BARLEIGH WELLS LIMITED

Register to unlock more data on OkredoRegister

BARLEIGH WELLS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01363335

Incorporation date

17/04/1978

Size

Dormant

Contacts

Registered address

Registered address

3rd Floor Paternoster House, 65 St Paul's Churchyard, London EC4M 8ABCopy
copy info iconCopy
See on map
Latest events (Record since 17/04/1978)
dot icon07/04/2026
Confirmation statement made on 2026-04-07 with no updates
dot icon30/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon25/04/2025
Confirmation statement made on 2025-04-07 with no updates
dot icon15/04/2025
Appointment of Mr Mark Julian Turner as a secretary on 2025-03-31
dot icon15/04/2025
Termination of appointment of Rohit Majithia as a director on 2025-03-31
dot icon15/04/2025
Termination of appointment of Laurence David Newman as a director on 2025-03-31
dot icon14/04/2025
Termination of appointment of Rohit Majithia as a secretary on 2025-03-31
dot icon14/04/2025
Appointment of Mr Stephen Craig Banks as a director on 2025-03-31
dot icon14/04/2025
Appointment of Mr Mark Julian Turner as a director on 2025-03-31
dot icon18/10/2024
Accounts for a dormant company made up to 2024-03-31
dot icon08/04/2024
Confirmation statement made on 2024-04-07 with updates
dot icon10/01/2024
Accounts for a dormant company made up to 2023-03-31
dot icon13/04/2023
Confirmation statement made on 2023-04-07 with updates
dot icon29/03/2023
Accounts for a dormant company made up to 2022-03-31
dot icon01/12/2022
Termination of appointment of Naresh Devchand Shah as a director on 2022-11-30
dot icon01/12/2022
Termination of appointment of Naresh Devchand Shah as a secretary on 2022-11-30
dot icon01/12/2022
Appointment of Mr Rohit Majithia as a secretary on 2022-11-30
dot icon07/04/2022
Confirmation statement made on 2022-04-07 with no updates
dot icon25/11/2021
Micro company accounts made up to 2021-03-31
dot icon23/04/2021
Confirmation statement made on 2021-04-07 with updates
dot icon02/02/2021
Notification of Lubbock Fine Llp as a person with significant control on 2020-12-01
dot icon02/02/2021
Withdrawal of a person with significant control statement on 2021-02-02
dot icon01/12/2020
Termination of appointment of Pankaj Nathalal Shah as a director on 2020-11-30
dot icon26/08/2020
Micro company accounts made up to 2020-03-31
dot icon09/04/2020
Confirmation statement made on 2020-04-07 with no updates
dot icon13/01/2020
Termination of appointment of John Donnelly as a director on 2019-12-22
dot icon02/01/2020
Micro company accounts made up to 2019-03-31
dot icon09/04/2019
Confirmation statement made on 2019-04-07 with no updates
dot icon02/01/2019
Micro company accounts made up to 2018-03-31
dot icon17/04/2018
Confirmation statement made on 2018-04-07 with no updates
dot icon03/07/2017
Accounts for a small company made up to 2017-03-31
dot icon24/04/2017
Confirmation statement made on 2017-04-07 with updates
dot icon02/12/2016
Appointment of Mr John Donnelly as a director on 2016-12-01
dot icon15/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/04/2016
Annual return made up to 2016-04-07 with full list of shareholders
dot icon06/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon08/04/2015
Annual return made up to 2015-04-07 with full list of shareholders
dot icon26/02/2015
Termination of appointment of Geoffrey George Goodyear as a director on 2015-01-02
dot icon26/02/2015
Appointment of Russell Marc Rich as a director on 2015-01-02
dot icon26/02/2015
Appointment of Mr Laurence David Newman as a director on 2015-01-02
dot icon08/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon27/05/2014
Annual return made up to 2014-05-24 with full list of shareholders
dot icon01/05/2014
Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 2014-05-01
dot icon03/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon31/05/2013
Annual return made up to 2013-05-24 with full list of shareholders
dot icon02/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/05/2012
Annual return made up to 2012-05-24 with full list of shareholders
dot icon19/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon25/05/2011
Annual return made up to 2011-05-24 with full list of shareholders
dot icon21/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/06/2010
Annual return made up to 2010-05-24 with full list of shareholders
dot icon28/05/2010
Director's details changed for Mr Naresh Shah on 2009-10-01
dot icon28/05/2010
Director's details changed for Mr Geoffrey George Goodyear on 2009-10-01
dot icon28/05/2010
Director's details changed for Mr Rohit Majithia on 2009-10-01
dot icon28/05/2010
Director's details changed for Mr Pankaj Shah on 2009-10-01
dot icon28/05/2010
Secretary's details changed for Mr Naresh Shah on 2009-10-01
dot icon25/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon16/06/2009
Return made up to 24/05/09; full list of members
dot icon04/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon29/05/2008
Return made up to 24/05/08; full list of members
dot icon03/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon09/01/2008
Director resigned
dot icon09/01/2008
New director appointed
dot icon07/06/2007
Return made up to 24/05/07; no change of members
dot icon05/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon05/06/2006
