Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BARDSLEY CONSTRUCTION LIMITED
Company Information for

BARDSLEY CONSTRUCTION LIMITED

THE CHANCERY, 58 SPRING GARDENS, MANCHESTER, M2 1EW,
Company Registration Number
00800556
Private Limited Company
In Administration

Company Overview

About Bardsley Construction Ltd
BARDSLEY CONSTRUCTION LIMITED was founded on 1964-04-13 and has its registered office in Manchester. The organisation's status is listed as "In Administration". Bardsley Construction Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BARDSLEY CONSTRUCTION LIMITED
 
Legal Registered Office
THE CHANCERY
58 SPRING GARDENS
MANCHESTER
M2 1EW
Other companies in SK16
 
Telephone0161 330 5555
 
Filing Information
Company Number 00800556
Company ID Number 00800556
Date formed 1964-04-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 31/12/2017
Account next due 17/12/2019
Latest return 18/03/2016
Return next due 15/04/2017
Type of accounts FULL
Last Datalog update: 2021-04-17 19:29:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BARDSLEY CONSTRUCTION LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MONETIER LIMITED   ORCHID 11 LIMITED   UMAIR ABBAS & CO LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BARDSLEY CONSTRUCTION LIMITED
The following companies were found which have the same name as BARDSLEY CONSTRUCTION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BARDSLEY CONSTRUCTION HOLDINGS LIMITED THE CHANCERY 58 SPRING GARDENS MANCHESTER M2 1EW In Administration Company formed on the 2009-07-07
BARDSLEY CONSTRUCTION, INC 4730 S. FORT APACHE RD SUITE 300 LAS VEGAS NV 89147-7947 Active Company formed on the 2013-12-20
BARDSLEY CONSTRUCTION, INC. 2804 S. JEAN AVENUE INVERNESS FL 32650 Inactive Company formed on the 1979-11-14
BARDSLEY CONSTRUCTION INCORPORATED California Unknown
BARDSLEY CONSTRUCTION SERVICES LIMITED 2 MAYBROOK WALK MANCHESTER M9 4XN Active - Proposal to Strike off Company formed on the 2019-04-18
BARDSLEY CONSTRUCTION LIMITED Unknown
BARDSLEY CONSTRUCTION HOLDINGS LIMITED Unknown

Company Officers of BARDSLEY CONSTRUCTION LIMITED

Current Directors
Officer Role Date Appointed
EMMA ALLSOPP
Director 2009-12-16
JONATHAN KINGSLEY COCKER
Director 2014-02-03
SEAN ANDREW KEMPLEY
Director 2018-01-01
MICHAEL JOHN NEVITT
Director 2018-07-02
ADRIAN VINCENT ROONEY
Director 2017-01-09
GERARD ROONEY
Director 2008-01-31
PAUL STRUTT
Director 2009-12-16
Previous Officers
Officer Role Date Appointed Date Resigned
PETER GODFREY
Director 2001-02-28 2018-06-29
TREVOR JOHN HOUGH
Director 2015-07-01 2017-03-31
ROLAND BARDSLEY
Director 2004-07-14 2012-12-31
MARK ANTHONY LYONS
Director 2008-06-23 2009-12-16
DAVID BANTON
Director 2008-01-31 2009-11-09
NEIL CHARLES MACDOUGAL
Director 2003-10-01 2009-09-04
CAROLINE STUBLEY
Company Secretary 2004-07-14 2009-06-22
LEE SCOTT MCCARREN
Director 1999-02-01 2009-06-22
JUANITA SANDRA SHERRATT
Company Secretary 1994-10-01 2004-07-14
ANNE BARDSLEY
Director 1991-03-18 2004-07-14
SHARON ANNE BARDSLEY
Director 1994-01-01 2004-07-14
COLIN ANTHONY HOULIHAN
Director 2002-02-25 2004-07-14
WAYNE ROLAND BARDSLEY
Director 1992-07-01 2003-01-27
BRIAN KENNETH ADAMS
Director 1996-09-01 2002-07-01
ROLAND BARDSLEY
Director 1991-03-18 2001-04-01
DAVID JAMES ASHWORTH
Director 1996-07-01 2001-02-28
PAUL HARPER
Director 1997-03-03 2001-02-28
HELENA LLEWELYN MEARS
Director 2000-03-06 2001-02-28
MICHAEL COLIN COULTER
Director 2000-01-01 2001-01-19
PAUL ANTHONY HULME
Director 1991-03-18 2000-03-03
MICHAEL JOHN BARDSLEY
Director 1999-12-01 2000-01-31
KEVIN MICHAEL CAIN
Director 1996-07-01 1999-11-30
MICHAEL COLIN COULTER
Director 1996-07-01 1997-01-17
MICHAEL JOHN BARDSLEY
Director 1991-03-18 1996-04-30
PAUL HARPER
Director 1991-03-18 1994-10-31
JOHN PHILIP MARCHINGTON
Company Secretary 1991-03-18 1994-09-30
GEORGE WILLIAM MIDDLEHURST
Director 1991-03-18 1994-01-28
JOHN PHILIP MARCHINGTON
Director 1991-03-18 1992-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EMMA ALLSOPP ROLAND BARDSLEY HOMES (DUKINFIELD) LIMITED Director 2018-06-21 CURRENT 2018-06-21 Active - Proposal to Strike off
ADRIAN VINCENT ROONEY ROLAND BARDSLEY HOMES (DUKINFIELD) LIMITED Director 2018-06-21 CURRENT 2018-06-21 Active - Proposal to Strike off
PAUL STRUTT ROLAND BARDSLEY HOMES (DUKINFIELD) LIMITED Director 2018-06-21 CURRENT 2018-06-21 Active - Proposal to Strike off
PAUL STRUTT ROLAND BARDSLEY DEVELOPMENTS LIMITED Director 2018-06-14 CURRENT 2018-06-14 Active - Proposal to Strike off
PAUL STRUTT BARDSLEY GROUP LIMITED Director 2012-12-28 CURRENT 2012-11-01 In Administration
PAUL STRUTT BARDSLEY CONSTRUCTION HOLDINGS LIMITED Director 2009-08-04 CURRENT 2009-07-07 In Administration

