BARBEL CONCRETE COMPANY LIMITED

Register to unlock more data on OkredoRegister

BARBEL CONCRETE COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01795484

Incorporation date

28/02/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

Hazelwoods, Staverton Court, Staverton, Cheltenham, Gloucestershire GL51 0UXCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/1984)
dot icon06/01/2026
Liquidators' statement of receipts and payments to 2025-11-13
dot icon20/03/2025
Total exemption full accounts made up to 2024-08-31
dot icon21/11/2024
Declaration of solvency
dot icon21/11/2024
Appointment of a voluntary liquidator
dot icon20/11/2024
Previous accounting period extended from 2024-02-26 to 2024-08-26
dot icon20/11/2024
Resolutions
dot icon04/11/2024
Satisfaction of charge 1 in full
dot icon14/06/2024
Change of details for Mr Simon Patrick Pattinson as a person with significant control on 2024-05-28
dot icon14/06/2024
Change of details for Matthew James Pattinson as a person with significant control on 2024-05-28
dot icon14/06/2024
Notification of Sarah Isobel Greenman as a person with significant control on 2024-05-28
dot icon16/02/2024
Confirmation statement made on 2024-01-28 with no updates
dot icon24/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon08/02/2023
Confirmation statement made on 2023-01-28 with no updates
dot icon25/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon24/02/2022
Total exemption full accounts made up to 2021-02-28
dot icon28/01/2022
Confirmation statement made on 2022-01-28 with no updates
dot icon18/08/2021
Change of details for Mr Simon Patrick Pattinson as a person with significant control on 2021-08-18
dot icon18/08/2021
Director's details changed for Sarah Isobel Greenman on 2021-08-18
dot icon18/08/2021
Director's details changed for Mr Simon Patrick Pattinson on 2021-08-18
dot icon17/08/2021
Director's details changed for Matthew James Pattinson on 2021-08-17
dot icon17/08/2021
Director's details changed for Mr Simon Patrick Pattinson on 2021-08-17
dot icon17/08/2021
Secretary's details changed for Mr Simon Patrick Pattinson on 2021-08-17
dot icon26/02/2021
Total exemption full accounts made up to 2020-02-29
dot icon28/01/2021
Confirmation statement made on 2021-01-28 with no updates
dot icon07/02/2020
Confirmation statement made on 2020-01-28 with updates
dot icon21/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon20/05/2019
Appointment of Sarah Isobel Greenman as a director on 2019-05-20
dot icon14/05/2019
Termination of appointment of Barbara Margaret Pattinson as a director on 2019-01-26
dot icon30/01/2019
Confirmation statement made on 2019-01-28 with updates
dot icon27/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon07/02/2018
Appointment of Mrs Barbara Margaret Pattinson as a director on 2018-01-29
dot icon02/02/2018
Total exemption full accounts made up to 2017-02-28
dot icon02/02/2018
Confirmation statement made on 2018-01-28 with updates
dot icon02/02/2018
Secretary's details changed for Mr Simon Patrick Pattinson on 2018-02-02
dot icon02/02/2018
Change of details for Mr Simon Patrick Pattinson as a person with significant control on 2018-02-02
dot icon02/02/2018
Director's details changed for Mr Simon Patrick Pattinson on 2018-02-02
dot icon27/11/2017
Previous accounting period shortened from 2017-02-27 to 2017-02-26
dot icon27/02/2017
Total exemption small company accounts made up to 2016-02-29
dot icon10/02/2017
Confirmation statement made on 2017-01-28 with updates
dot icon05/12/2016
Previous accounting period shortened from 2016-02-28 to 2016-02-27
dot icon30/04/2016
Compulsory strike-off action has been discontinued
dot icon27/04/2016
Annual return made up to 2016-01-28 with full list of shareholders
dot icon26/04/2016
First Gazette notice for compulsory strike-off
dot icon04/12/2015
Total exemption small company accounts made up to 2015-02-28
dot icon16/02/2015
Annual return made up to 2015-01-28 with full list of shareholders
dot icon04/12/2014
Total exemption small company accounts made up to 2014-02-28
dot icon03/03/2014
Annual return made up to 2014-01-28 with full list of shareholders
dot icon04/12/2013
Total exemption small company accounts made up to 2013-02-28
dot icon26/02/2013
Annual return made up to 2013-01-28 with full list of shareholders
dot icon06/12/2012
Total exemption small company accounts made up to 2012-02-28
dot icon21/02/2012
Annual return made up to 2012-01-28 with full list of shareholders
dot icon29/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon11/02/2011
Annual return made up to 2011-01-28 with full list of shareholders
dot icon29/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon29/06/2010
Director's details changed for Mr Simon Patrick Pattinson on 2010-05-27
dot icon06/04/2010
Annual return made up to 2010-01-28 with full list of shareholders
dot icon09/01/2010
Total exemption small company accounts made up to 2009-02-28
dot icon04/03/2009
Return made up to 28/01/09; full list of members
dot icon05/01/2009
Total exemption small company accounts made up to 2008-02-28
dot icon14/04/2008
Return made up to 28/01/08; full list of members
dot icon17/12/2007
Total exemption full accounts made up to 2007-02-28
dot icon23/04/2007
Return made up to 28/01/07; full list of members
dot icon02/01/2007
Total exemption full accounts made up to 2006-02-28
