BARBERY LIMITED

Register to unlock more data on OkredoRegister

BARBERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05018870

Incorporation date

19/01/2004

Size

Small

Contacts

Registered address

Registered address

Maryland Farm, Ditcheat, Shepton Mallet, Somerset BA4 6PRCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/2004)
dot icon13/02/2026
Change of details for Carbery (Uk) Limited as a person with significant control on 2026-02-13
dot icon13/02/2026
Change of details for A.J. and R.G.Barber Limited as a person with significant control on 2026-02-13
dot icon13/02/2026
Confirmation statement made on 2026-02-13 with updates
dot icon28/11/2025
Accounts for a small company made up to 2025-02-28
dot icon24/09/2025
Previous accounting period extended from 2024-12-31 to 2025-02-28
dot icon06/08/2025
Director's details changed for Mr Giles Kelson Barber on 2025-08-05
dot icon06/08/2025
Director's details changed for Mr Charles Nicholas Barber on 2025-08-05
dot icon14/02/2025
Confirmation statement made on 2025-02-13 with no updates
dot icon19/12/2024
Termination of appointment of Daniel John Holland as a director on 2024-12-17
dot icon19/12/2024
Appointment of Mr Ray William O'connell as a director on 2024-12-19
dot icon13/02/2024
Termination of appointment of Colm Anthony Leen as a director on 2023-12-21
dot icon13/02/2024
Confirmation statement made on 2024-02-13 with no updates
dot icon07/02/2024
Confirmation statement made on 2024-01-26 with no updates
dot icon14/09/2023
Accounts for a small company made up to 2022-12-31
dot icon26/01/2023
Confirmation statement made on 2023-01-26 with no updates
dot icon21/09/2022
Accounts for a small company made up to 2021-12-31
dot icon12/04/2022
Termination of appointment of Christopher Michael Newcombe as a director on 2022-03-31
dot icon12/04/2022
Termination of appointment of Christopher Michael Newcombe as a secretary on 2022-03-31
dot icon07/02/2022
Confirmation statement made on 2022-01-26 with no updates
dot icon09/09/2021
Accounts for a small company made up to 2020-12-31
dot icon27/01/2021
Confirmation statement made on 2021-01-26 with no updates
dot icon23/11/2020
Accounts for a small company made up to 2019-12-31
dot icon27/01/2020
Confirmation statement made on 2020-01-26 with no updates
dot icon17/05/2019
Accounts for a small company made up to 2018-12-31
dot icon09/02/2019
Confirmation statement made on 2019-01-26 with no updates
dot icon08/08/2018
Accounts for a small company made up to 2017-12-31
dot icon02/02/2018
Confirmation statement made on 2018-01-26 with no updates
dot icon02/02/2018
Appointment of Mr Jason Mathew Hawkins as a director on 2018-01-22
dot icon02/02/2018
Termination of appointment of Daniel Benedict Mac Sweeney as a director on 2018-01-22
dot icon28/04/2017
Accounts for a small company made up to 2016-12-31
dot icon08/02/2017
Confirmation statement made on 2017-01-26 with updates
dot icon09/10/2016
Full accounts made up to 2015-12-31
dot icon10/02/2016
Annual return made up to 2016-01-26 with full list of shareholders
dot icon16/07/2015
Full accounts made up to 2014-12-31
dot icon31/03/2015
Statement of capital on 2014-06-10
dot icon28/01/2015
Annual return made up to 2015-01-26 with full list of shareholders
dot icon20/01/2015
Annual return made up to 2015-01-19 with full list of shareholders
dot icon02/07/2014
Statement of capital on 2014-06-10
dot icon30/04/2014
Full accounts made up to 2013-12-31
dot icon20/01/2014
Annual return made up to 2014-01-19 with full list of shareholders
dot icon12/08/2013
Full accounts made up to 2012-12-31
dot icon25/01/2013
Annual return made up to 2013-01-19 with full list of shareholders
dot icon24/05/2012
Accounts for a small company made up to 2011-12-31
dot icon24/01/2012
Annual return made up to 2012-01-19 with full list of shareholders
dot icon01/09/2011
Accounts for a small company made up to 2010-12-31
dot icon24/01/2011
