BARBERELLAS LIMITED

Register to unlock more data on OkredoRegister

BARBERELLAS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04719187

Incorporation date

01/04/2003

Size

Micro Entity

Contacts

Registered address

Registered address

8 Huxtable Rise, Worcester WR4 0NXCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/2003)
dot icon30/01/2026
Micro company accounts made up to 2025-04-30
dot icon26/09/2025
Confirmation statement made on 2025-07-30 with no updates
dot icon25/01/2025
Micro company accounts made up to 2024-04-30
dot icon30/07/2024
Termination of appointment of Donna Rouse as a secretary on 2024-07-01
dot icon30/07/2024
Cessation of Donna Rouse as a person with significant control on 2024-07-01
dot icon30/07/2024
Registered office address changed from C/O Ghd Finance Ltd Unit 14, Basepoint, Crab Apple Way Vale Park Evesham WR11 1GP England to 8 8 Huxtable Rise Worcester WR4 0NX on 2024-07-30
dot icon30/07/2024
Registered office address changed from 8 8 Huxtable Rise Worcester WR4 0NX England to 8 Huxtable Rise Worcester WR4 0NX on 2024-07-30
dot icon30/07/2024
Confirmation statement made on 2024-07-30 with updates
dot icon13/05/2024
Confirmation statement made on 2024-04-01 with no updates
dot icon23/01/2024
Micro company accounts made up to 2023-04-30
dot icon03/04/2023
Confirmation statement made on 2023-04-01 with no updates
dot icon31/01/2023
Micro company accounts made up to 2022-04-30
dot icon30/08/2022
Director's details changed for Tracey Benton on 2022-08-30
dot icon30/08/2022
Secretary's details changed for Donna Rouse on 2022-08-30
dot icon30/08/2022
Change of details for Mrs Donna Rouse as a person with significant control on 2022-08-30
dot icon30/08/2022
Change of details for Mrs Tracy Benton as a person with significant control on 2022-08-30
dot icon25/08/2022
Registered office address changed from 14 Basepoint Crab Apple Way Vale Park Evesham WR11 1GP England to C/O Ghd Finance Ltd Unit 14, Basepoint, Crab Apple Way Vale Park Evesham WR11 1GP on 2022-08-25
dot icon06/04/2022
Confirmation statement made on 2022-04-01 with no updates
dot icon25/01/2022
Micro company accounts made up to 2021-04-30
dot icon21/12/2021
Secretary's details changed for Donna Rouse on 2021-12-21
dot icon21/12/2021
Director's details changed for Tracey Benton on 2021-12-21
dot icon21/12/2021
Change of details for Mrs Tracy Benton as a person with significant control on 2021-12-21
dot icon21/12/2021
Change of details for Mrs Donna Rouse as a person with significant control on 2021-12-21
dot icon21/12/2021
Registered office address changed from 14 Basepoint Crab Apple Way Vale Park Evesham WR11 1GP England to 14 Basepoint Crab Apple Way Vale Park Evesham WR11 1GP on 2021-12-21
dot icon21/12/2021
Registered office address changed from 8 Huxtable Rise Worcester WR4 0NX England to 14 Basepoint Crab Apple Way Vale Park Evesham WR11 1GP on 2021-12-21
dot icon23/06/2021
Confirmation statement made on 2021-04-01 with no updates
dot icon29/01/2021
Micro company accounts made up to 2020-04-30
dot icon29/05/2020
Confirmation statement made on 2020-04-01 with no updates
dot icon27/01/2020
Micro company accounts made up to 2019-04-30
dot icon11/06/2019
Confirmation statement made on 2019-04-01 with no updates
dot icon28/01/2019
Micro company accounts made up to 2018-04-30
dot icon22/05/2018
Confirmation statement made on 2018-04-01 with no updates
dot icon23/01/2018
Micro company accounts made up to 2017-04-30
dot icon22/01/2018
Registered office address changed from 64 Alexander Avenue Droitwich Worcestershire WR9 8NL England to 8 Huxtable Rise Worcester WR4 0NX on 2018-01-22
dot icon24/10/2017
Director's details changed for Tracey Benton on 2017-10-24
dot icon03/04/2017
Confirmation statement made on 2017-04-01 with updates
dot icon30/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon04/04/2016
