BAREX BROKERS LIMITED

Register to unlock more data on OkredoRegister

BAREX BROKERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01416865

Incorporation date

26/02/1979

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor Medway Bridge House, 1-8 Fairmeadow, Maidstone, Kent ME14 1JPCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/1979)
dot icon09/01/2026
Total exemption full accounts made up to 2025-06-30
dot icon11/12/2025
Confirmation statement made on 2025-12-10 with updates
dot icon27/11/2025
Secretary's details changed for Annabelle Joysyfon on 2025-11-27
dot icon19/11/2025
Confirmation statement made on 2025-11-19 with no updates
dot icon16/12/2024
Confirmation statement made on 2024-12-16 with no updates
dot icon19/11/2024
Total exemption full accounts made up to 2024-06-30
dot icon16/10/2024
Registered office address changed from 3-4 Bower Terrace Tonbridge Road Maidstone Kent ME16 8RY England to 2nd Floor Medway Bridge House 1-8 Fairmeadow Maidstone Kent ME14 1JP on 2024-10-16
dot icon30/01/2024
Total exemption full accounts made up to 2023-06-30
dot icon16/12/2023
Confirmation statement made on 2023-12-16 with no updates
dot icon28/07/2023
Director's details changed for Mrs Yvonne Rose Sherrington on 2023-07-28
dot icon28/07/2023
Change of details for Mrs Yvonne Rose Sherrington as a person with significant control on 2023-07-28
dot icon11/04/2023
Total exemption full accounts made up to 2022-06-30
dot icon21/03/2023
Satisfaction of charge 1 in full
dot icon16/12/2022
Confirmation statement made on 2022-12-16 with no updates
dot icon17/08/2022
Change of details for Mrs Yvonne Rose Sherrington as a person with significant control on 2022-07-29
dot icon28/07/2022
Registered office address changed from Suite 16 13-16 Craven Hill Gardens London W2 3EH England to 3-4 Bower Terrace Tonbridge Road Maidstone Kent ME16 8RY on 2022-07-28
dot icon29/12/2021
Confirmation statement made on 2021-12-16 with no updates
dot icon17/08/2021
Total exemption full accounts made up to 2021-06-30
dot icon16/12/2020
Confirmation statement made on 2020-12-16 with no updates
dot icon12/08/2020
Total exemption full accounts made up to 2020-06-30
dot icon28/02/2020
Registered office address changed from 776-778 International House Barking Road London E13 9PJ England to Suite 16 13-16 Craven Hill Gardens London W2 3EH on 2020-02-28
dot icon15/01/2020
Total exemption full accounts made up to 2019-06-30
dot icon16/12/2019
Confirmation statement made on 2019-12-16 with no updates
dot icon02/01/2019
Confirmation statement made on 2018-12-28 with no updates
dot icon11/12/2018
Total exemption full accounts made up to 2018-06-30
dot icon14/09/2018
Registered office address changed from International House Barking Road London E13 9PJ England to 776-778 International House Barking Road London E13 9PJ on 2018-09-14
dot icon06/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon03/01/2018
Confirmation statement made on 2017-12-28 with no updates
dot icon19/10/2017
Director's details changed for Yvonne Sherrington on 2017-10-19
dot icon19/10/2017
Change of details for Mrs Yvonne Rose Sherrington as a person with significant control on 2017-10-19
dot icon19/10/2017
Registered office address changed from 271 Green Lanes London N13 4XP England to International House Barking Road London E13 9PJ on 2017-10-19
dot icon14/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon27/02/2017
Secretary's details changed for Annabelle Joysyfon on 2017-02-27
dot icon27/02/2017
Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to 271 Green Lanes London N13 4XP on 2017-02-27
dot icon27/02/2017
Confirmation statement made on 2016-12-28 with updates
dot icon05/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon06/01/2016
Annual return made up to 2015-12-28 with full list of shareholders
dot icon06/05/2015
