BARBRIDGE RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

BARBRIDGE RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04129181

Incorporation date

21/12/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

367 Chester Road, Little Sutton, Ellesmere Port CH66 3RQCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/2000)
dot icon06/01/2026
Confirmation statement made on 2025-12-21 with updates
dot icon05/01/2026
Director's details changed for Miss Shelley Fuller on 2026-01-05
dot icon05/01/2026
Appointment of Mr Michael Graham Guy as a director on 2025-12-17
dot icon22/12/2025
Termination of appointment of Robert Crombie as a director on 2025-12-17
dot icon04/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon24/12/2024
Confirmation statement made on 2024-12-21 with no updates
dot icon22/05/2024
Appointment of Mr Paul Lounds as a secretary on 2024-05-22
dot icon22/05/2024
Termination of appointment of John Doherty as a secretary on 2024-05-22
dot icon26/03/2024
Total exemption full accounts made up to 2023-12-31
dot icon21/12/2023
Confirmation statement made on 2023-12-21 with no updates
dot icon17/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon23/12/2022
Director's details changed for Mr Michel Monsellato on 2022-12-19
dot icon23/12/2022
Confirmation statement made on 2022-12-21 with no updates
dot icon08/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon05/01/2022
Confirmation statement made on 2021-12-21 with no updates
dot icon05/01/2022
Director's details changed for Mr Michel Monsellato on 2022-01-05
dot icon03/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon30/12/2020
Confirmation statement made on 2020-12-21 with no updates
dot icon30/12/2020
Director's details changed for Mr John Doherty on 2020-12-30
dot icon30/12/2020
Secretary's details changed for Mr John Doherty on 2020-12-30
dot icon01/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/03/2020
Director's details changed for Doctor Robert Crombie on 2020-03-16
dot icon23/12/2019
Confirmation statement made on 2019-12-21 with no updates
dot icon03/07/2019
Appointment of Miss Shelley Fuller as a director on 2019-06-16
dot icon03/07/2019
Appointment of Miss Kate Latham as a director on 2019-06-14
dot icon03/07/2019
Appointment of Mr Ian Mercer as a director on 2019-06-14
dot icon13/02/2019
Total exemption full accounts made up to 2018-12-31
dot icon01/01/2019
Confirmation statement made on 2018-12-21 with updates
dot icon19/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/12/2017
Confirmation statement made on 2017-12-21 with updates
dot icon14/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon07/04/2017
Appointment of Mr John Doherty as a secretary on 2016-12-31
dot icon07/04/2017
Termination of appointment of James Stephen Hynes as a director on 2017-03-13
dot icon07/04/2017
Registered office address changed from 6 Old Chester Road Barbridge Nantwich Cheshire CW5 6AY to 367 Chester Road Little Sutton Ellesmere Port CH66 3RQ on 2017-04-07
dot icon03/01/2017
Confirmation statement made on 2016-12-21 with updates
dot icon23/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/01/2016
Annual return made up to 2015-12-21 with full list of shareholders
dot icon07/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/07/2015
Registered office address changed from 5 Barbridge Mews Old Chester Road Barbridge Nantwich Cheshire CW5 6AY to 6 Old Chester Road Barbridge Nantwich Cheshire CW5 6AY on 2015-07-29
dot icon17/01/2015
Annual return made up to 2014-12-21 with full list of shareholders
dot icon17/01/2015
Termination of appointment of Gary Bryan Jackson as a director on 2013-04-19
dot icon17/01/2015
Appointment of Mr Michel Monsellato as a director on 2015-01-16
dot icon28/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/01/2014
Annual return made up to 2013-12-21 with full list of shareholders
dot icon13/12/2013
Appointment of Mr John Doherty as a director
dot icon13/09/2013
Termination of appointment of Campbell Latchford as a secretary
dot icon13/09/2013
Termination of appointment of Campbell Latchford as a director
dot icon12/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/01/2013
Annual return made up to 2012-12-21 with full list of shareholders
dot icon21/01/2013
Termination of appointment of Sophie Butler as a director
dot icon14/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon14/01/2012
Annual return made up to 2011-12-21 with full list of shareholders
dot icon01/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon17/01/2011
Annual return made up to 2010-12-21 with full list of shareholders
dot icon17/01/2011
Termination of appointment of Stephen Latham as a director
dot icon17/01/2011
Director's details changed for Mr Campbell Latchford on 2011-01-17
dot icon22/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon07/01/2010
Annual return made up to 2009-12-21 with full list of shareholders
dot icon06/01/2010
Secretary's details changed for Campbell Latchford on 2010-01-06
dot icon06/01/2010
Director's details changed for Sophie Butler on 2010-01-06
dot icon06/01/2010
Director's details changed for Stephen John Latham on 2010-01-06
dot icon06/01/2010
Director's details changed for Campbell Latchford on 2010-01-06
dot icon06/01/2010
Director's details changed for James Stephen Hynes on 2010-01-06
dot icon06/01/2010
Director's details changed for Gary Bryan Jackson on 2010-01-06
dot icon06/01/2010
Director's details changed for Doctor Robert Crombie on 2010-01-06
dot icon30/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon09/03/2009
Return made up to 21/12/08; full list of members
dot icon07/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon12/06/2008
Return made up to 21/12/07; change of members
dot icon12/11/2007
Return made up to 21/12/06; full list of members
dot icon12/11/2007
New secretary appointed
dot icon12/11/2007
Registered office changed on 12/11/07 from: 1 barbridge mews old chester road, barbridge nantwich cheshire CW5 6AY
dot icon29/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon08/12/2006
Secretary resigned
dot icon07/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon23/02/2006
Return made up to 21/12/05; full list of members
dot icon09/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon08/06/2005
Return made up to 21/12/04; change of members
dot icon08/06/2005
New director appointed
dot icon25/01/2005
Director resigned
dot icon25/01/2005
Director resigned
dot icon25/01/2005
New director appointed
dot icon25/01/2005
New director appointed
dot icon03/08/2004
Total exemption small company accounts made up to 2003-12-31
dot icon19/04/2004
New director appointed
dot icon19/04/2004
Return made up to 21/12/03; full list of members
dot icon30/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon24/04/2003
Return made up to 21/12/02; no change of members
dot icon23/04/2003
Registered office changed on 23/04/03 from: c/o grindeys solicitors glebe court stoke on trent staffordshire ST4 1ET
dot icon12/02/2003
New director appointed
dot icon12/02/2003
New director appointed
dot icon12/02/2003
New director appointed
dot icon12/02/2003
New director appointed
dot icon12/02/2003
New director appointed
dot icon03/02/2003
Director resigned
dot icon03/02/2003
Director resigned
dot icon29/01/2003
New secretary appointed
dot icon29/01/2003
New director appointed
dot icon21/06/2002
Secretary resigned
dot icon21/06/2002
Director resigned
dot icon27/02/2002
Accounts for a dormant company made up to 2001-12-31
dot icon29/01/2002
Return made up to 21/12/01; full list of members
dot icon23/02/2001
Secretary resigned
dot icon23/02/2001
New secretary appointed
dot icon23/02/2001
New director appointed
dot icon23/02/2001
Director resigned
dot icon23/02/2001
Ad 19/02/01--------- £ si 5@1=5 £ ic 2/7
dot icon29/01/2001
Certificate of change of name
dot icon21/12/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+8.80 % *

