Bardon Environmental Limited SHEFFIELD


Founded in 1987, Bardon Environmental, classified under reg no. 02089950 is an active company. Currently registered at President Park S4 7UR, Sheffield the company has been in the business for thirty seven years. Its financial year was closed on Saturday 30th November and its latest financial statement was filed on 2022/11/30. Since 2006/06/30 Bardon Environmental Limited is no longer carrying the name Bardon Musker.

The firm has 4 directors, namely Graeme P., Matthew C. and Roger C. and others. Of them, Roger C., Nicholas C. have been with the company the longest, being appointed on 25 January 2005 and Graeme P. has been with the company for the least time - from 7 August 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Bardon Environmental Limited Address / Contact

Office Address President Park
Office Address2 President Way
Town Sheffield
Post code S4 7UR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02089950
Date of Incorporation Thu, 15th Jan 1987
Industry Treatment and disposal of hazardous waste
End of financial Year 30th November
Company age 37 years old
Account next due date Sat, 31st Aug 2024 (111 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sat, 20th Jul 2024 (2024-07-20)
Last confirmation statement dated Thu, 6th Jul 2023

Company staff

Graeme P.

Position: Director

Appointed: 07 August 2023

Matthew C.

Position: Director

Appointed: 04 May 2005

Roger C.

Position: Director

Appointed: 25 January 2005

Nicholas C.

Position: Director

Appointed: 25 January 2005

Susan P.

Position: Secretary

Appointed: 01 May 2013

Resigned: 07 February 2021

Roger C.

Position: Secretary

Appointed: 10 October 2005

Resigned: 01 May 2013

Susan G.

Position: Secretary

Appointed: 25 January 2005

Resigned: 10 October 2005

Darren C.

Position: Director

Appointed: 07 September 1999

Resigned: 31 December 2022

Sheila E.

Position: Director

Appointed: 03 September 1999

Resigned: 25 January 2005

John E.

Position: Director

Appointed: 06 July 1992

Resigned: 25 January 2005

Brian W.

Position: Director

Appointed: 06 July 1992

Resigned: 03 September 1999

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As BizStats identified, there is Hlw 244 Limited from Sheffield, United Kingdom. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Roger C. This PSC has significiant influence or control over the company,.

Hlw 244 Limited

President Park President Way, Sheffield, S4 7UR, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 05236424
Notified on 19 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Roger C.

Notified on 19 July 2016
Ceased on 19 July 2016
Nature of control: significiant influence or control

Company previous names

Bardon Musker June 30, 2006
Bardon Insulation March 19, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand472 947754 657820 334803 869464 507377 190193 378138 133
Current Assets2 233 6042 058 5942 141 6282 396 6772 229 6031 947 3901 822 4511 586 100
Debtors1 752 6571 300 9371 318 2941 589 8081 762 0961 567 2001 613 1561 406 510
Net Assets Liabilities1 582 5881 666 6571 787 3841 968 3851 972 3221 715 0301 645 7091 513 566
Other Debtors2 73842 52081 33222 11482 280146 41769 12953 918
Property Plant Equipment70 26260 31243 86129 86140 72240 73887 22984 442
Total Inventories8 0003 0003 0003 0003 0003 00015 91741 457
Other
Amount Specific Advance Or Credit Directors33 07716 07721 57731 3103 5901 027260260
Amount Specific Advance Or Credit Made In Period Directors 55 60043 10062 72073 5005 50118 86018 600
Amount Specific Advance Or Credit Repaid In Period Directors6 57738 60048 60038 60038 6004 61718 60018 600
Accumulated Depreciation Impairment Property Plant Equipment169 679196 05883 00973 17477 63791 090105 849131 367
Additional Provisions Increase From New Provisions Recognised -1 304-757-2 4362 5741458 929-368
Amounts Owed By Group Undertakings790 100790 100790 100790 1001 259 9091 154 9091 154 9091 104 366
Average Number Employees During Period 30303022242224
Capital Commitments 1 000      
Creditors713 972446 247392 860455 344292 620267 570249 514142 887
Disposals Decrease In Depreciation Impairment Property Plant Equipment  132 68223 88312 8721 519  
Disposals Property Plant Equipment  146 23837 89719 5121 765  
Dividends Paid 212 300258 000     
Future Minimum Lease Payments Under Non-cancellable Operating Leases   34 82570 71370 56162 09247 643
Increase From Depreciation Charge For Year Property Plant Equipment 26 37919 63314 04817 33514 97214 75925 518
Net Current Assets Liabilities1 519 6321 612 3471 748 7681 941 3331 936 9831 679 8201 572 9371 443 213
Number Shares Issued Fully Paid 1 0001 0001 0001 0001 0001 0001 000
Other Creditors208 849144 355153 799150 62087 77312 51777 25637 291
Other Taxation Social Security Payable292 349165 639163 043184 26892 43299 81721 84127 176
Par Value Share 1111111
Profit Loss 296 369378 727     
Property Plant Equipment Gross Cost239 941256 370126 870103 035118 359131 828193 078215 809
Provisions7 3066 0025 2452 8095 3835 52814 45714 089
Provisions For Liabilities Balance Sheet Subtotal7 3066 0025 2452 8095 3835 52814 45714 089
Total Additions Including From Business Combinations Property Plant Equipment 16 42916 73814 06234 83615 23461 25022 731
Total Assets Less Current Liabilities1 589 8941 672 6591 792 6291 971 1941 977 7051 720 5581 660 1661 527 655
Trade Creditors Trade Payables212 774136 25376 018120 456112 415155 236150 41778 420
Trade Debtors Trade Receivables949 577468 317446 862699 769382 731265 874389 118248 226

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/11/30
filed on: 29th, August 2023
Free Download (10 pages)

Company search

Advertisements