Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ARDEX INVESTMENTS UK LIMITED
Company Information for

ARDEX INVESTMENTS UK LIMITED

C/O ARDEX UK LIMITED, HOMEFIELD ROAD, HAVERHILL, SUFFOLK, CB9 8QP,
Company Registration Number
04385388
Private Limited Company
Active

Company Overview

About Ardex Investments Uk Ltd
ARDEX INVESTMENTS UK LIMITED was founded on 2002-03-01 and has its registered office in Haverhill. The organisation's status is listed as "Active". Ardex Investments Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ARDEX INVESTMENTS UK LIMITED
 
Legal Registered Office
C/O ARDEX UK LIMITED
HOMEFIELD ROAD
HAVERHILL
SUFFOLK
CB9 8QP
Other companies in CB9
 
Filing Information
Company Number 04385388
Company ID Number 04385388
Date formed 2002-03-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/03/2016
Return next due 29/03/2017
Type of accounts FULL
Last Datalog update: 2023-11-06 16:43:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARDEX INVESTMENTS UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ARDEX INVESTMENTS UK LIMITED

Current Directors
Officer Role Date Appointed
DARREN PAUL CARTY
Company Secretary 2018-01-01
PETER RICHARD BELL
Director 2011-11-11
MARK ESLAMLOOY
Director 2010-05-11
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JAMES KNIGHT
Company Secretary 2005-11-18 2017-12-31
CHRISTOPHER JAMES KNIGHT
Director 2005-09-16 2017-12-31
FELIX SELINGER
Director 2010-01-01 2010-05-11
DIETER AXEL GUNDLACH
Director 2002-03-01 2009-12-31
JORDAN COMPANY SECRETARIES LIMITED
Nominated Secretary 2002-03-01 2005-11-17
DEREK PEARSON
Company Secretary 2002-03-01 2005-09-16
DEREK PEARSON
Director 2002-03-01 2005-09-16
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-03-01 2002-03-01
INSTANT COMPANIES LIMITED
Nominated Director 2002-03-01 2002-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER RICHARD BELL BUILDING ADHESIVES LIMITED Director 2011-11-11 CURRENT 1962-11-30 Active
PETER RICHARD BELL BUILDING ADHESIVES (NUMBER 2) LIMITED Director 2011-11-11 CURRENT 2001-02-16 Active
PETER RICHARD BELL ARDEX HOLDINGS UK LIMITED Director 2011-11-11 CURRENT 2001-10-03 Active
PETER RICHARD BELL ARDEX UK LIMITED Director 2004-01-01 CURRENT 1960-08-23 Active
MARK ESLAMLOOY BUILDING ADHESIVES LIMITED Director 2010-05-11 CURRENT 1962-11-30 Active
MARK ESLAMLOOY BUILDING ADHESIVES (NUMBER 2) LIMITED Director 2010-05-11 CURRENT 2001-02-16 Active
MARK ESLAMLOOY ARDEX HOLDINGS UK LIMITED Director 2010-05-11 CURRENT 2001-10-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-20DIRECTOR APPOINTED MR DAVID CLARENCE KEITH HACKETT
2023-10-20DIRECTOR APPOINTED MR PHILIP STEVEN DODD
2023-10-20APPOINTMENT TERMINATED, DIRECTOR PETER RICHARD BELL
2023-10-20APPOINTMENT TERMINATED, DIRECTOR MARK ESLAMLOOY
2023-10-20CONFIRMATION STATEMENT MADE ON 03/10/23, WITH NO UPDATES
2023-10-19Termination of appointment of Darren Paul Carty on 2023-10-17
2023-10-19Appointment of Mr Philip Steven Dodd as company secretary on 2023-10-17
2023-10-04FULL ACCOUNTS MADE UP TO 31/12/22
2022-10-17CS01CONFIRMATION STATEMENT MADE ON 03/10/22, WITH NO UPDATES
2022-09-29FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-29AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-11-04CS01CONFIRMATION STATEMENT MADE ON 03/10/21, WITH NO UPDATES
2021-09-27AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-12-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 03/10/20, WITH NO UPDATES
2019-10-03CS01CONFIRMATION STATEMENT MADE ON 03/10/19, WITH NO UPDATES
2019-09-19AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-11-06CS01CONFIRMATION STATEMENT MADE ON 06/11/18, WITH NO UPDATES
2018-09-12AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-02CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH NO UPDATES
2018-01-05AP03Appointment of Mr Darren Paul Carty as company secretary on 2018-01-01
2018-01-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAMES KNIGHT
2018-01-05TM02Termination of appointment of Christopher James Knight on 2017-12-31
2017-09-21AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-10LATEST SOC10/03/17 STATEMENT OF CAPITAL;GBP 100063023
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2016-10-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-16LATEST SOC16/03/16 STATEMENT OF CAPITAL;GBP 100063023
2016-03-16AR0101/03/16 ANNUAL RETURN FULL LIST
2015-09-21AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-26LATEST SOC26/03/15 STATEMENT OF CAPITAL;GBP 100063023
2015-03-26AR0101/03/15 ANNUAL RETURN FULL LIST
2015-03-26CH01Director's details changed for Mr Peter Richard Bell on 2015-01-01
2014-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/14 FROM 10-18 Union Street London SE1 1SZ
