BARGRAND GENERAL TRADING CO. LIMITED

Register to unlock more data on OkredoRegister

BARGRAND GENERAL TRADING CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01373581

Incorporation date

15/06/1978

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Azets Burnham Yard, London End, Beaconsfield, Bucks HP9 2JHCopy
copy info iconCopy
See on map
Latest events (Record since 07/06/1986)
dot icon10/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon12/11/2025
Termination of appointment of Nora Phyllis Durfort as a director on 2025-10-10
dot icon18/07/2025
Confirmation statement made on 2025-07-14 with updates
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon24/07/2024
Confirmation statement made on 2024-07-14 with updates
dot icon09/07/2024
Director's details changed for Mrs Nicole Guyon-Durfort on 2024-07-09
dot icon15/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/07/2023
Confirmation statement made on 2023-07-14 with updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/07/2022
Confirmation statement made on 2022-07-14 with updates
dot icon13/12/2021
Change of details for Mrs Nora Phyllis Durfort as a person with significant control on 2021-12-13
dot icon13/12/2021
Secretary's details changed for Clemence Chantelle Maria Gilder on 2021-12-13
dot icon13/12/2021
Director's details changed for Nora Phyllis Durfort on 2021-12-13
dot icon13/12/2021
Director's details changed for Mrs Nicole Guyon-Durfort on 2021-12-13
dot icon13/12/2021
Director's details changed for Mrs Clemence Chantelle Maria Gilder on 2021-12-13
dot icon13/12/2021
Registered office address changed from 7-8 Eghams Court Boston Drive Bourne End Buckinghamshire SL8 5YS to C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH on 2021-12-13
dot icon16/11/2021
Total exemption full accounts made up to 2020-12-31
dot icon20/07/2021
Confirmation statement made on 2021-07-14 with updates
dot icon23/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon19/08/2020
Confirmation statement made on 2020-07-14 with updates
dot icon30/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon15/07/2019
Confirmation statement made on 2019-07-14 with updates
dot icon10/07/2019
Director's details changed for Nora Phyllis Durfort on 2019-06-12
dot icon10/07/2019
Change of details for Mrs Nora Phyllis Durfort as a person with significant control on 2019-06-12
dot icon15/03/2019
Appointment of Mrs Nicole Guyon-Durfort as a director on 2019-03-04
dot icon15/03/2019
Appointment of Mrs Clemence Chantelle Maria Gilder as a director on 2019-03-04
dot icon18/10/2018
Satisfaction of charge 7 in full
dot icon18/10/2018
Satisfaction of charge 5 in full
dot icon18/10/2018
Satisfaction of charge 013735810008 in full
dot icon18/10/2018
Satisfaction of charge 6 in full
dot icon18/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon14/09/2018
Change of details for Mrs Nora Phyllis Durfort as a person with significant control on 2018-09-14
dot icon14/09/2018
Secretary's details changed for Clemence Chantelle Maria Gilder on 2018-09-14
dot icon14/09/2018
Director's details changed for Nora Phyllis Durfort on 2018-09-14
dot icon24/07/2018
Confirmation statement made on 2018-07-14 with updates
dot icon19/07/2018
Secretary's details changed for Clemence Chantelle Maria Gilder on 2018-07-01
dot icon18/07/2018
Secretary's details changed for Clemence Chantal Maria Gilder on 2018-07-01
dot icon26/07/2017
Confirmation statement made on 2017-07-14 with updates
dot icon26/07/2017
Change of details for Mrs Nora Phyllis Durfort as a person with significant control on 2017-05-18
dot icon29/06/2017
Micro company accounts made up to 2016-12-31
dot icon02/06/2017
Register inspection address has been changed from Bisham Brook House High Street Hurley Maidenhead Berkshire SL6 5LT United Kingdom to Chestnut House Station Road Shiplake Henley-on-Thames Oxfordshire RG9 3JS
dot icon02/06/2017
Director's details changed for Nora Phyllis Durfort on 2017-05-18
dot icon20/07/2016
Confirmation statement made on 2016-07-14 with updates
dot icon18/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon28/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/07/2015
Annual return made up to 2015-07-14 with full list of shareholders
dot icon18/07/2014
Annual return made up to 2014-07-14 with full list of shareholders
dot icon17/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon15/01/2014
Registration of charge 013735810008
dot icon17/07/2013
Annual return made up to 2013-07-14 with full list of shareholders
dot icon16/04/2013
Accounts for a small company made up to 2012-12-31
dot icon19/07/2012
Annual return made up to 2012-07-14 with full list of shareholders
dot icon04/07/2012
Accounts for a small company made up to 2011-12-31
dot icon16/08/2011
Annual return made up to 2011-07-14 with full list of shareholders
dot icon31/05/2011
Accounts for a small company made up to 2010-12-31
dot icon11/05/2011
Auditor's resignation
dot icon04/08/2010
Annual return made up to 2010-07-14 with full list of shareholders
dot icon04/08/2010
Register(s) moved to registered inspection location
dot icon04/08/2010
Director's details changed for Nora Phyllis Durfort on 2010-07-14
dot icon04/08/2010
Register inspection address has been changed
dot icon04/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon04/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon07/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon06/05/2010
Particulars of a mortgage or charge / charge no: 7
dot icon23/03/2010
Accounts for a small company made up to 2009-12-31
dot icon27/08/2009
Return made up to 14/07/09; full list of members
dot icon28/03/2009
Accounts for a small company made up to 2008-12-31
