Company NameArdent Facilities Limited
DirectorBrian Robert Thomson
Company StatusActive
Company Number02342269
CategoryPrivate Limited Company
Incorporation Date1 February 1989(35 years, 2 months ago)
Previous NamesProvincial Land Securities Limited and Provincial Construction Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Brian Robert Thomson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityEnglish
StatusCurrent
Appointed01 August 2009(20 years, 6 months after company formation)
Appointment Duration14 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Rex Buildings Alderley Road
Wilmslow
Cheshire
SK9 1HY
Secretary NameMrs Adele Thomson
NationalityBritish
StatusCurrent
Appointed01 August 2009(20 years, 6 months after company formation)
Appointment Duration14 years, 8 months
RoleSecretary
Correspondence Address12 Rex Buildings Alderley Road
Wilmslow
Cheshire
SK9 1HY
Director NameMr Robert Thomson
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1991(2 years after company formation)
Appointment Duration12 years, 2 months (resigned 30 March 2003)
RoleCompany Director
Correspondence Address13 Oakwood Avenue
Gatley
Cheadle
Cheshire
SK8 4LR
Secretary NameMrs Agnes Cowan Haddow Thomson
NationalityBritish
StatusResigned
Appointed01 February 1991(2 years after company formation)
Appointment Duration12 years, 2 months (resigned 30 March 2003)
RoleCompany Director
Correspondence Address13 Oakwood Avenue
Gatley
Cheadle
Cheshire
SK8 4LR
Director NameMrs Adele Thomson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2003(14 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 August 2009)
RoleCompany Director
Correspondence Address111a Gravel Lane
Wilmslow
Cheshire
SK9 6LZ
Secretary NameBrian Robert Thomson
NationalityBritish
StatusResigned
Appointed30 March 2003(14 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 11 July 2003)
RoleCompany Director
Correspondence Address14 Downesway
Alderley Edge
Cheshire
SK9 7XB
Secretary NameMr John David Shackleton
NationalityBritish
StatusResigned
Appointed11 July 2003(14 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Huxley Drive
Bramhall
Stockport
Cheshire
SK7 2PH

Location

Registered Address12 Rex Buildings
Alderley Road
Wilmslow
Cheshire
SK9 1HY
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

73 at £1Brian Robert Thomson
73.00%
Ordinary B
2 at £1Brian Robert Thomson
2.00%
Ordinary
13 at £1Adele Thomson
13.00%
Ordinary C
12 at £1Annabel Jayne Thomson
12.00%
Ordinary D

Financials

Year2014
Net Worth-£19,402
Cash£12,505
Current Liabilities£33,784

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return1 January 2024 (3 months, 2 weeks ago)
Next Return Due15 January 2025 (8 months, 4 weeks from now)

Charges

22 August 2005Delivered on: 1 September 2005
Satisfied on: 1 February 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 6 wallcroft gardens middlewich. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
22 August 2005Delivered on: 1 September 2005
Satisfied on: 1 February 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 5 wallcroft gardens wheelock street middlewich cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

