BARFORD IMPORTS LIMITED

Register to unlock more data on OkredoRegister

BARFORD IMPORTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01956502

Incorporation date

11/11/1985

Size

Total Exemption Full

Contacts

Registered address

Registered address

Dlp House 46 Prescott Street, Halifax, West Yorkshire HX1 2QWCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon29/12/2025
Resolutions
dot icon29/12/2025
Appointment of a voluntary liquidator
dot icon29/12/2025
Declaration of solvency
dot icon29/12/2025
Registered office address changed from Church Fold Leathley Lane Leathley Nr Otley West Yorkshire LS21 2JX to Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW on 2025-12-29
dot icon17/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon23/04/2024
Appointment of Mr Christian James Kaiser as a secretary on 2024-03-20
dot icon22/04/2024
Termination of appointment of Jurgen Kaiser as a director on 2024-03-20
dot icon22/04/2024
Termination of appointment of Jurgen Kaiser as a secretary on 2024-03-20
dot icon22/04/2024
Cessation of Jurgen Kaiser as a person with significant control on 2024-03-20
dot icon22/04/2024
Previous accounting period extended from 2024-01-31 to 2024-03-31
dot icon22/04/2024
Notification of Marcus-Jurgen Kaiser as a person with significant control on 2024-03-20
dot icon22/04/2024
Notification of Christian James Kaiser as a person with significant control on 2024-03-20
dot icon02/01/2024
Confirmation statement made on 2023-12-01 with no updates
dot icon13/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon05/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon27/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon15/12/2021
Confirmation statement made on 2021-12-01 with updates
dot icon27/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon15/10/2021
Cessation of Nicholas John Shagouri as a person with significant control on 2021-04-01
dot icon25/03/2021
Confirmation statement made on 2020-12-01 with no updates
dot icon26/01/2021
Unaudited abridged accounts made up to 2020-01-31
dot icon02/12/2019
Confirmation statement made on 2019-12-01 with no updates
dot icon25/11/2019
Register inspection address has been changed from Barclays Bank Chambers Market Street Hebden Bridge West Yorkshire HX7 6AA United Kingdom to 12 Market Street Hebden Bridge West Yorkshire HX7 6AD
dot icon09/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon03/12/2018
Confirmation statement made on 2018-12-01 with no updates
dot icon31/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon11/12/2017
Confirmation statement made on 2017-12-06 with updates
dot icon30/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon16/12/2016
Confirmation statement made on 2016-12-06 with updates
dot icon19/07/2016
Total exemption small company accounts made up to 2016-01-31
dot icon04/01/2016
Annual return made up to 2015-12-31
dot icon22/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon06/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon01/09/2014
Total exemption small company accounts made up to 2014-01-31
dot icon02/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon02/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon02/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon24/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon16/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon19/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon24/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon25/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon29/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon25/01/2010
Register(s) moved to registered inspection location
dot icon25/01/2010
Director's details changed for Marcus Jurgen Kaiser on 2009-12-31
dot icon25/01/2010
Register inspection address has been changed
dot icon25/01/2010
Director's details changed for Christian James Kaiser on 2009-12-31
dot icon25/01/2010
Director's details changed for Mr Jurgen Kaiser on 2009-12-31
dot icon05/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon03/02/2009
Return made up to 31/12/08; full list of members
dot icon05/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon07/02/2008
Return made up to 31/12/07; full list of members
dot icon22/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon25/01/2007
Return made up to 31/12/06; full list of members
dot icon25/01/2007
Director's particulars changed
dot icon27/11/2006
Total exemption small company accounts made up to 2006-01-31
dot icon16/05/2006
New director appointed
dot icon16/05/2006
New director appointed
dot icon16/05/2006
Director resigned
dot icon23/01/2006
Return made up to 31/12/05; full list of members
dot icon16/01/2006
Director resigned
dot icon05/10/2005
Total exemption small company accounts made up to 2005-01-31
dot icon19/01/2005
Return made up to 31/12/04; full list of members
dot icon13/10/2004
Registered office changed on 13/10/04 from: bridge house gledhow lane leeds, LS8 1PG
dot icon21/09/2004
Director's particulars changed
dot icon21/09/2004
Director's particulars changed
dot icon03/08/2004
Total exemption small company accounts made up to 2004-01-31
dot icon24/01/2004
Return made up to 31/12/03; full list of members
dot icon07/10/2003
Accounting reference date extended from 31/12/03 to 31/01/04
dot icon27/09/2003
Total exemption small company accounts made up to 2002-12-31
dot icon26/01/2003
Return made up to 31/12/02; full list of members
dot icon29/06/2002
Total exemption small company accounts made up to 2001-12-31
dot icon07/02/2002
Return made up to 31/12/01; full list of members
dot icon02/08/2001
Total exemption small company accounts made up to 2000-12-31
dot icon17/01/2001
Return made up to 31/12/00; full list of members
dot icon18/07/2000
Accounts for a small company made up to 1999-12-31
dot icon26/01/2000
Return made up to 31/12/99; full list of members
dot icon13/07/1999
Accounts for a small company made up to 1998-12-31
dot icon09/02/1999
Return made up to 31/12/98; full list of members
dot icon10/07/1998
Accounts for a small company made up to 1997-12-31
dot icon10/02/1998
Return made up to 31/12/97; no change of members
dot icon07/07/1997
Accounts for a small company made up to 1996-12-31
dot icon13/01/1997
Return made up to 31/12/96; no change of members
dot icon11/07/1996
Accounts for a small company made up to 1995-12-31
dot icon05/02/1996
Return made up to 31/12/95; full list of members
dot icon31/07/1995
Accounts for a small company made up to 1994-12-31
dot icon16/01/1995
Return made up to 31/12/94; no change of members
dot icon22/07/1994
Accounts for a small company made up to 1993-12-31
dot icon03/02/1994
Return made up to 31/12/93; no change of members
dot icon08/07/1993
Accounts for a small company made up to 1992-12-31
dot icon21/01/1993
Return made up to 31/12/92; full list of members
dot icon22/09/1992
Accounts for a small company made up to 1991-12-31
dot icon12/03/1992
Return made up to 31/12/91; no change of members
dot icon26/11/1991
Accounts for a small company made up to 1990-12-31
dot icon14/03/1991
Return made up to 31/12/90; change of members
dot icon22/01/1991
Accounts for a small company made up to 1989-12-31
dot icon26/06/1990
Registered office changed on 26/06/90 from: 70 rodney street liverpool L1 9AF
dot icon22/06/1990
Secretary resigned;new secretary appointed
dot icon22/06/1990
Director resigned;new director appointed
dot icon22/06/1990
New director appointed
dot icon13/02/1990
Return made up to 31/12/89; full list of members
dot icon13/10/1989
Accounts for a small company made up to 1988-12-31
dot icon04/04/1989
Secretary resigned;new secretary appointed
dot icon20/02/1989
Return made up to 31/12/88; full list of members
dot icon15/12/1988
Accounts for a small company made up to 1987-12-31
dot icon25/05/1988
Wd 19/04/88 ad 31/12/86--------- £ si 98@1=98 £ ic 2/100
dot icon18/05/1988
Director's particulars changed
dot icon27/04/1988
Accounts for a small company made up to 1986-12-31
dot icon21/04/1988
Return made up to 31/12/87; full list of members
dot icon21/04/1988
Return made up to 31/12/86; full list of members
dot icon12/11/1987
Registered office changed on 12/11/87 from: 497/503 lord street southport merseyside
dot icon29/10/1987
Secretary resigned;new secretary appointed;director resigned
dot icon07/03/1987
New director appointed
dot icon05/03/1987
Accounting reference date shortened from 31/03 to 31/12
dot icon23/02/1987
Secretary resigned;new secretary appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon-94.99 % *

