BAR HUMBUG LTD.

Register to unlock more data on OkredoRegister

BAR HUMBUG LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03163018

Incorporation date

22/02/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 C/O Seagrave French Llp, Poplars Court, Nottingham NG7 2RRCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/1996)
dot icon26/03/2026
Termination of appointment of Gemma Alexandra Louise Heynes as a director on 2026-03-20
dot icon26/03/2026
Appointment of Mr Oliver John Charles Heynes as a director on 2026-03-20
dot icon26/03/2026
Confirmation statement made on 2026-02-22 with no updates
dot icon21/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon25/02/2025
Confirmation statement made on 2025-02-22 with updates
dot icon26/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon04/03/2024
Confirmation statement made on 2024-02-22 with updates
dot icon25/05/2023
Total exemption full accounts made up to 2023-03-31
dot icon28/02/2023
Confirmation statement made on 2023-02-22 with no updates
dot icon13/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon18/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon04/03/2022
Confirmation statement made on 2022-02-22 with updates
dot icon14/04/2021
Confirmation statement made on 2021-02-22 with updates
dot icon26/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon09/06/2020
Registered office address changed from 13-15 Regent Street Nottingham NG1 5BS England to 1 C/O Seagrave French Llp Poplars Court Nottingham NG7 2RR on 2020-06-09
dot icon13/03/2020
Confirmation statement made on 2020-02-22 with no updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/03/2019
Confirmation statement made on 2019-02-22 with no updates
dot icon12/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/03/2018
Confirmation statement made on 2018-02-22 with no updates
dot icon05/03/2018
Registered office address changed from Friary Chambers 26 Friar Lane Nottingham NG1 6DQ to 13-15 Regent Street Nottingham NG1 5BS on 2018-03-05
dot icon20/12/2017
Amended total exemption full accounts made up to 2017-03-31
dot icon08/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/11/2017
Satisfaction of charge 3 in full
dot icon09/11/2017
Satisfaction of charge 4 in full
dot icon09/11/2017
Satisfaction of charge 2 in full
dot icon09/11/2017
Satisfaction of charge 1 in full
dot icon06/03/2017
Confirmation statement made on 2017-02-22 with updates
dot icon13/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/05/2016
Annual return made up to 2016-02-22 with full list of shareholders
dot icon30/03/2016
Compulsory strike-off action has been discontinued
dot icon29/03/2016
Total exemption small company accounts made up to 2015-03-31
dot icon08/03/2016
First Gazette notice for compulsory strike-off
dot icon16/04/2015
Annual return made up to 2015-02-22 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/05/2014
Annual return made up to 2014-02-22 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/05/2013
Annual return made up to 2013-02-22 with full list of shareholders
dot icon12/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/03/2012
Annual return made up to 2012-02-22 with full list of shareholders
dot icon14/03/2012
Director's details changed for Mrs Gemma Alexandra Louise Heynes on 2012-01-31
dot icon14/03/2012
Director's details changed for Mr Keiron Barry Armstrong on 2012-01-31
dot icon14/03/2012
Secretary's details changed for Mr Ian Hamilton Walker on 2011-12-31
dot icon14/03/2012
Director's details changed for Mr Ian Hamilton Walker on 2011-12-31
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/05/2011
Annual return made up to 2011-02-22 with full list of shareholders
dot icon07/10/2010
Director's details changed for Mrs Gemma Alexandra Louise Heynes on 2010-08-25
dot icon22/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon06/08/2010
Particulars of a mortgage or charge / charge no: 4
dot icon18/06/2010
Annual return made up to 2010-02-22 with full list of shareholders
dot icon18/06/2010
Director's details changed for Mrs Gemma Alexandra Louise Heynes on 2010-02-22
dot icon04/05/2010
First Gazette notice for compulsory strike-off
dot icon01/05/2010
Compulsory strike-off action has been discontinued
dot icon29/04/2010
Total exemption small company accounts made up to 2009-03-31
dot icon15/04/2009
Total exemption small company accounts made up to 2008-03-31
dot icon25/03/2009
Return made up to 22/02/09; full list of members
dot icon12/02/2009
Director's change of particulars / gemma heynes / 04/02/2009
dot icon06/01/2009
Return made up to 22/02/08; full list of members
dot icon25/06/2008
Return made up to 22/02/07; full list of members
dot icon22/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon08/05/2007
Total exemption small company accounts made up to 2006-03-31
dot icon15/09/2006
Director's particulars changed
dot icon08/06/2006
Total exemption small company accounts made up to 2005-03-31
dot icon07/03/2006
Return made up to 22/02/06; full list of members
dot icon06/06/2005
Total exemption small company accounts made up to 2004-03-31
dot icon04/04/2005
Return made up to 22/02/05; full list of members
dot icon27/10/2004
Notice of completion of voluntary arrangement
dot icon18/10/2004
Accounts for a small company made up to 2002-03-31
dot icon15/10/2004
Total exemption small company accounts made up to 2003-03-31
dot icon06/10/2004
Secretary resigned
dot icon06/10/2004
New secretary appointed
dot icon24/08/2004
New director appointed
dot icon24/08/2004
Director resigned
dot icon27/07/2004
Ad 10/06/04--------- £ si 50200@1=50200 £ ic 251000/301200
dot icon27/07/2004
New secretary appointed
dot icon27/07/2004
New director appointed
dot icon27/07/2004
New director appointed
dot icon27/07/2004
Notice of assignment of name or new name to shares
dot icon27/07/2004
Statement of rights attached to allotted shares
dot icon13/07/2004
Registered office changed on 13/07/04 from: cartwright house tottle road nottingham NG2 1RT
dot icon16/04/2004
Notice to Registrar of companies voluntary arrangement taking effect
dot icon16/03/2004
Return made up to 22/02/04; full list of members
dot icon29/01/2004
Registered office changed on 29/01/04 from: 7 st james's square london SW1Y 4JU
dot icon15/08/2003
Return made up to 22/02/03; full list of members
dot icon15/08/2003
Director's particulars changed
dot icon31/01/2003
Full accounts made up to 2001-03-31
dot icon02/05/2002
Return made up to 22/02/02; full list of members
dot icon27/03/2001
Return made up to 22/02/01; full list of members
dot icon02/02/2001
Full accounts made up to 2000-03-31
dot icon19/04/2000
Certificate of change of name
dot icon14/03/2000
Full accounts made up to 1999-03-31
dot icon06/03/2000
Return made up to 22/02/00; full list of members
dot icon20/07/1999
Full accounts made up to 1998-03-31
dot icon02/03/1999
Return made up to 22/02/99; full list of members
dot icon19/02/1999
Ad 13/10/98--------- £ si 250000@1=250000 £ ic 1000/251000
dot icon19/02/1999
Resolutions
dot icon19/02/1999
£ nc 1000/500000 01/10/98
dot icon21/01/1999
Particulars of mortgage/charge
dot icon07/09/1998
Registered office changed on 07/09/98 from: meares house 194-196 finchley road london NW3 6BX
dot icon25/08/1998
Ad 27/02/96--------- £ si 1000@1
dot icon01/07/1998
Full accounts made up to 1997-03-31
dot icon23/03/1998
Return made up to 22/02/98; no change of members
dot icon23/03/1998
Secretary resigned
dot icon23/03/1998
Director's particulars changed
dot icon13/06/1997
New secretary appointed
dot icon06/06/1997
Director resigned
dot icon06/06/1997
Secretary's particulars changed;director's particulars changed
dot icon27/05/1997
Return made up to 22/02/97; full list of members
dot icon18/03/1997
Particulars of mortgage/charge
dot icon21/01/1997
Particulars of mortgage/charge
dot icon07/03/1996
Secretary resigned
dot icon07/03/1996
New secretary appointed
dot icon07/03/1996
Director resigned
dot icon07/03/1996
New director appointed
dot icon07/03/1996
New director appointed
dot icon05/03/1996
Accounting reference date notified as 31/03
dot icon22/02/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+21.14 % *

