BARBICAN ROOMS LIMITED

Register to unlock more data on OkredoRegister

BARBICAN ROOMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03012636

Incorporation date

23/01/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

39 New Street, Barbican, Plymouth PL1 2NACopy
copy info iconCopy
See on map
Latest events (Record since 23/01/1995)
dot icon25/01/2026
Confirmation statement made on 2026-01-23 with no updates
dot icon21/12/2025
Termination of appointment of Nicholas Anthony Grodhunce as a director on 2025-12-17
dot icon07/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon19/09/2025
Termination of appointment of Roger Trethewey Ferris as a director on 2025-09-19
dot icon09/09/2025
Director's details changed for Mr Francis Patrick Mallett on 2023-01-01
dot icon29/01/2025
Confirmation statement made on 2025-01-23 with no updates
dot icon23/09/2024
Total exemption full accounts made up to 2024-01-31
dot icon28/01/2024
Confirmation statement made on 2024-01-23 with no updates
dot icon24/10/2023
Micro company accounts made up to 2023-01-31
dot icon26/01/2023
Confirmation statement made on 2023-01-23 with no updates
dot icon31/10/2022
Micro company accounts made up to 2022-01-31
dot icon24/01/2022
Confirmation statement made on 2022-01-23 with no updates
dot icon13/12/2021
Micro company accounts made up to 2021-01-31
dot icon27/01/2021
Confirmation statement made on 2021-01-23 with no updates
dot icon27/11/2020
Micro company accounts made up to 2020-01-31
dot icon07/09/2020
Termination of appointment of Paul Douglas Adams Grosch as a director on 2020-09-05
dot icon11/02/2020
Termination of appointment of John Elliot Lenkiewicz as a director on 2020-01-27
dot icon26/01/2020
Confirmation statement made on 2020-01-23 with no updates
dot icon11/10/2019
Micro company accounts made up to 2019-01-31
dot icon31/01/2019
Confirmation statement made on 2019-01-23 with no updates
dot icon16/10/2018
Micro company accounts made up to 2018-01-31
dot icon03/09/2018
Termination of appointment of Thais Lenkiewicz as a director on 2018-09-03
dot icon22/07/2018
Director's details changed for Mr Francis Patrick Mallett on 2018-07-15
dot icon22/07/2018
Appointment of Ms Thais Lenkiewicz as a director on 2018-07-21
dot icon29/01/2018
Confirmation statement made on 2018-01-23 with no updates
dot icon17/10/2017
Micro company accounts made up to 2017-01-31
dot icon06/02/2017
Confirmation statement made on 2017-01-23 with updates
dot icon20/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon29/05/2016
Termination of appointment of Guy Richard John Walker as a director on 2016-05-24
dot icon11/02/2016
Termination of appointment of Juliet Elizabeth Maylam as a director on 2016-02-06
dot icon25/01/2016
Appointment of Ms Catherine Gillen as a director on 2016-01-25
dot icon25/01/2016
Annual return made up to 2016-01-23 no member list
dot icon03/08/2015
Total exemption small company accounts made up to 2015-01-31
dot icon16/07/2015
Termination of appointment of Peter Meyricke Jones as a director on 2015-07-15
dot icon06/07/2015
Termination of appointment of Michael Colin Beveridge as a director on 2015-07-04
dot icon19/02/2015
Annual return made up to 2015-01-23 no member list
dot icon22/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon31/05/2014
Appointment of Mr Joel Elliott Leigh as a director
dot icon14/02/2014
Appointment of Mr Guy Richard John Walker as a director
dot icon26/01/2014
Termination of appointment of Mark Fielding as a director
dot icon24/01/2014
Annual return made up to 2014-01-23 no member list
dot icon04/12/2013
Registered office address changed from , 69 Priory Road, Lower Compton, Plymouth, Devon, PL3 5ER, England on 2013-12-04
dot icon29/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon10/06/2013
Director's details changed for Mr Roger Trethewey Ferris on 2013-06-01
dot icon18/04/2013
Termination of appointment of Esther Dallaway as a director
dot icon02/02/2013
Annual return made up to 2013-01-23 no member list
dot icon02/02/2013
Director's details changed for Mrs Juliet Elizabeth Jones on 2013-01-31
dot icon05/11/2012
Total exemption small company accounts made up to 2012-01-31
dot icon28/03/2012
Appointment of Professor Michael Colin Beveridge as a director
dot icon05/02/2012
Annual return made up to 2012-01-23 no member list
dot icon28/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon07/02/2011
Annual return made up to 2011-01-23 no member list
dot icon03/11/2010
Termination of appointment of Graham Trave as a director
dot icon20/07/2010
Appointment of Dr Paul Douglas Adams Grosch as a director
dot icon09/07/2010
Appointment of Mrs Juliet Elizabeth Jones as a director
dot icon08/07/2010
Appointment of Mr Peter Meyricke Jones as a director
dot icon25/05/2010
Total exemption full accounts made up to 2010-01-31
dot icon24/05/2010
Appointment of Mr Graham Martin Richard Trave as a director
dot icon10/02/2010
Annual return made up to 2010-01-23 no member list
dot icon10/02/2010
Director's details changed for Francis Mallett on 2010-02-09
dot icon10/02/2010
Director's details changed for Anna Louise Navas on 2010-02-09
dot icon10/02/2010
Director's details changed for Roger Trethewey Ferris on 2010-02-09
dot icon10/02/2010
Director's details changed for Nicholas Anthony Grodhunce on 2010-02-09
