BARDEN NETWORK ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

BARDEN NETWORK ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03039308

Incorporation date

29/03/1995

Size

Full

Contacts

Registered address

Registered address

Acorn Farm, Green Lane, Wotton Under Edge, Gloucestershire GL12 8QWCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/1995)
dot icon01/04/2026
Confirmation statement made on 2026-03-29 with no updates
dot icon30/01/2026
Full accounts made up to 2025-04-30
dot icon24/06/2025
Termination of appointment of Kevin John Morris as a director on 2025-04-01
dot icon08/04/2025
Confirmation statement made on 2025-03-29 with no updates
dot icon29/01/2025
Full accounts made up to 2024-04-30
dot icon30/04/2024
Full accounts made up to 2023-04-30
dot icon05/04/2024
Confirmation statement made on 2024-03-29 with no updates
dot icon12/04/2023
Confirmation statement made on 2023-03-29 with no updates
dot icon30/01/2023
Full accounts made up to 2022-04-30
dot icon26/04/2022
Register inspection address has been changed from Pillar House 113 - 115 Bath Road Cheltenham Gloucestershire GL53 7LS England to Epsilon House the Square Gloucester Business Park Gloucester Gloucestershire GL3 4AD
dot icon12/04/2022
Confirmation statement made on 2022-03-29 with no updates
dot icon31/03/2022
Full accounts made up to 2021-04-30
dot icon20/12/2021
Director's details changed for Mr Henry Mark Davies on 2021-05-28
dot icon11/05/2021
Confirmation statement made on 2021-03-29 with updates
dot icon11/05/2021
Director's details changed for Mr Kevin John Morris on 2021-03-01
dot icon11/05/2021
Change of details for All Tel Communications Limited as a person with significant control on 2021-03-01
dot icon11/05/2021
Registered office address changed from Acorn Farm Green Lane Milbury Heath Thornbury Gloucestershire GL12 8QW to Acorn Farm Green Lane Wotton Under Edge Gloucestershire GL12 8QW on 2021-05-11
dot icon30/04/2021
Full accounts made up to 2020-04-30
dot icon09/04/2020
Confirmation statement made on 2020-03-29 with updates
dot icon09/04/2020
Director's details changed for Catherine Elizabeth Smart on 2020-04-09
dot icon26/03/2020
Registration of charge 030393080014, created on 2020-03-24
dot icon19/03/2020
Appointment of Mr Henry Mark Davies as a director on 2020-03-10
dot icon19/03/2020
Appointment of Catherine Elizabeth Smart as a director on 2020-03-10
dot icon19/03/2020
Termination of appointment of Jayne Louise Morris as a secretary on 2020-03-10
dot icon28/02/2020
Satisfaction of charge 030393080010 in full
dot icon28/02/2020
Satisfaction of charge 030393080011 in full
dot icon10/12/2019
Full accounts made up to 2019-04-30
dot icon09/04/2019
Confirmation statement made on 2019-03-29 with updates
dot icon24/01/2019
Full accounts made up to 2018-04-30
dot icon09/01/2019
Satisfaction of charge 030393080013 in full
dot icon17/04/2018
Register inspection address has been changed from Davies Mayers Barnett Llp Pillar House 113 - 115 Bath Road Cheltenham Gloucestershire GL53 7LS England to Pillar House 113 - 115 Bath Road Cheltenham Gloucestershire GL53 7LS
dot icon16/04/2018
Confirmation statement made on 2018-03-29 with updates
dot icon05/01/2018
Full accounts made up to 2017-04-30
dot icon11/04/2017
Confirmation statement made on 2017-03-29 with updates
dot icon07/02/2017
Full accounts made up to 2016-04-30
dot icon04/05/2016
Registration of charge 030393080013, created on 2016-04-21
dot icon05/04/2016
Annual return made up to 2016-03-29 with full list of shareholders
dot icon01/04/2016
Satisfaction of charge 5 in full
dot icon01/04/2016
Satisfaction of charge 1 in full
dot icon01/04/2016
Satisfaction of charge 6 in full
dot icon01/04/2016
Satisfaction of charge 7 in full
dot icon09/03/2016
Full accounts made up to 2015-04-30
dot icon02/03/2016
Satisfaction of charge 030393080012 in full
dot icon24/04/2015
