BARD LIMITED

Register to unlock more data on OkredoRegister

BARD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00939600

Incorporation date

30/09/1968

Size

Full

Contacts

Registered address

Registered address

Forest House, Brighton Road, Crawley, W.Sussex RH11 9BPCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/1968)
dot icon17/04/2026
Full accounts made up to 2025-09-30
dot icon17/10/2025
Confirmation statement made on 2025-09-20 with updates
dot icon24/04/2025
Full accounts made up to 2024-09-30
dot icon22/04/2025
Register inspection address has been changed to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG
dot icon22/04/2025
Register(s) moved to registered inspection location C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG
dot icon04/10/2024
Confirmation statement made on 2024-09-20 with no updates
dot icon17/07/2024
Full accounts made up to 2023-09-30
dot icon20/09/2023
Confirmation statement made on 2023-09-20 with no updates
dot icon19/09/2023
Termination of appointment of Helen Hardwick as a director on 2023-06-27
dot icon15/07/2023
Full accounts made up to 2022-09-30
dot icon19/01/2023
Appointment of Robert Green as a director on 2023-01-09
dot icon19/01/2023
Termination of appointment of Edward Daniel Hopkin as a director on 2023-01-09
dot icon09/11/2022
Confirmation statement made on 2022-09-20 with updates
dot icon10/10/2022
Full accounts made up to 2021-09-30
dot icon29/07/2022
Notification of Becton, Dickinson U.K. Limited as a person with significant control on 2022-06-24
dot icon29/07/2022
Cessation of Bard Holdings Limited as a person with significant control on 2022-06-24
dot icon04/11/2021
Confirmation statement made on 2021-09-20 with no updates
dot icon29/06/2021
Full accounts made up to 2020-09-30
dot icon08/10/2020
Confirmation statement made on 2020-09-20 with no updates
dot icon07/10/2020
Full accounts made up to 2019-09-30
dot icon26/02/2020
Termination of appointment of Nathan John Royds-Jones as a director on 2020-02-26
dot icon26/02/2020
Termination of appointment of Kevin Edward Pratt as a secretary on 2020-02-26
dot icon26/02/2020
Appointment of Mr Glenn Thomas as a secretary on 2020-02-26
dot icon26/02/2020
Appointment of Mr Glenn Thomas as a director on 2020-02-26
dot icon07/02/2020
Appointment of Edward Daniel Hopkin as a director on 2019-12-04
dot icon07/02/2020
Appointment of David Wheal as a director on 2019-12-04
dot icon07/02/2020
Termination of appointment of Herman Victor Cueto as a director on 2019-12-04
dot icon05/11/2019
Full accounts made up to 2018-09-30
dot icon02/10/2019
Confirmation statement made on 2019-09-20 with no updates
dot icon02/11/2018
Full accounts made up to 2017-11-30
dot icon28/09/2018
Confirmation statement made on 2018-09-20 with no updates
dot icon27/04/2018
Termination of appointment of Thomas Bennett as a director on 2017-12-29
dot icon27/04/2018
Termination of appointment of Christopher Stephen Holland as a director on 2017-12-29
dot icon27/04/2018
Termination of appointment of Christopher Stephen Holland as a director on 2017-12-29
dot icon24/04/2018
Current accounting period shortened from 2018-11-30 to 2018-09-30
dot icon26/01/2018
Appointment of Herman Victor Cueto as a director on 2018-01-22
dot icon26/01/2018
Termination of appointment of Thomas Bennett as a secretary on 2017-12-29
dot icon19/12/2017
Appointment of Helen Hardwick as a director on 2017-12-12
dot icon19/12/2017
Termination of appointment of James Cantle Allsop as a director on 2017-12-11
dot icon03/10/2017
Confirmation statement made on 2017-09-20 with no updates
dot icon07/09/2017
Full accounts made up to 2016-11-30
dot icon02/11/2016
Confirmation statement made on 2016-09-20 with updates
dot icon08/09/2016
Full accounts made up to 2015-11-30
dot icon21/10/2015
Annual return made up to 2015-09-20 with full list of shareholders
dot icon21/10/2015
Register(s) moved to registered office address Forest House Brighton Road Crawley W.Sussex RH11 9BP
dot icon04/09/2015
Full accounts made up to 2014-11-30
dot icon08/12/2014
Annual return made up to 2014-09-20 with full list of shareholders
dot icon07/09/2014
Full accounts made up to 2013-11-30
dot icon19/06/2014
Appointment of Mr Thomas Bennett as a secretary
dot icon19/06/2014
Termination of appointment of Sharon Alterio as a secretary
dot icon18/06/2014
Termination of appointment of Kevin Pratt as a director
dot icon18/06/2014
Termination of appointment of Sharon Alterio as a director
dot icon08/05/2014
Termination of appointment of David Wheal as a director
