BARKBY KNIVES LIMITED

Register to unlock more data on OkredoRegister

BARKBY KNIVES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02646610

Incorporation date

18/09/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

41 Cannock Street, Wenlock Way Troon Industrial, Area Leicester, Leicestershire LE4 9HRCopy
copy info iconCopy
See on map
Latest events (Record since 18/09/1991)
dot icon07/04/2026
Total exemption full accounts made up to 2025-10-31
dot icon17/09/2025
Confirmation statement made on 2025-09-17 with no updates
dot icon25/02/2025
Total exemption full accounts made up to 2024-10-31
dot icon17/09/2024
Confirmation statement made on 2024-09-17 with no updates
dot icon15/03/2024
Total exemption full accounts made up to 2023-10-31
dot icon21/09/2023
Confirmation statement made on 2023-09-17 with no updates
dot icon22/02/2023
Total exemption full accounts made up to 2022-10-31
dot icon20/09/2022
Confirmation statement made on 2022-09-17 with no updates
dot icon04/02/2022
Total exemption full accounts made up to 2021-10-31
dot icon29/09/2021
Registration of charge 026466100004, created on 2021-09-13
dot icon21/09/2021
Confirmation statement made on 2021-09-17 with no updates
dot icon03/03/2021
Total exemption full accounts made up to 2020-10-31
dot icon21/09/2020
Confirmation statement made on 2020-09-17 with no updates
dot icon06/02/2020
Total exemption full accounts made up to 2019-10-31
dot icon17/09/2019
Confirmation statement made on 2019-09-17 with no updates
dot icon19/02/2019
Total exemption full accounts made up to 2018-10-31
dot icon17/09/2018
Confirmation statement made on 2018-09-17 with no updates
dot icon16/03/2018
Total exemption full accounts made up to 2017-10-31
dot icon12/03/2018
Withdrawal of a person with significant control statement on 2018-03-12
dot icon12/03/2018
Withdrawal of a person with significant control statement on 2018-03-12
dot icon12/03/2018
Withdrawal of a person with significant control statement on 2018-03-12
dot icon12/03/2018
Withdrawal of a person with significant control statement on 2018-03-12
dot icon18/09/2017
Confirmation statement made on 2017-09-17 with no updates
dot icon10/05/2017
Total exemption small company accounts made up to 2016-10-31
dot icon10/10/2016
Confirmation statement made on 2016-09-17 with updates
dot icon21/03/2016
Total exemption small company accounts made up to 2015-10-31
dot icon21/09/2015
Annual return made up to 2015-09-17 with full list of shareholders
dot icon21/09/2015
Director's details changed for Mr Stephen Clifford Spong on 2015-09-17
dot icon21/09/2015
Secretary's details changed for Aemar Teresa Spong on 2015-09-17
dot icon27/04/2015
Total exemption small company accounts made up to 2014-10-31
dot icon17/09/2014
Annual return made up to 2014-09-17 with full list of shareholders
dot icon05/02/2014
Total exemption small company accounts made up to 2013-10-31
dot icon17/09/2013
Annual return made up to 2013-09-17 with full list of shareholders
dot icon17/09/2013
Secretary's details changed for Aemar Teresa Spong on 2013-02-04
dot icon17/09/2013
Secretary's details changed for Aemar Teresa Spong on 2013-02-04
dot icon17/09/2013
Director's details changed for Mr Stephen Clifford Spong on 2013-02-04
dot icon17/09/2013
Director's details changed for Mr Stephen Clifford Spong on 2013-02-04
dot icon03/06/2013
Registration of charge 026466100003
dot icon11/01/2013
Total exemption small company accounts made up to 2012-10-31
dot icon17/09/2012
Annual return made up to 2012-09-17 with full list of shareholders
dot icon16/03/2012
Total exemption small company accounts made up to 2011-10-31
dot icon19/09/2011
Annual return made up to 2011-09-17 with full list of shareholders
dot icon21/02/2011
Total exemption small company accounts made up to 2010-10-31
dot icon20/09/2010
Annual return made up to 2010-09-17 with full list of shareholders
dot icon25/01/2010
Total exemption small company accounts made up to 2009-10-31
dot icon18/09/2009
Return made up to 17/09/09; full list of members
dot icon11/03/2009
Total exemption small company accounts made up to 2008-10-31
dot icon17/09/2008
Return made up to 17/09/08; full list of members
dot icon19/03/2008
Total exemption small company accounts made up to 2007-10-31
dot icon17/09/2007
Return made up to 17/09/07; full list of members
dot icon28/04/2007
Total exemption small company accounts made up to 2006-10-31
dot icon20/10/2006
Return made up to 18/09/06; full list of members
dot icon02/08/2006
Total exemption small company accounts made up to 2005-10-31
dot icon01/06/2006
Accounting reference date extended from 30/09/05 to 31/10/05
dot icon27/02/2006
Registered office changed on 27/02/06 from: stoughton house harborough rd oadby leics LE2 4LP
dot icon29/11/2005
Particulars of mortgage/charge
dot icon22/11/2005
Resolutions
dot icon22/11/2005
Resolutions
dot icon22/11/2005
Declaration of assistance for shares acquisition
dot icon21/11/2005
New secretary appointed
dot icon21/11/2005
Secretary resigned;director resigned
dot icon21/11/2005
Director resigned
dot icon10/11/2005
Declaration of satisfaction of mortgage/charge
dot icon27/09/2005
Return made up to 18/09/05; full list of members
dot icon20/12/2004
Total exemption small company accounts made up to 2004-09-30
dot icon08/10/2004
Return made up to 18/09/04; full list of members
dot icon23/01/2004
Total exemption small company accounts made up to 2003-09-30
dot icon14/10/2003
Return made up to 18/09/03; full list of members
dot icon20/12/2002
Total exemption small company accounts made up to 2002-09-30
dot icon25/09/2002
Return made up to 18/09/02; full list of members
dot icon02/01/2002
Total exemption small company accounts made up to 2001-09-30
dot icon24/09/2001
Return made up to 18/09/01; full list of members
dot icon17/01/2001
Accounts for a small company made up to 2000-09-30
dot icon05/10/2000
Return made up to 18/09/00; full list of members
dot icon26/01/2000
Accounts for a small company made up to 1999-09-30
dot icon27/09/1999
Return made up to 18/09/99; no change of members
dot icon22/01/1999
Accounts for a small company made up to 1998-09-30
dot icon28/09/1998
Return made up to 18/09/98; no change of members
dot icon26/01/1998
Accounts for a small company made up to 1997-09-30
dot icon28/10/1997
Return made up to 18/09/97; full list of members
dot icon22/01/1997
Accounts for a small company made up to 1996-09-30
dot icon04/10/1996
Return made up to 18/09/96; no change of members
dot icon18/01/1996
Accounts for a small company made up to 1995-09-30
dot icon19/09/1995
Return made up to 18/09/95; change of members
dot icon06/02/1995
Accounts for a small company made up to 1994-09-30
dot icon25/01/1995
Ad 18/01/95--------- £ si 8000@1=8000 £ ic 2/8002
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon29/09/1994
Return made up to 18/09/94; full list of members
dot icon24/02/1994
Accounts for a small company made up to 1993-09-30
dot icon21/02/1994
New director appointed
dot icon28/09/1993
Return made up to 18/09/93; no change of members
dot icon15/03/1993
Accounts for a small company made up to 1992-09-30
dot icon07/10/1992
Resolutions
dot icon07/10/1992
Ad 17/09/92--------- £ si 1998@1
dot icon07/10/1992
Return made up to 18/09/92; full list of members
dot icon22/01/1992
Certificate of change of name
dot icon22/01/1992
Certificate of change of name
dot icon05/01/1992
Accounting reference date notified as 30/09
dot icon02/01/1992
Particulars of mortgage/charge
dot icon25/10/1991
Nc inc already adjusted 01/10/91
dot icon25/10/1991
Resolutions
dot icon25/10/1991
Resolutions
dot icon15/10/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/10/1991
Registered office changed on 09/10/91 from: classic house 174-180 old street london EC1V 9BP
dot icon18/09/1991
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

