BARBON INSURANCE GROUP LIMITED

Register to unlock more data on OkredoRegister

BARBON INSURANCE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03135797

Incorporation date

08/12/1995

Size

Full

Contacts

Registered address

Registered address

Hestia House, Edgewest Road, Lincoln LN6 7ELCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/1995)
dot icon15/01/2026
Termination of appointment of Ryan Christopher Brown as a director on 2026-01-15
dot icon30/09/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon14/08/2025
Full accounts made up to 2024-12-31
dot icon22/11/2024
Director's details changed for Claire Mary Fawcett on 2024-11-22
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 Roy John Clark on 2024-11-21
dot icon20/11/2024
Director's details changed for Mr Ryan Christopher Brown on 2024-11-20
dot icon22/10/2024
Termination of appointment of Timothy John Chadwick as a director on 2024-10-21
dot icon05/10/2024
Full accounts made up to 2023-12-31
dot icon03/10/2024
Termination of appointment of Paul Mark Johnson as a director on 2024-09-30
dot icon30/09/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon13/09/2024
Termination of appointment of Joanne Payne as a director on 2024-09-13
dot icon05/08/2024
Appointment of Claire Mary Fawcett as a director on 2024-08-05
dot icon30/07/2024
Appointment of Roy John Clark as a director on 2024-07-29
dot icon26/07/2024
Resolutions
dot icon26/07/2024
Memorandum and Articles of Association
dot icon08/05/2024
Termination of appointment of David James Winkett as a director on 2024-05-08
dot icon03/04/2024
Termination of appointment of Alexander Michael Pietruska as a director on 2024-04-01
dot icon20/03/2024
Termination of appointment of Brendan James Mcmanus as a director on 2024-03-20
dot icon12/11/2023
Notification of Pib Group Limited as a person with significant control on 2023-09-26
dot icon12/11/2023
Cessation of Barbon Holdings Limited as a person with significant control on 2023-09-26
dot icon30/09/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon26/09/2023
Full accounts made up to 2022-12-31
dot icon18/07/2023
Director's details changed for Mr Brendan James Mcmanus on 2023-07-18
dot icon26/05/2023
Director's details changed for Mr Timothy John Chadwick on 2023-03-27
dot icon22/03/2023
Appointment of Mrs Joanne Payne as a director on 2023-03-21
dot icon16/01/2023
Appointment of Mr David James Winkett as a director on 2023-01-16
dot icon03/01/2023
Termination of appointment of Fiona Andrews as a director on 2022-12-31
dot icon30/09/2022
Confirmation statement made on 2022-09-30 with updates
dot icon21/09/2022
Full accounts made up to 2021-12-31
dot icon16/03/2022
Satisfaction of charge 031357970009 in full
dot icon16/03/2022
Satisfaction of charge 031357970008 in full
dot icon03/03/2022
Registration of charge 031357970010, created on 2022-02-28
dot icon11/11/2021
Appointment of Mr Paul Mark Johnson as a director on 2021-11-09
dot icon11/11/2021
Appointment of Ms Fiona Andrews as a director on 2021-11-09
dot icon07/10/2021
Confirmation statement made on 2021-09-30 with updates
dot icon22/09/2021
Full accounts made up to 2020-12-31
dot icon17/08/2021
Appointment of Mr Timothy John Chadwick as a director on 2021-08-05
dot icon05/02/2021
Registration of charge 031357970008, created on 2021-02-02
dot icon05/02/2021
Registration of charge 031357970009, 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 Brendan James Mcmanus 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
Termination of appointment of Philip Screeton as a secretary on 2020-12-01
dot icon05/10/2020
Confirmation statement made on 2020-09-30 with updates
dot icon12/06/2020
Full accounts made up to 2019-12-31
dot icon09/01/2020
Statement of capital following an allotment of shares on 2019-12-18
dot icon14/11/2019
Termination of appointment of Brendan James Mcmanus as a director on 2019-11-14
dot icon05/11/2019
Appointment of Mr Andrew John Halstead as a director on 2019-11-04
dot icon09/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon08/10/2019
Termination of appointment of Mark Stephen Witherspoon as a director on 2019-08-31
dot icon08/08/2019
Full accounts made up to 2018-12-31
dot icon18/03/2019
Rectified CH01 was removed from the public register on 30/10/2019 as it was invalid or ineffective and was done without the authority of the company.
dot icon01/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon09/05/2018
