Background WavePink WaveYellow Wave

S P BARDWELL HOLDINGS LIMITED (10437311)

S P BARDWELL HOLDINGS LIMITED (10437311) is an active UK company. incorporated on 20 October 2016. with registered office in Chelmsford. The company operates in the Construction sector, engaged in unknown sic code (42990). S P BARDWELL HOLDINGS LIMITED has been registered for 9 years. Current directors include BARDWELL, Lynn Michelle, BARDWELL, Steven Paul.

Company Number
10437311
Status
active
Type
ltd
Incorporated
20 October 2016
Age
9 years
Address
Mapledean Industrial Estate Maldon Road, Chelmsford, CM3 6LG
Industry Sector
Construction
Business Activity
Unknown SIC code (42990)
Directors
BARDWELL, Lynn Michelle, BARDWELL, Steven Paul
SIC Codes
42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S P BARDWELL HOLDINGS LIMITED

S P BARDWELL HOLDINGS LIMITED is an active company incorporated on 20 October 2016 with the registered office located in Chelmsford. The company operates in the Construction sector, specifically engaged in unknown sic code (42990). S P BARDWELL HOLDINGS LIMITED was registered 9 years ago.(SIC: 42990)

Status

active

Active since 9 years ago

Company No

10437311

LTD Company

Age

9 Years

Incorporated 20 October 2016

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 19 September 2025 (7 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 October 2025 (6 months ago)
Submitted on 24 November 2025 (5 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026

Previous Company Names

S P BARDWELL 2016 LIMITED
From: 20 October 2016To: 1 August 2017
Contact
Address

Mapledean Industrial Estate Maldon Road Latchingdon Chelmsford, CM3 6LG,

Previous Addresses

977 London Road Leigh-on-Sea Essex SS9 3LB England
From: 10 February 2021To: 7 November 2024
Brooklea Cold Norton Road Latchingdon Chelmsford Essex CM3 6HP United Kingdom
From: 20 October 2016To: 10 February 2021
Timeline

4 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
Oct 16
Funding Round
Apr 18
Owner Exit
Mar 21
Owner Exit
Mar 21
1
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

BARDWELL, Lynn Michelle

Active
Cold Norton Road, ChelmsfordCM3 6HP
Born August 1969
Director
Appointed 20 Oct 2016

BARDWELL, Steven Paul

Active
Cold Norton Road, ChelmsfordCM3 6HP
Born September 1959
Director
Appointed 20 Oct 2016

Persons with significant control

3

1 Active
2 Ceased
Leigh-On-Sea, EssexSS9 3LB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Feb 2021

Mr Steven Paul Bardwell

Ceased
Cold Norton Road, ChelmsfordCM3 6HP
Born September 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Oct 2016
Ceased 22 Feb 2021

Ms Lynn Michelle Bardwell

Ceased
Cold Norton Road, ChelmsfordCM3 6HP
Born August 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Oct 2016
Ceased 22 Feb 2021
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
24 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2021
CS01Confirmation Statement
Resolution
20 July 2021
RESOLUTIONSResolutions
Memorandum Articles
2 July 2021
MAMA
Change Person Director Company With Change Date
4 June 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 March 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
10 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
10 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
18 July 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 November 2018
CS01Confirmation Statement
Capital Allotment Shares
20 April 2018
SH01Allotment of Shares
Accounts With Accounts Type Dormant
21 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Resolution
1 August 2017
RESOLUTIONSResolutions
Incorporation Company
20 October 2016
NEWINCIncorporation