BARKELL LIMITED

Register to unlock more data on OkredoRegister

BARKELL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01591141

Incorporation date

14/10/1981

Size

Full

Contacts

Registered address

Registered address

Unit 22 No 1 Industrial Estate, Consett, Co Durham DH8 6SZCopy
copy info iconCopy
See on map
Latest events (Record since 26/09/1981)
dot icon20/08/2024
Final Gazette dissolved via compulsory strike-off
dot icon04/06/2024
First Gazette notice for compulsory strike-off
dot icon15/02/2024
Confirmation statement made on 2022-12-29 with updates
dot icon15/02/2024
Termination of appointment of Jonas Caino Obodoefuna as a director on 2024-02-13
dot icon17/12/2023
Restoration by order of the court
dot icon27/12/2022
Final Gazette dissolved via voluntary strike-off
dot icon11/10/2022
Voluntary strike-off action has been suspended
dot icon20/09/2022
First Gazette notice for voluntary strike-off
dot icon07/09/2022
Application to strike the company off the register
dot icon06/04/2022
Statement by Directors
dot icon06/04/2022
Statement of capital on 2022-04-06
dot icon06/04/2022
Solvency Statement dated 31/03/22
dot icon06/04/2022
Resolutions
dot icon08/01/2022
Confirmation statement made on 2021-12-29 with no updates
dot icon04/01/2022
Full accounts made up to 2021-03-31
dot icon23/11/2021
Appointment of Mr Jonas Caino Obodoefuna as a director on 2021-11-01
dot icon23/11/2021
Termination of appointment of Matthew James Mcburney as a director on 2021-10-29
dot icon10/09/2021
Termination of appointment of Anthony Cole as a director on 2021-09-10
dot icon08/04/2021
Full accounts made up to 2020-03-31
dot icon10/02/2021
Appointment of Mr Matthew James Mcburney as a director on 2021-02-01
dot icon08/02/2021
Confirmation statement made on 2020-12-29 with no updates
dot icon08/02/2021
Termination of appointment of Scott Miller as a director on 2021-02-01
dot icon03/01/2020
Full accounts made up to 2019-03-31
dot icon02/01/2020
Confirmation statement made on 2019-12-29 with no updates
dot icon11/03/2019
Full accounts made up to 2018-03-31
dot icon09/01/2019
Confirmation statement made on 2018-12-29 with updates
dot icon04/09/2018
Auditor's resignation
dot icon01/02/2018
Full accounts made up to 2017-03-31
dot icon03/01/2018
Confirmation statement made on 2017-12-29 with no updates
dot icon18/05/2017
Director's details changed for Mr Anthony Cole on 2017-05-15
dot icon18/05/2017
Appointment of Mr Scott Miller as a director on 2017-05-15
dot icon16/05/2017
Appointment of Mr Steven Joyce as a director on 2017-05-15
dot icon16/05/2017
Termination of appointment of Simon Andrew Thorburn as a director on 2017-05-15
dot icon16/05/2017
Termination of appointment of Matthew James Mcburney as a director on 2017-05-15
dot icon13/02/2017
Full accounts made up to 2016-03-31
dot icon11/01/2017
Confirmation statement made on 2016-12-29 with updates
dot icon11/01/2017
Termination of appointment of Michael Parker as a director on 2016-12-31
dot icon05/10/2016
Termination of appointment of Clive Parkman as a director on 2016-09-15
dot icon18/07/2016
Termination of appointment of John Eric Clegg as a secretary on 2016-07-18
dot icon18/07/2016
Appointment of Mr Simon Andrew Thorburn as a secretary on 2016-07-18
dot icon18/07/2016
Termination of appointment of Stephen Michael Dicks as a director on 2016-06-30
dot icon04/01/2016
Annual return made up to 2015-12-29 with full list of shareholders
dot icon03/01/2016
Full accounts made up to 2015-03-31
dot icon12/01/2015
Accounts for a medium company made up to 2014-03-31
dot icon05/01/2015
Annual return made up to 2014-12-29 with full list of shareholders
dot icon06/03/2014
Appointment of Mr Stephen Michael Dicks as a director
dot icon05/03/2014
Appointment of Mr Matthew James Mcburney as a director
dot icon05/03/2014
Secretary's details changed for Mr John Eric Clegg on 2014-02-28
dot icon05/03/2014
Appointment of Mr Anthony Cole as a director
dot icon05/03/2014
Appointment of Mr Simon Andrew Thorburn as a director
dot icon05/03/2014
Termination of appointment of Ronald Phillips as a director
dot icon05/03/2014
Appointment of Mr Clive Parkman as a director
dot icon05/03/2014
Termination of appointment of Peter Mollett as a director
dot icon05/03/2014
Termination of appointment of Kenneth Inglis as a director
dot icon05/03/2014
Appointment of Mr John Eric Clegg as a secretary
dot icon05/03/2014
Termination of appointment of Ronald Phillips as a secretary
dot icon05/03/2014
Current accounting period shortened from 2014-04-30 to 2014-03-31
dot icon05/03/2014
Satisfaction of charge 6 in full
dot icon14/02/2014
Annual return made up to 2013-12-29 with full list of shareholders
dot icon08/01/2014
Accounts for a medium company made up to 2013-04-30
dot icon30/09/2013
Auditor's resignation
dot icon13/02/2013
Annual return made up to 2012-12-29 with full list of shareholders
dot icon06/01/2013
Full accounts made up to 2012-04-30
dot icon01/02/2012
Full accounts made up to 2011-04-30
dot icon27/01/2012
Annual return made up to 2011-12-29 with full list of shareholders
dot icon13/05/2011
Amended full accounts made up to 2010-04-30
dot icon24/02/2011
Annual return made up to 2010-12-29 with full list of shareholders
dot icon24/02/2011
Termination of appointment of Kenneth Inglis as a secretary
dot icon24/02/2011
Appointment of Mr Ronald Barry Phillips as a secretary
dot icon03/12/2010
Accounts for a medium company made up to 2010-04-30
dot icon09/04/2010
Appointment of Mr Michael Parker as a director
dot icon12/01/2010
Accounts for a medium company made up to 2009-04-30
dot icon07/01/2010
Annual return made up to 2009-12-29 with full list of shareholders
dot icon08/10/2009
Director's details changed for Mr Peter Mollett on 2009-10-08
dot icon08/10/2009
Director's details changed for Mr Kenneth Alexander Inglis on 2009-10-08
dot icon08/10/2009
Director's details changed for Mr Ronald Barry Phillips on 2009-10-08
dot icon08/10/2009
Secretary's details changed for Mr Kenneth Alexander Inglis on 2009-10-08
dot icon08/10/2009
Secretary's details changed for Mr Kenneth Alexander Inglis on 2009-10-08
dot icon16/02/2009
Accounts for a medium company made up to 2008-04-30
dot icon12/01/2009
Return made up to 29/12/08; full list of members
dot icon04/03/2008
Accounts for a medium company made up to 2007-04-30
dot icon23/01/2008
Return made up to 29/12/07; full list of members
dot icon23/01/2008
Registered office changed on 23/01/08 from: unit 22 1 industrial estate consett co durham DH8 6SZ
dot icon16/04/2007
Accounts for a small company made up to 2006-04-30
dot icon19/01/2007
Return made up to 29/12/06; full list of members
dot icon23/01/2006
Return made up to 29/12/05; full list of members
dot icon20/12/2005
Accounts for a small company made up to 2005-04-30
dot icon04/01/2005
Return made up to 29/12/04; full list of members
dot icon21/12/2004
Accounts for a medium company made up to 2004-04-30
dot icon08/02/2004
Return made up to 29/12/03; full list of members
dot icon22/12/2003
Full accounts made up to 2003-04-30
dot icon20/12/2002
Return made up to 29/12/02; full list of members
dot icon06/12/2002
Full accounts made up to 2002-04-30
dot icon11/02/2002
Full accounts made up to 2001-04-30
dot icon04/01/2002
Return made up to 29/12/01; full list of members
dot icon04/10/2001
Declaration of satisfaction of mortgage/charge
dot icon04/10/2001
Declaration of satisfaction of mortgage/charge
dot icon04/10/2001
Declaration of satisfaction of mortgage/charge
dot icon04/10/2001
Declaration of satisfaction of mortgage/charge
dot icon10/07/2001
Particulars of mortgage/charge
dot icon30/01/2001
Return made up to 29/12/00; full list of members
dot icon10/10/2000
Full accounts made up to 2000-04-30
dot icon02/03/2000
Full accounts made up to 1999-04-30
dot icon27/01/2000
Return made up to 29/12/99; full list of members
dot icon21/02/1999
Full accounts made up to 1998-04-30
dot icon21/01/1999
Return made up to 29/12/98; no change of members
dot icon02/03/1998
Full accounts made up to 1997-04-30
dot icon27/01/1998
Return made up to 29/12/97; no change of members
dot icon02/02/1997
Full accounts made up to 1996-04-30
dot icon25/01/1997
Secretary's particulars changed;director's particulars changed
dot icon25/01/1997
Return made up to 29/12/96; full list of members
dot icon26/02/1996
Full accounts made up to 1995-04-30
dot icon24/01/1996
Return made up to 29/12/95; no change of members
dot icon28/02/1995
Full accounts made up to 1994-04-30
dot icon20/01/1995
Return made up to 29/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/03/1994
Full accounts made up to 1993-04-30
dot icon18/02/1994
Return made up to 29/12/93; full list of members
dot icon25/02/1993
Full accounts made up to 1992-04-30
dot icon26/01/1993
Return made up to 29/12/92; no change of members
dot icon26/01/1993
New director appointed
dot icon09/03/1992
Full accounts made up to 1991-04-30
dot icon16/02/1992
New director appointed
dot icon16/02/1992
Return made up to 29/12/91; no change of members
dot icon28/03/1991
Accounts for a small company made up to 1990-04-30
dot icon28/03/1991
Return made up to 29/12/90; full list of members
dot icon08/05/1990
Ad 27/03/90--------- £ si 1@1=1 £ ic 18003/18004
dot icon12/04/1990
Accounts for a small company made up to 1989-04-30
dot icon12/04/1990
Return made up to 29/12/89; full list of members
dot icon06/06/1989
Accounts for a small company made up to 1988-04-30
dot icon29/03/1989
Return made up to 29/11/88; full list of members
dot icon15/07/1988
Declaration of satisfaction of mortgage/charge
dot icon25/05/1988
Accounts for a small company made up to 1987-04-30
dot icon25/05/1988
Return made up to 29/08/87; full list of members
dot icon22/01/1988
Particulars of mortgage/charge
dot icon22/01/1988
Particulars of mortgage/charge
dot icon09/07/1987
Accounts for a small company made up to 1986-04-30
dot icon09/07/1987
Return made up to 31/05/86; change of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon12/05/1986
Director resigned
dot icon01/12/1984
Accounts made up to 1984-04-30
dot icon26/04/1984
Accounts made up to 1983-04-30
dot icon23/06/1982
Allotment of shares
dot icon09/02/1982
Certificate of change of name
dot icon11/11/1981
New secretary appointed
dot icon10/11/1981
Secretary resigned
dot icon10/11/1981
Miscellaneous
dot icon10/11/1981
New secretary appointed
dot icon14/10/1981
Incorporation
dot icon26/09/1981
Allotment of shares