Total exemption small company accounts made up to 2014-06-30
dot icon07/01/2015
Annual return made up to 2014-12-28 with full list of shareholders
dot icon01/08/2014
Statement of capital following an allotment of shares on 2014-06-27
dot icon01/08/2014
Resolutions
dot icon02/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon10/02/2014
Secretary's details changed for Annabelle Joysyfon on 2014-01-22
dot icon03/02/2014
Annual return made up to 2013-12-28 with full list of shareholders
dot icon27/03/2013
Annual return made up to 2012-12-28 with full list of shareholders
dot icon15/03/2013
Current accounting period extended from 2013-04-30 to 2013-06-30
dot icon14/03/2013
Registered office address changed from Park House 26 North End Road London NW11 7PT on 2013-03-14
dot icon15/11/2012
Total exemption small company accounts made up to 2012-04-30
dot icon04/01/2012
Annual return made up to 2011-12-28 with full list of shareholders
dot icon18/11/2011
Total exemption small company accounts made up to 2011-04-30
dot icon19/01/2011
Annual return made up to 2010-12-28 with full list of shareholders
dot icon31/08/2010
Total exemption small company accounts made up to 2010-04-30
dot icon11/01/2010
Annual return made up to 2009-12-28 with full list of shareholders
dot icon09/12/2009
Appointment of Annabelle Joysyfon as a secretary
dot icon17/11/2009
Total exemption small company accounts made up to 2009-04-30
dot icon02/09/2009
Appointment terminated secretary agnes opoku
dot icon27/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon12/02/2009
Return made up to 28/12/08; full list of members
dot icon28/02/2008
Accounts for a small company made up to 2007-04-30
dot icon24/01/2008
Return made up to 28/12/07; no change of members
dot icon23/10/2007
Accounts for a small company made up to 2006-04-30
dot icon30/01/2007
Return made up to 28/12/06; full list of members
dot icon18/07/2006
Full accounts made up to 2005-04-30
dot icon20/01/2006
Return made up to 28/12/05; full list of members
dot icon06/06/2005
Accounts for a small company made up to 2004-04-30
dot icon19/04/2005
Secretary resigned
dot icon19/04/2005
New secretary appointed
dot icon13/04/2005
Return made up to 28/12/04; full list of members
dot icon17/12/2004
Accounts for a small company made up to 2003-04-30
dot icon08/01/2004
Return made up to 28/12/03; full list of members
dot icon03/11/2003
Accounts for a small company made up to 2002-04-30
dot icon10/03/2003
Return made up to 28/12/02; full list of members
dot icon29/01/2003
Registered office changed on 29/01/03 from: 211 burnt oak broadway edgware middx HA8 5EG
dot icon03/08/2002
Accounts for a small company made up to 2001-04-30
dot icon28/06/2002
Return made up to 28/12/01; full list of members
dot icon05/03/2002
Delivery ext'd 3 mth 30/04/01
dot icon28/12/2001
New secretary appointed
dot icon13/12/2001
New director appointed
dot icon13/12/2001
Director resigned
dot icon02/03/2001
Accounts for a small company made up to 2000-04-30
dot icon20/01/2001
Return made up to 28/12/00; full list of members
dot icon21/04/2000
Accounts for a small company made up to 1999-04-30
dot icon14/01/2000
Return made up to 28/12/99; full list of members
dot icon09/05/1999
Accounts for a small company made up to 1998-04-30
dot icon05/05/1999
New secretary appointed
dot icon29/04/1999
Secretary resigned
dot icon23/02/1999
Delivery ext'd 3 mth 30/04/99
dot icon23/02/1999
Delivery ext'd 3 mth 30/04/98
dot icon24/12/1998
Return made up to 28/12/98; full list of members
dot icon20/08/1998
Accounts for a small company made up to 1997-04-30
dot icon23/01/1998
Return made up to 28/12/97; no change of members
dot icon22/08/1997
Accounts for a small company made up to 1996-04-30
dot icon03/03/1997
Delivery ext'd 3 mth 30/04/97
dot icon03/03/1997
Delivery ext'd 3 mth 30/04/96
dot icon30/12/1996
