BARBE & BALD LIMITED

Register to unlock more data on OkredoRegister

BARBE & BALD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04357757

Incorporation date

22/01/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Cerne Barn, Wolfeton, Dorchester DT2 9QNCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/2002)
dot icon13/02/2026
Confirmation statement made on 2026-01-22 with no updates
dot icon28/12/2025
Micro company accounts made up to 2025-03-31
dot icon05/02/2025
Confirmation statement made on 2025-01-22 with updates
dot icon05/08/2024
Termination of appointment of Elaine Margaret Bond as a secretary on 2024-08-01
dot icon05/08/2024
Appointment of Mrs Shireen Penelope Macdonald as a director on 2024-08-01
dot icon05/08/2024
Termination of appointment of Elaine Margaret Bond as a director on 2024-08-01
dot icon05/08/2024
Termination of appointment of Mark Joseph Bond as a director on 2024-08-01
dot icon05/08/2024
Cessation of Mark Joseph Bond as a person with significant control on 2024-08-01
dot icon05/08/2024
Notification of Shireen Penelope Macdonald as a person with significant control on 2024-08-01
dot icon05/08/2024
Registered office address changed from 112 Tudor Way Hertford Hertfordshire SG14 2DL to Cerne Barn Wolfeton Dorchester DT2 9QN on 2024-08-05
dot icon06/07/2024
Micro company accounts made up to 2024-03-31
dot icon22/02/2024
Confirmation statement made on 2024-01-22 with no updates
dot icon27/06/2023
Micro company accounts made up to 2023-03-31
dot icon23/02/2023
Confirmation statement made on 2023-01-22 with no updates
dot icon29/06/2022
Micro company accounts made up to 2022-03-31
dot icon28/04/2022
Satisfaction of charge 1 in full
dot icon04/03/2022
Termination of appointment of Robert Michael Carter as a director on 2022-03-01
dot icon27/02/2022
Confirmation statement made on 2022-01-22 with no updates
dot icon07/05/2021
Micro company accounts made up to 2021-03-31
dot icon24/03/2021
Confirmation statement made on 2021-01-22 with no updates
dot icon29/05/2020
Micro company accounts made up to 2020-03-31
dot icon22/01/2020
Confirmation statement made on 2020-01-22 with no updates
dot icon22/05/2019
Micro company accounts made up to 2019-03-31
dot icon23/01/2019
Confirmation statement made on 2019-01-22 with no updates
dot icon19/04/2018
Micro company accounts made up to 2018-03-31
dot icon25/01/2018
Confirmation statement made on 2018-01-22 with no updates
dot icon05/05/2017
Micro company accounts made up to 2017-03-31
dot icon26/01/2017
Confirmation statement made on 2017-01-22 with updates
dot icon03/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/02/2016
Annual return made up to 2016-01-22 with full list of shareholders
dot icon15/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/03/2015
Annual return made up to 2015-01-22 with full list of shareholders
dot icon22/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/02/2014
Annual return made up to 2014-01-22 with full list of shareholders
dot icon25/04/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/02/2013
Annual return made up to 2013-01-22 with full list of shareholders
dot icon25/07/2012
Termination of appointment of Julie Carter as a director
dot icon13/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon31/01/2012
Annual return made up to 2012-01-22 with full list of shareholders
dot icon13/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/02/2011
Annual return made up to 2011-01-22 with full list of shareholders
dot icon21/07/2010
Total exemption full accounts made up to 2010-03-31
dot icon27/01/2010
Particulars of a mortgage or charge / charge no: 1
dot icon25/01/2010
Annual return made up to 2010-01-22 with full list of shareholders
dot icon25/01/2010
Director's details changed for Elaine Margaret Bond on 2010-01-19
dot icon25/01/2010
Director's details changed for Mark Joseph Bond on 2010-01-19
dot icon25/01/2010
Director's details changed for Robert Michael Carter on 2010-01-19
dot icon25/01/2010
Director's details changed for Julie Carter on 2010-01-19
dot icon20/05/2009
Total exemption full accounts made up to 2009-03-31
dot icon25/01/2009
Return made up to 22/01/09; full list of members
dot icon15/07/2008
Total exemption full accounts made up to 2008-03-31
dot icon23/01/2008
Return made up to 22/01/08; full list of members
dot icon23/05/2007
Total exemption full accounts made up to 2007-03-31
dot icon26/01/2007
Return made up to 22/01/07; full list of members
dot icon27/10/2006
New director appointed
dot icon27/10/2006
New director appointed
dot icon27/10/2006
New director appointed
dot icon17/10/2006
Ad 01/10/06--------- £ si 15@1=15 £ ic 85/100
dot icon13/09/2006
Total exemption full accounts made up to 2006-03-31
dot icon10/02/2006
Return made up to 22/01/06; full list of members
dot icon23/09/2005
Total exemption full accounts made up to 2005-03-31
dot icon22/07/2005
Director resigned
dot icon28/02/2005
Registered office changed on 28/02/05 from: the barn 18 high street buntingford hertfordshire SG9 9AQ
dot icon11/02/2005
Return made up to 22/01/05; full list of members
dot icon28/09/2004
Total exemption full accounts made up to 2004-03-31
dot icon03/02/2004
Return made up to 22/01/04; full list of members
dot icon19/11/2003
New director appointed
dot icon19/11/2003
New secretary appointed
dot icon19/11/2003
Secretary resigned
dot icon13/11/2003
Director resigned
dot icon10/11/2003
Director resigned
dot icon29/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon18/02/2003
Return made up to 22/01/03; full list of members
dot icon05/12/2002
Certificate of change of name
dot icon11/03/2002
Accounting reference date extended from 31/01/03 to 31/03/03
dot icon28/02/2002
Ad 21/02/02--------- £ si 55@1=55 £ ic 5/60
dot icon27/01/2002
Ad 22/01/02--------- £ si 4@1=4 £ ic 1/5
dot icon27/01/2002
Secretary resigned
dot icon27/01/2002
Director resigned
dot icon27/01/2002
New director appointed
dot icon27/01/2002
New secretary appointed
dot icon27/01/2002
New director appointed
dot icon27/01/2002
Registered office changed on 27/01/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
dot icon22/01/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
1
3.22K
-
0.00
-
-
2022
1
3.52K
-
0.00
-
-
2023
1
5.93K
-
0.00
-
-
2023
1
5.93K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

