BARCART LIMITED

Register to unlock more data on OkredoRegister

BARCART LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04867418

Incorporation date

14/08/2003

Size

Micro Entity

Contacts

Registered address

Registered address

28 Cormorant Drive, Grimsby, N E Lincolnshire DN37 9PDCopy
copy info iconCopy
See on map
Latest events (Record since 14/08/2003)
dot icon05/03/2026
Previous accounting period extended from 2025-10-31 to 2026-01-31
dot icon06/08/2025
Confirmation statement made on 2025-08-03 with no updates
dot icon04/04/2025
Micro company accounts made up to 2024-10-31
dot icon13/08/2024
Confirmation statement made on 2024-08-03 with no updates
dot icon30/07/2024
Micro company accounts made up to 2023-10-31
dot icon07/08/2023
Confirmation statement made on 2023-08-03 with no updates
dot icon03/05/2023
Micro company accounts made up to 2022-10-31
dot icon19/08/2022
Confirmation statement made on 2022-08-03 with no updates
dot icon27/07/2022
Micro company accounts made up to 2021-10-31
dot icon04/08/2021
Confirmation statement made on 2021-08-03 with no updates
dot icon27/07/2021
Micro company accounts made up to 2020-10-31
dot icon26/08/2020
Confirmation statement made on 2020-08-03 with no updates
dot icon29/07/2020
Micro company accounts made up to 2019-10-31
dot icon04/10/2019
Satisfaction of charge 1 in full
dot icon16/08/2019
Confirmation statement made on 2019-08-03 with no updates
dot icon19/07/2019
Micro company accounts made up to 2018-10-31
dot icon03/08/2018
Confirmation statement made on 2018-08-03 with no updates
dot icon24/07/2018
Micro company accounts made up to 2017-10-31
dot icon16/08/2017
Cessation of Stephen Spall as a person with significant control on 2017-03-23
dot icon16/08/2017
Confirmation statement made on 2017-08-14 with updates
dot icon15/08/2017
Cessation of A Person with Significant Control as a person with significant control on 2017-07-27
dot icon14/08/2017
Notification of Emma Clare Rouse as a person with significant control on 2017-07-27
dot icon28/07/2017
Termination of appointment of Charlotte Spall as a director on 2017-07-27
dot icon28/07/2017
Registered office address changed from Flat 2 Chapman Wood Court Pelham Road Cleethorpes N E Lincolnshire DN35 7JU United Kingdom to 28 Cormorant Drive Grimsby N E Lincolnshire DN37 9PD on 2017-07-28
dot icon28/07/2017
Appointment of Mrs Emma Clare Rouse as a director on 2017-07-27
dot icon28/07/2017
Termination of appointment of Karen Spall as a secretary on 2017-07-17
dot icon31/05/2017
Total exemption small company accounts made up to 2016-10-31
dot icon15/05/2017
Registered office address changed from 24 Thirkleby Crescent Grimsby N E Lincolnshire DN32 8PZ United Kingdom to Flat 2 Chapman Wood Court Pelham Road Cleethorpes N E Lincolnshire DN35 7JU on 2017-05-15
dot icon09/05/2017
Termination of appointment of Stephen Spall as a director on 2017-03-23
dot icon09/05/2017
Appointment of Mrs Charlotte Spall as a director on 2017-03-23
dot icon25/01/2017
Secretary's details changed for Mrs Karen Spall on 2017-01-04
dot icon25/01/2017
Registered office address changed from 28 Grainsby Avenue Cleethorpes North East Lincolnshire DN35 9PA to 24 Thirkleby Crescent Grimsby N E Lincolnshire DN32 8PZ on 2017-01-25
dot icon15/08/2016
Director's details changed for Stephen Spall on 2016-03-10
dot icon15/08/2016
Confirmation statement made on 2016-08-14 with updates
dot icon13/06/2016
Total exemption small company accounts made up to 2015-10-31
dot icon24/08/2015
Annual return made up to 2015-08-14 with full list of shareholders
dot icon27/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon14/08/2014
Annual return made up to 2014-08-14 with full list of shareholders
dot icon22/04/2014
Total exemption small company accounts made up to 2013-10-31
dot icon16/08/2013
Annual return made up to 2013-08-14 with full list of shareholders
dot icon10/05/2013
Total exemption small company accounts made up to 2012-10-31
