Company NameArden Dies Limited
Company StatusActive
Company Number00839189
CategoryPrivate Limited Company
Incorporation Date26 February 1965(59 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Martin Philip Poynter
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 1991(26 years, 7 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Stiles Avenue
Marple
Stockport
Cheshire
SK6 6LR
Director NameMr Peter Marbach
Date of BirthMarch 1960 (Born 64 years ago)
NationalityGerman
StatusCurrent
Appointed01 April 2000(35 years, 1 month after company formation)
Appointment Duration24 years
RoleCompany Director
Correspondence AddressHermann Hesse
Heilbronn
74074
Germany
Director NameMr Andrew Reece Hall
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2015(50 years, 5 months after company formation)
Appointment Duration8 years, 8 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressShepley Lane Industrial Estate
Hawk Green Marple
Stockport
SK6 7JW
Secretary NameMr Andrew Reece Hall
StatusCurrent
Appointed01 August 2015(50 years, 5 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Correspondence AddressShepley Lane Industrial Estate
Hawk Green Marple
Stockport
SK6 7JW
Director NameMr Karl Georg Marbach
Date of BirthMarch 1927 (Born 97 years ago)
NationalityGerman
StatusResigned
Appointed15 October 1991(26 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 April 2000)
RoleManaging Director
Correspondence AddressSilcherstrasse 28
7102 Weinsbore
West Germany
Director NameMr Frank Nelson Poynter
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(26 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 21 April 1998)
RoleManaging Director
Correspondence AddressStonemeade Glossop Road
Charlesworth
Glossop
Derbyshire
SK14 6NB
Director NameMr Trevor David Poynter
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(26 years, 7 months after company formation)
Appointment Duration16 years, 9 months (resigned 21 July 2008)
RoleCommunication Engineer
Correspondence Address45 Coed-Nr-Escomb
Llantrisant
Pontyclun
Mid Glamorgan
CR7 8EL
Director NameMrs Margaret Blanche Poynter
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(26 years, 7 months after company formation)
Appointment Duration23 years, 4 months (resigned 18 February 2015)
RoleSecretary
Correspondence Address16 Ashwood Crescent
Marple
Stockport
SK6 6LS
Secretary NameMr Frank Nelson Poynter
NationalityBritish
StatusResigned
Appointed15 October 1991(26 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 21 April 1998)
RoleCompany Director
Correspondence AddressStonemeade Glossop Road
Charlesworth
Glossop
Derbyshire
SK14 6NB
Secretary NameAllen Brierley
NationalityBritish
StatusResigned
Appointed22 December 1998(33 years, 10 months after company formation)
Appointment Duration16 years, 7 months (resigned 31 July 2015)
RoleCompany Director
Correspondence Address28 Hyde Road
Mottram
Hyde
Cheshire
SK14 6NG
Director NameAllen Brierley
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2008(43 years, 5 months after company formation)
Appointment Duration7 years (resigned 31 July 2015)
RoleAccountant
Correspondence Address28 Hyde Road
Mottram
Hyde
Cheshire
SK14 6NG
Director NameSimon David Lynch
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2008(43 years, 5 months after company formation)
Appointment Duration13 years, 5 months (resigned 17 December 2021)
RoleGeneral Manager
Correspondence Address36 Malvern Rise
Hadfield
Glossop
Derbyshire
SK13 1QW

Contact

Websiteardendies.com
Telephone0161 4496000
Telephone regionManchester

Location

Registered AddressShepley Lane Industrial Estate
Hawk Green Marple
Stockport
SK6 7JW
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardMarple South
Built Up AreaMarple
Address Matches3 other UK companies use this postal address

Shareholders

2.5k at £1Martin Philip Poynter
6.52%
Ordinary C
17.5k at £1Martin Philip Poynter
45.68%
Ordinary A
1.8k at £1Peter Marbach
4.68%
Ordinary C
10.1k at £1Peter Marbach
26.38%
Ordinary B
6.4k at £1Peter Marbach
16.73%
Ordinary A