Change of details for Barbon Holdings Limited as a person with significant control on 2016-04-06
dot icon08/05/2018
Full accounts made up to 2017-12-31
dot icon04/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon08/09/2017
Appointment of Mark Witherspoon as a director on 2017-03-01
dot icon17/06/2017
Full accounts made up to 2016-12-31
dot icon03/03/2017
Confirmation statement made on 2017-01-01 with updates
dot icon24/02/2017
Termination of appointment of Peter John Graham as a director on 2016-12-31
dot icon21/02/2017
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 icon17/08/2016
Full accounts made up to 2015-12-31
dot icon10/06/2016
Resolutions
dot icon21/12/2015
Appointment of Mr Brendan James Mcmanus as a director on 2015-11-25
dot icon06/10/2015
Annual return made up to 2015-10-05 with full list of shareholders
dot icon23/09/2015
Second filing of AP01 previously delivered to Companies House
dot icon08/09/2015
Appointment of Mr Peter John Graham as a director on 2015-08-17
dot icon08/09/2015
Annual return made up to 2015-08-09 with full list of shareholders
dot icon14/08/2015
Appointment of Alexander Michael Pietruska as a director on 2015-06-24
dot icon23/07/2015
Satisfaction of charge 7 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
Full accounts made up to 2014-12-31
dot icon19/05/2015
Appointment of Mr Philip 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 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
Full accounts made up to 2013-12-31
dot icon13/08/2014
Annual return made up to 2014-08-09 with full list of shareholders
dot icon01/04/2014
Appointment of Mr Simon Tudor Ellen as a director
dot icon01/04/2014
Termination of appointment of Malcolm Mccaig as a director
dot icon15/01/2014
Appointment of Mr Philip Screeton as a director
dot icon13/01/2014
Appointment of Mr Stefan Gackowski as a secretary
dot icon10/12/2013
Termination of appointment of Christina Ye as a secretary
dot icon09/12/2013
Termination of appointment of Kevin Withington as a director
dot icon11/11/2013
Appointment of Martin Richard Totty as a director
dot icon11/11/2013
Termination of appointment of Ian Sutherland as a director
dot icon09/10/2013
Full accounts made up to 2012-12-31
dot icon01/10/2013
Termination of appointment of James Smith as a director
dot icon06/09/2013
Annual return made up to 2013-08-09 with full list of shareholders
dot icon19/07/2013
Appointment of Kevin Michael Withington as a director
dot icon03/06/2013
Termination of appointment of Michael Ramsey as a director
dot icon09/05/2013
Termination of appointment of Mark Armitage as a director
dot icon15/04/2013
Resolutions
dot icon02/04/2013
Termination of appointment of Mark Broadhead as a director
dot icon20/03/2013
Registered office address changed from , 4-9 Highview High Street, Bordon, Hampshire, GU35 0AX, Uk on 2013-03-20
dot icon26/10/2012
Appointment of Mr David Ernest Woods as a director
dot icon20/09/2012
Appointment of Mark Nicholas Armitage as a director
dot icon11/09/2012
Termination of appointment of Nicholas Sharp as a director
dot icon03/09/2012
Annual return made up to 2012-08-09 with full list of shareholders
dot icon13/08/2012
Termination of appointment of Timothy Redburn as a director
dot icon12/07/2012
Full accounts made up to 2011-12-31
dot icon28/06/2012
Appointment of Mr Michael Francis Ramsey as a director
dot icon15/06/2012
Termination of appointment of David Oliver as a director
dot icon03/04/2012
Appointment of Mr Mark William Broadhead as a director
dot icon19/12/2011
Termination of appointment of John Boyle as a director
dot icon01/12/2011
Director's details changed for Ian Ronald Sutherland on 2011-11-21
dot icon07/10/2011
Appointment of Ian Ronald Sutherland as a director
dot icon27/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon16/08/2011
Annual return made up to 2011-08-09 with full list of shareholders
dot icon13/05/2011
Group of companies' accounts made up to 2010-12-31
dot icon27/04/2011
Change of share class name or designation
dot icon27/04/2011
Consolidation of shares on 2011-04-05
dot icon27/04/2011
Resolutions
dot icon08/04/2011
Termination of appointment of Andrew Jenkinson as a director
dot icon18/08/2010
Annual return made up to 2010-08-09 with full list of shareholders
dot icon16/08/2010
Director's details changed for James Robert Drummond Smith on 2010-08-16
dot icon13/08/2010
Director's details changed for James Robert Drummond Smith on 2010-08-13
