BARFOOT ENERGY PROJECTS LTD

Register to unlock more data on OkredoRegister

BARFOOT ENERGY PROJECTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07210977

Incorporation date

01/04/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Rke Biogroup, Belvedere House, Basing View, Basingstoke RG21 4HGCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/2010)
dot icon06/05/2026
Confirmation statement made on 2026-04-01 with updates
dot icon01/04/2026
Registration of charge 072109770002, created on 2026-03-31
dot icon28/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon18/06/2025
Compulsory strike-off action has been discontinued
dot icon17/06/2025
First Gazette notice for compulsory strike-off
dot icon11/06/2025
Confirmation statement made on 2025-04-01 with updates
dot icon18/03/2025
Total exemption full accounts made up to 2023-12-31
dot icon10/04/2024
Confirmation statement made on 2024-04-01 with updates
dot icon29/12/2023
Termination of appointment of Darren Andrew Cartwright as a director on 2023-12-29
dot icon22/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/11/2023
Appointment of Mr Kieran Purkis as a director on 2023-11-10
dot icon22/11/2023
Appointment of Mr Hendrik Dirk Van Der Tol as a director on 2023-11-10
dot icon27/09/2023
Previous accounting period shortened from 2022-12-31 to 2022-12-30
dot icon06/04/2023
Confirmation statement made on 2023-04-01 with updates
dot icon05/04/2023
Change of details for Rke Biogroup Limited as a person with significant control on 2023-03-31
dot icon26/01/2023
Termination of appointment of Simon Richard Barris as a director on 2022-12-25
dot icon16/12/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon05/05/2022
Total exemption full accounts made up to 2020-12-31
dot icon26/04/2022
Compulsory strike-off action has been discontinued
dot icon25/04/2022
Confirmation statement made on 2022-04-01 with no updates
dot icon12/04/2022
Compulsory strike-off action has been suspended
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon21/07/2021
Compulsory strike-off action has been discontinued
dot icon20/07/2021
First Gazette notice for compulsory strike-off
dot icon19/07/2021
Confirmation statement made on 2021-04-01 with updates
dot icon19/07/2021
Registered office address changed from C/O Rke Biogroup Ltd, Summit House 12 Red Lion Square London WC1R 4QH England to C/O Rke Biogroup, Belvedere House Basing View Basingstoke RG21 4HG on 2021-07-19
dot icon13/04/2021
Unaudited abridged accounts made up to 2019-12-31
dot icon18/05/2020
Resolutions
dot icon18/05/2020
Memorandum and Articles of Association
dot icon22/04/2020
Termination of appointment of Nicholas James Lake as a director on 2020-04-15
dot icon22/04/2020
Termination of appointment of Julian David Marks as a director on 2020-04-15
dot icon22/04/2020
Termination of appointment of Peter Charles Barfoot as a director on 2020-04-15
dot icon22/04/2020
Termination of appointment of Henry Kinloch as a director on 2020-04-15
dot icon22/04/2020
Notification of Rke Biogroup Limited as a person with significant control on 2020-04-15
dot icon22/04/2020
Cessation of Barfoot Farms Ltd as a person with significant control on 2020-04-15
dot icon22/04/2020
Registered office address changed from Sefter Farm Pagham Road Bognor Regis PO21 3PX to C/O Rke Biogroup Ltd, Summit House 12 Red Lion Square London WC1R 4QH on 2020-04-22
dot icon17/04/2020
Appointment of Mr Darren Andrew Cartwright as a director on 2020-04-15
dot icon17/04/2020
Appointment of Mr Simon Richard Barris as a director on 2020-04-15
dot icon16/04/2020
Registration of charge 072109770001, created on 2020-04-15
dot icon02/04/2020
Confirmation statement made on 2020-04-01 with no updates
dot icon24/09/2019
Accounts for a small company made up to 2018-12-31
dot icon02/04/2019
Confirmation statement made on 2019-04-01 with no updates
dot icon27/11/2018
