Background WavePink WaveYellow Wave

THE BARDON GROUP LIMITED (03315574)

THE BARDON GROUP LIMITED (03315574) is an active UK company. incorporated on 10 February 1997. with registered office in Milton Keynes. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. THE BARDON GROUP LIMITED has been registered for 29 years. Current directors include BAGLEY, Laurence William, MASTERS, Christopher Gordon, TOPLIS, Nigel Clive.

Company Number
03315574
Status
active
Type
ltd
Incorporated
10 February 1997
Age
29 years
Address
Seebeck House 1 Seebeck Place, Milton Keynes, MK5 8FR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BAGLEY, Laurence William, MASTERS, Christopher Gordon, TOPLIS, Nigel Clive
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BARDON GROUP LIMITED

THE BARDON GROUP LIMITED is an active company incorporated on 10 February 1997 with the registered office located in Milton Keynes. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. THE BARDON GROUP LIMITED was registered 29 years ago.(SIC: 74990)

Status

active

Active since 29 years ago

Company No

03315574

LTD Company

Age

29 Years

Incorporated 10 February 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 February 2026 (2 months ago)
Submitted on 11 February 2026 (2 months ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027

Previous Company Names

RECOGNITION EXPRESS (HOLDINGS) LIMITED
From: 28 April 1997To: 6 June 2008
RECOGNITION EXPRESS LIMITED
From: 27 March 1997To: 28 April 1997
BROADCOAST LIMITED
From: 10 February 1997To: 27 March 1997
Contact
Address

Seebeck House 1 Seebeck Place Knowlhill Milton Keynes, MK5 8FR,

Previous Addresses

Stoughton House Harborough Road Oadby Leicester Leicestershire LE2 4LP
From: 10 February 1997To: 22 February 2012
Timeline

37 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Feb 97
Director Left
Feb 11
Share Buyback
Feb 11
Capital Reduction
Feb 11
Capital Reduction
Sept 11
Share Buyback
Sept 11
Capital Reduction
Feb 12
Share Buyback
Feb 12
Capital Reduction
Aug 12
Share Buyback
Aug 12
Capital Reduction
Feb 13
Share Buyback
Feb 13
Director Joined
Feb 13
Capital Reduction
Aug 13
Share Buyback
Aug 13
Capital Reduction
Feb 14
Share Buyback
Feb 14
Capital Reduction
Aug 14
Share Buyback
Aug 14
Capital Reduction
Feb 15
Share Buyback
Feb 15
Capital Reduction
Sept 15
Share Buyback
Sept 15
Capital Reduction
Feb 16
Share Buyback
Feb 16
Capital Reduction
Sept 16
Share Buyback
Sept 16
Capital Reduction
Feb 17
Share Buyback
Feb 17
Capital Reduction
Aug 17
Share Buyback
Aug 17
Share Buyback
Feb 18
Capital Reduction
Apr 18
Director Left
Nov 20
Director Joined
Jul 24
Owner Exit
Jul 24
Owner Exit
Jul 24
30
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

BAGLEY, Laurence William

Active
Cartwright Way, CoalvilleLE67 1UB
Secretary
Appointed 12 Nov 2003

BAGLEY, Laurence William

Active
Cartwright Way, CoalvilleLE67 1UB
Born October 1961
Director
Appointed 27 Feb 2001

MASTERS, Christopher Gordon

Active
1 Seebeck Place, Milton KeynesMK5 8FR
Born February 1985
Director
Appointed 02 Jul 2024

TOPLIS, Nigel Clive

Active
Cartwright Way, CoalvilleLE67 1UB
Born July 1958
Director
Appointed 06 Jan 2003

WISKEN, Louise Joanne

Resigned
32 Aldwell Close, NorthamptonNN4 6AX
Secretary
Appointed 28 Feb 1997
Resigned 27 Mar 1997

ZANT BOER, Ian

Resigned
Garden Cottage, FarthingstoneNN12 8HE
Secretary
Appointed 27 Mar 1997
Resigned 12 Nov 2003

ASHCROFT CAMERON SECRETARIES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate nominee secretary
Appointed 10 Feb 1997
Resigned 28 Feb 1997

GRAY, Leslie John

Resigned
Burlington Farmhouse, Shipston On StourCV36 4LS
Born July 1943
Director
Appointed 01 Jul 2000
Resigned 27 Jan 2011

HOWORTH, Terence Arthur

Resigned
36 Stretton Road, LeicesterLE8 0GN
Born March 1948
Director
Appointed 27 Mar 1997
Resigned 25 Jun 2003