Financials

Year2014
Turnover£10,710,291
Gross Profit£5,081,564
Net Worth£5,994,350
Cash£1,892,488
Current Liabilities£2,827,016

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return28 September 2023 (6 months ago)
Next Return Due12 October 2024 (6 months, 2 weeks from now)

Charges

18 November 1994Delivered 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 1994Delivered 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 1991Delivered 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 1984Delivered 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

Filing History

1 October 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
3 January 2020Group of companies' accounts made up to 31 March 2019 (36 pages)
30 September 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
2 January 2019Group of companies' accounts made up to 31 March 2018 (37 pages)
3 October 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
3 January 2018Group of companies' accounts made up to 31 March 2017 (36 pages)
2 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
8 January 2017Group of companies' accounts made up to 31 March 2016 (35 pages)
8 January 2017Group of companies' accounts made up to 31 March 2016 (35 pages)
11 October 2016Confirmation statement made on 28 September 2016 with updates (7 pages)
11 October 2016Confirmation statement made on 28 September 2016 with updates (7 pages)
13 April 2016Group of companies' accounts made up to 31 March 2015 (29 pages)
13 April 2016Group of companies' accounts made up to 31 March 2015 (29 pages)
12 March 2016Compulsory strike-off action has been discontinued (1 page)
12 March 2016Compulsory strike-off action has been discontinued (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
21 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 38,311
(16 pages)
21 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 38,311
(16 pages)
9 September 2015Termination of appointment of Allen Brierley as a secretary on 31 July 2015 (1 page)
9 September 2015Termination of appointment of Allen Brierley as a director on 31 July 2015 (1 page)
9 September 2015Appointment of Mr Andrew Reece Hall as a secretary on 1 August 2015 (2 pages)
9 September 2015Appointment of Mr Andrew Reece Hall as a secretary on 1 August 2015 (2 pages)
9 September 2015Appointment of Mr Andrew Reece Hall as a director on 1 August 2015 (2 pages)
9 September 2015Appointment of Mr Andrew Reece Hall as a director on 1 August 2015 (2 pages)
9 September 2015Termination of appointment of Allen Brierley as a secretary on 31 July 2015 (1 page)
9 September 2015Appointment of Mr Andrew Reece Hall as a secretary on 1 August 2015 (2 pages)
9 September 2015Termination of appointment of Allen Brierley as a director on 31 July 2015 (1 page)
9 September 2015Appointment of Mr Andrew Reece Hall as a director on 1 August 2015 (2 pages)
11 August 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Re contract & payment out of distributable funds for the pos 10/07/2015
(1 page)
11 August 2015Cancellation of shares. Statement of capital on 10 July 2015
  • GBP 38,311
(4 pages)
11 August 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Re contract & payment out of distributable funds for the pos 10/07/2015
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 August 2015Purchase of own shares. (3 pages)
11 August 2015Cancellation of shares. Statement of capital on 10 July 2015
  • GBP 38,311
(4 pages)
11 August 2015Purchase of own shares. (3 pages)
23 June 2015Termination of appointment of Margaret Blanche Poynter as a director on 18 February 2015 (2 pages)
23 June 2015Termination of appointment of Margaret Blanche Poynter as a director on 18 February 2015 (2 pages)
26 May 2015Group of companies' accounts made up to 31 March 2014 (29 pages)
26 May 2015Group of companies' accounts made up to 31 March 2014 (29 pages)
14 April 2015Compulsory strike-off action has been discontinued (1 page)
14 April 2015Compulsory strike-off action has been discontinued (1 page)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
13 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 43.562
(17 pages)
13 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 43.562
