UKBizDB.co.uk

BARDEN CORPORATION(U.K.)LIMITED(THE)

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

This company is commonly known as Barden Corporation(u.k.)limited(the). The company was founded 76 years ago and was given the registration number 00450577. The firm's registered office is in PLYMOUTH. You can find them at Plymbridge Road, Estover, Plymouth, Devon. This company's SIC code is 28150 - Manufacture of bearings, gears, gearing and driving elements.

Company Information

Name:BARDEN CORPORATION(U.K.)LIMITED(THE)
Company Number:00450577
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 1948
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28150 - Manufacture of bearings, gears, gearing and driving elements
  • 29320 - Manufacture of other parts and accessories for motor vehicles

Office Address & Contact

Registered Address:Plymbridge Road, Estover, Plymouth, Devon, PL6 7LH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Plymbridge Road, Estover, Plymouth, PL6 7LH

Secretary31 May 2019Active
Plymbridge Road, Estover, Plymouth, PL6 7LH

Director01 February 2022Active
Plymbridge Road, Estover, Plymouth, PL6 7LH

Director02 October 2023Active
Plymbridge Road, Estover, Plymouth, PL6 7LH

Director02 September 2021Active
Plymbridge Road, Estover, Plymouth, PL6 7LH

Director31 May 2019Active
Plymbridge Road, Estover, Plymouth, PL6 7LH

Director02 October 2023Active
Plymbridge Road, Estover, Plymouth, PL6 7LH

Secretary01 June 2010Active
Schaeffler (Uk) Ltd : Was Luk (Uk) Ltd, Waleswood Road, Wales Bar, Sheffield, United Kingdom, S26 5PN

Secretary28 July 2016Active
Lower Brownston Farm, Brownston, Ivybridge, PL21 0SQ

Secretary01 March 1997Active
2 Cox Tor Close, Yelverton, PL20 6BH

Secretary-Active
81 Fern Road, Newton Abbot, TQ12 4NZ

Director-Active
Plymbridge Road, Estover, Plymouth, PL6 7LH

Director01 May 2016Active
300 East 74th Street, New York 10021, Usa, FOREIGN

Director-Active
Railstone Drive, Southbury Connecticut Ct06488, Usa, FOREIGN

Director-Active
Plymbridge Road, Estover, Plymouth, PL6 7LH

Director01 July 2010Active
Plymbridge Road, Estover, Plymouth, PL6 7LH

Director31 May 2019Active
Plymbridge Road, Estover, Plymouth, PL6 7LH

Director01 January 2011Active
Plymbridge Road, Estover, Plymouth, PL6 7LH

Director01 September 2016Active
Plymbridge Road, Estover, Plymouth, PL6 7LH

Director01 December 2016Active
20 Arapaho Road, Brookfield Connecticut Ct06804, Usa, FOREIGN

Director-Active
Plymbridge Road, Estover, Plymouth, PL6 7LH

Director01 May 2016Active
228 River Drive, Southport North Carolina 28461, Usa, FOREIGN

Director01 January 1994Active
Plymbridge Road, Estover, Plymouth, PL6 7LH

Director16 January 2019Active
Devonshire Drive, Danbury Connecticut Ct10021, Usa, FOREIGN

Director-Active
Hqw Precision Gmbh, Alter Teichweg 17, 22081 Hamburg, Germany,

Director01 October 2021Active
Trinity 3 Meadow Close, Newton Ferrers, Plymouth, PL8 1BT

