Beighton
Sheffield
S20 1DJ
Director Name | Mr Christopher Thomas |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2019(28 years, 2 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C4 Beighton Link Business Park Old Colliery Way Beighton Sheffield S20 1DJ |
Director Name | Brian Robert Smith |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1991(same day as company formation) |
Role | Electrical Engineers & Contrac |
Country of Residence | United Kingdom |
Correspondence Address | 26 Common Road Thorpe Salvin Worksop Nottinghamshire S80 3JJ |
Director Name | Mr Anthony Hallam |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1991(same day as company formation) |
Role | Elecrtical Eng & Contractors |
Country of Residence | England |
Correspondence Address | Windyridge Darfoulds Worksop Nottinghamshire S80 3DS |
Secretary Name | Julie Hallam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 49 Thievesdale Lane Worksop Notts S81 0NQ |
Director Name | Julie Hallam |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1992(1 year after company formation) |
Appointment Duration | 1 year (resigned 22 February 1993) |
Role | Electrical Engineers & Contractors & Contractors |
Correspondence Address | 49 Thievesdale Lane Worksop Notts S81 0NQ |
Secretary Name | Brian Robert Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(2 years after company formation) |
Appointment Duration | 20 years, 9 months (resigned 27 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Common Road Thorpe Salvin Worksop Nottinghamshire S80 3JJ |
Secretary Name | Mrs Andrea Hallam |
---|---|
Status | Resigned |
Appointed | 16 January 2014(22 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 24 April 2019) |
Role | Company Director |
Correspondence Address | 51 Clarkegrove Road Sheffield S10 2NH |
Director Name | Mrs Andrea Hallam |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2014(23 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 24 April 2019) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | C4 Beighton Link Business Park Old Colliery Way Beighton Sheffield S20 1DJ |
Director Name | Mr David James Marshall |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brunel Gate Harworth Doncaster South Yorkshire DN11 8QB |
Director Name | Mr David James Cocker |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2015(24 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 19 December 2018) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Brunel Gate Harworth Doncaster South Yorkshire DN11 8QB |
Director Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1991(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1991(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | bardoelectrical.co.uk |
---|---|
Telephone | 01302 755810 |
Telephone region | Doncaster |
Registered Address | C4 Beighton Link Business Park Old Colliery Way Beighton Sheffield S20 1DJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Parish | Aston cum Aughton |
Ward | Rother Vale |
Built Up Area | Sheffield |
900 at £1 | Anthony Hallam 60.00% Ordinary |
---|---|
600 at £1 | Andrea Hallam 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £736,315 |
Cash | £8,180 |
Current Liabilities | £148,020 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (10 months from now) |
3 October 2017 | Delivered on: 3 October 2017 Persons entitled: Svenska Handelsbanken Ab Publ Classification: A registered charge Outstanding |
---|---|
28 April 2004 | Delivered on: 1 May 2004 Satisfied on: 19 March 2015 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Brund gate harworth doncaster. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
13 May 1997 | Delivered on: 16 May 1997 Satisfied on: 19 March 2015 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
23 July 1993 | Delivered on: 28 July 1993 Satisfied on: 26 June 1997 Persons entitled: Close Brothers Limited Classification: Prompt credit application Secured details: £17,230.80 due from the company to the chargee pursuant to the terms of the prompt agreement. Particulars: All its right title and interest in and to all sums payable under the insurance, particulars whereof are set out on the reverse of the form 395. Fully Satisfied |
29 April 1991 | Delivered on: 30 April 1991 Satisfied on: 6 November 1997 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over all the undertaking and all property and assets present and future including bookdebts & uncalled capital. Fully Satisfied |
12 February 2024 | Confirmation statement made on 4 February 2024 with no updates (3 pages) |
---|---|
13 September 2023 | Total exemption full accounts made up to 31 March 2023 (5 pages) |
9 February 2023 | Confirmation statement made on 4 February 2023 with no updates (3 pages) |
5 December 2022 | Total exemption full accounts made up to 31 March 2022 (5 pages) |
4 February 2022 | Confirmation statement made on 4 February 2022 with no updates (3 pages) |
13 October 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
23 February 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
