BARBARA LIMITED

Register to unlock more data on OkredoRegister

BARBARA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05686279

Incorporation date

24/01/2006

Size

Full

Contacts

Registered address

Registered address

Unit 5c Ashroyd Business Park, Barnsley S74 9SBCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/2006)
dot icon05/02/2026
Confirmation statement made on 2026-01-24 with no updates
dot icon30/05/2025
Full accounts made up to 2024-12-31
dot icon22/02/2025
Satisfaction of charge 056862790002 in full
dot icon22/02/2025
Satisfaction of charge 056862790003 in full
dot icon22/02/2025
Satisfaction of charge 056862790005 in full
dot icon22/02/2025
Satisfaction of charge 056862790004 in full
dot icon14/02/2025
Registration of charge 056862790006, created on 2025-02-14
dot icon03/02/2025
Confirmation statement made on 2025-01-24 with no updates
dot icon29/07/2024
Termination of appointment of Ryan David Kerr as a director on 2024-07-26
dot icon29/07/2024
Appointment of Sean Michael Beirne-Lewis as a director on 2024-07-26
dot icon29/07/2024
Termination of appointment of David Muir as a director on 2024-07-26
dot icon29/07/2024
Appointment of Marc Kramarczyk as a director on 2024-07-26
dot icon29/07/2024
Appointment of Mr Dean Newman as a director on 2024-07-26
dot icon15/07/2024
Full accounts made up to 2023-12-31
dot icon31/01/2024
Second filing of Confirmation Statement dated 2023-01-24
dot icon31/01/2024
Confirmation statement made on 2024-01-24 with no updates
dot icon29/01/2024
Change of details for Aurelius Marvel One Limited as a person with significant control on 2023-12-15
dot icon14/12/2023
Director's details changed for Mr Michael Joseph Napoletano on 2022-02-12
dot icon14/12/2023
Director's details changed for Mr Ryan David Kerr on 2023-01-09
dot icon14/12/2023
Termination of appointment of Michael Joseph Napoletano as a director on 2023-12-13
dot icon14/12/2023
Termination of appointment of Jonas Saunders as a director on 2023-12-13
dot icon14/12/2023
Appointment of David Muir as a director on 2023-12-13
dot icon11/11/2023
Full accounts made up to 2022-12-31
dot icon12/09/2023
Registration of charge 056862790005, created on 2023-09-01
dot icon16/02/2023
Full accounts made up to 2021-09-30
dot icon16/02/2023
Appointment of Mr Jonas Saunders as a director on 2023-02-10
dot icon08/02/2023
Confirmation statement made on 2023-01-24 with no updates
dot icon06/02/2023
Cessation of Project Grace as a person with significant control on 2022-02-28
dot icon06/02/2023
Notification of Aurelius Marvel One Limited as a person with significant control on 2022-02-28
dot icon02/11/2022
Registered office address changed from 400 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2NX United Kingdom to Unit 5C Ashroyd Business Park Barnsley S74 9SB on 2022-11-02
dot icon28/09/2022
Current accounting period extended from 2022-09-30 to 2022-12-31
dot icon12/04/2022
Memorandum and Articles of Association
dot icon12/04/2022
Resolutions
dot icon25/03/2022
Termination of appointment of Piotr Pawel Peczak as a director on 2022-03-24
dot icon25/03/2022
Appointment of Mr Ryan David Kerr as a director on 2022-03-24
dot icon09/03/2022
Registration of charge 056862790003, created on 2022-02-28
dot icon09/03/2022
Registration of charge 056862790004, created on 2022-03-07
dot icon04/03/2022
Registration of charge 056862790002, created on 2022-02-28
dot icon31/01/2022
Confirmation statement made on 2022-01-24 with no updates
dot icon08/10/2021
Full accounts made up to 2020-09-30
dot icon28/01/2021
Confirmation statement made on 2021-01-24 with no updates
dot icon02/12/2020
Termination of appointment of Hugh Marcus Pelham as a director on 2020-12-01
dot icon06/10/2020
Full accounts made up to 2019-09-30
dot icon10/06/2020
Appointment of Piotr Pawel Peczak as a director on 2020-06-01
dot icon10/06/2020
Termination of appointment of Peter Assinder as a director on 2020-06-01