Annual return made up to 2011-01-19 with full list of shareholders
dot icon27/05/2010
Accounts for a small company made up to 2009-12-31
dot icon25/01/2010
Director's details changed for Mr Christopher Michael Newcombe on 2010-01-20
dot icon25/01/2010
Annual return made up to 2010-01-19 with full list of shareholders
dot icon25/01/2010
Director's details changed for Mr Christopher Michael Newcombe on 2010-01-25
dot icon25/01/2010
Director's details changed for Daniel John Holland on 2010-01-18
dot icon25/01/2010
Director's details changed for Charles Nicholas Barber on 2010-01-18
dot icon25/01/2010
Director's details changed for Colm Anthony Leen on 2010-01-18
dot icon25/01/2010
Director's details changed for Mr Christopher Michael Newcombe on 2010-01-18
dot icon25/01/2010
Director's details changed for Daniel Benedict Mac Sweeney on 2010-01-18
dot icon25/01/2010
Director's details changed for Giles Kelson Barber on 2010-01-18
dot icon25/01/2010
Secretary's details changed for Christopher Michael Newcombe on 2010-01-18
dot icon18/05/2009
Accounts for a small company made up to 2008-12-31
dot icon19/01/2009
Return made up to 19/01/09; full list of members
dot icon21/07/2008
Full accounts made up to 2007-12-31
dot icon04/02/2008
Return made up to 19/01/08; full list of members
dot icon11/07/2007
Full accounts made up to 2006-12-31
dot icon05/06/2007
New director appointed
dot icon05/06/2007
Director resigned
dot icon26/01/2007
Secretary's particulars changed
dot icon25/01/2007
Return made up to 19/01/07; full list of members
dot icon25/01/2007
Director's particulars changed
dot icon19/05/2006
Full accounts made up to 2005-12-31
dot icon25/01/2006
Return made up to 19/01/06; full list of members
dot icon25/01/2006
Ad 28/01/05--------- £ si 175000@1=175000 £ si 175000@1=175000 £ ic 1464400/1814400
dot icon10/06/2005
Full accounts made up to 2004-12-31
dot icon15/02/2005
Resolutions
dot icon15/02/2005
Resolutions
dot icon15/02/2005
Resolutions
dot icon02/02/2005
Return made up to 19/01/05; full list of members
dot icon01/02/2005
Director's particulars changed
dot icon10/01/2005
Ad 09/10/04--------- £ si 150000@1=150000 £ si 150000@1=150000 £ ic 1164400/1464400
dot icon10/01/2005
Ad 30/09/04--------- £ si 175000@1=175000 £ si 175000@1=175000 £ ic 814400/1164400
dot icon10/01/2005
Ad 02/04/04--------- £ si 102200@1=102200 £ si 102200@1=102200 £ ic 610000/814400
dot icon07/01/2005
Accounting reference date shortened from 31/01/05 to 31/12/04
dot icon26/01/2004
Secretary resigned
dot icon19/01/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
13/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
2.84M
-
0.00
1.42M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Holland, Daniel John
Director
19/01/2004 - 17/12/2024
2
Hawkins, Jason Mathew
Director
22/01/2018 - Present
3
Leen, Colm Anthony
Director
19/01/2004 - 21/12/2023
3
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
19/01/2004 - 19/01/2004
16486
Barber, Charles Nicholas
Director
19/01/2004 - Present
5

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+
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 BARBERY LIMITED

BARBERY LIMITED is an(a) Active company incorporated on 19/01/2004 with the registered office located at Maryland Farm, Ditcheat, Shepton Mallet, Somerset BA4 6PR. There are currently 4 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 BARBERY LIMITED?

toggle

BARBERY LIMITED is currently Active. It was registered on 19/01/2004 .

Where is BARBERY LIMITED located?

toggle

BARBERY LIMITED is registered at Maryland Farm, Ditcheat, Shepton Mallet, Somerset BA4 6PR.

What does BARBERY LIMITED do?

toggle

BARBERY LIMITED operates in the Manufacture of other milk products (10.51/9 - SIC 2007) sector.

What is the latest filing for BARBERY LIMITED?

toggle

The latest filing was on 13/02/2026: Change of details for Carbery (Uk) Limited as a person with significant control on 2026-02-13.