dot icon10/02/2010
Director's details changed for John Elliot Lenkiewicz on 2010-02-09
dot icon10/02/2010
Director's details changed for Esther Dallaway on 2010-02-09
dot icon10/02/2010
Secretary's details changed for Mark Anthony Penwill on 2010-02-09
dot icon12/01/2010
Appointment of Mr Mark Adrian Fielding as a director
dot icon05/11/2009
Termination of appointment of Nina Calder as a director
dot icon16/10/2009
Termination of appointment of James Lynch as a director
dot icon19/08/2009
Appointment terminated director graham carey
dot icon18/08/2009
Director appointed nicholas anthony grodhunce
dot icon02/06/2009
Total exemption full accounts made up to 2009-01-31
dot icon24/02/2009
Annual return made up to 23/01/09
dot icon24/02/2009
Registered office changed on 24/02/2009 from, 69 priory road, compton, plymouth, devon, PL3 5ER
dot icon24/02/2009
Location of register of members
dot icon24/02/2009
Location of debenture register
dot icon24/02/2009
Director's change of particulars / james lynch / 24/02/2009
dot icon27/01/2009
Total exemption full accounts made up to 2008-01-31
dot icon15/12/2008
Appointment terminated director anna jones
dot icon09/05/2008
Director appointed nina alison calder
dot icon09/05/2008
Secretary appointed mark anthony penwill
dot icon09/05/2008
Appointment terminated secretary esther dallaway
dot icon26/02/2008
Director appointed graham arthur carey
dot icon26/02/2008
Director appointed francis patrick mallett
dot icon26/02/2008
Director appointed roger trethewey ferris
dot icon21/02/2008
Secretary resigned
dot icon21/02/2008
New secretary appointed
dot icon14/02/2008
Annual return made up to 23/01/08
dot icon14/02/2008
Director resigned
dot icon14/02/2008
Director resigned
dot icon24/01/2008
Registered office changed on 24/01/08 from:\32 looe street, bretonside, plymouth, devon PL4 0EA
dot icon19/12/2007
Director resigned
dot icon01/12/2007
Total exemption full accounts made up to 2007-01-31
dot icon10/04/2007
Annual return made up to 23/01/07
dot icon04/04/2007
Registered office changed on 04/04/07 from:\p o box 22, newton abbot, devon, TQ13 7WW
dot icon07/02/2007
Total exemption full accounts made up to 2006-01-31
dot icon06/12/2006
Total exemption full accounts made up to 2005-01-31
dot icon16/05/2006
New director appointed
dot icon22/03/2006
Registered office changed on 22/03/06 from:\the warehouse, west street, ashburton, devon TQ13 7DY
dot icon06/03/2006
Registered office changed on 06/03/06 from:\the warehouse, west street, ashburton, devon TQ13 7DU
dot icon02/03/2006
Annual return made up to 23/01/06
dot icon02/03/2006
Location of register of members
dot icon16/01/2006
Director resigned
dot icon15/04/2005
Annual return made up to 23/01/05
dot icon29/11/2004
Total exemption small company accounts made up to 2004-01-31
dot icon09/02/2004
Director resigned
dot icon09/02/2004
Annual return made up to 23/01/04
dot icon28/11/2003
Accounts for a small company made up to 2003-01-31
dot icon18/11/2003
Director resigned
dot icon16/09/2003
Director resigned
dot icon17/06/2003
New director appointed
dot icon06/02/2003
Annual return made up to 23/01/03
dot icon27/11/2002
Accounts for a small company made up to 2002-01-31
dot icon01/10/2002
New director appointed
dot icon16/07/2002
New director appointed
dot icon16/07/2002
New director appointed
dot icon16/07/2002
New director appointed
dot icon11/04/2002
New director appointed
dot icon11/02/2002
Annual return made up to 23/01/02
dot icon30/11/2001
Director resigned
dot icon23/11/2001
Accounts for a small company made up to 2001-01-31
dot icon26/02/2001
Annual return made up to 23/01/01
dot icon28/11/2000
Accounts for a small company made up to 2000-01-31
dot icon20/06/2000
Director resigned
dot icon20/06/2000
Annual return made up to 23/01/00
dot icon14/01/2000
New director appointed
dot icon30/11/1999
Accounts for a small company made up to 1999-01-31
dot icon05/05/1999
Director resigned
dot icon16/03/1999
Director resigned
dot icon16/03/1999
New director appointed
dot icon16/02/1999
Annual return made up to 23/01/99
dot icon21/01/1999
Registered office changed on 21/01/99 from:\ballard house, west hoe road, plymouth, devon PL1 3AE
dot icon20/11/1998
Accounts for a small company made up to 1998-01-31
dot icon11/03/1998
Annual return made up to 23/01/98
dot icon10/03/1998
New director appointed
dot icon28/11/1997
Accounts for a small company made up to 1997-01-31
dot icon21/07/1997
New director appointed
dot icon10/02/1997
Annual return made up to 23/01/97
dot icon19/11/1996
Accounts for a small company made up to 1996-01-31
dot icon24/01/1996
Annual return made up to 23/01/96
dot icon18/12/1995
New director appointed
dot icon13/11/1995
Secretary resigned
dot icon13/11/1995
Director resigned
dot icon13/11/1995
New director appointed
dot icon13/11/1995
New director appointed
dot icon09/11/1995
New secretary appointed;new director appointed
dot icon08/11/1995
New director appointed
dot icon08/11/1995
New director appointed
dot icon08/11/1995
New director appointed
dot icon08/11/1995
New director appointed
dot icon08/11/1995
New director appointed
dot icon08/11/1995
New director appointed
dot icon08/11/1995
New director appointed
dot icon23/01/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