* during past year

Cash in Bank

£8,559.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/12/2026
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
-
6.08K
-
0.00
6.58K
-
2022
-
7.27K
-
0.00
7.87K
-
2023
-
7.92K
-
0.00
8.56K
-
2023
-
7.92K
-
0.00
8.56K
-

Employees

2023

Employees

-

Net Assets(GBP)

7.92K £Ascended8.98 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.56K £Ascended8.80 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Doherty, John
Director
01/09/2012 - Present
2
Walker, William Roger
Director
19/02/2001 - 17/06/2002
2
Edwards, John Michael
Director
21/12/2000 - 19/02/2001
87
Mercer, Ian
Director
14/06/2019 - Present
1
Godfrey, Paul Edmund
Secretary
21/12/2000 - 19/02/2001
16

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+
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 BARBRIDGE RESIDENTS ASSOCIATION LIMITED

BARBRIDGE RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 21/12/2000 with the registered office located at 367 Chester Road, Little Sutton, Ellesmere Port CH66 3RQ. There are currently 7 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 BARBRIDGE RESIDENTS ASSOCIATION LIMITED?

toggle

BARBRIDGE RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 21/12/2000 .

Where is BARBRIDGE RESIDENTS ASSOCIATION LIMITED located?

toggle

BARBRIDGE RESIDENTS ASSOCIATION LIMITED is registered at 367 Chester Road, Little Sutton, Ellesmere Port CH66 3RQ.

What does BARBRIDGE RESIDENTS ASSOCIATION LIMITED do?

toggle

BARBRIDGE RESIDENTS ASSOCIATION LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BARBRIDGE RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 06/01/2026: Confirmation statement made on 2025-12-21 with updates.