BARCLAY WESTON LTD

Register to unlock more data on OkredoRegister

BARCLAY WESTON LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04720390

Incorporation date

02/04/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

1st Floor Gibraltar House Crown Square, First Avenue, Burton On Trent, Staffordshire DE14 2WECopy
copy info iconCopy
See on map
Latest events (Record since 02/04/2003)
dot icon16/02/2026
Confirmation statement made on 2026-02-13 with updates
dot icon30/09/2025
Total exemption full accounts made up to 2025-04-30
dot icon13/02/2025
Confirmation statement made on 2025-02-13 with updates
dot icon05/02/2025
Director's details changed for Mr Anthony David Brindley on 2024-02-14
dot icon05/02/2025
Change of details for Mr Anthony David Brindley as a person with significant control on 2024-02-14
dot icon20/08/2024
Total exemption full accounts made up to 2024-04-30
dot icon13/02/2024
Confirmation statement made on 2024-02-13 with updates
dot icon24/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon14/02/2023
Confirmation statement made on 2023-02-13 with updates
dot icon20/12/2022
Total exemption full accounts made up to 2022-04-30
dot icon24/02/2022
Confirmation statement made on 2022-02-13 with updates
dot icon17/02/2022
Change of details for Mr Anthony David Brindley as a person with significant control on 2022-02-11
dot icon17/02/2022
Director's details changed for Mr Anthony David Brindley on 2022-02-11
dot icon24/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon14/02/2021
Confirmation statement made on 2021-02-13 with updates
dot icon01/09/2020
Total exemption full accounts made up to 2020-04-30
dot icon16/02/2020
Confirmation statement made on 2020-02-13 with updates
dot icon27/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon13/02/2019
Confirmation statement made on 2019-02-13 with updates
dot icon28/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon13/02/2018
Confirmation statement made on 2018-02-13 with updates
dot icon13/02/2018
Change of details for Mr Anthony David Brindley as a person with significant control on 2018-02-13
dot icon13/02/2018
Director's details changed for Mr Anthony David Brindley on 2018-02-13
dot icon13/02/2018
Secretary's details changed for Sheila Brindley on 2018-02-13
dot icon13/02/2018
Director's details changed for Mr Anthony David Brindley on 2018-02-13
dot icon05/02/2018
Confirmation statement made on 2018-02-01 with updates
dot icon05/02/2018
Director's details changed for Mr Anthony David Brindley on 2018-02-01
dot icon03/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon01/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon05/04/2016
Annual return made up to 2016-04-02 with full list of shareholders
dot icon27/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon20/01/2016
Purchase of own shares.
dot icon06/01/2016
Cancellation of shares. Statement of capital on 2015-12-15
dot icon06/01/2016
Resolutions
dot icon14/12/2015
Statement by Directors
dot icon14/12/2015
Statement of capital on 2015-12-14
dot icon14/12/2015
Solvency Statement dated 23/10/15
dot icon27/11/2015
Resolutions
dot icon13/04/2015
Annual return made up to 2015-04-02 with full list of shareholders
dot icon23/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon07/04/2014
Annual return made up to 2014-04-02 with full list of shareholders
dot icon28/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon29/05/2013
Annual return made up to 2013-04-02 with full list of shareholders
dot icon29/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon12/07/2012
Annual return made up to 2012-04-02 with full list of shareholders
dot icon12/07/2012
Secretary's details changed for Sheila Brindley on 2012-04-01
dot icon12/07/2012
Director's details changed for Mr Anthony David Brindley on 2012-04-01
dot icon12/07/2012
Director's details changed for Mr Anthony David Brindley on 2012-04-01
dot icon12/07/2012
Secretary's details changed for Sheila Brindley on 2012-04-01
dot icon26/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon27/04/2011
Annual return made up to 2011-04-02 with full list of shareholders
dot icon26/04/2011
Secretary's details changed for Sheila Brindley on 2011-04-01
dot icon28/02/2011
Total exemption small company accounts made up to 2010-04-30
dot icon08/06/2010
Annual return made up to 2010-04-02 with full list of shareholders
dot icon07/06/2010
Secretary's details changed for Sheila Brindley on 2010-03-31
dot icon04/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon07/01/2010
Registered office address changed from C/O Dains Accountants 2-6 Hill Street Swadlincote Derbyshire DE11 8HL on 2010-01-07
dot icon17/12/2009
Total exemption small company accounts made up to 2008-04-30
dot icon29/06/2009
Return made up to 02/04/09; full list of members
dot icon07/10/2008
Return made up to 02/04/08; full list of members
dot icon08/08/2008
Ad 25/06/08\gbp si 40@1=40\gbp ic 60/100\
dot icon29/07/2008
Particulars of contract relating to shares
dot icon29/07/2008
Ad 01/05/08\gbp si 59@1=59\gbp ic 1/60\
dot icon29/02/2008
Appointment terminated secretary zorana mcdermott
dot icon29/02/2008
Secretary appointed sheila brindley
dot icon09/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon19/10/2007
Certificate of change of name
dot icon14/09/2007
Return made up to 02/04/07; full list of members
dot icon06/06/2007
Total exemption small company accounts made up to 2006-04-30
dot icon14/12/2006
Total exemption small company accounts made up to 2005-04-30
dot icon09/05/2006
Return made up to 02/04/06; full list of members
dot icon16/08/2005
Total exemption small company accounts made up to 2004-04-30
dot icon15/06/2005
Return made up to 02/04/05; full list of members
dot icon29/04/2004
Return made up to 02/04/04; full list of members
dot icon14/06/2003
Particulars of mortgage/charge
dot icon04/06/2003
Particulars of mortgage/charge
dot icon17/04/2003
New director appointed
dot icon17/04/2003
New secretary appointed
dot icon10/04/2003
Secretary resigned
dot icon10/04/2003
Director resigned
dot icon02/04/2003
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
13/02/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.54M
-
0.00
11.42K
-
2022
1
1.69M
-
0.00
10.77K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INSTANT COMPANIES LIMITED
Nominee Director
02/04/2003 - 02/04/2003
43699
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
02/04/2003 - 02/04/2003
99600
Brindley, Sheila
Secretary
30/01/2008 - Present
-
Brindley, Anthony David
Director
02/04/2003 - Present
16
Mcdermott, Zorana
Secretary
02/04/2003 - 30/01/2008
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 BARCLAY WESTON LTD

BARCLAY WESTON LTD is an(a) Active company incorporated on 02/04/2003 with the registered office located at 1st Floor Gibraltar House Crown Square, First Avenue, Burton On Trent, Staffordshire DE14 2WE. There are currently 2 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 BARCLAY WESTON LTD?

toggle

BARCLAY WESTON LTD is currently Active. It was registered on 02/04/2003 .

Where is BARCLAY WESTON LTD located?

toggle

BARCLAY WESTON LTD is registered at 1st Floor Gibraltar House Crown Square, First Avenue, Burton On Trent, Staffordshire DE14 2WE.

What does BARCLAY WESTON LTD do?

toggle

BARCLAY WESTON LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BARCLAY WESTON LTD?

toggle

The latest filing was on 16/02/2026: Confirmation statement made on 2026-02-13 with updates.