Ipswich Road
Colchester
Essex
CO4 9HA
Director Name | Mr David Neil Williamson |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2023(14 years, 4 months after company formation) |
Appointment Duration | 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Porsche Centre Colchester Auto Way Ipswich Road Colchester Essex CO4 9HA |
Secretary Name | Mr Richard James Maloney |
---|---|
Status | Current |
Appointed | 25 March 2024(14 years, 11 months after company formation) |
Appointment Duration | 1 month |
Role | Company Director |
Correspondence Address | C/O Porsche Centre Colchester Auto Way Ipswich Road Colchester Essex CO4 9HA |
Director Name | Mr Peter Mortimer Crossley |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Director Name | Mr Ross Daverson |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2009(1 week, 3 days after company formation) |
Appointment Duration | 14 years, 3 months (resigned 31 August 2023) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Wood Close Quarry Wood Aylesford Maidstone ME20 7UB |
Director Name | Mr Stephen Edward Barber |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2009(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Wood Close Quarry Wood Aylesford Maidstone ME20 7UB |
Director Name | Mr Richard Glynne Williams |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2009(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 9 months (resigned 07 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Wood Close Maidstone Kent ME20 7UB |
Secretary Name | Mr Richard Glynne Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2009(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 9 months (resigned 07 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Wood Close Quarry Wood Aylesford Kent ME20 7UB |
Secretary Name | Mr Mark Charles Finch |
---|---|
Status | Resigned |
Appointed | 14 September 2023(14 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 25 March 2024) |
Role | Company Director |
Correspondence Address | C/O Porsche Centre Colchester Auto Way Ipswich Road Colchester Essex CO4 9HA |
Director Name | Hammonds Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2009(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Secretary Name | Hammonds Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2009(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Website | www.ardenmaidstonebmw.co.uk/ |
---|---|
Telephone | 01622 528740 |
Telephone region | Maidstone |
Registered Address | C/O Porsche Centre Colchester Auto Way Ipswich Road Colchester Essex CO4 9HA |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
Address Matches | Over 10 other UK companies use this postal address |
126.3k at £1 | Ross Daverson 50.50% Ordinary |
---|---|
92.5k at £1 | Richard Glynne Williams 37.00% Ordinary |
31.3k at £1 | Stephen Edward Barber 12.50% Ordinary |
Year | 2014 |
---|---|
Turnover | £62,102,751 |
Gross Profit | £2,690,959 |
Net Worth | £2,615,969 |
Cash | £421,609 |
Current Liabilities | £10,979,321 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 2 June 2023 (11 months ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 2 weeks from now) |
25 August 2009 | Delivered 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 2009 | Delivered 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 |
26 March 2024 | Appointment of Mr Richard James Maloney as a secretary on 25 March 2024 (2 pages) |
---|---|
26 March 2024 | Termination of appointment of Mark Charles Finch as a secretary on 25 March 2024 (1 page) |
15 November 2023 | Notification of Jardine Automotive Limited as a person with significant control on 17 October 2023 (2 pages) |
22 September 2023 | Group of companies' accounts made up to 31 December 2022 (30 pages) |
15 September 2023 | Appointment of Mr Mark Charles Finch as a secretary on 14 September 2023 (2 pages) |
13 September 2023 | Satisfaction of charge 2 in full (4 pages) |
13 September 2023 | Memorandum and Articles of Association (23 pages) |
13 September 2023 | Resolutions
|
8 September 2023 | Registered 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 2023 | Cessation of Ross Daverson as a person with significant control on 31 August 2023 (1 page) |
6 September 2023 | Appointment of Mr David Neil Williamson as a director on 31 August 2023 (2 pages) |
6 September 2023 | Appointment of Mr Philip Daniel Wilbraham as a director on 31 August 2023 (2 pages) |
6 September 2023 | Termination of appointment of Ross Daverson as a director on 31 August 2023 (1 page) |
25 August 2023 | Satisfaction of charge 1 in full (1 page) |
22 June 2023 | Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN (1 page) |
22 June 2023 | Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN (1 page) |
21 June 2023 | Confirmation statement made on 2 June 2023 with no updates (3 pages) |
29 September 2022 | Group of companies' accounts made up to 31 December 2021 (29 pages) |
8 June 2022 | Confirmation statement made on 2 June 2022 with no updates (3 pages) |
4 January 2022 | Group of companies' accounts made up to 31 December 2020 (30 pages) |
23 June 2021 | Confirmation statement made on 2 June 2021 with no updates (3 pages) |
30 December 2020 | Full accounts made up to 31 December 2019 (29 pages) |
23 June 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
30 October 2019 | Group of companies' accounts made up to 31 December 2018 (29 pages) |