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-26Administrator's progress report
2023-01-23Administrator's progress report
2022-07-23AM10Administrator's progress report
2022-07-22AM19liquidation-in-administration-extension-of-period
2022-01-17Administrator's progress report
2022-01-17AM10Administrator's progress report
2021-07-26AM10Administrator's progress report
2021-04-28AM19liquidation-in-administration-extension-of-period
2021-01-18AM10Administrator's progress report
2020-08-03AM10Administrator's progress report
2020-03-27AM06Notice of deemed approval of proposals
2020-02-14AM03Statement of administrator's proposal
2019-09-17AA01Previous accounting period shortened from 31/12/18 TO 30/12/18
2019-03-28CS01CONFIRMATION STATEMENT MADE ON 18/03/19, WITH NO UPDATES
2019-01-07AP01DIRECTOR APPOINTED MR NEIL TAYLOR
2018-07-02AP01DIRECTOR APPOINTED MR MICHAEL JOHN NEVITT
2018-06-29TM01APPOINTMENT TERMINATED, DIRECTOR PETER GODFREY
2018-05-01AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-20CS01CONFIRMATION STATEMENT MADE ON 18/03/18, WITH NO UPDATES
2018-01-08AP01DIRECTOR APPOINTED MR SEAN ANDREW KEMPLEY
2017-05-16AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-04TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR JOHN HOUGH
2017-03-29LATEST SOC29/03/17 STATEMENT OF CAPITAL;GBP 240000
2017-03-29CS01CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES
2017-01-17AP01DIRECTOR APPOINTED MR ADRIAN VINCENT ROONEY
2016-05-31TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN VINCENT ROONEY
2016-05-16AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-13LATEST SOC13/04/16 STATEMENT OF CAPITAL;GBP 240000
2016-04-13AR0118/03/16 ANNUAL RETURN FULL LIST
2016-04-13CH01Director's details changed for Emma Allsopp on 2016-04-13
2015-10-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008005560139
2015-10-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008005560138
2015-10-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 137
2015-10-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 117
2015-08-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 008005560141
2015-07-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 008005560140
2015-07-07AP01DIRECTOR APPOINTED MR TREVOR JOHN HOUGH
2015-05-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-26LATEST SOC26/03/15 STATEMENT OF CAPITAL;GBP 240000
2015-03-26AR0118/03/15 ANNUAL RETURN FULL LIST
2015-01-06AP01DIRECTOR APPOINTED MR ADRIAN VINCENT ROONEY
2014-06-23AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-24LATEST SOC24/03/14 STATEMENT OF CAPITAL;GBP 240000
2014-03-24AR0118/03/14 FULL LIST
2014-02-05AP01DIRECTOR APPOINTED MR JONATHAN KINGSLEY COCKER
2013-09-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN THORLEY
2013-09-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 008005560139
2013-06-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 008005560138
2013-03-28AR0118/03/13 FULL LIST
2013-01-23TM01APPOINTMENT TERMINATED, DIRECTOR ROLAND BARDSLEY
2012-06-29AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-30TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PURKIS
2012-04-10AR0118/03/12 FULL LIST
2011-05-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 136
2011-05-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 135
2011-05-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 134
2011-05-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 133
2011-05-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 132
2011-05-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 131
2011-05-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 130
2011-05-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 128
2011-05-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 121
2011-05-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 119
2011-05-23AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 137
2011-04-12AR0118/03/11 FULL LIST
2010-05-19AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-15RES01ALTERATION TO MEMORANDUM AND ARTICLES 08/04/2010
2010-04-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 136
2010-04-08AR0118/03/10 FULL LIST
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / GERARD ROONEY / 08/04/2010
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER GODFREY / 08/04/2010
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ROLAND BARDSLEY / 08/04/2010
2010-01-29AA01PREVEXT FROM 30/06/2009 TO 31/12/2009
