BAR CODE DATA LIMITED

Register to unlock more data on OkredoRegister

BAR CODE DATA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02463305

Incorporation date

25/01/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ashton House, Margaret Street, Ashton Under Lyne, Lancashire OL7 0SHCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/1990)
dot icon02/02/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon20/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon05/02/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon20/03/2024
Total exemption full accounts made up to 2023-12-31
dot icon01/02/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon14/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon31/01/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon11/05/2022
Total exemption full accounts made up to 2022-01-31
dot icon29/04/2022
Current accounting period shortened from 2023-01-31 to 2022-12-31
dot icon03/02/2022
Confirmation statement made on 2022-01-31 with updates
dot icon12/05/2021
Satisfaction of charge 024633050003 in full
dot icon12/05/2021
Satisfaction of charge 024633050005 in full
dot icon25/04/2021
Total exemption full accounts made up to 2021-01-31
dot icon15/04/2021
Change of share class name or designation
dot icon15/04/2021
Resolutions
dot icon01/03/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon10/08/2020
Total exemption full accounts made up to 2020-01-31
dot icon16/06/2020
Registration of charge 024633050005, created on 2020-06-16
dot icon20/02/2020
Previous accounting period shortened from 2020-02-28 to 2020-01-31
dot icon06/02/2020
Resolutions
dot icon05/02/2020
Registration of charge 024633050004, created on 2020-01-31
dot icon04/02/2020
Confirmation statement made on 2020-01-31 with updates
dot icon04/02/2020
Appointment of Mr Michael John Jackson as a director on 2020-01-31
dot icon04/02/2020
Notification of Elan Holdings Limited as a person with significant control on 2020-01-31
dot icon04/02/2020
Termination of appointment of Paul William Ralph as a director on 2020-01-31
dot icon04/02/2020
Termination of appointment of Ian Fearns as a director on 2020-01-31
dot icon04/02/2020
Cessation of Ian Fearns as a person with significant control on 2020-01-31
dot icon04/02/2020
Termination of appointment of Paul William Ralph as a secretary on 2020-01-31
dot icon04/02/2020
Cessation of Paul William Ralph as a person with significant control on 2020-01-31
dot icon04/02/2020
Registration of charge 024633050002, created on 2020-01-31
dot icon04/02/2020
Registration of charge 024633050003, created on 2020-01-31
dot icon31/01/2020
Statement of capital following an allotment of shares on 2019-11-04
dot icon16/01/2020
Satisfaction of charge 1 in full
dot icon14/10/2019
Total exemption full accounts made up to 2019-02-28
dot icon17/01/2019
Confirmation statement made on 2019-01-17 with no updates
dot icon13/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon17/01/2018
Confirmation statement made on 2018-01-17 with no updates
dot icon16/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon19/01/2017
Director's details changed for Paul William Ralph on 2017-01-19
dot icon19/01/2017
Confirmation statement made on 2017-01-17 with updates
dot icon25/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon18/01/2016
Annual return made up to 2016-01-17 with full list of shareholders
dot icon11/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon17/02/2015
Annual return made up to 2015-01-17 with full list of shareholders
dot icon17/07/2014
Total exemption small company accounts made up to 2014-02-28
dot icon21/01/2014
Annual return made up to 2014-01-17 with full list of shareholders
dot icon25/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon27/02/2013
Annual return made up to 2013-01-17 with full list of shareholders
dot icon24/10/2012
Director's details changed for Mr Robert Iain Young on 2012-10-24
dot icon24/10/2012
Director's details changed for Ian Fearns on 2012-10-24
dot icon24/10/2012
Director's details changed for Paul William Ralph on 2012-10-24
dot icon24/10/2012
Secretary's details changed for Paul William Ralph on 2012-10-24
dot icon24/10/2012
Director's details changed for Paul William Ralph on 2012-10-24
dot icon21/09/2012
Total exemption small company accounts made up to 2012-02-29
dot icon20/01/2012
Annual return made up to 2012-01-17 with full list of shareholders
dot icon04/10/2011
Total exemption small company accounts made up to 2011-02-28
dot icon19/04/2011
Director's details changed for Mr Robert Iain Young on 2011-04-15
dot icon15/04/2011
Director's details changed for Robert Iain Young on 2011-04-15
dot icon07/02/2011
Annual return made up to 2011-01-17 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2010-02-28
dot icon13/07/2010
Change of share class name or designation
dot icon16/02/2010
Annual return made up to 2010-01-17 with full list of shareholders
dot icon16/02/2010
Director's details changed for Robert Iain Young on 2010-01-17
dot icon16/02/2010
Director's details changed for Ian Fearns on 2010-01-17
dot icon16/02/2010
Director's details changed for Paul William Ralph on 2010-01-17
dot icon25/11/2009
Total exemption small company accounts made up to 2009-02-28
dot icon22/01/2009
Return made up to 17/01/09; full list of members
dot icon08/08/2008
Total exemption small company accounts made up to 2008-02-29
dot icon21/01/2008
Return made up to 17/01/08; full list of members
dot icon15/08/2007
Total exemption small company accounts made up to 2007-02-28
dot icon02/05/2007
Return made up to 17/01/07; full list of members
dot icon12/12/2006
Total exemption small company accounts made up to 2006-02-28
dot icon31/08/2006
Resolutions
dot icon31/08/2006
Ad 08/08/06--------- £ si 700@1=700 £ ic 1300/2000
dot icon31/08/2006
Resolutions
dot icon31/08/2006
£ ic 1700/1300 08/08/06 £ sr 400@1=400
dot icon17/08/2006
Resolutions
dot icon20/07/2006
Return made up to 17/01/06; full list of members
dot icon20/07/2006
Registered office changed on 20/07/06 from: ahston house margaret street ashton under lyne lancashire OL7 0SH
dot icon16/11/2005
Total exemption small company accounts made up to 2005-02-28
dot icon04/11/2005
New director appointed
dot icon17/01/2005
Return made up to 17/01/05; full list of members
dot icon06/10/2004
Accounts for a small company made up to 2004-02-29
dot icon31/08/2004
Registered office changed on 31/08/04 from: bridge house bridge street audenshaw manchester M34 5XX
dot icon17/01/2004
Return made up to 17/01/04; full list of members
dot icon09/12/2003
Accounts for a small company made up to 2003-02-28
dot icon23/06/2003
Return made up to 17/01/03; full list of members
dot icon23/10/2002
Particulars of mortgage/charge
dot icon25/07/2002
Total exemption small company accounts made up to 2002-02-28
dot icon22/01/2002
Return made up to 17/01/02; full list of members
dot icon26/10/2001
Accounts for a small company made up to 2001-02-28
dot icon07/02/2001
Return made up to 25/01/01; full list of members
dot icon12/07/2000
Accounts for a small company made up to 2000-02-29
dot icon30/01/2000
Return made up to 25/01/00; no change of members
dot icon16/11/1999
Accounts for a small company made up to 1999-02-28
dot icon17/02/1999
Return made up to 25/01/99; no change of members
dot icon12/11/1998
Accounts for a small company made up to 1998-02-28
dot icon20/02/1998
Return made up to 25/01/98; full list of members
dot icon20/02/1998
Secretary's particulars changed;director's particulars changed
dot icon04/09/1997
Accounts for a small company made up to 1997-02-28
dot icon27/01/1997
Return made up to 25/01/97; no change of members
dot icon14/01/1997
Accounts for a small company made up to 1996-02-29
dot icon08/01/1997
Registered office changed on 08/01/97 from: 2ND floor,dale house tiviot dale stockport cheshire,SK1 1TD
dot icon11/02/1996
Return made up to 25/01/96; no change of members
dot icon24/10/1995
Accounts for a small company made up to 1995-02-28
dot icon14/02/1995
Return made up to 25/01/95; full list of members
dot icon31/01/1995
Resolutions
dot icon31/01/1995
Resolutions
dot icon31/01/1995
Resolutions
dot icon31/01/1995
Ad 21/12/94--------- £ si 900@1=900 £ ic 800/1700
dot icon31/01/1995
£ nc 1000/2000 21/12/94
dot icon11/11/1994
Accounts for a small company made up to 1994-02-28
dot icon07/09/1994
Return made up to 28/02/94; change of members
dot icon08/01/1994
Accounts for a small company made up to 1993-02-28
dot icon23/02/1993
Registered office changed on 23/02/93 from: hurst chambers stamford house northenden road sale,cheshire M33 2DH
dot icon28/01/1993
Accounts for a small company made up to 1992-03-31
dot icon28/01/1993
Return made up to 25/01/93; full list of members
dot icon11/01/1993
Ad 29/10/92--------- £ si 798@1=798 £ ic 2/800
dot icon11/01/1993
Secretary resigned;new secretary appointed
dot icon11/01/1993
Director resigned;new director appointed
dot icon22/07/1992
Accounting reference date shortened from 31/03 to 28/02
dot icon21/02/1992
Return made up to 25/01/92; no change of members
dot icon07/09/1991
Resolutions
dot icon07/09/1991
Accounts for a dormant company made up to 1991-03-31
dot icon10/06/1991
Return made up to 25/01/91; full list of members
dot icon01/02/1990
Secretary resigned;new secretary appointed
dot icon25/01/1990
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