Return made up to 28/12/96; no change of members
dot icon15/05/1996
Accounts for a small company made up to 1995-04-30
dot icon21/12/1995
Full accounts made up to 1994-04-30
dot icon21/12/1995
Return made up to 28/12/95; full list of members
dot icon01/03/1995
Delivery ext'd 3 mth 30/04/95
dot icon01/03/1995
Delivery ext'd 3 mth 30/04/94
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/12/1994
Return made up to 28/12/94; no change of members
dot icon13/09/1994
Ad 17/04/94--------- £ si 99000@1=99000 £ ic 1000/100000
dot icon24/03/1994
Accounts for a small company made up to 1993-04-30
dot icon12/01/1994
Return made up to 28/12/93; no change of members
dot icon03/06/1993
Accounts for a small company made up to 1992-04-30
dot icon28/01/1993
Secretary resigned;new secretary appointed
dot icon17/01/1993
Return made up to 28/12/92; full list of members
dot icon27/08/1992
Resolutions
dot icon07/07/1992
Accounts for a small company made up to 1991-04-30
dot icon18/12/1991
Return made up to 28/12/91; no change of members
dot icon13/11/1991
Registered office changed on 13/11/91 from: russell house 140 high street edgware middlesex HA8 7LW
dot icon19/04/1991
Return made up to 28/12/90; no change of members
dot icon03/08/1990
Accounts for a small company made up to 1989-04-30
dot icon13/03/1990
Return made up to 28/12/89; full list of members
dot icon26/05/1989
Accounts for a small company made up to 1988-04-30
dot icon24/05/1989
Wd 12/05/89 ad 17/12/88--------- £ si 997@1=997 £ ic 2/999
dot icon08/03/1989
Return made up to 16/12/88; full list of members
dot icon12/01/1989
Registered office changed on 12/01/89 from: gordon house station road mill hill london NW7 2JU
dot icon10/10/1988
Accounts for a small company made up to 1987-04-30
dot icon19/05/1988
Accounts for a small company made up to 1986-04-30
dot icon25/04/1988
Secretary resigned;new secretary appointed;director resigned
dot icon25/04/1988
Return made up to 31/12/87; full list of members
dot icon13/04/1988
Miscellaneous
dot icon26/06/1987
Particulars of mortgage/charge
dot icon27/04/1987
Accounts for a small company made up to 1985-04-30
dot icon13/03/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon21/03/1986
Annual return made up to 04/01/86
dot icon26/03/1985
Annual return made up to 04/01/85
dot icon26/07/1982
Annual return made up to 25/07/82
dot icon19/05/1982
Full accounts made up to 1984-04-30
dot icon20/08/1981
Miscellaneous
dot icon21/03/1979
Miscellaneous
dot icon26/02/1979
Miscellaneous
dot icon26/02/1979
Incorporation
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
30/06/2025
dot iconNext confirmation date
10/12/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
5.57M
-
0.00
3.88K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sherrington, Yvonne Rose
Director
30/11/2001 - Present
4
Maunder, Robert George Cutcliffe
Secretary
30/12/1992 - 16/04/1999
-
Joysyfon, Annabelle
Secretary
01/10/2009 - Present
-
Harris, Linda
Secretary
19/12/2001 - 04/04/2005
-
Minkoff, David Barry
Secretary
16/04/1999 - 19/12/2001
-

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 BAREX BROKERS LIMITED

BAREX BROKERS LIMITED is an(a) Active company incorporated on 26/02/1979 with the registered office located at 2nd Floor Medway Bridge House, 1-8 Fairmeadow, Maidstone, Kent ME14 1JP. 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 BAREX BROKERS LIMITED?

toggle

BAREX BROKERS LIMITED is currently Active. It was registered on 26/02/1979 .

Where is BAREX BROKERS LIMITED located?

toggle

BAREX BROKERS LIMITED is registered at 2nd Floor Medway Bridge House, 1-8 Fairmeadow, Maidstone, Kent ME14 1JP.

What does BAREX BROKERS LIMITED do?

toggle

BAREX BROKERS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BAREX BROKERS LIMITED?

toggle

The latest filing was on 09/01/2026: Total exemption full accounts made up to 2025-06-30.