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

BARD STREET LIMITED

UNIT 2752 37 WESTMINSTER BUILDINGS, THEATRE SQUARE, NOTTINGHAM, NG1 6LG,
Company Registration Number
02205181
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Bard Street Ltd
BARD STREET LIMITED was founded on 1987-12-11 and has its registered office in Nottingham. The organisation's status is listed as "Active". Bard Street Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND 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
BARD STREET LIMITED
 
Legal Registered Office
UNIT 2752 37 WESTMINSTER BUILDINGS
THEATRE SQUARE
NOTTINGHAM
NG1 6LG
Other companies in S1
 
Filing Information
Company Number 02205181
Company ID Number 02205181
Date formed 1987-12-11
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 11/12/2015
Return next due 08/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 14:45:30
Primary Source:Companies House
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 BARD STREET LIMITED

Current Directors
Officer Role Date Appointed
KATHRYN WHITE
Director 2014-04-10
ABBY WILSON
Director 2014-04-10
Previous Officers
Officer Role Date Appointed Date Resigned
PAULA AMANDA TWIST
Company Secretary 2015-10-01 2018-06-04
KAREN TOMLINSON
Company Secretary 2010-12-13 2014-11-04
CHRISTOPHER GEORGE NICHOLSON
Director 2010-10-19 2014-10-14
KAREN TOMLINSON
Company Secretary 2010-12-13 2014-09-10
CATRIONA MCCORMACK-CROFT
Director 2000-03-23 2014-09-10
CATRIONA MCCORMACK-CROFT
Company Secretary 2000-03-23 2010-12-13
JOANNE BOLTON
Director 2005-11-29 2010-08-15
ANNE ELIZABETH CASSIDY
Director 2004-09-09 2008-09-23
RICHARD JAMES MURRISON
Director 2006-01-21 2008-09-23
CHRISTOPHER GEORGE NICHOLSON
Director 2004-09-09 2008-09-23
PHILIP ANTONY PREECE
Director 1999-05-20 2008-07-14
JOHN MALTBY
Director 2004-09-09 2006-06-26
JOANNA HENDERSON
Company Secretary 2003-07-08 2005-09-16
JOANNA HENDERSON
Director 2003-07-08 2005-09-16
JAMIE MIDGLEY
Director 2004-09-09 2005-09-16
ANN RAYNOR
Director 1995-10-11 2004-09-09
ANN RAYNOR
Company Secretary 1995-10-11 2004-09-03
JOANNA HENDERSON
Director 1999-05-20 2002-02-22
CHRIS TRENT
Director 1999-05-20 2000-05-01
MARGARET NORMAN
Director 1999-05-20 1999-06-20
TRACEY DAWN CLAYTON
Director 1995-10-11 1999-05-20
STEVEN ANTHONY COOPER
Director 1995-10-11 1999-05-20
MARTIN PAUL KNOX
Director 1993-10-17 1999-05-20
ANGELA LESLEY WHITSON
Director 1995-10-11 1999-05-20
KARL ROGER SANT
Director 1993-01-18 1996-12-31
NICHOLAS UTTLEY
Director 1995-10-11 1996-05-03
KEVIN FLETCHER
Company Secretary 1991-12-11 1995-10-11
GLENN MATTHEW DELLAR
Director 1993-10-17 1995-10-11
JULIE ANNE WELLS
Director 1993-01-18 1995-10-11
GEOFF ALLEN
Director 1993-10-17 1994-10-26
JOHN WRAGG
Director 1993-10-17 1994-10-26
ELIZABETH JANE FLEMING
Director 1991-12-11 1993-10-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KATHRYN WHITE KATHRYN WHITE LIMITED Director 2015-01-05 CURRENT 2015-01-05 Dissolved 2016-11-15

