BARKDENE LIMITED

Register to unlock more data on OkredoRegister

BARKDENE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01842617

Incorporation date

21/08/1984

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

7th Floor, Chancery House, St. Nicholas Way, Sutton SM1 1JBCopy
copy info iconCopy
See on map
Latest events (Record since 21/08/1984)
dot icon15/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon15/01/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon27/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon27/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon02/10/2025
Confirmation statement made on 2025-09-26 with no updates
dot icon03/03/2025
Secretary's details changed for Shoosmiths Secretaries Limited on 2025-02-28
dot icon23/12/2024
Accounts for a small company made up to 2024-03-31
dot icon15/11/2024
Director's details changed for Mr Robert Charles William Organ on 2024-11-11
dot icon02/10/2024
Confirmation statement made on 2024-09-26 with updates
dot icon12/07/2024
Appointment of Shoosmiths Secretaries Limited as a secretary on 2024-07-11
dot icon16/06/2024
Particulars of variation of rights attached to shares
dot icon16/06/2024
Change of share class name or designation
dot icon06/06/2024
Resolutions
dot icon06/06/2024
Memorandum and Articles of Association
dot icon03/06/2024
Appointment of Mr Edward George Fitzgerald Hannan as a director on 2024-05-31
dot icon03/06/2024
Appointment of Mr Simon Henderson as a director on 2024-05-31
dot icon03/06/2024
Appointment of Mr Robert Charles William Organ as a director on 2024-05-31
dot icon03/06/2024
Appointment of Mr Graeme Neal Lalley as a director on 2024-05-31
dot icon03/06/2024
Cessation of Paul Kaye as a person with significant control on 2024-05-31
dot icon03/06/2024
Cessation of Shoba Trivedi as a person with significant control on 2024-05-31
dot icon03/06/2024
Termination of appointment of Paul Kaye as a director on 2024-05-31
dot icon03/06/2024
Termination of appointment of Paul Kaye as a secretary on 2024-05-31
dot icon03/06/2024
Termination of appointment of Shoba Trivedi as a director on 2024-05-31
dot icon03/06/2024
Notification of Jgl Bidco 4 Limited as a person with significant control on 2024-05-31
dot icon03/06/2024
Termination of appointment of Linda Plows as a director on 2024-05-31
dot icon31/05/2024
Statement of capital following an allotment of shares on 2024-05-31
dot icon03/05/2024
Resolutions
dot icon03/05/2024
Memorandum and Articles of Association
dot icon27/03/2024
Particulars of variation of rights attached to shares
dot icon22/03/2024
Change of share class name or designation
dot icon22/03/2024
Memorandum and Articles of Association
dot icon13/10/2023
Accounts for a small company made up to 2023-03-31
dot icon09/10/2023
Confirmation statement made on 2023-09-26 with no updates
dot icon22/01/2023
Accounts for a small company made up to 2022-03-31
dot icon27/09/2022
Confirmation statement made on 2022-09-26 with no updates
dot icon11/01/2022
Amended accounts for a small company made up to 2021-03-31
dot icon22/11/2021
Accounts for a small company made up to 2021-03-31
dot icon28/09/2021
Confirmation statement made on 2021-09-26 with no updates
dot icon24/03/2021
Accounts for a small company made up to 2020-03-31
dot icon01/10/2020
Confirmation statement made on 2020-09-26 with no updates
dot icon26/11/2019
Registered office address changed from 223 Wickham Road Shirley Croydon Surrey, CR0 8TG to 7th Floor, Chancery House St. Nicholas Way Sutton SM1 1JB on 2019-11-26
dot icon03/10/2019
Confirmation statement made on 2019-09-26 with no updates
dot icon21/06/2019
Accounts for a small company made up to 2019-03-31
dot icon29/11/2018
Accounts for a small company made up to 2018-03-31
dot icon02/10/2018
Confirmation statement made on 2018-09-26 with no updates
dot icon22/12/2017
Accounts for a small company made up to 2017-03-31
dot icon03/10/2017
Confirmation statement made on 2017-09-26 with no updates