Annual return made up to 2016-04-01 with full list of shareholders
dot icon25/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon08/01/2016
Director's details changed for Tracey Benton on 2016-01-07
dot icon06/01/2016
Director's details changed for Tracey Benton on 2016-01-05
dot icon05/01/2016
Registered office address changed from 1 Tagwell Road Droitwich Worcestershire WR9 7BW to 64 Alexander Avenue Droitwich Worcestershire WR9 8NL on 2016-01-05
dot icon02/04/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon30/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon01/04/2014
Annual return made up to 2014-04-01 with full list of shareholders
dot icon29/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon08/04/2013
Annual return made up to 2013-04-01 with full list of shareholders
dot icon06/02/2013
Total exemption small company accounts made up to 2012-04-30
dot icon02/04/2012
Annual return made up to 2012-04-01 with full list of shareholders
dot icon02/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon18/04/2011
Annual return made up to 2011-04-01 with full list of shareholders
dot icon19/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon16/06/2010
Annual return made up to 2010-04-01 with full list of shareholders
dot icon02/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon08/05/2009
Return made up to 01/04/09; full list of members
dot icon03/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon15/07/2008
Return made up to 01/04/08; full list of members
dot icon04/03/2008
Total exemption small company accounts made up to 2007-04-30
dot icon30/04/2007
Return made up to 01/04/07; full list of members
dot icon30/04/2007
Director's particulars changed
dot icon16/04/2007
Total exemption small company accounts made up to 2006-04-30
dot icon17/05/2006
Return made up to 01/04/06; full list of members
dot icon01/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon18/05/2005
Return made up to 01/04/05; full list of members
dot icon01/02/2005
Total exemption small company accounts made up to 2004-04-30
dot icon04/06/2004
Return made up to 01/04/04; full list of members
dot icon20/05/2003
Ad 07/05/03--------- £ si 3@1=3 £ si [email protected]=1 £ ic 1/5
dot icon20/05/2003
New director appointed
dot icon20/05/2003
Registered office changed on 20/05/03 from: the oakley kidderminster road droitwich spa worcestershire WR9 9AY
dot icon20/05/2003
Secretary resigned
dot icon20/05/2003
Director resigned
dot icon20/05/2003
New secretary appointed
dot icon07/05/2003
Certificate of change of name
dot icon01/04/2003
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
30/07/2026
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
1
17.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OAKLEY CORPORATE DOCTORS LIMITED
Corporate Director
01/04/2003 - 07/05/2003
288
Rouse, Donna
Secretary
07/05/2003 - 01/07/2024
-
OAKLEY SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/04/2003 - 07/05/2003
398
Benton, Tracey
Director
07/05/2003 - Present
-

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+
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 BARBERELLAS LIMITED

BARBERELLAS LIMITED is an(a) Active company incorporated on 01/04/2003 with the registered office located at 8 Huxtable Rise, Worcester WR4 0NX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BARBERELLAS LIMITED?

toggle

BARBERELLAS LIMITED is currently Active. It was registered on 01/04/2003 .

Where is BARBERELLAS LIMITED located?

toggle

BARBERELLAS LIMITED is registered at 8 Huxtable Rise, Worcester WR4 0NX.

What does BARBERELLAS LIMITED do?

toggle

BARBERELLAS LIMITED operates in the Hairdressing and other beauty treatment (96.02 - SIC 2007) sector.

What is the latest filing for BARBERELLAS LIMITED?

toggle

The latest filing was on 30/01/2026: Micro company accounts made up to 2025-04-30.