Marple
Stockport
Cheshire
SK6 6LR
Director Name | Mr Peter Marbach |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 April 2000(35 years, 1 month after company formation) |
Appointment Duration | 24 years |
Role | Company Director |
Correspondence Address | Hermann Hesse Heilbronn 74074 Germany |
Director Name | Mr Andrew Reece Hall |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2015(50 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Shepley Lane Industrial Estate Hawk Green Marple Stockport SK6 7JW |
Secretary Name | Mr Andrew Reece Hall |
---|---|
Status | Current |
Appointed | 01 August 2015(50 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Correspondence Address | Shepley Lane Industrial Estate Hawk Green Marple Stockport SK6 7JW |
Director Name | Mr Karl Georg Marbach |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 October 1991(26 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 April 2000) |
Role | Managing Director |
Correspondence Address | Silcherstrasse 28 7102 Weinsbore West Germany |
Director Name | Mr Frank Nelson Poynter |
---|---|
Date of Birth | November 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(26 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 21 April 1998) |
Role | Managing Director |
Correspondence Address | Stonemeade Glossop Road Charlesworth Glossop Derbyshire SK14 6NB |
Director Name | Mr Trevor David Poynter |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(26 years, 7 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 21 July 2008) |
Role | Communication Engineer |
Correspondence Address | 45 Coed-Nr-Escomb Llantrisant Pontyclun Mid Glamorgan CR7 8EL |
Director Name | Mrs Margaret Blanche Poynter |
---|---|
Date of Birth | November 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(26 years, 7 months after company formation) |
Appointment Duration | 23 years, 4 months (resigned 18 February 2015) |
Role | Secretary |
Correspondence Address | 16 Ashwood Crescent Marple Stockport SK6 6LS |
Secretary Name | Mr Frank Nelson Poynter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(26 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 21 April 1998) |
Role | Company Director |
Correspondence Address | Stonemeade Glossop Road Charlesworth Glossop Derbyshire SK14 6NB |
Secretary Name | Allen Brierley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1998(33 years, 10 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 31 July 2015) |
Role | Company Director |
Correspondence Address | 28 Hyde Road Mottram Hyde Cheshire SK14 6NG |
Director Name | Allen Brierley |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2008(43 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 31 July 2015) |
Role | Accountant |
Correspondence Address | 28 Hyde Road Mottram Hyde Cheshire SK14 6NG |
Director Name | Simon David Lynch |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2008(43 years, 5 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 17 December 2021) |
Role | General Manager |
Correspondence Address | 36 Malvern Rise Hadfield Glossop Derbyshire SK13 1QW |
Website | ardendies.com |
---|---|
Telephone | 0161 4496000 |
Telephone region | Manchester |
Registered Address | Shepley Lane Industrial Estate Hawk Green Marple Stockport SK6 7JW |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Marple South |
Built Up Area | Marple |
Address Matches | 3 other UK companies use this postal address |
2.5k at £1 | Martin Philip Poynter 6.52% Ordinary C |
---|---|
17.5k at £1 | Martin Philip Poynter 45.68% Ordinary A |
1.8k at £1 | Peter Marbach 4.68% Ordinary C |
10.1k at £1 | Peter Marbach 26.38% Ordinary B |
6.4k at £1 | Peter Marbach 16.73% Ordinary A |
Year | 2014 |
---|---|
Turnover | £10,710,291 |
Gross Profit | £5,081,564 |
Net Worth | £5,994,350 |
Cash | £1,892,488 |
Current Liabilities | £2,827,016 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 28 September 2023 (6 months ago) |
---|---|
Next Return Due | 12 October 2024 (6 months, 2 weeks from now) |
