BARCHESTER LIMITED

Register to unlock more data on OkredoRegister

BARCHESTER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06088326

Incorporation date

07/02/2007

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

5 Churchill Place, 10th Floor, London E14 5HUCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/2007)
dot icon31/03/2026
Confirmation statement made on 2026-03-11 with updates
dot icon27/03/2026
Register inspection address has been changed from 90 High Holborn London WC1V 6XX to 5 Churchill Place 10th Floor London E14 5HU
dot icon26/03/2026
Change of details for Barchester (Mw) Limited as a person with significant control on 2025-10-23
dot icon26/03/2026
Register(s) moved to registered office address 5 Churchill Place 10th Floor London E14 5HU
dot icon10/03/2026
Memorandum and Articles of Association
dot icon10/03/2026
Resolutions
dot icon13/01/2026
Termination of appointment of Michael John Pierpoint as a director on 2026-01-01
dot icon11/11/2025
Director's details changed for Mr Jorge Manrique Charro on 2025-10-23
dot icon11/11/2025
Appointment of Csc Corporate Services (Uk) Limited as a secretary on 2025-10-23
dot icon11/11/2025
Registered office address changed from The Aspect Finsbury Square London EC2A 1AS United Kingdom to 5 Churchill Place 10th Floor London E14 5HU on 2025-11-11
dot icon05/11/2025
Appointment of Mr Khalid Ahmed Hayat as a director on 2025-10-23
dot icon05/11/2025
Appointment of Mr Jorge Manrique Charro as a director on 2025-10-23
dot icon05/11/2025
Appointment of Mr Michael John Pierpoint as a director on 2025-10-23
dot icon05/11/2025
Termination of appointment of Pete Calveley as a director on 2025-10-23
dot icon05/11/2025
Termination of appointment of Ruben Godinez as a director on 2025-10-24
dot icon05/11/2025
Termination of appointment of Mark Antony Hazlewood as a director on 2025-10-23
dot icon05/11/2025
Termination of appointment of Yechiel Aryeh Lehrfield as a director on 2025-10-23
dot icon05/11/2025
Termination of appointment of Michael Patrick O'reilly as a director on 2025-10-23
dot icon29/10/2025
Appointment of Mr Yechiel Aryeh Lehrfield as a director on 2025-10-16
dot icon29/10/2025
Appointment of Mr Ruben Godinez as a director on 2025-10-16
dot icon06/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon06/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon06/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon06/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon19/09/2025
Satisfaction of charge 060883260003 in full
dot icon13/05/2025
Satisfaction of charge 060883260002 in full
dot icon27/03/2025
Confirmation statement made on 2025-03-11 with no updates
dot icon18/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon18/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon18/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon18/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon28/03/2024
Confirmation statement made on 2024-03-11 with no updates
dot icon22/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon22/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon30/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon30/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon14/03/2023
Confirmation statement made on 2023-03-11 with no updates
dot icon03/10/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon03/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon03/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon03/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon18/03/2022
Confirmation statement made on 2022-03-11 with no updates
dot icon15/10/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon15/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon15/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon15/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon01/07/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon01/07/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon01/07/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon01/07/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon29/03/2021
Confirmation statement made on 2021-03-11 with no updates
dot icon11/03/2020
Confirmation statement made on 2020-02-10 with updates
dot icon13/02/2020
Change of details for Brighterkind (Mw) Limited as a person with significant control on 2020-01-08
dot icon13/02/2020
Cessation of Brighterkind (Cb) Limited as a person with significant control on 2020-01-08
dot icon17/01/2020
Registration of charge 060883260003, created on 2020-01-08
dot icon14/01/2020
Registered office address changed from Norcliffe House Station Road Wilmslow SK9 1BU to The Aspect Finsbury Square London EC2A 1AS on 2020-01-14
dot icon14/01/2020
Termination of appointment of Abigail Mattison as a secretary on 2020-01-08