22
2023
change arrow icon-86.44 % *

* during past year

Cash in Bank

£2,788.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
438.79K
-
0.00
130.69K
-
2022
21
560.97K
-
0.00
20.56K
-
2023
22
512.34K
-
0.00
2.79K
-
2023
22
512.34K
-
0.00
2.79K
-

Employees

2023

Employees

22 Ascended5 % *

Net Assets(GBP)

512.34K £Descended-8.67 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.79K £Descended-86.44 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Young, Robert Iain
Director
04/10/2005 - Present
3
Jackson, Michael John
Director
31/01/2020 - Present
7
Fearns, Ian
Director
31/10/1992 - 30/01/2020
1
Ralph, Paul William
Secretary
28/10/1992 - 30/01/2020
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BAR CODE DATA LIMITED

BAR CODE DATA LIMITED is an(a) Active company incorporated on 25/01/1990 with the registered office located at Ashton House, Margaret Street, Ashton Under Lyne, Lancashire OL7 0SH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 22 according to last financial statements.

Frequently Asked Questions

What is the current status of BAR CODE DATA LIMITED?

toggle

BAR CODE DATA LIMITED is currently Active. It was registered on 25/01/1990 .

Where is BAR CODE DATA LIMITED located?

toggle

BAR CODE DATA LIMITED is registered at Ashton House, Margaret Street, Ashton Under Lyne, Lancashire OL7 0SH.

What does BAR CODE DATA LIMITED do?

toggle

BAR CODE DATA LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does BAR CODE DATA LIMITED have?

toggle

BAR CODE DATA LIMITED had 22 employees in 2023.

What is the latest filing for BAR CODE DATA LIMITED?

toggle

The latest filing was on 02/02/2026: Confirmation statement made on 2026-01-31 with no updates.