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2021
dot iconNext confirmation date
29/12/2023
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cole, Anthony
Director
28/02/2014 - 10/09/2021
5
Parker, Michael
Director
05/03/2010 - 31/12/2016
2
Obodoefuna, Jonas Caino
Director
01/11/2021 - 13/02/2024
7
Parkman, Clive
Director
28/02/2014 - 15/09/2016
9
Joyce, Steven
Director
15/05/2017 - Present
5

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

495
L M ENTERPRISES LTDUnit 22 Cariocca Business Park, 2 Sawley Road, Manchester M40 8BB
Dissolved

Category:

Mixed farming

Comp. code:

10698550

Reg. date:

30/03/2017

Turnover:

-

No. of employees:

100
HOOK NORTON CROP CONSULTANCY LIMITEDBri Business Recovery And Insolvency, 100 St James Road, Northampton NN5 5LF
Dissolved

Category:

Support activities for crop production

Comp. code:

04705566

Reg. date:

20/03/2003

Turnover:

-

No. of employees:

100
BIONATIVA LTDAllen House, 1, Westmead Road, Sutton, Surrey SM1 4LA
Dissolved

Category:

Manufacture of other food products n.e.c.

Comp. code:

10722536

Reg. date:

12/04/2017

Turnover:

-

No. of employees:

100
BLEIKER'S SMOKE HOUSE LIMITEDFirst Floor 34 Falcon Court, Preston Farm Business Park, Stockton-On-Tees TS18 3TX
Dissolved

Category:

Processing and preserving of fish crustaceans and molluscs

Comp. code:

02795468

Reg. date:

03/03/1993

Turnover:

-

No. of employees:

121
DEARNE RESIDENTIAL LTD67 Westow Street Upper Norwood, London SE19 3RW
Dissolved

Category:

Printing n.e.c.

Comp. code:

10571272

Reg. date:

18/01/2017

Turnover:

-

No. of employees:

121

Description

copy info iconCopy

About BARKELL LIMITED

BARKELL LIMITED is an(a) Dissolved company incorporated on 14/10/1981 with the registered office located at Unit 22 No 1 Industrial Estate, Consett, Co Durham DH8 6SZ. There are currently 2 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 BARKELL LIMITED?

toggle

BARKELL LIMITED is currently Dissolved. It was registered on 14/10/1981 and dissolved on 20/08/2024.

Where is BARKELL LIMITED located?

toggle

BARKELL LIMITED is registered at Unit 22 No 1 Industrial Estate, Consett, Co Durham DH8 6SZ.

What does BARKELL LIMITED do?

toggle

BARKELL LIMITED operates in the Manufacture of other electrical equipment (27.90 - SIC 2007) sector.

What is the latest filing for BARKELL LIMITED?

toggle

The latest filing was on 20/08/2024: Final Gazette dissolved via compulsory strike-off.