BARCREST GROUP LIMITED

Register to unlock more data on OkredoRegister

BARCREST GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03500514

Incorporation date

22/01/1998

Size

Full

Contacts

Registered address

Registered address

Xyz Building Level 2, 2 Hardman Blvd, Spinningfields, Manchester M3 3AQCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/1998)
dot icon19/02/2026
Confirmation statement made on 2026-02-06 with no updates
dot icon29/09/2025
Full accounts made up to 2024-12-31
dot icon13/05/2025
Termination of appointment of Paul Michael Phillips as a director on 2025-04-30
dot icon06/02/2025
Confirmation statement made on 2025-02-06 with no updates
dot icon01/11/2024
Resolutions
dot icon01/11/2024
Solvency Statement dated 31/10/24
dot icon01/11/2024
Statement by Directors
dot icon01/11/2024
Statement of capital on 2024-11-01
dot icon25/10/2024
Amended full accounts made up to 2023-12-31
dot icon08/10/2024
Full accounts made up to 2023-12-31
dot icon07/02/2024
Confirmation statement made on 2024-02-06 with no updates
dot icon10/10/2023
Full accounts made up to 2022-12-31
dot icon16/02/2023
Confirmation statement made on 2023-02-06 with no updates
dot icon08/01/2023
Full accounts made up to 2021-12-31
dot icon21/12/2022
Termination of appointment of Melissa Autumn Braff Bengtson as a director on 2022-11-18
dot icon21/12/2022
Appointment of Ms Sweta Gabhawala as a director on 2022-11-18
dot icon14/11/2022
Registered office address changed from Sg House 1 Howarth Court, Gateway Crescent Chadderton Oldham OL9 9XB England to Xyz Building Level 2 2 Hardman Blvd, Spinningfields Manchester M3 3AG on 2022-11-14
dot icon31/03/2022
Full accounts made up to 2020-12-31
dot icon07/02/2022
Confirmation statement made on 2022-02-06 with no updates
dot icon10/11/2021
Director's details changed for Ms Melissa Autumn Braff Bengtston on 2021-10-15
dot icon04/11/2021
Appointment of Ms Melissa Autumn Braff Bengtston as a director on 2021-10-15
dot icon03/11/2021
Termination of appointment of Michael Christopher Eklund as a director on 2021-10-15
dot icon21/05/2021
Change of details for Global Draw Limited as a person with significant control on 2021-05-21
dot icon21/05/2021
Notification of Global Draw Limited as a person with significant control on 2021-05-21
dot icon21/05/2021
Cessation of Scientific Games International Holdings Limited as a person with significant control on 2021-05-21
dot icon01/03/2021
Registered office address changed from Fourth Floor, Building 9 Chiswick Park 566 Chiswick High Road London W4 5XT England to Sg House 1 Howarth Court, Gateway Crescent Chadderton Oldham OL9 9XB on 2021-03-01
dot icon06/02/2021
Confirmation statement made on 2021-02-06 with no updates
dot icon06/01/2021
Full accounts made up to 2019-12-31
dot icon10/11/2020
Termination of appointment of Marco Antonio Herrera as a director on 2020-10-31
dot icon18/08/2020
Appointment of Mr Marco Antonio Herrera as a director on 2020-08-11
dot icon02/07/2020
Termination of appointment of Michael Alan Quartieri as a director on 2020-06-26
dot icon02/07/2020
Appointment of Mr Michael Christopher Eklund as a director on 2020-06-26
dot icon15/04/2020
Director's details changed for Mr Michael Alan Quartieri on 2020-04-04
dot icon15/04/2020
Appointment of Mr Michael Alan Quartieri as a director on 2020-04-04
dot icon15/04/2020
Termination of appointment of Phillip Douglas Horne as a director on 2020-04-04
dot icon06/02/2020
Confirmation statement made on 2020-02-06 with no updates
dot icon24/01/2020
Confirmation statement made on 2020-01-24 with no updates
dot icon26/11/2019
Registered office address changed from Fourth Floor, Building 9 Chiswick Park, 566 Chiswick High Road, London W4 5XT England to Fourth Floor, Building 9 Chiswick Park 566 Chiswick High Road London W4 5XT on 2019-11-26
dot icon26/11/2019
Registered office address changed from Sg House 1 Dukes Green Avenue Feltham Middlesex TW14 0LR to Fourth Floor, Building 9 Chiswick Park, 566 Chiswick High Road, London W4 5XT on 2019-11-26
dot icon08/10/2019
Full accounts made up to 2018-12-31
dot icon07/02/2019
Confirmation statement made on 2019-01-24 with no updates
dot icon06/10/2018
Full accounts made up to 2017-12-31