dot icon14/01/2020
Termination of appointment of Maureen Claire Royston as a director on 2020-01-08
dot icon14/01/2020
Appointment of Mr Pete Calveley as a director on 2020-01-08
dot icon14/01/2020
Termination of appointment of Ryan Stuart Macaskill as a director on 2020-01-08
dot icon14/01/2020
Termination of appointment of Phillip Gary Thomas as a director on 2020-01-08
dot icon14/01/2020
Termination of appointment of Gregory Laurence Newman as a director on 2020-01-08
dot icon14/01/2020
Appointment of Michael Patrick O'reilly as a director on 2020-01-08
dot icon14/01/2020
Appointment of Mark Antony Hazlewood as a director on 2020-01-08
dot icon14/01/2020
Termination of appointment of Jeremy Robert Arthur Richardson as a director on 2020-01-08
dot icon10/01/2020
Resolutions
dot icon06/10/2019
Full accounts made up to 2018-12-31
dot icon21/02/2019
Confirmation statement made on 2019-02-10 with no updates
dot icon07/02/2019
Notification of Brighterkind (Cb) Limited as a person with significant control on 2018-03-15
dot icon07/02/2019
Cessation of Elli Finance (Uk) Plc as a person with significant control on 2018-03-15
dot icon27/09/2018
Full accounts made up to 2017-12-31
dot icon16/02/2018
Confirmation statement made on 2018-02-10 with no updates
dot icon20/11/2017
Appointment of Mr Gregory Laurence Newman as a director on 2017-11-20
dot icon20/11/2017
Appointment of Mr Ryan Stuart Macaskill as a director on 2017-11-20
dot icon19/09/2017
Full accounts made up to 2016-12-31
dot icon29/06/2017
Second filing of Confirmation Statement dated 10/02/2017
dot icon10/02/2017
Confirmation statement made on 2017-02-10 with updates
dot icon25/01/2017
Director's details changed for Maureen Claire Royston on 2013-12-13
dot icon09/10/2016
Full accounts made up to 2015-12-31
dot icon02/03/2016
Termination of appointment of Ian Richard Smith as a director on 2016-02-15
dot icon01/03/2016
Termination of appointment of Benjamin Robert Taberner as a director on 2016-02-15
dot icon01/03/2016
Appointment of Phillip Gary Thomas as a director on 2016-02-15
dot icon01/03/2016
Appointment of Mr Jeremy Robert Arthur Richardson as a director on 2016-02-15
dot icon17/02/2016
Annual return made up to 2016-02-07 with full list of shareholders
dot icon13/10/2015
Full accounts made up to 2014-12-31
dot icon18/06/2015
Second filing of TM01 previously delivered to Companies House
dot icon19/02/2015
Director's details changed for Ian Richard Smith on 2015-02-19
dot icon18/02/2015
Director's details changed for Benjamin Robert Taberner on 2015-02-18
dot icon17/02/2015
Annual return made up to 2015-02-07 with full list of shareholders
dot icon11/02/2015
Certificate of change of name
dot icon11/02/2015
Change of name notice
dot icon26/01/2015
Appointment of Maureen Claire Royston as a director on 2013-12-13
dot icon11/11/2014
Termination of appointment of Dominic Jude Kay as a director on 2014-10-28
dot icon31/10/2014
Full accounts made up to 2013-12-31
dot icon16/06/2014
Termination of appointment of Dominic Kay as a secretary
dot icon16/06/2014
Appointment of Mrs Abigail Mattison as a secretary
dot icon21/02/2014
Registered office address changed from Emerson Court Alderley Road Wilmslow Cheshire SK9 1NX on 2014-02-21
dot icon18/02/2014
Annual return made up to 2014-02-07 with full list of shareholders
dot icon03/01/2014
Group of companies' accounts made up to 2013-03-31
dot icon13/11/2013
Termination of appointment of Peter Calveley as a director
dot icon11/11/2013
Appointment of Ian Richard Smith as a director
dot icon21/06/2013
Satisfaction of charge 1 in full
dot icon27/04/2013
Registration of charge 060883260002
dot icon26/04/2013
Resolutions
dot icon26/04/2013
Resolutions
dot icon12/04/2013
Appointment of Dr Peter Calveley as a director
dot icon12/04/2013
Registered office address changed from 15 Basset Court Loake Close Grange Park Northampton NN4 5EZ on 2013-04-12
dot icon12/04/2013
Current accounting period shortened from 2014-03-31 to 2013-12-31
dot icon12/04/2013
Termination of appointment of Matthew Proctor as a director
dot icon12/04/2013
Termination of appointment of Roger Storey as a director
dot icon12/04/2013
Termination of appointment of John Strowbridge as a director
dot icon12/04/2013
Termination of appointment of Peter Calveley as a director
dot icon12/04/2013
Termination of appointment of Olswang Cosec Limited as a secretary
dot icon12/04/2013
Termination of appointment of Ian Matthews as a director
dot icon11/04/2013
Appointment of Benjamin Robert Taberner as a director
dot icon11/04/2013
Appointment of Dr Peter Calveley as a director
dot icon11/04/2013
Appointment of Dominic Jude Kay as a director
dot icon11/04/2013
Appointment of Dominic Jude Kay as a secretary
dot icon06/03/2013
