BARKLEY PLASTICS LIMITED

Register to unlock more data on OkredoRegister

BARKLEY PLASTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

00838669

Incorporation date

23/02/1965

Size

Unaudited abridged

Contacts

Registered address

Registered address

11th Floor One Temple Row, Birmingham B2 5LGCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/1965)
dot icon08/04/2026
Administrator's progress report
dot icon12/11/2025
Result of meeting of creditors
dot icon21/10/2025
Statement of administrator's proposal
dot icon20/10/2025
Statement of affairs with form AM02SOA
dot icon03/09/2025
Appointment of an administrator
dot icon03/09/2025
Registered office address changed from 120-121 High Gate Street Birmingham B12 0XR to 11th Floor One Temple Row Birmingham B2 5LG on 2025-09-03
dot icon11/06/2025
Confirmation statement made on 2025-05-30 with no updates
dot icon22/05/2025
Unaudited abridged accounts made up to 2024-08-31
dot icon04/06/2024
Confirmation statement made on 2024-05-30 with no updates
dot icon28/05/2024
Unaudited abridged accounts made up to 2023-08-31
dot icon04/09/2023
Satisfaction of charge 008386690021 in full
dot icon29/08/2023
Registration of charge 008386690025, created on 2023-08-23
dot icon11/08/2023
Current accounting period extended from 2023-02-28 to 2023-08-31
dot icon09/08/2023
Registration of charge 008386690024, created on 2023-08-03
dot icon30/06/2023
Confirmation statement made on 2023-05-30 with no updates
dot icon13/05/2023
Compulsory strike-off action has been discontinued
dot icon12/05/2023
Compulsory strike-off action has been suspended
dot icon12/05/2023
Total exemption full accounts made up to 2022-02-28
dot icon02/05/2023
First Gazette notice for compulsory strike-off
dot icon29/06/2022
Confirmation statement made on 2022-05-30 with no updates
dot icon25/05/2022
Termination of appointment of Peter Francis George Tedd as a director on 2022-03-01
dot icon25/05/2022
Appointment of Mr Stephen David Smith as a director on 2022-03-01
dot icon25/05/2022
Appointment of Mr Matthew Edward Harwood as a director on 2022-03-01
dot icon28/02/2022
Accounts for a small company made up to 2021-02-28
dot icon09/06/2021
Confirmation statement made on 2021-05-30 with no updates
dot icon07/12/2020
Accounts for a small company made up to 2020-02-29
dot icon08/06/2020
Confirmation statement made on 2020-05-30 with no updates
dot icon17/09/2019
Accounts for a small company made up to 2019-02-28
dot icon13/06/2019
Confirmation statement made on 2019-05-30 with no updates
dot icon16/11/2018
Accounts for a small company made up to 2018-02-28
dot icon05/11/2018
Registration of charge 008386690023, created on 2018-11-02
dot icon04/10/2018
Satisfaction of charge 1 in full
dot icon04/10/2018
Satisfaction of charge 5 in full
dot icon04/10/2018
Satisfaction of charge 9 in full
dot icon04/10/2018
Satisfaction of charge 8 in full
dot icon04/10/2018
Satisfaction of charge 11 in full
dot icon04/10/2018
Satisfaction of charge 12 in full
dot icon04/10/2018
Satisfaction of charge 16 in full
dot icon04/10/2018
Satisfaction of charge 008386690017 in full
dot icon21/09/2018
Registration of charge 008386690022, created on 2018-09-11
dot icon03/09/2018
Registration of charge 008386690021, created on 2018-08-30
dot icon30/08/2018
Registration of charge 008386690020, created on 2018-08-30
dot icon21/08/2018
Satisfaction of charge 008386690018 in full
dot icon13/06/2018
Confirmation statement made on 2018-05-30 with no updates
dot icon02/05/2018
Satisfaction of charge 008386690019 in full
dot icon21/11/2017
Accounts for a small company made up to 2017-02-28
dot icon16/06/2017
Confirmation statement made on 2017-05-30 with updates
dot icon18/01/2017
Termination of appointment of John Robert Grassby as a secretary on 2016-12-31
dot icon24/08/2016
Full accounts made up to 2016-02-29
dot icon16/06/2016
Annual return made up to 2016-05-30 with full list of shareholders
dot icon30/11/2015
Full accounts made up to 2015-02-28
dot icon20/08/2015
Satisfaction of charge 14 in full
dot icon20/08/2015
Satisfaction of charge 15 in full
dot icon16/06/2015
Annual return made up to 2015-05-30 with full list of shareholders
dot icon02/04/2015
Registration of charge 008386690019, created on 2015-03-19
dot icon16/01/2015
Registration of charge 008386690018, created on 2015-01-14
dot icon17/12/2014
Termination of appointment of Maurice Joseph Cassidy as a director on 2014-11-29
dot icon25/11/2014
Full accounts made up to 2014-02-28
dot icon03/07/2014
Annual return made up to 2014-05-30 with full list of shareholders
dot icon30/01/2014
Appointment of Mr Peter Francis George Tedd as a director
dot icon20/11/2013
Registration of charge 008386690017
dot icon23/07/2013
Full accounts made up to 2013-02-28
dot icon05/06/2013
Annual return made up to 2013-05-30 with full list of shareholders
dot icon05/07/2012
Full accounts made up to 2012-02-29
dot icon08/06/2012
Annual return made up to 2012-05-30 with full list of shareholders
dot icon21/07/2011
