BARD & BRAZIER LIMITED

Register to unlock more data on OkredoRegister

BARD & BRAZIER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01416910

Incorporation date

26/02/1979

Size

Small

Contacts

Registered address

Registered address

Ibroc House, Essex Road, Hoddesdon, Hertfordshire EN11 0QSCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/1979)
dot icon25/03/2026
Confirmation statement made on 2026-03-18 with no updates
dot icon06/01/2026
Accounts for a small company made up to 2025-09-30
dot icon04/11/2025
Appointment of Mr Andrew Sean Whitmore as a director on 2025-11-01
dot icon18/03/2025
Confirmation statement made on 2025-03-18 with no updates
dot icon03/03/2025
Accounts for a small company made up to 2024-09-30
dot icon06/03/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon15/01/2024
Accounts for a small company made up to 2023-09-30
dot icon15/04/2023
Accounts for a small company made up to 2022-09-30
dot icon13/03/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon31/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon02/03/2022
Accounts for a small company made up to 2021-09-30
dot icon23/11/2021
Appointment of Mrs Emma Marie Marsden as a director on 2021-11-10
dot icon21/04/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon23/12/2020
Accounts for a small company made up to 2020-09-30
dot icon27/10/2020
Second filing of Confirmation Statement dated 2020-02-29
dot icon28/05/2020
Accounts for a small company made up to 2019-09-30
dot icon13/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon24/02/2020
Termination of appointment of Andrew Russell Christopher as a director on 2020-02-24
dot icon10/10/2019
Cessation of Davroc Limited as a person with significant control on 2019-10-04
dot icon10/10/2019
Notification of Ibroc Investments Limited as a person with significant control on 2019-10-04
dot icon14/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon06/02/2019
Accounts for a small company made up to 2018-09-30
dot icon18/04/2018
Accounts for a small company made up to 2017-09-30
dot icon05/03/2018
Director's details changed for Pietro Corbisiero on 2018-03-05
dot icon05/03/2018
Secretary's details changed for Pietro Corbisiero on 2018-03-05
dot icon05/03/2018
Director's details changed for Giuseppe Corbisiero on 2018-03-05
dot icon05/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon06/07/2017
Cessation of Andrew Russell Christopher as a person with significant control on 2017-07-06
dot icon06/07/2017
Notification of Davroc Limited as a person with significant control on 2016-04-06
dot icon06/07/2017
Full accounts made up to 2016-09-30
dot icon28/02/2017
28/02/17 Statement of Capital gbp 300.00
dot icon01/04/2016
Accounts for a small company made up to 2015-09-30
dot icon24/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon24/03/2016
Director's details changed for Pietro Corbisiero on 2016-02-08
dot icon24/03/2016
Secretary's details changed for Pietro Corbisiero on 2016-02-08
dot icon09/02/2016
Director's details changed for Andrew Russell Christopher on 2016-02-09
dot icon02/11/2015
Registered office address changed from First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA to Ibroc House Essex Road Hoddesdon Hertfordshire EN11 0QS on 2015-11-02
dot icon02/07/2015
Accounts for a small company made up to 2014-09-30
dot icon12/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon27/06/2014
Accounts for a small company made up to 2013-09-30
dot icon10/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon07/06/2013
Accounts for a small company made up to 2012-09-30
dot icon24/04/2013
Appointment of Andrew Russell Christopher as a director
dot icon03/04/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon28/03/2012
Accounts for a small company made up to 2011-09-30
dot icon28/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon29/03/2011
Accounts for a small company made up to 2010-09-30
dot icon01/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon08/04/2010
Certificate of change of name
dot icon08/04/2010
Change of name notice
dot icon25/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon12/03/2010
Full accounts made up to 2009-09-30
dot icon05/03/2010
Registered office address changed from 5Th Floor 71 Kingsway London WC2B 6ST on 2010-03-05
dot icon26/11/2009
Certificate of change of name
dot icon26/11/2009
Change of name notice
dot icon04/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon04/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon17/03/2009
Return made up to 28/02/09; full list of members
dot icon09/03/2009
Full accounts made up to 2008-09-30
dot icon27/06/2008
