BARBRYN LIMITED

Register to unlock more data on OkredoRegister

BARBRYN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01356754

Incorporation date

09/03/1978

Size

Dormant

Contacts

Registered address

Registered address

11 Somerton Drive, Marston Green, Birmingham B37 7XHCopy
copy info iconCopy
See on map
Latest events (Record since 20/08/1986)
dot icon24/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon19/08/2025
Confirmation statement made on 2025-08-14 with no updates
dot icon21/08/2024
Micro company accounts made up to 2023-12-31
dot icon21/08/2024
Confirmation statement made on 2024-08-14 with no updates
dot icon15/09/2023
Micro company accounts made up to 2022-12-31
dot icon21/08/2023
Confirmation statement made on 2023-08-14 with no updates
dot icon22/08/2022
Confirmation statement made on 2022-08-14 with updates
dot icon01/07/2022
Micro company accounts made up to 2021-12-31
dot icon07/01/2022
Previous accounting period extended from 2021-09-30 to 2021-12-31
dot icon22/08/2021
Confirmation statement made on 2021-08-14 with no updates
dot icon02/02/2021
Micro company accounts made up to 2020-09-30
dot icon14/08/2020
Confirmation statement made on 2020-08-14 with no updates
dot icon14/08/2020
Change of details for Mrs Susan Linda Dunbar as a person with significant control on 2016-04-06
dot icon21/02/2020
Micro company accounts made up to 2019-09-30
dot icon22/08/2019
Confirmation statement made on 2019-08-14 with no updates
dot icon21/01/2019
Micro company accounts made up to 2018-09-30
dot icon14/08/2018
Confirmation statement made on 2018-08-14 with updates
dot icon15/12/2017
Micro company accounts made up to 2017-09-30
dot icon24/08/2017
Confirmation statement made on 2017-08-14 with no updates
dot icon17/01/2017
Total exemption small company accounts made up to 2016-09-30
dot icon06/01/2017
Registered office address changed from The Old Stables Unites 3 & 4 Newhouse Farm Business Centre Langley Road, Edstone Henley-in-Arden West Midlands B95 6DL to 11 Somerton Drive Marston Green Birmingham B37 7XH on 2017-01-06
dot icon06/09/2016
Confirmation statement made on 2016-08-14 with updates
dot icon28/01/2016
Total exemption small company accounts made up to 2015-09-30
dot icon24/08/2015
Annual return made up to 2015-08-14 with full list of shareholders
dot icon27/01/2015
Total exemption small company accounts made up to 2014-09-30
dot icon31/08/2014
Annual return made up to 2014-08-14 with full list of shareholders
dot icon07/01/2014
Total exemption small company accounts made up to 2013-09-30
dot icon04/09/2013
Annual return made up to 2013-08-14 with full list of shareholders
dot icon10/07/2013
Registered office address changed from George House 121 High Street Henley-in-Arden Warwickshire B95 5AU England on 2013-07-10
dot icon11/03/2013
Total exemption small company accounts made up to 2012-09-30
dot icon11/09/2012
Annual return made up to 2012-08-14 with full list of shareholders
dot icon22/06/2012
Registered office address changed from 10 School Road Hockley Heath Solihull West Midlands B94 6RA United Kingdom on 2012-06-22
dot icon05/04/2012
Registered office address changed from the Regus Building Central Boulevard Blythe Valley Park, Shirley Solihull West Midlands B90 8AG United Kingdom on 2012-04-05
dot icon08/12/2011
Total exemption small company accounts made up to 2011-09-30
dot icon30/11/2011
Termination of appointment of Paul Dunbar as a secretary
dot icon01/09/2011
Annual return made up to 2011-08-14 with full list of shareholders
dot icon06/01/2011
Total exemption small company accounts made up to 2010-09-30
dot icon15/12/2010
Registered office address changed from 6 & 7 Umberslade Business Centre Hockley Heath West Midlands B94 5DF on 2010-12-15
dot icon02/09/2010
Annual return made up to 2010-08-14 with full list of shareholders
dot icon02/09/2010
Secretary's details changed for Paul Edmund John Dunbar on 2009-10-01
dot icon02/09/2010
Director's details changed for Susan Dunbar on 2009-10-01
dot icon20/01/2010
Total exemption small company accounts made up to 2009-09-30
dot icon22/09/2009
Return made up to 14/08/09; full list of members
dot icon29/06/2009
Appointment terminated director paul dunbar
dot icon27/12/2008
Total exemption small company accounts made up to 2008-09-30
dot icon03/09/2008
Return made up to 14/08/08; full list of members
dot icon05/06/2008
Director appointed paul edmund john dunbar
dot icon17/01/2008
Total exemption small company accounts made up to 2007-09-30
dot icon13/09/2007
Ad 12/06/07--------- £ si 2@1
dot icon13/09/2007
Notice of assignment of name or new name to shares
dot icon09/09/2007
Return made up to 14/08/07; no change of members
dot icon02/01/2007
Total exemption small company accounts made up to 2006-09-30
dot icon19/09/2006
Return made up to 14/08/06; full list of members
dot icon19/01/2006
Total exemption small company accounts made up to 2005-09-30
