Company NameArden Maidstone Limited
DirectorsPhilip Daniel Wilbraham and David Neil Williamson
Company StatusActive
Company Number06894533
CategoryPrivate Limited Company
Incorporation Date1 May 2009(15 years ago)
Previous NameHamsard 3168 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Philip Daniel Wilbraham
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2023(14 years, 4 months after company formation)
Appointment Duration8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Porsche Centre Colchester Auto Way
Ipswich Road
Colchester
Essex
CO4 9HA
Director NameMr David Neil Williamson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2023(14 years, 4 months after company formation)
Appointment Duration8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Porsche Centre Colchester Auto Way
Ipswich Road
Colchester
Essex
CO4 9HA
Secretary NameMr Richard James Maloney
StatusCurrent
Appointed25 March 2024(14 years, 11 months after company formation)
Appointment Duration1 month
RoleCompany Director
Correspondence AddressC/O Porsche Centre Colchester Auto Way
Ipswich Road
Colchester
Essex
CO4 9HA
Director NameMr Peter Mortimer Crossley
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Director NameMr Ross Daverson
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2009(1 week, 3 days after company formation)
Appointment Duration14 years, 3 months (resigned 31 August 2023)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Wood Close
Quarry Wood
Aylesford
Maidstone
ME20 7UB
Director NameMr Stephen Edward Barber
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2009(1 month, 1 week after company formation)
Appointment Duration6 years, 6 months (resigned 30 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Wood Close
Quarry Wood
Aylesford
Maidstone
ME20 7UB
Director NameMr Richard Glynne Williams
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2009(1 month, 1 week after company formation)
Appointment Duration6 years, 9 months (resigned 07 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Wood Close
Maidstone
Kent
ME20 7UB
Secretary NameMr Richard Glynne Williams
NationalityBritish
StatusResigned
Appointed11 June 2009(1 month, 1 week after company formation)
Appointment Duration6 years, 9 months (resigned 07 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Wood Close
Quarry Wood
Aylesford
Kent
ME20 7UB
Secretary NameMr Mark Charles Finch
StatusResigned
Appointed14 September 2023(14 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 25 March 2024)
RoleCompany Director
Correspondence AddressC/O Porsche Centre Colchester Auto Way
Ipswich Road
Colchester
Essex
CO4 9HA
Director NameHammonds Directors Limited (Corporation)
StatusResigned
Appointed01 May 2009(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHammonds Secretaries Limited (Corporation)
StatusResigned
Appointed01 May 2009(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH

Contact

Websitewww.ardenmaidstonebmw.co.uk/
Telephone01622 528740
Telephone regionMaidstone

Location

Registered AddressC/O Porsche Centre Colchester Auto Way
Ipswich Road
Colchester
Essex
CO4 9HA
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

126.3k at £1Ross Daverson
50.50%
Ordinary
92.5k at £1Richard Glynne Williams
37.00%
Ordinary
31.3k at £1Stephen Edward Barber
12.50%
Ordinary

Financials

Year2014
Turnover£62,102,751
Gross Profit£2,690,959
Net Worth£2,615,969
Cash£421,609
Current Liabilities£10,979,321

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return2 June 2023 (11 months ago)
Next Return Due16 June 2024 (1 month, 2 weeks from now)

Charges

25 August 2009Delivered on: 4 September 2009
Persons entitled: Bmw Financial Services (GB) Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All of its right title and interest in all and any monies which from time to time now or in the future may be or become due and payable see image for full details.
Outstanding
24 August 2009Delivered on: 2 September 2009
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

