BARBISOL LIMITED

Register to unlock more data on OkredoRegister

BARBISOL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00789163

Incorporation date

24/01/1964

Size

Total Exemption Full

Contacts

Registered address

Registered address

28 Castle Street Castle Street, Hertford SG14 1HHCopy
copy info iconCopy
See on map
Latest events (Record since 14/08/1984)
dot icon03/02/2026
Cessation of Charles John Bambridge as a person with significant control on 2025-12-30
dot icon03/02/2026
Cessation of James Terence Bambridge as a person with significant control on 2025-12-30
dot icon03/02/2026
Confirmation statement made on 2025-12-31 with updates
dot icon07/10/2025
Registered office address changed from Construction House Runwell Road Wickford Essex SS11 7HQ to 28 Castle Street Castle Street Hertford SG14 1HH on 2025-10-07
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon28/01/2025
Confirmation statement made on 2024-12-31 with updates
dot icon30/09/2024
Appointment of Ms Emma Stewart as a secretary on 2024-09-26
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon15/04/2024
Cessation of Shirley Anne Nicholls as a person with significant control on 2024-04-15
dot icon15/04/2024
Cessation of Sarita Rose Martin as a person with significant control on 2024-04-15
dot icon15/04/2024
Notification of Terence Henry Bambridge as a person with significant control on 2024-04-15
dot icon15/04/2024
Notification of Charles John Bambridge as a person with significant control on 2024-04-15
dot icon15/04/2024
Cessation of Stuart Henry Bambridge as a person with significant control on 2024-04-15
dot icon15/04/2024
Notification of James Terence Bambridge as a person with significant control on 2024-04-15
dot icon19/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon09/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon04/01/2023
Change of details for Mrs Sarita Rose Martin as a person with significant control on 2022-12-31
dot icon04/01/2023
Change of details for Mr Stuart Henry Bambridge as a person with significant control on 2022-12-31
dot icon04/01/2023
Change of details for Mrs Shirley Anne Nicholls as a person with significant control on 2022-12-31
dot icon05/10/2022
Termination of appointment of Charles Bambridge as a director on 2022-09-26
dot icon22/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon10/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon16/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon20/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon07/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon05/06/2020
Termination of appointment of Shirley Nicholls as a secretary on 2020-06-01
dot icon15/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon09/12/2019
Termination of appointment of Susan Carol Bambridge as a director on 2019-11-27
dot icon10/10/2019
Satisfaction of charge 1 in full
dot icon10/10/2019
Satisfaction of charge 2 in full
dot icon10/10/2019
Satisfaction of charge 4 in full
dot icon10/10/2019
Satisfaction of charge 3 in full
dot icon23/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon01/04/2019
Satisfaction of charge 8 in full
dot icon01/04/2019
Satisfaction of charge 7 in full
dot icon01/04/2019
Satisfaction of charge 5 in full
dot icon01/04/2019
Satisfaction of charge 6 in full
dot icon18/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon31/12/2018
Appointment of Charles Bambridge as a director on 2018-12-13
dot icon31/12/2018
Appointment of Mrs Susan Carol Bambridge as a director on 2018-12-13
dot icon04/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon09/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon28/06/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon11/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon27/06/2016
Unaudited abridged accounts made up to 2015-12-31
dot icon28/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon04/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon08/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/02/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon03/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon04/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon24/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon24/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon27/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon01/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon16/04/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon02/02/2010
Director's details changed for Sarita Rose Martin on 2009-12-08
dot icon02/02/2010
Director's details changed for Terence Henry Bambridge on 2009-12-08
dot icon02/02/2010
Secretary's details changed for Shirley Nicholls on 2009-12-08
dot icon06/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon02/03/2009
Return made up to 31/12/08; full list of members
dot icon29/08/2008
Registered office changed on 29/08/2008 from doric house 132 station road chingford london E4 6AB
dot icon31/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon10/06/2008
Appointment terminated secretary sarita martin
dot icon10/06/2008
Secretary appointed shirley nicholls
dot icon11/01/2008
Return made up to 31/12/07; full list of members
dot icon11/01/2008
Secretary's particulars changed;director's particulars changed
dot icon18/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon05/02/2007
Return made up to 31/12/06; full list of members
dot icon02/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon17/01/2006
Return made up to 31/12/05; full list of members
dot icon08/11/2005
Secretary resigned;director resigned
dot icon08/11/2005
New secretary appointed
dot icon12/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon06/09/2005
Director's particulars changed
dot icon21/01/2005
Return made up to 31/12/04; full list of members
dot icon03/08/2004
Total exemption small company accounts made up to 2003-12-31
dot icon05/05/2004
New director appointed
dot icon12/01/2004
Return made up to 31/12/03; full list of members
dot icon05/08/2003
Total exemption small company accounts made up to 2002-12-31
dot icon17/01/2003
Return made up to 31/12/02; full list of members
dot icon19/09/2002
Total exemption small company accounts made up to 2001-12-31
dot icon02/04/2002
Return made up to 31/12/01; full list of members
dot icon02/11/2001
Total exemption small company accounts made up to 2000-12-31
dot icon30/01/2001
Return made up to 31/12/00; full list of members
dot icon29/09/2000
Accounts for a small company made up to 1999-12-31
dot icon07/02/2000
Return made up to 31/12/99; full list of members
dot icon29/07/1999
Accounts for a small company made up to 1998-12-31
dot icon11/02/1999
Return made up to 31/12/98; full list of members
dot icon19/10/1998
Accounts for a small company made up to 1997-12-31
dot icon14/01/1998
Return made up to 31/12/97; no change of members
dot icon15/09/1997
Accounts for a small company made up to 1996-12-31
dot icon13/01/1997
Return made up to 31/12/96; no change of members
dot icon23/09/1996
Particulars of mortgage/charge
dot icon23/09/1996
Particulars of mortgage/charge
dot icon23/09/1996
Particulars of mortgage/charge
dot icon23/09/1996
Particulars of mortgage/charge
dot icon15/06/1996
Accounts for a small company made up to 1995-12-31
dot icon19/01/1996
Return made up to 31/12/95; full list of members
dot icon24/07/1995
Accounts for a small company made up to 1994-12-31
dot icon14/01/1995
Return made up to 31/12/94; no change of members
dot icon28/07/1994
Accounts for a small company made up to 1993-12-31
dot icon06/04/1994
Director resigned;new director appointed
dot icon11/01/1994
Return made up to 31/12/93; no change of members
dot icon14/04/1993
Accounts for a small company made up to 1992-12-31
dot icon07/01/1993
Return made up to 31/12/92; full list of members
dot icon14/07/1992
Accounts for a small company made up to 1991-12-31
dot icon16/01/1992
Return made up to 31/12/91; no change of members
dot icon13/08/1991
Accounts for a small company made up to 1990-12-31
dot icon06/02/1991
Return made up to 31/12/90; no change of members
dot icon20/12/1990
Secretary's particulars changed;director's particulars changed
dot icon19/10/1990
Accounts for a small company made up to 1989-12-31
dot icon17/04/1990
Particulars of mortgage/charge
dot icon09/02/1990
Return made up to 31/12/89; full list of members
dot icon23/10/1989
Accounts for a small company made up to 1988-12-31
dot icon19/07/1989
Particulars of mortgage/charge
dot icon02/03/1989
Return made up to 31/12/88; full list of members
dot icon19/02/1989
Accounts for a small company made up to 1987-12-31
dot icon15/11/1988
Particulars of mortgage/charge
dot icon15/11/1988
Particulars of mortgage/charge
dot icon18/07/1988
Registered office changed on 18/07/88 from: old college court 29 priory street ware herts SG12 odg
dot icon13/06/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/03/1988
Accounts for a small company made up to 1986-12-31
dot icon28/03/1988
Return made up to 31/12/87; full list of members
dot icon21/10/1987
Secretary resigned;new secretary appointed
dot icon21/05/1987
Registered office changed on 21/05/87 from: doric house 132 station road chingford london E4 6AB
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon04/11/1986
Accounts for a small company made up to 1985-12-31
dot icon04/11/1986
Return made up to 15/10/86; full list of members
dot icon14/08/1984
Accounts made up to 1982-02-28
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+14.63 % *