2010-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / WAYNE ROLAND BARDSLEY / 04/03/2009
2009-12-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BANTON
2009-12-23TM01APPOINTMENT TERMINATED, DIRECTOR MARK LYONS
2009-12-23AP01DIRECTOR APPOINTED JOHN THORLEY
2009-12-23AP01DIRECTOR APPOINTED MR PAUL STRUTT
2009-12-23AP01DIRECTOR APPOINTED STEVE PURKIS
2009-12-23AP01DIRECTOR APPOINTED EMMA ALLSOPP
2009-09-10288bAPPOINTMENT TERMINATED DIRECTOR PAUL STRUTT
2009-09-10288bAPPOINTMENT TERMINATED DIRECTOR NEIL MACDOUGAL
2009-09-10288bAPPOINTMENT TERMINATED DIRECTOR PHILIP SPENCER
2009-07-20RES01ALTER ARTICLES 22/06/2009
2009-07-10288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY CAROLINE STUBLEY
2009-07-09288bAPPOINTMENT TERMINATED DIRECTOR LEE MCCARREN
2009-06-02403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 122
2009-06-02403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 127
2009-04-22AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-04-03363aRETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS
2009-04-03288aDIRECTOR APPOINTED MR PHILIP GRAEME SPENCER
2008-06-24288aDIRECTOR APPOINTED MR MARK ANTHONY LYONS
2008-06-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 124
2008-06-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 116
2008-06-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 118
2008-06-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 126
2008-06-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 129
2008-04-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 135
2008-04-04363aRETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS
2008-03-26AAFULL ACCOUNTS MADE UP TO 30/06/07
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to BARDSLEY CONSTRUCTION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-12-30
Fines / Sanctions
No fines or sanctions have been issued against BARDSLEY CONSTRUCTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 141
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 139
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-07-11 Outstanding NATIONAL WESTMINSTER BANK PLC
2013-06-18 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2011-05-11 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2004-07-27 Outstanding NATIONAL WESTMINSTER BANK PLC
MEMORANDUM OF DEPOSIT. 1989-01-24 Satisfied LOMBARD NORTH CENTRAL PLC
MEMORANDUM OF DEPOSIT 1988-11-24 Satisfied LOMBARD NORTH CENTRAL PLC
LEGAL MORTGAGE 1988-07-19 Satisfied NATIONAL WESTMINSTER BANK PLC
MEMORANDUM OF DEPOSIT 1988-06-30 Satisfied LOMBARD NORTH CENTRAL PLC
LEGAL MORTGAGE 1988-02-04 Satisfied NATIONAL WESTMINSTER BANK PLC
MEMORANDUM OF DEPOSIT 1988-01-22 Satisfied LOMBARD NORTH CENTRAL PLC
MEMORANDUM OF DEPOSIT 1987-09-21 Satisfied LOMBARD NORTH CENTRAL PLC
LEGAL MORTGAGE 1987-09-04 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1987-09-04 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1987-09-04 Satisfied NATIONAL WESTMINSTER BANK PLC
MOMORANDUM OF DEPOSIT 1986-11-21 Satisfied LOMBARD NORTH CENTRAL PLC
MEMORANDUM OF DEPOSIT 1984-05-14 Satisfied LOMBARD NORTH CENTRAL P.L.C.
MEMORANDUM OF DEPOSIT OF TITLE DEEDS. 1979-10-19 Satisfied LOMBARD NORTH CENTRAL LTD
MEMORANDUM OF DEPOSIT OF TITLE DEEDS 1979-10-19 Satisfied LOMBARD NORTH CENTRAL LTD
MEMORANDUM OF DEPOSIT 1978-12-06 Satisfied LOMBARD NORTH CENTRAL LTD
MEMORANDUM OF DEPOSIT. 1978-07-01 Satisfied LOMBARD NORTH CENTRAL LIMITED.
MORTGAGE 1978-01-09 Satisfied NATIONAL WESTMINSTER BANK PLC
MEMORANDUM OF DEPOSIT 1977-08-19 Satisfied LOMBARD NORTH CENTRAL LIMITED.
MEMORANDUM OF DEPOSIT 1977-01-13 Satisfied LOMBARD NORTH CENTRAL LIMITED.
DEPOSIT OF DEEDS 1977-01-06 Satisfied LOMBARD NORTH CENTRAL LIMITED
MEMO OF DEPOSIT. 1972-11-03 Satisfied LOMBARD NORTH CENTRAL LIMITED
MORTGAGE 1972-10-02 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1972-10-02 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1971-12-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1971-12-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1971-10-18 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1970-12-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1970-12-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1970-12-29 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1968-05-20 Satisfied DISTRICT BANK LTD
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BARDSLEY CONSTRUCTION LIMITED

