Active
Company Information for THE BARDON GROUP LIMITED
SEEBECK HOUSE 1 SEEBECK PLACE, KNOWLHILL, MILTON KEYNES, BUCKINGHAMSHIRE, MK5 8FR,
|
Company Registration Number
03315574
Private Limited Company
Active |
Company Name | ||
---|---|---|
THE BARDON GROUP LIMITED | ||
Legal Registered Office | ||
SEEBECK HOUSE 1 SEEBECK PLACE KNOWLHILL MILTON KEYNES BUCKINGHAMSHIRE MK5 8FR Other companies in MK5 | ||
Previous Names | ||
|
Company Number | 03315574 | |
---|---|---|
Company ID Number | 03315574 | |
Date formed | 1997-02-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 10/02/2016 | |
Return next due | 10/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-03-05 10:39:39 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
THE BARDON GROUP (HOLDINGS) LIMITED | 11 MERUS COURT MERIDIAN BUSINESS PARK LEICESTER LE19 1RJ | Active | Company formed on the 2024-04-17 |
Officer | Role | Date Appointed |
---|---|---|
LAURENCE WILLIAM BAGLEY |
||
LAURENCE WILLIAM BAGLEY |
||
JOHN HAMILTON PRATT |
||
NIGEL CLIVE TOPLIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LESLIE JOHN GRAY |
Director | ||
ADRIAN MARK WAITE |
Director | ||
IAN ZANT BOER |
Company Secretary | ||
TERENCE ARTHUR HOWORTH |
Director | ||
BRIAN SMITH |
Director | ||
LOUISE JOANNE WISKEN |
Company Secretary | ||
IAN ZANT BOER |
Director | ||
ASHCROFT CAMERON SECRETARIES LIMITED |
Nominated Secretary | ||
ASHCROFT CAMERON NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RETRADE LIMITED | Company Secretary | 2006-03-31 | CURRENT | 2006-03-31 | Active | |
BARDON 222 LIMITED | Company Secretary | 2005-04-21 | CURRENT | 2004-03-29 | Active | |
RECOGNITION EXPRESS LIMITED | Company Secretary | 1998-12-18 | CURRENT | 1979-10-26 | Active | |
NORDEN FIBER TELECOM SERVICE NORWAY LIMITED | Director | 2016-10-26 | CURRENT | 2016-10-26 | Dissolved 2018-05-08 | |
TECHCLEAN LIMITED | Director | 2016-06-03 | CURRENT | 2016-06-03 | Active | |
KALL KWIK LIMITED | Director | 2011-11-30 | CURRENT | 2011-11-30 | Active | |
REZY LIMITED | Director | 2010-07-28 | CURRENT | 2010-07-28 | Liquidation | |
THE ACADEMY OF FRANCHISING LIMITED | Director | 2010-06-01 | CURRENT | 2009-03-11 | Active - Proposal to Strike off | |
RETRADE LIMITED | Director | 2006-03-31 | CURRENT | 2006-03-31 | Active | |
BARDON 222 LIMITED | Director | 2005-04-21 | CURRENT | 2004-03-29 | Active | |
RECOGNITION EXPRESS LIMITED | Director | 1997-11-17 | CURRENT | 1979-10-26 | Active | |
JOHN PRATT LIMITED | Director | 2012-10-16 | CURRENT | 2012-10-16 | Active | |
MELLOW VELOS FRANCHISING LIMITED | Director | 2010-03-19 | CURRENT | 2010-03-19 | Active - Proposal to Strike off | |
EXTREME PIZZA LIMITED | Director | 2008-10-29 | CURRENT | 2008-10-29 | Dissolved 2014-03-18 | |
TECHCLEAN LIMITED | Director | 2016-06-03 | CURRENT | 2016-06-03 | Active | |
KALL KWIK LIMITED | Director | 2011-11-30 | CURRENT | 2011-11-30 | Active | |
REZY LIMITED | Director | 2010-07-28 | CURRENT | 2010-07-28 | Liquidation | |
THE ACADEMY OF FRANCHISING LIMITED | Director | 2009-04-02 | CURRENT | 2009-03-11 | Active - Proposal to Strike off | |
RETRADE LIMITED | Director | 2006-03-31 | CURRENT | 2006-03-31 | Active | |
BARDON 222 LIMITED | Director | 2005-04-21 | CURRENT | 2004-03-29 | Active | |
RECOGNITION EXPRESS LIMITED | Director | 2003-01-06 | CURRENT | 1979-10-26 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 10/02/23, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 10/02/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 10/02/22, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/02/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN HAMILTON PRATT | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/02/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/02/19, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
SH06 | Cancellation of shares. Statement of capital on 2018-01-31 GBP 41,294 | |
AD04 | Register(s) moved to registered office address Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR | |
SH03 | Purchase of own shares | |