26 March 2024Appointment of Mr Richard James Maloney as a secretary on 25 March 2024 (2 pages)
26 March 2024Termination of appointment of Mark Charles Finch as a secretary on 25 March 2024 (1 page)
15 November 2023Notification of Jardine Automotive Limited as a person with significant control on 17 October 2023 (2 pages)
22 September 2023Group of companies' accounts made up to 31 December 2022 (30 pages)
15 September 2023Appointment of Mr Mark Charles Finch as a secretary on 14 September 2023 (2 pages)
13 September 2023Satisfaction of charge 2 in full (4 pages)
13 September 2023Memorandum and Articles of Association (23 pages)
13 September 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
8 September 2023Registered office address changed from 12 Wood Close Quarry Wood Aylesford Maidstone ME20 7UB to C/O Porsche Centre Colchester Auto Way Ipswich Road Colchester Essex CO4 9HA on 8 September 2023 (1 page)
6 September 2023Cessation of Ross Daverson as a person with significant control on 31 August 2023 (1 page)
6 September 2023Appointment of Mr David Neil Williamson as a director on 31 August 2023 (2 pages)
6 September 2023Appointment of Mr Philip Daniel Wilbraham as a director on 31 August 2023 (2 pages)
6 September 2023Termination of appointment of Ross Daverson as a director on 31 August 2023 (1 page)
25 August 2023Satisfaction of charge 1 in full (1 page)
22 June 2023Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN (1 page)
22 June 2023Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN (1 page)
21 June 2023Confirmation statement made on 2 June 2023 with no updates (3 pages)
29 September 2022Group of companies' accounts made up to 31 December 2021 (29 pages)
8 June 2022Confirmation statement made on 2 June 2022 with no updates (3 pages)
4 January 2022Group of companies' accounts made up to 31 December 2020 (30 pages)
23 June 2021Confirmation statement made on 2 June 2021 with no updates (3 pages)
30 December 2020Full accounts made up to 31 December 2019 (29 pages)
23 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
30 October 2019Group of companies' accounts made up to 31 December 2018 (29 pages)
17 June 2019Confirmation statement made on 2 June 2019 with updates (4 pages)
2 October 2018Group of companies' accounts made up to 31 December 2017 (28 pages)
4 July 2018Confirmation statement made on 2 June 2018 with updates (4 pages)
5 December 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
5 December 2017Memorandum and Articles of Association (14 pages)
7 October 2017Group of companies' accounts made up to 31 December 2016 (27 pages)
7 October 2017Group of companies' accounts made up to 31 December 2016 (27 pages)
28 July 2017Change of details for Mr Ross Daverson as a person with significant control on 7 April 2016 (2 pages)
28 July 2017Change of details for Mr Ross Daverson as a person with significant control on 7 April 2016 (2 pages)
27 July 2017Cessation of Richard Glynne Williams as a person with significant control on 7 April 2016 (1 page)
27 July 2017Notification of Richard Glynne Williams as a person with significant control on 27 July 2017 (2 pages)
27 July 2017Notification of Richard Glynne Williams as a person with significant control on 6 April 2016 (2 pages)
27 July 2017Cessation of Richard Glynne William as a person with significant control on 27 July 2017 (1 page)
27 July 2017Notification of Ross Daverson as a person with significant control on 6 April 2016 (2 pages)
27 July 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
27 July 2017Notification of Ross Daverson as a person with significant control on 27 July 2017 (2 pages)
27 July 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
25 July 2017Cancellation of shares. Statement of capital on 18 February 2016
  • GBP 157,500
(4 pages)
25 July 2017Cancellation of shares. Statement of capital on 18 February 2016
  • GBP 157,500
(4 pages)
11 October 2016Group of companies' accounts made up to 31 December 2015 (24 pages)
11 October 2016Group of companies' accounts made up to 31 December 2015 (24 pages)
12 August 2016Purchase of own shares. (3 pages)
12 August 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
12 August 2016Purchase of own shares. (3 pages)
12 August 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 August 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 August 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
20 July 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 157,500
