BARENTZ UK LIMITED

Register to unlock more data on OkredoRegister

BARENTZ UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01762605

Incorporation date

19/10/1983

Size

Full

Contacts

Registered address

Registered address

Part Second Floor The Omnibus Building, Lesbourne Road, Reigate, Surrey RH2 7LDCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/1983)
dot icon31/12/2025
Confirmation statement made on 2025-12-25 with no updates
dot icon30/09/2025
Full accounts made up to 2024-12-31
dot icon30/12/2024
Confirmation statement made on 2024-12-25 with no updates
dot icon26/09/2024
Full accounts made up to 2023-12-31
dot icon12/02/2024
Statement of company's objects
dot icon29/01/2024
Registration of charge 017626050005, created on 2024-01-23
dot icon29/01/2024
Registration of charge 017626050006, created on 2024-01-23
dot icon28/12/2023
Confirmation statement made on 2023-12-25 with no updates
dot icon24/11/2023
Registered office address changed from 2-8 Gloucester Road Redhill Surrey RH1 1FH to Part Second Floor the Omnibus Building Lesbourne Road Reigate Surrey RH2 7LD on 2023-11-24
dot icon04/10/2023
Full accounts made up to 2022-12-31
dot icon29/12/2022
Confirmation statement made on 2022-12-25 with no updates
dot icon07/09/2022
Full accounts made up to 2021-12-31
dot icon30/12/2021
Confirmation statement made on 2021-12-25 with no updates
dot icon15/06/2021
Full accounts made up to 2020-12-31
dot icon06/01/2021
Satisfaction of charge 017626050004 in full
dot icon30/12/2020
Confirmation statement made on 2020-12-25 with no updates
dot icon18/06/2020
Registration of charge 017626050004, created on 2020-06-17
dot icon16/06/2020
Full accounts made up to 2019-12-31
dot icon02/01/2020
Resolutions
dot icon27/12/2019
Confirmation statement made on 2019-12-25 with no updates
dot icon17/12/2019
Appointment of Mr Anthony James Litchfield as a director on 2019-12-16
dot icon17/12/2019
Termination of appointment of Hidde Van Der Wal as a director on 2019-12-16
dot icon17/12/2019
Appointment of Mr Neill John Copp as a director on 2019-12-16
dot icon17/12/2019
Termination of appointment of Joseph Marie Theodoor Wilhelmus Van Der Linden as a director on 2019-12-16
dot icon13/11/2019
Memorandum and Articles of Association
dot icon13/11/2019
Resolutions
dot icon06/09/2019
Resolutions
dot icon08/08/2019
Change of name notice
dot icon14/05/2019
Full accounts made up to 2018-12-31
dot icon28/12/2018
Confirmation statement made on 2018-12-25 with no updates
dot icon04/06/2018
Full accounts made up to 2017-12-31
dot icon27/12/2017
Confirmation statement made on 2017-12-25 with no updates
dot icon25/05/2017
Full accounts made up to 2016-12-31
dot icon29/12/2016
Confirmation statement made on 2016-12-25 with updates
dot icon28/06/2016
Appointment of Mr Joseph Marie Theodoor Wilhelmus Van Der Linden as a director on 2016-06-28
dot icon21/06/2016
Satisfaction of charge 3 in full
dot icon16/06/2016
Full accounts made up to 2015-12-31
dot icon04/01/2016
Annual return made up to 2015-12-25 with full list of shareholders
dot icon26/04/2015
Full accounts made up to 2014-12-31
dot icon29/12/2014
Annual return made up to 2014-12-25 with full list of shareholders
dot icon29/08/2014
Secretary's details changed for Mr Neill Copp on 2014-06-16
dot icon28/08/2014
Secretary's details changed for Mr Neill Copp on 2014-06-16
dot icon10/06/2014
Registered office address changed from Betchworth House 57-65 Station Road Redhill Surrey RH1 1DL on 2014-06-10
dot icon06/05/2014
Full accounts made up to 2013-12-31
dot icon30/12/2013
Annual return made up to 2013-12-25 with full list of shareholders
dot icon22/05/2013
Full accounts made up to 2012-12-31
dot icon15/01/2013
Annual return made up to 2012-12-25 with full list of shareholders
dot icon14/12/2012
Full accounts made up to 2012-03-31
dot icon30/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon30/05/2012
Resignation of an auditor
dot icon25/05/2012
Particulars of a mortgage or charge / charge no: 3
dot icon23/05/2012
Current accounting period shortened from 2013-03-31 to 2012-12-31
dot icon11/01/2012
Annual return made up to 2011-12-25 with full list of shareholders
dot icon11/01/2012
Termination of appointment of Christopher Bloor as a director
dot icon11/01/2012
Termination of appointment of Suzanne Burns as a director
dot icon11/01/2012
Termination of appointment of Niall Fleming as a director