LATEST SOC | 22/02/18 STATEMENT OF CAPITAL;GBP 41294 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 31/08/17 STATEMENT OF CAPITAL;GBP 41689 | |
SH06 | Cancellation of shares. Statement of capital on 2017-07-31 GBP 41,689.00 | |
SH03 | Purchase of own shares | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES | |
SH06 | Cancellation of shares. Statement of capital on 2017-01-31 GBP 42,084 | |
SH03 | Purchase of own shares | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH06 | Cancellation of shares. Statement of capital on 2016-07-31 GBP 42,479 | |
SH03 | Purchase of own shares | |
AR01 | 10/02/16 ANNUAL RETURN FULL LIST | |
SH06 | Cancellation of shares. Statement of capital on 2016-01-31 GBP 42,874 | |
SH03 | Purchase of own shares | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/09/15 STATEMENT OF CAPITAL;GBP 43269 | |
SH06 | Cancellation of shares. Statement of capital on 2015-07-31 GBP 43,269 | |
SH03 | Purchase of own shares | |
SH06 | Cancellation of shares. Statement of capital on 2015-01-31 GBP 43,664 | |
SH03 | Purchase of own shares | |
LATEST SOC | 17/02/15 STATEMENT OF CAPITAL;GBP 43664 | |
AR01 | 10/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/08/14 STATEMENT OF CAPITAL;GBP 44059 | |
SH06 | Cancellation of shares. Statement of capital on 2014-07-31 GBP 44,059 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AR01 | 10/02/14 FULL LIST | |
SH06 | 13/02/14 STATEMENT OF CAPITAL GBP 44454 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
SH06 | 29/08/13 STATEMENT OF CAPITAL GBP 44849 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AR01 | 10/02/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED JOHN HAMILTON PRATT | |
SH06 | 11/02/13 STATEMENT OF CAPITAL GBP 45244 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE WILLIAM BAGLEY / 15/11/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL CLIVE TOPLIS / 15/11/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR LAURENCE WILLIAM BAGLEY / 15/11/2012 | |
SH06 | 14/08/12 STATEMENT OF CAPITAL GBP 54067 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AD01 | REGISTERED OFFICE CHANGED ON 22/02/2012 FROM STOUGHTON HOUSE HARBOROUGH ROAD OADBY LEICESTER LEICESTERSHIRE LE2 4LP | |
AR01 | 10/02/12 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
SH06 | 10/02/12 STATEMENT OF CAPITAL GBP 46034 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
RES01 | ADOPT ARTICLES 06/09/2011 | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH06 | 21/09/11 STATEMENT OF CAPITAL GBP 46429 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
AR01 | 10/02/09 FULL LIST AMEND | |
AR01 | 10/02/08 CHANGES AMEND | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
AR01 | 10/02/11 FULL LIST | |
AR01 | 11/02/10 FULL LIST | |
SH06 | 18/02/11 STATEMENT OF CAPITAL GBP 41294 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LESLIE GRAY | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 10/02/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 10/02/08; CHANGE OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED RECOGNITION EXPRESS (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 06/06/08 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
RES13 | SHAR CONV 08/06/07 | |
363s | RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
MISC | COPY PURCHASE AGREEMENT | |
169 | £ IC 57526/49410 01/09/04 £ SR 8116@1=8116 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | HSBC BANK PLC | |
GUARANTEE AND DEBENTURE | Satisfied | BARCLAYS BANK PLC |
Creditors Due Within One Year | 2012-04-01 | £ 195,239 |
---|
Creditors and other liabilities
|
|
|
|
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 THE BARDON GROUP LIMITED
Called Up Share Capital | 2012-04-01 | £ 45,244 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 89 |
Current Assets | 2012-04-01 | £ 89 |
Fixed Assets | 2012-04-01 | £ 1,344,448 |
Shareholder Funds | 2012-04-01 | £ 1,149,298 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as THE BARDON GROUP LIMITED are:
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. |