BARDO (MIDLANDS) LIMITED
PETERBOROUGH

Hellopages » Lincolnshire » South Kesteven » PE6 8SD
Company number 02735963
Status Active
Incorporation Date 30 July 1992
Company Type Private Limited Company
Address 113 SPALDING ROAD, DEEPING ST JAMES, PETERBOROUGH, UNITED KINGDOM, PE6 8SD
Home Country United Kingdom
Nature of Business 08120 - Operation of gravel and sand pits; mining of clays and kaolin
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Registered office address changed from 115 Spalding Road Deeping St James Peterborough PE6 8SD to 113 Spalding Road Deeping St James Peterborough PE6 8SD on 5 January 2017; Registration of charge 027359630001, created on 1 August 2016. The most likely internet sites of BARDO (MIDLANDS) LIMITED are www.bardomidlands.co.uk, and www.bardo-midlands.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-three years and seven months. Bardo Midlands Limited is a Private Limited Company. The company registration number is 02735963. Bardo Midlands Limited has been working since 30 July 1992. The present status of the company is Active. The registered address of Bardo Midlands Limited is 113 Spalding Road Deeping St James Peterborough United Kingdom Pe6 8sd. The company`s financial liabilities are £96.11k. It is £21k against last year. The cash in hand is £180.7k. It is £-223.96k against last year. And the total assets are £839.59k, which is £-261.84k against last year. FERROW, Linda Jane is a Secretary of the company. FERROW, Linda Jane is a Director of the company. STRONG, Rebecca Joanne is a Director of the company. Nominee Secretary ATKINSON, Geoffrey has been resigned. Secretary MITCHELL, Christopher John Andrew has been resigned. Director HAWKSBY, John Frederick has been resigned. Director MITCHELL, Christopher John Andrew has been resigned. Director ROWLEY, John Thomas has been resigned. Director SMITH, William Thomas has been resigned. Director STENTON, Ronald Jeffrey has been resigned. Director WILSON, Graham has been resigned. The company operates in "Operation of gravel and sand pits; mining of clays and kaolin".


bardo (midlands) Key Finiance

LIABILITIES £96.11k
+27%
CASH £180.7k
-56%
TOTAL ASSETS £839.59k
-24%
All Financial Figures

Current Directors

Secretary
FERROW, Linda Jane
Appointed Date: 01 August 2016

Director
FERROW, Linda Jane
Appointed Date: 01 August 2016
59 years old

Director
STRONG, Rebecca Joanne
Appointed Date: 01 August 2016
47 years old

Resigned Directors

Nominee Secretary
ATKINSON, Geoffrey
Resigned: 14 September 1992
Appointed Date: 30 July 1992

Secretary
MITCHELL, Christopher John Andrew
Resigned: 01 August 2016
Appointed Date: 14 September 1992

Director
HAWKSBY, John Frederick
Resigned: 14 September 1992
Appointed Date: 30 July 1992
83 years old

Director
MITCHELL, Christopher John Andrew
Resigned: 01 August 2016
Appointed Date: 19 October 1992
75 years old

Director
ROWLEY, John Thomas
Resigned: 27 October 1995
Appointed Date: 05 June 1995
71 years old

Director
SMITH, William Thomas
Resigned: 01 June 2000
Appointed Date: 01 March 1998
27 years old

Director
STENTON, Ronald Jeffrey
Resigned: 01 August 2016
Appointed Date: 14 September 1992
82 years old

Director
WILSON, Graham
Resigned: 30 April 2014
Appointed Date: 06 April 1995
74 years old

Persons With Significant Control

Bardo (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BARDO (MIDLANDS) LIMITED Events

26 Apr 2017
Total exemption small company accounts made up to 31 July 2016
05 Jan 2017
Registered office address changed from 115 Spalding Road Deeping St James Peterborough PE6 8SD to 113 Spalding Road Deeping St James Peterborough PE6 8SD on 5 January 2017
15 Aug 2016
Registration of charge 027359630001, created on 1 August 2016
04 Aug 2016
Appointment of Linda Jane Ferrow as a director on 1 August 2016
04 Aug 2016
Termination of appointment of Christopher John Andrew Mitchell as a secretary on 1 August 2016
...
... and 71 more events
01 Oct 1992
Director resigned;new director appointed

01 Oct 1992
Registered office changed on 01/10/92 from: churchill house 2 broadfway kettering northamptonshire NN15 6DD

21 Sep 1992
Company name changed abadon LIMITED\certificate issued on 22/09/92

21 Sep 1992
Company name changed\certificate issued on 21/09/92
30 Jul 1992
Incorporation

BARDO (MIDLANDS) LIMITED Charges

1 August 2016
Charge code 0273 5963 0001
Delivered: 15 August 2016
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance Limited
Description: Contains fixed charge…