Annual return made up to 2015-03-29 with full list of shareholders
dot icon24/04/2015
Register(s) moved to registered inspection location Davies Mayers Barnett Llp Pillar House 113 - 115 Bath Road Cheltenham Gloucestershire GL53 7LS
dot icon24/04/2015
Register inspection address has been changed to Davies Mayers Barnett Llp Pillar House 113 - 115 Bath Road Cheltenham Gloucestershire GL53 7LS
dot icon23/04/2015
Director's details changed for Mr Kevin John Morris on 2015-03-29
dot icon23/04/2015
Secretary's details changed for Jayne Louise Morris on 2015-03-29
dot icon05/11/2014
Registration of charge 030393080012, created on 2014-11-05
dot icon31/10/2014
Registration of charge 030393080011, created on 2014-10-30
dot icon21/10/2014
Full accounts made up to 2014-04-30
dot icon14/10/2014
Registration of charge 030393080010, created on 2014-10-14
dot icon29/04/2014
Annual return made up to 2014-03-29 with full list of shareholders
dot icon03/02/2014
Accounts for a medium company made up to 2013-04-30
dot icon16/09/2013
Appointment of Jayne Louise Morris as a secretary
dot icon22/04/2013
Annual return made up to 2013-03-29 with full list of shareholders
dot icon18/04/2013
Termination of appointment of Paul Barden as a director
dot icon18/04/2013
Termination of appointment of Paul Barden as a secretary
dot icon16/10/2012
Accounts for a medium company made up to 2012-04-30
dot icon01/05/2012
Annual return made up to 2012-03-29 with full list of shareholders
dot icon30/04/2012
Appointment of Paul Barden as a director
dot icon03/02/2012
Full accounts made up to 2011-04-30
dot icon15/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon15/12/2011
Director's details changed for Kevin Morris on 2011-10-26
dot icon15/12/2011
Secretary's details changed for Paul John Barden on 2011-10-26
dot icon01/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon01/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon01/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon01/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon04/04/2011
Annual return made up to 2011-03-29 with full list of shareholders
dot icon04/04/2011
Secretary's details changed for Paul John Barden on 2011-03-30
dot icon02/03/2011
Full accounts made up to 2010-04-30
dot icon14/05/2010
Annual return made up to 2010-03-29 with full list of shareholders
dot icon14/05/2010
Director's details changed for Kevin Morris on 2009-10-01
dot icon13/01/2010
Full accounts made up to 2009-04-30
dot icon07/04/2009
Return made up to 29/03/09; full list of members
dot icon07/04/2009
Registered office changed on 07/04/2009 from acorn farm, green lane milbury heath thornbury glos GL12 8QW
dot icon07/04/2009
Location of debenture register
dot icon07/04/2009
Location of register of members
dot icon18/02/2009
Accounts for a medium company made up to 2008-04-30
dot icon10/04/2008
Return made up to 29/03/08; full list of members
dot icon04/04/2008
Appointment terminated secretary maureen lewis
dot icon04/04/2008
Secretary appointed paul barden
dot icon04/03/2008
Accounts for a medium company made up to 2007-04-30
dot icon31/01/2008
Particulars of mortgage/charge
dot icon04/10/2007
Particulars of mortgage/charge
dot icon27/04/2007
Return made up to 29/03/07; full list of members
dot icon27/04/2007
Registered office changed on 27/04/07 from: acorn farm green lane cutts heath milbury heath thornbury glos GL12 8QW
dot icon12/04/2007
Particulars of mortgage/charge
dot icon16/03/2007
Registered office changed on 16/03/07 from: 367B church road frampton cotterell bristol BS36 2AQ
dot icon07/03/2007
Accounts for a medium company made up to 2006-04-30
dot icon08/05/2006
Secretary resigned
dot icon08/05/2006
New secretary appointed
dot icon18/04/2006
Return made up to 29/03/06; full list of members
dot icon28/03/2006
Director resigned
dot icon01/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon07/04/2005
Return made up to 29/03/05; full list of members
