BARCHESTER NOMINEE (NO.1) LIMITED

Register to unlock more data on OkredoRegister

BARCHESTER NOMINEE (NO.1) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05864625

Incorporation date

03/07/2006

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

3rd Floor The Aspect, Finsbury Square, London EC2A 1ASCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/2006)
dot icon05/01/2026
Termination of appointment of Michael Patrick O'reilly as a secretary on 2025-10-16
dot icon05/01/2026
Termination of appointment of Dr Mark Antony Hazlewood as a director on 2025-12-18
dot icon05/01/2026
Termination of appointment of Michael Patrick O'reilly as a director on 2025-10-16
dot icon05/01/2026
Appointment of Alison Ann Glover as a director on 2025-12-18
dot icon30/10/2025
Appointment of Mr Yechiel Aryeh Lehrfield as a director on 2025-10-16
dot icon08/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon08/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon08/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon08/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon19/09/2025
Satisfaction of charge 058646250007 in full
dot icon19/09/2025
Satisfaction of charge 058646250008 in full
dot icon19/09/2025
Satisfaction of charge 058646250009 in full
dot icon19/09/2025
Satisfaction of charge 058646250010 in full
dot icon19/09/2025
Satisfaction of charge 058646250011 in full
dot icon29/07/2025
Confirmation statement made on 2025-06-23 with no updates
dot icon19/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon19/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon19/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon19/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon23/08/2024
Confirmation statement made on 2024-06-23 with no updates
dot icon06/11/2023
Full accounts made up to 2022-12-31
dot icon27/07/2023
Confirmation statement made on 2023-06-23 with no updates
dot icon20/12/2022
Registration of charge 058646250011, created on 2022-12-19
dot icon03/10/2022
Full accounts made up to 2021-12-31
dot icon30/08/2022
Confirmation statement made on 2022-06-23 with no updates
dot icon02/10/2021
Full accounts made up to 2020-12-31
dot icon28/07/2021
Confirmation statement made on 2021-07-13 with no updates
dot icon24/12/2020
Full accounts made up to 2019-12-31
dot icon28/07/2020
Confirmation statement made on 2020-07-13 with no updates
dot icon29/05/2020
Registration of charge 058646250010, created on 2020-05-28
dot icon20/12/2019
Registration of charge 058646250009, created on 2019-12-20
dot icon03/09/2019
Full accounts made up to 2018-12-31
dot icon19/07/2019
Confirmation statement made on 2019-07-13 with no updates
dot icon14/11/2018
Part of the property or undertaking has been released and no longer forms part of charge 058646250007
dot icon14/11/2018
Part of the property or undertaking has been released and no longer forms part of charge 058646250008
dot icon01/10/2018
Full accounts made up to 2017-12-31
dot icon15/08/2018
Confirmation statement made on 2018-07-13 with updates
dot icon27/09/2017
Full accounts made up to 2016-12-31
dot icon13/07/2017
Confirmation statement made on 2017-07-13 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 icon09/08/2016
Confirmation statement made on 2016-07-08 with updates
dot icon08/08/2016
Registration of charge 058646250008, created on 2016-08-01
dot icon05/08/2016
Director's details changed for Dr Dr Mark Antony Hazlewood on 2016-08-01
dot icon05/08/2016
Secretary's details changed for Mr Ian Portal on 2016-08-01
dot icon05/08/2016
Director's details changed for Mr Ian John Portal on 2016-08-01
dot icon04/10/2015
Full accounts made up to 2014-12-31
dot icon24/08/2015
Annual return made up to 2015-07-08 with full list of shareholders
dot icon20/04/2015
Registered office address changed from Suite 201 Second Floor Design Centre East, Chelsea Harbour London England 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
Termination of appointment of Jon Hather as a director on 2014-10-14
dot icon29/10/2014
Appointment of Dr Pete Calveley 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 icon29/10/2014