dot icon11/01/2012
Termination of appointment of Peter Fullarton as a director
dot icon11/01/2012
Termination of appointment of Stephen Godber as a director
dot icon11/01/2012
Termination of appointment of Lazlo Kegl as a director
dot icon11/01/2012
Termination of appointment of Angela Whitney as a director
dot icon11/01/2012
Termination of appointment of Anthony Litchfield as a director
dot icon11/01/2012
Appointment of Hidde Van Der Wal as a director
dot icon10/11/2011
Full accounts made up to 2011-03-31
dot icon01/02/2011
Annual return made up to 2010-12-20 with full list of shareholders
dot icon01/02/2011
Director's details changed for Peter James Fullarton on 2010-01-01
dot icon31/01/2011
Secretary's details changed for Mr Neill Copp on 2010-09-15
dot icon28/06/2010
Full accounts made up to 2010-03-31
dot icon19/01/2010
Annual return made up to 2009-12-25 with full list of shareholders
dot icon19/01/2010
Director's details changed for Stephen Alison Godber on 2009-12-25
dot icon19/01/2010
Director's details changed for Peter James Fullarton on 2009-12-25
dot icon19/01/2010
Director's details changed for Angela Margaret Whitney on 2009-12-25
dot icon19/01/2010
Director's details changed for Anthony James Litchfield on 2009-12-25
dot icon19/01/2010
Director's details changed for Mr Niall Patrick Fleming on 2009-12-25
dot icon19/01/2010
Director's details changed for Lazlo Kegl on 2009-12-25
dot icon19/01/2010
Director's details changed for Suzanne Burns on 2009-12-25
dot icon19/01/2010
Director's details changed for Christopher Bloor on 2009-12-25
dot icon19/01/2010
Secretary's details changed for Neill Copp on 2009-12-25
dot icon28/09/2009
Full accounts made up to 2009-03-31
dot icon02/09/2009
Registered office changed on 02/09/2009 from 41-51 brighton road redhill surrey RH1 6YS
dot icon10/02/2009
Return made up to 25/12/08; full list of members
dot icon27/10/2008
Director appointed stephen alison godber
dot icon09/10/2008
Director appointed peter james fullerton
dot icon07/10/2008
Memorandum and Articles of Association
dot icon07/10/2008
Resolutions
dot icon07/10/2008
Declaration of assistance for shares acquisition
dot icon07/10/2008
Declaration of assistance for shares acquisition
dot icon07/10/2008
Appointment terminated director rory o'riordan
dot icon07/10/2008
Appointment terminated director and secretary philip wright
dot icon07/10/2008
Auditor's resignation
dot icon07/10/2008
Auditor's resignation
dot icon07/10/2008
Appointment terminated director luc slegers
dot icon07/10/2008
Appointment terminated director james hanlon
dot icon07/10/2008
Appointment terminated director peter ballard
dot icon07/10/2008
Secretary appointed neill copp
dot icon07/10/2008
Director appointed niall patrick fleming
dot icon07/10/2008
Director appointed lazlo kegl
dot icon07/10/2008
Director appointed angela whitney
dot icon07/10/2008
Director appointed suzanne burns
dot icon07/10/2008
Director appointed anthony litchfield
dot icon07/10/2008
Director appointed christopher bloor
dot icon07/10/2008
Resolutions
dot icon07/10/2008
Accounting reference date extended from 31/12/2008 to 31/03/2009
dot icon07/10/2008
Particulars of a mortgage or charge / charge no: 2
dot icon01/10/2008
Full accounts made up to 2007-12-31
dot icon12/12/2007
Return made up to 27/11/07; full list of members
dot icon11/12/2007
Accounting reference date shortened from 31/03/08 to 31/12/07
dot icon08/11/2007
Auditor's resignation
dot icon02/10/2007
New secretary appointed;new director appointed
dot icon02/10/2007
New director appointed
dot icon02/10/2007
New director appointed
dot icon02/10/2007
New director appointed
dot icon02/10/2007
New director appointed
dot icon02/10/2007
Director resigned
dot icon02/10/2007
Director resigned
dot icon02/10/2007
Director resigned
dot icon02/10/2007
Secretary resigned
dot icon02/10/2007
Director resigned
dot icon02/10/2007
Director resigned
dot icon02/10/2007
Director resigned
dot icon01/09/2007
Declaration of satisfaction of mortgage/charge
dot icon02/08/2007
Full accounts made up to 2007-03-31
dot icon20/04/2007
Director resigned
dot icon14/12/2006
Return made up to 27/11/06; full list of members
dot icon02/10/2006
New director appointed
dot icon01/08/2006
Full accounts made up to 2006-03-31
dot icon29/03/2006
New secretary appointed
dot icon28/03/2006
Secretary resigned
dot icon24/03/2006
Director resigned
dot icon13/12/2005
