BARCONN LIMITED

Register to unlock more data on OkredoRegister

BARCONN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03709774

Incorporation date

08/02/1999

Size

Full

Contacts

Registered address

Registered address

Ingram House, Meridian Way, Norwich, Norfolk NR7 0TACopy
copy info iconCopy
See on map
Latest events (Record since 08/02/1999)
dot icon13/02/2026
Confirmation statement made on 2026-02-08 with updates
dot icon19/12/2025
Full accounts made up to 2025-03-31
dot icon10/02/2025
Confirmation statement made on 2025-02-08 with updates
dot icon20/12/2024
Full accounts made up to 2024-03-31
dot icon06/11/2024
Director's details changed for Mr Spencer Nathan Connett on 2024-11-06
dot icon09/02/2024
Confirmation statement made on 2024-02-08 with updates
dot icon14/01/2024
Resolutions
dot icon14/01/2024
Memorandum and Articles of Association
dot icon13/01/2024
Full accounts made up to 2023-03-31
dot icon05/01/2024
Registration of charge 037097740016, created on 2023-12-21
dot icon18/05/2023
Satisfaction of charge 037097740015 in full
dot icon08/02/2023
Confirmation statement made on 2023-02-08 with updates
dot icon30/11/2022
Full accounts made up to 2022-03-31
dot icon08/02/2022
Confirmation statement made on 2022-02-08 with updates
dot icon08/10/2021
Full accounts made up to 2021-03-31
dot icon28/09/2021
Director's details changed for Mr Lee Mansfield on 2021-09-28
dot icon09/08/2021
Registered office address changed from Ingram House Ingram House Meridian Way Norwich Norfolk NR7 0TA United Kingdom to Ingram House Meridian Way Norwich Norfolk NR7 0TA on 2021-08-09
dot icon15/07/2021
Appointment of Mr Lee Mansfield as a director on 2021-07-15
dot icon14/06/2021
Full accounts made up to 2020-03-31
dot icon08/04/2021
Confirmation statement made on 2021-02-08 with updates
dot icon25/03/2020
Termination of appointment of Anthony John Barker as a director on 2020-03-10
dot icon25/03/2020
Termination of appointment of Jean Maureen Barker as a director on 2020-03-10
dot icon12/03/2020
Registration of charge 037097740015, created on 2020-03-10
dot icon03/03/2020
Registered office address changed from Ingram House Meridian Way Norwich Norfolk NR7 0TA to Ingram House Ingram House Meridian Way Norwich Norfolk NR7 0TA on 2020-03-03
dot icon03/03/2020
Director's details changed for Jean Maureen Barker on 2020-03-03
dot icon03/03/2020
Director's details changed for Mr Anthony John Barker on 2020-03-03
dot icon03/03/2020
Director's details changed for Jean Maureen Barker on 2020-03-03
dot icon03/03/2020
Director's details changed for Mr Anthony John Barker on 2020-03-03
dot icon03/03/2020
Satisfaction of charge 037097740014 in full
dot icon10/02/2020
Confirmation statement made on 2020-02-08 with updates
dot icon13/01/2020
Director's details changed for Mr Spencer Nathan Connett on 2020-01-12
dot icon13/01/2020
Director's details changed for Mr Spencer Nathan Connett on 2020-01-12
dot icon06/08/2019
Full accounts made up to 2019-03-31
dot icon11/02/2019
Confirmation statement made on 2019-02-08 with updates
dot icon08/08/2018
Full accounts made up to 2018-03-31
dot icon15/02/2018
Confirmation statement made on 2018-02-08 with updates
dot icon07/08/2017
Full accounts made up to 2017-03-31
dot icon03/03/2017
Termination of appointment of Natallia Ristache as a secretary on 2017-03-02
dot icon09/02/2017
Confirmation statement made on 2017-02-08 with updates
dot icon21/07/2016
Full accounts made up to 2016-03-31
dot icon18/02/2016
Annual return made up to 2016-02-08 with full list of shareholders
dot icon17/02/2016
Director's details changed for Mr Spencer Nathan Connett on 2015-02-24
dot icon27/07/2015
Accounts for a medium company made up to 2015-03-31
dot icon18/02/2015
Annual return made up to 2015-02-08 with full list of shareholders
dot icon30/10/2014
Satisfaction of charge 7 in full
dot icon23/07/2014
Full accounts made up to 2014-03-31
dot icon10/07/2014
Appointment of Natallia Ristache as a secretary
dot icon01/07/2014
Termination of appointment of Joanna Dolphin as a secretary
dot icon04/06/2014
Satisfaction of charge 11 in full
dot icon23/05/2014
Registration of charge 037097740014
dot icon02/04/2014
Satisfaction of charge 13 in full
dot icon19/02/2014
Annual return made up to 2014-02-08 with full list of shareholders
dot icon22/07/2013