(17 pages)
20 February 2014Group of companies' accounts made up to 31 March 2013 (31 pages)
20 February 2014Group of companies' accounts made up to 31 March 2013 (31 pages)
8 November 2013Annual return made up to 28 September 2013
Statement of capital on 2013-11-08
  • GBP 43.562
(17 pages)
8 November 2013Annual return made up to 28 September 2013
Statement of capital on 2013-11-08
  • GBP 43.562
(17 pages)
5 January 2013Group of companies' accounts made up to 31 March 2012 (31 pages)
5 January 2013Group of companies' accounts made up to 31 March 2012 (31 pages)
20 December 2012Annual return made up to 28 September 2012 with a full list of shareholders (17 pages)
20 December 2012Annual return made up to 28 September 2012 with a full list of shareholders (17 pages)
19 November 2012Annual return made up to 28 April 2012 (17 pages)
19 November 2012Annual return made up to 28 April 2012 (17 pages)
9 December 2011Group of companies' accounts made up to 31 March 2011 (33 pages)
9 December 2011Group of companies' accounts made up to 31 March 2011 (33 pages)
9 November 2011Annual return made up to 28 September 2011 with a full list of shareholders (17 pages)
9 November 2011Annual return made up to 28 September 2011 with a full list of shareholders (17 pages)
12 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
12 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
6 January 2011Group of companies' accounts made up to 31 March 2010 (29 pages)
6 January 2011Group of companies' accounts made up to 31 March 2010 (29 pages)
1 November 2010Annual return made up to 28 September 2010 (15 pages)
1 November 2010Annual return made up to 28 September 2010 (15 pages)
7 July 2010Annual return made up to 28 September 2009 (8 pages)
7 July 2010Annual return made up to 28 September 2009 (8 pages)
7 July 2010Annual return made up to 28 September 2008 (8 pages)
7 July 2010Annual return made up to 28 September 2008 (8 pages)
28 January 2010Accounts for a medium company made up to 31 March 2009 (22 pages)
28 January 2010Accounts for a medium company made up to 31 March 2009 (22 pages)
18 November 2009Termination of appointment of Trevor Poynter as a director (1 page)
18 November 2009Termination of appointment of Trevor Poynter as a director (1 page)
29 September 2009Return made up to 28/09/09; full list of members (6 pages)
29 September 2009Return made up to 28/09/09; full list of members (6 pages)
13 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 February 2009Accounts for a medium company made up to 31 March 2008 (20 pages)
3 February 2009Accounts for a medium company made up to 31 March 2008 (20 pages)
8 October 2008Appointment terminated director trevor poynter (1 page)
8 October 2008Return made up to 28/09/08; full list of members (7 pages)
8 October 2008Appointment terminated director trevor poynter (1 page)
8 October 2008Return made up to 28/09/08; full list of members (7 pages)
17 September 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Auth to enter/payment 12/05/2008
(1 page)
17 September 2008Gbp ic 50000/43562\12/05/08\gbp sr 6438@1=6438\ (2 pages)
17 September 2008Gbp ic 50000/43562\12/05/08\gbp sr 6438@1=6438\ (2 pages)
17 September 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Auth to enter/payment 12/05/2008
(1 page)
8 August 2008Director appointed simon david lynch (2 pages)
8 August 2008Director appointed simon david lynch (2 pages)
8 August 2008Director appointed allen brierley (2 pages)
8 August 2008Director appointed allen brierley (2 pages)
29 January 2008Accounts for a medium company made up to 31 March 2007 (21 pages)
29 January 2008Accounts for a medium company made up to 31 March 2007 (21 pages)
20 November 2007Return made up to 28/09/07; full list of members (4 pages)
20 November 2007Return made up to 28/09/07; full list of members (4 pages)
7 February 2007Accounts for a medium company made up to 31 March 2006 (21 pages)
7 February 2007Accounts for a medium company made up to 31 March 2006 (21 pages)
4 October 2006Return made up to 28/09/06; full list of members (4 pages)
4 October 2006Return made up to 28/09/06; full list of members (4 pages)
2 February 2006Accounts for a medium company made up to 31 March 2005 (20 pages)