5.93K £Ascended68.68 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Business Information Research & Reporting Limited
Nominee Director
22/01/2002 - 22/01/2002
5082
Harrison, Irene Lesley
Nominee Secretary
22/01/2002 - 22/01/2002
3811
Carter, Robert Michael
Director
01/10/2006 - 01/03/2022
3
Carter, Julie
Director
01/10/2006 - 24/07/2012
-
Bond, Elaine Margaret
Director
01/10/2006 - 01/08/2024
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARBE & BALD LIMITED

BARBE & BALD LIMITED is an(a) Active company incorporated on 22/01/2002 with the registered office located at Cerne Barn, Wolfeton, Dorchester DT2 9QN. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BARBE & BALD LIMITED?

toggle

BARBE & BALD LIMITED is currently Active. It was registered on 22/01/2002 .

Where is BARBE & BALD LIMITED located?

toggle

BARBE & BALD LIMITED is registered at Cerne Barn, Wolfeton, Dorchester DT2 9QN.

What does BARBE & BALD LIMITED do?

toggle

BARBE & BALD LIMITED operates in the Manufacture of cleaning and polishing preparations (20.41/2 - SIC 2007) sector.

How many employees does BARBE & BALD LIMITED have?

toggle

BARBE & BALD LIMITED had 1 employees in 2023.

What is the latest filing for BARBE & BALD LIMITED?

toggle

The latest filing was on 13/02/2026: Confirmation statement made on 2026-01-22 with no updates.