Background WavePink WaveYellow Wave

BARDON ENVIRONMENTAL LIMITED (02089950)

BARDON ENVIRONMENTAL LIMITED (02089950) is an active UK company. incorporated on 15 January 1987. with registered office in Sheffield. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (38220). BARDON ENVIRONMENTAL LIMITED has been registered for 39 years. Current directors include COTTON, Matthew Adam, COTTON, Nicholas David, COTTON, Roger Howard and 1 others.

Company Number
02089950
Status
active
Type
ltd
Incorporated
15 January 1987
Age
39 years
Address
President Park, Sheffield, S4 7UR
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (38220)
Directors
COTTON, Matthew Adam, COTTON, Nicholas David, COTTON, Roger Howard, PARKIN, Graeme Michael
SIC Codes
38220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARDON ENVIRONMENTAL LIMITED

BARDON ENVIRONMENTAL LIMITED is an active company incorporated on 15 January 1987 with the registered office located in Sheffield. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (38220). BARDON ENVIRONMENTAL LIMITED was registered 39 years ago.(SIC: 38220)

Status

active

Active since 39 years ago

Company No

02089950

LTD Company

Age

39 Years

Incorporated 15 January 1987

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 29 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 6 July 2025 (9 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026

Previous Company Names

BARDON MUSKER LIMITED
From: 19 March 1996To: 30 June 2006
BARDON INSULATION LIMITED
From: 15 January 1987To: 19 March 1996
Contact
Address

President Park President Way Sheffield, S4 7UR,

Previous Addresses

Phoenix House Sandall Carr Road Kirk Sandall Ind. Est. Doncaster South Yorks DN3 1QL Uk
From: 15 January 1987To: 20 July 2011
Timeline

7 key events • 1987 - 2024

Funding Officers Ownership
Company Founded
Jan 87
Loan Secured
Oct 19
Loan Cleared
Nov 19
Owner Exit
Jul 22
Director Left
Jan 23
Director Joined
Aug 23
Loan Cleared
Dec 24
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

COTTON, Matthew Adam

Active
President Way, SheffieldS4 7UR
Born December 1972
Director
Appointed 04 May 2005

COTTON, Nicholas David

Active
President Way, SheffieldS4 7UR
Born October 1976
Director
Appointed 25 Jan 2005

COTTON, Roger Howard

Active
President Way, SheffieldS4 7UR
Born March 1950
Director
Appointed 25 Jan 2005

PARKIN, Graeme Michael

Active
President Way, SheffieldS4 7UR
Born September 1973
Director
Appointed 07 Aug 2023

COTTON, Roger Howard

Resigned
President Way, SheffieldS4 7UR
Secretary
Appointed 10 Oct 2005
Resigned 01 May 2013

EID, John

Resigned
3 Beech Grove, BarnsleyS70 6NG
Secretary
Appointed N/A
Resigned 25 Jan 2005

GILES, Susan Recca

Resigned
7 Birchin Bank, BarnsleyS74 8DP
Secretary
Appointed 25 Jan 2005
Resigned 10 Oct 2005

PORTSMOUTH, Susan Sara

Resigned
President Way, SheffieldS4 7UR
Secretary
Appointed 01 May 2013
Resigned 07 Feb 2021

CROOKES, Darren Martin

Resigned
President Way, SheffieldS4 7UR
Born March 1961
Director
Appointed 07 Sept 1999
Resigned 31 Dec 2022

EID, John

Resigned
3 Beech Grove, BarnsleyS70 6NG
Born May 1945
Director
Appointed N/A
Resigned 25 Jan 2005

EID, Sheila Lois

Resigned
3 Beech Grove, BarnsleyS70 6NG
Born May 1945
Director
Appointed 03 Sept 1999
Resigned 25 Jan 2005

WARD, Brian

Resigned
1 Brewster Walk, DoncasterDN10 6XT
Born March 1949
Director
Appointed N/A
Resigned 03 Sept 1999

Persons with significant control

2

1 Active
1 Ceased

Mr Roger Howard Cotton

Ceased
President Way, SheffieldS4 7UR
Born March 1950

Nature of Control

Significant influence or control
Notified 19 Jul 2016
Ceased 19 Jul 2016
President Way, SheffieldS4 7UR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jul 2016
Fundings
Financials
Latest Activities

