BARDEN & HALL LIMITED

Hellopages » South Yorkshire » Sheffield » S6 3RU

Company number 00759132
Status Active
Incorporation Date 29 April 1963
Company Type Private Limited Company
Address 147 HOWARD RD, SHEFFIELD, S6 3RU
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Satisfaction of charge 12 in full; Confirmation statement made on 19 September 2016 with updates; Total exemption small company accounts made up to 28 February 2016. The most likely internet sites of BARDEN & HALL LIMITED are www.bardenhall.co.uk, and www.barden-hall.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and six months. The distance to to Dronfield Rail Station is 6.3 miles; to Rotherham Central Rail Station is 6.4 miles; to Elsecar Rail Station is 8 miles; to Silkstone Common Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Barden Hall Limited is a Private Limited Company. The company registration number is 00759132. Barden Hall Limited has been working since 29 April 1963. The present status of the company is Active. The registered address of Barden Hall Limited is 147 Howard Rd Sheffield S6 3ru. . BARDEN, Andrew Robert is a Secretary of the company. BARDEN, Andrew Robert is a Director of the company. BARDEN, John Patrick is a Director of the company. BARDEN, Kenneth Frank is a Director of the company. Secretary BARDEN, Kenneth Frank has been resigned. Director HALL, Harry Terence has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
BARDEN, Andrew Robert
Appointed Date: 07 October 2002

Director
BARDEN, Andrew Robert
Appointed Date: 01 July 2000
68 years old

Director
BARDEN, John Patrick
Appointed Date: 08 April 1992
66 years old

Director

Resigned Directors

Secretary
BARDEN, Kenneth Frank
Resigned: 07 October 2002

Director
HALL, Harry Terence
Resigned: 30 June 2000
92 years old

Persons With Significant Control

Mr Andrew Robert Barden
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BARDEN & HALL LIMITED Events

30 Sep 2016
Satisfaction of charge 12 in full
27 Sep 2016
Confirmation statement made on 19 September 2016 with updates
26 Aug 2016
Total exemption small company accounts made up to 28 February 2016
01 Oct 2015
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1,500

27 Aug 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 95 more events
01 Mar 1988
Accounts for a small company made up to 30 April 1987

01 Mar 1988
Return made up to 22/12/87; full list of members

12 Dec 1986
Accounts for a small company made up to 30 April 1986

12 Dec 1986
Return made up to 20/11/86; full list of members

29 Apr 1963
Certificate of incorporation

BARDEN & HALL LIMITED Charges

22 December 1993
Legal charge
Delivered: 23 December 1993
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 3270 square yards of f/h land at foxhill road wadsley…
22 December 1993
Legal charge
Delivered: 23 December 1993
Status: Satisfied on 30 September 2016
Persons entitled: Yorkshire Bank PLC
Description: 600 square yards of f/h land situate at welbeck road…
21 December 1993
Legal charge
Delivered: 23 December 1993
Status: Satisfied on 31 May 2013
Persons entitled: Yorkshire Bank PLC
Description: 845 square yards of f/h land fronting to spoonhill road…
21 December 1993
Legal charge
Delivered: 23 December 1993
Status: Satisfied on 31 May 2013
Persons entitled: Yorkshire Bank PLC
Description: 588 square yards of f/h land fronting to carswick view road…
15 April 1976
Deposit of deeds without instrument
Delivered: 28 April 1976
Status: Satisfied on 31 May 2013
Persons entitled: Yorkshire Bank LTD
Description: 3720 sq. Yds land foxhill road, wadsley bridge sheffield…
17 March 1976
Mortgage
Delivered: 25 March 1976
Status: Outstanding
Persons entitled: Yorkshire Bank LTD
Description: (1) f/h land containing 174 sq yds and the bldg erected…
15 December 1975
Deposit of deeds. W/I.
Delivered: 22 December 1975
Status: Satisfied on 31 May 2013
Persons entitled: Yorkshire Bank LTD
Description: 55, beighton road sheffield.
16 January 1974
Charge by deposit of deeds
Delivered: 24 January 1974
Status: Satisfied on 31 May 2013
Persons entitled: Yorkshire Bank Limited
Description: Land at rear of, 55, beighton road woodhouse sheffield.
5 May 1973
Deposit of title
Delivered: 18 May 1973
Status: Satisfied on 31 May 2013
Persons entitled: Yorkshire Bank Limited
Description: 91, 93, 95 & 97 low road and 1, and 2 the court to the rear…
16 August 1972
Legal charge
Delivered: 24 August 1972
Status: Satisfied on 31 May 2013
Persons entitled: Yorkshire Bank Limited
Description: 147 & 161, however rd., Walkley, sheffield.
14 June 1972
Deposit of deeds.
Delivered: 19 June 1972
Status: Satisfied on 31 May 2013
Persons entitled: Yorkshire Bank Limited
Description: 25 matlock road sheffield, 109 empire road sheffield, 25…
23 November 1970
Deposit of deeds
Delivered: 30 November 1970
Status: Satisfied on 31 May 2013
Persons entitled: Yorkshire Bank Limited
Description: Nos. 10, 12, 14, 16, 18, 20, 27 and 24 heath road and back…
20 May 1966
Charge by deposit of deeds without writing.
Delivered: 25 May 1966
Status: Satisfied on 31 May 2013
Persons entitled: Yorkshire Bank LTD
Description: Various lands in sheffield and rotherham (see doct 13 for…