BARHALE RESPONSE LTD.

Register to unlock more data on OkredoRegister

BARHALE RESPONSE LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01819014

Incorporation date

24/05/1984

Size

Dormant

Contacts

Registered address

Registered address

Barhale House, Bescot Crescent, Walsall WS1 4NNCopy
copy info iconCopy
See on map
Latest events (Record since 07/10/1986)
dot icon08/04/2026
Accounts for a dormant company made up to 2025-06-30
dot icon05/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon26/02/2025
Accounts for a dormant company made up to 2024-06-30
dot icon06/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon03/01/2024
Termination of appointment of Andrew Nigel Flowerday as a director on 2024-01-03
dot icon02/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon30/10/2023
Accounts for a dormant company made up to 2023-06-30
dot icon08/09/2023
Registration of charge 018190140005, created on 2023-08-31
dot icon20/06/2023
Satisfaction of charge 018190140003 in full
dot icon02/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon05/12/2022
Accounts for a dormant company made up to 2022-06-30
dot icon25/03/2022
Accounts for a small company made up to 2021-06-30
dot icon03/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon07/12/2021
Registration of charge 018190140004, created on 2021-12-03
dot icon20/02/2021
Accounts for a small company made up to 2020-06-30
dot icon02/02/2021
Memorandum and Articles of Association
dot icon02/02/2021
Resolutions
dot icon14/01/2021
Registration of charge 018190140003, created on 2021-01-08
dot icon31/12/2020
Confirmation statement made on 2020-12-31 with updates
dot icon30/11/2020
Confirmation statement made on 2020-11-30 with no updates
dot icon22/05/2020
Full accounts made up to 2019-06-30
dot icon02/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon25/03/2019
Accounts for a small company made up to 2018-06-30
dot icon30/11/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon15/03/2018
Micro company accounts made up to 2017-06-30
dot icon29/12/2017
Registered office address changed from The Office Off Millard Lane Liphook Hampshire GU30 7JN to Barhale House Bescot Crescent Walsall WS1 4NN on 2017-12-29
dot icon01/12/2017
Confirmation statement made on 2017-11-30 with updates
dot icon27/09/2017
Previous accounting period extended from 2016-12-31 to 2017-06-30
dot icon12/09/2017
Notification of Barhale Holdings Plc as a person with significant control on 2017-09-04
dot icon12/09/2017
Cessation of Noel Hanley as a person with significant control on 2017-09-04
dot icon12/09/2017
Cessation of Dennis Anthony Curran as a person with significant control on 2017-09-04
dot icon20/02/2017
Termination of appointment of Noel Patrick Joseph Hanley as a director on 2017-02-15
dot icon30/11/2016
Confirmation statement made on 2016-11-30 with updates
dot icon08/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon30/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon30/12/2015
Director's details changed for Mr Dennis Anthony Curran on 2015-12-09
dot icon02/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon03/08/2015
Satisfaction of charge 1 in full
dot icon03/08/2015
Satisfaction of charge 2 in full
dot icon02/04/2015
Registered office address changed from Silverbirches Silverbirches Nugents Park Pinner Middlesex HA5 4RA to The Office Off Millard Lane Liphook Hampshire GU30 7JN on 2015-04-02
dot icon01/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon15/05/2014
Accounts for a dormant company made up to 2013-12-31
dot icon23/01/2014
Certificate of change of name
dot icon23/01/2014
Change of name notice
dot icon22/01/2014
Appointment of Mr Noel Patrick Joseph Hanley as a director
dot icon22/01/2014
Appointment of Mr Andrew Flowerday as a director
dot icon20/01/2014