(6 pages)
20 July 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 157,500
(6 pages)
22 March 2016Termination of appointment of Richard Glynne Williams as a secretary on 7 March 2016 (1 page)
22 March 2016Termination of appointment of Stephen Edward Barber as a director on 30 December 2015 (1 page)
22 March 2016Termination of appointment of Richard Glynne Williams as a director on 7 March 2016 (1 page)
22 March 2016Termination of appointment of Stephen Edward Barber as a director on 30 December 2015 (1 page)
22 March 2016Termination of appointment of Richard Glynne Williams as a secretary on 7 March 2016 (1 page)
22 March 2016Termination of appointment of Richard Glynne Williams as a director on 7 March 2016 (1 page)
18 February 2016Director's details changed for Mr Ross Daverson on 19 December 2015 (2 pages)
18 February 2016Director's details changed for Mr Ross Daverson on 19 December 2015 (2 pages)
29 July 2015Group of companies' accounts made up to 31 December 2014 (30 pages)
29 July 2015Group of companies' accounts made up to 31 December 2014 (30 pages)
26 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 250,000
(6 pages)
26 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 250,000
(6 pages)
26 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 250,000
(6 pages)
29 July 2014Director's details changed for Mr Ross Daverson on 10 April 2014 (2 pages)
29 July 2014Director's details changed for Mr Ross Daverson on 10 April 2014 (2 pages)
19 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 250,000
(6 pages)
19 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 250,000
(6 pages)
19 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 250,000
(6 pages)
30 April 2014Accounts for a medium company made up to 31 December 2013 (21 pages)
30 April 2014Accounts for a medium company made up to 31 December 2013 (21 pages)
20 February 2014Director's details changed for Mr Richard Glynne Williams on 20 January 2014 (2 pages)
20 February 2014Director's details changed for Mr Ross Daverson on 18 December 2013 (2 pages)
20 February 2014Director's details changed for Mr Ross Daverson on 18 December 2013 (2 pages)
20 February 2014Director's details changed for Mr Richard Glynne Williams on 20 January 2014 (2 pages)
7 January 2014Director's details changed for Mr Stephen Edward Barber on 7 January 2014 (2 pages)
7 January 2014Director's details changed for Mr Stephen Edward Barber on 7 January 2014 (2 pages)
7 January 2014Director's details changed for Mr Stephen Edward Barber on 7 January 2014 (2 pages)
20 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (6 pages)
20 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (6 pages)
20 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (6 pages)
30 May 2013Accounts for a medium company made up to 31 December 2012 (18 pages)
30 May 2013Accounts for a medium company made up to 31 December 2012 (18 pages)
10 August 2012Accounts for a medium company made up to 31 December 2011 (19 pages)
10 August 2012Accounts for a medium company made up to 31 December 2011 (19 pages)
26 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (6 pages)
26 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (6 pages)
26 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (6 pages)
8 August 2011Accounts for a medium company made up to 31 December 2010 (18 pages)
8 August 2011Accounts for a medium company made up to 31 December 2010 (18 pages)
23 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (6 pages)
23 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (6 pages)
23 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (6 pages)
26 October 2010Annual return made up to 2 June 2010 with a full list of shareholders (6 pages)
26 October 2010Annual return made up to 2 June 2010 with a full list of shareholders (6 pages)
26 October 2010Annual return made up to 2 June 2010 with a full list of shareholders (6 pages)
25 October 2010Secretary's details changed for Mr Richard Glynne Williams on 1 June 2010 (2 pages)
25 October 2010Secretary's details changed for Mr Richard Glynne Williams on 1 June 2010 (2 pages)
25 October 2010Secretary's details changed for Mr Richard Glynne Williams on 1 June 2010 (2 pages)
30 September 2010Current accounting period extended from 31 July 2010 to 31 December 2010 (3 pages)
30 September 2010Current accounting period extended from 31 July 2010 to 31 December 2010 (3 pages)