dot icon10/06/2020
Appointment of Mr Hugh Marcus Pelham as a director on 2020-06-01
dot icon29/01/2020
Confirmation statement made on 2020-01-24 with no updates
dot icon05/08/2019
Full accounts made up to 2018-09-30
dot icon01/08/2019
Change of details for Project Grace as a person with significant control on 2019-08-01
dot icon01/08/2019
Registered office address changed from Unit 19 Redbrook Business Park Wilthorpe Road Barnsley South Yorkshire S75 1JN to 400 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2NX on 2019-08-01
dot icon19/02/2019
Confirmation statement made on 2019-01-24 with no updates
dot icon19/07/2018
Director's details changed for Mr Peter Assinder on 2018-06-28
dot icon19/07/2018
Director's details changed for Mr Michael Joseph Napoletano on 2018-06-28
dot icon19/07/2018
Termination of appointment of Matthew Ian Collins as a director on 2018-06-15
dot icon19/07/2018
Director's details changed for Mr Michael Joseph Napoletano on 2018-06-26
dot icon14/07/2018
Notification of Project Grace as a person with significant control on 2016-04-06
dot icon13/07/2018
Withdrawal of a person with significant control statement on 2018-07-13
dot icon06/07/2018
Full accounts made up to 2017-09-30
dot icon13/02/2018
Confirmation statement made on 2018-01-24 with no updates
dot icon15/12/2017
Termination of appointment of Barend Johannes Mouton as a director on 2017-12-08
dot icon14/12/2017
Appointment of Mr Peter Assinder as a director on 2017-12-08
dot icon04/10/2017
Full accounts made up to 2016-09-30
dot icon30/01/2017
Confirmation statement made on 2017-01-24 with updates
dot icon11/01/2017
Director's details changed for Mr Matthew Ian Collins on 2017-01-11
dot icon30/11/2016
Termination of appointment of Peter Svozil as a director on 2016-11-17
dot icon30/11/2016
Appointment of Mr Barend Johannes Mouton as a director on 2016-11-17
dot icon30/11/2016
Appointment of Mr Matthew Ian Collins as a director on 2016-11-17
dot icon22/09/2016
Full accounts made up to 2015-09-30
dot icon04/07/2016
Appointment of Mr Michael Joseph Napoletano as a director on 2016-06-15
dot icon01/07/2016
Termination of appointment of Richard Brown as a director on 2016-06-15
dot icon27/01/2016
Annual return made up to 2016-01-24 with full list of shareholders
dot icon24/07/2015
Full accounts made up to 2014-09-30
dot icon26/01/2015
Annual return made up to 2015-01-24 with full list of shareholders
dot icon27/06/2014
Full accounts made up to 2013-09-30
dot icon10/06/2014
Appointment of Richard Brown as a director
dot icon10/06/2014
Registered office address changed from Unit 8 Freshwaters Road Park Road Holmewood Industrial Park Holmewood Chesterfield Derbyshire S42 5UY on 2014-06-10
dot icon10/06/2014
Termination of appointment of Emile Hoekstra as a director
dot icon29/01/2014
Annual return made up to 2014-01-24 with full list of shareholders
dot icon10/01/2014
Appointment of Peter Svozil as a director
dot icon10/01/2014
Termination of appointment of Domenic Romanelli as a director
dot icon13/08/2013
Secretary's details changed for Oakwood Corporate Secretary Limited on 2013-08-13
dot icon03/07/2013
Full accounts made up to 2012-09-30
dot icon18/02/2013
Annual return made up to 2013-01-24 with full list of shareholders
dot icon06/07/2012
Full accounts made up to 2011-09-30
dot icon17/02/2012
Termination of appointment of Detlev Beier as a director
dot icon17/02/2012
Annual return made up to 2012-01-24 with full list of shareholders
dot icon17/02/2012
Appointment of Emile Philip Hoekstra as a director
dot icon06/01/2012
Termination of appointment of Jan Petzold as a director
dot icon22/08/2011
Appointment of Domenic Romanelli as a director
dot icon17/08/2011
Appointment of Oakwood Corporate Secretary Limited as a secretary
dot icon17/08/2011
Termination of appointment of Dwf Secretarial Services Limited as a secretary
dot icon16/08/2011
