Background WavePink WaveYellow Wave

ARDINGLY PROJECTS LIMITED (01931797)

ARDINGLY PROJECTS LIMITED (01931797) is an active UK company. incorporated on 18 July 1985. with registered office in Haywards Heath. The company operates in the Accommodation and Food Service Activities sector, engaged in unlicensed restaurants and cafes and 2 other business activities. ARDINGLY PROJECTS LIMITED has been registered for 40 years. Current directors include ADAMS, Jayne Briony, CAMERON, Vari, CHAMPKIN, Sian Louise and 4 others.

Company Number
01931797
Status
active
Type
ltd
Incorporated
18 July 1985
Age
40 years
Address
Ardingly College, Haywards Heath, RH17 6SQ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Unlicensed restaurants and cafes
Directors
ADAMS, Jayne Briony, CAMERON, Vari, CHAMPKIN, Sian Louise, COWLEY, Victoria, FIGGIS, Benedict Allen, NUTTALL, Frederica, SLOANE, James Fergus
SIC Codes
56102, 68320, 93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARDINGLY PROJECTS LIMITED

ARDINGLY PROJECTS LIMITED is an active company incorporated on 18 July 1985 with the registered office located in Haywards Heath. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in unlicensed restaurants and cafes and 2 other business activities. ARDINGLY PROJECTS LIMITED was registered 40 years ago.(SIC: 56102, 68320, 93120)

Status

active

Active since 40 years ago

Company No

01931797

LTD Company

Age

40 Years

Incorporated 18 July 1985

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 15 March 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Small Company

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (5 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026

Previous Company Names

WOODARD (ARDINGLY) PROJECTS LIMITED
From: 18 July 1985To: 15 May 2000
Contact
Address

Ardingly College College Road, Ardingly Haywards Heath, RH17 6SQ,

Timeline

22 key events • 1985 - 2025

Funding Officers Ownership
Company Founded
Jul 85
Director Left
Aug 10
Director Joined
Sept 10
Director Left
Jun 13
Director Left
Sept 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Mar 14
Director Left
Jul 14
Director Joined
Sept 14
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Sept 18
Director Joined
Sept 20
Director Joined
Jul 21
Director Left
Jan 24
Director Joined
Jun 24
Funding Round
Dec 24
Director Joined
Mar 25
Director Joined
Apr 25
Director Joined
May 25
Director Left
Nov 25
1
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

8 Active
21 Resigned

KOZIARSKI, Sophie

Active
Ardingly College, Haywards HeathRH17 6SQ
Secretary
Appointed 19 Mar 2019

ADAMS, Jayne Briony

Active
Ardingly College, Haywards HeathRH17 6SQ
Born July 1975
Director
Appointed 30 Apr 2025

CAMERON, Vari

Active
Ardingly College, Haywards HeathRH17 6SQ
Born June 1961
Director
Appointed 21 Jun 2024

CHAMPKIN, Sian Louise

Active
Ardingly College, Haywards HeathRH17 6SQ
Born April 1980
Director
Appointed 20 Jul 2021

COWLEY, Victoria

Active
Ardingly College, Haywards HeathRH17 6SQ
Born September 1973
Director
Appointed 12 May 2025

FIGGIS, Benedict Allen

Active
Ardingly College, Haywards HeathRH17 6SQ
Born July 1968
Director
Appointed 01 Sept 2014

NUTTALL, Frederica

Active
Ardingly College, Haywards HeathRH17 6SQ
Born July 1967
Director
Appointed 18 Mar 2025

SLOANE, James Fergus

Active
Ardingly College, Haywards HeathRH17 6SQ
Born May 1954
Director
Appointed 03 Jul 2010

BRASSETT, Angela Denise

Resigned
Ardingly College, Haywards HeathRH17 6SQ
Secretary
Appointed 07 Nov 2013
Resigned 28 Aug 2015

JACKMAN, Paddy

Resigned
Hophurst Lane, CrawleyRH10 4LN
Secretary
Appointed 21 Sept 2010
Resigned 07 Nov 2013

JACKMAN, Patrick Ian

Resigned
Ardingly College, Haywards HeathRH17 6SQ
Secretary
Appointed 28 Aug 2015
Resigned 01 Sept 2017

LICKORISH, Keith Andrew

Resigned
Nile House Nile Street, BrightonBN1 1PH
Secretary
Appointed N/A
Resigned 09 Feb 1998

MCGAHAN, Patrick

Resigned
Ardingly College, Haywards HeathRH17 6SQ
Secretary
Appointed 01 May 2009
Resigned 21 Sept 2010

TROTTER, Tracey

Resigned
Ardingly College, Haywards HeathRH17 6SQ
Secretary
Appointed 01 Sept 2017
Resigned 19 Mar 2019

