BARCHESTER NEW OPCO LIMITED

Register to unlock more data on OkredoRegister

BARCHESTER NEW OPCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05843995

Incorporation date

12/06/2006

Size

Full

Contacts

Registered address

Registered address

5 Churchill Place, 10th Floor, London E14 5HUCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/2006)
dot icon10/03/2026
Memorandum and Articles of Association
dot icon10/03/2026
Resolutions
dot icon21/01/2026
Cessation of Judah Aryeh Derdyk as a person with significant control on 2025-10-16
dot icon21/01/2026
Cessation of Chaim Shimon Deutsch as a person with significant control on 2025-10-16
dot icon21/01/2026
Notification of Welltower Inc. as a person with significant control on 2025-10-16
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 3rd Floor 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 Annamalai Subramanian as a director on 2025-10-23
dot icon05/11/2025
Appointment of Mr Qasim Raza Israr as a director on 2025-10-23
dot icon05/11/2025
Termination of appointment of Michael Patrick O'reilly as a secretary 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 Dr Mark Antony Hazlewood as a director on 2025-10-23
dot icon05/11/2025
Termination of appointment of Ruben Godinez 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 icon05/11/2025
Change of details for Mr Judah Aryeh Derdyk as a person with significant control on 2025-10-16
dot icon04/11/2025
Notification of Chaim Shimon Deutsch as a person with significant control on 2025-10-16
dot icon04/11/2025
Notification of Judah Aryeh Derdyk as a person with significant control on 2025-10-16
dot icon04/11/2025
Change of details for Mr Judah Aryeh Derdyk as a person with significant control on 2025-10-16
dot icon04/11/2025
Change of details for Mr Chaim Shimon Deutsch as a person with significant control on 2025-10-16
dot icon03/11/2025
Withdrawal of a person with significant control statement on 2025-11-03
dot icon29/10/2025
Appointment of Mr Ruben Godinez as a director on 2025-10-16
dot icon29/10/2025
Appointment of Mr Yechiel Aryeh Lehrfield as a director on 2025-10-16
dot icon03/10/2025
Full accounts made up to 2024-12-31
dot icon07/07/2025
Confirmation statement made on 2025-06-21 with no updates
dot icon06/10/2024
Full accounts made up to 2023-12-31
dot icon07/07/2024
Confirmation statement made on 2024-06-21 with no updates
dot icon06/11/2023
Full accounts made up to 2022-12-31
dot icon22/06/2023
Confirmation statement made on 2023-06-21 with no updates
dot icon03/10/2022
Full accounts made up to 2021-12-31
dot icon30/08/2022
Confirmation statement made on 2022-06-21 with no updates
dot icon03/10/2021
Full accounts made up to 2020-12-31
dot icon28/07/2021
Confirmation statement made on 2021-06-21 with no updates
dot icon24/12/2020
Full accounts made up to 2019-12-31
dot icon20/08/2020
Confirmation statement made on 2020-06-21 with no updates
dot icon03/09/2019
Full accounts made up to 2018-12-31
dot icon05/07/2019
Confirmation statement made on 2019-06-21 with no updates
dot icon30/09/2018
Full accounts made up to 2017-12-31
dot icon22/06/2018
Confirmation statement made on 2018-06-21 with updates
dot icon27/09/2017
Full accounts made up to 2016-12-31
dot icon21/06/2017
Confirmation statement made on 2017-06-21 with updates
dot icon05/05/2017
Appointment of Mr Michael Patrick O'reilly as a secretary on 2017-04-03
dot icon04/05/2017
Appointment of Mr Michael Patrick O'reilly as a director on 2017-04-03
dot icon12/04/2017
Director's details changed for Dr Dr Mark Antony Hazlewood on 2017-02-27
dot icon17/03/2017
Director's details changed for Dr Pete Calveley on 2017-02-28
dot icon08/03/2017
Registered office address changed from Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF to 3rd Floor the Aspect Finsbury Square London EC2A 1AS on 2017-03-08
dot icon25/10/2016
Termination of appointment of Ian John Portal as a director on 2016-10-05
dot icon25/10/2016
Termination of appointment of Ian Portal as a secretary on 2016-10-05
dot icon06/10/2016
Full accounts made up to 2015-12-31
dot icon06/08/2016
Director's details changed for Dr Dr Mark Antony Hazlewood on 2016-08-01
dot icon05/08/2016
Director's details changed for Mr Ian John Portal on 2016-08-01
dot icon05/08/2016
Secretary's details changed for Mr Ian Portal on 2016-08-01
dot icon29/06/2016
Annual return made up to 2016-06-21 with full list of shareholders
dot icon04/10/2015
Full accounts made up to 2014-12-31
dot icon22/06/2015
