BARDELLS LLP

Register to unlock more data on OkredoRegister

BARDELLS LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC347482

Incorporation date

28/07/2009

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

3 Forge House, Summerleys Road, Princes Risborough HP27 9DTCopy
copy info iconCopy
See on map
Latest events (Record since 28/07/2009)
dot icon23/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon13/11/2025
Member's details changed for Mr Lee Kenneth Bardell Newell on 2025-11-13
dot icon13/11/2025
Member's details changed for Mr David John Pritchard on 2025-11-13
dot icon13/11/2025
Change of details for Mr Lee Kenneth Bardell Newell as a person with significant control on 2025-11-13
dot icon13/11/2025
Change of details for Mr David John Pritchard as a person with significant control on 2025-11-13
dot icon03/09/2025
Registered office address changed from 32 st. Asaph Business Park St. Asaph Denbighshire LL17 0JA Wales to 3 Forge House Summerleys Road Princes Risborough HP27 9DT on 2025-09-03
dot icon30/05/2025
Confirmation statement made on 2025-05-23 with no updates
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon24/05/2024
Confirmation statement made on 2024-05-23 with no updates
dot icon31/01/2024
Compulsory strike-off action has been discontinued
dot icon30/01/2024
Total exemption full accounts made up to 2022-12-31
dot icon08/12/2023
Compulsory strike-off action has been suspended
dot icon28/11/2023
First Gazette notice for compulsory strike-off
dot icon26/06/2023
Confirmation statement made on 2023-05-23 with no updates
dot icon29/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon23/06/2022
Confirmation statement made on 2022-05-23 with no updates
dot icon05/04/2022
Registered office address changed from Trefin High Street Cemaes Bay LL67 0HU Wales to 32 st. Asaph Business Park St. Asaph Denbighshire LL17 0JA on 2022-04-05
dot icon27/09/2021
Micro company accounts made up to 2020-12-31
dot icon20/09/2021
Registered office address changed from 73a Mudeford Christchurch BH23 3NJ England to Trefin High Street Cemaes Bay LL67 0HU on 2021-09-20
dot icon05/06/2021
Confirmation statement made on 2021-05-23 with no updates
dot icon22/12/2020
Micro company accounts made up to 2019-12-31
dot icon29/05/2020
Confirmation statement made on 2020-05-23 with no updates
dot icon13/08/2019
Micro company accounts made up to 2018-12-31
dot icon23/05/2019
Confirmation statement made on 2019-05-23 with no updates
dot icon24/05/2018
Notification of David John Pritchard as a person with significant control on 2018-05-13
dot icon23/05/2018
Confirmation statement made on 2018-05-23 with no updates
dot icon22/05/2018
Member's details changed for Mr David John Pritchard on 2018-05-13
dot icon14/05/2018
Micro company accounts made up to 2017-12-31
dot icon23/02/2018
Appointment of Mr David John Pritchard as a member on 2018-02-16
dot icon23/02/2018
Termination of appointment of Tracy Jane Hinton as a member on 2018-02-16
dot icon18/10/2017
Confirmation statement made on 2017-10-14 with no updates
dot icon03/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon09/08/2017
Registered office address changed from Garden Cottage Office Harleyford Henley Road Marlow Buckinghamshire SL7 2DX England to 73a Mudeford Christchurch BH23 3NJ on 2017-08-09
dot icon31/01/2017
Compulsory strike-off action has been discontinued
dot icon30/01/2017
Confirmation statement made on 2016-10-14 with updates
dot icon27/01/2017
Member's details changed for Lee Kenneth Bardell Newell on 2017-01-01
dot icon27/01/2017
Termination of appointment of Veronica Newell as a member on 2016-12-31
dot icon27/01/2017
Termination of appointment of Veronica Newell as a member on 2016-12-31
dot icon27/01/2017
Appointment of Mrs Tracy Jane Hinton as a member on 2017-01-01
dot icon27/01/2017
Termination of appointment of James Newell as a member on 2016-11-09
dot icon03/01/2017
First Gazette notice for compulsory strike-off
dot icon06/07/2016
Registered office address changed from 73 Mudeford Christchurch Dorset BH23 3NJ England to Garden Cottage Office Harleyford Henley Road Marlow Buckinghamshire SL7 2DX on 2016-07-06
dot icon04/07/2016
Registered office address changed from Garden Cottage Office Harleyford Henley Road Marlow Buckinghamshire SL7 2DX England to 73 Mudeford Christchurch Dorset BH23 3NJ on 2016-07-04
dot icon30/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/02/2016
Registered office address changed from Central Court 25 Southampton Buildings Chancery Lane London WC2A 1AL to Garden Cottage Office Harleyford Henley Road Marlow Buckinghamshire SL7 2DX on 2016-02-22
dot icon21/10/2015
Annual return made up to 2015-10-14
dot icon09/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/02/2015
Annual return made up to 2014-12-20
dot icon24/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/09/2013
Annual return made up to 2013-07-28
dot icon23/11/2012
Total exemption small company accounts made up to 2011-12-31
dot icon14/09/2012
Annual return made up to 2012-07-28
dot icon26/03/2012
Previous accounting period extended from 2011-07-31 to 2011-12-31
dot icon22/02/2012
Appointment of Mrs Veronica Newell as a member
dot icon07/01/2012
Compulsory strike-off action has been discontinued
dot icon06/01/2012
Annual return made up to 2011-07-28
dot icon05/01/2012
Member's details changed for Lee Kenneth Bardell Newell on 2011-07-01
dot icon22/11/2011
First Gazette notice for compulsory strike-off
dot icon03/05/2011
Total exemption small company accounts made up to 2010-07-31
dot icon28/02/2011
Annual return made up to 2010-07-28
dot icon28/02/2011
Member's details changed for Lee Kenneth Bardell Newell on 2010-04-01
dot icon05/02/2011
Compulsory strike-off action has been discontinued
dot icon23/11/2010
First Gazette notice for compulsory strike-off
dot icon29/04/2010
Registered office address changed from Lower Ground Floor 7 New Square Lincolns Inn London WC2A 3QS on 2010-04-29
dot icon29/04/2010
Appointment of James Newell as a member
dot icon29/04/2010
Termination of appointment of Kathryn Foreman as a member
dot icon18/08/2009
LLP member appointed kathryn mary foreman
dot icon18/08/2009
Registered office changed on 18/08/2009 from lower ground floor new square lincolns inn london WC2A 3QS
dot icon06/08/2009
LLP member appointed lee kenneth bardell newell
dot icon06/08/2009
Member resigned company directors LIMITED
dot icon06/08/2009
Member resigned temple secretaries LIMITED
dot icon28/07/2009
Incorporation document\certificate of incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pritchard, David John
LLP Designated Member
16/02/2018 - Present
-
Newell, Lee Kenneth Bardell
LLP Designated Member
28/07/2009 - Present
-

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 BARDELLS LLP

BARDELLS LLP is an(a) Active company incorporated on 28/07/2009 with the registered office located at 3 Forge House, Summerleys Road, Princes Risborough HP27 9DT. There are currently 2 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 BARDELLS LLP?

toggle

BARDELLS LLP is currently Active. It was registered on 28/07/2009 .

Where is BARDELLS LLP located?

toggle

BARDELLS LLP is registered at 3 Forge House, Summerleys Road, Princes Risborough HP27 9DT.

What is the latest filing for BARDELLS LLP?

toggle

The latest filing was on 23/12/2025: Total exemption full accounts made up to 2024-12-31.