dot icon15/08/2008
Return made up to 14/07/08; full list of members
dot icon27/06/2008
Accounts for a small company made up to 2007-12-31
dot icon01/08/2007
Return made up to 14/07/07; full list of members
dot icon01/08/2007
Secretary resigned
dot icon21/06/2007
Accounts for a small company made up to 2006-12-31
dot icon18/06/2007
Director resigned
dot icon18/06/2007
Registered office changed on 18/06/07 from: 7-8 eghams court boston drive bourne end buckinghamshire SL8 5YS
dot icon18/06/2007
New secretary appointed
dot icon11/08/2006
Accounts for a small company made up to 2005-12-31
dot icon28/07/2006
Return made up to 14/07/06; full list of members
dot icon27/07/2005
Return made up to 14/07/05; full list of members
dot icon06/06/2005
Accounts for a small company made up to 2004-12-31
dot icon18/04/2005
Auditor's resignation
dot icon17/08/2004
Return made up to 14/07/04; full list of members
dot icon31/03/2004
Particulars of mortgage/charge
dot icon03/02/2004
Accounts for a small company made up to 2003-06-30
dot icon03/02/2004
Accounting reference date extended from 30/06/04 to 30/12/04
dot icon30/07/2003
Return made up to 14/07/03; full list of members
dot icon04/03/2003
Accounts for a small company made up to 2002-06-30
dot icon19/09/2002
Declaration of satisfaction of mortgage/charge
dot icon19/08/2002
Return made up to 14/07/02; full list of members
dot icon02/04/2002
Accounts for a small company made up to 2001-06-30
dot icon28/01/2002
Registered office changed on 28/01/02 from: prince albert house 20 king street maidenhead,berkshire SL6 1DT
dot icon23/07/2001
Return made up to 14/07/01; full list of members
dot icon09/05/2001
Particulars of mortgage/charge
dot icon23/02/2001
Accounts for a small company made up to 2000-06-30
dot icon01/08/2000
Return made up to 14/07/00; full list of members
dot icon18/02/2000
Accounts for a small company made up to 1999-06-30
dot icon20/07/1999
Return made up to 14/07/99; full list of members
dot icon13/04/1999
Accounts for a small company made up to 1998-06-30
dot icon24/03/1999
Particulars of mortgage/charge
dot icon19/03/1999
Particulars of mortgage/charge
dot icon19/03/1999
Particulars of mortgage/charge
dot icon17/07/1998
Return made up to 14/07/98; full list of members
dot icon22/12/1997
Accounts for a small company made up to 1997-06-30
dot icon16/07/1997
Return made up to 14/07/97; full list of members
dot icon01/04/1997
Accounts for a small company made up to 1996-06-30
dot icon18/07/1996
Return made up to 14/07/96; full list of members
dot icon22/02/1996
Resolutions
dot icon22/02/1996
Resolutions
dot icon22/02/1996
Resolutions
dot icon22/02/1996
Resolutions
dot icon05/02/1996
Accounts for a small company made up to 1995-06-30
dot icon20/07/1995
Return made up to 14/07/95; full list of members
dot icon11/04/1995
Accounts for a small company made up to 1994-06-30
dot icon11/04/1995
Registered office changed on 11/04/95 from: 122 high street street somerset BA16 0ER
dot icon06/09/1994
Return made up to 14/07/94; full list of members
dot icon21/12/1993
Accounts for a small company made up to 1993-06-30
dot icon20/07/1993
Return made up to 14/07/93; no change of members
dot icon20/04/1993
Accounts for a small company made up to 1992-06-30
dot icon24/08/1992
Return made up to 14/07/92; full list of members
dot icon07/05/1992
Accounts for a small company made up to 1991-06-30
dot icon04/10/1991
Accounts for a small company made up to 1990-06-30
dot icon08/08/1991
Return made up to 14/07/91; no change of members
dot icon07/03/1991
Accounts for a small company made up to 1989-06-30
dot icon07/03/1991
Accounts for a small company made up to 1988-06-30
dot icon07/03/1991
Return made up to 14/07/90; no change of members
dot icon06/11/1990
Return made up to 27/01/90; full list of members
dot icon24/10/1990
Particulars of mortgage/charge
dot icon19/07/1989
Return made up to 27/01/89; full list of members
dot icon04/07/1989
Registered office changed on 04/07/89 from: the bull inn bisham marlow bucks
dot icon05/07/1988
Return made up to 27/01/88; full list of members
dot icon22/06/1988
Accounts made up to 1987-06-30
dot icon23/06/1987
Return made up to 12/03/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon17/06/1986
Return made up to 13/03/86; full list of members
dot icon07/06/1986
Full accounts made up to 1985-06-30
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/07/2026
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
2
6.87M
-
0.00
760.29K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gilder, Clemence Chantelle Maria
Director
04/03/2019 - Present
-
Guyon-Durfort, Nicole
Director
04/03/2019 - Present
-
Gilder, Clemence Chantelle Maria
Secretary
26/12/2006 - Present
-

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 BARGRAND GENERAL TRADING CO. LIMITED

BARGRAND GENERAL TRADING CO. LIMITED is an(a) Active company incorporated on 15/06/1978 with the registered office located at C/O Azets Burnham Yard, London End, Beaconsfield, Bucks HP9 2JH. 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 BARGRAND GENERAL TRADING CO. LIMITED?

toggle

BARGRAND GENERAL TRADING CO. LIMITED is currently Active. It was registered on 15/06/1978 .

Where is BARGRAND GENERAL TRADING CO. LIMITED located?

toggle

BARGRAND GENERAL TRADING CO. LIMITED is registered at C/O Azets Burnham Yard, London End, Beaconsfield, Bucks HP9 2JH.

What does BARGRAND GENERAL TRADING CO. LIMITED do?

toggle

BARGRAND GENERAL TRADING CO. LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BARGRAND GENERAL TRADING CO. LIMITED?

toggle

The latest filing was on 10/12/2025: Total exemption full accounts made up to 2024-12-31.