dot icon13/01/2006
Director resigned
dot icon13/01/2006
Registered office changed on 13/01/06 from: 8 park road solihull west midlands B91 3SU
dot icon04/10/2005
Return made up to 14/08/05; full list of members
dot icon14/07/2005
Ad 04/04/05--------- £ si 2@1=2 £ ic 56/58
dot icon05/07/2005
Director resigned
dot icon23/06/2005
Secretary resigned
dot icon23/06/2005
New secretary appointed
dot icon11/05/2005
£ ic 100/56 31/03/05 £ sr 44@1=44
dot icon21/04/2005
Notice of assignment of name or new name to shares
dot icon21/04/2005
Secretary resigned
dot icon21/04/2005
New secretary appointed
dot icon21/01/2005
Total exemption small company accounts made up to 2004-09-30
dot icon13/09/2004
Return made up to 14/08/04; full list of members
dot icon18/12/2003
Total exemption small company accounts made up to 2003-09-30
dot icon18/09/2003
Return made up to 14/08/03; full list of members
dot icon19/12/2002
Total exemption small company accounts made up to 2002-09-30
dot icon12/09/2002
Return made up to 14/08/02; full list of members
dot icon22/02/2002
Total exemption small company accounts made up to 2001-09-30
dot icon03/09/2001
Return made up to 14/08/01; full list of members
dot icon22/02/2001
Accounts for a small company made up to 2000-09-30
dot icon23/08/2000
Return made up to 14/08/00; full list of members
dot icon21/03/2000
Accounts for a small company made up to 1999-09-30
dot icon15/09/1999
Return made up to 14/08/99; full list of members
dot icon16/02/1999
Accounts for a small company made up to 1998-09-30
dot icon20/08/1998
Return made up to 14/08/98; no change of members
dot icon09/02/1998
Accounts for a small company made up to 1997-09-30
dot icon22/09/1997
Return made up to 14/08/97; no change of members
dot icon15/01/1997
Accounts for a small company made up to 1996-09-30
dot icon10/09/1996
Return made up to 14/08/96; full list of members
dot icon18/03/1996
Accounts for a small company made up to 1995-09-30
dot icon30/01/1996
Registered office changed on 30/01/96 from: chamber of commerce house 75 harborne road edgbaston birmingham B15 3BU
dot icon29/08/1995
Return made up to 14/08/95; no change of members
dot icon15/02/1995
Accounts for a small company made up to 1994-09-30
dot icon18/11/1994
Certificate of change of name
dot icon30/08/1994
Return made up to 14/08/94; no change of members
dot icon06/06/1994
Accounts for a small company made up to 1993-09-30
dot icon29/08/1993
Return made up to 14/08/93; full list of members
dot icon11/02/1993
Accounts for a small company made up to 1992-09-30
dot icon27/10/1992
Return made up to 14/08/92; no change of members
dot icon24/01/1992
Accounts for a small company made up to 1991-09-30
dot icon25/11/1991
Return made up to 14/08/91; no change of members
dot icon17/05/1991
Accounts for a small company made up to 1990-09-30
dot icon14/03/1991
Return made up to 31/08/90; full list of members
dot icon10/08/1990
Accounts for a small company made up to 1989-09-30
dot icon21/03/1990
New director appointed
dot icon05/09/1989
Return made up to 14/08/89; no change of members
dot icon15/08/1989
Accounts for a small company made up to 1988-09-30
dot icon19/07/1988
Accounts for a small company made up to 1987-09-30
dot icon19/07/1988
Return made up to 06/07/88; full list of members
dot icon02/03/1988
Return made up to 31/12/87; full list of members
dot icon04/02/1988
Registered office changed on 04/02/88 from: 37/38 calthorpe road edgbaston birmingham B15 1TX
dot icon04/02/1988
Full accounts made up to 1986-09-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon28/08/1986
Annual return made up to 27/08/86
dot icon21/08/1986
Accounts for a small company made up to 1985-09-30
dot icon20/08/1986
New director appointed
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
1
639.00
-
0.00
-
-
2022
0
639.00
-
0.00
-
-
2022
0
639.00
-
0.00
-
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

639.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dunbar, Paul Edmund John
Director
15/05/2008 - 16/06/2009
1
Dunbar, Paul Edmund John
Secretary
24/05/2005 - 30/11/2011
-
Dunbar, Susan Linda
Secretary
04/04/2005 - 24/05/2005
-

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 BARBRYN LIMITED

BARBRYN LIMITED is an(a) Active company incorporated on 09/03/1978 with the registered office located at 11 Somerton Drive, Marston Green, Birmingham B37 7XH. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BARBRYN LIMITED?

toggle

BARBRYN LIMITED is currently Active. It was registered on 09/03/1978 .

Where is BARBRYN LIMITED located?

toggle

BARBRYN LIMITED is registered at 11 Somerton Drive, Marston Green, Birmingham B37 7XH.

What does BARBRYN LIMITED do?

toggle

BARBRYN LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BARBRYN LIMITED?

toggle

The latest filing was on 24/09/2025: Accounts for a dormant company made up to 2024-12-31.