Registered office address changed from Barhale House Bescot Crescent Walsall West Midlands WS1 4NN on 2014-01-20
dot icon02/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon03/07/2013
Accounts for a dormant company made up to 2012-12-31
dot icon15/02/2013
Certificate of change of name
dot icon10/01/2013
Change of name notice
dot icon05/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon04/12/2012
Secretary's details changed for Mr Anthony Keith Sheppard on 2012-12-04
dot icon08/06/2012
Accounts for a dormant company made up to 2011-12-31
dot icon27/01/2012
Annual return made up to 2011-11-30 with full list of shareholders
dot icon06/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon04/02/2011
Annual return made up to 2010-11-30 with full list of shareholders
dot icon19/07/2010
Accounts for a dormant company made up to 2009-12-31
dot icon07/07/2010
Resolutions
dot icon22/01/2010
Annual return made up to 2009-11-30 with full list of shareholders
dot icon22/01/2010
Director's details changed for Mr Dennis Anthony Curran on 2010-01-22
dot icon08/07/2009
Accounts for a dormant company made up to 2008-12-31
dot icon08/12/2008
Return made up to 30/11/08; full list of members
dot icon20/05/2008
Resolutions
dot icon20/05/2008
Accounts for a dormant company made up to 2007-12-31
dot icon20/05/2008
Resolutions
dot icon10/12/2007
Return made up to 30/11/07; full list of members
dot icon20/06/2007
Accounts for a dormant company made up to 2006-12-31
dot icon05/01/2007
Return made up to 30/11/06; full list of members
dot icon07/11/2006
Accounts for a dormant company made up to 2005-12-31
dot icon17/01/2006
Return made up to 30/11/05; no change of members
dot icon07/09/2005
Accounting reference date extended from 31/08/05 to 31/12/05
dot icon05/07/2005
Total exemption small company accounts made up to 2004-08-31
dot icon22/02/2005
Certificate of change of name
dot icon06/12/2004
Return made up to 30/11/04; full list of members
dot icon02/07/2004
Total exemption small company accounts made up to 2003-08-31
dot icon28/02/2004
Registered office changed on 28/02/04 from: wallows lane walsall west midlands WS2 9BU
dot icon25/02/2004
Return made up to 30/11/03; no change of members
dot icon09/10/2003
Secretary resigned
dot icon09/10/2003
New secretary appointed
dot icon03/07/2003
Total exemption small company accounts made up to 2002-08-31
dot icon02/04/2003
Registered office changed on 02/04/03 from: 167 imperial drive harrow middlesex HA2 7HD
dot icon30/01/2003
Return made up to 30/11/02; full list of members
dot icon25/10/2002
Director resigned
dot icon18/06/2002
Accounts for a small company made up to 2001-08-31
dot icon10/05/2002
Secretary resigned
dot icon10/05/2002
New secretary appointed
dot icon28/11/2001
Return made up to 30/11/01; full list of members
dot icon25/09/2001
Accounts for a small company made up to 2000-08-31
dot icon24/09/2001
Director resigned
dot icon01/02/2001
Return made up to 30/11/00; full list of members
dot icon26/09/2000
New director appointed
dot icon26/09/2000
New director appointed
dot icon26/09/2000
Director resigned
dot icon19/05/2000
Certificate of change of name
dot icon03/04/2000
Accounts for a small company made up to 1999-08-31
dot icon14/02/2000
Return made up to 30/11/99; full list of members
dot icon17/05/1999
Director resigned
dot icon17/05/1999
New secretary appointed
dot icon17/05/1999
Secretary resigned
dot icon19/03/1999
Accounts for a small company made up to 1998-08-31
dot icon07/12/1998
Return made up to 30/11/98; full list of members
dot icon25/09/1998
Secretary resigned
dot icon25/09/1998
New secretary appointed
dot icon27/04/1998
Accounts for a small company made up to 1997-08-31
dot icon28/01/1998
Return made up to 19/12/97; no change of members
dot icon08/04/1997
Accounts for a small company made up to 1996-08-31
dot icon24/12/1996
Return made up to 19/12/96; no change of members