Return made up to 27/11/05; full list of members
dot icon27/09/2005
Full accounts made up to 2005-03-31
dot icon18/07/2005
Director resigned
dot icon15/06/2005
Director resigned
dot icon12/05/2005
Director's particulars changed
dot icon09/05/2005
Director's particulars changed
dot icon09/05/2005
Director's particulars changed
dot icon09/05/2005
Director's particulars changed
dot icon09/05/2005
Director's particulars changed
dot icon09/05/2005
Director's particulars changed
dot icon09/05/2005
Director's particulars changed
dot icon09/05/2005
Director's particulars changed
dot icon22/03/2005
Secretary's particulars changed;director's particulars changed
dot icon03/03/2005
Director resigned
dot icon08/12/2004
Return made up to 27/11/04; full list of members
dot icon10/11/2004
Full accounts made up to 2004-03-31
dot icon16/06/2004
New director appointed
dot icon17/05/2004
Secretary resigned
dot icon17/05/2004
New secretary appointed
dot icon01/04/2004
New director appointed
dot icon20/02/2004
Director resigned
dot icon13/01/2004
Full accounts made up to 2003-03-31
dot icon12/12/2003
Return made up to 27/11/03; full list of members
dot icon14/01/2003
Full accounts made up to 2002-03-31
dot icon11/12/2002
Return made up to 27/11/02; full list of members
dot icon04/12/2001
Return made up to 27/11/01; full list of members
dot icon30/11/2001
Full accounts made up to 2001-03-31
dot icon19/10/2001
New director appointed
dot icon30/01/2001
Full accounts made up to 2000-03-31
dot icon14/12/2000
Return made up to 27/11/00; full list of members
dot icon08/12/1999
Return made up to 27/11/99; full list of members
dot icon21/11/1999
Full accounts made up to 1999-03-31
dot icon04/12/1998
Return made up to 27/11/98; full list of members
dot icon03/12/1998
Accounting reference date extended from 31/12/98 to 31/03/99
dot icon09/10/1998
Full accounts made up to 1997-12-31
dot icon13/08/1998
Auditor's resignation
dot icon16/01/1998
Return made up to 27/11/97; full list of members
dot icon31/12/1997
Director resigned
dot icon07/11/1997
New director appointed
dot icon25/06/1997
Full accounts made up to 1996-12-31
dot icon22/12/1996
Return made up to 27/11/96; full list of members
dot icon21/12/1996
Director's particulars changed
dot icon13/04/1996
Full accounts made up to 1995-12-31
dot icon27/12/1995
Return made up to 27/11/95; no change of members
dot icon31/10/1995
Certificate of change of name
dot icon08/09/1995
Full accounts made up to 1994-12-31
dot icon25/01/1995
New director appointed
dot icon25/01/1995
New director appointed
dot icon25/01/1995
New director appointed
dot icon04/01/1995
Return made up to 27/11/94; full list of members
dot icon13/04/1994
Full accounts made up to 1993-12-31
dot icon28/03/1994
Director's particulars changed
dot icon21/02/1994
Return made up to 27/11/93; full list of members
dot icon27/10/1993
Full accounts made up to 1992-12-31
dot icon15/10/1993
Director's particulars changed
dot icon23/08/1993
Director's particulars changed
dot icon04/01/1993
Return made up to 27/11/92; full list of members
dot icon20/10/1992
Full accounts made up to 1991-12-31
dot icon12/10/1992
Secretary resigned;new secretary appointed
dot icon09/04/1992
Registered office changed on 09/04/92 from: 7-11 high street reigate surrey RH2 9AA
dot icon04/03/1992
Auditor's resignation
dot icon06/02/1992
Return made up to 27/11/91; no change of members
dot icon04/01/1992
Auditor's resignation
dot icon22/05/1991
Accounting reference date extended from 30/11 to 31/12
dot icon29/04/1991
Full accounts made up to 1990-11-30
dot icon12/12/1990
Return made up to 27/11/90; no change of members
dot icon23/11/1990
Full accounts made up to 1989-11-30
dot icon13/02/1990
Full accounts made up to 1988-11-30
dot icon17/11/1989
Return made up to 14/09/89; full list of members
dot icon26/07/1989
Return made up to 26/02/88; full list of members
dot icon18/05/1988
Full accounts made up to 1987-11-30
dot icon05/11/1987
Return made up to 27/04/87; full list of members
dot icon17/06/1987
Full accounts made up to 1986-11-30
dot icon23/01/1987
New director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon09/07/1986
Return made up to 30/01/86; full list of members
dot icon07/05/1986
Full accounts made up to 1985-11-30
dot icon16/02/1985
Memorandum and Articles of Association
dot icon16/02/1985
Resolutions
dot icon05/04/1984
Certificate of change of name
dot icon19/10/1983
Miscellaneous