* during past year

Cash in Bank

£236.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
01/12/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
178.89K
-
0.00
41.62K
-
2022
3
178.00K
-
0.00
4.71K
-
2023
3
175.73K
-
0.00
236.00
-
2023
3
175.73K
-
0.00
236.00
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

175.73K £Descended-1.28 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

236.00 £Descended-94.99 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kaiser, Marcus Jurgen
Director
12/04/2006 - Present
6
Kaiser, Christian James
Director
12/04/2006 - Present
2
Kaiser, Christian James
Secretary
20/03/2024 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About BARFORD IMPORTS LIMITED

BARFORD IMPORTS LIMITED is an(a) Liquidation company incorporated on 11/11/1985 with the registered office located at Dlp House 46 Prescott Street, Halifax, West Yorkshire HX1 2QW. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BARFORD IMPORTS LIMITED?

toggle

BARFORD IMPORTS LIMITED is currently Liquidation. It was registered on 11/11/1985 .

Where is BARFORD IMPORTS LIMITED located?

toggle

BARFORD IMPORTS LIMITED is registered at Dlp House 46 Prescott Street, Halifax, West Yorkshire HX1 2QW.

What does BARFORD IMPORTS LIMITED do?

toggle

BARFORD IMPORTS LIMITED operates in the Distilling rectifying and blending of spirits (11.01 - SIC 2007) sector.

How many employees does BARFORD IMPORTS LIMITED have?

toggle

BARFORD IMPORTS LIMITED had 3 employees in 2023.

What is the latest filing for BARFORD IMPORTS LIMITED?

toggle

The latest filing was on 29/12/2025: Resolutions.