Company Information for BARDON 222 LIMITED
SEEBECK HOUSE 1 SEEBECK PLACE, KNOWLHILL, MILTON KEYNES, BUCKINGHAMSHIRE, MK5 8FR,
|
Company Registration Number
05087236
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
BARDON 222 LIMITED | ||||
Legal Registered Office | ||||
SEEBECK HOUSE 1 SEEBECK PLACE KNOWLHILL MILTON KEYNES BUCKINGHAMSHIRE MK5 8FR Other companies in MK5 | ||||
Previous Names | ||||
|
Company Number | 05087236 | |
---|---|---|
Company ID Number | 05087236 | |
Date formed | 2004-03-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 21/04/2016 | |
Return next due | 19/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB871752602 |
Last Datalog update: | 2024-07-05 12:31:37 |
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. |
Officer | Role | Date Appointed |
---|---|---|
LAURENCE WILLIAM BAGLEY |
||
LAURENCE WILLIAM BAGLEY |
||
NIGEL CLIVE TOPLIS |
||
SIMON TIMOTHY WILSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS 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 | |
THE BARDON GROUP LIMITED | Company Secretary | 2003-11-12 | CURRENT | 1997-02-10 | 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 | |
THE BARDON GROUP LIMITED | Director | 2001-02-27 | CURRENT | 1997-02-10 | Active | |
RECOGNITION EXPRESS LIMITED | Director | 1997-11-17 | CURRENT | 1979-10-26 | Active | |
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 | |
THE BARDON GROUP LIMITED | Director | 2003-01-06 | CURRENT | 1997-02-10 | Active | |
RECOGNITION EXPRESS LIMITED | Director | 2003-01-06 | CURRENT | 1979-10-26 | Active | |
XANADU GAMES LIMITED | Director | 2007-08-17 | CURRENT | 2007-08-17 | Active | |
DESIGN DIRECTIONS LIMITED | Director | 1992-04-09 | CURRENT | 1991-04-09 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 21/04/24, WITH NO UPDATES | ||
Director's details changed for Mr Simon Timothy Wilson on 2012-04-30 | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/04/22, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON TIMOTHY WILSON | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/04/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/04/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/04/19, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 02/05/18 STATEMENT OF CAPITAL;GBP 40000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/04/18, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 05/05/17 STATEMENT OF CAPITAL;GBP 40000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/05/16 STATEMENT OF CAPITAL;GBP 40000 | |
AR01 | 21/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/04/15 STATEMENT OF CAPITAL;GBP 40000 | |
AR01 | 21/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/04/14 STATEMENT OF CAPITAL;GBP 40000 | |
AR01 | 21/04/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Simon Timothy Wilson on 2014-04-17 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/04/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL CLIVE TOPLIS / 15/11/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE WILLIAM BAGLEY / 15/11/2012 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR LAURENCE WILLIAM BAGLEY on 2012-11-15 | |
AR01 | 21/04/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 22/02/12 FROM Stoughton House, Harborough Road Oadby Leicester LE2 4LP | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/04/11 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/04/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 21/04/08; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 21/04/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363(288) | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 21/04/05--------- £ SI 39999@1=39999 £ IC 1/40000 | |
CERTNM | COMPANY NAME CHANGED WHEATFIELD WAY LIMITED CERTIFICATE ISSUED ON 27/04/05 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due Within One Year | 2012-04-01 | £ 268,556 |
---|
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 BARDON 222 LIMITED
Called Up Share Capital | 2012-04-01 | £ 40,000 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 4,853 |
Current Assets | 2012-04-01 | £ 10,918 |
Debtors | 2012-04-01 | £ 6,065 |
Fixed Assets | 2012-04-01 | £ 24,508 |
Shareholder Funds | 2012-04-01 | £ 233,130 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Oxfordshire County Council | |
|
Voluntary Associations |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |