BARIC PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BARIC PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04141119

Incorporation date

15/01/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Broad Street, Dewsbury, West Yorkshire WF13 3SACopy
copy info iconCopy
See on map
Latest events (Record since 15/01/2001)
dot icon10/11/2025
Confirmation statement made on 2025-11-10 with no updates
dot icon19/05/2025
Total exemption full accounts made up to 2025-01-31
dot icon08/01/2025
Confirmation statement made on 2025-01-08 with no updates
dot icon30/05/2024
Total exemption full accounts made up to 2024-01-31
dot icon27/02/2024
Confirmation statement made on 2024-02-27 with no updates
dot icon04/09/2023
Satisfaction of charge 5 in full
dot icon30/08/2023
Satisfaction of charge 6 in full
dot icon05/05/2023
Total exemption full accounts made up to 2023-01-31
dot icon14/04/2023
Confirmation statement made on 2023-04-14 with no updates
dot icon13/05/2022
Confirmation statement made on 2022-05-13 with no updates
dot icon13/04/2022
Total exemption full accounts made up to 2022-01-31
dot icon18/06/2021
Confirmation statement made on 2021-06-18 with no updates
dot icon16/04/2021
Total exemption full accounts made up to 2021-01-31
dot icon20/07/2020
Confirmation statement made on 2020-07-16 with no updates
dot icon08/04/2020
Total exemption full accounts made up to 2020-01-31
dot icon16/07/2019
Confirmation statement made on 2019-07-16 with no updates
dot icon03/04/2019
Total exemption full accounts made up to 2019-01-31
dot icon22/08/2018
Confirmation statement made on 2018-08-14 with no updates
dot icon22/08/2018
Total exemption full accounts made up to 2018-01-31
dot icon14/08/2017
Confirmation statement made on 2017-08-14 with updates
dot icon14/08/2017
Change of details for Mr Alan Geoffrey Richardson as a person with significant control on 2017-01-01
dot icon15/06/2017
Total exemption full accounts made up to 2017-01-31
dot icon28/02/2017
Director's details changed for Mr Alan Geoffrey Richardson on 2017-01-01
dot icon25/09/2016
Confirmation statement made on 2016-09-25 with updates
dot icon26/06/2016
Total exemption small company accounts made up to 2016-01-31
dot icon27/10/2015
Annual return made up to 2015-10-27 with full list of shareholders
dot icon18/03/2015
Total exemption small company accounts made up to 2015-01-31
dot icon13/11/2014
Annual return made up to 2014-11-13 with full list of shareholders
dot icon07/09/2014
Total exemption small company accounts made up to 2014-01-31
dot icon30/12/2013
Annual return made up to 2013-12-30 with full list of shareholders
dot icon18/09/2013
Total exemption small company accounts made up to 2013-01-31
dot icon22/02/2013
Annual return made up to 2013-01-04 with full list of shareholders
dot icon10/07/2012
Total exemption small company accounts made up to 2012-01-31
dot icon09/01/2012
Annual return made up to 2012-01-04 with full list of shareholders
dot icon09/01/2012
Director's details changed for Mr Alan Geoffrey Richardson on 2011-01-01
dot icon09/01/2012
Secretary's details changed for Barbara Dianne Richardson on 2011-01-01
dot icon15/09/2011
Total exemption small company accounts made up to 2011-01-31
dot icon01/03/2011
Annual return made up to 2011-01-04 with full list of shareholders
dot icon09/04/2010
Total exemption small company accounts made up to 2010-01-31
dot icon25/01/2010
Annual return made up to 2010-01-04 with full list of shareholders
dot icon15/07/2009
Total exemption small company accounts made up to 2009-01-31
dot icon10/03/2009
Return made up to 04/01/09; full list of members
dot icon10/04/2008
Return made up to 04/01/08; full list of members
dot icon19/03/2008
Total exemption small company accounts made up to 2008-01-31
dot icon27/04/2007
Total exemption small company accounts made up to 2007-01-31
dot icon19/02/2007
Return made up to 04/01/07; full list of members
dot icon07/04/2006
Total exemption small company accounts made up to 2006-01-31
dot icon09/02/2006
Return made up to 04/01/06; full list of members
dot icon07/02/2006
Declaration of satisfaction of mortgage/charge
dot icon07/02/2006
Declaration of satisfaction of mortgage/charge
dot icon12/01/2006
Particulars of mortgage/charge
dot icon28/11/2005
Director resigned
dot icon28/11/2005
Secretary resigned
dot icon28/11/2005
New secretary appointed
dot icon18/11/2005
Particulars of mortgage/charge
dot icon14/10/2005
Total exemption small company accounts made up to 2005-01-31
dot icon06/01/2005
Return made up to 04/01/05; full list of members
dot icon24/12/2004
Total exemption small company accounts made up to 2004-01-31
dot icon17/02/2004
Return made up to 15/01/04; full list of members
dot icon24/05/2003
Total exemption small company accounts made up to 2003-01-31
dot icon18/03/2003
Return made up to 15/01/03; full list of members
dot icon14/03/2003
Declaration of satisfaction of mortgage/charge
dot icon14/03/2003
Declaration of satisfaction of mortgage/charge
dot icon27/02/2003
Particulars of mortgage/charge
dot icon27/02/2003
Particulars of mortgage/charge
dot icon23/01/2003
Accounts for a dormant company made up to 2002-01-31
dot icon29/01/2002
New secretary appointed;new director appointed
dot icon29/01/2002
New director appointed
dot icon25/01/2002
Particulars of mortgage/charge
dot icon25/01/2002
Particulars of mortgage/charge
dot icon23/01/2002
Registered office changed on 23/01/02 from: carlton tower 34 st pauls street leeds west yorkshire LS1 2QB
dot icon23/01/2002
Ad 17/01/02--------- £ si 98@1=98 £ ic 2/100
dot icon23/01/2002
Secretary resigned;director resigned
dot icon23/01/2002
Director resigned
dot icon14/01/2002
Certificate of change of name
dot icon09/01/2002
Return made up to 15/01/02; full list of members
dot icon15/01/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-31.74 % *

