BARCA - LEEDS

Register to unlock more data on OkredoRegister

BARCA - LEEDS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02949419

Incorporation date

15/07/1994

Size

Small

Contacts

Registered address

Registered address

259 Upper Town Street, Bramley, Leeds LS13 3JTCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/1994)
dot icon13/01/2026
Director's details changed for Ms Alissia Deane on 2026-01-01
dot icon31/12/2025
Accounts for a small company made up to 2025-03-31
dot icon21/07/2025
Confirmation statement made on 2025-07-18 with no updates
dot icon25/06/2025
Director's details changed for Mr Stewart Paul Firth on 2025-06-19
dot icon04/12/2024
Accounts for a small company made up to 2024-03-31
dot icon05/11/2024
Director's details changed for Mr Stephen Stothart on 2024-11-05
dot icon30/07/2024
Confirmation statement made on 2024-07-18 with no updates
dot icon03/06/2024
Appointment of Miss Alissia Deane as a director on 2024-05-22
dot icon23/05/2024
Appointment of Ms Emma O'kerry as a director on 2024-05-22
dot icon13/09/2023
Accounts for a small company made up to 2023-03-31
dot icon06/09/2023
Appointment of Mr Julian Pearce as a director on 2023-08-16
dot icon18/07/2023
Confirmation statement made on 2023-07-18 with no updates
dot icon06/12/2022
Termination of appointment of Adam Smith as a director on 2022-11-22
dot icon03/10/2022
Accounts for a small company made up to 2022-03-31
dot icon18/07/2022
Confirmation statement made on 2022-07-18 with no updates
dot icon23/05/2022
Termination of appointment of Sadiya Salim as a director on 2022-05-05
dot icon16/05/2022
Appointment of Mr Stephen Stothart as a director on 2022-05-05
dot icon08/11/2021
Accounts for a small company made up to 2021-03-31
dot icon05/08/2021
Appointment of Mr Adam Smith as a director on 2021-07-29
dot icon26/07/2021
Confirmation statement made on 2021-07-18 with no updates
dot icon13/10/2020
Accounts for a small company made up to 2020-03-31
dot icon07/10/2020
Appointment of Dr Gordon Sinclair as a director on 2020-09-30
dot icon07/10/2020
Appointment of Mrs Caroline Anne Gruen as a director on 2020-09-30
dot icon20/07/2020
Confirmation statement made on 2020-07-18 with no updates
dot icon21/01/2020
Termination of appointment of Ann Lesley Sunter as a director on 2020-01-20
dot icon17/10/2019
Accounts for a small company made up to 2019-03-31
dot icon22/07/2019
Confirmation statement made on 2019-07-18 with no updates
dot icon11/12/2018
Termination of appointment of Sophie Michelena as a director on 2018-12-06
dot icon25/10/2018
Accounts for a small company made up to 2018-03-31
dot icon06/09/2018
Appointment of Ms Sadiya Salim as a director on 2018-07-10
dot icon18/07/2018
Confirmation statement made on 2018-07-18 with no updates
dot icon17/07/2018
Appointment of Mrs Ann Lesley Sunter as a director on 2018-07-10
dot icon17/07/2018
Appointment of Ms Barbara Marie Newton as a director on 2018-07-10
dot icon08/12/2017
Full accounts made up to 2017-03-31
dot icon05/12/2017
Termination of appointment of Darren Hill as a director on 2017-11-27
dot icon18/07/2017
Confirmation statement made on 2017-07-18 with no updates
dot icon18/07/2017
Termination of appointment of Anna Hartley as a director on 2017-07-04
dot icon25/05/2017
Director's details changed for Mrs Anna Middlemiss on 2017-05-23
dot icon12/05/2017
Termination of appointment of Caroline Ann Johnstone as a director on 2017-05-11
dot icon21/03/2017
Appointment of Dr Douglas Martin as a director on 2017-03-09
dot icon30/11/2016
Termination of appointment of Stephen Ashley Crocker as a director on 2016-11-21
dot icon22/08/2016
Full accounts made up to 2016-03-31
dot icon11/08/2016
Satisfaction of charge 2 in full
dot icon20/07/2016
Confirmation statement made on 2016-07-18 with updates
dot icon06/07/2016
Satisfaction of charge 3 in full
dot icon22/06/2016
Termination of appointment of Hazel Mary Boutle as a director on 2016-06-09
dot icon17/05/2016
Appointment of Mrs Anna Middlemiss as a director on 2016-04-14
dot icon28/08/2015
Full accounts made up to 2015-03-31
dot icon21/07/2015
Annual return made up to 2015-07-18 no member list
dot icon28/05/2015
Termination of appointment of Susan Elton as a director on 2015-05-25
dot icon09/02/2015
Appointment of Mr Steven Crocker as a director on 2015-01-22
dot icon15/08/2014
Full accounts made up to 2014-03-31
dot icon24/07/2014
Annual return made up to 2014-07-18 no member list
