BAR HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BAR HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06615529

Incorporation date

10/06/2008

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

3 Monkspath Hall Road, Solihull B90 4SJCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/2008)
dot icon26/06/2025
Notice of agreement to exemption from audit of accounts for period ending 29/09/24
dot icon26/06/2025
Audit exemption statement of guarantee by parent company for period ending 29/09/24
dot icon26/06/2025
Consolidated accounts of parent company for subsidiary company period ending 29/09/24
dot icon26/06/2025
Audit exemption subsidiary accounts made up to 2024-09-29
dot icon10/06/2025
Confirmation statement made on 2025-06-10 with no updates
dot icon26/09/2024
Cessation of Tdr Capital Llp as a person with significant control on 2019-07-05
dot icon26/09/2024
Notification of Stonegate Pub Company Pikco Limited as a person with significant control on 2019-07-05
dot icon17/09/2024
Termination of appointment of Forvis Mazars Company Secretaries Limited as a secretary on 2024-09-16
dot icon29/06/2024
Audit exemption statement of guarantee by parent company for period ending 24/09/23
dot icon29/06/2024
Notice of agreement to exemption from audit of accounts for period ending 24/09/23
dot icon29/06/2024
Consolidated accounts of parent company for subsidiary company period ending 24/09/23
dot icon29/06/2024
Audit exemption subsidiary accounts made up to 2023-09-24
dot icon18/06/2024
Confirmation statement made on 2024-06-10 with no updates
dot icon12/06/2024
Secretary's details changed for Mazars Company Secretaries Limited on 2024-06-11
dot icon08/02/2024
Termination of appointment of Ian Timothy Payne as a director on 2024-01-26
dot icon19/07/2023
Consolidated accounts of parent company for subsidiary company period ending 25/09/22
dot icon19/07/2023
Audit exemption subsidiary accounts made up to 2022-09-25
dot icon19/07/2023
Audit exemption statement of guarantee by parent company for period ending 25/09/22
dot icon19/07/2023
Notice of agreement to exemption from audit of accounts for period ending 25/09/22
dot icon29/06/2023
Notice of agreement to exemption from audit of accounts for period ending 25/09/22
dot icon29/06/2023
Audit exemption statement of guarantee by parent company for period ending 25/09/22
dot icon29/06/2023
Consolidated accounts of parent company for subsidiary company period ending 25/09/22
dot icon12/06/2023
Confirmation statement made on 2023-06-10 with no updates
dot icon24/02/2023
Termination of appointment of Simon David Longbottom as a director on 2023-02-24
dot icon24/02/2023
Appointment of Mr David Mcdowall as a director on 2023-02-24
dot icon27/06/2022
Audit exemption subsidiary accounts made up to 2021-09-26
dot icon27/06/2022
Consolidated accounts of parent company for subsidiary company period ending 26/09/21
dot icon27/06/2022
Notice of agreement to exemption from audit of accounts for period ending 26/09/21
dot icon27/06/2022
Audit exemption statement of guarantee by parent company for period ending 26/09/21
dot icon20/06/2022
Confirmation statement made on 2022-06-10 with no updates
dot icon26/04/2022
Secretary's details changed for Mazars Company Secretaries Limited on 2022-04-26
dot icon26/07/2021
Audit exemption subsidiary accounts made up to 2020-09-27
dot icon22/07/2021
Consolidated accounts of parent company for subsidiary company period ending 24/09/20
dot icon22/07/2021
Notice of agreement to exemption from audit of accounts for period ending 27/09/20
dot icon22/07/2021
Audit exemption statement of guarantee by parent company for period ending 27/09/20
dot icon09/07/2021
Notice of agreement to exemption from audit of accounts for period ending 27/09/20
dot icon09/07/2021
Audit exemption statement of guarantee by parent company for period ending 27/09/20
dot icon24/06/2021
Confirmation statement made on 2021-06-10 with no updates
dot icon11/12/2020
Director's details changed for Mr Ian Timothy Payne on 2020-12-04
dot icon11/12/2020
