BARDEN PRINT LIMITED

Register to unlock more data on OkredoRegister

BARDEN PRINT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04868005

Incorporation date

15/08/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Bay Hall Print Works, Common Road Birkby, Huddersfield, West Yorkshire HD1 5EUCopy
copy info iconCopy
See on map
Latest events (Record since 15/08/2003)
dot icon21/04/2026
Confirmation statement made on 2026-04-19 with no updates
dot icon12/03/2026
Micro company accounts made up to 2025-12-31
dot icon23/04/2025
Micro company accounts made up to 2024-12-31
dot icon22/04/2025
Confirmation statement made on 2025-04-19 with no updates
dot icon27/08/2024
Micro company accounts made up to 2023-12-31
dot icon25/04/2024
Confirmation statement made on 2024-04-19 with no updates
dot icon20/04/2023
Confirmation statement made on 2023-04-19 with no updates
dot icon24/02/2023
Micro company accounts made up to 2022-12-31
dot icon19/04/2022
Confirmation statement made on 2022-04-19 with no updates
dot icon16/03/2022
Micro company accounts made up to 2021-12-31
dot icon29/08/2021
Micro company accounts made up to 2020-12-31
dot icon19/04/2021
Notification of Susan Charlton as a person with significant control on 2021-04-19
dot icon19/04/2021
Change of details for Mr Tony Michael Charlton as a person with significant control on 2021-04-19
dot icon19/04/2021
Confirmation statement made on 2021-04-19 with updates
dot icon19/04/2021
Appointment of Mrs Susan Charlton as a director on 2021-04-19
dot icon19/04/2021
Statement of capital following an allotment of shares on 2021-04-19
dot icon13/04/2021
Change of details for Mr Tony Michael Charlton as a person with significant control on 2021-04-06
dot icon13/04/2021
Cessation of David Graham Hill as a person with significant control on 2021-04-06
dot icon13/04/2021
Termination of appointment of David Graham Hill as a director on 2021-04-06
dot icon14/07/2020
Confirmation statement made on 2020-07-14 with updates
dot icon29/01/2020
Micro company accounts made up to 2019-12-31
dot icon18/11/2019
Cancellation of shares. Statement of capital on 2019-10-31
dot icon25/10/2019
Cancellation of shares. Statement of capital on 2019-09-30
dot icon26/09/2019
Cancellation of shares. Statement of capital on 2019-08-31
dot icon23/08/2019
Cancellation of shares. Statement of capital on 2019-07-31
dot icon29/07/2019
Cancellation of shares. Statement of capital on 2019-06-30
dot icon16/07/2019
Confirmation statement made on 2019-07-14 with updates
dot icon01/07/2019
Director's details changed for Mr Tony Michael Charlton on 2019-07-01
dot icon01/07/2019
Change of details for Mr Tony Michael Charlton as a person with significant control on 2019-07-01
dot icon28/06/2019
Cancellation of shares. Statement of capital on 2019-05-31
dot icon28/05/2019
Cancellation of shares. Statement of capital on 2019-04-30
dot icon24/04/2019
Cancellation of shares. Statement of capital on 2019-03-31
dot icon21/03/2019
Cancellation of shares. Statement of capital on 2019-02-28
dot icon20/02/2019
Cancellation of shares. Statement of capital on 2019-01-31
dot icon08/02/2019
Micro company accounts made up to 2018-12-31
dot icon17/01/2019
Cancellation of shares. Statement of capital on 2018-11-30
dot icon17/01/2019
Cancellation of shares. Statement of capital on 2018-12-31
dot icon15/11/2018
Cancellation of shares. Statement of capital on 2018-10-31
dot icon22/10/2018
Cancellation of shares. Statement of capital on 2018-09-30
dot icon05/10/2018
Cancellation of shares. Statement of capital on 2018-08-31
dot icon23/08/2018
Confirmation statement made on 2018-07-14 with updates
dot icon23/08/2018
Notification of David Graham Hill as a person with significant control on 2016-10-25
dot icon23/08/2018
Notification of Tony Charlton as a person with significant control on 2016-10-25
dot icon23/08/2018
Cessation of Antony Richard Beaumont as a person with significant control on 2016-10-25
dot icon20/08/2018
Cancellation of shares. Statement of capital on 2018-07-31
dot icon19/07/2018
Cancellation of shares. Statement of capital on 2018-06-30
dot icon18/06/2018
Cancellation of shares. Statement of capital on 2018-05-31
dot icon21/05/2018
Cancellation of shares. Statement of capital on 2018-04-30
dot icon11/04/2018
Cancellation of shares. Statement of capital on 2018-03-31
dot icon06/03/2018
Cancellation of shares. Statement of capital on 2018-02-26
dot icon02/02/2018
Micro company accounts made up to 2017-12-31
dot icon28/11/2017
Resolutions
dot icon28/11/2017
Cancellation of shares. Statement of capital on 2017-07-31
dot icon28/11/2017
Purchase of own shares.
dot icon01/11/2017
Cancellation of shares. Statement of capital on 2017-08-31
dot icon01/11/2017
Resolutions
dot icon01/11/2017
Purchase of own shares.
dot icon24/07/2017
Confirmation statement made on 2017-07-14 with updates
dot icon02/06/2017
Resolutions
dot icon02/06/2017
Cancellation of shares. Statement of capital on 2017-04-30
dot icon02/06/2017
Purchase of own shares.
dot icon06/04/2017
Cancellation of shares. Statement of capital on 2017-02-28
dot icon06/04/2017
Purchase of own shares.
dot icon02/03/2017
Cancellation of shares. Statement of capital on 2016-12-30
dot icon02/03/2017
Resolutions
dot icon02/03/2017
Purchase of own shares.
dot icon03/02/2017
Micro company accounts made up to 2016-12-31
dot icon17/01/2017
Purchase of own shares.
dot icon22/12/2016
Cancellation of shares. Statement of capital on 2016-10-25
dot icon19/12/2016
Appointment of Mr David Graham Hill as a director on 2016-12-19
dot icon15/12/2016
Memorandum and Articles of Association
dot icon22/11/2016
Resolutions
dot icon15/11/2016
Termination of appointment of Kerry Louise Beaumont as a secretary on 2016-10-25
dot icon15/11/2016
Termination of appointment of Antony Richard Beaumont as a director on 2016-10-25
dot icon15/11/2016
Appointment of Mr Tony Michael Charlton as a director on 2016-10-25
dot icon15/11/2016
Change of share class name or designation
dot icon15/11/2016
Particulars of variation of rights attached to shares
dot icon08/11/2016
Registration of charge 048680050001, created on 2016-10-25
dot icon15/07/2016
Confirmation statement made on 2016-07-15 with updates
dot icon23/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon17/07/2015
Annual return made up to 2015-07-15 with full list of shareholders
dot icon16/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/07/2014
Annual return made up to 2014-07-15 with full list of shareholders
dot icon19/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon15/07/2013
Annual return made up to 2013-07-15 with full list of shareholders
dot icon17/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/07/2012
Annual return made up to 2012-07-15 with full list of shareholders
dot icon02/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/09/2011
Current accounting period extended from 2011-10-31 to 2011-12-31
dot icon01/09/2011
Annual return made up to 2011-07-15 with full list of shareholders
dot icon06/04/2011
Total exemption small company accounts made up to 2010-10-31
dot icon26/07/2010
Annual return made up to 2010-07-15 with full list of shareholders
dot icon26/07/2010
Director's details changed for Antony Richard Beaumont on 2010-07-15
dot icon08/04/2010
Total exemption small company accounts made up to 2009-10-31
dot icon12/08/2009
Return made up to 15/07/09; full list of members
dot icon03/06/2009
Director's change of particulars / antony beaumont / 21/05/2009
dot icon04/03/2009
Total exemption small company accounts made up to 2008-10-31
dot icon01/09/2008
Return made up to 15/07/08; full list of members
dot icon18/02/2008
Total exemption small company accounts made up to 2007-10-31
dot icon29/12/2007
Secretary resigned
dot icon29/12/2007
Director resigned
dot icon29/12/2007
New secretary appointed
dot icon07/09/2007
Total exemption small company accounts made up to 2006-10-31
dot icon18/07/2007
Return made up to 15/07/07; full list of members
dot icon06/09/2006
Total exemption small company accounts made up to 2005-10-31
dot icon27/07/2006
Return made up to 15/07/06; full list of members
dot icon22/07/2005
Return made up to 15/07/05; full list of members
dot icon22/03/2005
Total exemption small company accounts made up to 2004-10-31
dot icon06/08/2004
Return made up to 30/07/04; full list of members
dot icon23/10/2003
Accounting reference date extended from 31/08/04 to 31/10/04
dot icon14/10/2003
New director appointed
dot icon14/10/2003
New secretary appointed
dot icon14/10/2003
New director appointed
dot icon14/10/2003
Ad 16/08/03--------- £ si 99@1=99 £ ic 1/100
dot icon14/10/2003
Registered office changed on 14/10/03 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL
dot icon29/08/2003
Director resigned
dot icon29/08/2003
Secretary resigned
dot icon15/08/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