dot icon26/04/1996
Accounts for a small company made up to 1995-08-31
dot icon18/02/1996
Return made up to 19/12/95; full list of members
dot icon06/07/1995
Secretary resigned;new secretary appointed
dot icon22/06/1995
Accounts for a small company made up to 1994-08-31
dot icon16/01/1995
Return made up to 19/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/09/1994
Registered office changed on 12/09/94 from: 421 pinner road north harrow middx HA1 4HN
dot icon20/05/1994
Accounts for a small company made up to 1993-08-31
dot icon14/01/1994
Return made up to 19/12/93; full list of members
dot icon06/11/1993
Particulars of mortgage/charge
dot icon06/07/1993
Director resigned
dot icon21/01/1993
Accounts for a small company made up to 1992-08-31
dot icon10/01/1993
Return made up to 19/12/92; change of members
dot icon17/01/1992
Full accounts made up to 1991-08-31
dot icon17/01/1992
Return made up to 11/11/91; no change of members
dot icon28/05/1991
New director appointed
dot icon09/05/1991
Secretary resigned;new secretary appointed;director resigned
dot icon28/02/1991
Return made up to 31/12/90; full list of members
dot icon14/02/1991
Full accounts made up to 1990-08-31
dot icon07/02/1990
Accounts for a small company made up to 1989-08-31
dot icon07/02/1990
Return made up to 19/12/89; full list of members
dot icon29/11/1989
Director resigned
dot icon15/09/1989
New director appointed
dot icon15/09/1989
New director appointed
dot icon04/09/1989
New director appointed
dot icon25/08/1989
Secretary resigned;new secretary appointed
dot icon02/03/1989
New director appointed
dot icon15/02/1989
Accounts for a small company made up to 1988-08-31
dot icon15/02/1989
Return made up to 14/12/88; full list of members
dot icon27/10/1988
Particulars of mortgage/charge
dot icon11/10/1988
Secretary resigned;new secretary appointed
dot icon06/09/1988
Accounts made up to 1987-07-31
dot icon05/07/1988
Auditor's resignation
dot icon28/06/1988
Accounting reference date extended from 31/07 to 31/08
dot icon15/06/1988
Director's particulars changed
dot icon15/06/1988
Return made up to 31/12/87; full list of members
dot icon17/01/1987
Accounts for a small company made up to 1986-07-31
dot icon17/01/1987
Return made up to 12/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon19/11/1986
Accounts for a small company made up to 1985-07-31
dot icon08/11/1986
Secretary resigned;new secretary appointed;new director appointed
dot icon28/10/1986
Director resigned
dot icon20/10/1986
Accounting reference date extended from 31/05 to 31/07
dot icon07/10/1986
Return made up to 03/12/85; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Turrell, Robin Peter James, Professor
Director
01/10/2000 - 07/10/2002
5
Hanley, Noel Patrick Joseph
Director
15/01/2014 - 15/02/2017
1
Flowerday, Andrew Nigel
Director
15/01/2014 - 03/01/2024
7
Jeavons, Trevor James
Director
01/10/2000 - 10/08/2001
-
Fallows, Stephen John
Secretary
30/04/1999 - 28/03/2002
6

Persons with Significant Control

3
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 BARHALE RESPONSE LTD.

BARHALE RESPONSE LTD. is an(a) Active company incorporated on 24/05/1984 with the registered office located at Barhale House, Bescot Crescent, Walsall WS1 4NN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BARHALE RESPONSE LTD.?

toggle

BARHALE RESPONSE LTD. is currently Active. It was registered on 24/05/1984 .

Where is BARHALE RESPONSE LTD. located?

toggle

BARHALE RESPONSE LTD. is registered at Barhale House, Bescot Crescent, Walsall WS1 4NN.

What does BARHALE RESPONSE LTD. do?

toggle

BARHALE RESPONSE LTD. operates in the Construction of water projects (42.91 - SIC 2007) sector.

What is the latest filing for BARHALE RESPONSE LTD.?

toggle

The latest filing was on 08/04/2026: Accounts for a dormant company made up to 2025-06-30.