dot icon31/01/2005
Total exemption small company accounts made up to 2004-04-30
dot icon05/10/2004
Particulars of mortgage/charge
dot icon25/03/2004
Return made up to 29/03/04; full list of members
dot icon19/02/2004
Accounts for a small company made up to 2003-04-30
dot icon20/09/2003
Particulars of mortgage/charge
dot icon24/07/2003
Particulars of mortgage/charge
dot icon05/06/2003
Particulars of mortgage/charge
dot icon01/04/2003
Return made up to 29/03/03; full list of members
dot icon27/01/2003
Accounts for a small company made up to 2002-04-30
dot icon21/01/2003
Ad 01/11/02--------- £ si 2@1=2 £ ic 666/668
dot icon15/01/2003
Resolutions
dot icon15/01/2003
Resolutions
dot icon15/01/2003
Resolutions
dot icon13/05/2002
Return made up to 29/03/02; full list of members
dot icon22/03/2002
Particulars of mortgage/charge
dot icon18/12/2001
Accounts for a small company made up to 2001-04-30
dot icon13/12/2001
Secretary resigned;director resigned
dot icon13/12/2001
New secretary appointed
dot icon13/12/2001
£ ic 999/666 20/11/01 £ sr 333@1=333
dot icon05/04/2001
Return made up to 29/03/01; full list of members
dot icon19/12/2000
Registered office changed on 19/12/00 from: unit 2 badminton road trading estate,badminton road, yate bristol avon BS37 5NS
dot icon19/09/2000
Accounts for a small company made up to 2000-04-30
dot icon17/04/2000
Return made up to 29/03/00; full list of members
dot icon27/10/1999
Accounts for a small company made up to 1999-04-30
dot icon09/09/1999
Particulars of mortgage/charge
dot icon05/05/1999
Return made up to 29/03/99; full list of members
dot icon05/10/1998
Accounts for a small company made up to 1998-04-30
dot icon16/04/1998
Return made up to 29/03/98; no change of members
dot icon03/03/1998
New director appointed
dot icon19/02/1998
Accounts for a small company made up to 1997-04-30
dot icon22/04/1997
Return made up to 29/03/97; no change of members
dot icon14/11/1996
Accounts for a small company made up to 1996-04-30
dot icon19/05/1996
Return made up to 29/03/96; full list of members
dot icon20/11/1995
Accounting reference date notified as 30/04
dot icon12/05/1995
Certificate of change of name
dot icon05/05/1995
Resolutions
dot icon05/05/1995
Resolutions
dot icon28/04/1995
Director resigned;new director appointed
dot icon28/04/1995
New director appointed
dot icon28/04/1995
Secretary resigned;new secretary appointed
dot icon28/04/1995
Registered office changed on 28/04/95 from: 1 mitchell lane bristol. BS1 6BU.
dot icon29/03/1995
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
29/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
216
6.15M
-
0.00
416.61K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smart, Catherine Elizabeth
Director
10/03/2020 - Present
1
Morris, Kevin John
Director
13/04/1995 - 01/04/2025
5
Davies, Henry Mark
Director
10/03/2020 - Present
2

Persons with Significant Control

0

No PSC data available.

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 BARDEN NETWORK ENGINEERING LIMITED

BARDEN NETWORK ENGINEERING LIMITED is an(a) Active company incorporated on 29/03/1995 with the registered office located at Acorn Farm, Green Lane, Wotton Under Edge, Gloucestershire GL12 8QW. 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 BARDEN NETWORK ENGINEERING LIMITED?

toggle

BARDEN NETWORK ENGINEERING LIMITED is currently Active. It was registered on 29/03/1995 .

Where is BARDEN NETWORK ENGINEERING LIMITED located?

toggle

BARDEN NETWORK ENGINEERING LIMITED is registered at Acorn Farm, Green Lane, Wotton Under Edge, Gloucestershire GL12 8QW.

What does BARDEN NETWORK ENGINEERING LIMITED do?

toggle

BARDEN NETWORK ENGINEERING LIMITED operates in the Wired telecommunications activities (61.10 - SIC 2007) sector.

What is the latest filing for BARDEN NETWORK ENGINEERING LIMITED?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-03-29 with no updates.