WAITSON, Anthony Raymond

Resigned
Stroudley Lower Station Road, LewesBN8 4HU
Secretary
Appointed 09 Feb 1998
Resigned 01 May 2009

ADIE, Michael Edgar

Resigned
Greenslade, PetersfieldGU32 1EB
Born November 1929
Director
Appointed 31 May 1996
Resigned 31 Jul 2000

ALSTON, Robert John

Resigned
Carlisle Mansions, LondonSW1P 1HR
Born February 1938
Director
Appointed 05 Nov 2004
Resigned 02 Jul 2010

BISHOP, Steven Michael Wear

Resigned
Dunfield House, FairfordGL7 4HE
Born March 1956
Director
Appointed 01 May 2008
Resigned 01 Sept 2012

BROWN, Robert Haynes

Resigned
Ardingly College, Haywards HeathRH17 6SQ
Born January 1959
Director
Appointed 01 Sept 2020
Resigned 30 Jan 2024

JACKMAN, Patrick Ian

Resigned
Ardingly College, Haywards HeathRH17 6SQ
Born January 1963
Director
Appointed 03 Nov 2014
Resigned 01 Sept 2018

JACKMAN, Patrick Ian

Resigned
College Road, Haywards HeathRH17 6SQ
Born January 1963
Director
Appointed 07 Nov 2013
Resigned 28 Aug 2015

LUXMOORE, Christopher Charles, The Rt Rev

Resigned
42 Willowbed Drive, ChichesterPO19 2JB
Born April 1926
Director
Appointed N/A
Resigned 31 May 1996

MCLAREN, Robin John Taylor, Sir

Resigned
11 Hillside, LondonSW19 4NH
Born August 1934
Director
Appointed 01 Apr 1999
Resigned 01 Jan 2005

RATINGS, John, The Revd Canon

Resigned
The Vicarage, ReadingRG10 8EU
Born October 1937
Director
Appointed 01 Aug 2000
Resigned 10 Mar 2004

THORNE, Anne, Lady

Resigned
Chiddinglye Farmhouse Chiddinglye, East GrinsteadRH19 4QS
Born October 1928
Director
Appointed 17 Jul 1996
Resigned 01 Apr 1999

TOYNBEE, Michael Robert

Resigned
Westerleigh Mayfield Lane, WadhurstTN5 6JE
Born November 1925
Director
Appointed N/A
Resigned 17 Jul 1996

TURNER, Graham Neil

Resigned
Ardingly College, Haywards HeathRH17 6SQ
Born January 1946
Director
Appointed 07 Nov 2013
Resigned 17 Jul 2014

WARD, Simon

Resigned
Ardingly College, Haywards HeathRH17 6SQ
Born October 1952
Director
Appointed 07 Nov 2013
Resigned 03 Nov 2025

WARD, Simon Charles

Resigned
Ivy Cottage, ChichesterPO18 0RX
Born October 1952
Director
Appointed 05 Nov 2004
Resigned 31 Aug 2013

Persons with significant control

1

College Road, Haywards HeathRH17 6SQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

