BARENSON ENGINEERING CO.LIMITED

Register to unlock more data on OkredoRegister

BARENSON ENGINEERING CO.LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00832066

Incorporation date

22/12/1964

Size

Unaudited abridged

Contacts

Registered address

Registered address

Growth Accountants Limited, Merlin House, Brunel Road, Theale RG7 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon09/04/2026
Confirmation statement made on 2026-02-18 with updates
dot icon23/03/2026
Registered office address changed from Unit B1 Holybrook Farm Burghfield Bridge Reading RG30 3RA England to Growth Accountants Limited, Merlin House Brunel Road Theale RG7 4AB on 2026-03-23
dot icon30/09/2025
Unaudited abridged accounts made up to 2025-03-30
dot icon18/02/2025
Confirmation statement made on 2025-02-18 with no updates
dot icon14/11/2024
Unaudited abridged accounts made up to 2024-03-30
dot icon28/02/2024
Confirmation statement made on 2024-02-28 with no updates
dot icon28/06/2023
Micro company accounts made up to 2023-03-30
dot icon28/02/2023
Confirmation statement made on 2023-02-28 with updates
dot icon25/10/2022
Micro company accounts made up to 2022-03-30
dot icon21/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon26/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon22/12/2021
Previous accounting period shortened from 2021-03-31 to 2021-03-30
dot icon23/04/2021
Registered office address changed from Epping House 55 Russell Street Reading RG1 7XG England to Unit B1 Holybrook Farm Burghfield Bridge Reading RG30 3RA on 2021-04-23
dot icon21/04/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon18/03/2021
Director's details changed for Sally Iris Foster on 2021-03-17
dot icon18/03/2021
Director's details changed for Mr Neil Foster on 2021-03-17
dot icon18/03/2021
Change of details for Mrs Sally Iris Foster as a person with significant control on 2021-03-17
dot icon18/03/2021
Change of details for Mr Neil Foster as a person with significant control on 2021-03-17
dot icon16/12/2020
Previous accounting period extended from 2019-12-31 to 2020-03-31
dot icon16/12/2020
Registered office address changed from Pentax House South Hill Avenue Harrow Middlesex HA2 0DU to Epping House 55 Russell Street Reading RG1 7XG on 2020-12-16
dot icon02/03/2020
Confirmation statement made on 2020-02-28 with no updates
dot icon26/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon28/02/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon28/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon28/02/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon22/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon07/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon22/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon26/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/03/2015
Annual return made up to 2015-02-28
dot icon25/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/03/2014
Annual return made up to 2014-02-28
dot icon05/03/2014
Director's details changed for Sally Iris Foster on 2014-02-28
dot icon05/03/2014
Director's details changed for Neil Foster on 2014-02-28
dot icon10/02/2014
Registered office address changed from Fiscal House 367 London Road Camberley Surrey GU15 3HQ United Kingdom on 2014-02-10
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon02/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon14/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon21/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon18/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon13/12/2010
Termination of appointment of Paul Douglas as a secretary
dot icon13/12/2010
Appointment of Sally Iris Foster as a director
dot icon01/12/2010
Termination of appointment of Kevin Douglas as a director
dot icon27/08/2010
Resolutions
dot icon18/08/2010
Total exemption full accounts made up to 2009-12-31
dot icon19/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon08/08/2009
Total exemption full accounts made up to 2008-12-31
dot icon19/03/2009
Return made up to 28/02/09; full list of members
dot icon24/09/2008
Total exemption full accounts made up to 2007-12-31
dot icon09/04/2008
Return made up to 28/02/08; full list of members
dot icon08/04/2008
Registered office changed on 08/04/2008 from fiscal house 367 london road camberley surrey GU15 3HQ united kingdom
dot icon08/04/2008
Registered office changed on 08/04/2008 from 2 lake end court taplow road, taplow maidenhead berkshire SL6 0JQ
dot icon21/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon16/10/2007
New secretary appointed
dot icon16/10/2007
Secretary resigned
dot icon13/06/2007
Ad 03/05/07--------- £ si 1@1=1 £ ic 999/1000
dot icon13/06/2007
Director resigned
dot icon13/06/2007
New director appointed
dot icon13/06/2007
New director appointed
dot icon16/03/2007