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
2024-05-01REGISTERED OFFICE CHANGED ON 01/05/24 FROM Unit 2752 37 Westminster Buildings Theatre Square Nottingham NG1 6LG England
2023-12-3031/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-29CONFIRMATION STATEMENT MADE ON 27/11/23, WITH NO UPDATES
2022-12-2031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-29AD02Register inspection address changed to 02205181 16 Commerce Square Nottingham NG1 1HS
2022-11-27CS01CONFIRMATION STATEMENT MADE ON 27/11/22, WITH NO UPDATES
2022-09-13REGISTERED OFFICE CHANGED ON 13/09/22 FROM 26 Colton Street Leicester LE1 1QA England
2022-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/22 FROM 26 Colton Street Leicester LE1 1QA England
2022-01-25CONFIRMATION STATEMENT MADE ON 11/12/21, WITH NO UPDATES
2022-01-25CS01CONFIRMATION STATEMENT MADE ON 11/12/21, WITH NO UPDATES
2021-12-2131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-11AP04Appointment of Urban Living Property Management Limited as company secretary on 2021-10-10
2021-10-11CH01Director's details changed for Miss Kathryn White on 2021-10-11
2021-06-25DISS40Compulsory strike-off action has been discontinued
2021-06-24AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 11/12/20, WITH NO UPDATES
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 11/12/19, WITH NO UPDATES
2019-11-25AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/19 FROM 20 Colton Street Leicester LE1 1QA England
2019-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/19 FROM 74 Granby Street Leicester LE1 1DJ England
2018-12-14CS01CONFIRMATION STATEMENT MADE ON 11/12/18, WITH NO UPDATES
2018-10-08AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/18 FROM 16a Neville Crescent Gargrave Skipton North Yorkshire BD23 3RH
2018-06-19TM02Termination of appointment of Paula Amanda Twist on 2018-06-04
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 11/12/17, WITH NO UPDATES
2017-11-08AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-13CS01CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES
2016-12-01AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-16AA01Current accounting period extended from 31/12/15 TO 31/03/16
2015-12-14AR0111/12/15 ANNUAL RETURN FULL LIST
2015-10-15AP03Appointment of Mrs Paula Amanda Twist as company secretary on 2015-10-01
2015-09-06AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-05AR0111/12/14 ANNUAL RETURN FULL LIST
2015-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ABBY WILSON / 01/01/2015
2015-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN WHITE / 01/01/2015
2015-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/15 FROM 1 Paradise Square Sheffield S1 2DE
2014-11-04TM02Termination of appointment of Karen Tomlinson on 2014-11-04
2014-10-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GEORGE NICHOLSON
2014-09-10TM02Termination of appointment of Karen Tomlinson on 2014-09-10
2014-09-10TM01APPOINTMENT TERMINATED, DIRECTOR CATRIONA MCCORMACK-CROFT
2014-09-05AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-25AP01DIRECTOR APPOINTED ABBY WILSON
2014-04-25AP01DIRECTOR APPOINTED KATHRYN WHITE
2013-12-19AR0111/12/13 ANNUAL RETURN FULL LIST
2013-09-11AA31/12/12 TOTAL EXEMPTION FULL
2012-12-20AR0111/12/12 NO MEMBER LIST
2012-09-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-21AR0111/12/11 NO MEMBER LIST
2011-09-15AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-13AR0111/12/10 NO MEMBER LIST
2011-01-13TM02APPOINTMENT TERMINATED, SECRETARY CATRIONA MCCORMACK-CROFT
2011-01-13AP03SECRETARY APPOINTED MRS KAREN TOMLINSON
2011-01-11AP01DIRECTOR APPOINTED CHRISTOPHER GEORGE NICHOLSON
2010-12-16TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE BOLTON
2010-12-16AP03SECRETARY APPOINTED MRS KAREN TOMLINSON
2010-12-16TM02APPOINTMENT TERMINATED, SECRETARY CATRIONA MCCORMACK-CROFT
2010-06-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-16AR0111/12/09 NO MEMBER LIST
2009-10-25AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / CATRIONA MCCORMACK-CROFT / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNE BOLTON / 01/10/2009
2009-10-15CH03SECRETARY'S CHANGE OF PARTICULARS / CATRIONA MCCORMACK-CROFT / 01/10/2009
2009-10-15CH03SECRETARY'S CHANGE OF PARTICULARS / CATRIONA MCCORMACK-CROFT / 01/10/2009
2009-10-08AR0111/12/08 NO MEMBER LIST
2009-07-14288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER NICHOLSON
2009-07-14288bAPPOINTMENT TERMINATED DIRECTOR RICHARD MURRISON
2009-07-14288bAPPOINTMENT TERMINATED DIRECTOR ANNE CASSIDY
2008-09-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-15288bAPPOINTMENT TERMINATED DIRECTOR PHILIP PREECE
2008-07-11363sANNUAL RETURN MADE UP TO 11/12/07
2007-10-05AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2007-02-21363sANNUAL RETURN MADE UP TO 11/12/06
2006-12-07288aNEW DIRECTOR APPOINTED
2006-09-22AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-28363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2006-02-28363sANNUAL RETURN MADE UP TO 11/12/05
2005-12-21288aNEW DIRECTOR APPOINTED
2005-11-07AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-17363(288)SECRETARY RESIGNED
2005-01-17363sANNUAL RETURN MADE UP TO 11/12/04
2004-10-26288aNEW DIRECTOR APPOINTED
2004-10-26AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-12288aNEW DIRECTOR APPOINTED
2004-10-12288aNEW DIRECTOR APPOINTED
2004-10-12288aNEW DIRECTOR APPOINTED
2004-10-12288bDIRECTOR RESIGNED
2004-02-02363sANNUAL RETURN MADE UP TO 11/12/03
2003-07-31AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-12-23363sANNUAL RETURN MADE UP TO 11/12/02
2002-10-07AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-04-11288bDIRECTOR RESIGNED
2001-12-12363sANNUAL RETURN MADE UP TO 11/12/01
2001-10-12AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-01-24363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-24363sANNUAL RETURN MADE UP TO 11/12/00
2000-10-31AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-05-23288bDIRECTOR RESIGNED
2000-05-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-02-10363sANNUAL RETURN MADE UP TO 11/12/99
1999-09-07AAFULL ACCOUNTS MADE UP TO 31/12/98
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to BARD STREET 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 BARD STREET LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BARD STREET LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.047
MortgagesNumMortOutstanding0.035
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.013

