Background WavePink WaveYellow Wave

ARDEN TUNBRIDGE WELLS LIMITED (12524097)

ARDEN TUNBRIDGE WELLS LIMITED (12524097) is an active UK company. incorporated on 18 March 2020. 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 2 other business activities. ARDEN TUNBRIDGE WELLS LIMITED has been registered for 6 years. Current directors include MALONEY, Richard James, THOMAS, Richard John, WILLIAMSON, David Neil.

Company Number
12524097
Status
active
Type
ltd
Incorporated
18 March 2020
Age
6 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, 45112, 45200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARDEN TUNBRIDGE WELLS LIMITED

ARDEN TUNBRIDGE WELLS LIMITED is an active company incorporated on 18 March 2020 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 2 other business activities. ARDEN TUNBRIDGE WELLS LIMITED was registered 6 years ago.(SIC: 45111, 45112, 45200)

Status

active

Active since 6 years ago

Company No

12524097

LTD Company

Age

6 Years

Incorporated 18 March 2020

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

7 weeks left

Last Filed

Made up to 29 April 2025 (11 months ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026
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 Kent ME20 7UB United Kingdom
From: 10 July 2020To: 8 September 2023
C/O Furley Page Llp, Admiral's Offices Main Gate Road, the Historic Dockyard Chatham Kent ME4 4TZ United Kingdom
From: 18 March 2020To: 10 July 2020
Timeline

12 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Mar 20
Loan Secured
Aug 20
Loan Secured
Sept 20
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Owner Exit
Nov 23
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 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

DAVERSON, Ross

Resigned
Quarry Wood, MaidstoneME20 7UB
Born May 1971
Director
Appointed 18 Mar 2020
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

Persons with significant control

2

1 Active
1 Ceased
Colchester Auto Way, ColchesterCO4 9HA

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
Colchester Auto Way, ColchesterCO4 9HA
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 18 Mar 2020
Ceased 31 Aug 2023
Fundings
Financials
Latest Activities

Filing History

41

Change Registered Office Address Company With Date Old Address New Address
16 March 2026
AD01Change of Registered Office Address
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
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Confirmation Statement With Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 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
10 April 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
16 November 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
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
Mortgage Satisfy Charge Full
13 September 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
12 September 2023
AP01Appointment of Director
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
Appoint Person Director Company With Name Date
6 September 2023
AP01Appointment of Director
Move Registers To Sail Company With New Address
18 April 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
18 April 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 December 2021
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
29 April 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
29 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
29 April 2021
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
10 July 2020
AD01Change of Registered Office Address
Incorporation Company
18 March 2020
NEWINCIncorporation