About

Registered Number: 04138853
Date of Incorporation: 10/01/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: No.4 Trent Court, Trent, Sherborne, Dorset, DT9 4SL

 

David Bardgett Ltd was registered on 10 January 2001 and are based in Dorset, it's status at Companies House is "Active". There are 8 directors listed as Cooper, Philip Mark, Finnan, John Gerard, Janes Bollom, Vivienne Jean, Bardgett, Matthew Jolyon, Bardgett, Tom David, Clark, Michael Frederick, Townsend, Mark Lexington, Winfield, Bridgette Della for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Philip Mark 15 April 2015 - 1
FINNAN, John Gerard 15 April 2015 - 1
BARDGETT, Matthew Jolyon 01 April 2005 31 January 2009 1
BARDGETT, Tom David 10 January 2001 15 April 2015 1
CLARK, Michael Frederick 18 June 2009 15 April 2015 1
TOWNSEND, Mark Lexington 01 April 2005 24 April 2008 1
WINFIELD, Bridgette Della 10 April 2007 15 April 2015 1
Secretary Name Appointed Resigned Total Appointments
JANES BOLLOM, Vivienne Jean 10 January 2001 18 July 2006 1

Filing History

Document Type Date
CS01 - N/A 02 January 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 27 December 2018
AA - Annual Accounts 19 December 2018
MR01 - N/A 27 February 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 18 December 2017
CS01 - N/A 27 January 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 21 December 2015
CH01 - Change of particulars for director 24 July 2015
AD01 - Change of registered office address 09 July 2015
CH01 - Change of particulars for director 09 July 2015
TM01 - Termination of appointment of director 20 May 2015
TM01 - Termination of appointment of director 20 May 2015
TM01 - Termination of appointment of director 20 May 2015
TM02 - Termination of appointment of secretary 20 May 2015
AP01 - Appointment of director 20 May 2015
AD01 - Change of registered office address 20 May 2015
AP01 - Appointment of director 20 May 2015
AR01 - Annual Return 12 February 2015
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 05 November 2013
AR01 - Annual Return 01 February 2013
CH01 - Change of particulars for director 01 February 2013
CH01 - Change of particulars for director 01 February 2013
AA - Annual Accounts 20 December 2012
AD01 - Change of registered office address 27 April 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 10 December 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 May 2010
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 12 March 2010
AA - Annual Accounts 22 January 2010
288a - Notice of appointment of directors or secretaries 23 June 2009
363a - Annual Return 05 March 2009
288b - Notice of resignation of directors or secretaries 25 February 2009
AA - Annual Accounts 01 February 2009
288b - Notice of resignation of directors or secretaries 08 May 2008
363s - Annual Return 04 April 2008
AA - Annual Accounts 16 January 2008
288a - Notice of appointment of directors or secretaries 26 April 2007
363s - Annual Return 22 January 2007
AA - Annual Accounts 10 January 2007
288a - Notice of appointment of directors or secretaries 07 August 2006
288b - Notice of resignation of directors or secretaries 07 August 2006
363s - Annual Return 06 March 2006
AA - Annual Accounts 20 January 2006
288a - Notice of appointment of directors or secretaries 12 May 2005
288a - Notice of appointment of directors or secretaries 26 April 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 18 January 2005
395 - Particulars of a mortgage or charge 15 January 2004
363s - Annual Return 12 January 2004
AA - Annual Accounts 06 November 2003
AA - Annual Accounts 23 January 2003
363s - Annual Return 15 January 2003
363s - Annual Return 06 February 2002
288b - Notice of resignation of directors or secretaries 22 February 2001
288b - Notice of resignation of directors or secretaries 22 February 2001
288a - Notice of appointment of directors or secretaries 22 February 2001
288a - Notice of appointment of directors or secretaries 22 February 2001
RESOLUTIONS - N/A 20 February 2001
RESOLUTIONS - N/A 20 February 2001
RESOLUTIONS - N/A 20 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 2001
225 - Change of Accounting Reference Date 20 February 2001
NEWINC - New incorporation documents 10 January 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 February 2018 Outstanding

N/A

Debenture 06 January 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.