Filing History

122

Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 December 2024
MR04Satisfaction of Charge
Accounts Amended With Accounts Type Total Exemption Full
28 August 2024
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 July 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
6 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 February 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
16 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
21 November 2019
CH01Change of Director Details
Mortgage Satisfy Charge Full
16 November 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
8 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
13 May 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
13 May 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
20 July 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 July 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 July 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 April 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Accounts With Accounts Type Small
30 September 2009
AAAnnual Accounts
Legacy
6 July 2009
363aAnnual Return
Legacy
6 July 2009
287Change of Registered Office
Legacy
31 July 2008
363aAnnual Return
Accounts With Accounts Type Small
28 May 2008
AAAnnual Accounts
Legacy
15 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 August 2007
AAAnnual Accounts
Legacy
18 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 July 2006
AAAnnual Accounts
Legacy
19 July 2006
363sAnnual Return (shuttle)
Certificate Change Of Name Company
30 June 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 February 2006
288aAppointment of Director or Secretary
Legacy
20 October 2005
288bResignation of Director or Secretary
Legacy
28 June 2005
363sAnnual Return (shuttle)
Legacy
17 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 May 2005
AAAnnual Accounts
Legacy
21 February 2005
288cChange of Particulars
Legacy
21 February 2005
288bResignation of Director or Secretary
Legacy
11 February 2005
395Particulars of Mortgage or Charge
Legacy
11 February 2005
288aAppointment of Director or Secretary
Legacy
11 February 2005
288aAppointment of Director or Secretary
Legacy
8 February 2005
288aAppointment of Director or Secretary
Legacy
3 February 2005
288bResignation of Director or Secretary
Legacy
3 February 2005
155(6)a155(6)a
Resolution
3 February 2005
RESOLUTIONSResolutions
Resolution
3 February 2005
RESOLUTIONSResolutions
Legacy
20 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 June 2004
AAAnnual Accounts
Accounts With Accounts Type Small
29 September 2003
AAAnnual Accounts
Legacy
11 August 2003
363sAnnual Return (shuttle)
Legacy
19 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 March 2002
AAAnnual Accounts
Legacy
12 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 March 2001
AAAnnual Accounts
Legacy
14 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 March 2000
AAAnnual Accounts
Legacy
11 October 1999
288aAppointment of Director or Secretary
Legacy
6 October 1999
288bResignation of Director or Secretary
Legacy
6 October 1999
288aAppointment of Director or Secretary
Legacy
8 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 July 1999
AAAnnual Accounts
Accounts With Accounts Type Small
30 September 1998
AAAnnual Accounts
Legacy
23 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 September 1997
AAAnnual Accounts
Legacy
8 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 July 1996
AAAnnual Accounts
Legacy
23 July 1996
363sAnnual Return (shuttle)
Certificate Change Of Name Company
18 March 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 July 1995
363sAnnual Return (shuttle)
Legacy
17 May 1995
287Change of Registered Office
Accounts With Accounts Type Small
17 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 June 1994
AAAnnual Accounts
Accounts With Accounts Type Small
2 September 1993
AAAnnual Accounts
Legacy
27 June 1993
363sAnnual Return (shuttle)
Legacy
8 July 1992
363aAnnual Return
Accounts With Accounts Type Small
6 July 1992
AAAnnual Accounts
Legacy
4 September 1991
363aAnnual Return
Accounts With Accounts Type Full
28 August 1991
AAAnnual Accounts
Accounts With Accounts Type Full
9 August 1990
AAAnnual Accounts
Legacy
9 August 1990
225(1)225(1)
Legacy
19 July 1990
363363
Legacy
2 May 1989
288288
Accounts With Accounts Type Full
2 May 1989
AAAnnual Accounts
Legacy
2 May 1989
363363
Legacy
13 February 1987
224224
Legacy
20 January 1987
288288
Legacy
20 January 1987
287Change of Registered Office
Incorporation Company
15 January 1987
NEWINCIncorporation
Certificate Incorporation
15 January 1987
CERTINCCertificate of Incorporation