Return made up to 28/02/07; full list of members
dot icon31/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon07/03/2006
Return made up to 28/02/06; full list of members
dot icon09/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon04/03/2005
Return made up to 28/02/05; full list of members
dot icon13/04/2004
Total exemption small company accounts made up to 2003-12-31
dot icon06/03/2004
Return made up to 28/02/04; full list of members
dot icon14/08/2003
Total exemption small company accounts made up to 2002-12-31
dot icon07/03/2003
Return made up to 28/02/03; no change of members
dot icon17/04/2002
Total exemption small company accounts made up to 2001-12-31
dot icon04/03/2002
Return made up to 28/02/02; no change of members
dot icon29/05/2001
Accounts for a small company made up to 2000-12-31
dot icon10/05/2001
Director resigned
dot icon08/03/2001
Return made up to 28/02/01; full list of members
dot icon16/04/2000
Accounts for a small company made up to 1999-12-31
dot icon08/03/2000
Return made up to 28/02/00; full list of members
dot icon04/10/1999
Accounts for a small company made up to 1998-12-31
dot icon02/05/1999
Registered office changed on 02/05/99 from: 35A high street iver bucks slo 9PP
dot icon08/03/1999
Return made up to 28/02/99; no change of members
dot icon18/06/1998
Particulars of mortgage/charge
dot icon27/05/1998
Particulars of mortgage/charge
dot icon23/04/1998
New director appointed
dot icon06/04/1998
Accounts for a small company made up to 1997-12-31
dot icon19/02/1998
Return made up to 28/02/98; no change of members
dot icon23/06/1997
Accounts for a small company made up to 1996-12-31
dot icon28/02/1997
Return made up to 28/02/97; full list of members
dot icon17/05/1996
Accounts for a small company made up to 1995-12-31
dot icon27/02/1996
Return made up to 28/02/96; no change of members
dot icon15/02/1996
Director resigned
dot icon15/05/1995
Accounts for a small company made up to 1994-12-31
dot icon24/02/1995
Return made up to 28/02/95; no change of members
dot icon04/03/1994
Return made up to 28/02/94; full list of members
dot icon04/03/1994
Accounts for a small company made up to 1993-12-31
dot icon01/07/1993
Particulars of mortgage/charge
dot icon19/03/1993
Accounts for a small company made up to 1992-12-31
dot icon25/02/1993
Return made up to 28/02/93; no change of members
dot icon01/05/1992
Accounts for a small company made up to 1991-12-31
dot icon20/02/1992
Return made up to 28/02/92; no change of members
dot icon23/12/1991
Particulars of mortgage/charge
dot icon01/06/1991
Secretary resigned;new secretary appointed
dot icon15/05/1991
Particulars of mortgage/charge
dot icon05/03/1991
Full accounts made up to 1990-12-31
dot icon05/03/1991
Return made up to 28/02/91; full list of members
dot icon20/03/1990
Accounts for a small company made up to 1989-12-31
dot icon20/03/1990
Return made up to 14/03/90; full list of members
dot icon18/04/1989
Full accounts made up to 1988-12-31
dot icon12/04/1989
Return made up to 24/03/89; full list of members
dot icon19/05/1988
Accounts for a small company made up to 1987-12-31
dot icon19/05/1988
Return made up to 30/04/88; full list of members
dot icon22/05/1987
Accounts for a small company made up to 1986-12-31
dot icon22/05/1987
Return made up to 31/03/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
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
30/03/2025
dot iconNext confirmation date
18/02/2026
dot iconLast change occurred
30/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
3
227.92K
-
0.00
-
-
2023
3
225.49K
-
0.00
-
-
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
Douglas, Paul John
Secretary
24/10/2007 - 01/12/2010
-
Barnicle, Steven
Director
06/04/1998 - 25/08/2000
-
Foster, Sally Iris
Director
01/12/2010 - Present
-
Douglas, Kevin James Thomas
Director
03/05/2007 - 18/11/2010
4
Foster, Neil
Director
03/05/2007 - Present
-

Persons with Significant Control

2
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 BARENSON ENGINEERING CO.LIMITED

BARENSON ENGINEERING CO.LIMITED is an(a) Active company incorporated on 22/12/1964 with the registered office located at Growth Accountants Limited, Merlin House, Brunel Road, Theale RG7 4AB. 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 BARENSON ENGINEERING CO.LIMITED?

toggle

BARENSON ENGINEERING CO.LIMITED is currently Active. It was registered on 22/12/1964 .

Where is BARENSON ENGINEERING CO.LIMITED located?

toggle

BARENSON ENGINEERING CO.LIMITED is registered at Growth Accountants Limited, Merlin House, Brunel Road, Theale RG7 4AB.

What does BARENSON ENGINEERING CO.LIMITED do?

toggle

BARENSON ENGINEERING CO.LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for BARENSON ENGINEERING CO.LIMITED?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-02-18 with updates.