dot icon13/08/2010
Director's details changed for James Robert Drummond Smith on 2010-08-13
dot icon26/04/2010
Director's details changed for Mr Malcolm Graham Mccaig on 2010-04-16
dot icon19/04/2010
Group of companies' accounts made up to 2009-12-31
dot icon06/02/2010
Resolutions
dot icon18/11/2009
Director's details changed for Nicholas Charles Sharp on 2009-10-07
dot icon02/11/2009
Director's details changed for Nicholas Charles Sharp on 2009-10-07
dot icon08/10/2009
Director's details changed for Malcolm Graham Mccaig on 2009-10-07
dot icon08/10/2009
Director's details changed for Andrew Timothy Jenkinson on 2009-10-07
dot icon08/10/2009
Secretary's details changed for Christina Hong Ye on 2009-10-07
dot icon07/10/2009
Director's details changed for John Boyle on 2009-10-07
dot icon08/09/2009
Particulars of a mortgage or charge / charge no: 7
dot icon03/09/2009
Return made up to 09/08/09; full list of members
dot icon03/06/2009
Appointment terminated director leslie goodman
dot icon30/04/2009
Group of companies' accounts made up to 2008-12-31
dot icon30/04/2009
Appointment terminated director michael glover
dot icon06/03/2009
Ad 26/02/09-26/02/09\gbp si [email protected]=12\gbp ic 13529010/13529022\
dot icon27/02/2009
Ad 26/02/09-26/02/09\gbp si [email protected]=8\gbp ic 13529002/13529010\
dot icon22/12/2008
Ad 15/12/08-15/12/08\gbp si [email protected]=2\gbp ic 13529074/13529076\
dot icon10/12/2008
Ad 06/11/08\gbp si [email protected]=4\gbp ic 13529070/13529074\
dot icon10/12/2008
Ad 06/11/08\gbp si [email protected]=6\gbp ic 13529064/13529070\
dot icon10/12/2008
Ad 06/11/08\gbp si [email protected]=4\gbp ic 13529060/13529064\
dot icon10/12/2008
Ad 06/11/08\gbp si [email protected]=4\gbp ic 13529056/13529060\
dot icon10/12/2008
Ad 06/11/08\gbp si [email protected]=4\gbp ic 13529052/13529056\
dot icon10/12/2008
Ad 06/11/08\gbp si [email protected]=4\gbp ic 13529048/13529052\
dot icon10/12/2008
Ad 06/11/08\gbp si [email protected]=4\gbp ic 13529044/13529048\
dot icon10/12/2008
Ad 06/11/08\gbp si [email protected]=10\gbp ic 13529034/13529044\
dot icon10/12/2008
Ad 06/11/08\gbp si [email protected]=10\gbp ic 13529024/13529034\
dot icon10/12/2008
Ad 06/11/08\gbp si [email protected]=20\gbp ic 13529004/13529024\
dot icon10/12/2008
Ad 06/11/08\gbp si [email protected]=4\gbp ic 13529000/13529004\
dot icon13/11/2008
Director appointed david martin oliver
dot icon06/11/2008
Director appointed andrew timothy jenkinson
dot icon27/10/2008
Group of companies' accounts made up to 2007-12-31
dot icon17/10/2008
Nc inc already adjusted 01/10/08
dot icon17/10/2008
Resolutions
dot icon14/10/2008
Appointment terminated secretary robin johnson
dot icon02/10/2008
Secretary appointed christina hong ye
dot icon05/09/2008
Return made up to 09/08/08; full list of members
dot icon11/08/2008
Memorandum and Articles of Association
dot icon11/08/2008
Registered office changed on 11/08/2008 from, phoenix house, 11 wellesley road, croydon, surrey, CR0 2NW
dot icon08/08/2008
Certificate of change of name
dot icon23/07/2008
Director appointed nicholas charles sharp
dot icon19/06/2008
Director appointed timothy john redburn
dot icon17/06/2008
Director appointed john boyle
dot icon11/06/2008
Director appointed michael logan glover
dot icon10/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon14/05/2008
Full accounts made up to 2006-12-31
dot icon25/04/2008
Appointment terminated director ian shackell
dot icon25/04/2008
Appointment terminated director amin rajan
dot icon20/03/2008
Ad 14/03/08\gbp si 13528000@1=13528000\gbp ic 1000/13529000\
dot icon20/03/2008
Nc inc already adjusted 12/03/08
dot icon20/03/2008
Resolutions
dot icon29/01/2008
Declaration of mortgage charge released/ceased
dot icon21/01/2008
New director appointed
dot icon21/01/2008
Director resigned
dot icon11/01/2008
New director appointed
dot icon19/12/2007
New director appointed
dot icon07/12/2007
New secretary appointed
dot icon07/12/2007
Director resigned
dot icon07/12/2007
Secretary resigned
dot icon26/11/2007
Director resigned
dot icon24/10/2007
Director resigned
dot icon09/10/2007
Director resigned
dot icon20/08/2007
Return made up to 09/08/07; full list of members
dot icon14/05/2007
Director's particulars changed
dot icon07/02/2007
New director appointed
dot icon07/02/2007
Director's particulars changed
dot icon19/12/2006
Auditor's resignation
dot icon28/11/2006
Certificate of change of name