Cessation of Julian David Marks as a person with significant control on 2018-11-27
dot icon27/11/2018
Cessation of Nicholas James Lake as a person with significant control on 2018-11-27
dot icon27/11/2018
Cessation of Peter Charles Barfoot as a person with significant control on 2018-11-27
dot icon27/11/2018
Notification of Barfoot Farms Ltd as a person with significant control on 2016-04-06
dot icon27/11/2018
Cessation of Henry Kinloch as a person with significant control on 2018-11-27
dot icon01/05/2018
Accounts for a small company made up to 2017-12-31
dot icon11/04/2018
Confirmation statement made on 2018-04-01 with no updates
dot icon27/09/2017
Accounts for a small company made up to 2016-12-31
dot icon01/08/2017
Director's details changed for Mr Julian David Marks on 2017-08-01
dot icon04/04/2017
Confirmation statement made on 2017-04-01 with updates
dot icon20/10/2016
Full accounts made up to 2015-12-31
dot icon30/08/2016
Appointment of Dr Henry Kinloch as a director on 2016-08-30
dot icon04/04/2016
Annual return made up to 2016-04-01 with full list of shareholders
dot icon13/10/2015
Accounts for a small company made up to 2014-12-31
dot icon01/05/2015
Termination of appointment of Christopher Robin Cooper as a director on 2015-04-30
dot icon16/04/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon10/03/2015
Change of share class name or designation
dot icon30/09/2014
Accounts for a small company made up to 2013-12-31
dot icon01/04/2014
Annual return made up to 2014-04-01 with full list of shareholders
dot icon07/01/2014
Miscellaneous
dot icon26/09/2013
Accounts for a small company made up to 2012-12-31
dot icon15/04/2013
Annual return made up to 2013-04-01 with full list of shareholders
dot icon27/09/2012
Accounts for a small company made up to 2011-12-31
dot icon03/09/2012
Particulars of variation of rights attached to shares
dot icon03/09/2012
Change of share class name or designation
dot icon05/04/2012
Annual return made up to 2012-04-01 with full list of shareholders
dot icon02/04/2012
Appointment of Christopher Robin Cooper as a director
dot icon05/10/2011
Accounts for a small company made up to 2010-12-31
dot icon01/04/2011
Annual return made up to 2011-04-01 with full list of shareholders
dot icon18/11/2010
Statement of capital following an allotment of shares on 2010-10-22
dot icon01/11/2010
Resolutions
dot icon01/11/2010
Statement of capital following an allotment of shares on 2010-10-15
dot icon02/06/2010
Current accounting period shortened from 2011-04-30 to 2010-12-31
dot icon01/04/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
585.89K
-
0.00
334.00
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dr Henry Kinloch
Director
30/08/2016 - 15/04/2020
19
Marks, Julian David
Director
01/04/2010 - 15/04/2020
16
Barfoot, Peter Charles
Director
01/04/2010 - 15/04/2020
15
Lake, Nicholas James
Director
01/04/2010 - 15/04/2020
12
Barris, Simon Richard
Director
15/04/2020 - 25/12/2022
14

Persons with Significant Control

6
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 BARFOOT ENERGY PROJECTS LTD

BARFOOT ENERGY PROJECTS LTD is an(a) Active company incorporated on 01/04/2010 with the registered office located at C/O Rke Biogroup, Belvedere House, Basing View, Basingstoke RG21 4HG. 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 BARFOOT ENERGY PROJECTS LTD?

toggle

BARFOOT ENERGY PROJECTS LTD is currently Active. It was registered on 01/04/2010 .

Where is BARFOOT ENERGY PROJECTS LTD located?

toggle

BARFOOT ENERGY PROJECTS LTD is registered at C/O Rke Biogroup, Belvedere House, Basing View, Basingstoke RG21 4HG.

What does BARFOOT ENERGY PROJECTS LTD do?

toggle

BARFOOT ENERGY PROJECTS LTD operates in the Other construction installation (43.29 - SIC 2007) sector.

What is the latest filing for BARFOOT ENERGY PROJECTS LTD?

toggle

The latest filing was on 06/05/2026: Confirmation statement made on 2026-04-01 with updates.