BARKLEY HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BARKLEY HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04156789

Incorporation date

08/02/2001

Size

Unaudited abridged

Contacts

Registered address

Registered address

120-121 Highgate Street, Birmingham, West Midlands B12 0XRCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/2001)
dot icon22/05/2025
Unaudited abridged accounts made up to 2024-08-31
dot icon13/02/2025
Cessation of Mark Harwood as a person with significant control on 2024-08-31
dot icon13/02/2025
Change of details for Mrs Catherine May Harwood as a person with significant control on 2024-08-31
dot icon13/02/2025
Confirmation statement made on 2025-02-08 with no updates
dot icon28/05/2024
Unaudited abridged accounts made up to 2023-08-31
dot icon15/04/2024
Confirmation statement made on 2024-02-08 with updates
dot icon21/09/2023
Previous accounting period extended from 2023-02-28 to 2023-08-31
dot icon01/03/2023
Confirmation statement made on 2023-02-08 with no updates
dot icon28/02/2023
Total exemption full accounts made up to 2022-02-28
dot icon28/02/2022
Group of companies' accounts made up to 2021-02-28
dot icon16/02/2022
Confirmation statement made on 2022-02-08 with no updates
dot icon25/02/2021
Confirmation statement made on 2021-02-08 with no updates
dot icon07/12/2020
Group of companies' accounts made up to 2020-02-29
dot icon17/02/2020
Confirmation statement made on 2020-02-08 with no updates
dot icon23/09/2019
Group of companies' accounts made up to 2019-02-28
dot icon13/02/2019
Confirmation statement made on 2019-02-08 with no updates
dot icon16/11/2018
Accounts for a small company made up to 2018-02-28
dot icon04/10/2018
Satisfaction of charge 041567890001 in full
dot icon03/09/2018
Registration of charge 041567890002, created on 2018-08-30
dot icon15/02/2018
Confirmation statement made on 2018-02-08 with no updates
dot icon17/11/2017
Group of companies' accounts made up to 2017-02-28
dot icon16/02/2017
Confirmation statement made on 2017-02-08 with updates
dot icon18/01/2017
Termination of appointment of John Robert Grassby as a secretary on 2016-12-31
dot icon24/08/2016
Group of companies' accounts made up to 2016-02-29
dot icon24/02/2016
Annual return made up to 2016-02-08 with full list of shareholders
dot icon30/11/2015
Group of companies' accounts made up to 2015-02-28
dot icon20/02/2015
Annual return made up to 2015-02-08 with full list of shareholders
dot icon17/12/2014
Termination of appointment of Maurice Joseph Cassidy as a director on 2014-11-29
dot icon16/12/2014
Purchase of own shares.
dot icon12/12/2014
Cancellation of shares. Statement of capital on 2014-11-28
dot icon12/12/2014
Resolutions
dot icon25/11/2014
Group of companies' accounts made up to 2014-02-28
dot icon06/03/2014
Annual return made up to 2014-02-08 with full list of shareholders
dot icon13/01/2014
Purchase of own shares.
dot icon17/12/2013
Cancellation of shares. Statement of capital on 2013-12-17
dot icon17/12/2013
Resolutions
dot icon17/12/2013
Resolutions
dot icon20/11/2013
Registration of charge 041567890001
dot icon23/07/2013
Group of companies' accounts made up to 2013-02-28
dot icon21/02/2013
Annual return made up to 2013-02-08 with full list of shareholders
dot icon05/07/2012
Group of companies' accounts made up to 2012-02-29
dot icon21/02/2012
Annual return made up to 2012-02-08 with full list of shareholders
dot icon21/07/2011
Group of companies' accounts made up to 2011-02-28
dot icon18/02/2011
Annual return made up to 2011-02-08 with full list of shareholders
dot icon18/02/2011
Director's details changed for Mark Harwood on 2011-02-08
dot icon18/02/2011
Director's details changed for Maurice Joseph Cassidy on 2011-02-08
dot icon01/06/2010
Group of companies' accounts made up to 2010-02-28
dot icon24/02/2010
Annual return made up to 2010-02-08 with full list of shareholders
dot icon08/01/2010
Full accounts made up to 2009-02-28
dot icon09/10/2009
Termination of appointment of Simon King as a director
dot icon02/07/2009
Director's change of particulars / simon king / 17/04/2009
dot icon01/04/2009
Return made up to 08/02/09; full list of members
dot icon31/03/2009
Appointment terminated director graham robinson
dot icon28/12/2008
Full accounts made up to 2008-02-29
dot icon14/02/2008
Return made up to 08/02/08; full list of members
dot icon09/01/2008
Director's particulars changed
dot icon13/12/2007
Full accounts made up to 2007-02-28
dot icon12/03/2007
Return made up to 08/02/07; full list of members
dot icon12/03/2007
Director resigned
dot icon22/12/2006
Accounts for a medium company made up to 2006-02-28
dot icon07/08/2006
Director's particulars changed
dot icon30/03/2006
Director's particulars changed
dot icon21/03/2006
Return made up to 08/02/06; full list of members
dot icon11/11/2005
Accounts for a medium company made up to 2005-02-28
dot icon22/04/2005
Return made up to 08/02/05; full list of members
dot icon01/10/2004
Full accounts made up to 2004-02-28
dot icon25/03/2004
Ad 12/03/04--------- £ si 100@1=100 £ ic 635325/635425
dot icon25/02/2004
Return made up to 08/02/04; full list of members
dot icon13/10/2003
Full accounts made up to 2003-02-28
dot icon17/02/2003
Return made up to 08/02/03; full list of members
dot icon09/12/2002
Full accounts made up to 2002-02-28
dot icon15/02/2002
Return made up to 08/02/02; full list of members
dot icon21/05/2001
Resolutions
dot icon21/05/2001
New director appointed
dot icon29/03/2001
Ad 02/03/01--------- £ si 129@1=129 £ ic 1/130
dot icon29/03/2001
Resolutions
dot icon29/03/2001
Resolutions
dot icon29/03/2001
Resolutions
dot icon29/03/2001
Resolutions
dot icon29/03/2001
Nc inc already adjusted 02/03/01
dot icon29/03/2001
Resolutions
dot icon08/03/2001
New director appointed
dot icon08/03/2001
New director appointed
dot icon08/03/2001
New director appointed
dot icon28/02/2001
Registered office changed on 28/02/01 from: 16 saint john street london EC1M 4NT
dot icon28/02/2001
Secretary resigned
dot icon28/02/2001
Director resigned
dot icon28/02/2001
New director appointed
dot icon28/02/2001
New secretary appointed
dot icon08/02/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-120 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£330.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
08/02/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
120
25.43K
-
0.00
330.00
-
2022
0
25.43K
-
0.00
330.00
-
2022
0
25.43K
-
0.00
330.00
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