* during past year

Cash in Bank

£10,682.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.55K
-
0.00
1.81K
-
2022
0
9.92K
-
0.00
8.82K
-
2023
0
10.75K
-
0.00
10.68K
-
2023
0
10.75K
-
0.00
10.68K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

10.75K £Ascended8.31 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.68K £Ascended21.14 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
22/02/1996 - 22/02/1996
68517
COMPANY DIRECTORS LIMITED
Nominee Director
22/02/1996 - 22/02/1996
67500
Armstrong, Keiron Barry
Director
10/06/2004 - Present
35
Heynes, Oliver John Charles
Director
20/03/2026 - Present
12
Heynes, Oliver John Charles
Secretary
22/02/1996 - 06/03/1998
4

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

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 HUMBUG LTD.

BAR HUMBUG LTD. is an(a) Active company incorporated on 22/02/1996 with the registered office located at 1 C/O Seagrave French Llp, Poplars Court, Nottingham NG7 2RR. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BAR HUMBUG LTD.?

toggle

BAR HUMBUG LTD. is currently Active. It was registered on 22/02/1996 .

Where is BAR HUMBUG LTD. located?

toggle

BAR HUMBUG LTD. is registered at 1 C/O Seagrave French Llp, Poplars Court, Nottingham NG7 2RR.

What does BAR HUMBUG LTD. do?

toggle

BAR HUMBUG LTD. operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BAR HUMBUG LTD.?

toggle

The latest filing was on 26/03/2026: Termination of appointment of Gemma Alexandra Louise Heynes as a director on 2026-03-20.