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

BARDSEY MILLS LIMITED

FIELDHEAD, MINSKIP ROAD, BOROUGHBRIDGE, NORTH YORKSHIRE, YO51 9HY,
Company Registration Number
01024711
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Bardsey Mills Ltd
BARDSEY MILLS LIMITED was founded on 1971-09-20 and has its registered office in Boroughbridge. The organisation's status is listed as "Active - Proposal to Strike off". Bardsey Mills Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House
Key Data
Company Name
BARDSEY MILLS LIMITED
 
Legal Registered Office
FIELDHEAD
MINSKIP ROAD
BOROUGHBRIDGE
NORTH YORKSHIRE
YO51 9HY
Other companies in LS18
 
Filing Information
Company Number 01024711
Company ID Number 01024711
Date formed 1971-09-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 07/04/2020
Account next due 07/01/2022
Latest return 30/12/2015
Return next due 27/01/2017
Type of accounts 
VAT Number /Sales tax ID GB169169034  
Last Datalog update: 2020-08-10 05:16:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BARDSEY MILLS 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 BARDSEY MILLS LIMITED

Current Directors
Officer Role Date Appointed
MARGARET ANN WETHERALD
Company Secretary 2001-06-18
CATHERINE LUCY STORK
Director 2011-07-26
JAMES RAYMOND STORK
Director 2011-07-27
MARGARET ANN WETHERALD
Director 2011-07-26
SIMON HARRY WETHERALD
Director 1990-12-19
Previous Officers
Officer Role Date Appointed Date Resigned
MARGARET ANN WETHERALD
Director 2001-06-18 2002-10-31
JENNIFER LOUISE WETHERALD
Company Secretary 1990-12-19 2001-06-18
JENNIFER LOUISE WETHERALD
Director 1990-12-19 2001-06-18
PERCIVAL WETHERALD
Director 1990-12-19 2001-06-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARGARET ANN WETHERALD LEPUS SUBSIDIARY 2 LTD Company Secretary 2007-02-05 CURRENT 2007-02-05 Active - Proposal to Strike off
CATHERINE LUCY STORK BOX CLEVER TRADING LTD Director 2011-10-10 CURRENT 2011-10-10 Active
JAMES RAYMOND STORK BOX CLEVER TRADING LTD Director 2011-10-10 CURRENT 2011-10-10 Active
JAMES RAYMOND STORK BCT ACCOUNTANTS LTD Director 2011-07-26 CURRENT 2011-07-26 Active
LISA LOAN DANCE FUSION EXTREME CIC Director 2018-01-29 CURRENT 2018-01-29 Active
SIMON HARRY WETHERALD LEPUS SUBSIDIARY 2 LTD Director 2007-02-05 CURRENT 2007-02-05 Active - Proposal to Strike off

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
2020-07-28GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-07-16DS01Application to strike the company off the register
2020-04-08AAMICRO ENTITY ACCOUNTS MADE UP TO 07/04/20
2020-04-07AA01Previous accounting period shortened from 31/07/20 TO 07/04/20
2020-02-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2020-01-27TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE LUCY STORK
2020-01-03CS01CONFIRMATION STATEMENT MADE ON 30/12/19, WITH UPDATES
2019-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/19 FROM The Offices Rear of No 1 High Street Boroughbridge York YO51 9AW England
2019-06-07PSC04Change of details for Mr Simon Harry Wetherald as a person with significant control on 2019-06-07
2019-06-07CH01Director's details changed for Mr James Raymond Stork on 2019-06-07
2019-06-07CH03SECRETARY'S DETAILS CHNAGED FOR MRS MARGARET ANN WETHERALD on 2019-06-07
2019-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2019-01-07PSC04Change of details for Mr Simon Harry Wetherald as a person with significant control on 2018-03-25
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 30/12/18, WITH UPDATES
2019-01-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARGARET ANN WETHERALD
2018-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET ANN WETHERALD / 26/06/2018
2018-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON HARRY WETHERALD / 26/06/2018
2018-06-26PSC04Change of details for Mr Simon Harry Wetherald as a person with significant control on 2018-06-26
2018-06-26CH01Director's details changed for Mr James Raymond Stork on 2018-06-26
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 30/12/17, WITH NO UPDATES
2017-08-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2017-08-09AA01Previous accounting period shortened from 31/10/17 TO 31/07/17
2017-07-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/16
2017-02-21AA01Previous accounting period extended from 02/08/16 TO 31/10/16
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 5600
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES
2016-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET ANN WETHERALD / 01/11/2016
2016-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RAYMOND STORK / 01/11/2016
2016-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE LUCY STORK / 01/11/2016
2016-11-01CH03SECRETARY'S DETAILS CHNAGED FOR MRS MARGARET ANN WETHERALD on 2016-11-01
2016-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/16 FROM Unit 1E Woodside Trading Estate Low Lane, Horsforth Leeds West Yorkshire LS18 5NY
2016-04-29AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-09LATEST SOC09/02/16 STATEMENT OF CAPITAL;GBP 5600
2016-02-09AR0130/12/15 ANNUAL RETURN FULL LIST
2015-04-30AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-03LATEST SOC03/02/15 STATEMENT OF CAPITAL;GBP 5600
2015-02-03AR0130/12/14 ANNUAL RETURN FULL LIST
2015-02-03CH01Director's details changed for Mrs Margaret Ann Wetherald on 2014-08-10
2015-02-03CH03SECRETARY'S DETAILS CHNAGED FOR MRS MARGARET ANN WETHERALD on 2014-08-10
2014-04-30AA31/07/13 TOTAL EXEMPTION FULL
2013-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON HARRY WETHERALD / 01/09/2013
2013-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON HARRY WETHERALD / 01/09/2013
2013-12-31LATEST SOC31/12/13 STATEMENT OF CAPITAL;GBP 5600
2013-12-31AR0130/12/13 FULL LIST
2013-05-03AA31/07/12 TOTAL EXEMPTION SMALL
2013-01-07AR0130/12/12 FULL LIST
2013-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS CATHERINE LUCY WETHERALD / 10/02/2012
2013-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RAYMOND STORK / 10/08/2012
2012-05-01AA31/07/11 TOTAL EXEMPTION SMALL
2011-12-30AR0130/12/11 FULL LIST
2011-07-27AP01DIRECTOR APPOINTED MR JAMES RAYMOND STORK
2011-07-26AP01DIRECTOR APPOINTED MRS MARGARET ANN WETHERALD
2011-07-26AP01DIRECTOR APPOINTED MISS CATHERINE LUCY WETHERALD
2011-05-04AA31/07/10 TOTAL EXEMPTION SMALL
2011-01-12AR0131/12/10 FULL LIST
2010-04-21AA31/07/09 TOTAL EXEMPTION SMALL
2010-02-11AR0131/12/09 FULL LIST
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON HARRY WETHERALD / 01/10/2009
2009-01-15AA31/07/08 TOTAL EXEMPTION SMALL
2009-01-06363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-02-14363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-07-19287REGISTERED OFFICE CHANGED ON 19/07/07 FROM: POOL MILLS INDUSTRIAL ESTATE POOL IN WHARFEDALE OTLEY WEST YORKSHIRE LS21 1EG
2007-01-15363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-01-05363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-05-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 02/08/04
2004-12-23363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-05-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03
2004-01-05363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-06-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02
2003-01-29288bDIRECTOR RESIGNED
2003-01-29363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-05-08AAFULL ACCOUNTS MADE UP TO 31/07/01
2002-03-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-03-04363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-06-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-06-25288bDIRECTOR RESIGNED
2001-06-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-02-13AAFULL ACCOUNTS MADE UP TO 31/07/00
2000-12-21363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-06-16AAFULL ACCOUNTS MADE UP TO 31/07/99
2000-01-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-01-18363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-02-01AAFULL ACCOUNTS MADE UP TO 31/07/98
1999-01-07363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-03-19AAFULL ACCOUNTS MADE UP TO 31/07/97
1998-02-03363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-03-20AAFULL ACCOUNTS MADE UP TO 31/07/96
1997-01-29363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-04-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95
1996-02-08288DIRECTOR'S PARTICULARS CHANGED
1996-01-24363xRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94
1995-01-19363xRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-03-02363sRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1994-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93
1993-03-04363sRETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS
1992-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92
1992-04-02363sRETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
1992-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
462 - Wholesale of agricultural raw materials and live animals
46210 - Wholesale of grain, unmanufactured tobacco, seeds and animal feeds