7
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
19/04/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
40.45K
-
0.00
-
-
2022
7
67.25K
-
0.00
-
-
2022
7
67.25K
-
0.00
-
-

Employees

2022

Employees

7 Ascended0 % *

Net Assets(GBP)

67.25K £Ascended66.26 % *

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
Charlton, Susan
Director
19/04/2021 - Present
2
Charlton, Tony Michael
Director
25/10/2016 - Present
3

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BARDEN PRINT LIMITED

BARDEN PRINT LIMITED is an(a) Active company incorporated on 15/08/2003 with the registered office located at Bay Hall Print Works, Common Road Birkby, Huddersfield, West Yorkshire HD1 5EU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of BARDEN PRINT LIMITED?

toggle

BARDEN PRINT LIMITED is currently Active. It was registered on 15/08/2003 .

Where is BARDEN PRINT LIMITED located?

toggle

BARDEN PRINT LIMITED is registered at Bay Hall Print Works, Common Road Birkby, Huddersfield, West Yorkshire HD1 5EU.

What does BARDEN PRINT LIMITED do?

toggle

BARDEN PRINT LIMITED operates in the Other publishing activities (58.19 - SIC 2007) sector.

How many employees does BARDEN PRINT LIMITED have?

toggle

BARDEN PRINT LIMITED had 7 employees in 2022.

What is the latest filing for BARDEN PRINT LIMITED?

toggle

The latest filing was on 21/04/2026: Confirmation statement made on 2026-04-19 with no updates.