18 November 1994 | Delivered on: 9 December 1994 Satisfied on: 7 October 2011 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings at shepley lane hawk green marple stockport; t/no.gm 369062. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details. Fully Satisfied |
---|---|
18 November 1994 | Delivered on: 8 December 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land and buildings at shepley lane hawk green marple stockport greater manchester t/no.GM369062 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
22 July 1991 | Delivered on: 8 August 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Premises at shepley lane marple stockport t/no:- gm 369062 together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
25 May 1984 | Delivered on: 5 June 1984 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land off shepley lane, marple, cheshire. And/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
1 October 2020 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
---|---|
3 January 2020 | Group of companies' accounts made up to 31 March 2019 (36 pages) |
30 September 2019 | Confirmation statement made on 28 September 2019 with no updates (3 pages) |
2 January 2019 | Group of companies' accounts made up to 31 March 2018 (37 pages) |
3 October 2018 | Confirmation statement made on 28 September 2018 with no updates (3 pages) |
3 January 2018 | Group of companies' accounts made up to 31 March 2017 (36 pages) |
2 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
8 January 2017 | Group of companies' accounts made up to 31 March 2016 (35 pages) |
8 January 2017 | Group of companies' accounts made up to 31 March 2016 (35 pages) |
11 October 2016 | Confirmation statement made on 28 September 2016 with updates (7 pages) |
11 October 2016 | Confirmation statement made on 28 September 2016 with updates (7 pages) |
13 April 2016 | Group of companies' accounts made up to 31 March 2015 (29 pages) |
13 April 2016 | Group of companies' accounts made up to 31 March 2015 (29 pages) |
12 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
9 September 2015 | Termination of appointment of Allen Brierley as a secretary on 31 July 2015 (1 page) |
9 September 2015 | Termination of appointment of Allen Brierley as a director on 31 July 2015 (1 page) |
9 September 2015 | Appointment of Mr Andrew Reece Hall as a secretary on 1 August 2015 (2 pages) |
9 September 2015 | Appointment of Mr Andrew Reece Hall as a secretary on 1 August 2015 (2 pages) |
9 September 2015 | Appointment of Mr Andrew Reece Hall as a director on 1 August 2015 (2 pages) |
9 September 2015 | Appointment of Mr Andrew Reece Hall as a director on 1 August 2015 (2 pages) |
9 September 2015 | Termination of appointment of Allen Brierley as a secretary on 31 July 2015 (1 page) |
9 September 2015 | Appointment of Mr Andrew Reece Hall as a secretary on 1 August 2015 (2 pages) |
9 September 2015 | Termination of appointment of Allen Brierley as a director on 31 July 2015 (1 page) |
9 September 2015 | Appointment of Mr Andrew Reece Hall as a director on 1 August 2015 (2 pages) |
11 August 2015 | Resolutions
|
11 August 2015 | Cancellation of shares. Statement of capital on 10 July 2015
|
11 August 2015 | Resolutions
|
11 August 2015 | Purchase of own shares. (3 pages) |
11 August 2015 | Cancellation of shares. Statement of capital on 10 July 2015
|
11 August 2015 | Purchase of own shares. (3 pages) |
23 June 2015 | Termination of appointment of Margaret Blanche Poynter as a director on 18 February 2015 (2 pages) |
23 June 2015 | Termination of appointment of Margaret Blanche Poynter as a director on 18 February 2015 (2 pages) |
26 May 2015 | Group of companies' accounts made up to 31 March 2014 (29 pages) |
26 May 2015 | Group of companies' accounts made up to 31 March 2014 (29 pages) |
14 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
20 February 2014 | Group of companies' accounts made up to 31 March 2013 (31 pages) |
20 February 2014 | Group of companies' accounts made up to 31 March 2013 (31 pages) |
8 November 2013 | Annual return made up to 28 September 2013 Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 28 September 2013 Statement of capital on 2013-11-08
