UKBizDB.co.uk

BARDSLEY FRUIT ENTERPRISES LIMITED

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

This company is commonly known as Bardsley Fruit Enterprises Limited. The company was founded 20 years ago and was given the registration number 04998388. The firm's registered office is in TONBRIDGE. You can find them at River Farm, Staplehurst, Tonbridge, . This company's SIC code is 01250 - Growing of other tree and bush fruits and nuts.

Company Information

Name:BARDSLEY FRUIT ENTERPRISES LIMITED
Company Number:04998388
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 01250 - Growing of other tree and bush fruits and nuts

Office Address & Contact

Registered Address:River Farm, Staplehurst, Tonbridge, TN12 0RW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wrotham Place, Bull Lane, Wrotham, Near Sevenoaks, England, TN15 7AE

Secretary31 December 2023Active
Wrotham Place, Bull Lane, Wrotham, Near Sevenoaks, England, TN15 7AE

Director31 July 2021Active
Wrotham Place, Bull Lane, Wrotham, Near Sevenoaks, England, TN15 7AE

Director11 March 2023Active
Wrotham Place, Bull Lane, Wrotham, Near Sevenoaks, England, TN15 7AE

Director08 December 2021Active
Fairwinds, River Farm, Staplehurst, Tonbridge, TN12 0RN

Secretary17 December 2003Active
Linton Park, Linton Park, Linton, Maidstone, England, ME17 4AB

Secretary18 July 2012Active
River Farm, Staplehurst, Tonbridge, TN12 0RW

Secretary20 January 2006Active
Wrotham Place, Bull Lane, Wrotham, Near Sevenoaks, England, TN15 7AE

Secretary31 July 2021Active
Mellier House, 26a Albemarle Street, London, W1S 4HY

Corporate Nominee Secretary17 December 2003Active
Greenyard Fresh Uk Ltd, Stephenson Avenue, Pinchbeck, Spalding, England, PE11 3SW

Director25 April 2019Active
The Old Barn, River Farm Staplehurst, Tonbridge, TN12 0RW

Director17 December 2003Active
River Farm, Staplehurst, Tonbridge, England, TN12 0RW

Director25 April 2019Active
Linton Park, Linton Park, Linton, Maidstone, England, ME17 4AB

Director18 July 2012Active
Duncan And Toplis, Enterprise Way, Pinchbeck, Spalding, England, PE11 3YR

Director15 July 2016Active
Duncan And Toplis, Enterprise Way, Pinchbeck, Spalding, England, PE11 3YR

Director15 July 2016Active
River Farm, Staplehurst, Tonbridge, TN12 0RW

Director29 January 2020Active
Linton Park, Linton Park, Linton, Maidstone, England, ME17 4AB

Director08 March 2021Active
Linton Park, Linton Park, Linton, Maidstone, England, ME17 4AB

Director08 December 2021Active
Greenyard Fresh Uk Ltd, Stephenson Avenue, Pinchbeck, Spalding, England, PE11 3SW

Director25 April 2019Active
River Farm, Staplehurst, Tonbridge, TN12 0RW

Director29 October 2019Active
River Farm, Staplehurst, Tonbridge, TN12 0RW

Director29 October 2019Active
10, Strijbroek, 2860 Sint-Katelijine-Waver, Netherlands,

Corporate Director29 June 2021Active
Mellier House, 26a Albemarle Street, London, W1S 4HY

Corporate Nominee Director17 December 2003Active

People with Significant Control

Bardsley Horticulture Limited
Notified on:31 July 2021
Status:Active
Country of residence:England
Address:Wrotham Place, Bull Lane, Near Sevenoaks, England, TN15 7AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Greenyard Fresh Uk Ltd
Notified on:15 July 2016
Status:Active
Country of residence:England
Address:C/O Duncan & Toplis, Enterprise Way, Spalding, England, PE11 3YR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Benjamin Nigel Harrison Bardsley
Notified on:01 July 2016
Status:Active
Date of birth:May 1985
Nationality:British
Address:River Farm, Tonbridge, TN12 0RW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nigel John Bardsley
Notified on:01 July 2016
Status:Active
Date of birth:December 1956
Nationality:British
Address:River Farm, Tonbridge, TN12 0RW
Nature of control:
  • Significant influence or control
Mrs Annette Mary Bardsley
Notified on:01 July 2016
Status:Active
Date of birth:April 1958
Nationality:British
Address:River Farm, Tonbridge, TN12 0RW
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 (6 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
2024-01-12Officers

Appoint person secretary company with name date.

Download
2024-01-12Officers

Termination secretary company with name termination date.

Download
2023-10-17Accounts

Accounts with accounts type full.

Download
2023-07-24Mortgage

Mortgage satisfy charge full.

Download
2023-07-24Mortgage

Mortgage satisfy charge full.

Download
2023-06-05Confirmation statement

Confirmation statement with updates.

Download
2023-03-24Officers

Appoint person director company with name date.

Download
2023-03-21Persons with significant control

Change to a person with significant control.

Download
2023-03-20Address

Change registered office address company with date old address new address.

Download
2023-03-17Officers

Termination director company with name termination date.

Download
2022-10-13Accounts

Accounts with accounts type full.

Download
2022-07-07Confirmation statement

Confirmation statement with no updates.

Download
2022-07-07Accounts

Change account reference date company previous shortened.

Download
2022-05-04Incorporation

Memorandum articles.

Download
2022-05-04Resolution

Resolution.

Download
2022-04-22Accounts

Accounts with accounts type full.

Download
2022-04-20Officers

Termination director company with name termination date.

Download
2021-12-08Officers

Appoint person director company with name date.

Download
2021-12-08Officers

Appoint person director company with name date.

Download
2021-09-08Officers

Termination director company with name termination date.

Download
2021-09-08Officers

Termination director company with name termination date.

Download
2021-09-08Officers

Termination director company with name termination date.

Download
2021-09-02Officers

Appoint person secretary company with name date.

Download
2021-09-02Officers

Termination director company with name termination date.

Download
2021-09-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.