About

Registered Number: 05047718
Date of Incorporation: 18/02/2004 (21 years and 1 month ago)
Company Status: Active
Registered Address: 3 Bakers Lane, Shutlanger, Towcester, Northamptonshire, NN12 7RT

 

Having been setup in 2004, Arden Coffee Ltd has its registered office in Towcester, Northamptonshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the Arden Coffee Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLAIR, David John 18 February 2004 - 1
THORPE, Darren Peter 18 February 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 13 August 2020
CS01 - N/A 19 February 2020
AA - Annual Accounts 05 November 2019
CS01 - N/A 18 February 2019
AA - Annual Accounts 02 November 2018
CS01 - N/A 19 February 2018
CH01 - Change of particulars for director 07 February 2018
AA - Annual Accounts 21 November 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 17 January 2017
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 18 January 2016
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 12 December 2014
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 20 January 2014
AR01 - Annual Return 25 February 2013
TM02 - Termination of appointment of secretary 25 February 2013
AA - Annual Accounts 24 January 2013
AR01 - Annual Return 22 February 2012
AA - Annual Accounts 23 January 2012
AR01 - Annual Return 22 February 2011
CH01 - Change of particulars for director 22 February 2011
CH04 - Change of particulars for corporate secretary 22 February 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 26 February 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 25 February 2008
288c - Notice of change of directors or secretaries or in their particulars 25 February 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 27 February 2007
AA - Annual Accounts 20 January 2007
363a - Annual Return 13 March 2006
288c - Notice of change of directors or secretaries or in their particulars 13 March 2006
353 - Register of members 13 March 2006
AA - Annual Accounts 26 January 2006
287 - Change in situation or address of Registered Office 15 July 2005
363s - Annual Return 10 March 2005
395 - Particulars of a mortgage or charge 12 August 2004
225 - Change of Accounting Reference Date 15 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 2004
288a - Notice of appointment of directors or secretaries 28 February 2004
288a - Notice of appointment of directors or secretaries 28 February 2004
288a - Notice of appointment of directors or secretaries 28 February 2004
288b - Notice of resignation of directors or secretaries 28 February 2004
288b - Notice of resignation of directors or secretaries 28 February 2004
287 - Change in situation or address of Registered Office 28 February 2004
NEWINC - New incorporation documents 18 February 2004

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 10 August 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.