|
5 January 2013 | Group of companies' accounts made up to 31 March 2012 (31 pages) |
5 January 2013 | Group of companies' accounts made up to 31 March 2012 (31 pages) |
20 December 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (17 pages) |
20 December 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (17 pages) |
19 November 2012 | Annual return made up to 28 April 2012 (17 pages) |
19 November 2012 | Annual return made up to 28 April 2012 (17 pages) |
9 December 2011 | Group of companies' accounts made up to 31 March 2011 (33 pages) |
9 December 2011 | Group of companies' accounts made up to 31 March 2011 (33 pages) |
9 November 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (17 pages) |
9 November 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (17 pages) |
12 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
12 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
6 January 2011 | Group of companies' accounts made up to 31 March 2010 (29 pages) |
6 January 2011 | Group of companies' accounts made up to 31 March 2010 (29 pages) |
1 November 2010 | Annual return made up to 28 September 2010 (15 pages) |
1 November 2010 | Annual return made up to 28 September 2010 (15 pages) |
7 July 2010 | Annual return made up to 28 September 2009 (8 pages) |
7 July 2010 | Annual return made up to 28 September 2009 (8 pages) |
7 July 2010 | Annual return made up to 28 September 2008 (8 pages) |
7 July 2010 | Annual return made up to 28 September 2008 (8 pages) |
28 January 2010 | Accounts for a medium company made up to 31 March 2009 (22 pages) |
28 January 2010 | Accounts for a medium company made up to 31 March 2009 (22 pages) |
18 November 2009 | Termination of appointment of Trevor Poynter as a director (1 page) |
18 November 2009 | Termination of appointment of Trevor Poynter as a director (1 page) |
29 September 2009 | Return made up to 28/09/09; full list of members (6 pages) |
29 September 2009 | Return made up to 28/09/09; full list of members (6 pages) |
13 February 2009 | Resolutions
|
13 February 2009 | Resolutions
|
3 February 2009 | Accounts for a medium company made up to 31 March 2008 (20 pages) |
3 February 2009 | Accounts for a medium company made up to 31 March 2008 (20 pages) |
8 October 2008 | Appointment terminated director trevor poynter (1 page) |
8 October 2008 | Return made up to 28/09/08; full list of members (7 pages) |
8 October 2008 | Appointment terminated director trevor poynter (1 page) |
8 October 2008 | Return made up to 28/09/08; full list of members (7 pages) |
17 September 2008 | Resolutions
|
17 September 2008 | Gbp ic 50000/43562\12/05/08\gbp sr 6438@1=6438\ (2 pages) |
17 September 2008 | Gbp ic 50000/43562\12/05/08\gbp sr 6438@1=6438\ (2 pages) |
17 September 2008 | Resolutions
|
8 August 2008 | Director appointed simon david lynch (2 pages) |
8 August 2008 | Director appointed simon david lynch (2 pages) |
8 August 2008 | Director appointed allen brierley (2 pages) |
8 August 2008 | Director appointed allen brierley (2 pages) |
29 January 2008 | Accounts for a medium company made up to 31 March 2007 (21 pages) |
29 January 2008 | Accounts for a medium company made up to 31 March 2007 (21 pages) |
20 November 2007 | Return made up to 28/09/07; full list of members (4 pages) |
20 November 2007 | Return made up to 28/09/07; full list of members (4 pages) |
7 February 2007 | Accounts for a medium company made up to 31 March 2006 (21 pages) |
7 February 2007 | Accounts for a medium company made up to 31 March 2006 (21 pages) |
4 October 2006 | Return made up to 28/09/06; full list of members (4 pages) |
4 October 2006 | Return made up to 28/09/06; full list of members (4 pages) |
2 February 2006 | Accounts for a medium company made up to 31 March 2005 (20 pages) |
2 February 2006 | Accounts for a medium company made up to 31 March 2005 (20 pages) |
29 September 2005 | Return made up to 28/09/05; full list of members (4 pages) |
29 September 2005 | Return made up to 28/09/05; full list of members (4 pages) |
