About

Registered Number: 03039308
Date of Incorporation: 29/03/1995 (29 years and 3 months ago)
Company Status: Active
Registered Address: Acorn Farm Green Lane, Milbury Heath, Thornbury, Gloucestershire, GL12 8QW

 

Having been setup in 1995, Barden Network Engineering Ltd are based in Thornbury in Gloucestershire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company. The companies directors are listed as Smart, Catherine Elizabeth, Lewis, Maureen Denise, Morris, Jayne Louise, Morris, Kevin John, Barden, Paul, Wride, Christopher Richard at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMART, Catherine Elizabeth 10 March 2020 - 1
BARDEN, Paul 26 October 2011 10 April 2013 1
WRIDE, Christopher Richard 13 April 1995 20 November 2001 1
Secretary Name Appointed Resigned Total Appointments
LEWIS, Maureen Denise 01 April 2006 01 April 2008 1
MORRIS, Jayne Louise 28 June 2013 10 March 2020 1
MORRIS, Kevin John 20 November 2001 01 April 2006 1

Filing History

Document Type Date
CS01 - N/A 09 April 2020
CH01 - Change of particulars for director 09 April 2020
MR01 - N/A 26 March 2020
AP01 - Appointment of director 19 March 2020
AP01 - Appointment of director 19 March 2020
TM02 - Termination of appointment of secretary 19 March 2020
MR04 - N/A 28 February 2020
MR04 - N/A 28 February 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 09 April 2019
AA - Annual Accounts 24 January 2019
MR04 - N/A 09 January 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 April 2018
CS01 - N/A 16 April 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 11 April 2017
AA - Annual Accounts 07 February 2017
MR01 - N/A 04 May 2016
AR01 - Annual Return 05 April 2016
MR04 - N/A 01 April 2016
MR04 - N/A 01 April 2016
MR04 - N/A 01 April 2016
MR04 - N/A 01 April 2016
AA - Annual Accounts 09 March 2016
MR04 - N/A 02 March 2016
AR01 - Annual Return 24 April 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 April 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 April 2015
CH01 - Change of particulars for director 23 April 2015
CH03 - Change of particulars for secretary 23 April 2015
MR01 - N/A 05 November 2014
MR01 - N/A 31 October 2014
AA - Annual Accounts 21 October 2014
MR01 - N/A 14 October 2014
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 03 February 2014
AP03 - Appointment of secretary 16 September 2013
AR01 - Annual Return 22 April 2013
TM01 - Termination of appointment of director 18 April 2013
TM02 - Termination of appointment of secretary 18 April 2013
AA - Annual Accounts 16 October 2012
AR01 - Annual Return 01 May 2012
AP01 - Appointment of director 30 April 2012
AA - Annual Accounts 03 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 December 2011
CH01 - Change of particulars for director 15 December 2011
CH03 - Change of particulars for secretary 15 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 September 2011
AR01 - Annual Return 04 April 2011
CH03 - Change of particulars for secretary 04 April 2011
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 14 May 2010
CH01 - Change of particulars for director 14 May 2010
AA - Annual Accounts 13 January 2010
363a - Annual Return 07 April 2009
287 - Change in situation or address of Registered Office 07 April 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 07 April 2009
353 - Register of members 07 April 2009
AA - Annual Accounts 18 February 2009
363a - Annual Return 10 April 2008
288b - Notice of resignation of directors or secretaries 04 April 2008
288a - Notice of appointment of directors or secretaries 04 April 2008
AA - Annual Accounts 04 March 2008
395 - Particulars of a mortgage or charge 31 January 2008
395 - Particulars of a mortgage or charge 04 October 2007
363a - Annual Return 27 April 2007
287 - Change in situation or address of Registered Office 27 April 2007
395 - Particulars of a mortgage or charge 12 April 2007
287 - Change in situation or address of Registered Office 16 March 2007
AA - Annual Accounts 07 March 2007
288b - Notice of resignation of directors or secretaries 08 May 2006
288a - Notice of appointment of directors or secretaries 08 May 2006
363a - Annual Return 18 April 2006
288b - Notice of resignation of directors or secretaries 28 March 2006
AA - Annual Accounts 01 March 2006
363s - Annual Return 07 April 2005
AA - Annual Accounts 31 January 2005
395 - Particulars of a mortgage or charge 05 October 2004
363s - Annual Return 25 March 2004
AA - Annual Accounts 19 February 2004
395 - Particulars of a mortgage or charge 20 September 2003
395 - Particulars of a mortgage or charge 24 July 2003
395 - Particulars of a mortgage or charge 05 June 2003
363s - Annual Return 01 April 2003
AA - Annual Accounts 27 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 2003
RESOLUTIONS - N/A 15 January 2003
RESOLUTIONS - N/A 15 January 2003
RESOLUTIONS - N/A 15 January 2003
363s - Annual Return 13 May 2002
395 - Particulars of a mortgage or charge 22 March 2002
AA - Annual Accounts 18 December 2001
288b - Notice of resignation of directors or secretaries 13 December 2001
288a - Notice of appointment of directors or secretaries 13 December 2001
169 - Return by a company purchasing its own shares 13 December 2001
363s - Annual Return 05 April 2001
287 - Change in situation or address of Registered Office 19 December 2000
AA - Annual Accounts 19 September 2000
363s - Annual Return 17 April 2000
AA - Annual Accounts 27 October 1999
395 - Particulars of a mortgage or charge 09 September 1999
363s - Annual Return 05 May 1999
AA - Annual Accounts 05 October 1998
363s - Annual Return 16 April 1998
288a - Notice of appointment of directors or secretaries 03 March 1998
AA - Annual Accounts 19 February 1998
363s - Annual Return 22 April 1997
AA - Annual Accounts 14 November 1996
363s - Annual Return 19 May 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 November 1995
CERTNM - Change of name certificate 12 May 1995
RESOLUTIONS - N/A 05 May 1995
RESOLUTIONS - N/A 05 May 1995
288 - N/A 28 April 1995
288 - N/A 28 April 1995
288 - N/A 28 April 1995
287 - Change in situation or address of Registered Office 28 April 1995
NEWINC - New incorporation documents 29 March 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 March 2020 Outstanding

N/A

A registered charge 21 April 2016 Fully Satisfied

N/A

A registered charge 05 November 2014 Fully Satisfied

N/A

A registered charge 30 October 2014 Fully Satisfied

N/A

A registered charge 14 October 2014 Fully Satisfied

N/A

Legal charge 23 January 2008 Fully Satisfied

N/A

Legal charge 19 September 2007 Fully Satisfied

N/A

Legal charge 02 April 2007 Fully Satisfied

N/A

Legal charge 27 September 2004 Fully Satisfied

N/A

Legal charge 03 September 2003 Fully Satisfied

N/A

Legal charge 14 July 2003 Fully Satisfied

N/A

Legal charge 23 May 2003 Fully Satisfied

N/A

A standard security which was presented for registration in scotland on the 01 march 2002 and 15 February 2002 Fully Satisfied

N/A

Mortgage debenture 07 September 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.