PRATT, John Hamilton

Resigned
Tournament Court, WarwickCV34 6LG
Born April 1951
Director
Appointed 31 Jan 2013
Resigned 01 Oct 2020

SMITH, Brian

Resigned
41 Cunningham Drive, LutterworthLE17 4YR
Born March 1935
Director
Appointed 25 Apr 1997
Resigned 31 Jul 2000

WAITE, Adrian Mark

Resigned
7 The Mount, WakefieldWF2 8QW
Born February 1962
Director
Appointed 02 Jan 2002
Resigned 27 Aug 2004

ZANT BOER, Ian

Resigned
Grange Meadow, TowcesterNN12 8AH
Born January 1953
Director
Appointed 28 Feb 1997
Resigned 27 Mar 1997

ASHCROFT CAMERON NOMINEES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate nominee director
Appointed 10 Feb 1997
Resigned 28 Feb 1997

Persons with significant control

3

1 Active
2 Ceased
Merus Court, LeicesterLE19 1RJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jul 2024

Mr Nigel Clive Toplis

Ceased
Forest Business Park, CoalvilleLE67 1UE
Born July 1958

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 02 Jul 2024

Mr Laurence William Bagley

Ceased
Forest Business Park, CoalvilleLE67 1UE
Born October 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Jul 2024
Fundings
Financials
Latest Activities