25.43K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

330.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harwood, Mark
Director
02/03/2001 - Present
3
Tester, William Andrew Joseph
Nominee Director
08/02/2001 - 08/02/2001
5139
Thomas, Howard
Nominee Secretary
08/02/2001 - 08/02/2001
3157
Robinson, Graham Robert
Director
05/03/2001 - 27/03/2009
11
Cassidy, Maurice Joseph
Director
02/03/2001 - 29/11/2014
3

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARKLEY HOLDINGS LIMITED

BARKLEY HOLDINGS LIMITED is an(a) Active company incorporated on 08/02/2001 with the registered office located at 120-121 Highgate Street, Birmingham, West Midlands B12 0XR. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BARKLEY HOLDINGS LIMITED?

toggle

BARKLEY HOLDINGS LIMITED is currently Active. It was registered on 08/02/2001 .

Where is BARKLEY HOLDINGS LIMITED located?

toggle

BARKLEY HOLDINGS LIMITED is registered at 120-121 Highgate Street, Birmingham, West Midlands B12 0XR.

What does BARKLEY HOLDINGS LIMITED do?

toggle

BARKLEY HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BARKLEY HOLDINGS LIMITED?

toggle

The latest filing was on 22/05/2025: Unaudited abridged accounts made up to 2024-08-31.