3 February 2005 | Accounts for a medium company made up to 31 March 2004 (19 pages) |
3 February 2005 | Accounts for a medium company made up to 31 March 2004 (19 pages) |
8 October 2004 | Return made up to 28/09/04; full list of members (9 pages) |
8 October 2004 | Return made up to 28/09/04; full list of members (9 pages) |
4 February 2004 | Accounts for a medium company made up to 31 March 2003 (19 pages) |
4 February 2004 | Accounts for a medium company made up to 31 March 2003 (19 pages) |
17 January 2004 | Return made up to 15/10/03; full list of members
|
17 January 2004 | Return made up to 15/10/03; full list of members
|
31 January 2003 | Accounts for a medium company made up to 31 March 2002 (14 pages) |
31 January 2003 | Accounts for a medium company made up to 31 March 2002 (14 pages) |
31 December 2002 | Return made up to 15/10/02; full list of members (9 pages) |
31 December 2002 | Return made up to 15/10/02; full list of members (9 pages) |
28 December 2001 | Accounts for a medium company made up to 31 March 2001 (15 pages) |
28 December 2001 | Accounts for a medium company made up to 31 March 2001 (15 pages) |
18 December 2001 | Return made up to 15/10/01; full list of members (8 pages) |
18 December 2001 | Return made up to 15/10/01; full list of members (8 pages) |
2 February 2001 | Accounts for a medium company made up to 31 March 2000 (17 pages) |
2 February 2001 | Accounts for a medium company made up to 31 March 2000 (17 pages) |
18 January 2001 | Return made up to 15/10/00; full list of members (9 pages) |
18 January 2001 | Return made up to 15/10/00; full list of members (9 pages) |
18 January 2001 | New director appointed (2 pages) |
18 January 2001 | New director appointed (2 pages) |
20 December 2000 | Director resigned (1 page) |
20 December 2000 | Director resigned (1 page) |
25 January 2000 | Accounts for a medium company made up to 31 March 1999 (18 pages) |
25 January 2000 | Accounts for a medium company made up to 31 March 1999 (18 pages) |
24 December 1999 | Return made up to 15/10/99; full list of members (8 pages) |
24 December 1999 | Return made up to 15/10/99; full list of members (8 pages) |
31 January 1999 | Accounts for a medium company made up to 31 March 1998 (18 pages) |
31 January 1999 | Accounts for a medium company made up to 31 March 1998 (18 pages) |
8 January 1999 | New secretary appointed (2 pages) |
8 January 1999 | New secretary appointed (2 pages) |
7 January 1999 | Return made up to 15/10/98; full list of members
|
7 January 1999 | Return made up to 15/10/98; full list of members
|
19 January 1998 | Return made up to 15/10/97; no change of members (6 pages) |
19 January 1998 | Return made up to 15/10/97; no change of members (6 pages) |
8 January 1998 | Accounts for a medium company made up to 31 March 1997 (16 pages) |
8 January 1998 | Accounts for a medium company made up to 31 March 1997 (16 pages) |
14 January 1997 | Return made up to 15/10/96; full list of members (8 pages) |
14 January 1997 | Return made up to 15/10/96; full list of members (8 pages) |
24 December 1996 | Accounts for a medium company made up to 31 March 1996 (15 pages) |
24 December 1996 | Accounts for a medium company made up to 31 March 1996 (15 pages) |
15 February 1996 | Accounts for a medium company made up to 31 March 1995 (15 pages) |
15 February 1996 | Accounts for a medium company made up to 31 March 1995 (15 pages) |
10 January 1996 | Return made up to 15/10/95; no change of members (6 pages) |
10 January 1996 | Return made up to 15/10/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (50 pages) |
9 December 1994 | Particulars of mortgage/charge (3 pages) |
9 December 1994 | Particulars of mortgage/charge (3 pages) |
8 December 1994 | Particulars of mortgage/charge (3 pages) |
8 December 1994 | Particulars of mortgage/charge (3 pages) |
14 February 1974 | Memorandum and Articles of Association (33 pages) |
14 February 1974 | Memorandum and Articles of Association (33 pages) |
26 February 1965 | Certificate of incorporation (1 page) |
26 February 1965 | Certificate of incorporation (1 page) |