BARBAROSA LIMITED

Register to unlock more data on OkredoRegister

BARBAROSA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03729462

Incorporation date

09/03/1999

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 2 Mayden House Long Bennington Business Park, Main Road, Long Bennington, Nottinghamshire NG23 5DJCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/1999)
dot icon21/04/2026
Confirmation statement made on 2026-04-21 with updates
dot icon20/03/2026
Confirmation statement made on 2026-03-13 with no updates
dot icon28/09/2025
Micro company accounts made up to 2025-04-30
dot icon20/08/2024
Micro company accounts made up to 2024-04-30
dot icon13/03/2024
Confirmation statement made on 2024-03-13 with no updates
dot icon14/09/2023
Micro company accounts made up to 2023-04-30
dot icon21/03/2023
Change of details for Mr Adrian Peter Green as a person with significant control on 2016-04-06
dot icon20/03/2023
Confirmation statement made on 2023-03-13 with no updates
dot icon15/09/2022
Micro company accounts made up to 2022-04-30
dot icon25/03/2022
Change of details for Mr Adrian Peter Green as a person with significant control on 2016-04-06
dot icon24/03/2022
Confirmation statement made on 2022-03-13 with no updates
dot icon24/03/2022
Notification of Allison Ruth Green as a person with significant control on 2016-04-06
dot icon05/10/2021
Change of details for Mr Adrian Peter Green as a person with significant control on 2021-10-05
dot icon30/07/2021
Micro company accounts made up to 2021-04-30
dot icon15/03/2021
Confirmation statement made on 2021-03-13 with no updates
dot icon10/11/2020
Micro company accounts made up to 2020-09-30
dot icon10/11/2020
Current accounting period shortened from 2021-09-30 to 2021-04-30
dot icon17/03/2020
Confirmation statement made on 2020-03-13 with no updates
dot icon14/01/2020
Micro company accounts made up to 2019-09-30
dot icon13/03/2019
Confirmation statement made on 2019-03-13 with no updates
dot icon19/12/2018
Micro company accounts made up to 2018-09-30
dot icon14/03/2018
Confirmation statement made on 2018-03-14 with no updates
dot icon07/02/2018
Amended total exemption small company accounts made up to 2016-09-30
dot icon16/01/2018
Micro company accounts made up to 2017-09-30
dot icon07/04/2017
Confirmation statement made on 2017-03-18 with updates
dot icon22/02/2017
Total exemption full accounts made up to 2016-09-30
dot icon08/02/2017
Registered office address changed from Suite 1 Mayden House Long Bennington Business Park Main Road Long Bennington Nottinghamshire NG23 5DJ England to Suite 2 Mayden House Long Bennington Business Park Main Road Long Bennington Nottinghamshire NG23 5DJ on 2017-02-08
dot icon29/03/2016
Annual return made up to 2016-03-18 with full list of shareholders
dot icon04/03/2016
Total exemption small company accounts made up to 2015-09-30
dot icon11/05/2015
Registered office address changed from Unit a the Commercial Building Westminster Drive Upper Saxondale Nottingham NG12 2NL to Suite 1 Mayden House Long Bennington Business Park Main Road Long Bennington Nottinghamshire NG23 5DJ on 2015-05-11
dot icon20/03/2015
Total exemption small company accounts made up to 2014-09-30
dot icon19/03/2015
Annual return made up to 2015-03-18 with full list of shareholders
dot icon10/11/2014
Registered office address changed from 3 Castlegate Grantham Lincolnshire NG31 6SF to Unit a the Commercial Building Westminster Drive Upper Saxondale Nottingham NG12 2NL on 2014-11-10
dot icon29/07/2014
Director's details changed for Mr Adrian Peter Green on 2014-07-29
dot icon29/07/2014
Secretary's details changed for Mr Adrian Peter Green on 2014-07-29
dot icon29/07/2014
Director's details changed for Mrs Allison Ruth Green on 2014-07-29
dot icon20/03/2014
Annual return made up to 2014-03-09 with full list of shareholders
dot icon26/11/2013
Total exemption small company accounts made up to 2013-09-30