dot icon14/08/2012
Annual return made up to 2012-08-14 with full list of shareholders
dot icon11/04/2012
Total exemption small company accounts made up to 2011-10-31
dot icon15/08/2011
Annual return made up to 2011-08-14 with full list of shareholders
dot icon22/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon16/08/2010
Annual return made up to 2010-08-14 with full list of shareholders
dot icon16/03/2010
Statement of capital following an allotment of shares on 2010-02-26
dot icon13/01/2010
Total exemption small company accounts made up to 2009-10-31
dot icon14/08/2009
Return made up to 14/08/09; full list of members
dot icon14/04/2009
Total exemption small company accounts made up to 2008-10-31
dot icon20/08/2008
Return made up to 14/08/08; full list of members
dot icon14/08/2008
Secretary's change of particulars / karen spall / 01/08/2008
dot icon05/06/2008
Ad 27/05/08\gbp si 1@1=1\gbp ic 1/2\
dot icon16/04/2008
Total exemption small company accounts made up to 2007-10-31
dot icon14/03/2008
Duplicate mortgage certificatecharge no:2
dot icon07/03/2008
Particulars of a mortgage or charge / charge no: 2
dot icon19/11/2007
Return made up to 14/08/07; full list of members
dot icon19/11/2007
Secretary's particulars changed
dot icon16/11/2007
Director's particulars changed
dot icon16/11/2007
Location of register of members
dot icon16/11/2007
Registered office changed on 16/11/07 from: 28 grainsby avenue cleethorpes north east lincolnshire DN35 9PA
dot icon15/08/2007
Total exemption small company accounts made up to 2006-10-31
dot icon09/10/2006
Return made up to 14/08/06; full list of members
dot icon11/08/2006
Total exemption small company accounts made up to 2005-10-31
dot icon31/08/2005
Registered office changed on 31/08/05 from: 8 carisbrooke close grimsby DN36 4YY
dot icon22/08/2005
Return made up to 14/08/05; full list of members
dot icon22/08/2005
Location of register of members
dot icon17/06/2005
Total exemption small company accounts made up to 2004-10-31
dot icon05/10/2004
Return made up to 14/08/04; full list of members
dot icon23/10/2003
Accounting reference date extended from 31/08/04 to 31/10/04
dot icon15/10/2003
Particulars of mortgage/charge
dot icon06/10/2003
Registered office changed on 06/10/03 from: 16 saint john street london EC1M 4NT
dot icon06/10/2003
Secretary resigned
dot icon06/10/2003
Director resigned
dot icon06/10/2003
New secretary appointed
dot icon06/10/2003
New director appointed
dot icon14/08/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
03/08/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
84.93K
-
0.00
-
-
2022
2
70.00K
-
0.00
-
-
2022
2
70.00K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

70.00K £Descended-17.57 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Spall, Stephen
Director
24/09/2003 - 23/03/2017
-
Tester, William Andrew Joseph
Nominee Director
14/08/2003 - 24/09/2003
5139
Rouse, Emma Clare
Director
27/07/2017 - Present
-
Thomas, Howard
Nominee Secretary
14/08/2003 - 24/09/2003
3116
Spall, Charlotte
Director
23/03/2017 - 27/07/2017
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BARCART LIMITED

BARCART LIMITED is an(a) Active company incorporated on 14/08/2003 with the registered office located at 28 Cormorant Drive, Grimsby, N E Lincolnshire DN37 9PD. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BARCART LIMITED?

toggle

BARCART LIMITED is currently Active. It was registered on 14/08/2003 .

Where is BARCART LIMITED located?

toggle

BARCART LIMITED is registered at 28 Cormorant Drive, Grimsby, N E Lincolnshire DN37 9PD.

What does BARCART LIMITED do?

toggle

BARCART LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

How many employees does BARCART LIMITED have?

toggle

BARCART LIMITED had 2 employees in 2022.

What is the latest filing for BARCART LIMITED?

toggle

The latest filing was on 05/03/2026: Previous accounting period extended from 2025-10-31 to 2026-01-31.