dot icon08/05/2014
Termination of appointment of Mark Carow as a director
dot icon08/05/2014
Appointment of Mr Thomas Bennett as a director
dot icon08/05/2014
Appointment of Mr James Cantle Allsop as a director
dot icon02/05/2014
Appointment of Mr Nathan John Royds-Jones as a director
dot icon21/10/2013
Annual return made up to 2013-09-20 with full list of shareholders
dot icon21/10/2013
Register inspection address has been changed from C/O Addleshaw Goddard 150 Aldersgate Street London EC1A 4EJ England
dot icon18/10/2013
Appointment of Mr Christopher Stephen Holland as a director
dot icon18/10/2013
Appointment of Mrs Sharon Melanie Alterio as a director
dot icon18/10/2013
Termination of appointment of Timothy Ring as a director
dot icon18/10/2013
Termination of appointment of Todd Schermerhorn as a director
dot icon28/08/2013
Full accounts made up to 2012-11-30
dot icon18/10/2012
Annual return made up to 2012-09-20 with full list of shareholders
dot icon06/07/2012
Full accounts made up to 2011-11-30
dot icon16/11/2011
Termination of appointment of William Lovett as a secretary
dot icon16/11/2011
Termination of appointment of William Lovett as a director
dot icon16/11/2011
Appointment of Kevin Edward Pratt as a secretary
dot icon11/11/2011
Appointment of Kevin Edward Pratt as a director
dot icon19/10/2011
Annual return made up to 2011-09-20 with full list of shareholders
dot icon24/08/2011
Full accounts made up to 2010-11-30
dot icon18/10/2010
Annual return made up to 2010-09-20 with full list of shareholders
dot icon15/10/2010
Director's details changed for Timothy Michael Ring on 2010-09-20
dot icon15/10/2010
Register(s) moved to registered inspection location
dot icon15/10/2010
Director's details changed for Mark Carow on 2010-09-20
dot icon15/10/2010
Register inspection address has been changed
dot icon20/08/2010
Full accounts made up to 2009-11-30
dot icon06/01/2010
Other Doc errored - TM01 accepted with termination date of 30/09/2009. Doc is not signed. Agreed with Mark Lewis.
dot icon16/10/2009
Annual return made up to 2009-09-20 with full list of shareholders
dot icon20/08/2009
Full accounts made up to 2008-11-30
dot icon11/12/2008
Return made up to 20/09/08; full list of members
dot icon02/12/2008
Appointment terminated secretary amy paul
dot icon02/12/2008
Secretary appointed sharon melanie alterio
dot icon28/11/2008
Director appointed david wheal
dot icon28/11/2008
Appointment terminated director stephen atkinson
dot icon14/11/2008
Full accounts made up to 2007-11-30
dot icon31/10/2007
Return made up to 20/09/07; full list of members
dot icon09/10/2007
Director resigned
dot icon28/08/2007
Full accounts made up to 2006-11-30
dot icon02/11/2006
Return made up to 20/09/06; full list of members
dot icon20/10/2006
Director's particulars changed
dot icon20/10/2006
Director's particulars changed
dot icon17/08/2006
Full accounts made up to 2005-11-30
dot icon04/11/2005
Full accounts made up to 2004-11-30
dot icon11/10/2005
Return made up to 20/09/05; full list of members
dot icon07/10/2005
Delivery ext'd 3 mth 30/11/04
dot icon13/01/2005
Full accounts made up to 2003-11-30
dot icon21/12/2004
Secretary resigned
dot icon10/12/2004
New secretary appointed
dot icon03/11/2004
Return made up to 20/09/04; full list of members
dot icon05/10/2004
Delivery ext'd 3 mth 30/11/03
dot icon04/06/2004
Director's particulars changed
dot icon22/10/2003
Return made up to 20/09/03; full list of members
dot icon03/10/2003
Full accounts made up to 2002-11-30
dot icon22/07/2003
New director appointed
dot icon22/07/2003
New director appointed
dot icon22/07/2003
Director resigned
dot icon22/07/2003
Director resigned
dot icon16/01/2003
Director resigned
dot icon16/01/2003
New director appointed
dot icon23/10/2002
Return made up to 20/09/02; full list of members
dot icon08/08/2002
Auditor's resignation
dot icon16/07/2002
Full accounts made up to 2001-11-30
dot icon16/05/2002
Secretary's particulars changed;director's particulars changed
dot icon15/04/2002
Secretary's particulars changed;director's particulars changed
dot icon06/12/2001
Full accounts made up to 2000-11-30
dot icon22/10/2001
Return made up to 20/09/01; full list of members
dot icon28/09/2001
Delivery ext'd 3 mth 30/11/00
dot icon27/09/2001
Director resigned
dot icon27/09/2001
New director appointed
dot icon25/10/2000
Return made up to 20/09/00; full list of members
dot icon04/10/2000
Full accounts made up to 1999-11-30
dot icon28/02/2000
Secretary resigned;director resigned
dot icon28/02/2000