dot icon09/11/2006
New director appointed
dot icon09/11/2006
New director appointed
dot icon20/10/2006
Full accounts made up to 2005-12-31
dot icon25/09/2006
Director resigned
dot icon25/09/2006
Director resigned
dot icon25/09/2006
Director resigned
dot icon20/09/2006
New director appointed
dot icon20/09/2006
New director appointed
dot icon07/09/2006
Return made up to 09/08/06; full list of members
dot icon09/08/2006
Director resigned
dot icon03/07/2006
New director appointed
dot icon28/06/2006
New director appointed
dot icon22/03/2006
Director resigned
dot icon22/03/2006
Director resigned
dot icon10/01/2006
New director appointed
dot icon29/12/2005
New director appointed
dot icon21/12/2005
Director resigned
dot icon17/10/2005
Full accounts made up to 2004-12-31
dot icon26/08/2005
Return made up to 09/08/05; full list of members
dot icon18/08/2005
Director's particulars changed
dot icon15/08/2005
New director appointed
dot icon15/08/2005
New director appointed
dot icon15/08/2005
New director appointed
dot icon29/01/2005
Director resigned
dot icon17/01/2005
Accounting reference date shortened from 31/03/05 to 31/12/04
dot icon29/10/2004
Declaration of satisfaction of mortgage/charge
dot icon03/09/2004
Return made up to 09/08/04; full list of members
dot icon27/08/2004
Full accounts made up to 2004-03-31
dot icon20/08/2004
Particulars of mortgage/charge
dot icon15/12/2003
Registered office changed on 15/12/03 from: phoenix house, 84-88 church road, london, greater london SE19 2EZ
dot icon19/09/2003
Return made up to 09/08/03; full list of members
dot icon28/08/2003
New director appointed
dot icon28/08/2003
New director appointed
dot icon23/08/2003
Director resigned
dot icon18/08/2003
Full accounts made up to 2003-03-31
dot icon07/05/2003
Particulars of mortgage/charge
dot icon16/01/2003
Accounting reference date shortened from 30/04/03 to 31/03/03
dot icon06/01/2003
Resolutions
dot icon06/01/2003
Declaration of assistance for shares acquisition
dot icon10/12/2002
Full accounts made up to 2002-04-30
dot icon25/09/2002
Return made up to 09/08/02; full list of members
dot icon25/09/2002
New director appointed
dot icon25/09/2002
New director appointed
dot icon25/09/2002
New director appointed
dot icon25/09/2002
New secretary appointed
dot icon25/09/2002
Registered office changed on 25/09/02 from: greystoke house, 80-86 westow street, upper norwood, london SE19 3AQ
dot icon24/09/2002
Secretary resigned
dot icon24/09/2002
Director resigned
dot icon24/09/2002
Director resigned
dot icon24/09/2002
Director resigned
dot icon28/01/2002
Full accounts made up to 2001-04-30
dot icon28/08/2001
Return made up to 09/08/01; full list of members
dot icon08/06/2001
Accounting reference date extended from 31/01/01 to 30/04/01
dot icon01/05/2001
Particulars of mortgage/charge
dot icon05/09/2000
New director appointed
dot icon22/08/2000
Full accounts made up to 2000-01-31
dot icon16/08/2000
Return made up to 09/08/00; full list of members
dot icon27/08/1999
Return made up to 09/08/99; full list of members
dot icon04/08/1999
Full accounts made up to 1999-01-31
dot icon08/09/1998
Full accounts made up to 1998-01-31
dot icon07/09/1998
Return made up to 09/08/98; no change of members
dot icon05/06/1998
Particulars of mortgage/charge
dot icon24/09/1997
Return made up to 09/08/97; no change of members
dot icon31/07/1997
Full accounts made up to 1997-01-31
dot icon02/01/1997
Return made up to 08/12/96; full list of members
dot icon11/11/1996
Secretary's particulars changed
dot icon07/05/1996
Particulars of mortgage/charge
dot icon07/04/1996
Accounting reference date notified as 31/01
dot icon20/03/1996
New director appointed
dot icon20/03/1996
New director appointed
dot icon20/03/1996
New director appointed
dot icon20/03/1996
Ad 23/01/96--------- £ si 998@1=998 £ ic 2/1000
dot icon20/03/1996
Registered office changed on 20/03/96 from: greystoke house 80-86 westow street upper norwood london SE19 3AP
dot icon20/03/1996
New secretary appointed
dot icon30/01/1996
Memorandum and Articles of Association
dot icon26/01/1996
Certificate of change of name
dot icon24/01/1996
Resolutions
dot icon23/01/1996
Registered office changed on 23/01/96 from: regent house, 316 beulah hill, london, SE19 3HF
dot icon23/01/1996
Secretary resigned
dot icon23/01/1996
Director resigned
dot icon08/12/1995
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
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

