About

Registered Number: 05485420
Date of Incorporation: 20/06/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: 4 Hrfc Business Centre, Leicester Road, Hinckley, Leicestershire, LE10 3DR,

 

Vardens Ltd was registered on 20 June 2005, it has a status of "Active". There are 4 directors listed as Varden, Dean, Boyden, Daniel, Varden, Hayley Elizabeth, Varden, Jill Louise for this company at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VARDEN, Dean 20 June 2005 - 1
BOYDEN, Daniel 10 September 2012 05 November 2014 1
VARDEN, Hayley Elizabeth 20 June 2005 22 September 2006 1
VARDEN, Jill Louise 20 June 2005 12 September 2011 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 24 June 2020
CH01 - Change of particulars for director 03 October 2019
CH03 - Change of particulars for secretary 02 October 2019
CH01 - Change of particulars for director 02 October 2019
AD01 - Change of registered office address 02 October 2019
CS01 - N/A 12 July 2019
TM01 - Termination of appointment of director 01 July 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 05 July 2018
AA - Annual Accounts 28 June 2018
CS01 - N/A 15 August 2017
PSC02 - N/A 15 August 2017
AA - Annual Accounts 30 June 2017
AR01 - Annual Return 23 August 2016
AA - Annual Accounts 30 June 2016
AP01 - Appointment of director 29 October 2015
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 29 June 2015
CH01 - Change of particulars for director 26 May 2015
CH01 - Change of particulars for director 26 May 2015
CH03 - Change of particulars for secretary 26 May 2015
AD01 - Change of registered office address 26 May 2015
TM01 - Termination of appointment of director 07 November 2014
AR01 - Annual Return 03 July 2014
AA - Annual Accounts 03 June 2014
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 25 June 2013
TM01 - Termination of appointment of director 24 September 2012
AP01 - Appointment of director 24 September 2012
AP01 - Appointment of director 24 September 2012
TM01 - Termination of appointment of director 21 September 2012
AP01 - Appointment of director 21 September 2012
AR01 - Annual Return 20 June 2012
AA - Annual Accounts 27 March 2012
AD01 - Change of registered office address 16 March 2012
TM01 - Termination of appointment of director 21 September 2011
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 22 June 2011
MG01 - Particulars of a mortgage or charge 23 February 2011
MG01 - Particulars of a mortgage or charge 23 February 2011
CH01 - Change of particulars for director 04 August 2010
AR01 - Annual Return 04 August 2010
SH01 - Return of Allotment of shares 03 August 2010
AA - Annual Accounts 07 June 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH03 - Change of particulars for secretary 10 February 2010
363a - Annual Return 23 June 2009
AA - Annual Accounts 22 June 2009
AA - Annual Accounts 11 August 2008
363a - Annual Return 18 July 2008
288c - Notice of change of directors or secretaries or in their particulars 18 July 2008
288c - Notice of change of directors or secretaries or in their particulars 18 July 2008
288c - Notice of change of directors or secretaries or in their particulars 18 July 2008
363a - Annual Return 06 August 2007
AA - Annual Accounts 22 May 2007
288b - Notice of resignation of directors or secretaries 28 March 2007
363a - Annual Return 24 July 2006
RESOLUTIONS - N/A 16 February 2006
RESOLUTIONS - N/A 16 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 2006
123 - Notice of increase in nominal capital 16 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 August 2005
225 - Change of Accounting Reference Date 26 August 2005
288a - Notice of appointment of directors or secretaries 25 August 2005
288a - Notice of appointment of directors or secretaries 25 August 2005
288a - Notice of appointment of directors or secretaries 25 August 2005
288a - Notice of appointment of directors or secretaries 25 August 2005
288b - Notice of resignation of directors or secretaries 25 August 2005
288b - Notice of resignation of directors or secretaries 25 August 2005
NEWINC - New incorporation documents 20 June 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge 21 February 2011 Outstanding

N/A

Debenture 18 February 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.