Director's details changed for Mr David Andrew Ross on 2020-12-04
dot icon10/12/2020
Director's details changed for Mr Simon David Longbottom on 2020-12-04
dot icon04/12/2020
Registered office address changed from 500 Capability Green Luton LU1 3LS England to 3 Monkspath Hall Road Solihull B90 4SJ on 2020-12-04
dot icon01/09/2020
Group of companies' accounts made up to 2019-09-29
dot icon22/06/2020
Confirmation statement made on 2020-06-10 with no updates
dot icon23/01/2020
Director's details changed for Mr Ian Timothy Payne on 2018-01-01
dot icon07/08/2019
Group of companies' accounts made up to 2018-09-30
dot icon12/06/2019
Confirmation statement made on 2019-06-10 with updates
dot icon04/02/2019
Notification of Tdr Capital Llp as a person with significant control on 2019-01-31
dot icon01/02/2019
Cessation of Tdr Capital Nominees Limited as a person with significant control on 2019-01-31
dot icon27/06/2018
Group of companies' accounts made up to 2017-09-24
dot icon22/06/2018
Confirmation statement made on 2018-06-10 with updates
dot icon22/06/2018
Notification of Tdr Capital Nominees Limited as a person with significant control on 2017-09-13
dot icon22/06/2018
Cessation of Jonathan Edward Hale as a person with significant control on 2017-09-13
dot icon22/06/2018
Cessation of Mark Gerken as a person with significant control on 2017-09-13
dot icon22/06/2018
Cessation of David Lynn Evans as a person with significant control on 2017-09-13
dot icon20/06/2018
Satisfaction of charge 1 in full
dot icon20/06/2018
Satisfaction of charge 2 in full
dot icon20/06/2018
Satisfaction of charge 3 in full
dot icon20/06/2018
Satisfaction of charge 4 in full
dot icon20/06/2018
Satisfaction of charge 6 in full
dot icon20/06/2018
Satisfaction of charge 5 in full
dot icon20/06/2018
Satisfaction of charge 066155290007 in full
dot icon20/06/2018
Satisfaction of charge 066155290008 in full
dot icon20/06/2018
Satisfaction of charge 066155290009 in full
dot icon24/11/2017
Appointment of Mazars Company Secretaries Limited as a secretary on 2017-11-23
dot icon24/11/2017
Previous accounting period extended from 2017-06-30 to 2017-09-24
dot icon11/10/2017
Registered office address changed from Flat 201 the Listed Building 350 the Highway London E1W 3HU to 500 Capability Green Luton LU1 3LS on 2017-10-11
dot icon03/10/2017
Termination of appointment of Jonathan Edward Hale as a secretary on 2017-09-13
dot icon03/10/2017
Termination of appointment of Mark Gerken as a director on 2017-09-13
dot icon03/10/2017
Termination of appointment of David Lynn Evans as a director on 2017-09-13
dot icon20/09/2017
Appointment of David Andrew Ross as a director on 2017-09-13
dot icon20/09/2017
Appointment of Simon David Longbottom as a director on 2017-09-13
dot icon20/09/2017
Appointment of Mr Ian Timothy Payne as a director on 2017-09-13
dot icon19/09/2017
Second filing of the annual return made up to 2016-06-10
dot icon12/06/2017
Confirmation statement made on 2017-06-10 with updates
dot icon06/04/2017
Group of companies' accounts made up to 2016-06-30
dot icon12/07/2016
Appointment of Mr Mark Gerken as a director on 2016-06-01
dot icon10/06/2016
Annual return made up to 2016-06-10 with full list of shareholders
dot icon11/04/2016
Group of companies' accounts made up to 2015-06-30
dot icon10/06/2015
Annual return made up to 2015-06-10 with full list of shareholders
dot icon30/05/2015
Registration of charge 066155290009, created on 2015-05-22
dot icon12/05/2015
Statement of capital following an allotment of shares on 2015-04-23
dot icon12/05/2015
Resolutions
dot icon01/04/2015
Secretary's details changed for Jonathan Edward Hale on 2015-04-01
dot icon28/01/2015
Group of companies' accounts made up to 2014-06-30
dot icon24/07/2014
Resolutions
dot icon24/07/2014
Resolutions
dot icon04/07/2014
Full accounts made up to 2013-06-30
dot icon11/06/2014
Annual return made up to 2014-06-10 with full list of shareholders
dot icon23/08/2013
Registration of charge 066155290008
dot icon17/07/2013
Registration of charge 066155290007
dot icon11/06/2013