11
2023
change arrow icon-22.71 % *

* during past year

Cash in Bank

£126,314.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
17/09/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
374.67K
-
0.00
172.58K
-
2022
11
362.21K
-
0.00
163.43K
-
2023
11
312.09K
-
0.00
126.31K
-
2023
11
312.09K
-
0.00
126.31K
-

Employees

2023

Employees

11 Ascended0 % *

Net Assets(GBP)

312.09K £Descended-13.84 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

126.31K £Descended-22.71 % *

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
Spong, Stephen Clifford
Director
01/02/1994 - Present
2
Spong, Aemar Teresa
Secretary
02/11/2005 - Present
1
MBC NOMINEES LIMITED
Nominee Director
18/09/1991 - 01/10/1991
1422
MBC SECRETARIES LIMITED
Nominee Secretary
18/09/1991 - 01/10/1991
1423
Callis, Catherine Anne
Secretary
01/10/1991 - 02/11/2005
-

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About BARKBY KNIVES LIMITED

BARKBY KNIVES LIMITED is an(a) Active company incorporated on 18/09/1991 with the registered office located at 41 Cannock Street, Wenlock Way Troon Industrial, Area Leicester, Leicestershire LE4 9HR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of BARKBY KNIVES LIMITED?

toggle

BARKBY KNIVES LIMITED is currently Active. It was registered on 18/09/1991 .

Where is BARKBY KNIVES LIMITED located?

toggle

BARKBY KNIVES LIMITED is registered at 41 Cannock Street, Wenlock Way Troon Industrial, Area Leicester, Leicestershire LE4 9HR.

What does BARKBY KNIVES LIMITED do?

toggle

BARKBY KNIVES LIMITED operates in the Manufacture of tools (25.73 - SIC 2007) sector.

How many employees does BARKBY KNIVES LIMITED have?

toggle

BARKBY KNIVES LIMITED had 11 employees in 2023.

What is the latest filing for BARKBY KNIVES LIMITED?

toggle

The latest filing was on 07/04/2026: Total exemption full accounts made up to 2025-10-31.