ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

ARD Holdings Limited

ARD Holdings Limited is an active company incorporated on 22 May 2017 with the registered office located in Blackpool, Lancashire. ARD Holdings Limited was registered 8 years ago.
Status
Active
Active since incorporation
Company No
10781987
Private limited company
Age
8 years
Incorporated 22 May 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 21 May 2025 (3 months ago)
Next confirmation dated 21 May 2026
Due by 4 June 2026 (8 months remaining)
Last change occurred 1 year 3 months ago
Accounts
Submitted
For period 1 Apr31 Dec 2024 (9 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
Unit 2 Olympic Court
Whitehills Business Park, Boardmans Way
Blackpool
Lancashire
FY4 5GU
England
Address changed on 7 Jun 2024 (1 year 3 months ago)
Previous address was Glendale Avenue, Sandycroft, Deeside Sandycroft Industrial Estate Sandycroft Deeside CH5 2QP Wales
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in England • Born in May 1984
Director • Managing Director - A.M Recycling Limite • British • Lives in Wales • Born in Jun 1966
Director • Managing Director - Allan Morris Transpo • British • Lives in Wales • Born in Feb 1958
Am Transport (Holdings) Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Allan Morris Transport Limited
Mr Terry Axon, Carl Edward Robertson, and 1 more are mutual people.
Active
Am Transport (Holdings) Limited
Mr Terry Axon, Carl Edward Robertson, and 1 more are mutual people.
Active
North & Western Lancashire Chamber Of Commerce
Paul Robert Fox is a mutual person.
Active
Pfaf (Blackpool) Limited
Paul Robert Fox is a mutual person.
Active
Cotswold Roller Hire Limited
Paul Robert Fox is a mutual person.
Active
J.A.Jackson Contractors(Preston)Limited
Paul Robert Fox is a mutual person.
Active
Hurt Plant Hire Ltd
Paul Robert Fox is a mutual person.
Active
J. Fisher & Sons Limited
Paul Robert Fox is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
31 Dec 2024
For period 31 Mar31 Dec 2024
Traded for 9 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.21M
Same as previous period
Total Liabilities
-£873.73K
Same as previous period
Net Assets
£333.5K
Same as previous period
Debt Ratio (%)
72%
Same as previous period
Latest Activity
Full Accounts Submitted
1 Month Ago on 6 Aug 2025
Accounting Period Shortened
1 Month Ago on 5 Aug 2025
Confirmation Submitted
2 Months Ago on 10 Jun 2025
Full Accounts Submitted
9 Months Ago on 26 Nov 2024
Registered Address Changed
1 Year 3 Months Ago on 7 Jun 2024
Carl Edward Robertson Resigned
1 Year 3 Months Ago on 31 May 2024
Paul Robert Fox Appointed
1 Year 3 Months Ago on 31 May 2024
New Charge Registered
1 Year 3 Months Ago on 30 May 2024
Confirmation Submitted
1 Year 3 Months Ago on 21 May 2024
Confirmation Submitted
1 Year 6 Months Ago on 29 Feb 2024
Get Credit Report
Discover ARD Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 6 Aug 2025
Previous accounting period shortened from 31 March 2025 to 31 December 2024
Submitted on 5 Aug 2025
Confirmation statement made on 21 May 2025 with no updates
Submitted on 10 Jun 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 26 Nov 2024
Appointment of Paul Robert Fox as a director on 31 May 2024
Submitted on 7 Jun 2024
Termination of appointment of Carl Edward Robertson as a director on 31 May 2024
Submitted on 7 Jun 2024
Registered office address changed from Glendale Avenue, Sandycroft, Deeside Sandycroft Industrial Estate Sandycroft Deeside CH5 2QP Wales to Unit 2 Olympic Court Whitehills Business Park, Boardmans Way Blackpool Lancashire FY4 5GU on 7 June 2024
Submitted on 7 Jun 2024
Registration of charge 107819870002, created on 30 May 2024
Submitted on 31 May 2024
Confirmation statement made on 21 May 2024 with updates
Submitted on 21 May 2024
Confirmation statement made on 12 February 2024 with no updates
Submitted on 29 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year