Director's details changed for Dr Jan Olaf Petzold on 2011-08-04
dot icon16/08/2011
Director's details changed for Mr Detlev William Beier on 2011-08-04
dot icon05/07/2011
Full accounts made up to 2010-09-30
dot icon27/01/2011
Annual return made up to 2011-01-24 with full list of shareholders
dot icon27/01/2011
Secretary's details changed for Dwf Secretarial Services Limited on 2011-01-24
dot icon01/11/2010
Full accounts made up to 2009-09-30
dot icon28/04/2010
Annual return made up to 2010-01-24 with full list of shareholders
dot icon28/04/2010
Secretary's details changed for Dwf Secretarial Services Limited on 2010-01-24
dot icon04/11/2009
Full accounts made up to 2008-09-30
dot icon16/02/2009
Return made up to 24/01/09; full list of members
dot icon26/01/2009
Appointment terminated secretary mark piper
dot icon26/01/2009
Secretary appointed dwf secretarial services LIMITED
dot icon24/10/2008
Director appointed mr jan olaf petzold
dot icon24/10/2008
Director appointed mr detlev william beier
dot icon24/10/2008
Appointment terminated director mark piper
dot icon24/10/2008
Appointment terminated director peter bell
dot icon17/10/2008
Registered office changed on 17/10/2008 from 26 fleetwood house cromwell business park banbury road chipping norton oxfordshire OX7 5SR
dot icon17/10/2008
Appointment terminated director patrick arbuthnot
dot icon04/08/2008
Full accounts made up to 2007-09-30
dot icon04/02/2008
Return made up to 24/01/08; full list of members
dot icon29/10/2007
Group of companies' accounts made up to 2006-12-31
dot icon17/05/2007
Accounting reference date shortened from 31/12/07 to 30/09/07
dot icon26/04/2007
Return made up to 24/01/07; full list of members
dot icon21/03/2007
Director resigned
dot icon21/03/2007
Director resigned
dot icon21/03/2007
Director's particulars changed
dot icon15/01/2007
Declaration of satisfaction of mortgage/charge
dot icon15/01/2007
New director appointed
dot icon15/01/2007
New director appointed
dot icon08/01/2007
Director resigned
dot icon08/01/2007
Director resigned
dot icon31/10/2006
Accounting reference date shortened from 31/01/07 to 31/12/06
dot icon26/07/2006
Secretary's particulars changed;director's particulars changed
dot icon29/06/2006
Director's particulars changed
dot icon14/03/2006
New director appointed
dot icon24/02/2006
Resolutions
dot icon18/02/2006
Particulars of mortgage/charge
dot icon17/02/2006
Statement of affairs
dot icon17/02/2006
Ad 07/02/06--------- £ si [email protected]=1011 £ ic 1/1012
dot icon17/02/2006
New director appointed
dot icon17/02/2006
New director appointed
dot icon17/02/2006
New director appointed
dot icon17/02/2006
Resolutions
dot icon17/02/2006
Resolutions
dot icon17/02/2006
£ nc 1000/1050 07/02/06
dot icon24/01/2006
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
24/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Newman, Dean
Director
26/07/2024 - Present
7
Kerr, Ryan David
Director
24/03/2022 - 26/07/2024
7
Napoletano, Michael Joseph
Director
15/06/2016 - 13/12/2023
15
Saunders, Jonas
Director
10/02/2023 - 13/12/2023
5
Muir, David
Director
13/12/2023 - 26/07/2024
2

Persons with Significant Control

4
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 BARBARA LIMITED

BARBARA LIMITED is an(a) Active company incorporated on 24/01/2006 with the registered office located at Unit 5c Ashroyd Business Park, Barnsley S74 9SB. There are currently 3 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 BARBARA LIMITED?

toggle

BARBARA LIMITED is currently Active. It was registered on 24/01/2006 .

Where is BARBARA LIMITED located?

toggle

BARBARA LIMITED is registered at Unit 5c Ashroyd Business Park, Barnsley S74 9SB.

What does BARBARA LIMITED do?

toggle

BARBARA LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BARBARA LIMITED?

toggle

The latest filing was on 05/02/2026: Confirmation statement made on 2026-01-24 with no updates.