6
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
23/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
263.00
-
0.00
-
-
2022
7
588.00
-
0.00
-
-
2023
6
670.00
-
0.00
-
-
2023
6
670.00
-
0.00
-
-

Employees

2023

Employees

6 Descended-14 % *

Net Assets(GBP)

670.00 £Ascended13.95 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

42
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gillen, Catherine
Director
25/01/2016 - Present
4
BONDLAW DIRECTORS LIMITED
Nominee Director
23/01/1995 - 04/10/1995
65
Grodhunce, Nicholas Anthony
Director
10/08/2009 - 17/12/2025
8
Mr Roger Paul Dudley
Director
12/05/1998 - 12/03/1999
11
Ferris, Roger Trethewey
Director
09/02/2008 - 19/09/2025
3

Persons with Significant Control

1
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 BARBICAN ROOMS LIMITED

BARBICAN ROOMS LIMITED is an(a) Active company incorporated on 23/01/1995 with the registered office located at 39 New Street, Barbican, Plymouth PL1 2NA. There are currently 5 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of BARBICAN ROOMS LIMITED?

toggle

BARBICAN ROOMS LIMITED is currently Active. It was registered on 23/01/1995 .

Where is BARBICAN ROOMS LIMITED located?

toggle

BARBICAN ROOMS LIMITED is registered at 39 New Street, Barbican, Plymouth PL1 2NA.

What does BARBICAN ROOMS LIMITED do?

toggle

BARBICAN ROOMS LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

How many employees does BARBICAN ROOMS LIMITED have?

toggle

BARBICAN ROOMS LIMITED had 6 employees in 2023.

What is the latest filing for BARBICAN ROOMS LIMITED?

toggle

The latest filing was on 25/01/2026: Confirmation statement made on 2026-01-23 with no updates.