Filing History

187

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 July 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
9 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 July 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2018
AAAnnual Accounts
Capital Cancellation Shares
17 April 2018
SH06Cancellation of Shares
Move Registers To Registered Office Company With New Address
7 March 2018
AD04Change of Accounting Records Location
Capital Return Purchase Own Shares
27 February 2018
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
22 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Capital Cancellation Shares
31 August 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
31 August 2017
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Capital Cancellation Shares
22 February 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 February 2017
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
28 December 2016
AAAnnual Accounts
Capital Cancellation Shares
13 September 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 September 2016
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Capital Cancellation Shares
17 February 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
17 February 2016
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Capital Cancellation Shares
3 September 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 September 2015
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
18 February 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
18 February 2015
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Capital Cancellation Shares
19 August 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
19 August 2014
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Capital Cancellation Shares
13 February 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 February 2014
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Capital Cancellation Shares
29 August 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
29 August 2013
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
8 March 2013
AR01AR01
Appoint Person Director Company With Name
26 February 2013
AP01Appointment of Director
Capital Cancellation Shares
11 February 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
11 February 2013
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Change Person Director Company With Change Date
15 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 November 2012
CH03Change of Secretary Details
Capital Cancellation Shares
14 August 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 August 2012
SH03Return of Purchase of Own Shares
Change Registered Office Address Company With Date Old Address
22 February 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Move Registers To Sail Company
14 February 2012
AD03Change of Location of Company Records
Change Sail Address Company
14 February 2012
AD02Notification of Single Alternative Inspection Location
Capital Cancellation Shares
10 February 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 February 2012
SH03Return of Purchase of Own Shares
Capital Variation Of Rights Attached To Shares
30 December 2011
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
30 December 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
30 December 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Capital Return Purchase Own Shares
26 September 2011
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
21 September 2011
SH06Cancellation of Shares
Resolution
12 September 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Annual Return Company With Made Up Date Changes To Shareholders
18 May 2011
AR01AR01
Legacy
16 May 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Capital Cancellation Shares
18 February 2011
SH06Cancellation of Shares
Resolution
18 February 2011
RESOLUTIONSResolutions
Legacy
18 February 2011
MG01MG01
Termination Director Company With Name
7 February 2011
TM01Termination of Director
Capital Return Purchase Own Shares
7 February 2011
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2009
AAAnnual Accounts
Legacy
16 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 January 2009
AAAnnual Accounts
Legacy
16 July 2008
363sAnnual Return (shuttle)
Certificate Change Of Name Company
5 June 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
25 January 2008
AAAnnual Accounts
Resolution
21 June 2007
RESOLUTIONSResolutions
Legacy
13 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 March 2007
AAAnnual Accounts
Legacy
27 February 2006
363sAnnual Return (shuttle)
Legacy
1 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 February 2006
AAAnnual Accounts
Legacy
2 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 January 2005
AAAnnual Accounts
Resolution
3 November 2004
RESOLUTIONSResolutions
Resolution
18 October 2004
RESOLUTIONSResolutions
Miscellaneous
5 October 2004
MISCMISC
Legacy
5 October 2004
169169
Legacy
17 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 2004
AAAnnual Accounts
Resolution
19 December 2003
RESOLUTIONSResolutions
Resolution
19 December 2003
RESOLUTIONSResolutions
Legacy
12 December 2003
288bResignation of Director or Secretary
Legacy
12 December 2003
288aAppointment of Director or Secretary
Legacy
27 November 2003
287Change of Registered Office
Legacy
14 May 2003
363sAnnual Return (shuttle)
Memorandum Articles
8 February 2003
MEM/ARTSMEM/ARTS
Legacy
8 February 2003
88(2)R88(2)R
Legacy
8 February 2003
123Notice of Increase in Nominal Capital
Resolution
8 February 2003
RESOLUTIONSResolutions
Resolution
8 February 2003
RESOLUTIONSResolutions
Resolution
8 February 2003
RESOLUTIONSResolutions
Resolution
8 February 2003
RESOLUTIONSResolutions
Legacy
8 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
30 January 2003
AAAnnual Accounts
Legacy
17 January 2003
288cChange of Particulars
Resolution
24 October 2002
RESOLUTIONSResolutions
Resolution
23 October 2002
RESOLUTIONSResolutions
Legacy
17 September 2002
169169
Memorandum Articles
17 August 2002
MEM/ARTSMEM/ARTS
Resolution
17 August 2002
RESOLUTIONSResolutions
Memorandum Articles
14 August 2002
MEM/ARTSMEM/ARTS
Resolution
14 August 2002
RESOLUTIONSResolutions
Legacy
6 March 2002
363sAnnual Return (shuttle)
Legacy
12 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
23 January 2002
AAAnnual Accounts
Legacy
22 December 2001
403aParticulars of Charge Subject to s859A
Legacy
29 May 2001
122122
Legacy
10 May 2001
88(2)R88(2)R
Memorandum Articles
10 May 2001
MEM/ARTSMEM/ARTS
Resolution
10 May 2001
RESOLUTIONSResolutions
Resolution
10 May 2001
RESOLUTIONSResolutions
Legacy
10 May 2001
122122
Legacy
10 May 2001
123Notice of Increase in Nominal Capital
Legacy
10 May 2001
122122
Resolution
10 May 2001
RESOLUTIONSResolutions
Resolution
10 May 2001
RESOLUTIONSResolutions
Resolution
10 May 2001
RESOLUTIONSResolutions
Legacy
11 April 2001
395Particulars of Mortgage or Charge
Legacy
19 March 2001
363sAnnual Return (shuttle)
Legacy
6 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
28 September 2000
AAAnnual Accounts
Legacy
5 September 2000
288bResignation of Director or Secretary
Legacy
20 July 2000
288aAppointment of Director or Secretary
Legacy
15 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 January 2000
AAAnnual Accounts
Legacy
23 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 December 1998
AAAnnual Accounts
Legacy
5 March 1998
363sAnnual Return (shuttle)
Legacy
7 May 1997
395Particulars of Mortgage or Charge
Legacy
4 May 1997
88(2)R88(2)R
Legacy
1 May 1997
288aAppointment of Director or Secretary
Legacy
1 May 1997
88(2)R88(2)R
Legacy
1 May 1997
88(2)R88(2)R
Resolution
30 April 1997
RESOLUTIONSResolutions
Resolution
30 April 1997
RESOLUTIONSResolutions
Resolution
30 April 1997
RESOLUTIONSResolutions
Resolution
30 April 1997
RESOLUTIONSResolutions
Legacy
30 April 1997
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
28 April 1997
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
28 April 1997
MEM/ARTSMEM/ARTS
Legacy
28 April 1997
123Notice of Increase in Nominal Capital
Resolution
28 April 1997
RESOLUTIONSResolutions
Resolution
28 April 1997
RESOLUTIONSResolutions
Memorandum Articles
24 April 1997
MEM/ARTSMEM/ARTS
Legacy
24 April 1997
225Change of Accounting Reference Date
Resolution
24 April 1997
RESOLUTIONSResolutions
Resolution
24 April 1997
RESOLUTIONSResolutions
Legacy
24 April 1997
123Notice of Increase in Nominal Capital
Legacy
11 April 1997
288bResignation of Director or Secretary
Legacy
11 April 1997
288aAppointment of Director or Secretary
Legacy
6 April 1997
288bResignation of Director or Secretary
Legacy
6 April 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
26 March 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 March 1997
287Change of Registered Office
Legacy
13 March 1997
288aAppointment of Director or Secretary
Legacy
13 March 1997
288aAppointment of Director or Secretary
Legacy
13 March 1997
288bResignation of Director or Secretary
Legacy
13 March 1997
288bResignation of Director or Secretary
Incorporation Company
10 February 1997
NEWINCIncorporation