147

Accounts With Accounts Type Small
15 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2025
AP01Appointment of Director
Accounts With Accounts Type Small
17 January 2025
AAAnnual Accounts
Resolution
19 December 2024
RESOLUTIONSResolutions
Memorandum Articles
19 December 2024
MAMA
Statement Of Companys Objects
16 December 2024
CC04CC04
Capital Allotment Shares
15 December 2024
SH01Allotment of Shares
Confirmation Statement With Updates
12 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2023
AAAnnual Accounts
Accounts With Accounts Type Small
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
14 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 July 2021
AP01Appointment of Director
Accounts With Accounts Type Small
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 September 2020
AP01Appointment of Director
Accounts With Accounts Type Small
28 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 March 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 March 2019
TM02Termination of Secretary
Accounts With Accounts Type Small
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 September 2018
TM01Termination of Director
Change Person Director Company With Change Date
27 April 2018
CH01Change of Director Details
Accounts With Accounts Type Small
26 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 September 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 September 2017
AP03Appointment of Secretary
Accounts With Accounts Type Full
28 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
19 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Appoint Person Director Company With Name Date
29 September 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 September 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 September 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 September 2015
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Appoint Person Director Company With Name Date
16 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
13 March 2014
AP01Appointment of Director
Accounts With Made Up Date
27 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
21 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 November 2013
AP01Appointment of Director
Termination Secretary Company With Name
15 November 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
15 November 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Termination Director Company With Name
13 September 2013
TM01Termination of Director
Termination Director Company With Name
21 June 2013
TM01Termination of Director
Accounts With Made Up Date
15 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Change Person Secretary Company With Change Date
13 November 2012
CH03Change of Secretary Details
Accounts With Made Up Date
17 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Accounts With Made Up Date
15 December 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
21 October 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
21 October 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
7 September 2010
AP01Appointment of Director
Termination Director Company With Name
24 August 2010
TM01Termination of Director
Miscellaneous
27 July 2010
MISCMISC
Accounts With Made Up Date
24 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2009
AR01AR01
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 November 2009
CH03Change of Secretary Details
Legacy
24 September 2009
288bResignation of Director or Secretary
Legacy
24 September 2009
288aAppointment of Director or Secretary
Accounts With Made Up Date
16 March 2009
AAAnnual Accounts
Legacy
3 November 2008
363aAnnual Return
Legacy
23 May 2008
288aAppointment of Director or Secretary
Accounts With Made Up Date
3 March 2008
AAAnnual Accounts
Legacy
6 November 2007
363aAnnual Return
Accounts With Made Up Date
3 May 2007
AAAnnual Accounts
Legacy
7 November 2006
363aAnnual Return
Accounts With Made Up Date
1 February 2006
AAAnnual Accounts
Legacy
3 November 2005
363aAnnual Return
Accounts With Made Up Date
11 January 2005
AAAnnual Accounts
Legacy
11 January 2005
288bResignation of Director or Secretary
Legacy
7 December 2004
363sAnnual Return (shuttle)
Legacy
29 November 2004
288aAppointment of Director or Secretary
Legacy
29 November 2004
288aAppointment of Director or Secretary
Legacy
12 August 2004
288bResignation of Director or Secretary
Accounts With Made Up Date
21 January 2004
AAAnnual Accounts
Legacy
3 November 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
31 December 2002
AAAnnual Accounts
Legacy
31 December 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
23 January 2002
AAAnnual Accounts
Legacy
8 November 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
5 March 2001
AAAnnual Accounts
Legacy
13 November 2000
288bResignation of Director or Secretary
Legacy
13 November 2000
288aAppointment of Director or Secretary
Legacy
13 November 2000
363sAnnual Return (shuttle)
Memorandum Articles
15 May 2000
MEM/ARTSMEM/ARTS
Resolution
15 May 2000
RESOLUTIONSResolutions
Certificate Change Of Name Company
12 May 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 February 2000
287Change of Registered Office
Accounts With Made Up Date
28 January 2000
AAAnnual Accounts
Legacy
15 December 1999
363sAnnual Return (shuttle)
Legacy
15 December 1999
288aAppointment of Director or Secretary
Legacy
15 December 1999
288bResignation of Director or Secretary
Accounts With Made Up Date
31 March 1999
AAAnnual Accounts
Legacy
25 November 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
24 May 1998
AAAnnual Accounts
Legacy
11 February 1998
288aAppointment of Director or Secretary
Legacy
11 February 1998
288bResignation of Director or Secretary
Legacy
18 November 1997
363sAnnual Return (shuttle)
Legacy
19 August 1997
225Change of Accounting Reference Date
Accounts With Made Up Date
27 January 1997
AAAnnual Accounts
Legacy
11 November 1996
363sAnnual Return (shuttle)
Legacy
12 August 1996
288288
Legacy
25 July 1996
288288
Legacy
16 June 1996
288288
Accounts With Made Up Date
29 November 1995
AAAnnual Accounts
Legacy
13 November 1995
363sAnnual Return (shuttle)
Legacy
10 November 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 November 1994
AAAnnual Accounts
Legacy
9 December 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
19 October 1993
AAAnnual Accounts
Legacy
10 November 1992
363sAnnual Return (shuttle)
Accounts With Made Up Date
22 September 1992
AAAnnual Accounts
Accounts With Made Up Date
31 January 1992
AAAnnual Accounts
Legacy
20 November 1991
363b363b
Legacy
10 September 1991
288288
Legacy
5 February 1991
363363
Accounts With Made Up Date
16 January 1991
AAAnnual Accounts
Legacy
4 June 1990
288288
Accounts With Made Up Date
8 May 1990
AAAnnual Accounts
Legacy
21 March 1990
363363
Legacy
6 June 1989
287Change of Registered Office
Legacy
31 May 1989
363363
Accounts With Made Up Date
31 May 1989
AAAnnual Accounts
Accounts With Made Up Date
4 February 1988
AAAnnual Accounts
Legacy
4 February 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
3 December 1986
AAAnnual Accounts
Legacy
3 December 1986
363363
Miscellaneous
18 July 1985
MISCMISC
Incorporation Company
18 July 1985
NEWINCIncorporation