2 December 2020 | Accounts for a small company made up to 31 March 2020 (11 pages) |
11 June 2020 | Previous accounting period extended from 31 October 2019 to 31 March 2020 (1 page) |
4 February 2020 | Confirmation statement made on 4 February 2020 with updates (4 pages) |
21 August 2019 | Satisfaction of charge 025830410005 in full (1 page) |
19 July 2019 | Total exemption full accounts made up to 31 October 2018 (11 pages) |
15 May 2019 | Resolutions
|
26 April 2019 | Cessation of Anthony Hallam as a person with significant control on 24 April 2019 (1 page) |
26 April 2019 | Termination of appointment of Andrea Hallam as a director on 24 April 2019 (1 page) |
26 April 2019 | Termination of appointment of Andrea Hallam as a secretary on 24 April 2019 (1 page) |
26 April 2019 | Appointment of Mr Christopher Thomas as a director on 24 April 2019 (2 pages) |
26 April 2019 | Appointment of Mr Matthew Paul Mansell as a director on 24 April 2019 (2 pages) |
26 April 2019 | Notification of Elecomm Limited as a person with significant control on 24 April 2019 (2 pages) |
26 April 2019 | Cessation of Andrea Hallam as a person with significant control on 24 April 2019 (1 page) |
26 April 2019 | Registered office address changed from Brunel Gate Harworth Doncaster South Yorkshire DN11 8QB to C4 Beighton Link Business Park Old Colliery Way Beighton Sheffield S20 1DJ on 26 April 2019 (1 page) |
26 April 2019 | Termination of appointment of Anthony Hallam as a director on 24 April 2019 (1 page) |
7 March 2019 | Confirmation statement made on 4 February 2019 with updates (4 pages) |
8 February 2019 | Termination of appointment of David James Cocker as a director on 19 December 2018 (1 page) |
12 July 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
8 March 2018 | Confirmation statement made on 4 February 2018 with updates (4 pages) |
3 October 2017 | Registration of charge 025830410005, created on 3 October 2017 (20 pages) |
3 October 2017 | Registration of charge 025830410005, created on 3 October 2017 (20 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
13 March 2017 | Confirmation statement made on 4 February 2017 with updates (7 pages) |
13 March 2017 | Confirmation statement made on 4 February 2017 with updates (7 pages) |
8 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
8 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
18 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
21 December 2015 | Termination of appointment of David James Marshall as a director on 18 December 2015 (1 page) |
21 December 2015 | Appointment of Mr David James Cocker as a director on 18 December 2015 (2 pages) |
21 December 2015 | Appointment of Mr David James Cocker as a director on 18 December 2015 (2 pages) |
21 December 2015 | Termination of appointment of David James Marshall as a director on 18 December 2015 (1 page) |
25 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
19 March 2015 | Satisfaction of charge 3 in full (1 page) |
19 March 2015 | Satisfaction of charge 4 in full (2 pages) |
19 March 2015 | Satisfaction of charge 4 in full (2 pages) |
19 March 2015 | Satisfaction of charge 3 in full (1 page) |
20 January 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
20 January 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
6 October 2014 | Director's details changed for Mr David James Marshall on 3 October 2014 (2 pages) |
6 October 2014 | Director's details changed for Mr David James Marshall on 3 October 2014 (2 pages) |
6 October 2014 | Director's details changed for Mr David James Marshall on 3 October 2014 (2 pages) |
29 September 2014 | Appointment of Mr David James Marshall as a director on 1 September 2014 (2 pages) |
29 September 2014 | Appointment of Mr David James Marshall as a director on 1 September 2014 (2 pages) |
29 September 2014 | Appointment of Mr David James Marshall as a director on 1 September 2014 (2 pages) |
3 April 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
12 March 2014 | Appointment of Mrs Andrea Hallam as a director (2 pages) |
12 March 2014 | Appointment of Mrs Andrea Hallam as a director (2 pages) |
18 January 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
18 January 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
17 January 2014 | Appointment of Mrs Andrea Hallam as a secretary (2 pages) |
17 January 2014 | Appointment of Mrs Andrea Hallam as a secretary (2 pages) |
9 December 2013 | Termination of appointment of Brian Smith as a director (1 page) |
9 December 2013 | Termination of appointment of Brian Smith as a director (1 page) |
9 December 2013 | Termination of appointment of Brian Smith as a secretary (1 page) |
9 December 2013 | Termination of appointment of Brian Smith as a secretary (1 page) |
13 May 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
13 May 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
13 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
20 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
5 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
5 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
7 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
