BARDERNORTH LIMITED

Register to unlock more data on OkredoRegister

BARDERNORTH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01373444

Incorporation date

15/06/1978

Size

Micro Entity

Contacts

Registered address

Registered address

Shepherds Halt 31 West Street, Godmanchester, Huntingdon, Cambridgeshire PE29 2HGCopy
copy info iconCopy
See on map
Latest events (Record since 21/04/1987)
dot icon06/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon20/10/2025
Micro company accounts made up to 2025-03-31
dot icon01/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon26/11/2024
Amended micro company accounts made up to 2024-03-31
dot icon25/11/2024
Micro company accounts made up to 2024-03-31
dot icon02/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon20/06/2023
Micro company accounts made up to 2023-03-31
dot icon01/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon18/05/2022
Micro company accounts made up to 2022-03-31
dot icon02/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon25/05/2021
Micro company accounts made up to 2021-03-31
dot icon01/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon18/06/2020
Micro company accounts made up to 2020-03-31
dot icon01/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon12/07/2019
Micro company accounts made up to 2019-03-31
dot icon04/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon29/05/2018
Micro company accounts made up to 2018-03-31
dot icon03/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon18/08/2017
Micro company accounts made up to 2017-03-31
dot icon12/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon21/09/2016
Total exemption full accounts made up to 2016-03-31
dot icon01/01/2016
Annual return made up to 2015-12-31 no member list
dot icon19/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/01/2015
Annual return made up to 2014-12-31 no member list
dot icon10/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon01/01/2014
Annual return made up to 2013-12-31 no member list
dot icon18/12/2013
Secretary's details changed for James Matthew Joseph Tong on 2012-08-31
dot icon19/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon10/04/2013
Termination of appointment of Terrence Pike as a director
dot icon21/01/2013
Annual return made up to 2012-12-31 no member list
dot icon24/09/2012
Total exemption full accounts made up to 2012-03-31
dot icon16/01/2012
Annual return made up to 2011-12-31 no member list
dot icon14/01/2012
Director's details changed for James Matthew Joseph Tong on 2011-09-25
dot icon01/09/2011
Total exemption full accounts made up to 2011-03-31
dot icon19/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon31/12/2010
Annual return made up to 2010-12-31 no member list
dot icon29/12/2010
Director's details changed for James Matthew Joseph Tong on 2010-12-27
dot icon29/12/2010
Registered office address changed from 22 Sweetings Road, Godmanchester Huntingdon Cambridgeshire PE29 2JS on 2010-12-29
dot icon27/12/2010
Secretary's details changed for James Matthew Joseph Tong on 2010-12-27
dot icon05/03/2010
Total exemption full accounts made up to 2009-03-31
dot icon07/01/2010
Annual return made up to 2009-12-31 no member list
dot icon07/01/2010
Director's details changed for James Matthew Joseph Tong on 2010-01-06
dot icon07/01/2010
Director's details changed for Mr Terrence Cobden Pike on 2010-01-06
dot icon07/01/2010
Director's details changed for Peter John Wells on 2010-01-06
dot icon07/01/2010
Director's details changed for Mrs Philippa Jane Darby on 2010-01-06
dot icon18/08/2009
Director appointed mrs philippa jane darby
dot icon08/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon02/01/2009
Annual return made up to 31/12/08
dot icon08/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon03/01/2008
Annual return made up to 31/12/07
dot icon08/05/2007
Registered office changed on 08/05/07 from: flat d blue haven allenhaynes road salcombe devon TQ8 8HU
dot icon22/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon22/01/2007
Annual return made up to 31/12/06
dot icon31/01/2006
Director resigned
dot icon20/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon20/01/2006
Annual return made up to 31/12/05
dot icon25/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon24/01/2005
Annual return made up to 31/12/04
dot icon25/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon25/01/2004
Annual return made up to 31/12/03
dot icon13/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon10/01/2003
Annual return made up to 31/12/02
dot icon08/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon08/01/2002
New secretary appointed
dot icon08/01/2002
Secretary resigned
dot icon08/01/2002
Annual return made up to 31/12/01
dot icon06/02/2001
New director appointed
dot icon06/02/2001
Director resigned
dot icon09/01/2001
Annual return made up to 31/12/00
dot icon09/01/2001
Full accounts made up to 2000-03-31
dot icon24/10/2000
Director's particulars changed
dot icon21/01/2000
Annual return made up to 31/12/99
dot icon21/01/2000
Full accounts made up to 1999-03-31
dot icon07/01/1999
Full accounts made up to 1998-03-31
dot icon07/01/1999
Annual return made up to 31/12/98
dot icon09/01/1998
Annual return made up to 31/12/97
dot icon09/01/1998
Full accounts made up to 1997-03-31
dot icon07/01/1997
Full accounts made up to 1996-03-31
dot icon07/01/1997
Annual return made up to 31/12/96
dot icon07/01/1997
New secretary appointed
dot icon04/09/1996
New director appointed
dot icon06/06/1996
Director resigned
dot icon22/02/1996
Full accounts made up to 1995-03-31
dot icon19/01/1996
Annual return made up to 31/12/95
dot icon28/01/1995
Full accounts made up to 1994-03-31
dot icon28/01/1995
Annual return made up to 31/12/94
dot icon27/01/1994
Full accounts made up to 1993-03-31
dot icon27/01/1994
Annual return made up to 31/12/93
dot icon24/01/1993
Full accounts made up to 1992-03-31
dot icon24/01/1993
Annual return made up to 31/12/92
dot icon23/01/1992
Full accounts made up to 1991-03-31
dot icon23/01/1992
Annual return made up to 31/12/91
dot icon18/01/1991
Full accounts made up to 1990-03-31
dot icon18/01/1991
Annual return made up to 31/12/90
dot icon12/01/1990
Annual return made up to 31/12/89
dot icon12/01/1990
Full accounts made up to 1989-03-31
dot icon25/01/1989
Annual return made up to 31/12/88
dot icon25/01/1989
Full accounts made up to 1988-03-31
dot icon09/03/1988
Accounts made up to 1987-03-31
dot icon09/03/1988
Annual return made up to 31/12/87
dot icon05/08/1987
New director appointed
dot icon21/04/1987
Registered office changed on 21/04/87 from: farley court allsop place london NW1 5LG

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/12/2026
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

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wells, Peter John
Director
28/08/1996 - Present
2
Darby, Philippa Jane
Director
01/01/2008 - Present
2
Tong, James Matthew Joseph
Director
29/01/2001 - Present
3

Persons with Significant Control

1
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 BARDERNORTH LIMITED

BARDERNORTH LIMITED is an(a) Active company incorporated on 15/06/1978 with the registered office located at Shepherds Halt 31 West Street, Godmanchester, Huntingdon, Cambridgeshire PE29 2HG. There are currently 3 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 BARDERNORTH LIMITED?

toggle

BARDERNORTH LIMITED is currently Active. It was registered on 15/06/1978 .

Where is BARDERNORTH LIMITED located?

toggle

BARDERNORTH LIMITED is registered at Shepherds Halt 31 West Street, Godmanchester, Huntingdon, Cambridgeshire PE29 2HG.

What does BARDERNORTH LIMITED do?

toggle

BARDERNORTH LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BARDERNORTH LIMITED?

toggle

The latest filing was on 06/01/2026: Confirmation statement made on 2025-12-31 with no updates.