Company NameBardo Electrical Limited
DirectorsMatthew Paul Mansell and Christopher Thomas
Company StatusActive
Company Number02583041
CategoryPrivate Limited Company
Incorporation Date15 February 1991(33 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Matthew Paul Mansell
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2019(28 years, 2 months after company formation)
Appointment Duration5 years
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressC4 Beighton Link Business Park Old Colliery Way
Beighton
Sheffield
S20 1DJ
Director NameMr Christopher Thomas
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2019(28 years, 2 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC4 Beighton Link Business Park Old Colliery Way
Beighton
Sheffield
S20 1DJ
Director NameBrian Robert Smith
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1991(same day as company formation)
RoleElectrical Engineers & Contrac
Country of ResidenceUnited Kingdom
Correspondence Address26 Common Road
Thorpe Salvin
Worksop
Nottinghamshire
S80 3JJ
Director NameMr Anthony Hallam
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1991(same day as company formation)
RoleElecrtical Eng & Contractors
Country of ResidenceEngland
Correspondence AddressWindyridge
Darfoulds
Worksop
Nottinghamshire
S80 3DS
Secretary NameJulie Hallam
NationalityBritish
StatusResigned
Appointed15 February 1991(same day as company formation)
RoleCompany Director
Correspondence Address49 Thievesdale Lane
Worksop
Notts
S81 0NQ
Director NameJulie Hallam
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1992(1 year after company formation)
Appointment Duration1 year (resigned 22 February 1993)
RoleElectrical Engineers & Contractors & Contractors
Correspondence Address49 Thievesdale Lane
Worksop
Notts
S81 0NQ
Secretary NameBrian Robert Smith
NationalityBritish
StatusResigned
Appointed22 February 1993(2 years after company formation)
Appointment Duration20 years, 9 months (resigned 27 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Common Road
Thorpe Salvin
Worksop
Nottinghamshire
S80 3JJ
Secretary NameMrs Andrea Hallam
StatusResigned
Appointed16 January 2014(22 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 24 April 2019)
RoleCompany Director
Correspondence Address51 Clarkegrove Road
Sheffield
S10 2NH
Director NameMrs Andrea Hallam
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2014(23 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 24 April 2019)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressC4 Beighton Link Business Park Old Colliery Way
Beighton
Sheffield
S20 1DJ
Director NameMr David James Marshall
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(23 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrunel Gate
Harworth
Doncaster
South Yorkshire
DN11 8QB
Director NameMr David James Cocker
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2015(24 years, 10 months after company formation)
Appointment Duration3 years (resigned 19 December 2018)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressBrunel Gate Harworth
Doncaster
South Yorkshire
DN11 8QB
Director NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed15 February 1991(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed15 February 1991(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitebardoelectrical.co.uk
Telephone01302 755810
Telephone regionDoncaster

Location

Registered AddressC4 Beighton Link Business Park Old Colliery Way
Beighton
Sheffield
S20 1DJ
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishAston cum Aughton
WardRother Vale
Built Up AreaSheffield

Shareholders

900 at £1Anthony Hallam
60.00%
Ordinary
600 at £1Andrea Hallam
40.00%
Ordinary

Financials

Year2014
Net Worth£736,315
Cash£8,180
Current Liabilities£148,020

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 February 2024 (2 months, 2 weeks ago)
Next Return Due18 February 2025 (10 months from now)

Charges

3 October 2017Delivered on: 3 October 2017
Persons entitled: Svenska Handelsbanken Ab Publ

Classification: A registered charge
Outstanding
28 April 2004Delivered 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 1997Delivered 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 1993Delivered 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 1991Delivered 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