Annual return made up to 2013-06-10 with full list of shareholders
dot icon15/05/2013
Secretary's details changed for Jonathan Edward Hale on 2013-05-01
dot icon28/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon13/11/2012
Secretary's details changed for Jonathan Edward Hale on 2012-11-13
dot icon02/08/2012
Annual return made up to 2012-06-10 with full list of shareholders
dot icon13/04/2012
Particulars of a mortgage or charge / charge no: 6
dot icon30/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon08/03/2012
Particulars of a mortgage or charge / charge no: 4
dot icon08/03/2012
Particulars of a mortgage or charge / charge no: 5
dot icon16/11/2011
Annual return made up to 2011-06-10 with full list of shareholders
dot icon24/10/2011
Particulars of variation of rights attached to shares
dot icon24/10/2011
Change of share class name or designation
dot icon06/07/2011
Annual return made up to 2011-06-10 with full list of shareholders
dot icon06/07/2011
Compulsory strike-off action has been discontinued
dot icon05/07/2011
First Gazette notice for compulsory strike-off
dot icon30/06/2011
Total exemption small company accounts made up to 2010-06-30
dot icon11/06/2010
Annual return made up to 2010-06-10 with full list of shareholders
dot icon11/06/2010
Total exemption small company accounts made up to 2009-06-30
dot icon09/02/2010
Statement of capital following an allotment of shares on 2009-12-04
dot icon25/11/2009
Secretary's details changed for Jonathan Edward Hale on 2009-11-20
dot icon01/07/2009
Return made up to 10/06/09; full list of members
dot icon01/07/2009
Secretary's change of particulars / jonathan hale / 01/12/2008
dot icon09/02/2009
Ad 01/12/08\gbp si 7@1=7\gbp ic 93/100\
dot icon09/02/2009
Ad 19/11/08\gbp si 92@1=92\gbp ic 1/93\
dot icon26/11/2008
Particulars of a mortgage or charge / charge no: 2
dot icon26/11/2008
Particulars of a mortgage or charge / charge no: 3
dot icon18/10/2008
Particulars of a mortgage or charge / charge no: 1
dot icon09/10/2008
Appointment terminated director and secretary rodger david sargent
dot icon08/10/2008
Registered office changed on 08/10/2008 from, 36 dover street, london, W1S 4NH
dot icon08/10/2008
Secretary appointed jonathan edward hale
dot icon16/07/2008
Appointment terminated director luciene james LIMITED
dot icon16/07/2008
Appointment terminated secretary the company registration agents LTD
dot icon09/07/2008
Director and secretary appointed rodger david sargent
dot icon09/07/2008
Director appointed david lynn evans
dot icon09/07/2008
Registered office changed on 09/07/2008 from, 280 gray's inn road, london, WC1X 8EB
dot icon10/06/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2024
dot iconNext confirmation date
10/06/2026
dot iconLast change occurred
29/09/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
29/09/2024
dot iconNext account date
24/09/2025
dot iconNext due on
24/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MAZARS COMPANY SECRETARIES LIMITED
Corporate Secretary
23/11/2017 - 16/09/2024
56
Gerken, Mark
Director
01/06/2016 - 13/09/2017
9
Mcdowall, David
Director
24/02/2023 - Present
128
THE COMPANY REGISTRATION AGENTS LTD
Corporate Secretary
09/06/2008 - 09/06/2008
69
LUCIENE JAMES LIMITED
Corporate Director
09/06/2008 - 09/06/2008
113

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAR HOLDINGS LIMITED

BAR HOLDINGS LIMITED is an(a) Active company incorporated on 10/06/2008 with the registered office located at 3 Monkspath Hall Road, Solihull B90 4SJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BAR HOLDINGS LIMITED?

toggle

BAR HOLDINGS LIMITED is currently Active. It was registered on 10/06/2008 .

Where is BAR HOLDINGS LIMITED located?

toggle

BAR HOLDINGS LIMITED is registered at 3 Monkspath Hall Road, Solihull B90 4SJ.

What does BAR HOLDINGS LIMITED do?

toggle

BAR HOLDINGS LIMITED operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

What is the latest filing for BAR HOLDINGS LIMITED?

toggle

The latest filing was on 26/06/2025: Notice of agreement to exemption from audit of accounts for period ending 29/09/24.