Background WavePink WaveYellow Wave

ARDEN MAIDSTONE LIMITED (06894533)

ARDEN MAIDSTONE LIMITED (06894533) is an active UK company. incorporated on 1 May 2009. with registered office in Nottingham. The company operates in the Wholesale and Retail Trade sector, engaged in sale of new cars and light motor vehicles and 1 other business activities. ARDEN MAIDSTONE LIMITED has been registered for 16 years. Current directors include MALONEY, Richard James, THOMAS, Richard John, WILLIAMSON, David Neil.

Company Number
06894533
Status
active
Type
ltd
Incorporated
1 May 2009
Age
16 years
Address
Lithia House 2 Oakwood Court, Little Oak Drive, Nottingham, NG15 0DR
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of new cars and light motor vehicles
Directors
MALONEY, Richard James, THOMAS, Richard John, WILLIAMSON, David Neil
SIC Codes
45111, 45200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARDEN MAIDSTONE LIMITED

ARDEN MAIDSTONE LIMITED is an active company incorporated on 1 May 2009 with the registered office located in Nottingham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of new cars and light motor vehicles and 1 other business activity. ARDEN MAIDSTONE LIMITED was registered 16 years ago.(SIC: 45111, 45200)

Status

active

Active since 16 years ago

Company No

06894533

LTD Company

Age

16 Years

Incorporated 1 May 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 February 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 12 March 2027
For period ending 26 February 2027

Previous Company Names

HAMSARD 3168 LIMITED
From: 1 May 2009To: 16 June 2009
Contact
Address

Lithia House 2 Oakwood Court, Little Oak Drive Annesley Nottingham, NG15 0DR,

Previous Addresses

Loxley House 2 Oakwood Court, Little Oak Drive Annesley Nottingham NG15 0DR England
From: 3 June 2024To: 16 March 2026
C/O Porsche Centre Colchester Auto Way Ipswich Road Colchester Essex CO4 9HA United Kingdom
From: 8 September 2023To: 3 June 2024
12 Wood Close Quarry Wood Aylesford Maidstone ME20 7UB
From: 1 May 2009To: 8 September 2023
Timeline

18 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Apr 09
Funding Round
Oct 09
Director Left
Mar 16
Director Left
Mar 16
Share Buyback
Aug 16
Capital Reduction
Jul 17
New Owner
Jul 17
Owner Exit
Jul 17
New Owner
Jul 17
Loan Cleared
Aug 23
Director Left
Sept 23
Owner Exit
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Loan Cleared
Sept 23
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
3
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

MALONEY, Richard James

Active
2 Oakwood Court, Little Oak Drive, NottinghamNG15 0DR
Secretary
Appointed 25 Mar 2024

MALONEY, Richard James

Active
2 Oakwood Court, Little Oak Drive, NottinghamNG15 0DR
Born December 1977
Director
Appointed 02 Sept 2024

THOMAS, Richard John

Active
2 Oakwood Court, Little Oak Drive, NottinghamNG15 0DR
Born September 1973
Director
Appointed 02 Sept 2024

WILLIAMSON, David Neil

Active
2 Oakwood Court, Little Oak Drive, NottinghamNG15 0DR
Born December 1965
Director
Appointed 31 Aug 2023

FINCH, Mark Charles

Resigned
Colchester Auto Way, ColchesterCO4 9HA
Secretary
Appointed 14 Sept 2023
Resigned 25 Mar 2024

WILLIAMS, Richard Glynne

Resigned
Wood Close, AylesfordME20 7UB
Secretary
Appointed 11 Jun 2009
Resigned 07 Mar 2016

HAMMONDS SECRETARIES LIMITED

Resigned
Devonshire Square, LondonEC2M 4YH
Corporate secretary
Appointed 01 May 2009
Resigned 11 May 2009

BARBER, Stephen Edward

Resigned
Wood Close, AylesfordME20 7UB
Born August 1952
Director
Appointed 11 Jun 2009
Resigned 30 Dec 2015

CROSSLEY, Peter Mortimer

Resigned
Devonshire Square, LondonEC2M 4YH
Born February 1957
Director
Appointed 01 May 2009
Resigned 11 May 2009

DAVERSON, Ross

Resigned
Wood Close, AylesfordME20 7UB
Born May 1971
Director
Appointed 11 May 2009
Resigned 31 Aug 2023