Full accounts made up to 2013-03-31
dot icon15/02/2013
Annual return made up to 2013-02-08 with full list of shareholders
dot icon15/08/2012
Full accounts made up to 2012-03-31
dot icon14/02/2012
Annual return made up to 2012-02-08 with full list of shareholders
dot icon21/10/2011
Full accounts made up to 2011-03-31
dot icon15/02/2011
Annual return made up to 2011-02-08 with full list of shareholders
dot icon10/06/2010
Appointment of Miss Joanna Dolphin as a secretary
dot icon10/06/2010
Termination of appointment of Jean Barker as a secretary
dot icon07/06/2010
Full accounts made up to 2010-03-31
dot icon10/03/2010
Annual return made up to 2010-02-08 with full list of shareholders
dot icon15/02/2010
Particulars of a mortgage or charge / charge no: 13
dot icon30/01/2010
Full accounts made up to 2009-03-31
dot icon07/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon03/03/2009
Return made up to 08/02/09; full list of members
dot icon05/02/2009
Full accounts made up to 2008-03-31
dot icon07/03/2008
Particulars of a mortgage or charge / charge no: 12
dot icon04/03/2008
Return made up to 08/02/08; full list of members
dot icon29/01/2008
Full accounts made up to 2007-03-31
dot icon02/11/2007
Particulars of mortgage/charge
dot icon21/04/2007
Particulars of mortgage/charge
dot icon02/04/2007
Return made up to 08/02/07; full list of members
dot icon24/02/2007
Particulars of mortgage/charge
dot icon06/02/2007
Full accounts made up to 2006-03-31
dot icon27/01/2007
Particulars of mortgage/charge
dot icon16/05/2006
Secretary's particulars changed;director's particulars changed
dot icon16/05/2006
Director's particulars changed
dot icon16/05/2006
Secretary's particulars changed;director's particulars changed
dot icon13/04/2006
Declaration of satisfaction of mortgage/charge
dot icon13/04/2006
Declaration of satisfaction of mortgage/charge
dot icon13/04/2006
Declaration of satisfaction of mortgage/charge
dot icon13/04/2006
Declaration of satisfaction of mortgage/charge
dot icon13/04/2006
Declaration of satisfaction of mortgage/charge
dot icon13/04/2006
Declaration of satisfaction of mortgage/charge
dot icon10/04/2006
Return made up to 08/02/06; full list of members
dot icon08/04/2006
Particulars of mortgage/charge
dot icon07/03/2006
Particulars of mortgage/charge
dot icon02/02/2006
Accounts for a small company made up to 2005-03-31
dot icon01/06/2005
Return made up to 08/02/05; full list of members
dot icon05/05/2005
Particulars of mortgage/charge
dot icon14/04/2005
Certificate of change of name
dot icon18/03/2005
Certificate of change of name
dot icon02/02/2005
Accounts for a small company made up to 2004-03-31
dot icon27/01/2005
Particulars of mortgage/charge
dot icon25/05/2004
Registered office changed on 25/05/04 from: 83 grove road norwich norfolk NR1 3RT
dot icon18/03/2004
Return made up to 08/02/04; full list of members
dot icon24/12/2003
Accounts for a small company made up to 2003-03-31
dot icon04/10/2003
Particulars of mortgage/charge
dot icon05/04/2003
Return made up to 08/02/03; full list of members
dot icon01/11/2002
Accounts for a small company made up to 2002-03-31
dot icon12/09/2002
Particulars of mortgage/charge
dot icon01/06/2002
Resolutions
dot icon01/06/2002
Resolutions
dot icon26/02/2002
Return made up to 08/02/02; full list of members
dot icon13/11/2001
Total exemption small company accounts made up to 2001-03-31
dot icon02/05/2001
Return made up to 08/02/01; full list of members
dot icon05/03/2001
Particulars of mortgage/charge
dot icon22/12/2000
Ad 22/11/00--------- £ si 98@1=98 £ ic 2/100
dot icon19/12/2000
New director appointed
dot icon06/09/2000
Accounts for a dormant company made up to 2000-03-31
dot icon02/08/2000
Certificate of change of name
dot icon28/02/2000
Ad 25/01/00--------- £ si 2@1
dot icon28/02/2000
Return made up to 08/02/00; full list of members
dot icon06/12/1999
Secretary resigned
dot icon06/12/1999
Director resigned
dot icon06/12/1999
New secretary appointed;new director appointed
dot icon06/12/1999
Accounting reference date extended from 29/02/00 to 31/03/00
dot icon06/12/1999
Registered office changed on 06/12/99 from: 7 rayners way mattishall dereham norfolk NR20 3NQ
dot icon17/02/1999
Certificate of change of name
dot icon10/02/1999
Secretary resigned
dot icon08/02/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-6 *