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

59
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Glover, Michael Logan
Director
06/05/2008 - 29/04/2009
99
Mcmanus, Brendan James
Director
25/11/2015 - 14/11/2019
124
Mcmanus, Brendan James
Director
01/12/2020 - 20/03/2024
124
Withington, Kevin Michael
Director
17/07/2013 - 08/12/2013
27
Fawcett, Claire Mary
Director
05/08/2024 - Present
9

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 BARBON INSURANCE GROUP LIMITED

BARBON INSURANCE GROUP LIMITED is an(a) Active company incorporated on 08/12/1995 with the registered office located at Hestia House, Edgewest Road, Lincoln LN6 7EL. There are currently 3 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 INSURANCE GROUP LIMITED?

toggle

BARBON INSURANCE GROUP LIMITED is currently Active. It was registered on 08/12/1995 .

Where is BARBON INSURANCE GROUP LIMITED located?

toggle

BARBON INSURANCE GROUP LIMITED is registered at Hestia House, Edgewest Road, Lincoln LN6 7EL.

What does BARBON INSURANCE GROUP LIMITED do?

toggle

BARBON INSURANCE GROUP LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for BARBON INSURANCE GROUP LIMITED?

toggle

The latest filing was on 15/01/2026: Termination of appointment of Ryan Christopher Brown as a director on 2026-01-15.