Filing History

12 February 2024Confirmation statement made on 4 February 2024 with no updates (3 pages)
13 September 2023Total exemption full accounts made up to 31 March 2023 (5 pages)
9 February 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
5 December 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
4 February 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
13 October 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
23 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
2 December 2020Accounts for a small company made up to 31 March 2020 (11 pages)
11 June 2020Previous accounting period extended from 31 October 2019 to 31 March 2020 (1 page)
4 February 2020Confirmation statement made on 4 February 2020 with updates (4 pages)
21 August 2019Satisfaction of charge 025830410005 in full (1 page)
19 July 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
15 May 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
26 April 2019Cessation of Anthony Hallam as a person with significant control on 24 April 2019 (1 page)
26 April 2019Termination of appointment of Andrea Hallam as a director on 24 April 2019 (1 page)
26 April 2019Termination of appointment of Andrea Hallam as a secretary on 24 April 2019 (1 page)
26 April 2019Appointment of Mr Christopher Thomas as a director on 24 April 2019 (2 pages)
26 April 2019Appointment of Mr Matthew Paul Mansell as a director on 24 April 2019 (2 pages)
26 April 2019Notification of Elecomm Limited as a person with significant control on 24 April 2019 (2 pages)
26 April 2019Cessation of Andrea Hallam as a person with significant control on 24 April 2019 (1 page)
26 April 2019Registered 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 2019Termination of appointment of Anthony Hallam as a director on 24 April 2019 (1 page)
7 March 2019Confirmation statement made on 4 February 2019 with updates (4 pages)
8 February 2019Termination of appointment of David James Cocker as a director on 19 December 2018 (1 page)
12 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
8 March 2018Confirmation statement made on 4 February 2018 with updates (4 pages)
3 October 2017Registration of charge 025830410005, created on 3 October 2017 (20 pages)
3 October 2017Registration of charge 025830410005, created on 3 October 2017 (20 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
13 March 2017Confirmation statement made on 4 February 2017 with updates (7 pages)
13 March 2017Confirmation statement made on 4 February 2017 with updates (7 pages)
8 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
8 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
18 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1,500
(6 pages)
18 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1,500
(6 pages)
21 December 2015Termination of appointment of David James Marshall as a director on 18 December 2015 (1 page)
21 December 2015Appointment of Mr David James Cocker as a director on 18 December 2015 (2 pages)
21 December 2015Appointment of Mr David James Cocker as a director on 18 December 2015 (2 pages)
21 December 2015Termination of appointment of David James Marshall as a director on 18 December 2015 (1 page)
25 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1,500
(5 pages)
25 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1,500
(5 pages)
25 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1,500
(5 pages)
19 March 2015Satisfaction of charge 3 in full (1 page)
19 March 2015Satisfaction of charge 4 in full (2 pages)
19 March 2015Satisfaction of charge 4 in full (2 pages)
19 March 2015Satisfaction of charge 3 in full (1 page)
20 January 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
20 January 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
6 October 2014Director's details changed for Mr David James Marshall on 3 October 2014 (2 pages)
6 October 2014Director's details changed for Mr David James Marshall on 3 October 2014 (2 pages)
6 October 2014Director's details changed for Mr David James Marshall on 3 October 2014 (2 pages)
29 September 2014Appointment of Mr David James Marshall as a director on 1 September 2014 (2 pages)
29 September 2014Appointment of Mr David James Marshall as a director on 1 September 2014 (2 pages)
29 September 2014Appointment of Mr David James Marshall as a director on 1 September 2014 (2 pages)
3 April 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1,500
(4 pages)
3 April 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1,500
(4 pages)
3 April 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1,500
(4 pages)
12 March 2014Appointment of Mrs Andrea Hallam as a director (2 pages)
12 March 2014Appointment of Mrs Andrea Hallam as a director (2 pages)
18 January 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
18 January 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
17 January 2014Appointment of Mrs Andrea Hallam as a secretary (2 pages)
17 January 2014Appointment of Mrs Andrea Hallam as a secretary (2 pages)
9 December 2013Termination of appointment of Brian Smith as a director (1 page)
9 December 2013Termination of appointment of Brian Smith as a director (1 page)
9 December 2013Termination of appointment of Brian Smith as a secretary (1 page)
9 December 2013Termination of appointment of Brian Smith as a secretary (1 page)
13 May 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
13 May 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
13 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
13 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
13 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
20 February 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
20 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
20 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
20 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
20 February 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
5 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
5 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
7 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
28 April 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
