BARKING WHOLESALE LIMITED

Register to unlock more data on OkredoRegister

BARKING WHOLESALE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02890401

Incorporation date

24/01/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 8 Trafalgar Business Centre, 77-89 River Road, Barking, Essex IG11 0JUCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/1994)
dot icon17/04/2026
Satisfaction of charge 2 in full
dot icon17/04/2026
Satisfaction of charge 1 in full
dot icon02/02/2026
Change of details for Mr Cossey Graham as a person with significant control on 2026-02-02
dot icon02/02/2026
Director's details changed for Graham Cossey on 2026-02-02
dot icon02/02/2026
Confirmation statement made on 2026-01-24 with updates
dot icon30/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon24/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon24/01/2025
Confirmation statement made on 2025-01-24 with no updates
dot icon13/02/2024
Confirmation statement made on 2024-01-24 with no updates
dot icon21/12/2023
Micro company accounts made up to 2023-03-31
dot icon17/02/2023
Confirmation statement made on 2023-01-24 with no updates
dot icon12/01/2023
Current accounting period extended from 2022-12-31 to 2023-03-31
dot icon27/10/2022
Micro company accounts made up to 2021-12-31
dot icon08/02/2022
Confirmation statement made on 2022-01-24 with no updates
dot icon27/09/2021
Micro company accounts made up to 2020-12-31
dot icon15/03/2021
Confirmation statement made on 2021-01-24 with no updates
dot icon27/11/2020
Micro company accounts made up to 2019-12-31
dot icon07/02/2020
Confirmation statement made on 2020-01-24 with no updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon07/02/2019
Confirmation statement made on 2019-01-24 with no updates
dot icon07/02/2019
Change of details for Mr Cossey Graham as a person with significant control on 2019-02-07
dot icon27/09/2018
Micro company accounts made up to 2017-12-31
dot icon01/02/2018
Confirmation statement made on 2018-01-24 with no updates
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon17/02/2017
Confirmation statement made on 2017-01-24 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/02/2016
Annual return made up to 2016-01-24 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/02/2015
Annual return made up to 2015-01-24 with full list of shareholders
dot icon15/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon21/02/2014
Annual return made up to 2014-01-24 with full list of shareholders
dot icon21/02/2014
Termination of appointment of Judith Epstein as a secretary
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/01/2013
Annual return made up to 2013-01-24 with full list of shareholders
dot icon28/01/2013
Director's details changed for Graham Cossey on 2013-01-24
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon07/02/2012
Annual return made up to 2012-01-24 with full list of shareholders
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon31/01/2011
Annual return made up to 2011-01-24 with full list of shareholders
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon10/02/2010
Annual return made up to 2010-01-24 with full list of shareholders
dot icon10/02/2010
Director's details changed for Graham Cossey on 2010-01-21
dot icon30/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon27/02/2009
Return made up to 24/01/09; full list of members
dot icon30/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon28/01/2008
Return made up to 24/01/08; full list of members
dot icon01/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon27/03/2007
Return made up to 24/01/07; full list of members
dot icon05/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon13/02/2006
Return made up to 24/01/06; full list of members
dot icon20/01/2006
Director resigned
dot icon06/01/2006
Total exemption small company accounts made up to 2004-12-31
dot icon07/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon01/02/2005
Return made up to 24/01/05; full list of members
dot icon02/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon31/01/2004
Return made up to 24/01/04; full list of members
dot icon03/11/2003
Accounts for a small company made up to 2002-12-31
dot icon03/11/2003
New director appointed
dot icon03/11/2003
New director appointed
dot icon03/11/2003
Director resigned
dot icon07/02/2003
Return made up to 24/01/03; full list of members
dot icon14/01/2003
Accounts for a small company made up to 2001-12-31
dot icon23/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon12/02/2002
Return made up to 24/01/02; full list of members
dot icon31/08/2001
Accounting reference date extended from 31/08/01 to 31/12/01
dot icon21/08/2001
Accounts for a small company made up to 2000-08-31
dot icon08/06/2001
Delivery ext'd 3 mth 31/08/00
dot icon30/05/2001
Certificate of change of name
dot icon21/03/2001
Return made up to 24/01/01; full list of members
dot icon19/03/2001
Particulars of mortgage/charge
dot icon12/02/2001
Registered office changed on 12/02/01 from: c/o anderson ross waltham forest business centre 5 blackhorse lane london E17 6DS
dot icon11/12/2000
Registered office changed on 11/12/00 from: 35 beaufort court admirals way south quay waterside london E14 9XL
dot icon27/11/2000
Return made up to 24/01/00; full list of members
dot icon09/11/2000
Director resigned
dot icon04/09/2000
Accounts for a small company made up to 1999-08-31
dot icon20/06/2000
Delivery ext'd 3 mth 31/08/99
dot icon26/04/2000
New director appointed
dot icon13/01/2000
Director resigned
dot icon22/09/1999
Accounts for a small company made up to 1998-08-31
dot icon18/06/1999
Delivery ext'd 3 mth 31/08/98
dot icon12/02/1999
Return made up to 24/01/99; no change of members
dot icon21/01/1999
New director appointed
dot icon11/11/1998
Secretary resigned
dot icon11/11/1998
Director resigned
dot icon11/11/1998
New secretary appointed
dot icon16/04/1998
Accounts for a small company made up to 1997-08-31
dot icon20/02/1998
Return made up to 24/01/98; no change of members
dot icon10/11/1997
New director appointed
dot icon30/10/1997
Particulars of mortgage/charge
dot icon02/04/1997
Accounts for a small company made up to 1996-03-31
dot icon04/03/1997
Ad 23/01/97--------- £ si 900@1
dot icon04/03/1997
Accounting reference date extended from 31/03/97 to 31/08/97
dot icon04/03/1997
Return made up to 24/01/97; full list of members
dot icon17/01/1997
Registered office changed on 17/01/97 from: 96 seven sisters road holloway london N7 6AE
dot icon06/12/1996
Secretary resigned
dot icon06/12/1996
Director resigned
dot icon06/12/1996
New secretary appointed
dot icon06/12/1996
New director appointed
dot icon31/05/1996
Return made up to 24/01/96; no change of members
dot icon19/03/1996
Registered office changed on 19/03/96 from: anderson cross,5TH floor berners house,47-48 berners street,london W1
dot icon22/02/1996
Registered office changed on 22/02/96 from: 96 seven sisters road london
dot icon20/07/1995
Accounts for a small company made up to 1995-03-31
dot icon06/02/1995
Return made up to 24/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/09/1994
Registered office changed on 19/09/94 from: 105 seven sisters road london N7 7QP
dot icon07/07/1994
Secretary resigned;new secretary appointed
dot icon06/04/1994
Secretary resigned;new secretary appointed
dot icon06/04/1994
Director resigned;new director appointed
dot icon06/04/1994
Registered office changed on 06/04/94 from: 1ST floor offices 8-10 stamford hill london. N16 6XZ
dot icon06/04/1994
Accounting reference date notified as 31/03
dot icon06/04/1994
Ad 31/03/94--------- £ si 100@1=100 £ ic 2/102
dot icon24/01/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
5
166.05K
-
0.00
-
-
2023
5
219.47K
-
0.00
-
-
2023
5
219.47K
-
0.00
-
-