Return made up to 20/09/99; no change of members
dot icon28/02/2000
New director appointed
dot icon28/02/2000
New secretary appointed;new director appointed
dot icon28/02/2000
Director resigned
dot icon28/02/2000
Director resigned
dot icon29/09/1999
Full accounts made up to 1998-11-30
dot icon22/10/1998
Return made up to 20/09/98; full list of members
dot icon14/10/1998
Full accounts made up to 1997-11-30
dot icon29/01/1998
Return made up to 20/09/97; full list of members
dot icon14/01/1998
Director's particulars changed
dot icon03/10/1997
Full accounts made up to 1996-11-30
dot icon22/09/1997
New director appointed
dot icon28/02/1997
Director resigned
dot icon28/02/1997
New secretary appointed;new director appointed
dot icon28/02/1997
Director resigned
dot icon25/10/1996
Return made up to 20/09/96; full list of members
dot icon01/10/1996
Full accounts made up to 1995-11-30
dot icon09/10/1995
Return made up to 20/09/95; full list of members
dot icon29/09/1995
Full accounts made up to 1994-11-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1994
New director appointed
dot icon20/12/1994
Director resigned
dot icon20/12/1994
New director appointed
dot icon04/10/1994
Return made up to 20/09/94; full list of members
dot icon12/07/1994
Full accounts made up to 1993-11-30
dot icon22/02/1994
Memorandum and Articles of Association
dot icon22/02/1994
Resolutions
dot icon22/02/1994
Resolutions
dot icon03/10/1993
Return made up to 20/09/93; full list of members
dot icon22/09/1993
Full accounts made up to 1992-11-30
dot icon12/10/1992
Return made up to 20/09/92; no change of members
dot icon14/09/1992
Full accounts made up to 1991-11-30
dot icon02/03/1992
Return made up to 20/09/91; no change of members
dot icon10/01/1992
New director appointed
dot icon10/01/1992
Director resigned;new director appointed
dot icon17/12/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/11/1991
Full accounts made up to 1990-11-30
dot icon11/11/1991
Resolutions
dot icon11/11/1991
Resolutions
dot icon05/11/1991
Director resigned
dot icon13/09/1991
Return made up to 13/07/91; full list of members
dot icon01/02/1991
Return made up to 13/07/90; full list of members
dot icon03/09/1990
Full accounts made up to 1989-11-30
dot icon05/07/1990
Director resigned
dot icon05/06/1990
Director resigned;new director appointed
dot icon02/10/1989
Registered office changed on 02/10/89 from: pennywell industrial estate sunderland england SR4 9EW
dot icon25/09/1989
Full accounts made up to 1988-11-30
dot icon25/09/1989
Return made up to 20/09/89; full list of members
dot icon16/05/1989
Director resigned
dot icon27/04/1989
New director appointed
dot icon27/04/1989
New director appointed
dot icon28/03/1989
New director appointed
dot icon15/12/1988
Full accounts made up to 1987-11-30
dot icon15/12/1988
Return made up to 04/10/88; full list of members
dot icon19/04/1988
Director resigned
dot icon27/01/1988
Return made up to 06/10/87; full list of members
dot icon19/01/1988
Full accounts made up to 1986-11-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon03/11/1986
Full accounts made up to 1985-11-30
dot icon15/10/1986
Return made up to 14/08/86; full list of members
dot icon20/06/1986
New secretary appointed
dot icon12/05/1986
New secretary appointed;new director appointed
dot icon03/11/1981
Certificate of change of name
dot icon30/09/1968
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
20/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Allsop, James Cantle
Director
07/04/2014 - 11/12/2017
9
Last, Jonathan Everard
Director
22/10/2002 - 06/09/2007
-
Deleplanque, Francis
Director
15/09/1997 - 22/12/2002
-
Ring, Timothy Michael
Director
09/11/1994 - 31/08/2012
-
Holland, Christopher Stephen
Director
31/08/2012 - 29/12/2017
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARD LIMITED

BARD LIMITED is an(a) Active company incorporated on 30/09/1968 with the registered office located at Forest House, Brighton Road, Crawley, W.Sussex RH11 9BP. There are currently 4 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 LIMITED?

toggle

BARD LIMITED is currently Active. It was registered on 30/09/1968 .

Where is BARD LIMITED located?

toggle

BARD LIMITED is registered at Forest House, Brighton Road, Crawley, W.Sussex RH11 9BP.

What does BARD LIMITED do?

toggle

BARD LIMITED operates in the Manufacture of medical and dental instruments and supplies (32.50 - SIC 2007) sector.

What is the latest filing for BARD LIMITED?

toggle

The latest filing was on 17/04/2026: Full accounts made up to 2025-09-30.