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

VARDENS LIMITED

4 HRFC BUSINESS CENTRE, LEICESTER ROAD, HINCKLEY, LEICESTERSHIRE, LE10 3DR,
Company Registration Number
05485420
Private Limited Company
Active

Company Overview

About Vardens Ltd
VARDENS LIMITED was founded on 2005-06-20 and has its registered office in Hinckley. The organisation's status is listed as "Active". Vardens Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
VARDENS LIMITED
 
Legal Registered Office
4 HRFC BUSINESS CENTRE
LEICESTER ROAD
HINCKLEY
LEICESTERSHIRE
LE10 3DR
Other companies in CV11
 
Filing Information
Company Number 05485420
Company ID Number 05485420
Date formed 2005-06-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 20/06/2016
Return next due 18/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB704873331  
Last Datalog update: 2023-09-05 09:48:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VARDENS 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.
Companies with same name VARDENS LIMITED
The following companies were found which have the same name as VARDENS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VARDENS AS Skippergata 33 OSLO 0154 Bankruptcy / Dissolved Company formed on the 1972-06-23
VARDENS CONSULTANCY LIMITED 9 POWRIE HOUSE BATTERSEA HIGH STREET BATTERSEA HIGH STREET LONDON SW11 3HT Dissolved Company formed on the 2007-02-07
VARDENS CONTRACTS LIMITED 4 HRFC BUSINESS CENTRE LEICESTER ROAD HINCKLEY LEICESTERSHIRE LE10 3DR Active Company formed on the 2015-11-12
VARDENS HEATING LTD 7C HIGH STREET BARNET EN5 5UE Active - Proposal to Strike off Company formed on the 2019-03-15
VARDENS HJALTAR LIMITED STRON LEGAL, THE CLUBHOUSE ST JAMES 8 ST JAMES'S SQUARE, ST JAMES'S LONDON SW1Y 4JU Active Company formed on the 2022-11-07
VARDENS HOLDING LIMITED CALENDAR GROVE FARM THE LONG SHOOT NUNEATON WARWICKSHIRE CV11 6JH Active Company formed on the 2015-08-20
VARDENS INVEST AS Stubben 4A MOSS 1512 Active Company formed on the 2005-12-15
VARDENS PROPERTY SERVICES LIMITED 4 HRFC BUSINESS CENTRE LEICESTER ROAD HINCKLEY LEICESTERSHIRE LE10 3DR Active Company formed on the 2021-03-26
VARDENS ROAD LIMITED 31 VARDENS ROAD LONDON SW11 1RQ Active Company formed on the 2016-09-26
VARDENS SOLUTIONS LIMITED 4 HRFC BUSINESS CENTRE LEICESTER ROAD HINCKLEY LEICESTERSHIRE LE10 3DR Active Company formed on the 2016-08-04

Company Officers of VARDENS LIMITED

Current Directors
Officer Role Date Appointed
MARK GRAHAM VARDEN
Company Secretary 2005-06-20
JAMES ALEXANDER THORNETT
Director 2015-10-12
DEAN VARDEN
Director 2012-09-18
DEAN VARDEN
Director 2005-06-20
MARK GRAHAM VARDEN
Director 2012-09-18
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL BOYDEN
Director 2012-09-10 2014-11-05
MARK GRAHAM VARDEN
Director 2005-06-20 2012-09-17
JILL LOUISE VARDEN
Director 2005-06-20 2011-09-12
HAYLEY ELIZABETH VARDEN
Director 2005-06-20 2006-09-22
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2005-06-20 2005-06-20
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2005-06-20 2005-06-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES ALEXANDER THORNETT THE DIGITAL DISCOVERY GROUP LTD. Director 2017-08-22 CURRENT 2017-08-22 Active
DEAN VARDEN VARDENS SOLUTIONS LIMITED Director 2016-08-04 CURRENT 2016-08-04 Active
DEAN VARDEN VARDENS CONTRACTS LIMITED Director 2015-11-12 CURRENT 2015-11-12 Active
DEAN VARDEN VARDENS HOLDING LIMITED Director 2015-08-20 CURRENT 2015-08-20 Active
MARK GRAHAM VARDEN VARDENS SOLUTIONS LIMITED Director 2016-08-04 CURRENT 2016-08-04 Active
MARK GRAHAM VARDEN VARDENS CONTRACTS LIMITED Director 2015-11-12 CURRENT 2015-11-12 Active
MARK GRAHAM VARDEN VARDENS HOLDING LIMITED Director 2015-08-20 CURRENT 2015-08-20 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
commercial vehicle wash operativeTamworthWE HAVE A JOB OPPORTUNITY FOR A PART-TIME POSITION AT OUR TAMWORTH DEPOT. HOURS OF WORK: 6PM - 10 PM PER NIGHT/MON - FRI MUST HAVE A DRIVING LICENCE, BE2016-02-24