Annual return made up to 2013-02-07 with full list of shareholders
dot icon12/10/2012
Group of companies' accounts made up to 2012-03-31
dot icon19/06/2012
Appointment of Matthew Frederick Proctor as a director
dot icon31/05/2012
Group of companies' accounts made up to 2011-03-31
dot icon20/04/2012
Director's details changed for Mr Roger Christopher Storey on 2012-03-28
dot icon16/04/2012
Termination of appointment of David Burke as a director
dot icon20/02/2012
Annual return made up to 2012-02-07 with full list of shareholders
dot icon17/02/2012
Statement of capital following an allotment of shares on 2012-01-09
dot icon11/04/2011
Resolutions
dot icon31/03/2011
Registered office address changed from 1B Basset Court Loake Close Grange Park Northampton NN4 5EZ on 2011-03-31
dot icon09/03/2011
Annual return made up to 2011-02-07 with full list of shareholders
dot icon07/12/2010
Statement of capital following an allotment of shares on 2010-12-02
dot icon03/11/2010
Resolutions
dot icon30/09/2010
Group of companies' accounts made up to 2010-03-31
dot icon11/03/2010
Register(s) moved to registered inspection location
dot icon11/03/2010
Register inspection address has been changed
dot icon11/03/2010
Annual return made up to 2010-02-07 with full list of shareholders
dot icon08/12/2009
Director's details changed for Roger Christopher Storey on 2009-10-30
dot icon30/09/2009
Group of companies' accounts made up to 2009-03-31
dot icon27/05/2009
Amending 88(2)
dot icon27/05/2009
Amending 88(2)
dot icon27/05/2009
Amending 88(2)
dot icon06/03/2009
Return made up to 07/02/09; full list of members
dot icon17/02/2009
Ad 08/09/08\gbp si [email protected]=700.08\gbp ic 20769299/20769999.08\
dot icon15/12/2008
Director's change of particulars / ian matthews / 09/12/2008
dot icon30/10/2008
Ad 30/09/08\gbp si 1000000@1=1000000\gbp ic 19769299/20769299\
dot icon14/10/2008
Group of companies' accounts made up to 2008-03-31
dot icon08/10/2008
Nc inc already adjusted 08/09/08
dot icon24/09/2008
Resolutions
dot icon25/07/2008
Ad 07/07/08\gbp si 3013016@1=3013016\gbp ic 16756283/19769299\
dot icon06/05/2008
Ad 18/04/08\gbp si 2225614@1=2225614\gbp ic 14530669/16756283\
dot icon19/02/2008
Return made up to 07/02/08; full list of members
dot icon19/02/2008
Location of register of members
dot icon22/12/2007
Ad 06/12/07--------- £ si 11370@1=11370 £ ic 14539099/14550469
dot icon11/12/2007
Ad 22/11/07--------- £ si 3000000@1=3000000 £ ic 11539099/14539099
dot icon26/09/2007
Ad 14/09/07--------- £ si 3000000@1=3000000 £ ic 8539099/11539099
dot icon13/09/2007
New director appointed
dot icon12/07/2007
Ad 06/06/07--------- £ si [email protected]=19098 £ ic 8520001/8539099
dot icon12/07/2007
Ad 06/06/07--------- £ si 1302416@1=1302416 £ ic 7217585/8520001
dot icon12/07/2007
Ad 06/06/07--------- £ si 7217584@1=7217584 £ ic 1/7217585
dot icon12/07/2007
Nc inc already adjusted 06/06/07
dot icon12/07/2007
Resolutions
dot icon12/07/2007
Resolutions
dot icon12/07/2007
Resolutions
dot icon12/07/2007
Resolutions
dot icon12/07/2007
Resolutions
dot icon25/06/2007
Resolutions
dot icon25/06/2007
S-div 06/06/07
dot icon25/06/2007
Registered office changed on 25/06/07 from: seventh floor 90 high holborn london WC1V 6XX
dot icon25/06/2007
Accounting reference date extended from 29/02/08 to 31/03/08
dot icon08/06/2007
Particulars of mortgage/charge
dot icon28/04/2007
New director appointed
dot icon28/04/2007
New director appointed
dot icon28/04/2007
New director appointed
dot icon28/04/2007
Director resigned
dot icon28/04/2007
Director resigned
dot icon02/03/2007
Certificate of change of name
dot icon07/02/2007
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
11/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CSC CORPORATE SERVICES (UK) LIMITED
Corporate Secretary
23/10/2025 - Present
1595
Dr Mark Antony Hazlewood
Director
08/01/2020 - 23/10/2025
96
Proctor, Matthew Frederick
Director
16/05/2012 - 11/04/2013
191
Calveley, Pete
Director
08/01/2020 - 23/10/2025
82
Manrique Charro, Jorge
Director
23/10/2025 - Present
168

Persons with Significant Control

0

No PSC data available.

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 BARCHESTER LIMITED

BARCHESTER LIMITED is an(a) Active company incorporated on 07/02/2007 with the registered office located at 5 Churchill Place, 10th Floor, London E14 5HU. 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 BARCHESTER LIMITED?

toggle

BARCHESTER LIMITED is currently Active. It was registered on 07/02/2007 .

Where is BARCHESTER LIMITED located?

toggle

BARCHESTER LIMITED is registered at 5 Churchill Place, 10th Floor, London E14 5HU.

What does BARCHESTER LIMITED do?

toggle

BARCHESTER LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BARCHESTER LIMITED?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-11 with updates.