BARBON HOLDINGS 2030 LIMITED

Register to unlock more data on OkredoRegister

BARBON HOLDINGS 2030 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07435517

Incorporation date

10/11/2010

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Hestia House, Edgewest Road, Lincoln LN6 7ELCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/2010)
dot icon10/10/2025
Memorandum and Articles of Association
dot icon10/10/2025
Resolutions
dot icon03/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon03/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon01/10/2025
Confirmation statement made on 2025-09-30 with updates
dot icon30/09/2025
Registration of charge 074355170008, created on 2025-09-23
dot icon29/09/2025
Resolutions
dot icon21/08/2025
Notification of Pib Group Limited as a person with significant control on 2025-06-18
dot icon21/08/2025
Cessation of Beck Bidco Limited as a person with significant control on 2025-06-18
dot icon14/08/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon14/08/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon14/07/2025
Statement of capital on 2025-07-14
dot icon11/07/2025
Certificate of change of name
dot icon10/07/2025
Resolutions
dot icon10/07/2025
Solvency Statement dated 18/06/25
dot icon10/07/2025
Statement by Directors
dot icon31/12/2024
Satisfaction of charge 074355170007 in full
dot icon22/11/2024
Director's details changed for Mr Andrew John Halstead on 2024-11-22
dot icon21/11/2024
Director's details changed for Mr Ryan Christopher Brown on 2024-11-20
dot icon30/09/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon16/09/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon08/08/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon08/08/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon08/08/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon29/07/2024
Resolutions
dot icon29/07/2024
Memorandum and Articles of Association
dot icon21/06/2024
Termination of appointment of Brendan James Mcmanus as a director on 2024-06-21
dot icon03/04/2024
Termination of appointment of Alexander Michael Pietruska as a director on 2024-04-01
dot icon01/11/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon01/11/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon30/09/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon06/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon06/09/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon18/07/2023
Director's details changed for Mr Brendan James Mcmanus on 2023-07-18
dot icon07/10/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon07/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon07/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon07/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon30/09/2022
Confirmation statement made on 2022-09-30 with updates
dot icon16/03/2022
Satisfaction of charge 074355170006 in full
dot icon16/03/2022
Satisfaction of charge 074355170005 in full
dot icon03/03/2022
Registration of charge 074355170007, created on 2022-02-28
dot icon07/10/2021
Confirmation statement made on 2021-09-30 with updates
dot icon23/09/2021
Full accounts made up to 2020-12-31
dot icon05/02/2021
Registration of charge 074355170005, created on 2021-02-02
dot icon05/02/2021
Registration of charge 074355170006, created on 2021-02-02
dot icon04/01/2021
Termination of appointment of Philip Screeton as a director on 2020-12-01
dot icon04/01/2021
Termination of appointment of Martin Richard Totty as a director on 2020-12-01
dot icon31/12/2020
Appointment of Mr Ryan Christopher Brown as a director on 2020-12-01
dot icon31/12/2020
Appointment of Mr Brendan James Mcmanus as a director on 2020-12-01
dot icon31/12/2020
Termination of appointment of Philp Screeton as a secretary on 2020-12-01
dot icon01/12/2020
Satisfaction of charge 074355170004 in full
dot icon01/12/2020
Satisfaction of charge 074355170003 in full
dot icon01/12/2020
Satisfaction of charge 074355170002 in full
dot icon05/10/2020
Confirmation statement made on 2020-09-30 with updates
dot icon12/06/2020
Group of companies' accounts made up to 2019-12-31
dot icon09/01/2020
Statement of capital following an allotment of shares on 2019-12-18
dot icon04/01/2020
Statement of capital following an allotment of shares on 2019-11-04
dot icon14/11/2019
Termination of appointment of Brendan James Mcmanus as a director on 2019-11-14
dot icon07/11/2019
Registration of charge 074355170004, created on 2019-10-31
dot icon05/11/2019
Appointment of Mr Andrew John Halstead as a director on 2019-11-04
dot icon07/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon07/10/2019
Termination of appointment of Mark Stephen Witherspoon as a director on 2019-08-31
dot icon08/08/2019
Group of companies' accounts made up to 2018-12-31
dot icon26/11/2018
Statement of capital following an allotment of shares on 2018-09-12
dot icon16/11/2018
Second filing of Confirmation Statement dated 30/09/2018
dot icon01/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon08/05/2018
Group of companies' accounts made up to 2017-12-31
dot icon04/10/2017
Confirmation statement made on 2017-09-30 with updates
dot icon27/09/2017
Statement of capital following an allotment of shares on 2017-09-04
dot icon08/09/2017
Appointment of Mark Witherspoon as a director on 2017-03-01
dot icon17/06/2017
Group of companies' accounts made up to 2016-12-31
dot icon09/03/2017
Termination of appointment of Peter John Graham as a director
dot icon03/03/2017
Confirmation statement made on 2017-01-01 with updates
dot icon27/02/2017
Termination of appointment of Peter John Graham as a director on 2016-12-31
dot icon08/02/2017
Statement of capital on 2017-02-08
dot icon23/01/2017
Statement by Directors