Return made up to 28/02/08; full list of members
dot icon16/04/2008
Certificate of change of name
dot icon17/03/2008
Full accounts made up to 2007-09-30
dot icon23/04/2007
Return made up to 28/02/07; full list of members
dot icon19/04/2007
Director's particulars changed
dot icon12/03/2007
Full accounts made up to 2006-09-30
dot icon10/05/2006
Return made up to 28/02/06; full list of members
dot icon23/02/2006
Full accounts made up to 2005-09-30
dot icon15/04/2005
Return made up to 28/02/05; full list of members
dot icon17/02/2005
Full accounts made up to 2004-09-30
dot icon23/03/2004
Return made up to 28/02/04; full list of members
dot icon05/03/2004
Director's particulars changed
dot icon13/02/2004
Full accounts made up to 2003-09-30
dot icon18/03/2003
Return made up to 28/02/03; full list of members
dot icon06/03/2003
Full accounts made up to 2002-09-30
dot icon26/03/2002
Return made up to 28/02/02; full list of members
dot icon28/02/2002
Full accounts made up to 2001-09-30
dot icon18/04/2001
Return made up to 28/02/01; full list of members
dot icon17/11/2000
Full accounts made up to 2000-09-30
dot icon13/03/2000
Full accounts made up to 1999-09-30
dot icon09/03/2000
Return made up to 28/02/00; full list of members
dot icon16/03/1999
Full accounts made up to 1998-09-30
dot icon16/03/1999
Return made up to 28/02/99; full list of members
dot icon05/02/1999
Secretary resigned
dot icon05/02/1999
New secretary appointed
dot icon22/04/1998
Return made up to 28/02/98; full list of members
dot icon08/04/1998
Full accounts made up to 1997-09-30
dot icon20/03/1997
Return made up to 28/02/97; full list of members
dot icon20/03/1997
Director's particulars changed
dot icon20/03/1997
Director's particulars changed
dot icon03/03/1997
Full accounts made up to 1996-09-30
dot icon26/04/1996
Return made up to 28/02/96; full list of members
dot icon22/01/1996
Full accounts made up to 1995-09-30
dot icon16/03/1995
Return made up to 28/02/95; full list of members
dot icon20/01/1995
Full accounts made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/03/1994
Return made up to 28/02/94; full list of members
dot icon27/02/1994
Full accounts made up to 1993-09-30
dot icon12/03/1993
Return made up to 28/02/93; full list of members
dot icon14/02/1993
Full accounts made up to 1992-09-30
dot icon13/05/1992
Return made up to 28/02/92; full list of members
dot icon24/03/1992
Full accounts made up to 1991-09-30
dot icon17/04/1991
Resolutions
dot icon17/04/1991
Resolutions
dot icon17/04/1991
Resolutions
dot icon17/04/1991
Full accounts made up to 1990-09-30
dot icon17/04/1991
Return made up to 20/02/91; full list of members
dot icon02/07/1990
Full accounts made up to 1989-09-30
dot icon02/07/1990
Return made up to 28/02/90; full list of members
dot icon16/06/1989
Accounts for a small company made up to 1988-09-30
dot icon16/06/1989
Return made up to 16/02/89; full list of members
dot icon14/02/1989
Registered office changed on 14/02/89 from: 122 chancery lane london WC2A 1PP
dot icon28/04/1988
Accounts for a small company made up to 1987-09-30
dot icon28/04/1988
Return made up to 04/03/88; full list of members
dot icon05/10/1987
Accounts made up to 1986-09-30
dot icon05/10/1987
Return made up to 21/04/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon20/06/1986
Accounts for a small company made up to 1985-09-30
dot icon20/06/1986
Return made up to 12/05/86; full list of members
dot icon26/02/1979
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
18/03/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Christopher, Andrew Russell
Director
01/03/2013 - 24/02/2020
9
Marsden, Emma Marie
Director
10/11/2021 - Present
5
Whitmore, Andrew Sean
Director
01/11/2025 - Present
1
Corbisiero, Pietro
Secretary
01/02/1999 - Present
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About BARD & BRAZIER LIMITED

BARD & BRAZIER LIMITED is an(a) Active company incorporated on 26/02/1979 with the registered office located at Ibroc House, Essex Road, Hoddesdon, Hertfordshire EN11 0QS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BARD & BRAZIER LIMITED?

toggle

BARD & BRAZIER LIMITED is currently Active. It was registered on 26/02/1979 .

Where is BARD & BRAZIER LIMITED located?

toggle

BARD & BRAZIER LIMITED is registered at Ibroc House, Essex Road, Hoddesdon, Hertfordshire EN11 0QS.

What does BARD & BRAZIER LIMITED do?

toggle

BARD & BRAZIER LIMITED operates in the Manufacture of tubes pipes hollow profiles and related fittings of steel (24.20 - SIC 2007) sector.

What is the latest filing for BARD & BRAZIER LIMITED?

toggle

The latest filing was on 25/03/2026: Confirmation statement made on 2026-03-18 with no updates.