4 January 2024Confirmation statement made on 1 January 2024 with no updates (3 pages)
16 September 2023Micro company accounts made up to 31 March 2023 (3 pages)
9 January 2023Confirmation statement made on 1 January 2023 with no updates (3 pages)
13 September 2022Micro company accounts made up to 31 March 2022 (3 pages)
13 April 2022Registered office address changed from 204 Mauldeth Road Burnage Manchester M19 1AJ England to 12 Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY on 13 April 2022 (1 page)
3 January 2022Confirmation statement made on 1 January 2022 with updates (4 pages)
18 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
11 October 2021Company name changed provincial construction LIMITED\certificate issued on 11/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-07
(3 pages)
8 January 2021Confirmation statement made on 1 January 2021 with no updates (3 pages)
15 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
17 September 2020Change of details for Mr Brian Robert Thomson as a person with significant control on 17 September 2020 (2 pages)
17 September 2020Registered office address changed from 3 Westward Road Wilmslow Cheshire SK9 5JY to 204 Mauldeth Road Burnage Manchester M19 1AJ on 17 September 2020 (1 page)
17 September 2020Director's details changed for Mr Brian Robert Thomson on 17 September 2020 (2 pages)
8 January 2020Confirmation statement made on 1 January 2020 with no updates (3 pages)
27 November 2019Change of details for Mr Brian Robert Thomson as a person with significant control on 26 November 2019 (2 pages)
27 November 2019Director's details changed for Mr Brian Robert Thomson on 26 November 2019 (2 pages)
27 November 2019Secretary's details changed for Mrs Adele Thomson on 26 November 2019 (1 page)
7 September 2019Micro company accounts made up to 31 March 2019 (3 pages)
7 January 2019Confirmation statement made on 1 January 2019 with no updates (3 pages)
15 August 2018Micro company accounts made up to 31 March 2018 (6 pages)
4 January 2018Confirmation statement made on 1 January 2018 with no updates (3 pages)
4 January 2018Confirmation statement made on 1 January 2018 with no updates (3 pages)
19 September 2017Micro company accounts made up to 31 March 2017 (6 pages)
3 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
3 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
18 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(5 pages)
5 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(5 pages)
5 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(5 pages)
12 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(5 pages)
5 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(5 pages)
5 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(5 pages)
19 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(5 pages)
7 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(5 pages)
7 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(5 pages)
27 August 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
27 August 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
24 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
24 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
24 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
28 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
21 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
21 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 January 2011Director's details changed for Mr Brian Robert Thomson on 10 December 2010 (2 pages)
28 January 2011Secretary's details changed for Mrs Adele Thomson on 10 December 2010 (2 pages)
28 January 2011Secretary's details changed for Mrs Adele Thomson on 10 December 2010 (2 pages)
28 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
28 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
28 January 2011Director's details changed for Mr Brian Robert Thomson on 10 December 2010 (2 pages)
28 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 July 2010Registered office address changed from 111a Gravel Lane Wilmslow Cheshire SK9 6LZ on 30 July 2010 (1 page)
30 July 2010Registered office address changed from 111a Gravel Lane Wilmslow Cheshire SK9 6LZ on 30 July 2010 (1 page)
1 June 2010Change of name notice (2 pages)
1 June 2010Company name changed provincial land securities LIMITED\certificate issued on 01/06/10
  • RES15 ‐ Change company name resolution on 2010-05-10
(2 pages)
1 June 2010Company name changed provincial land securities LIMITED\certificate issued on 01/06/10
  • RES15 ‐ Change company name resolution on 2010-05-10
(2 pages)
1 June 2010Change of name notice (2 pages)
29 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
29 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
29 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
10 August 2009Director appointed mr brian robert thomson (1 page)
10 August 2009Secretary appointed mrs adele thomson (1 page)
10 August 2009Appointment terminated director adele thomson (1 page)
10 August 2009Secretary appointed mrs adele thomson (1 page)
10 August 2009Appointment terminated director adele thomson (1 page)
10 August 2009Director appointed mr brian robert thomson (1 page)
8 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 January 2009Return made up to 01/01/09; full list of members (4 pages)
10 January 2009Return made up to 01/01/09; full list of members (4 pages)
7 January 2009Appointment terminated secretary john shackleton (1 page)
7 January 2009Appointment terminated secretary john shackleton (1 page)
22 May 2008Director's change of particulars / adele hall / 20/05/2008 (1 page)
22 May 2008Director's change of particulars / adele hall / 20/05/2008 (1 page)
8 January 2008Return made up to 01/01/08; full list of members (3 pages)
8 January 2008Director's particulars changed (1 page)
8 January 2008Director's particulars changed (1 page)
8 January 2008Return made up to 01/01/08; full list of members (3 pages)
31 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 June 2007Registered office changed on 18/06/07 from: 14 downesway alderley edge cheshire SK9 7XB (1 page)
18 June 2007Registered office changed on 18/06/07 from: 14 downesway alderley edge cheshire SK9 7XB (1 page)
10 March 2007Return made up to 01/01/07; full list of members (8 pages)
10 March 2007Return made up to 01/01/07; full list of members (8 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 March 2006Return made up to 01/01/06; full list of members (8 pages)
8 March 2006Return made up to 01/01/06; full list of members (8 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 September 2005Particulars of mortgage/charge (3 pages)
1 September 2005Particulars of mortgage/charge (3 pages)
1 September 2005Particulars of mortgage/charge (3 pages)
1 September 2005Particulars of mortgage/charge (3 pages)
9 March 2005Return made up to 01/01/05; full list of members (8 pages)
9 March 2005Return made up to 01/01/05; full list of members (8 pages)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
5 February 2004Return made up to 01/01/04; full list of members
  • 363(287) ‐ Registered office changed on 05/02/04
(7 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
5 February 2004Return made up to 01/01/04; full list of members
  • 363(287) ‐ Registered office changed on 05/02/04
(7 pages)
28 July 2003Secretary resigned (1 page)
28 July 2003New secretary appointed (2 pages)
28 July 2003Secretary resigned (1 page)
28 July 2003New secretary appointed (2 pages)
22 May 2003New secretary appointed (2 pages)
22 May 2003Director resigned (1 page)
22 May 2003Ad 30/03/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 May 2003Secretary resigned (1 page)
22 May 2003Ad 30/03/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 May 2003New director appointed (2 pages)
22 May 2003Secretary resigned (1 page)
22 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 May 2003New director appointed (2 pages)
22 May 2003Director resigned (1 page)
22 May 2003New secretary appointed (2 pages)
28 February 2003Return made up to 01/01/03; full list of members (6 pages)
28 February 2003Return made up to 01/01/03; full list of members (6 pages)
23 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
23 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
7 February 2002Return made up to 01/01/02; full list of members (6 pages)
7 February 2002Return made up to 01/01/02; full list of members (6 pages)
9 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
9 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
10 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
10 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
9 January 2001Return made up to 01/01/01; full list of members (6 pages)
9 January 2001Return made up to 01/01/01; full list of members (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
27 January 2000Return made up to 01/01/00; full list of members (6 pages)
27 January 2000Return made up to 01/01/00; full list of members (6 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
29 January 1999Return made up to 01/01/99; no change of members (4 pages)
29 January 1999Return made up to 01/01/99; no change of members (4 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
25 February 1997Return made up to 01/02/97; no change of members (4 pages)
25 February 1997Return made up to 01/02/97; no change of members (4 pages)
4 February 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
4 February 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
21 February 1996Return made up to 01/02/96; no change of members (4 pages)
21 February 1996Return made up to 01/02/96; no change of members (4 pages)
9 February 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
9 February 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
6 October 1995Return made up to 01/02/95; full list of members (6 pages)
6 October 1995Return made up to 01/02/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
13 April 1994Company name changed thomson industries LIMITED\certificate issued on 14/04/94 (2 pages)
13 April 1994Company name changed thomson industries LIMITED\certificate issued on 14/04/94 (2 pages)
1 February 1989Incorporation (17 pages)
1 February 1989Incorporation (17 pages)