BARENTS LEASING LIMITED

Register to unlock more data on OkredoRegister

BARENTS LEASING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04440327

Incorporation date

16/05/2002

Size

Full

Contacts

Registered address

Registered address

25 Gresham Street, London EC2V 7HNCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/2002)
dot icon10/03/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon12/11/2025
Full accounts made up to 2025-03-31
dot icon12/05/2025
Secretary's details changed for Alyson Elizabeth Mulholland on 2025-05-12
dot icon03/03/2025
Confirmation statement made on 2025-02-28 with no updates
dot icon19/11/2024
Full accounts made up to 2024-03-31
dot icon28/02/2024
Confirmation statement made on 2024-02-28 with no updates
dot icon02/02/2024
Appointment of Mr Greig Albert James Sharratt as a director on 2024-01-24
dot icon02/02/2024
Appointment of Mr Paul Clarke as a director on 2024-01-24
dot icon02/02/2024
Termination of appointment of John Robert Turner as a director on 2024-01-30
dot icon09/12/2023
Full accounts made up to 2023-03-31
dot icon05/12/2023
Termination of appointment of Colin Graham Dowsett as a director on 2023-11-22
dot icon16/05/2023
Confirmation statement made on 2023-05-16 with no updates
dot icon23/11/2022
Full accounts made up to 2022-03-31
dot icon16/05/2022
Confirmation statement made on 2022-05-16 with updates
dot icon21/01/2022
Appointment of Mr John Robert Turner as a director on 2022-01-13
dot icon21/01/2022
Termination of appointment of Gerard Ashley Fox as a director on 2022-01-13
dot icon31/12/2021
Full accounts made up to 2021-03-31
dot icon21/12/2021
Statement of capital following an allotment of shares on 2021-12-16
dot icon19/05/2021
Confirmation statement made on 2021-05-16 with no updates
dot icon09/12/2020
Full accounts made up to 2020-03-31
dot icon18/05/2020
Confirmation statement made on 2020-05-16 with no updates
dot icon07/04/2020
Full accounts made up to 2019-03-31
dot icon20/05/2019
Confirmation statement made on 2019-05-16 with no updates
dot icon08/05/2019
Secretary's details changed for Alyson Elizabeth Mulholland on 2019-03-04
dot icon09/01/2019
Director's details changed for Ms Laura Frances Dorey on 2019-01-04
dot icon23/12/2018
Full accounts made up to 2018-03-31
dot icon05/07/2018
Appointment of Ms Laura Frances Dorey as a director on 2018-06-28
dot icon05/07/2018
Termination of appointment of Andrew John Kemp as a director on 2018-06-28
dot icon16/05/2018
Confirmation statement made on 2018-05-16 with updates
dot icon09/04/2018
Director's details changed for Mr Andrew John Kemp on 2018-04-06
dot icon20/12/2017
Full accounts made up to 2017-03-31
dot icon02/11/2017
Appointment of Alyson Elizabeth Mulholland as a secretary on 2017-10-25
dot icon01/11/2017
Termination of appointment of Michelle Antoinette Angela Johnson as a secretary on 2017-10-25
dot icon25/05/2017
Confirmation statement made on 2017-05-16 with updates
dot icon09/01/2017
Appointment of Mr Andrew John Kemp as a director on 2017-01-09
dot icon03/01/2017
Full accounts made up to 2016-03-31
dot icon20/09/2016
Termination of appointment of Richard Owen Williams as a director on 2016-09-19
dot icon16/05/2016
Annual return made up to 2016-05-16 with full list of shareholders
dot icon03/01/2016
Full accounts made up to 2015-03-31
dot icon18/05/2015
Annual return made up to 2015-05-16 with full list of shareholders
dot icon10/03/2015
Director's details changed for Mr Richard Owen Williams on 2015-03-06
dot icon10/03/2015
Director's details changed for Mr Gerard Ashley Fox on 2015-03-06
dot icon24/12/2014