Annual return made up to 2015-06-21 with full list of shareholders
dot icon20/04/2015
Registered office address changed from Suite 201 Second Floor Design Centre East Chelsea Harbour London SW10 0XF to Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF on 2015-04-20
dot icon06/11/2014
Appointment of Mr Ian Portal as a director on 2014-11-05
dot icon29/10/2014
Appointment of Dr Pete Calveley as a director on 2014-10-14
dot icon29/10/2014
Appointment of Dr Dr Mark Antony Hazlewood as a director on 2014-10-14
dot icon29/10/2014
Termination of appointment of Jon Hather as a director on 2014-10-14
dot icon29/10/2014
Termination of appointment of David Duncan as a director on 2014-10-14
dot icon25/09/2014
Full accounts made up to 2013-12-31
dot icon02/07/2014
Annual return made up to 2014-06-21 with full list of shareholders
dot icon10/04/2014
Director's details changed for Mr Jon Hather on 2014-04-09
dot icon30/10/2013
Termination of appointment of Michael Parsons as a director
dot icon30/09/2013
Full accounts made up to 2012-12-31
dot icon27/06/2013
Annual return made up to 2013-06-21 with full list of shareholders
dot icon28/03/2013
Director's details changed for Mr Jon Hather on 2013-03-25
dot icon10/07/2012
Full accounts made up to 2011-12-31
dot icon21/06/2012
Annual return made up to 2012-06-21 with full list of shareholders
dot icon24/01/2012
Statement of capital following an allotment of shares on 2011-12-13
dot icon09/01/2012
Appointment of Mr Ian Portal as a secretary
dot icon12/12/2011
Registered office address changed from Suite 201 the Chambers Chelsea Harbour London SW10 0XF on 2011-12-12
dot icon30/11/2011
Termination of appointment of Jon Hather as a secretary
dot icon14/07/2011
Full accounts made up to 2010-12-31
dot icon24/06/2011
Annual return made up to 2011-06-21 with full list of shareholders
dot icon02/11/2010
Appointment of Jon Hather as a director
dot icon06/08/2010
Full accounts made up to 2009-12-31
dot icon22/06/2010
Annual return made up to 2010-06-21 with full list of shareholders
dot icon27/01/2010
Secretary's details changed for Jon Hather on 2009-10-02
dot icon27/01/2010
Director's details changed for David Duncan on 2009-10-02
dot icon26/01/2010
Director's details changed for Michael Dennis Parsons on 2009-10-02
dot icon02/10/2009
Full accounts made up to 2008-12-31
dot icon12/06/2009
Return made up to 12/06/09; full list of members
dot icon13/08/2008
Full accounts made up to 2007-12-31
dot icon13/06/2008
Return made up to 12/06/08; full list of members
dot icon13/06/2008
Director's change of particulars / michael parsons / 01/12/2007
dot icon03/11/2007
Full accounts made up to 2006-12-31
dot icon11/10/2007
Director resigned
dot icon29/06/2007
Return made up to 12/06/07; full list of members
dot icon06/06/2007
Secretary's particulars changed
dot icon21/02/2007
Director's particulars changed
dot icon02/10/2006
Director's particulars changed
dot icon05/09/2006
Director's particulars changed
dot icon01/08/2006
Accounting reference date shortened from 30/06/07 to 31/12/06
dot icon29/06/2006
Director's particulars changed
dot icon28/06/2006
New director appointed
dot icon28/06/2006
New director appointed
dot icon28/06/2006
Director resigned
dot icon28/06/2006
Secretary resigned
dot icon28/06/2006
New director appointed
dot icon28/06/2006
New secretary appointed
dot icon12/06/2006
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
21/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CSC CORPORATE SERVICES (UK) LIMITED
Corporate Secretary
23/10/2025 - Present
1595
Israr, Qasim Raza
Director
23/10/2025 - Present
185
Calveley, Pete
Director
14/10/2014 - 23/10/2025
82
Hather, Jon
Director
28/10/2010 - 14/10/2014
87
O'reilly, Michael Patrick
Director
03/04/2017 - 23/10/2025
161

Persons with Significant Control

6
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 BARCHESTER NEW OPCO LIMITED

BARCHESTER NEW OPCO LIMITED is an(a) Active company incorporated on 12/06/2006 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 NEW OPCO LIMITED?

toggle

BARCHESTER NEW OPCO LIMITED is currently Active. It was registered on 12/06/2006 .

Where is BARCHESTER NEW OPCO LIMITED located?

toggle

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

What does BARCHESTER NEW OPCO LIMITED do?

toggle

BARCHESTER NEW OPCO LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BARCHESTER NEW OPCO LIMITED?

toggle

The latest filing was on 10/03/2026: Memorandum and Articles of Association.