dot icon23/01/2017
Solvency Statement dated 07/12/16
dot icon23/01/2017
Resolutions
dot icon30/09/2016
Confirmation statement made on 2016-09-30 with updates
dot icon28/09/2016
Registration of charge 074355170003, created on 2016-09-23
dot icon17/08/2016
Group of companies' accounts made up to 2015-12-31
dot icon10/06/2016
Resolutions
dot icon27/05/2016
Registration of charge 074355170002, created on 2016-05-26
dot icon21/12/2015
Appointment of Mr Brendan James Mcmanus as a director on 2015-11-25
dot icon21/12/2015
Appointment of Mr Alexander Michael Pietruska as a director on 2015-11-25
dot icon21/12/2015
Appointment of Mr Peter John Graham as a director on 2015-11-25
dot icon16/11/2015
Annual return made up to 2015-11-10 with full list of shareholders
dot icon23/07/2015
Satisfaction of charge 074355170001 in full
dot icon13/07/2015
Termination of appointment of Simon Tudor Ellen as a director on 2015-06-24
dot icon13/07/2015
Termination of appointment of David Ernest Woods as a director on 2015-06-24
dot icon24/06/2015
Group of companies' accounts made up to 2014-12-31
dot icon18/05/2015
Appointment of Mr Philp Screeton as a secretary on 2015-05-06
dot icon18/05/2015
Termination of appointment of Stefan Gackowski as a secretary on 2015-05-06
dot icon02/12/2014
Annual return made up to 2014-11-10 with full list of shareholders
dot icon27/10/2014
Director's details changed for Mr David Ernest Woods on 2014-10-27
dot icon19/08/2014
Resolutions
dot icon18/08/2014
Group of companies' accounts made up to 2013-12-31
dot icon01/04/2014
Termination of appointment of Malcom Graham Mccaig as a director
dot icon01/04/2014
Appointment of Mr Simon Tudor Ellen as a director
dot icon13/01/2014
Appointment of Mr Stefan Gackowski as a secretary
dot icon10/12/2013
Termination of appointment of Christina Hong Ye as a secretary
dot icon09/12/2013
Termination of appointment of Kevin Withington as a director
dot icon09/12/2013
Appointment of Mr Philip Screeton as a director
dot icon03/12/2013
Annual return made up to 2013-11-10 with full list of shareholders
dot icon11/11/2013
Termination of appointment of Ian Sutherland as a director
dot icon04/11/2013
Appointment of Martin Totty as a director
dot icon01/11/2013
Registered office address changed from Third Floor Sunley House Bedford Park Croydon CR0 2AP United Kingdom on 2013-11-01
dot icon09/10/2013
Group of companies' accounts made up to 2012-12-31
dot icon01/10/2013
Termination of appointment of James Smith as a director
dot icon03/06/2013
Termination of appointment of Michael Ramsey as a director
dot icon03/06/2013
Appointment of Kevin Michael Withington as a director
dot icon20/05/2013
Registration of charge 074355170001
dot icon03/12/2012
Annual return made up to 2012-11-10 with full list of shareholders
dot icon01/10/2012
Appointment of Mr David Ernest Woods as a director
dot icon11/09/2012
Termination of appointment of Nicholas Sharp as a director
dot icon13/08/2012
Termination of appointment of Timothy Redburn as a director
dot icon12/07/2012
Statement of capital following an allotment of shares on 2012-05-25
dot icon18/06/2012
Group of companies' accounts made up to 2011-12-31
dot icon15/06/2012
Termination of appointment of David Oliver as a director
dot icon15/06/2012
Appointment of Mr Michael Francis Ramsey as a director
dot icon31/05/2012
Statement of capital on 2012-05-31
dot icon31/05/2012
Statement by directors
dot icon31/05/2012
Solvency statement dated 24/05/12
dot icon31/05/2012
Resolutions
dot icon30/05/2012
Statement of capital following an allotment of shares on 2012-05-25
dot icon18/05/2012
Second filing of AR01 previously delivered to Companies House made up to 2011-11-10
dot icon19/12/2011
Termination of appointment of John Boyle as a director
dot icon30/11/2011
Director's details changed for Ian Ronald Sutherland on 2011-11-21
dot icon21/11/2011
Annual return made up to 2011-11-10 with full list of shareholders
dot icon17/10/2011
Statement of capital following an allotment of shares on 2011-09-30
dot icon11/10/2011
Second filing of SH01 previously delivered to Companies House
dot icon07/10/2011
Appointment of Ian Ronald Sutherland as a director
dot icon27/04/2011
Statement of capital following an allotment of shares on 2011-04-05
dot icon27/04/2011
Resolutions
dot icon11/04/2011
Termination of appointment of Andrew Jenkinson as a director
dot icon18/02/2011
Statement of capital following an allotment of shares on 2011-02-15
dot icon04/02/2011
Current accounting period extended from 2011-11-30 to 2011-12-31
dot icon10/11/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcmanus, Brendan James
Director
25/11/2015 - 14/11/2019
124
Mcmanus, Brendan James
Director
01/12/2020 - 21/06/2024
124
Withington, Kevin Michael
Director
01/06/2013 - 09/12/2013
27
Redburn, Timothy John
Director
10/11/2010 - 31/07/2012
113
Pietruska, Alexander Michael
Director
25/11/2015 - 01/04/2024
7

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 BARBON HOLDINGS 2030 LIMITED

BARBON HOLDINGS 2030 LIMITED is an(a) Active company incorporated on 10/11/2010 with the registered office located at Hestia House, Edgewest Road, Lincoln LN6 7EL. 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 BARBON HOLDINGS 2030 LIMITED?

toggle

BARBON HOLDINGS 2030 LIMITED is currently Active. It was registered on 10/11/2010 .

Where is BARBON HOLDINGS 2030 LIMITED located?

toggle

BARBON HOLDINGS 2030 LIMITED is registered at Hestia House, Edgewest Road, Lincoln LN6 7EL.

What does BARBON HOLDINGS 2030 LIMITED do?

toggle

BARBON HOLDINGS 2030 LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for BARBON HOLDINGS 2030 LIMITED?

toggle

The latest filing was on 10/10/2025: Memorandum and Articles of Association.