Full accounts made up to 2014-03-31
dot icon18/08/2014
Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN
dot icon20/05/2014
Annual return made up to 2014-05-16 with full list of shareholders
dot icon26/02/2014
Director's details changed for Mr Richard Owen Williams on 2014-02-25
dot icon25/02/2014
Director's details changed for Mr Richard Owen Williams on 2014-02-25
dot icon17/12/2013
Full accounts made up to 2013-03-31
dot icon05/09/2013
Termination of appointment of Paul Gittins as a secretary
dot icon05/09/2013
Appointment of Mrs Michelle Antoinette Angela Johnson as a secretary
dot icon17/06/2013
Appointment of Mr Gerard Ashley Fox as a director
dot icon11/06/2013
Termination of appointment of Simon Gledhill as a director
dot icon16/05/2013
Annual return made up to 2013-05-16 with full list of shareholders
dot icon14/01/2013
Director's details changed for Mr Simon Christopher Gledhill on 2011-07-22
dot icon28/12/2012
Full accounts made up to 2012-03-31
dot icon20/12/2012
Termination of appointment of Robin Isaacs as a director
dot icon20/08/2012
Termination of appointment of Timothy Cooke as a director
dot icon25/06/2012
Director's details changed for Mr Colin Graham Dowsett on 2012-04-26
dot icon21/05/2012
Appointment of Mr Robin Alexander Isaacs as a director
dot icon21/05/2012
Appointment of Mr Timothy John Cooke as a director
dot icon21/05/2012
Annual return made up to 2012-05-16 with full list of shareholders
dot icon11/04/2012
Termination of appointment of Andrew Cumming as a director
dot icon20/01/2012
Registered office address changed from Level 7 Bishopsgate Exchange 155 Bishopsgate London EC2M 3YB on 2012-01-20
dot icon29/12/2011
Full accounts made up to 2011-03-31
dot icon14/11/2011
Appointment of Mr Richard Owen Williams as a director
dot icon11/10/2011
Resolutions
dot icon11/10/2011
Statement of company's objects
dot icon04/10/2011
Termination of appointment of Lambertus Veldhuizen as a director
dot icon16/05/2011
Annual return made up to 2011-05-16 with full list of shareholders
dot icon04/01/2011
Full accounts made up to 2010-03-31
dot icon04/11/2010
Director's details changed for Simon Christopher Gledhill on 2010-11-03
dot icon19/07/2010
Appointment of Simon Christopher Gledhill as a director
dot icon14/07/2010
Appointment of Mr Andrew John Cumming as a director
dot icon14/07/2010
Appointment of Lambertus Hendrik Veldhuizen as a director
dot icon07/07/2010
Full accounts made up to 2009-03-31
dot icon06/07/2010
Secretary's details changed for Mr Paul Gittins on 2010-07-05
dot icon30/06/2010
Termination of appointment of David Shindler as a director
dot icon30/06/2010
Termination of appointment of Yvonne Sharp as a director
dot icon30/06/2010
Appointment of Mr Colin Graham Dowsett as a director
dot icon17/05/2010
Annual return made up to 2010-05-16 with full list of shareholders
dot icon11/05/2010
Secretary's details changed for Mr Paul Gittins on 2010-05-10
dot icon26/04/2010
Termination of appointment of Ceri Richards as a director
dot icon16/11/2009
Director's details changed for Yvonne Easton Sharp on 2009-11-16
dot icon09/11/2009
Secretary's details changed for Mr Paul Gittins on 2009-11-09
dot icon10/09/2009
Appointment terminated director keith glasscoe
dot icon19/08/2009
Auditor's resignation
dot icon14/08/2009
Miscellaneous
dot icon19/05/2009
Return made up to 16/05/09; full list of members
dot icon16/01/2009
Full accounts made up to 2008-03-31
dot icon08/09/2008
Appointment terminated director joe aitken
dot icon25/07/2008
Appointment terminated director stephen peters
dot icon29/05/2008
