BARANSWIFT LIMITED

Register to unlock more data on OkredoRegister

BARANSWIFT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03842525

Incorporation date

16/09/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Meadow House Bramley Lane, Higher Kinnerton, Chester CH4 9AXCopy
copy info iconCopy
See on map
Latest events (Record since 16/09/1999)
dot icon07/11/2025
Confirmation statement made on 2025-11-07 with no updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon02/09/2025
Confirmation statement made on 2025-09-01 with no updates
dot icon29/07/2025
Cessation of Flextrade Pvc Limited as a person with significant control on 2018-02-12
dot icon29/07/2025
Notification of Cambrian Investments Limited as a person with significant control on 2018-02-12
dot icon29/07/2025
Secretary's details changed for Mr Volker Kappler on 2025-07-29
dot icon29/07/2025
Director's details changed for Mrs Aysha Kappler on 2025-07-29
dot icon30/06/2025
Previous accounting period extended from 2024-09-30 to 2024-12-31
dot icon14/03/2025
Registered office address changed from , 1st Floor 55 Ffordd William Morgan, St. Asaph Business Park, St. Asaph, LL17 0JG, United Kingdom to Meadow House Bramley Lane Higher Kinnerton Chester CH4 9AX on 2025-03-14
dot icon04/09/2024
Confirmation statement made on 2024-09-01 with updates
dot icon17/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon31/01/2024
Change of details for a person with significant control
dot icon30/01/2024
Registered office address changed from , Brynford House 21 Brynford Street, Holywell, Flintshire, CH8 7rd to Meadow House Bramley Lane Higher Kinnerton Chester CH4 9AX on 2024-01-30
dot icon30/01/2024
Director's details changed for Mrs Aysha Kappler on 2024-01-30
dot icon30/01/2024
Secretary's details changed for Mr Volker Kappler on 2024-01-30
dot icon01/09/2023
Confirmation statement made on 2023-09-01 with updates
dot icon07/08/2023
Secretary's details changed for Mr Volker Kappler on 2023-08-07
dot icon07/08/2023
Director's details changed for Mrs Aysha Kappler on 2023-08-07
dot icon06/02/2023
Total exemption full accounts made up to 2022-09-30
dot icon20/09/2022
Confirmation statement made on 2022-09-16 with updates
dot icon04/05/2022
Registration of charge 038425250012, created on 2022-04-29
dot icon09/02/2022
Total exemption full accounts made up to 2021-09-30
dot icon31/01/2022
Satisfaction of charge 8 in full
dot icon31/01/2022
Satisfaction of charge 9 in full
dot icon31/01/2022
Satisfaction of charge 038425250010 in full
dot icon31/01/2022
Satisfaction of charge 038425250011 in full
dot icon05/11/2021
Confirmation statement made on 2021-09-16 with updates
dot icon13/04/2021
Total exemption full accounts made up to 2020-09-30
dot icon09/11/2020
Confirmation statement made on 2020-09-16 with updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-09-30
dot icon10/10/2019
Confirmation statement made on 2019-09-16 with no updates
dot icon29/03/2019
Total exemption full accounts made up to 2018-09-30
dot icon12/10/2018
Confirmation statement made on 2018-09-16 with updates
dot icon27/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon15/06/2018
Termination of appointment of Flextrade (Pvc) Limited as a director on 2018-02-12
dot icon15/11/2017
Confirmation statement made on 2017-09-16 with updates
dot icon06/01/2017
Total exemption small company accounts made up to 2016-09-30
dot icon08/11/2016
Confirmation statement made on 2016-09-16 with updates
dot icon02/12/2015
Total exemption small company accounts made up to 2015-09-30
dot icon07/10/2015
Annual return made up to 2015-09-16 with full list of shareholders
dot icon27/03/2015
Total exemption small company accounts made up to 2014-09-30
dot icon11/11/2014
Director's details changed for Flextrade (Pvc) Limited on 2014-11-06
dot icon06/11/2014
Director's details changed for Flextrade Pvc Limited on 2014-11-06
dot icon25/09/2014
Annual return made up to 2014-09-16 with full list of shareholders
dot icon16/09/2014
Director's details changed for Mrs Aysha Majeed on 2014-02-24
dot icon16/01/2014
Appointment of Mr Volker Kappler as a secretary
dot icon16/01/2014
Appointment of Mrs Aysha Majeed as a director
dot icon16/01/2014
Termination of appointment of Aysha Majeed as a secretary
dot icon12/12/2013
Total exemption small company accounts made up to 2013-09-30
dot icon12/11/2013
Annual return made up to 2013-09-16 with full list of shareholders
dot icon01/10/2013
Registration of charge 038425250011
dot icon22/08/2013
Registration of charge 038425250010
dot icon15/08/2013
Satisfaction of charge 7 in full
dot icon15/08/2013
Satisfaction of charge 5 in full
dot icon15/08/2013
Satisfaction of charge 3 in full
dot icon17/04/2013
Appointment of Flextrade Pvc Limited as a director
dot icon17/04/2013
Termination of appointment of John Perrins as a director
dot icon10/04/2013
Total exemption small company accounts made up to 2012-09-30
dot icon04/10/2012
Annual return made up to 2012-09-16 with full list of shareholders
dot icon16/04/2012
Total exemption small company accounts made up to 2011-09-30
dot icon15/11/2011
Annual return made up to 2011-09-16 with full list of shareholders
dot icon28/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon29/09/2010
Annual return made up to 2010-09-16 with full list of shareholders
dot icon29/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon25/11/2009
Annual return made up to 2009-09-16 with full list of shareholders
dot icon23/09/2009
Registered office changed on 23/09/2009 from, gardner & co brynford house, brynford street, holywell, clwyd, CH8 7RD
dot icon30/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon30/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon18/05/2009
Total exemption small company accounts made up to 2008-09-30
dot icon28/04/2009
Ad 30/09/08\gbp si 998@1=998\gbp ic 2/1000\
dot icon28/04/2009
Secretary appointed aysha majeed
dot icon13/03/2009
Appointment terminated secretary fiona perrins
dot icon13/11/2008
Return made up to 16/09/08; full list of members
dot icon01/10/2008
Total exemption small company accounts made up to 2007-09-30
dot icon24/04/2008
Return made up to 16/09/07; full list of members
dot icon11/01/2007
Total exemption small company accounts made up to 2006-09-30
dot icon07/11/2006
Return made up to 16/09/06; full list of members
dot icon01/02/2006
New director appointed
dot icon16/01/2006
Total exemption small company accounts made up to 2005-09-30
dot icon10/01/2006
New secretary appointed
dot icon10/01/2006
Return made up to 16/09/05; full list of members
dot icon29/12/2005
Secretary resigned
dot icon29/12/2005
Director resigned
dot icon11/08/2005
Total exemption small company accounts made up to 2004-09-30
dot icon26/10/2004
Return made up to 16/09/04; full list of members
dot icon12/07/2004
Total exemption small company accounts made up to 2003-09-30
dot icon22/12/2003
Return made up to 16/09/03; full list of members
dot icon19/12/2003
Particulars of mortgage/charge
dot icon18/11/2003
New secretary appointed
dot icon16/07/2003
Secretary resigned
dot icon09/05/2003
Director resigned
dot icon09/05/2003
New director appointed
dot icon16/01/2003
Secretary's particulars changed
dot icon30/12/2002
Total exemption full accounts made up to 2002-09-30
dot icon21/11/2002
Particulars of mortgage/charge
dot icon01/11/2002
Secretary resigned
dot icon01/11/2002
New secretary appointed
dot icon16/10/2002
Return made up to 16/09/02; full list of members
dot icon11/02/2002
Total exemption full accounts made up to 2001-09-30
dot icon25/09/2001
Return made up to 16/09/01; full list of members
dot icon11/09/2001
Particulars of mortgage/charge
dot icon30/08/2001
Declaration of satisfaction of mortgage/charge
dot icon30/08/2001
Particulars of mortgage/charge
dot icon30/08/2001
Declaration of satisfaction of mortgage/charge
dot icon30/08/2001
Particulars of mortgage/charge
dot icon30/08/2001
Particulars of mortgage/charge
dot icon30/08/2001
Particulars of mortgage/charge
dot icon29/08/2001
Accounts made up to 2000-09-30
dot icon28/07/2001
Director resigned
dot icon28/07/2001
New director appointed
dot icon08/01/2001
Return made up to 16/09/00; full list of members
dot icon11/09/2000
Particulars of mortgage/charge
dot icon26/11/1999
Particulars of mortgage/charge
dot icon14/10/1999
Director resigned
dot icon14/10/1999
Secretary resigned
dot icon14/10/1999
New director appointed
dot icon14/10/1999
New secretary appointed
dot icon06/10/1999
Registered office changed on 06/10/99 from:\6/8 underwood street, london, N1 7JQ
dot icon16/09/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