dot icon27/02/2006
Return made up to 28/01/06; full list of members
dot icon05/01/2006
Total exemption full accounts made up to 2005-02-28
dot icon09/03/2005
Return made up to 28/01/05; full list of members
dot icon07/01/2005
Total exemption full accounts made up to 2004-02-28
dot icon05/05/2004
Return made up to 28/01/04; full list of members
dot icon09/12/2003
Total exemption full accounts made up to 2003-02-28
dot icon05/06/2003
Director resigned
dot icon19/02/2003
Return made up to 28/01/03; full list of members
dot icon19/02/2003
Secretary resigned
dot icon19/02/2003
New secretary appointed
dot icon07/12/2002
Return made up to 05/10/02; full list of members
dot icon22/07/2002
Ad 01/03/01-28/02/02 £ si 43032@1
dot icon22/07/2002
Resolutions
dot icon22/07/2002
Resolutions
dot icon22/07/2002
Nc inc already adjusted 01/03/01
dot icon11/07/2002
Total exemption full accounts made up to 2002-02-28
dot icon21/12/2001
Total exemption full accounts made up to 2001-02-28
dot icon21/11/2001
Return made up to 05/10/01; full list of members
dot icon21/11/2001
Director's particulars changed
dot icon02/01/2001
Return made up to 05/10/00; full list of members
dot icon10/11/2000
Full accounts made up to 2000-02-29
dot icon29/12/1999
Full accounts made up to 1999-02-28
dot icon19/11/1999
Registered office changed on 19/11/99 from: 2 abbots view buckshaft cinderford glos GL14 3EG
dot icon26/10/1999
Return made up to 05/10/99; full list of members
dot icon02/12/1998
Accounts for a small company made up to 1998-02-28
dot icon01/12/1998
Return made up to 05/10/98; full list of members
dot icon04/03/1998
Return made up to 05/10/97; no change of members
dot icon12/12/1997
Accounts for a small company made up to 1997-02-28
dot icon24/12/1996
Accounts for a small company made up to 1996-02-28
dot icon13/11/1996
Return made up to 05/10/96; no change of members
dot icon03/04/1996
Return made up to 05/10/94; full list of members
dot icon19/09/1995
Accounts for a small company made up to 1995-02-28
dot icon02/03/1995
Accounts for a small company made up to 1994-02-28
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/01/1994
Accounts for a small company made up to 1993-02-28
dot icon16/11/1993
Return made up to 05/10/93; change of members
dot icon07/01/1993
Return made up to 05/10/92; no change of members
dot icon04/01/1993
Accounts for a small company made up to 1992-02-28
dot icon25/11/1991
Return made up to 05/10/91; full list of members
dot icon14/08/1991
Return made up to 05/10/90; full list of members
dot icon24/07/1991
Full accounts made up to 1990-02-28
dot icon24/07/1991
Full accounts made up to 1991-02-28
dot icon02/07/1991
Compulsory strike-off action has been discontinued
dot icon02/07/1991
First Gazette notice for compulsory strike-off
dot icon22/03/1991
New director appointed
dot icon22/03/1991
Director resigned;new director appointed
dot icon11/10/1990
Full accounts made up to 1989-02-28
dot icon11/10/1990
Full accounts made up to 1988-02-28
dot icon17/05/1990
Return made up to 05/10/89; full list of members
dot icon29/03/1989
Registered office changed on 29/03/89 from: llandow industrial estate llandow s glamorgan CF7 7PB
dot icon29/03/1989
Return made up to 31/12/88; no change of members
dot icon28/10/1987
Return made up to 05/10/87; full list of members
dot icon28/10/1987
Accounts made up to 1987-02-28
dot icon30/09/1987
Certificate of change of name
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon29/11/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon29/11/1986
Registered office changed on 29/11/86 from: 16 pascoes avenue underhill bridgend
dot icon04/10/1986
Return made up to 30/09/86; full list of members
dot icon22/09/1986
Full accounts made up to 1986-02-28
dot icon12/03/1985
Particulars of mortgage/charge
dot icon07/06/1984
Memorandum and Articles of Association
dot icon28/02/1984
Miscellaneous
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
28/01/2025
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
26/08/2025
dot iconNext due on
26/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
627.80K
-
0.00
624.55K
-
2022
3
597.94K
-
0.00
577.72K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pattinson, Barbara Margaret
Director
28/01/2018 - 25/01/2019
-
Greenman, Sarah Isobel
Director
20/05/2019 - Present
2
Pattinson, Simon Patrick
Secretary
09/01/2003 - Present
1

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARBEL CONCRETE COMPANY LIMITED

BARBEL CONCRETE COMPANY LIMITED is an(a) Liquidation company incorporated on 28/02/1984 with the registered office located at Hazelwoods, Staverton Court, Staverton, Cheltenham, Gloucestershire GL51 0UX. 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 BARBEL CONCRETE COMPANY LIMITED?

toggle

BARBEL CONCRETE COMPANY LIMITED is currently Liquidation. It was registered on 28/02/1984 .

Where is BARBEL CONCRETE COMPANY LIMITED located?

toggle

BARBEL CONCRETE COMPANY LIMITED is registered at Hazelwoods, Staverton Court, Staverton, Cheltenham, Gloucestershire GL51 0UX.

What does BARBEL CONCRETE COMPANY LIMITED do?

toggle

BARBEL CONCRETE COMPANY LIMITED operates in the Manufacture of cement (23.51 - SIC 2007) sector.

What is the latest filing for BARBEL CONCRETE COMPANY LIMITED?

toggle

The latest filing was on 06/01/2026: Liquidators' statement of receipts and payments to 2025-11-13.