Return made up to 24/05/06; full list of members
dot icon02/06/2005
Return made up to 24/05/05; full list of members
dot icon27/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon28/05/2004
Return made up to 24/05/04; full list of members
dot icon29/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon11/12/2003
New director appointed
dot icon11/12/2003
Director resigned
dot icon02/06/2003
Return made up to 24/05/03; full list of members
dot icon04/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon30/05/2002
Return made up to 24/05/02; full list of members
dot icon28/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon01/06/2001
Return made up to 24/05/01; full list of members
dot icon14/08/2000
Accounts for a small company made up to 2000-03-31
dot icon01/06/2000
Return made up to 24/05/00; full list of members
dot icon02/02/2000
Accounts for a small company made up to 1999-03-31
dot icon01/06/1999
Return made up to 24/05/99; full list of members
dot icon27/01/1999
Accounts for a small company made up to 1998-03-31
dot icon08/06/1998
Return made up to 24/05/98; full list of members
dot icon02/12/1997
Accounts for a small company made up to 1997-03-31
dot icon01/07/1997
Return made up to 24/05/97; full list of members
dot icon24/06/1997
New secretary appointed
dot icon24/06/1997
Secretary resigned
dot icon27/01/1997
Accounts for a small company made up to 1996-03-31
dot icon15/09/1996
Director resigned
dot icon22/07/1996
Return made up to 24/05/96; full list of members
dot icon05/02/1996
Full accounts made up to 1995-03-31
dot icon29/01/1996
Registered office changed on 29/01/96 from: 2 duke street st. James's london SW1Y 6BJ
dot icon25/08/1995
New director appointed
dot icon23/08/1995
New director appointed
dot icon23/08/1995
Director resigned
dot icon24/05/1995
Return made up to 24/05/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/10/1994
Full accounts made up to 1994-03-31
dot icon23/05/1994
Return made up to 24/05/94; full list of members
dot icon23/06/1993
Full accounts made up to 1993-03-31
dot icon04/06/1993
Return made up to 24/05/93; change of members
dot icon21/01/1993
Director resigned;new director appointed
dot icon27/07/1992
Director resigned
dot icon03/07/1992
Full accounts made up to 1992-03-31
dot icon03/07/1992
Full accounts made up to 1991-03-31
dot icon03/06/1992
Return made up to 24/05/92; full list of members
dot icon06/02/1992
Resolutions
dot icon06/02/1992
Resolutions
dot icon06/02/1992
Resolutions
dot icon12/12/1991
Full accounts made up to 1990-03-31
dot icon02/06/1991
Return made up to 24/05/91; change of members
dot icon19/04/1991
New director appointed
dot icon19/04/1991
New director appointed
dot icon30/01/1991
Ad 04/09/90--------- £ si 3@1=3 £ ic 2/5
dot icon24/05/1990
Return made up to 24/05/90; full list of members
dot icon15/02/1990
Full accounts made up to 1989-03-31
dot icon24/10/1989
Registered office changed on 24/10/89 from: 47 duke street st james's london SW1Y 6DD
dot icon08/09/1989
Full accounts made up to 1988-03-31
dot icon28/07/1989
Director resigned;new director appointed
dot icon06/07/1989
Return made up to 14/07/89; full list of members
dot icon28/02/1989
Director resigned;new director appointed
dot icon04/07/1988
Return made up to 27/06/88; full list of members
dot icon17/06/1988
Full accounts made up to 1987-03-31
dot icon27/08/1987
Return made up to 24/07/87; full list of members
dot icon19/08/1987
New director appointed
dot icon14/08/1987
Director resigned;new director appointed
dot icon14/07/1987
Registered office changed on 14/07/87 from: third floor 70/71 new bond street london W1Y 9DE
dot icon20/01/1987
Full accounts made up to 1986-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon06/11/1986
New director appointed
dot icon08/10/1986
Director resigned;new director appointed
dot icon23/08/1986
Director resigned
dot icon03/05/1986
Annual return made up to 03/04/86
dot icon03/05/1986
New director appointed
dot icon17/04/1978
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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

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
Sober, Anthony Lionel
Director
30/11/1992 - 30/11/2007
16
Majithia, Rohit
Director
30/11/2007 - 31/03/2025
20
Shah, Naresh Devchand
Director
27/11/2003 - 30/11/2022
9
Shah, Naresh Devchand
Secretary
10/06/1997 - 30/11/2022
8
Newman, Laurence David
Director
02/01/2015 - 31/03/2025
21

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

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 BARLEIGH WELLS LIMITED

BARLEIGH WELLS LIMITED is an(a) Active company incorporated on 17/04/1978 with the registered office located at 3rd Floor Paternoster House, 65 St Paul's Churchyard, London EC4M 8AB. There are currently 4 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 BARLEIGH WELLS LIMITED?

toggle

BARLEIGH WELLS LIMITED is currently Active. It was registered on 17/04/1978 .

Where is BARLEIGH WELLS LIMITED located?

toggle

BARLEIGH WELLS LIMITED is registered at 3rd Floor Paternoster House, 65 St Paul's Churchyard, London EC4M 8AB.

What does BARLEIGH WELLS LIMITED do?

toggle

BARLEIGH WELLS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for BARLEIGH WELLS LIMITED?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-04-07 with no updates.