Licences & Regulatory approval
We could not find any licences issued to BARDSEY MILLS 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 BARDSEY MILLS 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
DEBENTURE 1983-12-30 Outstanding BARCLAYS BANK PLC
Creditors
Bank Borrowings Overdrafts 2013-07-31 £ 12,937
Bank Borrowings Overdrafts 2012-07-31 £ 13,887
Corporation Tax Due Within One Year 2013-07-31 £ 1,637
Corporation Tax Due Within One Year 2012-07-31 £ 3,998
Creditors Due Within One Year 2013-07-31 £ 83,341
Creditors Due Within One Year 2012-07-31 £ 69,615
Deferred Tax Liability 2013-07-31 £ 2,457
Deferred Tax Liability 2012-07-31 £ 2,538
Other Creditors Due Within One Year 2013-07-31 £ 6,457
Other Creditors Due Within One Year 2012-07-31 £ 6,038
Provisions For Liabilities Charges 2013-07-31 £ 2,457
Provisions For Liabilities Charges 2012-07-31 £ 2,538
Trade Creditors Within One Year 2013-07-31 £ 53,572
Trade Creditors Within One Year 2012-07-31 £ 44,824
U K Deferred Tax 2012-07-31 £ 2,538

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-10-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-04-07

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 BARDSEY MILLS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-07-31 £ 5,600
Called Up Share Capital 2012-07-31 £ 5,600
Cash Bank In Hand 2013-07-31 £ 2,039
Cash Bank In Hand 2012-07-31 £ 2,431
Current Assets 2013-07-31 £ 81,723
Current Assets 2012-07-31 £ 78,889
Debtors 2013-07-31 £ 42,173
Debtors 2012-07-31 £ 44,504
Debtors Due Within One Year 2013-07-31 £ 42,173
Debtors Due Within One Year 2012-07-31 £ 44,504
Shareholder Funds 2013-07-31 £ 9,752
Shareholder Funds 2012-07-31 £ 21,305
Stocks Inventory 2013-07-31 £ 37,511
Stocks Inventory 2012-07-31 £ 31,954
Tangible Fixed Assets 2013-07-31 £ 13,827
Tangible Fixed Assets 2012-07-31 £ 14,569

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BARDSEY MILLS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BARDSEY MILLS LIMITED
Trademarks
We have not found any records of BARDSEY MILLS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BARDSEY MILLS 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 (46210 - Wholesale of grain, unmanufactured tobacco, seeds and animal feeds) as BARDSEY MILLS LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for BARDSEY MILLS LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
WAREHOUSE AND PREMISES UNIT 1E WOODSIDE TRADING ESTATE LOW LANE, HORSFORTH LEEDS LS18 5NY 14,25006/07/2007

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BARDSEY MILLS 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 BARDSEY MILLS 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.