Return made up to 16/05/08; full list of members
dot icon04/02/2008
Director's particulars changed
dot icon18/12/2007
Full accounts made up to 2007-03-31
dot icon02/12/2007
New director appointed
dot icon02/12/2007
Director resigned
dot icon02/12/2007
Director resigned
dot icon01/12/2007
New director appointed
dot icon01/12/2007
New director appointed
dot icon01/12/2007
New director appointed
dot icon01/12/2007
New director appointed
dot icon16/11/2007
Director's particulars changed
dot icon10/10/2007
Director's particulars changed
dot icon29/05/2007
Return made up to 16/05/07; full list of members
dot icon02/02/2007
Full accounts made up to 2006-03-31
dot icon23/05/2006
Return made up to 16/05/06; full list of members
dot icon03/04/2006
Registered office changed on 03/04/06 from: po box 39900 level 7 bishopsgate exchange 155 bishopsgate london EC2M 3YB
dot icon23/01/2006
Director's particulars changed
dot icon07/11/2005
Full accounts made up to 2005-03-31
dot icon12/10/2005
New secretary appointed
dot icon12/10/2005
Secretary resigned
dot icon25/05/2005
Return made up to 16/05/05; full list of members
dot icon01/10/2004
Director's particulars changed
dot icon10/09/2004
Full accounts made up to 2004-03-31
dot icon08/06/2004
Return made up to 16/05/04; full list of members
dot icon23/12/2003
Director resigned
dot icon04/12/2003
Full accounts made up to 2003-03-31
dot icon26/11/2003
New director appointed
dot icon20/06/2003
Director's particulars changed
dot icon12/06/2003
Return made up to 16/05/03; full list of members
dot icon25/03/2003
Resolutions
dot icon25/03/2003
Resolutions
dot icon25/03/2003
Resolutions
dot icon17/01/2003
Director resigned
dot icon02/09/2002
Accounting reference date shortened from 31/05/03 to 31/03/03
dot icon20/08/2002
Memorandum and Articles of Association
dot icon14/08/2002
Certificate of change of name
dot icon19/07/2002
Registered office changed on 19/07/02 from: 1 mitchell lane bristol BS1 6BU
dot icon19/07/2002
New secretary appointed
dot icon19/07/2002
New director appointed
dot icon19/07/2002
New director appointed
dot icon19/07/2002
New director appointed
dot icon19/07/2002
New director appointed
dot icon15/07/2002
Secretary resigned
dot icon15/07/2002
Director resigned
dot icon16/05/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/02/2027
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

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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Richards, Ceri
Director
04/11/2007 - 22/04/2010
94
Clarke, Paul
Director
24/01/2024 - Present
42
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
15/05/2002 - 27/05/2002
99600
INSTANT COMPANIES LIMITED
Nominee Director
15/05/2002 - 27/05/2002
43699
Town, Lindsay John
Director
27/05/2002 - 04/11/2007
102

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 BARENTS LEASING LIMITED

BARENTS LEASING LIMITED is an(a) Active company incorporated on 16/05/2002 with the registered office located at 25 Gresham Street, London EC2V 7HN. There are currently 4 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 BARENTS LEASING LIMITED?

toggle

BARENTS LEASING LIMITED is currently Active. It was registered on 16/05/2002 .

Where is BARENTS LEASING LIMITED located?

toggle

BARENTS LEASING LIMITED is registered at 25 Gresham Street, London EC2V 7HN.

What does BARENTS LEASING LIMITED do?

toggle

BARENTS LEASING LIMITED operates in the Financial leasing (64.91 - SIC 2007) sector.

What is the latest filing for BARENTS LEASING LIMITED?

toggle

The latest filing was on 10/03/2026: Confirmation statement made on 2026-02-28 with no updates.