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 BARD STREET LIMITED

Intangible Assets
Patents
We have not found any records of BARD STREET LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BARD STREET LIMITED
Trademarks
We have not found any records of BARD STREET LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BARD STREET 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 (68320 - Management of real estate on a fee or contract basis) as BARD STREET LIMITED are:

KAREN TILL LIMITED £ 14,399
NUMERIC SOLUTIONS (UK) LIMITED £ 9,900
ACE SECURITY LTD. £ 615
HOOTY'S LIMITED £ 563
OAKFIELD LTD £ 1,350,677
SWALESIDE ACCOUNTANCY LIMITED £ 546,813
HILL HOUSE LIMITED £ 382,467
JMHA LIMITED £ 333,944
MOXON TRAFFIC MANAGEMENT LIMITED £ 262,595
PAYPACKET LIMITED £ 122,154
DECEASEDUMBRELLA.COM LIMITED £ 92,756
SIMPLIFY BUSINESS LTD £ 77,357
PAYPARTNERS LIMITED £ 56,252
HAMRAN ACCOUNTANCY LIMITED £ 33,088
OAKFIELD LTD £ 1,350,677
SWALESIDE ACCOUNTANCY LIMITED £ 546,813
HILL HOUSE LIMITED £ 382,467
JMHA LIMITED £ 333,944
MOXON TRAFFIC MANAGEMENT LIMITED £ 262,595
PAYPACKET LIMITED £ 122,154
DECEASEDUMBRELLA.COM LIMITED £ 92,756
SIMPLIFY BUSINESS LTD £ 77,357
PAYPARTNERS LIMITED £ 56,252
HAMRAN ACCOUNTANCY LIMITED £ 33,088
OAKFIELD LTD £ 1,350,677
SWALESIDE ACCOUNTANCY LIMITED £ 546,813
HILL HOUSE LIMITED £ 382,467
JMHA LIMITED £ 333,944
MOXON TRAFFIC MANAGEMENT LIMITED £ 262,595
PAYPACKET LIMITED £ 122,154
DECEASEDUMBRELLA.COM LIMITED £ 92,756
SIMPLIFY BUSINESS LTD £ 77,357
PAYPARTNERS LIMITED £ 56,252
HAMRAN ACCOUNTANCY LIMITED £ 33,088
Outgoings
Business Rates/Property Tax
No properties were found where BARD STREET 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 BARD STREET 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 BARD STREET 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.