dot icon13/05/2014
Appointment of Mr David Foxton as a director
dot icon13/05/2014
Appointment of Mrs Hazel Mary Boutle as a director
dot icon19/02/2014
Appointment of Mrs Susan Elton as a director
dot icon16/01/2014
Termination of appointment of Hazel Boutle as a director
dot icon14/01/2014
Termination of appointment of Graeme Tiffany as a director
dot icon18/12/2013
Appointment of Mrs Hazel Mary Boutle as a director
dot icon17/12/2013
Termination of appointment of Douglas Martin as a director
dot icon27/11/2013
Director's details changed for Mr Robert Stubbs on 2013-09-01
dot icon18/09/2013
Full accounts made up to 2013-03-31
dot icon03/09/2013
All of the property or undertaking has been released from charge 3
dot icon16/08/2013
Statement of company's objects
dot icon16/08/2013
Resolutions
dot icon30/07/2013
Appointment of Mr Robert Stubbs as a director
dot icon24/07/2013
Annual return made up to 2013-07-18 no member list
dot icon08/10/2012
Full accounts made up to 2012-03-31
dot icon08/08/2012
Annual return made up to 2012-07-18 no member list
dot icon08/08/2012
Director's details changed for Mr Darren Hill on 2012-05-01
dot icon11/07/2012
Appointment of Mrs Rachel Ann Durham as a secretary
dot icon11/07/2012
Termination of appointment of Mark Law as a secretary
dot icon22/03/2012
Appointment of Mr Mark Sidney Law as a secretary
dot icon22/03/2012
Termination of appointment of Janette Gibbons as a secretary
dot icon08/12/2011
Full accounts made up to 2011-03-31
dot icon13/09/2011
Appointment of Mrs Janette Sandra Gibbons as a secretary
dot icon13/09/2011
Termination of appointment of Rachel Durham as a secretary
dot icon20/07/2011
Annual return made up to 2011-07-18 no member list
dot icon05/04/2011
Appointment of Ms Sophie Michelena as a director
dot icon17/01/2011
Appointment of Mr John Battle as a director
dot icon08/12/2010
Full accounts made up to 2010-03-31
dot icon13/09/2010
Annual return made up to 2010-07-14 no member list
dot icon13/09/2010
Director's details changed for Caroline Ann Johnstone on 2010-01-28
dot icon03/08/2010
Director's details changed for Mr Darren Hill on 2010-07-14
dot icon03/08/2010
Director's details changed for Graeme Andrew Tiffany on 2010-07-14
dot icon24/06/2010
Termination of appointment of Ian Owers as a director
dot icon16/06/2010
Appointment of Mr Darren Hill as a director
dot icon15/06/2010
Termination of appointment of Rachel Reeves as a director
dot icon15/06/2010
Termination of appointment of Peter Dawson as a director
dot icon22/03/2010
Termination of appointment of Susan Massingham as a secretary
dot icon22/03/2010
Termination of appointment of Norah Gibson as a director
dot icon22/03/2010
Appointment of Mrs Rachel Ann Durham as a secretary
dot icon01/10/2009
Full accounts made up to 2009-03-31
dot icon29/07/2009
Annual return made up to 14/07/09
dot icon09/05/2009
Director appointed douglas john martin
dot icon07/04/2009
Secretary's change of particulars / susan hunter / 06/09/2008
dot icon07/04/2009
Appointment terminated director david norman
dot icon07/04/2009
Director appointed peter dawson
dot icon25/09/2008
Full accounts made up to 2008-03-31
dot icon09/09/2008
Annual return made up to 14/07/08
dot icon11/06/2008
Director appointed stewart paul firth
dot icon11/06/2008
Resolutions
dot icon11/06/2008
Resolutions
dot icon21/05/2008
Director appointed rachel jane reeves
dot icon25/04/2008
Memorandum and Articles of Association
dot icon25/04/2008
Resolutions
dot icon29/02/2008
Appointment terminated director bernadette murphy
dot icon15/08/2007
Full accounts made up to 2007-03-31
dot icon09/08/2007
Annual return made up to 14/07/07
dot icon17/10/2006
New director appointed
dot icon18/09/2006
Full accounts made up to 2006-03-31
dot icon03/08/2006
Annual return made up to 14/07/06
dot icon08/09/2005
New secretary appointed
dot icon17/08/2005
Full accounts made up to 2005-03-31
dot icon20/07/2005
Annual return made up to 14/07/05
dot icon14/07/2005
Secretary resigned
dot icon27/01/2005
New director appointed
dot icon11/01/2005
Full accounts made up to 2004-03-31
dot icon13/10/2004
Annual return made up to 14/07/04
dot icon13/10/2004
New director appointed
dot icon15/07/2004
Director resigned
dot icon15/07/2004
Director resigned
dot icon14/07/2004
Certificate of change of name
dot icon20/05/2004
New secretary appointed
dot icon14/02/2004
Secretary resigned
dot icon31/10/2003
Full accounts made up to 2003-03-31
dot icon31/10/2003
