BARLEY HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BARLEY HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09438824

Incorporation date

13/02/2015

Size

Full

Contacts

Registered address

Registered address

Shorrocks Delf, Brandy House Brow, Blackburn, Lancashire BB2 3EYCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/2015)
dot icon04/03/2026
Registered office address changed from Shorrock Delf Brandy House Brow Blackburn Lancashire BB2 3EY England to Shorrocks Delf Brandy House Brow Blackburn Lancashire BB2 3EY on 2026-03-04
dot icon04/03/2026
Change of details for Brandy House Holdings Limited as a person with significant control on 2026-03-04
dot icon04/03/2026
Director's details changed for Mr William Richard Whitwell on 2026-03-04
dot icon18/02/2026
Confirmation statement made on 2026-02-13 with updates
dot icon29/05/2025
Full accounts made up to 2024-08-31
dot icon18/02/2025
Confirmation statement made on 2025-02-13 with updates
dot icon17/01/2025
Satisfaction of charge 094388240002 in full
dot icon16/01/2025
Appointment of Mr William Richard Whitwell as a director on 2025-01-14
dot icon16/01/2025
Termination of appointment of John Joseph Flood as a director on 2025-01-14
dot icon16/01/2025
Termination of appointment of Paul Robert Fox as a director on 2025-01-14
dot icon16/01/2025
Cessation of Prf Group Ltd as a person with significant control on 2025-01-14
dot icon16/01/2025
Notification of Brandy House Holdings Limited as a person with significant control on 2025-01-14
dot icon16/01/2025
Registered office address changed from 11 Neptune Court Hallam Way Blackpool FY4 5LZ England to Shorrock Delf Brandy House Brow Blackburn Lancashire BB2 3EY on 2025-01-16
dot icon18/12/2024
Change of details for Fox Brothers Group Ltd as a person with significant control on 2024-10-09
dot icon07/11/2024
Termination of appointment of Kerry Louise Kirk as a director on 2024-11-07
dot icon07/11/2024
Appointment of Mr Paul Robert Fox as a director on 2024-11-07
dot icon05/06/2024
Full accounts made up to 2023-08-31
dot icon18/04/2024
Termination of appointment of Mark Heirons as a director on 2024-04-18
dot icon18/04/2024
Appointment of Mr John Joseph Flood as a director on 2024-04-18
dot icon18/04/2024
Confirmation statement made on 2024-02-13 with updates
dot icon27/12/2023
Compulsory strike-off action has been discontinued
dot icon26/12/2023
First Gazette notice for compulsory strike-off
dot icon21/12/2023
Confirmation statement made on 2023-02-13 with updates
dot icon21/12/2023
Termination of appointment of John Joseph Flood as a director on 2023-12-01
dot icon21/12/2023
Termination of appointment of Paul Robert Fox as a director on 2023-12-01
dot icon21/12/2023
Director's details changed for Mrs Kerry Louise Barnett on 2023-12-01
dot icon21/12/2023
Appointment of Mr Mark Heirons as a director on 2023-12-01
dot icon21/12/2023
Termination of appointment of Andrew Partington as a director on 2023-12-01
dot icon21/12/2023
Termination of appointment of William Richard Whitwell as a director on 2023-12-01
dot icon15/09/2023
Satisfaction of charge 094388240001 in full
dot icon22/12/2022
Appointment of Mr William Richard Whitwell as a director on 2022-12-09
dot icon20/12/2022
Registered office address changed from Highfield Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TY England to 11 Neptune Court Hallam Way Blackpool FY4 5LZ on 2022-12-20
dot icon20/12/2022
Current accounting period extended from 2023-02-28 to 2023-08-31
dot icon20/12/2022
Cessation of David Patrick Reilly as a person with significant control on 2022-12-09
dot icon20/12/2022
Cessation of John Reilly as a person with significant control on 2022-12-09
dot icon20/12/2022
Cessation of Michael Reilly as a person with significant control on 2022-12-09
dot icon20/12/2022
Notification of Fox Brothers Group Ltd as a person with significant control on 2022-12-09
dot icon16/12/2022
Appointment of Paul Robert Fox as a director on 2022-12-09
dot icon16/12/2022
Appointment of John Joseph Flood as a director on 2022-12-09
dot icon16/12/2022
Appointment of Mrs Kerry Louise Barnett as a director on 2022-12-09
dot icon16/12/2022
Appointment of Andrew Partington as a director on 2022-12-09
dot icon16/12/2022
Termination of appointment of James Stuart Austin as a director on 2022-12-09
dot icon16/12/2022
Termination of appointment of Patrick John Reilly as a director on 2022-12-09
dot icon16/12/2022
Termination of appointment of David Patrick Reilly as a director on 2022-12-09
dot icon16/12/2022
Termination of appointment of Michael Joseph Reilly as a director on 2022-12-09
dot icon16/12/2022
Termination of appointment of John Reilly as a director on 2022-12-09
dot icon15/12/2022
Registration of charge 094388240002, created on 2022-12-09
dot icon23/03/2022
Total exemption full accounts made up to 2022-02-28
dot icon14/02/2022
Confirmation statement made on 2022-02-13 with no updates
dot icon28/07/2021
Total exemption full accounts made up to 2021-02-28
dot icon14/02/2021
Confirmation statement made on 2021-02-13 with no updates
dot icon30/11/2020
Total exemption full accounts made up to 2020-02-29
dot icon13/02/2020
Confirmation statement made on 2020-02-13 with no updates
dot icon21/06/2019
Total exemption full accounts made up to 2019-02-28
dot icon14/02/2019
Confirmation statement made on 2019-02-13 with updates
dot icon18/04/2018
Total exemption full accounts made up to 2018-02-28
dot icon13/02/2018
Confirmation statement made on 2018-02-13 with updates
dot icon11/05/2017
Total exemption full accounts made up to 2017-02-28
dot icon14/02/2017
Confirmation statement made on 2017-02-13 with updates
dot icon14/02/2017
Director's details changed for Michael Joseph Reilly on 2017-02-14
dot icon18/05/2016
Total exemption small company accounts made up to 2016-02-29
dot icon15/02/2016
Annual return made up to 2016-02-13 with full list of shareholders
dot icon10/06/2015
Appointment of Patrick John Reilly as a director on 2015-06-09
dot icon05/05/2015
Registration of charge 094388240001, created on 2015-05-05
dot icon21/04/2015
Statement of capital following an allotment of shares on 2015-04-09
dot icon21/04/2015
Appointment of James Stuart Ausitn as a director on 2015-04-09
dot icon13/02/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
13/02/2027
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Full
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