Jobs results powered by Indeed
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
2023-08-3130/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-05CONFIRMATION STATEMENT MADE ON 20/06/23, WITH NO UPDATES
2022-08-3130/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-31AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-24CS01CONFIRMATION STATEMENT MADE ON 20/06/22, WITH NO UPDATES
2022-05-10AA01Previous accounting period extended from 30/09/21 TO 30/11/21
2021-07-07AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 20/06/21, WITH NO UPDATES
2020-06-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2020-06-24CS01CONFIRMATION STATEMENT MADE ON 20/06/20, WITH NO UPDATES
2019-10-03CH01Director's details changed for Mr Mark Graham Varden on 2019-09-16
2019-10-02CH03SECRETARY'S DETAILS CHNAGED FOR MR MARK GRAHAM VARDEN on 2019-09-16
2019-10-02CH01Director's details changed for Mr Dean Varden on 2019-09-16
2019-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/19 FROM Manor Court Chambers Townsend Drive Nuneaton Warwickshire CV11 6RU
2019-07-12CS01CONFIRMATION STATEMENT MADE ON 20/06/19, WITH NO UPDATES
2019-07-01TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ALEXANDER THORNETT
2019-06-28AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 20/06/18, WITH NO UPDATES
2018-06-28AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-15LATEST SOC15/08/17 STATEMENT OF CAPITAL;GBP 200
2017-08-15CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES
2017-08-15PSC02Notification of Vardens Holding Limited as a person with significant control on 2016-04-06
2017-06-30AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-23LATEST SOC23/08/16 STATEMENT OF CAPITAL;GBP 200
2016-08-23AR0120/06/16 ANNUAL RETURN FULL LIST
2016-06-30AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-29AP01DIRECTOR APPOINTED MR JAMES ALEXANDER THORNETT
2015-08-10LATEST SOC10/08/15 STATEMENT OF CAPITAL;GBP 200
2015-08-10AR0120/06/15 ANNUAL RETURN FULL LIST
2015-06-29AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN VARDEN / 01/01/2015
2015-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GRAHAM VARDEN / 01/01/2015
2015-05-26CH03SECRETARY'S DETAILS CHNAGED FOR MR MARK GRAHAM VARDEN on 2015-01-01
2015-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/15 FROM Manor Court Chambers 126 Manor Court Road Nuneaton Warwickshire CV11 6AN
2014-11-07TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL BOYDEN
2014-07-03LATEST SOC03/07/14 STATEMENT OF CAPITAL;GBP 200
2014-07-03AR0120/06/14 ANNUAL RETURN FULL LIST
2014-06-03AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-03AR0120/06/13 ANNUAL RETURN FULL LIST
2013-06-25AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-24TM01Termination of appointment of a director
2012-09-24AP01DIRECTOR APPOINTED MR MARK GRAHAM VARDEN
2012-09-24AP01DIRECTOR APPOINTED MR DEAN VARDEN
2012-09-21TM01APPOINTMENT TERMINATED, DIRECTOR MARK VARDEN
2012-09-21AP01DIRECTOR APPOINTED MR DANIEL BOYDEN
2012-06-20AR0120/06/12 FULL LIST
2012-03-27AA30/09/11 TOTAL EXEMPTION SMALL
2012-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/2012 FROM NELSON HOUSE, 2 HAMILTON TERRACE LEAMINGTON SPA WARWICKSHIRE CV32 4LY
2011-09-21TM01APPOINTMENT TERMINATED, DIRECTOR JILL VARDEN
2011-09-07AA30/09/10 TOTAL EXEMPTION SMALL
2011-06-22AR0120/06/11 FULL LIST
2011-02-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-02-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK GRAHAM VARDEN / 31/05/2010
2010-08-04AR0120/06/10 FULL LIST
2010-08-03SH0119/06/10 STATEMENT OF CAPITAL GBP 200
2010-06-07AA30/09/09 TOTAL EXEMPTION SMALL
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK GRAHAM VARDEN / 10/02/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JILL LOUISE VARDEN / 10/02/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DEAN VARDEN / 10/02/2010
2010-02-10CH03SECRETARY'S CHANGE OF PARTICULARS / MARK GRAHAM VARDEN / 10/02/2010
2009-06-23363aRETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS
2009-06-22AA30/09/08 TOTAL EXEMPTION SMALL
2008-08-11AA30/09/07 TOTAL EXEMPTION SMALL
2008-07-18363aRETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS
2008-07-18288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARK VARDEN / 01/06/2008
2008-07-18288cDIRECTOR'S CHANGE OF PARTICULARS / JILL VARDEN / 01/06/2008
2008-07-18288cDIRECTOR'S CHANGE OF PARTICULARS / DEAN VARDEN / 01/06/2008
2007-08-06363aRETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS
2007-05-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-03-28288bDIRECTOR RESIGNED
2006-07-24363aRETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS
2006-02-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-16123NC INC ALREADY ADJUSTED 16/11/05
2006-02-16RES04£ NC 10000/11000 16/11/
2006-02-1688(2)RAD 16/11/05--------- £ SI 10@1=10 £ IC 100/110
2005-08-26225ACC. REF. DATE EXTENDED FROM 30/06/06 TO 30/09/06
2005-08-2688(2)RAD 20/06/05--------- £ SI 99@1=99 £ IC 1/100
2005-08-25288bDIRECTOR RESIGNED
2005-08-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-08-25288aNEW DIRECTOR APPOINTED
2005-08-25288aNEW DIRECTOR APPOINTED
2005-08-25288bSECRETARY RESIGNED
2005-08-25288aNEW DIRECTOR APPOINTED
2005-06-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles




Licences & Regulatory approval
We could not find any licences issued to VARDENS 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 VARDENS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-02-23 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2011-02-23 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2012-09-30 £ 20,734
Creditors Due After One Year 2011-09-30 £ 113,516
Creditors Due Within One Year 2012-09-30 £ 124,627
Creditors Due Within One Year 2011-09-30 £ 171,386
Provisions For Liabilities Charges 2012-09-30 £ 2,482

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-11-30

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 VARDENS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-09-30 £ 17,364
Current Assets 2012-09-30 £ 256,787
Current Assets 2011-09-30 £ 165,670
Debtors 2012-09-30 £ 239,423
Debtors 2011-09-30 £ 165,670
Fixed Assets 2012-09-30 £ 43,297
Fixed Assets 2011-09-30 £ 192,467
Secured Debts 2011-09-30 £ 121,967
Shareholder Funds 2012-09-30 £ 152,241
Shareholder Funds 2011-09-30 £ 73,235
Tangible Fixed Assets 2012-09-30 £ 43,297
Tangible Fixed Assets 2011-09-30 £ 38,445

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of VARDENS LIMITED registering or being granted any patents
Domain Names

VARDENS LIMITED owns 1 domain names.

vardens.co.uk  

Trademarks
We have not found any records of VARDENS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VARDENS 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 (45200 - Maintenance and repair of motor vehicles) as VARDENS LIMITED are:

ANDYBRIDGE LIMITED £ 232,877
BROOKSTEAD PANELCRAFT LIMITED £ 94,062
TRUCTYRE FLEET MANAGEMENT LIMITED £ 91,191
A & P SERVICES (SURREY) LIMITED £ 61,784
BICKFORD TRUCK HIRE LIMITED £ 44,630
TRAILWAYS LIMITED £ 39,752
HORTON COMMERCIALS LIMITED £ 38,194
SUNNYSIDE AUTOS LIMITED £ 29,451
CLARK & PARTNERS LIMITED £ 27,948
QUALITY BODY SHOP LIMITED £ 24,471
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
Outgoings
Business Rates/Property Tax
No properties were found where VARDENS 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 VARDENS 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 VARDENS 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.