UKBizDB.co.uk

BARD HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bard Holdings Limited. The company was founded 36 years ago and was given the registration number 02150263. The firm's registered office is in CRAWLEY. You can find them at Forest House, Brighton Road, Crawley, W.sussex,. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:BARD HOLDINGS LIMITED
Company Number:02150263
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 July 1987
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Forest House, Brighton Road, Crawley, W.sussex,, RH11 9BP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Forest House, Brighton Road, Crawley, RH11 9BP

Secretary27 August 2020Active
Forest House, Brighton Road, Crawley, RH11 9BP

Director30 November 2022Active
1030 Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom, RG41 5TS

Director14 July 2023Active
3, Ashwood Park, Fetcham, KT22 9NT

Director21 October 2008Active
8 Georgian Close, Maidenbower, Crawley, RH10 4RE

Secretary01 October 1991Active
37 Palmer Close, Redhill, RH1 4BU

Secretary-Active
11 Mount Close, Poundhill, Crawley, RH10 7EF

Secretary21 January 1997Active
Forest House, Brighton Road, Crawley, England, RH11 9BP

Secretary17 October 2011Active
Forest House, Brighton Road, Crawley, RH11 9BP

Director31 August 2012Active
Masia Can Oller De La Muntanya S/N, 08790 Gelida, Barcelona, 08790

Director04 October 1994Active
6 Spring Lake Drive, Far Hills, Usa,

Director01 October 1991Active
85 Maple Street, Summit, New Jersey 07901, Usa,

Director24 September 1992Active
10 Rotary Drive, Summit, Usa, FOREIGN

Director-Active
37 Palmer Close, Redhill, RH1 4BU

Director-Active
1 Ghyll Crescent, Horsham, RH13 6BG

Director26 January 2001Active
Woodfield Quarry Road, Oxted, RH8 9HE

Director-Active
11 Mount Close, Poundhill, Crawley, RH10 7EF

Director21 January 1997Active
Forest House, Brighton Road, Crawley, England, RH11 9BP

Director17 October 2011Active
Three Oaks 34 Leigh Hill Road, Cobham, KT11 2HZ

Director16 November 1991Active
Forest House, Brighton Road, Crawley, England, RH11 9BP

Director06 December 2019Active
2 Cromwell Lane, Mendham, New Jersey, Usa, FOREIGN

Director01 April 2003Active
2 Redman Farm Road, Mendham, Usa,

Director08 January 1999Active

People with Significant Control

Davol International Limited
Notified on:22 September 2019
Status:Active
Country of residence:England
Address:Forest House, Brighton Road, Crawley, England, RH11 9BP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Becton, Dickinson And Company
Notified on:21 September 2019
Status:Active
Country of residence:United States
Address:1, Becton Drive, New Jersey, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Bard International Holdings Bv
Notified on:06 April 2016
Status:Active
Country of residence:Netherlands
Address:238, Herikerberweg, Amsterdam, Netherlands,
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-20Confirmation statement

Confirmation statement with no updates.

Download
2023-07-21Officers

Appoint person director company with name date.

Download
2023-07-15Accounts

Accounts with accounts type full.

Download
2023-01-19Officers

Appoint person director company with name date.

Download
2023-01-19Officers

Termination director company with name termination date.

Download
2022-11-09Confirmation statement

Confirmation statement with no updates.

Download
2022-09-23Resolution

Resolution.

Download
2022-09-21Capital

Capital statement capital company with date currency figure.

Download
2022-09-21Resolution

Resolution.

Download
2022-09-21Capital

Legacy.

Download
2022-09-21Insolvency

Legacy.

Download
2022-09-21Capital

Capital allotment shares.

Download
2022-08-12Accounts

Accounts with accounts type full.

Download
2021-11-04Confirmation statement

Confirmation statement with no updates.

Download
2021-07-14Accounts

Accounts with accounts type full.

Download
2020-10-08Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Accounts

Accounts with accounts type full.

Download
2020-10-05Persons with significant control

Cessation of a person with significant control.

Download
2020-10-05Persons with significant control

Notification of a person with significant control.

Download
2020-10-05Persons with significant control

Notification of a person with significant control.

Download
2020-10-05Persons with significant control

Cessation of a person with significant control.

Download
2020-08-27Officers

Appoint person secretary company with name date.

Download
2020-01-02Officers

Appoint person director company with name date.

Download
2020-01-02Officers

Termination director company with name termination date.

Download
2020-01-02Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.