dot icon07/02/2018
Confirmation statement made on 2018-01-24 with no updates
dot icon05/10/2017
Full accounts made up to 2016-12-31
dot icon31/01/2017
Confirmation statement made on 2017-01-24 with updates
dot icon06/01/2017
Full accounts made up to 2015-12-31
dot icon12/04/2016
Termination of appointment of Stephen George Frater as a director on 2016-03-31
dot icon26/01/2016
Annual return made up to 2016-01-24 with full list of shareholders
dot icon14/12/2015
Appointment of Mr Paul Phillips as a director on 2015-12-03
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon16/09/2015
Termination of appointment of David Alex Lee Moorcroft as a director on 2015-09-11
dot icon25/06/2015
Termination of appointment of John Sarno as a secretary on 2015-06-19
dot icon29/01/2015
Annual return made up to 2015-01-24 with full list of shareholders
dot icon09/10/2014
Full accounts made up to 2013-12-31
dot icon06/05/2014
Termination of appointment of Jeffrey Lipkin as a director
dot icon24/01/2014
Annual return made up to 2014-01-24 with full list of shareholders
dot icon02/10/2013
Full accounts made up to 2012-12-31
dot icon04/07/2013
Appointment of Mr David Alex Lee Moorcroft as a director
dot icon04/07/2013
Appointment of Mr Phillip Douglas Horne as a director
dot icon25/06/2013
Termination of appointment of Robert White as a director
dot icon20/02/2013
Termination of appointment of Ian Timmis as a director
dot icon25/01/2013
Annual return made up to 2013-01-24 with full list of shareholders
dot icon23/01/2013
Previous accounting period extended from 2012-09-30 to 2012-12-31
dot icon16/10/2012
Registered office address changed from Margaret Street Ashton Under Lyne Lancashire OL7 0QQ on 2012-10-16
dot icon05/07/2012
Full accounts made up to 2011-09-30
dot icon15/02/2012
Annual return made up to 2012-01-24 with full list of shareholders
dot icon01/02/2012
Annual return made up to 2012-01-22 with full list of shareholders
dot icon28/09/2011
Appointment of Mr. Ian Timmis as a director
dot icon28/09/2011
Appointment of Mr. Jeffrey Lipkin as a director
dot icon28/09/2011
Appointment of Mr. John Sarno as a secretary
dot icon27/09/2011
Appointment of Mr Stephen George Frater as a director
dot icon27/09/2011
Termination of appointment of Dennis Wolstenholme as a director
dot icon27/09/2011
Termination of appointment of James Ramshaw as a director
dot icon27/09/2011
Termination of appointment of Robert Melendres as a director
dot icon27/09/2011
Termination of appointment of Timothy Kennedy as a director
dot icon27/09/2011
Termination of appointment of David Jones as a director
dot icon27/09/2011
Termination of appointment of Melissa Faith as a director
dot icon27/09/2011
Termination of appointment of Melissa Faith as a secretary
dot icon05/07/2011
Full accounts made up to 2010-09-30
dot icon08/02/2011
Annual return made up to 2011-01-22 with full list of shareholders
dot icon08/02/2011
Director's details changed for Miss Melissa Elizabeth Gibson on 2010-10-08
dot icon08/02/2011
Secretary's details changed for Miss Melissa Elizabeth Gibson on 2010-10-08
dot icon10/11/2010
Appointment of Mr. Robert Carey Melendres as a director
dot icon19/10/2010
Termination of appointment of Robert Lamb as a director
dot icon04/10/2010
Termination of appointment of Paulus Karskens as a director
dot icon15/07/2010
Full accounts made up to 2009-09-30
dot icon01/03/2010
Termination of appointment of Thomas Matthews as a director
dot icon10/02/2010
Annual return made up to 2010-01-22 with full list of shareholders
dot icon10/02/2010
Director's details changed for Thomas Joseph Matthews on 2010-02-02
dot icon10/02/2010
Director's details changed for Mr Dennis Brisco Wolstenholme on 2010-02-02
dot icon10/02/2010
Director's details changed for James Lilwall Ramshaw on 2010-02-02
dot icon31/07/2009
Full accounts made up to 2008-09-30
dot icon03/02/2009
Return made up to 22/01/09; full list of members
dot icon31/07/2008
Full accounts made up to 2007-09-30
dot icon04/06/2008
Director appointed mr timothy william kennedy
dot icon18/02/2008
Return made up to 22/01/08; full list of members
dot icon18/02/2008
Director's particulars changed
dot icon18/02/2008
Director's particulars changed
dot icon18/02/2008
