BARDSLEY & SONS LIMITED

Wrotham Place Bull Lane Wrotham Place Bull Lane, Near Sevenoaks, TN15 7AE, Kent, England
StatusACTIVE
Company No.12538230
CategoryPrivate Limited Company
Incorporated30 Mar 2020
Age4 years, 1 month, 19 days
JurisdictionEngland Wales

SUMMARY

BARDSLEY & SONS LIMITED is an active private limited company with number 12538230. It was incorporated 4 years, 1 month, 19 days ago, on 30 March 2020. The company address is Wrotham Place Bull Lane Wrotham Place Bull Lane, Near Sevenoaks, TN15 7AE, Kent, England.



Company Fillings

Confirmation statement with no updates

Date: 02 Apr 2024

Action Date: 29 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-29

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Jan 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-12-31

Officer name: Mrs Anita Denise Bodri

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Jan 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-12-31

Officer name: Amarpal Takk

Documents

View document PDF

Accounts with accounts type full

Date: 17 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2023

Action Date: 29 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-29

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2023

Action Date: 11 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-11

Officer name: Mr Robert Ronald Nithsdale

Documents

View document PDF

Change person secretary company with change date

Date: 23 Mar 2023

Action Date: 20 Mar 2023

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2023-03-20

Officer name: Amarpal Takk

Documents

View document PDF

Change to a person with significant control

Date: 22 Mar 2023

Action Date: 20 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-03-20

Psc name: Bardsley Horticulture Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2023

Action Date: 20 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-20

New address: Wrotham Place Bull Lane Wrotham Near Sevenoaks Kent TN15 7AE

Old address: Linton Park Linton Maidstone Kent ME17 4AB

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2023

Action Date: 10 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Smith

Termination date: 2023-03-10

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2022-03-31

New date: 2021-12-31

Documents

View document PDF

Memorandum articles

Date: 27 Jun 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 25 May 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 21 Apr 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2022

Action Date: 19 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-19

Officer name: Benjamin Nigel Harrison Bardsley

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Apr 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 125382300001

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Apr 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 125382300002

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2022

Action Date: 29 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-29

Documents

View document PDF

Change to a person with significant control

Date: 09 Mar 2022

Action Date: 31 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Bardsley Limited

Change date: 2021-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2021

Action Date: 08 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joe Fredrick Bertie Panter

Appointment date: 2021-12-08

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2021

Action Date: 08 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-08

Officer name: Mr Paul Smith

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2021

Action Date: 31 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Harold Mclean

Appointment date: 2021-07-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Sep 2021

Action Date: 31 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-07-31

Officer name: Amarpal Takk

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2021

Action Date: 31 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Benjamin Nigel Harrison Bardsley

Appointment date: 2021-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Aug 2021

Action Date: 31 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Annette Mary Bardsley

Termination date: 2021-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Aug 2021

Action Date: 31 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-31

Officer name: Nigel John Bardsley

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Aug 2021

Action Date: 20 Aug 2021

Category: Address

Type: AD01

New address: Linton Park Linton Maidstone Kent ME17 4AB

Change date: 2021-08-20

Old address: River Farm Chart Hill Road Staplehurst Tonbridge Kent TN12 0RW England

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Aug 2021

Action Date: 31 Jul 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-07-31

Charge number: 125382300003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Apr 2021

Action Date: 27 Apr 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 125382300002

Charge creation date: 2021-04-27

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2021

Action Date: 29 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-29

Documents

View document PDF

Memorandum articles

Date: 27 Jul 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 27 Jul 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-30

Officer name: Mrs Annette Mary Bardsley

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jul 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-30

Officer name: Annette Mary Bardsley

Documents

View document PDF

Notification of a person with significant control

Date: 09 Jul 2020

Action Date: 30 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Bardsley Limited

Notification date: 2020-06-30

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Jul 2020

Action Date: 30 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-06-30

Psc name: Nigel John Bardsley

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Jul 2020

Action Date: 30 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-06-30

Psc name: Annette Mary Bardsley

Documents

View document PDF

Resolution

Date: 06 Jul 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Jul 2020

Action Date: 30 Jun 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 125382300001

Charge creation date: 2020-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2020

Action Date: 05 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-05

Officer name: Georgia Bardsley

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2020

Action Date: 05 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-05

Officer name: Paul Smith

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2020

Action Date: 05 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Harry Jennings

Termination date: 2020-06-05

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2020

Action Date: 05 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-05

Officer name: Mrs Annette Mary Bardsley

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2020

Action Date: 05 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-05

Officer name: Benjamin Nigel Harrison Bardsley

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2020

Action Date: 05 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel John Bardsley

Appointment date: 2020-06-05

Documents

View document PDF

Notification of a person with significant control

Date: 09 Jun 2020

Action Date: 05 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Annette Mary Bardsley

Notification date: 2020-06-05

Documents

View document PDF

Notification of a person with significant control

Date: 09 Jun 2020

Action Date: 05 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nigel John Bardsley

Notification date: 2020-06-05

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Jun 2020

Action Date: 05 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Bardsley Horticulture Limited

Cessation date: 2020-06-05

Documents

View document PDF

Incorporation company

Date: 30 Mar 2020

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHARLTON MANOR ESTATES LIMITED

27 ARDWICK GREEN NORTH,,M12 6JH

Number:02030354
Status:ACTIVE
Category:Private Limited Company

FISH AND MEDIA LTD

17 GREEN LANES,LONDON,N16 9BS

Number:10891701
Status:ACTIVE
Category:Private Limited Company

HITCHINS CONSULTING LTD

4 GREEN LANE BUSINESS PARK 238 GREEN LANE,LONDON,SE9 3TL

Number:11261634
Status:ACTIVE
Category:Private Limited Company

NOW YOU SEE IT LIMITED

3 TOWN ORCHARD,ST NEOTS,PE19 5YJ

Number:06629579
Status:ACTIVE
Category:Private Limited Company

PIZZA-RESTAURANT NAPOLI LIMITED

69 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EW

Number:07112000
Status:ACTIVE
Category:Private Limited Company

THE COMMON ESTATE LIMITED

CONNECT HOUSE,LONDON,SW19 7JY

Number:02483492
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source