Employees

2023

Employees

5 Ascended- *

Net Assets(GBP)

219.47K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bayford, Sharon
Director
10/11/1996 - 10/10/1998
5
Bayford, Sharon
Director
13/01/1999 - 10/11/1999
5
Phillips, James Albert
Director
28/10/1997 - 20/10/2003
28
BUYVIEW LTD
Nominee Director
24/01/1994 - 10/03/1994
6028
AA COMPANY SERVICES LIMITED
Nominee Secretary
24/01/1994 - 10/03/1994
6011

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BARKING WHOLESALE LIMITED

BARKING WHOLESALE LIMITED is an(a) Active company incorporated on 24/01/1994 with the registered office located at Unit 8 Trafalgar Business Centre, 77-89 River Road, Barking, Essex IG11 0JU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of BARKING WHOLESALE LIMITED?

toggle

BARKING WHOLESALE LIMITED is currently Active. It was registered on 24/01/1994 .

Where is BARKING WHOLESALE LIMITED located?

toggle

BARKING WHOLESALE LIMITED is registered at Unit 8 Trafalgar Business Centre, 77-89 River Road, Barking, Essex IG11 0JU.

What does BARKING WHOLESALE LIMITED do?

toggle

BARKING WHOLESALE LIMITED operates in the Wholesale of household goods (other than musical instruments) n.e.c (46.49/9 - SIC 2007) sector.

How many employees does BARKING WHOLESALE LIMITED have?

toggle

BARKING WHOLESALE LIMITED had 5 employees in 2023.

What is the latest filing for BARKING WHOLESALE LIMITED?

toggle

The latest filing was on 17/04/2026: Satisfaction of charge 2 in full.