Intangible Assets
Patents
We have not found any records of BARDSLEY CONSTRUCTION LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

BARDSLEY CONSTRUCTION LIMITED owns 6 domain names.

bardsleyblue.co.uk   bardsley.co.uk   bardsleycivils.co.uk   bardsleyhomes.co.uk   globesquare.co.uk   betterbuilt.co.uk  

Trademarks
We have not found any records of BARDSLEY CONSTRUCTION LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BARDSLEY CONSTRUCTION LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wakefield Metropolitan District Council 2016-9 GBP £23,540 Construction - Remodelling
Wakefield Metropolitan District Council 2016-6 GBP £170,905 Construction - Remodelling
Wakefield Metropolitan District Council 2016-5 GBP £282,147 Construction - Remodelling
Wakefield Metropolitan District Council 2016-4 GBP £315,900 Construction - Remodelling
Wakefield Metropolitan District Council 2016-3 GBP £277,325 Construction - Remodelling
Wakefield Metropolitan District Council 2016-2 GBP £450,655 Construction - Remodelling
Wakefield Metropolitan District Council 2016-1 GBP £1,344,377 Construction - Remodelling
Wakefield Metropolitan District Council 2015-12 GBP £1,049,569 Construction - Remodelling
Wakefield Metropolitan District Council 2015-11 GBP £757,817 Construction - Remodelling
Wakefield Metropolitan District Council 2015-10 GBP £535,981 Construction - Remodelling
Wakefield Metropolitan District Council 2015-9 GBP £299,096 Construction - Remodelling
Wakefield Metropolitan District Council 2015-7 GBP £666,725 Construction - Remodelling
Bradford City Council 2014-7 GBP £115,320
Stockport Metropolitan Council 2013-3 GBP £2,500
Bradford City Council 2012-11 GBP £27,089
Wigan Council 2012-11 GBP £57,848 Capital Expenditure
Bradford City Council 2012-9 GBP £91,162
Bradford City Council 2012-7 GBP £643,943
Wigan Council 2012-7 GBP £148,009 Capital Expenditure
Bradford City Council 2012-6 GBP £780,517
Bradford City Council 2012-5 GBP £343,928
Bradford City Council 2012-4 GBP £419,440
Bradford City Council 2012-2 GBP £147,475
Bradford City Council 2012-1 GBP £199,728
Bradford Metropolitan District Council 2011-12 GBP £462,254 Major Building Works
Bradford Metropolitan District Council 2011-11 GBP £249,525 Major Building Works
Cheshire East Council 0-0 GBP £751,822 Building Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Procure Plus Limited (acting as authorised agent on behalf of its contracting authority members) construction work for multi-dwelling buildings and individual houses 2012/04/23 GBP

Procure Plus (PP), a consortium of registered (housing) providers with stock primarily in the North West of England (acting as authorised agent on behalf of its contracting authority members) in association with Lancashire Housing Partnership (LHP), Cumbria Housing Partners (CHP) and Procure Plus Associates (PPAL), have procured a Framework Agreement of Main Contractors for the delivery of new build and development works on a design and build basis.

First Ark Group Building construction work 2013/03/12

First Ark Limited is the non-TSA regulated parent of Knowsley Housing Trust and Vivark. The procurement exercise was led by First Ark Group for itself and on behalf of the other members of the First Ark Group and references in this document to First Ark/First Ark Group/the Group should be construed accordingly.

Outgoings
Business Rates/Property Tax
No properties were found where BARDSLEY CONSTRUCTION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyBARDSLEY CONSTRUCTION LIMITEDEvent Date2019-12-19
In the High Court of Justice Names and Address of Administrators: Stephen Clancy (IP No. 8950 ) and Steven Muncaster (IP No. 9446 ) both of Duff & Phelps Ltd , The Chancery, 58 Spring Gardens, Manchester, M2 1EW : Further details contact: The Joint Administrators, 0161 827 9000 or Email: bardsleyconstruction@duffandphelps.com Ag NG91981
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BARDSLEY CONSTRUCTION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BARDSLEY CONSTRUCTION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.