Full accounts made up to 2011-02-28
dot icon05/07/2011
Annual return made up to 2011-05-30 with full list of shareholders
dot icon24/06/2010
Annual return made up to 2010-05-30 with full list of shareholders
dot icon24/06/2010
Director's details changed for Maurice Joseph Cassidy on 2010-05-30
dot icon24/06/2010
Director's details changed for Mark Harwood on 2010-05-30
dot icon24/06/2010
Secretary's details changed for John Robert Grassby on 2010-05-30
dot icon01/06/2010
Full accounts made up to 2010-02-28
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 icon11/06/2009
Return made up to 30/05/09; full list of members
dot icon11/06/2009
Director's change of particulars / simon king / 01/05/2009
dot icon31/03/2009
Appointment terminated director graham robinson
dot icon07/01/2009
Particulars of a mortgage or charge / charge no: 16
dot icon28/12/2008
Full accounts made up to 2008-02-29
dot icon04/11/2008
Particulars of a mortgage or charge / charge no: 15
dot icon19/09/2008
Duplicate mortgage certificatecharge no:14
dot icon11/06/2008
Return made up to 30/05/08; 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 icon21/06/2007
Return made up to 30/05/07; full list of members
dot icon21/06/2007
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 icon08/06/2006
Return made up to 30/05/06; full list of members
dot icon30/03/2006
Director's particulars changed
dot icon21/02/2006
Particulars of mortgage/charge
dot icon11/08/2005
Accounts for a medium company made up to 2005-02-28
dot icon20/07/2005
Return made up to 30/05/05; full list of members
dot icon01/10/2004
Full accounts made up to 2004-02-29
dot icon30/06/2004
Return made up to 30/05/04; full list of members
dot icon13/10/2003
Full accounts made up to 2003-02-28
dot icon12/06/2003
Return made up to 30/05/03; full list of members
dot icon09/12/2002
Full accounts made up to 2002-02-28
dot icon17/06/2002
Return made up to 30/05/02; full list of members
dot icon21/02/2002
Declaration of satisfaction of mortgage/charge
dot icon24/12/2001
Accounts for a medium company made up to 2001-02-28
dot icon13/06/2001
Return made up to 30/05/01; full list of members
dot icon29/03/2001
Resolutions
dot icon29/03/2001
Conve 02/03/01
dot icon28/12/2000
Full accounts made up to 2000-02-29
dot icon26/07/2000
Return made up to 30/05/00; full list of members
dot icon17/05/2000
New director appointed
dot icon20/07/1999
Full accounts made up to 1999-02-28
dot icon05/07/1999
Return made up to 30/05/99; no change of members
dot icon09/09/1998
Return made up to 30/05/98; full list of members
dot icon07/07/1998
Full accounts made up to 1998-02-28
dot icon17/10/1997
Full accounts made up to 1997-02-28
dot icon17/10/1997
Resolutions
dot icon14/10/1997
£ ic 50000/18195 05/09/97 £ sr 31805@1=31805
dot icon09/10/1997
New secretary appointed
dot icon16/09/1997
Particulars of mortgage/charge
dot icon21/08/1997
Declaration of satisfaction of mortgage/charge
dot icon20/06/1997
Return made up to 30/05/97; no change of members
dot icon19/12/1996
Full accounts made up to 1996-02-29
dot icon15/06/1996
Return made up to 30/05/96; full list of members
dot icon04/09/1995
Director resigned
dot icon04/09/1995
Return made up to 30/05/95; no change of members
dot icon29/06/1995
Full accounts made up to 1995-02-28
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/12/1994
Particulars of mortgage/charge
dot icon11/07/1994
Full accounts made up to 1994-02-28
dot icon16/06/1994
Return made up to 30/05/94; change of members
dot icon16/07/1993
Director resigned
dot icon06/07/1993
Full accounts made up to 1993-02-28
dot icon22/06/1993
Return made up to 30/05/93; full list of members
dot icon02/02/1993
New director appointed
dot icon25/11/1992
Particulars of mortgage/charge
dot icon06/07/1992
Full accounts made up to 1992-02-29
dot icon08/06/1992
Return made up to 30/05/92; no change of members
dot icon05/11/1991
Full accounts made up to 1991-02-28
dot icon20/06/1991
Return made up to 30/05/91; no change of members
dot icon03/10/1990
Full accounts made up to 1990-02-28
dot icon03/10/1990
Return made up to 30/08/90; full list of members
dot icon12/06/1990
New director appointed
dot icon06/07/1989
Full accounts made up to 1989-02-28
dot icon06/07/1989
Return made up to 30/05/89; full list of members
dot icon14/10/1988
Full accounts made up to 1988-02-29
dot icon14/10/1988
Return made up to 24/06/88; full list of members
dot icon20/04/1988
New director appointed
dot icon21/01/1988
£ ic 60000/50000 £ sr 10000@1=10000
dot icon15/12/1987
Resolutions
dot icon15/12/1987
Resolutions
dot icon15/12/1987
Director resigned
dot icon16/09/1987
Full accounts made up to 1987-02-28
dot icon16/09/1987
Return made up to 08/07/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon05/11/1986
Full accounts made up to 1986-02-28
dot icon05/11/1986
Return made up to 03/07/86; full list of members
dot icon04/12/1970
Certificate of change of name
dot icon23/02/1965
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-20 *

