BARAKA PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

BARAKA PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08794432

Incorporation date

28/11/2013

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

148-152 Chapel Lane, Wigan WN3 5DQCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/2013)
dot icon17/11/2025
Confirmation statement made on 2025-11-17 with no updates
dot icon02/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon02/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon23/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon23/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon06/01/2025
Confirmation statement made on 2024-12-09 with no updates
dot icon03/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon03/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon03/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon03/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon08/01/2024
Appointment of Mr Thomas Wood as a director on 2024-01-08
dot icon04/01/2024
Confirmation statement made on 2023-12-23 with no updates
dot icon30/11/2023
Termination of appointment of Allan Russell Bowie as a director on 2023-11-30
dot icon04/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon04/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon04/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon04/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon07/02/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon07/02/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon07/02/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon07/02/2023
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon06/01/2023
Confirmation statement made on 2022-12-23 with no updates
dot icon27/09/2022
Registered office address changed from Berth 29-30 Tilbury Freeport Tilbury Essex RM18 7SX to 148-152 Chapel Lane Wigan WN3 5DQ on 2022-09-27
dot icon06/06/2022
Appointment of Mr Allan Russell Bowie as a director on 2022-06-06
dot icon03/06/2022
Termination of appointment of Nicholas Rodger Clark as a director on 2022-06-03
dot icon05/01/2022
Confirmation statement made on 2021-12-23 with no updates
dot icon30/09/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon30/09/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon30/09/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon30/09/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon04/02/2021
Confirmation statement made on 2020-12-23 with updates
dot icon04/02/2021
Notification of Importo Limited as a person with significant control on 2018-12-30
dot icon04/02/2021
Cessation of Mostell Limited as a person with significant control on 2018-12-30
dot icon19/01/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon19/01/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon19/01/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon19/01/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon27/11/2020
Appointment of Nicholas Rodger Clark as a director on 2020-11-02
dot icon27/11/2020
Termination of appointment of Alan George Hill as a director on 2020-11-06
dot icon22/07/2020
Resolutions
dot icon03/01/2020
Confirmation statement made on 2019-12-23 with no updates
dot icon03/01/2020
Confirmation statement made on 2019-07-09 with no updates
dot icon30/09/2019
Full accounts made up to 2018-12-31
dot icon04/01/2019
Confirmation statement made on 2018-12-23 with no updates
dot icon27/11/2018
Termination of appointment of Paul Dunne as a director on 2018-11-16
dot icon27/09/2018
Full accounts made up to 2017-12-31
dot icon03/07/2018
Termination of appointment of Susan Mary Godfrey as a secretary on 2018-06-11
dot icon03/07/2018
Termination of appointment of Susan Mary Godfrey as a director on 2018-06-11
dot icon05/01/2018
Confirmation statement made on 2017-12-23 with no updates
dot icon20/09/2017
Full accounts made up to 2016-12-31
dot icon28/12/2016
Confirmation statement made on 2016-12-23 with updates
dot icon29/11/2016
Confirmation statement made on 2016-11-28 with updates
dot icon27/09/2016
Full accounts made up to 2015-12-31
dot icon02/02/2016
Annual return made up to 2015-11-28 with full list of shareholders
dot icon05/10/2015
Full accounts made up to 2014-12-31
dot icon20/08/2015
Registration of charge 087944320001, created on 2015-08-18
dot icon02/12/2014
Annual return made up to 2014-11-28 with full list of shareholders
dot icon02/12/2014
Director's details changed for Susan Mary Godfrey on 2013-12-13
dot icon02/12/2014
Secretary's details changed for Susan Mary Godfrey on 2013-12-13
dot icon07/02/2014
Current accounting period extended from 2014-11-30 to 2014-12-31
dot icon07/02/2014
Registered office address changed from One London Wall London EC2Y 5AB on 2014-02-07
dot icon07/02/2014
Statement of capital following an allotment of shares on 2013-12-13
dot icon07/02/2014
Termination of appointment of Maclay Murray & Spens Llp as a secretary
dot icon07/02/2014
Appointment of Susan Mary Godfrey as a secretary
dot icon07/02/2014
Termination of appointment of Vindex Services Limited as a director
dot icon07/02/2014
Termination of appointment of Vindex Limited as a director
dot icon07/02/2014
Appointment of Mr Paul Dunne as a director
dot icon07/02/2014
Appointment of Mr Alan George Hill as a director
dot icon07/02/2014
Appointment of Mr Wayne Godfrey as a director
dot icon07/02/2014
Appointment of Susan Mary Godfrey as a director
dot icon06/02/2014
Certificate of change of name
dot icon23/12/2013
Termination of appointment of Christine Truesdale as a director
dot icon28/11/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

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
Godfrey, Susan Mary
Director
13/12/2013 - 11/06/2018
35
Bowie, Allan Russell
Director
06/06/2022 - 30/11/2023
68
Truesdale, Christine
Director
28/11/2013 - 19/12/2013
288
Godfrey, Susan Mary
Secretary
13/12/2013 - 11/06/2018
-
Hill, Alan George
Director
13/12/2013 - 06/11/2020
44

Persons with Significant Control

2
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 BARAKA PRODUCTS LIMITED

BARAKA PRODUCTS LIMITED is an(a) Active company incorporated on 28/11/2013 with the registered office located at 148-152 Chapel Lane, Wigan WN3 5DQ. 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 BARAKA PRODUCTS LIMITED?

toggle

BARAKA PRODUCTS LIMITED is currently Active. It was registered on 28/11/2013 .

Where is BARAKA PRODUCTS LIMITED located?

toggle

BARAKA PRODUCTS LIMITED is registered at 148-152 Chapel Lane, Wigan WN3 5DQ.

What does BARAKA PRODUCTS LIMITED do?

toggle

BARAKA PRODUCTS LIMITED operates in the Wholesale of meat and meat products (46.32 - SIC 2007) sector.

What is the latest filing for BARAKA PRODUCTS LIMITED?

toggle

The latest filing was on 17/11/2025: Confirmation statement made on 2025-11-17 with no updates.