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
25/12/2026
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dr Robert Fletcher Kenyon
Director
21/12/1994 - 30/06/2005
13
Slegers, Luc Maurice Godelieva
Director
20/09/2007 - 23/09/2008
19
Wright, Philip John
Director
20/09/2007 - 23/09/2008
11
Hanlon, James Anthony
Director
20/09/2007 - 23/09/2008
6
Mayahara, Ichiro
Director
29/08/1997 - 29/08/1997
1

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 BARENTZ UK LIMITED

BARENTZ UK LIMITED is an(a) Active company incorporated on 19/10/1983 with the registered office located at Part Second Floor The Omnibus Building, Lesbourne Road, Reigate, Surrey RH2 7LD. There are currently 3 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 BARENTZ UK LIMITED?

toggle

BARENTZ UK LIMITED is currently Active. It was registered on 19/10/1983 .

Where is BARENTZ UK LIMITED located?

toggle

BARENTZ UK LIMITED is registered at Part Second Floor The Omnibus Building, Lesbourne Road, Reigate, Surrey RH2 7LD.

What does BARENTZ UK LIMITED do?

toggle

BARENTZ UK LIMITED operates in the Agents specialised in the sale of other particular products (46.18 - SIC 2007) sector.

What is the latest filing for BARENTZ UK LIMITED?

toggle

The latest filing was on 31/12/2025: Confirmation statement made on 2025-12-25 with no updates.