28 April 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
12 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
12 February 2010Director's details changed for Brian Robert Smith on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Brian Robert Smith on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Brian Robert Smith on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Anthony Hallam on 1 October 2009 (2 pages)
12 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
12 February 2010Director's details changed for Anthony Hallam on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Anthony Hallam on 1 October 2009 (2 pages)
12 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
26 May 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
26 May 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
27 February 2009Return made up to 04/02/09; full list of members (4 pages)
27 February 2009Return made up to 04/02/09; full list of members (4 pages)
5 June 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
5 June 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
6 February 2008Return made up to 04/02/08; full list of members (3 pages)
6 February 2008Return made up to 04/02/08; full list of members (3 pages)
22 August 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
22 August 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
26 February 2007Return made up to 04/02/07; full list of members (3 pages)
26 February 2007Return made up to 04/02/07; full list of members (3 pages)
14 August 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
14 August 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
23 March 2006Return made up to 04/02/06; full list of members (3 pages)
23 March 2006Return made up to 04/02/06; full list of members (3 pages)
6 July 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
6 July 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
1 April 2005Return made up to 04/02/05; full list of members (7 pages)
1 April 2005Return made up to 04/02/05; full list of members (7 pages)
20 August 2004Accounts for a small company made up to 31 October 2003 (7 pages)
20 August 2004Accounts for a small company made up to 31 October 2003 (7 pages)
1 May 2004Particulars of mortgage/charge (3 pages)
1 May 2004Particulars of mortgage/charge (3 pages)
16 February 2004Return made up to 04/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 February 2004Return made up to 04/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 August 2003Accounts for a small company made up to 31 October 2002 (7 pages)
5 August 2003Accounts for a small company made up to 31 October 2002 (7 pages)
6 March 2003Return made up to 04/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 06/03/03
(7 pages)
6 March 2003Return made up to 04/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 06/03/03
(7 pages)
4 July 2002Accounts for a small company made up to 31 October 2001 (6 pages)
4 July 2002Accounts for a small company made up to 31 October 2001 (6 pages)
22 March 2002Memorandum and Articles of Association (14 pages)
22 March 2002Memorandum and Articles of Association (14 pages)
22 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
22 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 February 2002Return made up to 04/02/02; full list of members (6 pages)
7 February 2002Return made up to 04/02/02; full list of members (6 pages)
19 April 2001Accounts for a small company made up to 31 October 2000 (6 pages)
19 April 2001Accounts for a small company made up to 31 October 2000 (6 pages)
20 March 2001Return made up to 04/02/01; full list of members (6 pages)
20 March 2001Return made up to 04/02/01; full list of members (6 pages)
13 April 2000Amended accounts made up to 31 October 1999 (6 pages)
13 April 2000Amended accounts made up to 31 October 1999 (6 pages)
9 March 2000Accounts for a small company made up to 31 October 1999 (6 pages)
9 March 2000Accounts for a small company made up to 31 October 1999 (6 pages)
31 January 2000Return made up to 04/02/00; full list of members (6 pages)
31 January 2000Return made up to 04/02/00; full list of members (6 pages)
28 May 1999Accounts for a small company made up to 31 October 1998 (6 pages)
28 May 1999Accounts for a small company made up to 31 October 1998 (6 pages)
11 March 1999Return made up to 04/02/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
11 March 1999Return made up to 04/02/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
8 June 1998Accounts for a small company made up to 31 October 1997 (6 pages)
8 June 1998Accounts for a small company made up to 31 October 1997 (6 pages)
10 February 1998Return made up to 04/02/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
10 February 1998Return made up to 04/02/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
6 November 1997Declaration of satisfaction of mortgage/charge (1 page)
6 November 1997Declaration of satisfaction of mortgage/charge (1 page)
26 June 1997Declaration of satisfaction of mortgage/charge (1 page)
26 June 1997Declaration of satisfaction of mortgage/charge (1 page)
16 May 1997Particulars of mortgage/charge (4 pages)
16 May 1997Particulars of mortgage/charge (4 pages)
26 February 1997Accounts for a small company made up to 31 October 1996 (7 pages)
26 February 1997Accounts for a small company made up to 31 October 1996 (7 pages)
10 February 1997Return made up to 04/02/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 February 1997Return made up to 04/02/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 February 1996Return made up to 04/02/96; full list of members (6 pages)
20 February 1996Return made up to 04/02/96; full list of members (6 pages)
8 February 1996Accounts for a small company made up to 31 October 1995 (7 pages)
8 February 1996Accounts for a small company made up to 31 October 1995 (7 pages)
21 March 1995Accounts for a small company made up to 31 October 1994 (7 pages)
21 March 1995Accounts for a small company made up to 31 October 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
15 February 1991Incorporation (19 pages)
15 February 1991Incorporation (19 pages)