17 June 2019 | Confirmation statement made on 2 June 2019 with updates (4 pages) |
2 October 2018 | Group of companies' accounts made up to 31 December 2017 (28 pages) |
4 July 2018 | Confirmation statement made on 2 June 2018 with updates (4 pages) |
5 December 2017 | Resolutions
|
5 December 2017 | Memorandum and Articles of Association (14 pages) |
7 October 2017 | Group of companies' accounts made up to 31 December 2016 (27 pages) |
7 October 2017 | Group of companies' accounts made up to 31 December 2016 (27 pages) |
28 July 2017 | Change of details for Mr Ross Daverson as a person with significant control on 7 April 2016 (2 pages) |
28 July 2017 | Change of details for Mr Ross Daverson as a person with significant control on 7 April 2016 (2 pages) |
27 July 2017 | Cessation of Richard Glynne Williams as a person with significant control on 7 April 2016 (1 page) |
27 July 2017 | Notification of Richard Glynne Williams as a person with significant control on 27 July 2017 (2 pages) |
27 July 2017 | Notification of Richard Glynne Williams as a person with significant control on 6 April 2016 (2 pages) |
27 July 2017 | Cessation of Richard Glynne William as a person with significant control on 27 July 2017 (1 page) |
27 July 2017 | Notification of Ross Daverson as a person with significant control on 6 April 2016 (2 pages) |
27 July 2017 | Confirmation statement made on 2 June 2017 with updates (4 pages) |
27 July 2017 | Notification of Ross Daverson as a person with significant control on 27 July 2017 (2 pages) |
27 July 2017 | Confirmation statement made on 2 June 2017 with updates (4 pages) |
25 July 2017 | Cancellation of shares. Statement of capital on 18 February 2016
|
25 July 2017 | Cancellation of shares. Statement of capital on 18 February 2016
|
11 October 2016 | Group of companies' accounts made up to 31 December 2015 (24 pages) |
11 October 2016 | Group of companies' accounts made up to 31 December 2015 (24 pages) |
12 August 2016 | Purchase of own shares. (3 pages) |
12 August 2016 | Resolutions
|
12 August 2016 | Purchase of own shares. (3 pages) |
12 August 2016 | Resolutions
|
12 August 2016 | Resolutions
|
12 August 2016 | Resolutions
|
20 July 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
20 July 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
22 March 2016 | Termination of appointment of Richard Glynne Williams as a secretary on 7 March 2016 (1 page) |
22 March 2016 | Termination of appointment of Stephen Edward Barber as a director on 30 December 2015 (1 page) |
22 March 2016 | Termination of appointment of Richard Glynne Williams as a director on 7 March 2016 (1 page) |
22 March 2016 | Termination of appointment of Stephen Edward Barber as a director on 30 December 2015 (1 page) |
22 March 2016 | Termination of appointment of Richard Glynne Williams as a secretary on 7 March 2016 (1 page) |
22 March 2016 | Termination of appointment of Richard Glynne Williams as a director on 7 March 2016 (1 page) |
18 February 2016 | Director's details changed for Mr Ross Daverson on 19 December 2015 (2 pages) |
18 February 2016 | Director's details changed for Mr Ross Daverson on 19 December 2015 (2 pages) |
29 July 2015 | Group of companies' accounts made up to 31 December 2014 (30 pages) |
29 July 2015 | Group of companies' accounts made up to 31 December 2014 (30 pages) |
26 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
29 July 2014 | Director's details changed for Mr Ross Daverson on 10 April 2014 (2 pages) |
29 July 2014 | Director's details changed for Mr Ross Daverson on 10 April 2014 (2 pages) |
19 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
30 April 2014 | Accounts for a medium company made up to 31 December 2013 (21 pages) |
30 April 2014 | Accounts for a medium company made up to 31 December 2013 (21 pages) |
20 February 2014 | Director's details changed for Mr Richard Glynne Williams on 20 January 2014 (2 pages) |
20 February 2014 | Director's details changed for Mr Ross Daverson on 18 December 2013 (2 pages) |
20 February 2014 | Director's details changed for Mr Ross Daverson on 18 December 2013 (2 pages) |
20 February 2014 | Director's details changed for Mr Richard Glynne Williams on 20 January 2014 (2 pages) |
7 January 2014 | Director's details changed for Mr Stephen Edward Barber on 7 January 2014 (2 pages) |
7 January 2014 | Director's details changed for Mr Stephen Edward Barber on 7 January 2014 (2 pages) |
7 January 2014 | Director's details changed for Mr Stephen Edward Barber on 7 January 2014 (2 pages) |
20 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (6 pages) |
20 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (6 pages) |
20 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (6 pages) |
30 May 2013 | Accounts for a medium company made up to 31 December 2012 (18 pages) |
30 May 2013 | Accounts for a medium company made up to 31 December 2012 (18 pages) |
10 August 2012 | Accounts for a medium company made up to 31 December 2011 (19 pages) |
10 August 2012 | Accounts for a medium company made up to 31 December 2011 (19 pages) |
26 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (6 pages) |
26 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (6 pages) |
26 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (6 pages) |
8 August 2011 | Accounts for a medium company made up to 31 December 2010 (18 pages) |
8 August 2011 | Accounts for a medium company made up to 31 December 2010 (18 pages) |