25 September 2010Current accounting period shortened from 31 December 2009 to 31 July 2009 (3 pages)
25 September 2010Current accounting period shortened from 31 December 2009 to 31 July 2009 (3 pages)
25 September 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
25 September 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
2 June 2010Director's details changed for Richard Williams on 1 June 2010 (2 pages)
2 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
2 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
2 June 2010Director's details changed for Richard Williams on 1 June 2010 (2 pages)
2 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
2 June 2010Director's details changed for Richard Williams on 1 June 2010 (2 pages)
1 June 2010Director's details changed for Mr Stephen Edward Barber on 1 June 2010 (2 pages)
1 June 2010Director's details changed for Mr Ross Daverson on 1 June 2010 (2 pages)
1 June 2010Director's details changed for Mr Ross Daverson on 1 June 2010 (2 pages)
1 June 2010Director's details changed for Mr Stephen Edward Barber on 1 June 2010 (2 pages)
1 June 2010Director's details changed for Mr Ross Daverson on 1 June 2010 (2 pages)
1 June 2010Director's details changed for Mr Stephen Edward Barber on 1 June 2010 (2 pages)
18 January 2010Amending 88(2) 249,999 ordinary shares of £1 each allotted on 28/08/09 (2 pages)
18 January 2010Amending 88(2) 249,999 ordinary shares of £1 each allotted on 28/08/09 (2 pages)
22 December 2009Director's details changed for Richard Williams on 15 December 2009 (3 pages)
22 December 2009Director's details changed for Richard Williams on 15 December 2009 (3 pages)
22 December 2009Director's details changed for Mr Ross Daverson on 15 December 2009 (3 pages)
22 December 2009Director's details changed for Mr Ross Daverson on 15 December 2009 (3 pages)
22 December 2009Director's details changed for Mr Stephen Edward Barber on 15 December 2009 (3 pages)
22 December 2009Director's details changed for Mr Stephen Edward Barber on 15 December 2009 (3 pages)
15 October 2009Statement of capital following an allotment of shares on 28 August 2009
  • GBP 250,000
(2 pages)
15 October 2009Statement of capital following an allotment of shares on 28 August 2009
  • GBP 250,000
(2 pages)
4 September 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
4 September 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
3 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(16 pages)
3 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(16 pages)
3 September 2009Registered office changed on 03/09/2009 from, hammonds LLP (ref : sdw) rutland house, 148 edmund street, birmingham, B3 2JR (1 page)
3 September 2009Ad 28/08/09\gbp si 249999@1=249999\gbp ic 1/250000\ (2 pages)
3 September 2009Accounting reference date shortened from 31/05/2010 to 31/12/2009 (1 page)
3 September 2009Accounting reference date shortened from 31/05/2010 to 31/12/2009 (1 page)
3 September 2009Registered office changed on 03/09/2009 from, hammonds LLP (ref : sdw) rutland house, 148 edmund street, birmingham, B3 2JR (1 page)
3 September 2009Nc inc already adjusted 28/08/09 (1 page)
3 September 2009Nc inc already adjusted 28/08/09 (1 page)
3 September 2009Ad 28/08/09\gbp si 249999@1=249999\gbp ic 1/250000\ (2 pages)
2 September 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
2 September 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
19 June 2009Director and secretary appointed richard williams (2 pages)
19 June 2009Director and secretary appointed richard williams (2 pages)
19 June 2009Director appointed stephen barber (2 pages)
19 June 2009Director appointed stephen barber (2 pages)
16 June 2009Company name changed hamsard 3168 LIMITED\certificate issued on 16/06/09 (3 pages)
16 June 2009Company name changed hamsard 3168 LIMITED\certificate issued on 16/06/09 (3 pages)
11 May 2009Appointment terminated secretary hammonds secretaries LIMITED (1 page)
11 May 2009Appointment terminated director peter crossley (1 page)
11 May 2009Appointment terminated secretary hammonds secretaries LIMITED (1 page)
11 May 2009Appointment terminated director hammonds directors LIMITED (1 page)
11 May 2009Appointment terminated director peter crossley (1 page)
11 May 2009Director appointed mr ross daverson (1 page)
11 May 2009Director appointed mr ross daverson (1 page)
11 May 2009Appointment terminated director hammonds directors LIMITED (1 page)
1 May 2009Incorporation (13 pages)
1 May 2009Incorporation (13 pages)