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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Paul Robert Fox
Director
09/12/2022 - 01/12/2023
78
Mr Paul Robert Fox
Director
07/11/2024 - 14/01/2025
78
Flood, John Joseph
Director
09/12/2022 - 01/12/2023
63
Flood, John Joseph
Director
18/04/2024 - 14/01/2025
63
Mr Patrick John Reilly
Director
09/06/2015 - 09/12/2022
9

Persons with Significant Control

6
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 BARLEY HOLDINGS LIMITED

BARLEY HOLDINGS LIMITED is an(a) Active company incorporated on 13/02/2015 with the registered office located at Shorrocks Delf, Brandy House Brow, Blackburn, Lancashire BB2 3EY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BARLEY HOLDINGS LIMITED?

toggle

BARLEY HOLDINGS LIMITED is currently Active. It was registered on 13/02/2015 .

Where is BARLEY HOLDINGS LIMITED located?

toggle

BARLEY HOLDINGS LIMITED is registered at Shorrocks Delf, Brandy House Brow, Blackburn, Lancashire BB2 3EY.

What does BARLEY HOLDINGS LIMITED do?

toggle

BARLEY HOLDINGS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BARLEY HOLDINGS LIMITED?

toggle

The latest filing was on 04/03/2026: Registered office address changed from Shorrock Delf Brandy House Brow Blackburn Lancashire BB2 3EY England to Shorrocks Delf Brandy House Brow Blackburn Lancashire BB2 3EY on 2026-03-04.