12 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Director's details changed for Brian Robert Smith on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Brian Robert Smith on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Brian Robert Smith on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Anthony Hallam on 1 October 2009 (2 pages) |
12 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Director's details changed for Anthony Hallam on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Anthony Hallam on 1 October 2009 (2 pages) |
12 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
27 February 2009 | Return made up to 04/02/09; full list of members (4 pages) |
27 February 2009 | Return made up to 04/02/09; full list of members (4 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
6 February 2008 | Return made up to 04/02/08; full list of members (3 pages) |
6 February 2008 | Return made up to 04/02/08; full list of members (3 pages) |
22 August 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
22 August 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
26 February 2007 | Return made up to 04/02/07; full list of members (3 pages) |
26 February 2007 | Return made up to 04/02/07; full list of members (3 pages) |
14 August 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
14 August 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
23 March 2006 | Return made up to 04/02/06; full list of members (3 pages) |
23 March 2006 | Return made up to 04/02/06; full list of members (3 pages) |
6 July 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
6 July 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
1 April 2005 | Return made up to 04/02/05; full list of members (7 pages) |
1 April 2005 | Return made up to 04/02/05; full list of members (7 pages) |
20 August 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
20 August 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
1 May 2004 | Particulars of mortgage/charge (3 pages) |
1 May 2004 | Particulars of mortgage/charge (3 pages) |
16 February 2004 | Return made up to 04/02/04; full list of members
|
16 February 2004 | Return made up to 04/02/04; full list of members
|
5 August 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
5 August 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
6 March 2003 | Return made up to 04/02/03; full list of members
|
6 March 2003 | Return made up to 04/02/03; full list of members
|
4 July 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
4 July 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
22 March 2002 | Memorandum and Articles of Association (14 pages) |
22 March 2002 | Memorandum and Articles of Association (14 pages) |
22 March 2002 | Resolutions
|
22 March 2002 | Resolutions
|
7 February 2002 | Return made up to 04/02/02; full list of members (6 pages) |
7 February 2002 | Return made up to 04/02/02; full list of members (6 pages) |
19 April 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
19 April 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
20 March 2001 | Return made up to 04/02/01; full list of members (6 pages) |
20 March 2001 | Return made up to 04/02/01; full list of members (6 pages) |
13 April 2000 | Amended accounts made up to 31 October 1999 (6 pages) |
13 April 2000 | Amended accounts made up to 31 October 1999 (6 pages) |
9 March 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
9 March 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
31 January 2000 | Return made up to 04/02/00; full list of members (6 pages) |
31 January 2000 | Return made up to 04/02/00; full list of members (6 pages) |
28 May 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
28 May 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
11 March 1999 | Return made up to 04/02/99; full list of members
|
11 March 1999 | Return made up to 04/02/99; full list of members
|
8 June 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
8 June 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
10 February 1998 | Return made up to 04/02/98; no change of members
|
10 February 1998 | Return made up to 04/02/98; no change of members
|
6 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 1997 | Particulars of mortgage/charge (4 pages) |
16 May 1997 | Particulars of mortgage/charge (4 pages) |
26 February 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
26 February 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
10 February 1997 | Return made up to 04/02/97; no change of members
|
10 February 1997 | Return made up to 04/02/97; no change of members
|
20 February 1996 | Return made up to 04/02/96; full list of members (6 pages) |
20 February 1996 | Return made up to 04/02/96; full list of members (6 pages) |
8 February 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
8 February 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
21 March 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
21 March 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
15 February 1991 | Incorporation (19 pages) |
15 February 1991 | Incorporation (19 pages) |