dot icon02/11/2016
Accounts for a small company made up to 2016-03-31
dot icon10/10/2016
Confirmation statement made on 2016-09-26 with updates
dot icon17/11/2015
Accounts for a small company made up to 2015-03-31
dot icon24/10/2015
Annual return made up to 2015-09-26 with full list of shareholders
dot icon14/11/2014
Accounts for a small company made up to 2014-03-31
dot icon16/10/2014
Annual return made up to 2014-09-26 with full list of shareholders
dot icon27/12/2013
Accounts for a small company made up to 2013-03-31
dot icon21/10/2013
Annual return made up to 2013-09-26 with full list of shareholders
dot icon21/10/2013
Secretary's details changed for Paul Kaye on 2013-08-29
dot icon21/10/2013
Director's details changed for Linda Plows on 2013-09-29
dot icon21/10/2013
Director's details changed for Shoba Trivedi on 2013-09-30
dot icon21/10/2013
Director's details changed for Paul Kaye on 2013-09-29
dot icon07/04/2013
Appointment of Mr Dean Laming as a director
dot icon07/04/2013
Appointment of Mr Darragh Timlin as a director
dot icon25/01/2013
Amended accounts made up to 2012-03-31
dot icon22/01/2013
Sub-division of shares on 2013-01-14
dot icon22/01/2013
Resolutions
dot icon19/12/2012
Accounts for a small company made up to 2012-03-31
dot icon27/09/2012
Annual return made up to 2012-09-26 with full list of shareholders
dot icon11/01/2012
Accounts for a small company made up to 2011-03-31
dot icon30/09/2011
Annual return made up to 2011-09-26 with full list of shareholders
dot icon13/09/2011
Resolutions
dot icon02/12/2010
Accounts for a small company made up to 2010-03-31
dot icon13/10/2010
Annual return made up to 2010-09-26 with full list of shareholders
dot icon22/12/2009
Accounts for a small company made up to 2009-03-31
dot icon20/10/2009
Annual return made up to 2009-09-26 with full list of shareholders
dot icon09/12/2008
Accounts for a small company made up to 2008-03-31
dot icon30/09/2008
Return made up to 26/09/08; full list of members
dot icon11/12/2007
Accounts for a small company made up to 2007-03-31
dot icon24/10/2007
Return made up to 26/09/07; full list of members
dot icon07/11/2006
Accounts for a small company made up to 2006-03-31
dot icon13/10/2006
Return made up to 26/09/06; full list of members
dot icon15/11/2005
Accounts for a small company made up to 2005-03-31
dot icon29/09/2005
Return made up to 26/09/05; full list of members
dot icon11/01/2005
Accounts for a small company made up to 2004-03-31
dot icon14/12/2004
Declaration of satisfaction of mortgage/charge
dot icon19/10/2004
Return made up to 26/09/04; full list of members
dot icon17/10/2003
Return made up to 26/09/03; full list of members
dot icon26/08/2003
Accounts for a small company made up to 2003-03-31
dot icon11/12/2002
Accounts for a small company made up to 2002-03-31
dot icon07/10/2002
Return made up to 26/09/02; full list of members
dot icon04/02/2002
Accounts for a small company made up to 2001-03-31
dot icon04/10/2001
Return made up to 26/09/01; full list of members
dot icon20/01/2001
Accounts for a small company made up to 2000-03-31
dot icon02/10/2000
Return made up to 26/09/00; full list of members
dot icon19/06/2000
Ad 22/05/00--------- £ si 8@1=8 £ ic 1003/1011
dot icon07/12/1999
Secretary's particulars changed;director's particulars changed
dot icon01/12/1999
Accounts for a small company made up to 1999-03-31
dot icon30/09/1999
Return made up to 26/09/99; no change of members
dot icon27/01/1999
Accounts for a small company made up to 1998-03-31
dot icon05/10/1998
Return made up to 26/09/98; no change of members
dot icon01/02/1998
Accounts for a small company made up to 1997-03-31
dot icon26/09/1997
Return made up to 26/09/97; full list of members
dot icon09/05/1997
Particulars of contract relating to shares
dot icon09/05/1997
Ad 10/01/97--------- £ si 2@1
dot icon30/04/1997
Ad 10/01/97--------- £ si 2@1=2 £ ic 1001/1003
dot icon18/03/1997
New secretary appointed
dot icon18/03/1997