4
2022
change arrow icon-98.77 % *

* during past year

Cash in Bank

£996.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/11/2026
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
5
423.93K
-
0.00
80.89K
-
2022
4
413.93K
-
0.00
996.00
-
2022
4
413.93K
-
0.00
996.00
-

Employees

2022

Employees

4 Descended-20 % *

Net Assets(GBP)

413.93K £Descended-2.36 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

996.00 £Descended-98.77 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kappler, Aysha
Director
02/01/2014 - Present
4
Kappler, Volker
Secretary
02/01/2014 - Present
-

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 BARANSWIFT LIMITED

BARANSWIFT LIMITED is an(a) Active company incorporated on 16/09/1999 with the registered office located at Meadow House Bramley Lane, Higher Kinnerton, Chester CH4 9AX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BARANSWIFT LIMITED?

toggle

BARANSWIFT LIMITED is currently Active. It was registered on 16/09/1999 .

Where is BARANSWIFT LIMITED located?

toggle

BARANSWIFT LIMITED is registered at Meadow House Bramley Lane, Higher Kinnerton, Chester CH4 9AX.

What does BARANSWIFT LIMITED do?

toggle

BARANSWIFT LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does BARANSWIFT LIMITED have?

toggle

BARANSWIFT LIMITED had 4 employees in 2022.

What is the latest filing for BARANSWIFT LIMITED?

toggle

The latest filing was on 07/11/2025: Confirmation statement made on 2025-11-07 with no updates.