BARDILL BARNARD LIMITED

Register to unlock more data on OkredoRegister

BARDILL BARNARD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04700683

Incorporation date

18/03/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

394 Melton Road Sprotbrough, Doncaster, South Yorkshire DN5 7PACopy
copy info iconCopy
See on map
Latest events (Record since 18/03/2003)
dot icon04/03/2026
Confirmation statement made on 2026-03-03 with no updates
dot icon10/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/03/2025
Confirmation statement made on 2025-03-03 with no updates
dot icon28/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/03/2024
Confirmation statement made on 2024-03-03 with no updates
dot icon29/02/2024
Change of details for Mr David Barnard as a person with significant control on 2021-04-08
dot icon05/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon07/08/2023
Director's details changed for Mr David Barnard on 2023-08-07
dot icon07/08/2023
Change of details for Mr David Barnard as a person with significant control on 2021-04-08
dot icon07/08/2023
Director's details changed for Mr David Barnard on 2023-08-07
dot icon07/08/2023
Change of details for Mr David Barnard as a person with significant control on 2023-08-07
dot icon16/03/2023
Confirmation statement made on 2023-03-03 with no updates
dot icon04/10/2022
Micro company accounts made up to 2022-03-31
dot icon17/05/2022
Cessation of Jane Laura Smith as a person with significant control on 2021-04-01
dot icon11/05/2022
Registered office address changed from 38 Main Street Sprotbrough Doncaster DN5 7RJ England to 394 Melton Road Sprotbrough Doncaster South Yorkshire DN5 7PA on 2022-05-11
dot icon16/03/2022
Confirmation statement made on 2022-03-03 with updates
dot icon21/12/2021
Micro company accounts made up to 2021-03-31
dot icon19/03/2021
Confirmation statement made on 2021-03-03 with no updates
dot icon11/12/2020
Micro company accounts made up to 2020-03-31
dot icon24/09/2020
Registered office address changed from Stanedge Lodge Redmires Sheffield S10 4QZ to 38 Main Street Sprotbrough Doncaster DN5 7RJ on 2020-09-24
dot icon10/03/2020
Confirmation statement made on 2020-03-03 with no updates
dot icon23/01/2020
Micro company accounts made up to 2019-03-31
dot icon04/04/2019
Confirmation statement made on 2019-03-03 with no updates
dot icon21/12/2018
Micro company accounts made up to 2018-03-31
dot icon17/08/2018
Termination of appointment of Jane Laura Smith as a secretary on 2018-07-01
dot icon16/08/2018
Termination of appointment of Jane Laura Smith as a director on 2018-07-01
dot icon17/03/2018
Confirmation statement made on 2018-03-03 with no updates
dot icon21/12/2017
Micro company accounts made up to 2017-03-31
dot icon06/03/2017
Confirmation statement made on 2017-03-03 with updates
dot icon02/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/03/2016
Annual return made up to 2016-03-03 with full list of shareholders
dot icon04/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/03/2015
Annual return made up to 2015-03-03 with full list of shareholders
dot icon03/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/03/2014
Annual return made up to 2014-03-03 with full list of shareholders
dot icon25/02/2014
Appointment of Ms Jane Laura Smith as a director
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/03/2013
Annual return made up to 2013-03-03 with full list of shareholders
dot icon14/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/03/2012
Annual return made up to 2012-03-03 with full list of shareholders
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon08/03/2011
Annual return made up to 2011-03-03 with full list of shareholders
dot icon26/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon06/05/2010
Registered office address changed from the Turbine Coach Close Worksop Nottinghamshire S81 8AP on 2010-05-06
dot icon26/03/2010
Annual return made up to 2010-03-03 with full list of shareholders
dot icon26/03/2010
Director's details changed for David Barnard on 2010-03-26
dot icon11/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon07/05/2009
Secretary appointed jane laura smith
dot icon07/05/2009
Appointment terminated secretary david barnard
dot icon07/05/2009
Appointment terminated director gary bardill
dot icon23/03/2009
Return made up to 03/03/09; full list of members
dot icon13/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon18/04/2008
Return made up to 03/03/08; full list of members
dot icon17/04/2008
Registered office changed on 17/04/2008 from anston house, ryton road north anston sheffield south yorkshire S25 4DL
dot icon17/04/2008
Location of register of members
dot icon17/04/2008
Location of debenture register
dot icon13/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon05/03/2007
Return made up to 03/03/07; full list of members
dot icon31/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon07/03/2006
Return made up to 03/03/06; full list of members
dot icon07/03/2006
Location of register of members
dot icon07/03/2006
Registered office changed on 07/03/06 from: anston house, ryton road northanston sheffield south yorkshire S25 4DL
dot icon07/03/2006
Location of debenture register
dot icon21/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon08/09/2005
Registered office changed on 08/09/05 from: aizlewoods mill nursery street sheffield south yorkshire S3 8GG
dot icon10/03/2005
Return made up to 03/03/05; full list of members
dot icon16/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon17/04/2004
Return made up to 18/03/04; full list of members
dot icon17/10/2003
Registered office changed on 17/10/03 from: 14 bolsover business park station road, bolsover chesterfield derbyshire S44 6BD
dot icon09/04/2003
Ad 24/03/03--------- £ si 98@1=98 £ ic 2/100
dot icon09/04/2003
New director appointed
dot icon09/04/2003
New secretary appointed;new director appointed
dot icon19/03/2003
Secretary resigned
dot icon19/03/2003
Director resigned
dot icon18/03/2003
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
31/03/2025
dot iconNext confirmation date
03/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
34.90K
-
0.00
-
-
2022
0
42.88K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ENERGIZE DIRECTOR LIMITED
Nominee Director
17/03/2003 - 18/03/2003
2726
ENERGIZE SECRETARY LIMITED
Nominee Secretary
17/03/2003 - 18/03/2003
2746
Barnard, David
Director
18/03/2003 - Present
9
Smith, Jane Laura
Secretary
31/03/2009 - 30/06/2018
-
Smith, Jane Laura
Director
30/09/2009 - 30/06/2018
3

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 BARDILL BARNARD LIMITED

BARDILL BARNARD LIMITED is an(a) Active company incorporated on 18/03/2003 with the registered office located at 394 Melton Road Sprotbrough, Doncaster, South Yorkshire DN5 7PA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BARDILL BARNARD LIMITED?

toggle

BARDILL BARNARD LIMITED is currently Active. It was registered on 18/03/2003 .

Where is BARDILL BARNARD LIMITED located?

toggle

BARDILL BARNARD LIMITED is registered at 394 Melton Road Sprotbrough, Doncaster, South Yorkshire DN5 7PA.

What does BARDILL BARNARD LIMITED do?

toggle

BARDILL BARNARD LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for BARDILL BARNARD LIMITED?

toggle

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