2014-09-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 100063023
2014-03-10AR0101/03/14 ANNUAL RETURN FULL LIST
2013-10-25CH01Director's details changed for Mr Christopher James Knight on 2013-10-04
2013-10-25CH03SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER JAMES KNIGHT on 2013-10-04
2013-10-24CH01Director's details changed for Mr Christopher James Knight on 2013-10-04
2013-09-20AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-14AR0101/03/13 ANNUAL RETURN FULL LIST
2012-09-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-07AR0101/03/12 ANNUAL RETURN FULL LIST
2012-03-07CH01Director's details changed for Christopher James Knight on 2012-01-01
2011-12-09AP01DIRECTOR APPOINTED PETER BELL
2011-09-09AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/2011 FROM 12 PLUMTREE COURT LONDON EC4A 4HT
2011-03-01AR0101/03/11 FULL LIST
2010-11-16MISCSECTION 521(1)
2010-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ESLAMLOOY / 01/10/2010
2010-09-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-12AP01DIRECTOR APPOINTED MARK ESLAMLOOY
2010-07-09TM01APPOINTMENT TERMINATED, DIRECTOR FELIX SELINGER
2010-04-13AR0101/03/10 FULL LIST
2010-03-25TM01APPOINTMENT TERMINATED, DIRECTOR DIETER GUNDLACH
2010-03-25AP01DIRECTOR APPOINTED FELIX SELINGER
2010-01-06SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2009-10-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-02363aRETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS
2008-12-28RES01ADOPT ARTICLES 02/12/2008
2008-12-28RES01ADOPT ARTICLES 02/12/2008
2008-12-28RES01ADOPT ARTICLES 02/12/2008
2008-12-28RES01ADOPT ARTICLES 02/12/2008
2008-10-20AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-06363aRETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS
2008-01-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-01-03RES13RIGHTS AND PRIVILEGES 08/12/07
2008-01-02RES13RE RIGHTS AND PRIVILAGE 08/12/07
2008-01-02RES13RE DIVIDENDS 03/12/07
2008-01-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-01-02RES13RE AGREEMENT 07/12/07
2008-01-02RES13RE DIVIDENDS 03/12/07
2007-10-18AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-02363aRETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-03363aRETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS
2006-01-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-12-02288bSECRETARY RESIGNED
2005-12-02288aNEW SECRETARY APPOINTED
2005-11-01AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-20288bDIRECTOR RESIGNED
2005-10-20288aNEW DIRECTOR APPOINTED
2005-10-20288bSECRETARY RESIGNED
2005-03-07363aRETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS
2005-01-25ELRESS386 DISP APP AUDS 27/09/04
2005-01-25ELRESS366A DISP HOLDING AGM 27/09/04
2004-09-17AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-08363aRETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS
2004-01-26SASHARES AGREEMENT OTC
2004-01-2688(2)RAD 19/12/03--------- £ SI 3933013@1=3933013 £ IC 96130010/100063023
2004-01-14123£ NC 96130010/101130010 19/12/03
2004-01-14MEM/ARTSMEMORANDUM OF ASSOCIATION
2004-01-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-01-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-01-14RES04NC INC ALREADY ADJUSTED 19/12/03
2003-12-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-09-23AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-02363aRETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS
2003-03-10AUDAUDITOR'S RESIGNATION
2003-01-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-10-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-10-29123£ NC 20000/96130010 27/03/02
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to ARDEX INVESTMENTS UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ARDEX INVESTMENTS UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY AND GUARANTEE AGREEMENT 2002-03-15 Outstanding DEUTSCHE BANK LUXEMBOURG S.A.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ARDEX INVESTMENTS UK LIMITED

Intangible Assets
Patents
We have not found any records of ARDEX INVESTMENTS UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARDEX INVESTMENTS UK LIMITED
Trademarks
We have not found any records of ARDEX INVESTMENTS UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARDEX INVESTMENTS UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as ARDEX INVESTMENTS UK LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where ARDEX INVESTMENTS UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARDEX INVESTMENTS UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ARDEX INVESTMENTS UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.