* during past year

Cash in Bank

£1,609.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
10/11/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
191.01K
-
0.00
24.63K
-
2022
2
193.17K
-
0.00
2.36K
-
2023
2
198.55K
-
0.00
1.61K
-
2023
2
198.55K
-
0.00
1.61K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

198.55K £Ascended2.79 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.61K £Descended-31.74 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Alan Geoffrey Richardson
Director
17/01/2002 - Present
-
Keane, Mark Patrick
Director
15/01/2001 - 17/01/2002
64
Evans, David James
Director
15/01/2001 - 17/01/2002
45
Keane, Mark Patrick
Secretary
15/01/2001 - 17/01/2002
44
Richardson, Frank
Director
17/01/2002 - 15/09/2005
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BARIC PROPERTIES LIMITED

BARIC PROPERTIES LIMITED is an(a) Active company incorporated on 15/01/2001 with the registered office located at Broad Street, Dewsbury, West Yorkshire WF13 3SA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BARIC PROPERTIES LIMITED?

toggle

BARIC PROPERTIES LIMITED is currently Active. It was registered on 15/01/2001 .

Where is BARIC PROPERTIES LIMITED located?

toggle

BARIC PROPERTIES LIMITED is registered at Broad Street, Dewsbury, West Yorkshire WF13 3SA.

What does BARIC PROPERTIES LIMITED do?

toggle

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

How many employees does BARIC PROPERTIES LIMITED have?

toggle

BARIC PROPERTIES LIMITED had 2 employees in 2023.

What is the latest filing for BARIC PROPERTIES LIMITED?

toggle

The latest filing was on 10/11/2025: Confirmation statement made on 2025-11-10 with no updates.