Secretary resigned
dot icon01/02/1997
Accounts for a small company made up to 1996-03-31
dot icon02/10/1996
Return made up to 26/09/96; full list of members
dot icon17/09/1996
Particulars of contract relating to shares
dot icon17/09/1996
Ad 09/08/96--------- £ si 1@1
dot icon06/09/1996
Ad 09/08/96--------- £ si 1@1=1 £ ic 1000/1001
dot icon18/08/1996
Resolutions
dot icon18/08/1996
Resolutions
dot icon18/08/1996
£ nc 1000/100000 09/08/96
dot icon09/02/1996
Accounts for a small company made up to 1995-03-31
dot icon03/11/1995
Return made up to 26/09/95; no change of members
dot icon10/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/09/1994
Return made up to 26/09/94; no change of members
dot icon19/07/1994
Registered office changed on 19/07/94 from: 132 upper shirley road shirley surrey CR0 5HA
dot icon26/04/1994
New director appointed
dot icon06/04/1994
Particulars of mortgage/charge
dot icon30/09/1993
Return made up to 26/09/93; full list of members
dot icon15/09/1993
Accounts for a small company made up to 1993-03-31
dot icon04/04/1993
Auditor's resignation
dot icon04/04/1993
Secretary resigned;new secretary appointed
dot icon27/10/1992
Accounts for a small company made up to 1992-03-31
dot icon12/10/1992
Return made up to 26/09/92; no change of members
dot icon02/03/1992
Accounts for a small company made up to 1991-03-31
dot icon16/02/1992
Return made up to 26/09/91; change of members
dot icon03/10/1990
Accounts for a small company made up to 1990-03-31
dot icon03/10/1990
Return made up to 26/09/90; full list of members
dot icon13/07/1989
Registered office changed on 13/07/89 from: 28A station road london SE25 5AG
dot icon05/07/1989
Accounts for a small company made up to 1989-03-31
dot icon05/07/1989
Return made up to 19/06/89; full list of members
dot icon02/08/1988
Return made up to 20/07/88; full list of members
dot icon02/08/1988
Accounts for a small company made up to 1988-03-31
dot icon21/03/1988
Accounts for a small company made up to 1987-03-31
dot icon24/01/1988
Wd 21/12/87 ad 28/11/87--------- £ si 900@1=900 £ ic 100/1000
dot icon22/12/1987
Return made up to 28/11/87; full list of members
dot icon07/12/1987
Wd 12/11/87 ad 05/11/87--------- £ si 900@1=900 £ ic 100/1000
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon01/12/1986
Full accounts made up to 1985-03-31
dot icon03/11/1986
Full accounts made up to 1986-03-31
dot icon03/11/1986
Return made up to 31/03/86; full list of members
dot icon11/08/1986
Return made up to 31/03/85; full list of members
dot icon21/08/1984
Incorporation
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
31/03/2025
dot iconNext confirmation date
26/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
27
3.90M
-
0.00
3.94M
-
2022
30
2.28M
-
0.00
2.68M
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lalley, Graeme Neal
Director
31/05/2024 - Present
56
Hannan, Edward George Fitzgerald
Director
31/05/2024 - Present
82
Laming, Dean
Director
06/04/2013 - Present
1
SHOOSMITHS SECRETARIES LIMITED
Corporate Secretary
11/07/2024 - Present
45
Organ, Robert Charles William
Director
31/05/2024 - Present
116

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

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 BARKDENE LIMITED

BARKDENE LIMITED is an(a) Active company incorporated on 21/08/1984 with the registered office located at 7th Floor, Chancery House, St. Nicholas Way, Sutton SM1 1JB. There are currently 7 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 BARKDENE LIMITED?

toggle

BARKDENE LIMITED is currently Active. It was registered on 21/08/1984 .

Where is BARKDENE LIMITED located?

toggle

BARKDENE LIMITED is registered at 7th Floor, Chancery House, St. Nicholas Way, Sutton SM1 1JB.

What does BARKDENE LIMITED do?

toggle

BARKDENE LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for BARKDENE LIMITED?

toggle

The latest filing was on 15/01/2026: Consolidated accounts of parent company for subsidiary company period ending 31/03/25.