Director-Active
Plymbridge Road, Estover, Plymouth, PL6 7LH

Director01 December 2016Active

People with Significant Control

Hqw Holding (Uk) Co. Limited
Notified on:31 May 2019
Status:Active
Country of residence:England
Address:Ballard House, West Hoe Road, Plymouth, England, PL1 3AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Wolf Walter Soeding
Notified on:14 May 2018
Status:Active
Date of birth:January 1962
Nationality:German
Country of residence:Germany
Address:21, Paul-Ehrlich Strasse, Langen, Germany, 63225
Nature of control:
  • Significant influence or control
Mr Andreas Schick
Notified on:14 May 2018
Status:Active
Date of birth:April 1970
Nationality:German
Country of residence:Germany
Address:1-3, Industriestrasse, Herzogenaurach, Germany, 91074
Nature of control:
  • Significant influence or control
Mr Dietmar Heinrich
Notified on:01 September 2017
Status:Active
Date of birth:September 1963
Nationality:German
Country of residence:Germany
Address:1-3, Industriestrasse, Buehl, Germany,
Nature of control:
  • Significant influence or control
Dr. Stefan Spindler
Notified on:08 May 2017
Status:Active
Date of birth:September 1961
Nationality:German
Country of residence:Germany
Address:30, Georg-Schaefer Strasse, Schweinfurt, Germany, 97421
Nature of control:
  • Significant influence or control
Mrs Corinna Schittenhelm
Notified on:08 May 2017
Status:Active
Date of birth:May 1967
Nationality:German
Country of residence:Germany
Address:1-3, Georg-Schaefer Strasse, Schweinfurt, Germany, 91074
Nature of control:
  • Significant influence or control
Prof. Dr Peter Pleus
Notified on:08 May 2017
Status:Active
Date of birth:September 1954
Nationality:German
Country of residence:Germany
Address:1-3, Industriestrasse, Herzogenaurach, Germany, 91074
Nature of control:
  • Significant influence or control
Mr Oliver Jung
Notified on:08 May 2017
Status:Active
Date of birth:January 1962
Nationality:German
Country of residence:Germany
Address:30, Georg-Schaefer Strasse, Schweinfurt, Germany, 97421
Nature of control:
  • Significant influence or control
Dr Ulrich Hauck
Notified on:08 May 2017
Status:Active
Date of birth:August 1964
Nationality:German
Country of residence:Germany
Address:1-3, Industriestrasse, Herzogenaurach, Germany, 91074
Nature of control:
  • Significant influence or control
Mr Matthias Zink
Notified on:01 January 2017
Status:Active
Date of birth:June 1969
Nationality:German
Country of residence:Germany
Address:3, Industriestrasse, Buehl, Germany, 77815
Nature of control:
  • Significant influence or control
Schaeffler Ag
Notified on:01 January 2017
Status:Active
Country of residence:Germany
Address:1-3, Industriestrasse, Herzogenaurach, Germany,
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Georg Fw Schaeffler
Notified on:24 October 2016
Status:Active
Date of birth:October 1964
Nationality:German
Country of residence:Germany
Address:1-3, Industriestrasse, Herzogenaurach, Germany, 91074
Nature of control:
  • Voting rights 75 to 100 percent as firm
Mr Klaus Rosenfeld
Notified on:06 April 2016
Status:Active
Date of birth:May 1966
Nationality:German
Country of residence:Germany
Address:1-3, Industriestrasse, Herzogenaurach, Germany, 91074
Nature of control:
  • Significant influence or control
Prof. Dr.-Ing. Peter Gutzmer
Notified on:06 April 2016
Status:Active
Date of birth:December 1953
Nationality:German
Country of residence:Germany
Address:1-3, Industriestrasse, Herzogenaurach, Germany, 91074
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-05Officers

Termination director company with name termination date.

Download
2023-10-02Officers

Appoint person director company with name date.

Download
2023-10-02Officers

Appoint person director company with name date.

Download
2023-09-07Accounts

Accounts with accounts type full.

Download
2023-06-01Change of name

Certificate change of name company.

Download
2023-05-19Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Accounts

Accounts with accounts type full.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-02-03Officers

Appoint person director company with name date.

Download
2022-01-05Accounts

Accounts with accounts type full.

Download
2021-10-05Officers

Appoint person director company with name date.

Download
2021-09-02Officers

Appoint person director company with name date.

Download
2021-09-02Officers

Termination director company with name termination date.

Download
2021-08-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-18Mortgage

Mortgage satisfy charge full.

Download
2021-06-15Accounts

Accounts with accounts type full.

Download
2021-05-21Confirmation statement

Confirmation statement with no updates.

Download
2020-10-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-28Confirmation statement

Confirmation statement with updates.

Download
2020-05-27Address

Change sail address company with old address new address.

Download
2020-05-27Address

Move registers to registered office company with new address.

Download
2020-05-27Address

Move registers to registered office company with new address.

Download
2020-04-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-06Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.