WILBRAHAM, Philip Daniel

Resigned
2 Oakwood Court, Little Oak Drive, NottinghamNG15 0DR
Born September 1988
Director
Appointed 31 Aug 2023
Resigned 23 Sept 2024

WILLIAMS, Richard Glynne

Resigned
Wood Close, MaidstoneME20 7UB
Born March 1957
Director
Appointed 11 Jun 2009
Resigned 07 Mar 2016

HAMMONDS DIRECTORS LIMITED

Resigned
Devonshire Square, LondonEC2M 4YH
Corporate director
Appointed 01 May 2009
Resigned 11 May 2009

Persons with significant control

3

1 Active
2 Ceased
Little Oak Drive, NottinghamNG15 0DR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Oct 2023

Mr Ross Daverson

Ceased
Wood Close, AylesfordME20 7UB
Born May 1971

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
Ceased 31 Aug 2023

Mr Richard Glynne Williams

Ceased
Wood Close, AylesfordME20 7UB
Born March 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

103

Change Registered Office Address Company With Date Old Address New Address
16 March 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
2 March 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
11 January 2026
AAAnnual Accounts
Legacy
11 January 2026
PARENT_ACCPARENT_ACC
Legacy
11 January 2026
GUARANTEE2GUARANTEE2
Legacy
11 January 2026
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
7 August 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 June 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 March 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 March 2024
AP03Appointment of Secretary
Notification Of A Person With Significant Control
15 November 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Group
22 September 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 September 2023
AP03Appointment of Secretary
Resolution
13 September 2023
RESOLUTIONSResolutions
Memorandum Articles
13 September 2023
MAMA
Mortgage Satisfy Charge Full
13 September 2023
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
8 September 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 September 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
6 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
25 August 2023
MR04Satisfaction of Charge
Move Registers To Sail Company With New Address
22 June 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
22 June 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
30 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
2 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2018
CS01Confirmation Statement
Memorandum Articles
5 December 2017
MAMA
Resolution
5 December 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 October 2017
AAAnnual Accounts
Change To A Person With Significant Control
28 July 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
27 July 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
27 July 2017
CS01Confirmation Statement
Capital Cancellation Shares
25 July 2017
SH06Cancellation of Shares
Accounts With Accounts Type Group
11 October 2016
AAAnnual Accounts
Resolution
12 August 2016
RESOLUTIONSResolutions
Resolution
12 August 2016
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
12 August 2016
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
20 July 2016
AR01AR01
Termination Director Company With Name Termination Date
22 March 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 March 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 March 2016
TM01Termination of Director
Change Person Director Company With Change Date
18 February 2016
CH01Change of Director Details
Accounts With Accounts Type Group
29 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Change Person Director Company With Change Date
29 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Accounts With Accounts Type Medium
30 April 2014
AAAnnual Accounts
Change Person Director Company With Change Date
20 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Accounts With Accounts Type Medium
30 May 2013
AAAnnual Accounts
Accounts With Accounts Type Medium
10 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Accounts With Accounts Type Medium
8 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Change Person Secretary Company With Change Date
25 October 2010
CH03Change of Secretary Details
Change Account Reference Date Company Current Extended
30 September 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
25 September 2010
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
25 September 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 June 2010
AR01AR01
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Miscellaneous
18 January 2010
MISCMISC
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Capital Allotment Shares
15 October 2009
SH01Allotment of Shares
Legacy
4 September 2009
395Particulars of Mortgage or Charge
Legacy
3 September 2009
88(2)Return of Allotment of Shares
Legacy
3 September 2009
287Change of Registered Office
Legacy
3 September 2009
225Change of Accounting Reference Date
Legacy
3 September 2009
123Notice of Increase in Nominal Capital
Resolution
3 September 2009
RESOLUTIONSResolutions
Legacy
2 September 2009
395Particulars of Mortgage or Charge
Legacy
19 June 2009
288aAppointment of Director or Secretary
Legacy
19 June 2009
288aAppointment of Director or Secretary
Certificate Change Of Name Company
16 June 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 May 2009
288bResignation of Director or Secretary
Legacy
11 May 2009
288bResignation of Director or Secretary
Legacy
11 May 2009
288bResignation of Director or Secretary
Legacy
11 May 2009
288aAppointment of Director or Secretary
Incorporation Company
1 May 2009
NEWINCIncorporation