* during past year

Cash in Bank

£141,894.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.47M
-
0.00
123.79K
-
2022
2
1.46M
-
0.00
141.89K
-
2022
2
1.46M
-
0.00
141.89K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

1.46M £Descended-0.50 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

141.89K £Ascended14.63 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bambridge, Charles
Director
13/12/2018 - 26/09/2022
3
Bambridge, Terence Henry
Director
11/03/1994 - Present
5
Bambridge, Susan Carol
Director
13/12/2018 - 27/11/2019
3
Martin, Sarita Rose
Director
17/12/2003 - Present
5
Martin, Sarita Rose
Secretary
07/10/2005 - 15/05/2008
1

Persons with Significant Control

11
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BARBISOL LIMITED

BARBISOL LIMITED is an(a) Active company incorporated on 24/01/1964 with the registered office located at 28 Castle Street Castle Street, Hertford SG14 1HH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BARBISOL LIMITED?

toggle

BARBISOL LIMITED is currently Active. It was registered on 24/01/1964 .

Where is BARBISOL LIMITED located?

toggle

BARBISOL LIMITED is registered at 28 Castle Street Castle Street, Hertford SG14 1HH.

What does BARBISOL LIMITED do?

toggle

BARBISOL LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does BARBISOL LIMITED have?

toggle

BARBISOL LIMITED had 2 employees in 2022.

What is the latest filing for BARBISOL LIMITED?

toggle

The latest filing was on 03/02/2026: Cessation of Charles John Bambridge as a person with significant control on 2025-12-30.