* during past year

Number of employees

129
2022
change arrow icon+440.73 % *

* during past year

Cash in Bank

£2,029,143.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
135
5.38M
-
0.00
375.26K
-
2022
129
6.43M
-
0.00
2.03M
-
2022
129
6.43M
-
0.00
2.03M
-

Employees

2022

Employees

129 Descended-4 % *

Net Assets(GBP)

6.43M £Ascended19.53 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.03M £Ascended440.73 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Connett, Spencer Nathan
Director
18/08/2000 - Present
30
Mansfield, Lee
Director
15/07/2021 - Present
2

Persons with Significant Control

0

No PSC data available.

Similar companies

2,784
A.H.HILLER & SON LIMITEDDunnington Heath Farm,, Alcester,, Warwickshire B49 5PD
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00466199

Reg. date:

25/03/1949

Turnover:

-

No. of employees:

104
ABBEY VIEW PRODUCE LIMITEDAbbey View Nursery, Galley Hill Road, Waltham Abbey, Essex EN9 2AG
Active

Category:

Growing of other non-perennial crops

Comp. code:

01071951

Reg. date:

14/09/1972

Turnover:

-

No. of employees:

117
BRIDGE MUSHROOMS LTD31 Hilltown Road, Mayobridge, BT34 2HJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI064274

Reg. date:

23/04/2007

Turnover:

-

No. of employees:

104
BEN LAY'S FREE RANGE LTDManor Farm, Fyfield, Abingdon, Oxon OX13 5LR
Active

Category:

Raising of poultry

Comp. code:

07047819

Reg. date:

17/10/2009

Turnover:

-

No. of employees:

100
COTTAGE FARMS (HORSMONDEN) LIMITED- Churn Lane, Horsmonden, Tonbridge, Kent TN12 8HW
Active

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

00744320

Reg. date:

17/12/1962

Turnover:

-

No. of employees:

113

Description

copy info iconCopy

About BARCONN LIMITED

BARCONN LIMITED is an(a) Active company incorporated on 08/02/1999 with the registered office located at Ingram House, Meridian Way, Norwich, Norfolk NR7 0TA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 129 according to last financial statements.

Frequently Asked Questions

What is the current status of BARCONN LIMITED?

toggle

BARCONN LIMITED is currently Active. It was registered on 08/02/1999 .

Where is BARCONN LIMITED located?

toggle

BARCONN LIMITED is registered at Ingram House, Meridian Way, Norwich, Norfolk NR7 0TA.

What does BARCONN LIMITED do?

toggle

BARCONN LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

How many employees does BARCONN LIMITED have?

toggle

BARCONN LIMITED had 129 employees in 2022.

What is the latest filing for BARCONN LIMITED?

toggle

The latest filing was on 13/02/2026: Confirmation statement made on 2026-02-08 with updates.