* during past year

Number of employees

100
2022
change arrow icon-97.31 % *

* during past year

Cash in Bank

£1,904.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
30/05/2026
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
2.18M
-
0.00
70.83K
-
2022
100
1.78M
-
0.00
1.90K
-
2022
100
1.78M
-
0.00
1.90K
-

Employees

2022

Employees

100 Descended-17 % *

Net Assets(GBP)

1.78M £Descended-18.47 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.90K £Descended-97.31 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tedd, Peter Francis George
Director
27/01/2014 - 01/03/2022
2
Robinson, Graham Robert
Director
24/01/2000 - 27/03/2009
11
Smith, Stephen David
Director
01/03/2022 - Present
4
Harwood, Matthew Edward
Director
01/03/2022 - Present
3
Pain, Simon Gerald
Director
26/01/1993 - 19/07/1995
2

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

39
VOVOS REALISATIONS 2026 LIMITEDC/O Bdo Llp 5 Temple Square, Temple Street, Liverpool L2 5RH
In Administration

Category:

Manufacture of luggage handbags and the like saddlery and harness

Comp. code:

05146091

Reg. date:

04/06/2004

Turnover:

-

No. of employees:

105
LOSCOE CHILLED FOODS LIMITEDSuite 5, 2nd Floor Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LS
In Administration

Category:

Production of meat and poultry meat products

Comp. code:

02744854

Reg. date:

03/09/1992

Turnover:

-

No. of employees:

114
FURMANAC LIMITEDOpus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
In Administration

Category:

Manufacture of soft furnishings

Comp. code:

01059575

Reg. date:

27/06/1972

Turnover:

-

No. of employees:

132
RETRAC GROUP LIMITEDSuite 3, Avery House, 69 North Street, Brighton BN41 1DH
In Administration

Category:

Machining

Comp. code:

01080012

Reg. date:

03/11/1972

Turnover:

-

No. of employees:

138
A T PROMOTIONS LIMITEDC/O Bdo Llp, 5 Temple Square, Temple Street, Liverpool L2 5RH
In Administration

Category:

Other manufacturing n.e.c.

Comp. code:

05987035

Reg. date:

02/11/2006

Turnover:

-

No. of employees:

104

Description

copy info iconCopy

About BARKLEY PLASTICS LIMITED

BARKLEY PLASTICS LIMITED is an(a) In Administration company incorporated on 23/02/1965 with the registered office located at 11th Floor One Temple Row, Birmingham B2 5LG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 100 according to last financial statements.

Frequently Asked Questions

What is the current status of BARKLEY PLASTICS LIMITED?

toggle

BARKLEY PLASTICS LIMITED is currently In Administration. It was registered on 23/02/1965 .

Where is BARKLEY PLASTICS LIMITED located?

toggle

BARKLEY PLASTICS LIMITED is registered at 11th Floor One Temple Row, Birmingham B2 5LG.

What does BARKLEY PLASTICS LIMITED do?

toggle

BARKLEY PLASTICS LIMITED operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

How many employees does BARKLEY PLASTICS LIMITED have?

toggle

BARKLEY PLASTICS LIMITED had 100 employees in 2022.

What is the latest filing for BARKLEY PLASTICS LIMITED?

toggle

The latest filing was on 08/04/2026: Administrator's progress report.