office located at Homefield Road, Haverhill, Suffolk CB9 8QP. 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 ARDEX HOLDINGS UK LIMITED?

toggle

ARDEX HOLDINGS UK LIMITED is currently Active. It was registered on 03/10/2001 .

Where is ARDEX HOLDINGS UK LIMITED located?

toggle

ARDEX HOLDINGS UK LIMITED is registered at Homefield Road, Haverhill, Suffolk CB9 8QP.

What does ARDEX HOLDINGS UK LIMITED do?

toggle

ARDEX HOLDINGS UK LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for ARDEX HOLDINGS UK LIMITED?

toggle

The latest filing was on 03/10/2025: Confirmation statement made on 2025-10-03 with no updates.