Director resigned
dot icon31/10/2003
New director appointed
dot icon31/10/2003
Annual return made up to 14/07/03
dot icon29/10/2003
Declaration of satisfaction of mortgage/charge
dot icon03/09/2003
Particulars of mortgage/charge
dot icon27/08/2003
Particulars of mortgage/charge
dot icon06/03/2003
Full accounts made up to 2002-03-31
dot icon15/01/2003
Director resigned
dot icon12/11/2002
Annual return made up to 14/07/02
dot icon17/04/2002
Director resigned
dot icon17/04/2002
Director resigned
dot icon17/04/2002
Director resigned
dot icon04/04/2002
Annual return made up to 14/07/01
dot icon29/03/2002
Director resigned
dot icon29/03/2002
Director resigned
dot icon29/03/2002
Director resigned
dot icon29/03/2002
Director resigned
dot icon29/03/2002
Director resigned
dot icon14/02/2002
New director appointed
dot icon14/02/2002
New director appointed
dot icon01/02/2002
Full accounts made up to 2001-03-31
dot icon24/01/2002
Director's particulars changed
dot icon24/01/2002
New director appointed
dot icon24/01/2002
New director appointed
dot icon24/01/2002
New director appointed
dot icon24/01/2002
Director resigned
dot icon24/01/2002
New director appointed
dot icon05/02/2001
Full accounts made up to 2000-03-31
dot icon19/07/2000
Annual return made up to 14/07/00
dot icon19/07/2000
New secretary appointed
dot icon05/03/2000
Director resigned
dot icon05/03/2000
Registered office changed on 05/03/00 from:\c/o bramley community centre, waterloo lane, bramley, leeds LS13 2JB
dot icon04/02/2000
Full accounts made up to 1999-03-31
dot icon13/10/1999
Resolutions
dot icon28/09/1999
Director resigned
dot icon19/07/1999
Annual return made up to 15/07/99
dot icon08/04/1999
Full accounts made up to 1998-03-31
dot icon19/02/1999
New director appointed
dot icon11/08/1998
Annual return made up to 15/07/98
dot icon25/03/1998
New director appointed
dot icon03/03/1998
New director appointed
dot icon17/02/1998
Full accounts made up to 1997-03-31
dot icon15/01/1998
New secretary appointed
dot icon28/08/1997
Annual return made up to 15/07/97
dot icon20/05/1997
New director appointed
dot icon20/05/1997
New director appointed
dot icon17/02/1997
Full accounts made up to 1996-03-31
dot icon05/02/1997
Particulars of mortgage/charge
dot icon19/11/1996
Director resigned
dot icon30/08/1996
Annual return made up to 15/07/96
dot icon15/02/1996
Accounting reference date shortened from 05/04 to 31/03
dot icon02/02/1996
Full accounts made up to 1995-03-31
dot icon05/10/1995
Memorandum and Articles of Association
dot icon05/10/1995
Resolutions
dot icon14/09/1995
New director appointed
dot icon11/08/1995
New secretary appointed
dot icon11/08/1995
Annual return made up to 15/07/95
dot icon19/04/1995
New director appointed
dot icon19/04/1995
New director appointed
dot icon19/04/1995
New director appointed
dot icon19/04/1995
New director appointed
dot icon19/04/1995
New director appointed
dot icon19/04/1995
Director resigned
dot icon19/04/1995
Accounting reference date notified as 05/04
dot icon15/01/1995
New director appointed
dot icon15/01/1995
Director resigned;new director appointed
dot icon15/01/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon15/01/1995
Registered office changed on 15/01/95 from:\11 beaumont gate, shenley hill, radlett, herts., WD7 7AR
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/07/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

61
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fisher, Eleanor
Director
09/03/1995 - 30/11/1995
-
Mr Robert Stubbs
Director
25/07/2013 - Present
15
Smith, Patrick
Director
30/06/1996 - 29/01/2001
-
Mr Stephen Stothart
Director
05/05/2022 - Present
7
Sinclair, Gordon, Dr
Director
30/09/2020 - Present
2

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 BARCA - LEEDS

BARCA - LEEDS is an(a) Active company incorporated on 15/07/1994 with the registered office located at 259 Upper Town Street, Bramley, Leeds LS13 3JT. There are currently 13 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 BARCA - LEEDS?

toggle

BARCA - LEEDS is currently Active. It was registered on 15/07/1994 .

Where is BARCA - LEEDS located?

toggle

BARCA - LEEDS is registered at 259 Upper Town Street, Bramley, Leeds LS13 3JT.

What does BARCA - LEEDS do?

toggle

BARCA - LEEDS operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for BARCA - LEEDS?

toggle

The latest filing was on 13/01/2026: Director's details changed for Ms Alissia Deane on 2026-01-01.