Director's particulars changed
dot icon18/02/2008
Director's particulars changed
dot icon26/06/2007
Full accounts made up to 2006-09-30
dot icon15/05/2007
New director appointed
dot icon15/05/2007
Director resigned
dot icon20/02/2007
Return made up to 22/01/07; full list of members
dot icon21/07/2006
Group of companies' accounts made up to 2005-09-30
dot icon21/02/2006
Return made up to 22/01/06; full list of members
dot icon28/11/2005
New director appointed
dot icon14/11/2005
New director appointed
dot icon14/11/2005
New director appointed
dot icon14/11/2005
New director appointed
dot icon28/10/2005
Certificate of change of name
dot icon03/08/2005
Group of companies' accounts made up to 2004-09-30
dot icon11/04/2005
New director appointed
dot icon11/04/2005
Director resigned
dot icon18/01/2005
Return made up to 22/01/05; full list of members
dot icon27/07/2004
Group of companies' accounts made up to 2003-09-30
dot icon28/01/2004
Return made up to 22/01/04; full list of members
dot icon01/12/2003
Director resigned
dot icon28/08/2003
Director resigned
dot icon28/08/2003
New director appointed
dot icon05/08/2003
Group of companies' accounts made up to 2002-09-30
dot icon29/01/2003
Return made up to 22/01/03; full list of members
dot icon03/08/2002
Group of companies' accounts made up to 2001-09-30
dot icon11/02/2002
Return made up to 22/01/02; full list of members
dot icon01/08/2001
Group of companies' accounts made up to 2000-09-30
dot icon21/01/2001
Return made up to 22/01/01; full list of members
dot icon31/07/2000
Full group accounts made up to 1999-09-30
dot icon04/04/2000
Secretary resigned
dot icon04/04/2000
New secretary appointed
dot icon23/02/2000
Return made up to 22/01/00; full list of members
dot icon13/12/1999
New director appointed
dot icon17/11/1999
Director resigned
dot icon13/10/1999
Full group accounts made up to 1998-09-30
dot icon02/08/1999
Delivery ext'd 3 mth 30/09/98
dot icon10/05/1999
New director appointed
dot icon08/04/1999
Return made up to 22/01/99; full list of members
dot icon15/03/1999
New director appointed
dot icon08/01/1999
Resolutions
dot icon08/01/1999
Resolutions
dot icon08/01/1999
Resolutions
dot icon08/01/1999
Resolutions
dot icon08/01/1999
Accounting reference date shortened from 16/03/99 to 30/09/98
dot icon14/12/1998
Full group accounts made up to 1998-03-16
dot icon18/06/1998
Memorandum and Articles of Association
dot icon14/05/1998
Registered office changed on 14/05/98 from: 10 norwich street london EC4A 1BD
dot icon10/05/1998
Director resigned
dot icon10/05/1998
Secretary resigned
dot icon09/04/1998
Accounting reference date shortened from 31/01/99 to 16/03/98
dot icon09/04/1998
New secretary appointed
dot icon09/04/1998
New director appointed
dot icon09/04/1998
New director appointed
dot icon09/04/1998
New director appointed
dot icon09/04/1998
Ad 16/03/98--------- £ si 999999@1=999999 £ ic 1/1000000
dot icon09/04/1998
Resolutions
dot icon09/04/1998
Resolutions
dot icon09/04/1998
Resolutions
dot icon09/04/1998
£ nc 1000/5000000 16/03/98
dot icon22/01/1998
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
06/02/2027
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Phillips, Paul Michael
Director
03/12/2015 - 30/04/2025
6
Bengtson, Melissa Autumn Braff
Director
15/10/2021 - 18/11/2022
14
Gabhawala, Sweta
Director
18/11/2022 - Present
6

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 BARCREST GROUP LIMITED

BARCREST GROUP LIMITED is an(a) Active company incorporated on 22/01/1998 with the registered office located at Xyz Building Level 2, 2 Hardman Blvd, Spinningfields, Manchester M3 3AQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BARCREST GROUP LIMITED?

toggle

BARCREST GROUP LIMITED is currently Active. It was registered on 22/01/1998 .

Where is BARCREST GROUP LIMITED located?

toggle

BARCREST GROUP LIMITED is registered at Xyz Building Level 2, 2 Hardman Blvd, Spinningfields, Manchester M3 3AQ.

What does BARCREST GROUP LIMITED do?

toggle

BARCREST GROUP LIMITED operates in the Gambling and betting activities (92.00 - SIC 2007) sector.

What is the latest filing for BARCREST GROUP LIMITED?

toggle

The latest filing was on 19/02/2026: Confirmation statement made on 2026-02-06 with no updates.