BARDEN PROJECTS LTD

Register to unlock more data on OkredoRegister

BARDEN PROJECTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06163795

Incorporation date

15/03/2007

Size

Micro Entity

Contacts

Registered address

Registered address

71 Corporation Street, St Helens, Merseyside WA10 1SXCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/2007)
dot icon10/12/2025
Micro company accounts made up to 2025-03-31
dot icon25/09/2025
Confirmation statement made on 2025-09-18 with no updates
dot icon09/12/2024
Micro company accounts made up to 2024-03-31
dot icon19/09/2024
Confirmation statement made on 2024-09-18 with no updates
dot icon11/12/2023
Micro company accounts made up to 2023-03-31
dot icon31/10/2023
Termination of appointment of Paul Gerard Barrow as a director on 2023-10-17
dot icon31/10/2023
Appointment of Mrs Victoria Leslie Denning as a secretary on 2023-10-17
dot icon31/10/2023
Confirmation statement made on 2023-10-17 with updates
dot icon31/10/2023
Cessation of Paul Gerard Barrow as a person with significant control on 2023-10-17
dot icon31/10/2023
Notification of Victoria Leslie Denning as a person with significant control on 2023-10-17
dot icon05/02/2023
Confirmation statement made on 2023-01-30 with no updates
dot icon16/12/2022
Micro company accounts made up to 2022-03-31
dot icon06/04/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon03/06/2021
Micro company accounts made up to 2021-03-31
dot icon03/06/2021
Micro company accounts made up to 2020-03-31
dot icon27/04/2021
Change of details for Mr Hugh Michael Denning as a person with significant control on 2021-04-27
dot icon26/04/2021
Confirmation statement made on 2021-04-11 with updates
dot icon22/04/2021
Statement of capital following an allotment of shares on 2021-04-11
dot icon22/04/2021
Change of details for Mr Paul Gerard Barrow as a person with significant control on 2021-04-11
dot icon02/04/2020
Confirmation statement made on 2020-03-15 with updates
dot icon23/12/2019
Micro company accounts made up to 2019-03-31
dot icon25/04/2019
Resolutions
dot icon17/04/2019
Confirmation statement made on 2019-03-15 with updates
dot icon04/04/2019
Cessation of Mark Patrick Reid as a person with significant control on 2019-03-05
dot icon04/04/2019
Cessation of Neil Bamber as a person with significant control on 2019-03-05
dot icon05/03/2019
Registered office address changed from 50 Prestbury Road Wilmslow Cheshire SK9 2LL England to 71 Corporation Street St Helens Merseyside WA10 1SX on 2019-03-05
dot icon05/03/2019
Termination of appointment of Neil Bamber as a secretary on 2019-03-05
dot icon05/03/2019
Termination of appointment of Neil Bamber as a director on 2019-03-05
dot icon05/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon05/11/2018
Change of details for Mr Neil Bamber as a person with significant control on 2018-08-23
dot icon05/11/2018
Registered office address changed from 115 Heyes Lane Alderley Edge Cheshire SK9 7LR to 50 Prestbury Road Wilmslow Cheshire SK9 2LL on 2018-11-05
dot icon05/11/2018
Director's details changed for Mr Neil Bamber on 2018-08-23
dot icon05/11/2018
Secretary's details changed for Neil Bamber on 2018-08-23
dot icon21/03/2018
Confirmation statement made on 2018-03-15 with updates
dot icon24/10/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon29/03/2017
Confirmation statement made on 2017-03-15 with updates
dot icon20/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/03/2016
Annual return made up to 2016-03-15 with full list of shareholders
dot icon12/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/04/2015
Annual return made up to 2015-03-15 with full list of shareholders
dot icon31/03/2015
Statement of capital following an allotment of shares on 2015-01-05
dot icon31/03/2015
Termination of appointment of Bruce Andrew Hatton as a director on 2015-03-02
dot icon28/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/03/2014
Annual return made up to 2014-03-15 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/04/2013
Second filing of AR01 previously delivered to Companies House made up to 2013-03-15
dot icon05/04/2013
Annual return made up to 2013-03-15 with full list of shareholders
dot icon03/04/2013
Director's details changed for Michael Denning on 2013-03-01
dot icon03/04/2013
Director's details changed for Mr Paul Gerard Barrow on 2012-07-11
dot icon21/06/2012
Director's details changed for Paul Gerard Barrow on 2012-06-03
dot icon21/06/2012
Appointment of Mr Bruce Andrew Hatton as a director
dot icon21/06/2012
Registered office address changed from , 115 Hayes Lane, Alderley Edge, Cheshire, SK9 7LR, England on 2012-06-21
dot icon21/06/2012
Secretary's details changed for Neil Bamber on 2012-05-31
dot icon21/06/2012
Director's details changed for Mr Neil Bamber on 2012-05-31
dot icon13/04/2012
Accounts for a dormant company made up to 2012-03-31
dot icon26/03/2012
Annual return made up to 2012-03-15
dot icon05/04/2011
Accounts for a dormant company made up to 2011-03-31
dot icon22/03/2011
Annual return made up to 2011-03-15
dot icon29/06/2010
Accounts for a dormant company made up to 2010-03-31
dot icon22/03/2010
Annual return made up to 2010-03-15 with full list of shareholders
dot icon19/03/2010
Registered office address changed from , 196 St Helens Road, Eccleston Park, Prescot, Merseyside, L34 2QQ on 2010-03-19
dot icon18/03/2010
Director's details changed for Neil Bamber on 2010-03-12
dot icon18/03/2010
Secretary's details changed for Neil Bamber on 2010-03-12
dot icon13/08/2009
Accounts for a dormant company made up to 2009-03-31
dot icon19/03/2009
Return made up to 15/03/09; no change of members
dot icon29/05/2008
Accounts for a dormant company made up to 2008-03-31
dot icon04/04/2008
Return made up to 15/03/08; full list of members
dot icon30/05/2007
Ad 15/03/07--------- £ si 99@1=99 £ ic 1/100
dot icon16/05/2007
New director appointed
dot icon30/04/2007
New director appointed
dot icon30/04/2007
New secretary appointed;new director appointed
dot icon30/04/2007
Registered office changed on 30/04/07 from: livesey spottiswood, 17 george street, st helens, merseyside WA10 1DB
dot icon25/03/2007
Registered office changed on 25/03/07 from: 17 george street, st. Helens, merseyside, WA10 1DB
dot icon25/03/2007
Director resigned
dot icon25/03/2007
Secretary resigned
dot icon15/03/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
78.00
-
0.00
-
-
2022
0
78.00
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
Denning, Michael
Director
15/03/2007 - Present
22
Barrow, Paul Gerard
Director
15/03/2007 - 17/10/2023
19
Denning, Victoria Leslie
Secretary
17/10/2023 - Present
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARDEN PROJECTS LTD

BARDEN PROJECTS LTD is an(a) Active company incorporated on 15/03/2007 with the registered office located at 71 Corporation Street, St Helens, Merseyside WA10 1SX. 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 PROJECTS LTD?

toggle

BARDEN PROJECTS LTD is currently Active. It was registered on 15/03/2007 .

Where is BARDEN PROJECTS LTD located?

toggle

BARDEN PROJECTS LTD is registered at 71 Corporation Street, St Helens, Merseyside WA10 1SX.

What does BARDEN PROJECTS LTD do?

toggle

BARDEN PROJECTS LTD operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for BARDEN PROJECTS LTD?

toggle

The latest filing was on 10/12/2025: Micro company accounts made up to 2025-03-31.