23 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (6 pages) |
23 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (6 pages) |
23 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (6 pages) |
26 October 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (6 pages) |
26 October 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (6 pages) |
26 October 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (6 pages) |
25 October 2010 | Secretary's details changed for Mr Richard Glynne Williams on 1 June 2010 (2 pages) |
25 October 2010 | Secretary's details changed for Mr Richard Glynne Williams on 1 June 2010 (2 pages) |
25 October 2010 | Secretary's details changed for Mr Richard Glynne Williams on 1 June 2010 (2 pages) |
30 September 2010 | Current accounting period extended from 31 July 2010 to 31 December 2010 (3 pages) |
30 September 2010 | Current accounting period extended from 31 July 2010 to 31 December 2010 (3 pages) |
25 September 2010 | Current accounting period shortened from 31 December 2009 to 31 July 2009 (3 pages) |
25 September 2010 | Current accounting period shortened from 31 December 2009 to 31 July 2009 (3 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
2 June 2010 | Director's details changed for Richard Williams on 1 June 2010 (2 pages) |
2 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Director's details changed for Richard Williams on 1 June 2010 (2 pages) |
2 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Director's details changed for Richard Williams on 1 June 2010 (2 pages) |
1 June 2010 | Director's details changed for Mr Stephen Edward Barber on 1 June 2010 (2 pages) |
1 June 2010 | Director's details changed for Mr Ross Daverson on 1 June 2010 (2 pages) |
1 June 2010 | Director's details changed for Mr Ross Daverson on 1 June 2010 (2 pages) |
1 June 2010 | Director's details changed for Mr Stephen Edward Barber on 1 June 2010 (2 pages) |
1 June 2010 | Director's details changed for Mr Ross Daverson on 1 June 2010 (2 pages) |
1 June 2010 | Director's details changed for Mr Stephen Edward Barber on 1 June 2010 (2 pages) |
18 January 2010 | Amending 88(2) 249,999 ordinary shares of £1 each allotted on 28/08/09 (2 pages) |
18 January 2010 | Amending 88(2) 249,999 ordinary shares of £1 each allotted on 28/08/09 (2 pages) |
22 December 2009 | Director's details changed for Richard Williams on 15 December 2009 (3 pages) |
22 December 2009 | Director's details changed for Richard Williams on 15 December 2009 (3 pages) |
22 December 2009 | Director's details changed for Mr Ross Daverson on 15 December 2009 (3 pages) |
22 December 2009 | Director's details changed for Mr Ross Daverson on 15 December 2009 (3 pages) |
22 December 2009 | Director's details changed for Mr Stephen Edward Barber on 15 December 2009 (3 pages) |
22 December 2009 | Director's details changed for Mr Stephen Edward Barber on 15 December 2009 (3 pages) |
15 October 2009 | Statement of capital following an allotment of shares on 28 August 2009
|
15 October 2009 | Statement of capital following an allotment of shares on 28 August 2009
|
4 September 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
4 September 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
3 September 2009 | Resolutions
|
3 September 2009 | Resolutions
|
3 September 2009 | Registered office changed on 03/09/2009 from, hammonds LLP (ref : sdw) rutland house, 148 edmund street, birmingham, B3 2JR (1 page) |
3 September 2009 | Ad 28/08/09\gbp si 249999@1=249999\gbp ic 1/250000\ (2 pages) |
3 September 2009 | Accounting reference date shortened from 31/05/2010 to 31/12/2009 (1 page) |
3 September 2009 | Accounting reference date shortened from 31/05/2010 to 31/12/2009 (1 page) |
3 September 2009 | Registered office changed on 03/09/2009 from, hammonds LLP (ref : sdw) rutland house, 148 edmund street, birmingham, B3 2JR (1 page) |
3 September 2009 | Nc inc already adjusted 28/08/09 (1 page) |
3 September 2009 | Nc inc already adjusted 28/08/09 (1 page) |
3 September 2009 | Ad 28/08/09\gbp si 249999@1=249999\gbp ic 1/250000\ (2 pages) |
2 September 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
2 September 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
19 June 2009 | Director and secretary appointed richard williams (2 pages) |
19 June 2009 | Director and secretary appointed richard williams (2 pages) |
19 June 2009 | Director appointed stephen barber (2 pages) |
19 June 2009 | Director appointed stephen barber (2 pages) |
16 June 2009 | Company name changed hamsard 3168 LIMITED\certificate issued on 16/06/09 (3 pages) |
16 June 2009 | Company name changed hamsard 3168 LIMITED\certificate issued on 16/06/09 (3 pages) |
11 May 2009 | Appointment terminated secretary hammonds secretaries LIMITED (1 page) |
11 May 2009 | Appointment terminated director peter crossley (1 page) |
11 May 2009 | Appointment terminated secretary hammonds secretaries LIMITED (1 page) |
11 May 2009 | Appointment terminated director hammonds directors LIMITED (1 page) |
11 May 2009 | Appointment terminated director peter crossley (1 page) |
11 May 2009 | Director appointed mr ross daverson (1 page) |
11 May 2009 | Director appointed mr ross daverson (1 page) |
11 May 2009 | Appointment terminated director hammonds directors LIMITED (1 page) |
1 May 2009 | Incorporation (13 pages) |
1 May 2009 | Incorporation (13 pages) |