dot icon13/03/2013
Annual return made up to 2013-03-09 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-09-30
dot icon16/03/2012
Annual return made up to 2012-03-09 with full list of shareholders
dot icon20/02/2012
Total exemption small company accounts made up to 2011-09-30
dot icon23/03/2011
Annual return made up to 2011-03-09 with full list of shareholders
dot icon27/01/2011
Total exemption small company accounts made up to 2010-09-30
dot icon15/03/2010
Annual return made up to 2010-03-09 with full list of shareholders
dot icon15/02/2010
Total exemption small company accounts made up to 2009-09-30
dot icon23/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon26/03/2009
Return made up to 09/03/09; full list of members
dot icon26/03/2009
Director's change of particulars / allison green / 09/03/2009
dot icon19/09/2008
Amended accounts made up to 2007-09-30
dot icon30/07/2008
Accounts for a small company made up to 2007-09-30
dot icon13/03/2008
Return made up to 09/03/08; full list of members
dot icon29/03/2007
Accounts for a small company made up to 2006-09-30
dot icon21/03/2007
Return made up to 09/03/07; full list of members
dot icon18/09/2006
Accounting reference date extended from 31/03/06 to 30/09/06
dot icon14/03/2006
Return made up to 09/03/06; full list of members
dot icon09/09/2005
Accounts for a medium company made up to 2005-03-31
dot icon15/03/2005
Return made up to 09/03/05; full list of members
dot icon01/09/2004
Accounts for a medium company made up to 2004-03-31
dot icon16/03/2004
Return made up to 09/03/04; full list of members
dot icon02/10/2003
Accounts for a medium company made up to 2003-03-31
dot icon21/03/2003
Return made up to 09/03/03; full list of members
dot icon11/09/2002
Accounts for a medium company made up to 2002-03-31
dot icon22/03/2002
Return made up to 09/03/02; full list of members
dot icon01/08/2001
Accounts for a medium company made up to 2001-03-31
dot icon23/03/2001
Return made up to 09/03/01; full list of members
dot icon21/08/2000
Accounts for a medium company made up to 2000-03-31
dot icon15/03/2000
Return made up to 09/03/00; full list of members
dot icon24/06/1999
Particulars of contract relating to shares
dot icon23/06/1999
Ad 06/04/99--------- £ si [email protected]=109 £ ic 2/111
dot icon15/03/1999
Secretary resigned
dot icon15/03/1999
Director resigned
dot icon15/03/1999
New secretary appointed;new director appointed
dot icon15/03/1999
New director appointed
dot icon15/03/1999
Registered office changed on 15/03/99 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon09/03/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
13/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.05M
-
0.00
-
-
2022
2
2.04M
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
08/03/1999 - 08/03/1999
16011
London Law Services Limited
Nominee Director
08/03/1999 - 08/03/1999
15403
Green, Adrian Peter
Director
09/03/1999 - Present
22
Green, Allison Ruth
Director
09/03/1999 - Present
5
Green, Adrian Peter
Secretary
08/03/1999 - 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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BARBAROSA LIMITED

BARBAROSA LIMITED is an(a) Active company incorporated on 09/03/1999 with the registered office located at Suite 2 Mayden House Long Bennington Business Park, Main Road, Long Bennington, Nottinghamshire NG23 5DJ. 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 BARBAROSA LIMITED?

toggle

BARBAROSA LIMITED is currently Active. It was registered on 09/03/1999 .

Where is BARBAROSA LIMITED located?

toggle

BARBAROSA LIMITED is registered at Suite 2 Mayden House Long Bennington Business Park, Main Road, Long Bennington, Nottinghamshire NG23 5DJ.

What does BARBAROSA LIMITED do?

toggle

BARBAROSA LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BARBAROSA LIMITED?

toggle

The latest filing was on 21/04/2026: Confirmation statement made on 2026-04-21 with updates.