2 February 2006Accounts for a medium company made up to 31 March 2005 (20 pages)
29 September 2005Return made up to 28/09/05; full list of members (4 pages)
29 September 2005Return made up to 28/09/05; full list of members (4 pages)
3 February 2005Accounts for a medium company made up to 31 March 2004 (19 pages)
3 February 2005Accounts for a medium company made up to 31 March 2004 (19 pages)
8 October 2004Return made up to 28/09/04; full list of members (9 pages)
8 October 2004Return made up to 28/09/04; full list of members (9 pages)
4 February 2004Accounts for a medium company made up to 31 March 2003 (19 pages)
4 February 2004Accounts for a medium company made up to 31 March 2003 (19 pages)
17 January 2004Return made up to 15/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 January 2004Return made up to 15/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 January 2003Accounts for a medium company made up to 31 March 2002 (14 pages)
31 January 2003Accounts for a medium company made up to 31 March 2002 (14 pages)
31 December 2002Return made up to 15/10/02; full list of members (9 pages)
31 December 2002Return made up to 15/10/02; full list of members (9 pages)
28 December 2001Accounts for a medium company made up to 31 March 2001 (15 pages)
28 December 2001Accounts for a medium company made up to 31 March 2001 (15 pages)
18 December 2001Return made up to 15/10/01; full list of members (8 pages)
18 December 2001Return made up to 15/10/01; full list of members (8 pages)
2 February 2001Accounts for a medium company made up to 31 March 2000 (17 pages)
2 February 2001Accounts for a medium company made up to 31 March 2000 (17 pages)
18 January 2001Return made up to 15/10/00; full list of members (9 pages)
18 January 2001Return made up to 15/10/00; full list of members (9 pages)
18 January 2001New director appointed (2 pages)
18 January 2001New director appointed (2 pages)
20 December 2000Director resigned (1 page)
20 December 2000Director resigned (1 page)
25 January 2000Accounts for a medium company made up to 31 March 1999 (18 pages)
25 January 2000Accounts for a medium company made up to 31 March 1999 (18 pages)
24 December 1999Return made up to 15/10/99; full list of members (8 pages)
24 December 1999Return made up to 15/10/99; full list of members (8 pages)
31 January 1999Accounts for a medium company made up to 31 March 1998 (18 pages)
31 January 1999Accounts for a medium company made up to 31 March 1998 (18 pages)
8 January 1999New secretary appointed (2 pages)
8 January 1999New secretary appointed (2 pages)
7 January 1999Return made up to 15/10/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
7 January 1999Return made up to 15/10/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
19 January 1998Return made up to 15/10/97; no change of members (6 pages)
19 January 1998Return made up to 15/10/97; no change of members (6 pages)
8 January 1998Accounts for a medium company made up to 31 March 1997 (16 pages)
8 January 1998Accounts for a medium company made up to 31 March 1997 (16 pages)
14 January 1997Return made up to 15/10/96; full list of members (8 pages)
14 January 1997Return made up to 15/10/96; full list of members (8 pages)
24 December 1996Accounts for a medium company made up to 31 March 1996 (15 pages)
24 December 1996Accounts for a medium company made up to 31 March 1996 (15 pages)
15 February 1996Accounts for a medium company made up to 31 March 1995 (15 pages)
15 February 1996Accounts for a medium company made up to 31 March 1995 (15 pages)
10 January 1996Return made up to 15/10/95; no change of members (6 pages)
10 January 1996Return made up to 15/10/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (50 pages)
9 December 1994Particulars of mortgage/charge (3 pages)
9 December 1994Particulars of mortgage/charge (3 pages)
8 December 1994Particulars of mortgage/charge (3 pages)
8 December 1994Particulars of mortgage/charge (3 pages)
14 February 1974Memorandum and Articles of Association (33 pages)
14 February 1974Memorandum and Articles of Association (33 pages)
26 February 1965Certificate of incorporation (1 page)
26 February 1965Certificate of incorporation (1 page)