Appointment of Dr Dr Mark Antony Hazlewood as a director on 2014-10-14
dot icon25/09/2014
Full accounts made up to 2013-12-31
dot icon08/07/2014
Annual return made up to 2014-07-08 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 icon22/10/2013
Satisfaction of charge 1 in full
dot icon22/10/2013
Satisfaction of charge 4 in full
dot icon21/10/2013
Memorandum and Articles of Association
dot icon21/10/2013
Resolutions
dot icon10/10/2013
Registration of charge 058646250007
dot icon01/10/2013
Full accounts made up to 2012-12-31
dot icon22/07/2013
Annual return made up to 2013-07-08 with full list of shareholders
dot icon28/03/2013
Director's details changed for Mr Jon Hather on 2013-03-25
dot icon04/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon04/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon11/07/2012
Full accounts made up to 2011-12-31
dot icon10/07/2012
Annual return made up to 2012-07-08 with full list of shareholders
dot icon12/12/2011
Registered office address changed from Suite 201, the Chambers Chelsea Harbour London SW10 0XF on 2011-12-12
dot icon05/12/2011
Appointment of Mr Ian Portal as a secretary
dot icon05/12/2011
Termination of appointment of Jon Hather as a secretary
dot icon14/07/2011
Full accounts made up to 2010-12-31
dot icon12/07/2011
Annual return made up to 2011-07-08 with full list of shareholders
dot icon08/11/2010
Appointment of Mr Jon Hather as a director
dot icon06/08/2010
Full accounts made up to 2009-12-31
dot icon12/07/2010
Annual return made up to 2010-07-08 with full list of shareholders
dot icon27/01/2010
Director's details changed for Michael Dennis Parsons on 2009-10-02
dot icon26/01/2010
Director's details changed for David Duncan on 2009-10-02
dot icon26/01/2010
Secretary's details changed for Jon Hather on 2009-10-02
dot icon02/10/2009
Full accounts made up to 2008-12-31
dot icon07/07/2009
Return made up to 03/07/09; full list of members
dot icon24/09/2008
Declaration that part of the property/undertaking: released/ceased /part /charge no 4
dot icon10/07/2008
Return made up to 03/07/08; full list of members
dot icon02/07/2008
Director's change of particulars / michael parsons / 01/12/2007
dot icon09/05/2008
Full accounts made up to 2007-12-31
dot icon21/09/2007
Particulars of mortgage/charge
dot icon24/07/2007
Return made up to 03/07/07; full list of members
dot icon07/06/2007
Secretary's particulars changed
dot icon21/02/2007
Director's particulars changed
dot icon08/11/2006
Particulars of mortgage/charge
dot icon03/11/2006
Particulars of mortgage/charge
dot icon05/09/2006
Director's particulars changed
dot icon04/08/2006
Particulars of mortgage/charge
dot icon28/07/2006
Accounting reference date extended from 31/07/07 to 31/12/07
dot icon25/07/2006
Particulars of mortgage/charge
dot icon20/07/2006
Particulars of mortgage/charge
dot icon03/07/2006
Secretary resigned
dot icon03/07/2006
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
23/06/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Calveley, Pete
Director
14/10/2014 - Present
82
Hather, Jon
Director
28/10/2010 - 14/10/2014
87
O'reilly, Michael Patrick
Director
03/04/2017 - 16/10/2025
161
Hazlewood, Dr Mark Antony, Dr
Director
14/10/2014 - 18/12/2025
27
Lehrfield, Yechiel Aryeh
Director
16/10/2025 - Present
74

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 NOMINEE (NO.1) LIMITED

BARCHESTER NOMINEE (NO.1) LIMITED is an(a) Active company incorporated on 03/07/2006 with the registered office located at 3rd Floor The Aspect, Finsbury Square, London EC2A 1AS. 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 NOMINEE (NO.1) LIMITED?

toggle

BARCHESTER NOMINEE (NO.1) LIMITED is currently Active. It was registered on 03/07/2006 .

Where is BARCHESTER NOMINEE (NO.1) LIMITED located?

toggle

BARCHESTER NOMINEE (NO.1) LIMITED is registered at 3rd Floor The Aspect, Finsbury Square, London EC2A 1AS.

What does BARCHESTER NOMINEE (NO.1) LIMITED do?

toggle

BARCHESTER NOMINEE (NO.1) LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BARCHESTER NOMINEE (NO.1) LIMITED?

toggle

The latest filing was on 05/01/2026: Termination of appointment of Michael Patrick O'reilly as a secretary on 2025-10-16.