BARLEYBIND LIMITED

Register to unlock more data on OkredoRegister

BARLEYBIND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02594246

Incorporation date

22/03/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cartref Ael-Y-Bryn, Penybanc Road, Ammanford, Carmarthenshire SA18 3HSCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/1991)
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon31/03/2025
Confirmation statement made on 2025-03-26 with updates
dot icon04/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon04/04/2024
Confirmation statement made on 2024-03-26 with updates
dot icon19/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon28/03/2023
Confirmation statement made on 2023-03-26 with updates
dot icon05/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon09/11/2022
Change of share class name or designation
dot icon06/04/2022
Confirmation statement made on 2022-03-26 with updates
dot icon13/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon21/04/2021
Confirmation statement made on 2021-03-26 with updates
dot icon15/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon14/04/2020
Director's details changed for Dr Chelliah Yoganathan on 2020-03-26
dot icon09/04/2020
Director's details changed for Dr Chelliah Yoganathan on 2020-03-26
dot icon09/04/2020
Termination of appointment of Vijayarany Yoganathan as a secretary on 2020-03-26
dot icon09/04/2020
Appointment of Dr Chelliah Yoganathan as a secretary on 2020-03-26
dot icon09/04/2020
Confirmation statement made on 2020-03-26 with updates
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon27/03/2019
Confirmation statement made on 2019-03-26 with no updates
dot icon04/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon27/07/2018
Registration of charge 025942460008, created on 2018-07-12
dot icon28/03/2018
Confirmation statement made on 2018-03-26 with no updates
dot icon28/03/2018
Notification of Chelliah Yoganathan as a person with significant control on 2016-04-06
dot icon09/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon27/03/2017
Confirmation statement made on 2017-03-26 with updates
dot icon10/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon12/04/2016
Annual return made up to 2016-03-26 with full list of shareholders
dot icon06/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon16/07/2015
Termination of appointment of Thasan Yoganathan as a director on 9999-12-31
dot icon24/04/2015
Rectified The TM01 was removed from the public register on 16/07/2015 as it was invalid or ineffective, was done without the authority of the company, was factually inaccurate or was derived from something factually inaccurate and was forged
dot icon23/04/2015
Annual return made up to 2015-03-26 with full list of shareholders
dot icon23/04/2015
Director's details changed for Dr Chelliah Yoganathan on 2013-04-10
dot icon23/04/2015
Director's details changed for Mrs Vijayarany Yoganathan on 2013-04-10
dot icon04/03/2015
Total exemption small company accounts made up to 2014-03-31
dot icon01/04/2014
Annual return made up to 2014-03-26 with full list of shareholders
dot icon01/04/2014
Termination of appointment of Chelliah Yoganathan as a secretary
dot icon01/04/2014
Director's details changed for Dr Chelliah Yoganathan on 2013-09-24
dot icon01/04/2014
Appointment of Mrs Vijayarany Yoganathan as a secretary
dot icon04/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon21/09/2013
Satisfaction of charge 5 in full
dot icon21/09/2013
Satisfaction of charge 2 in full
dot icon21/09/2013
Satisfaction of charge 1 in full
dot icon30/07/2013
Registration of charge 025942460007
dot icon22/07/2013
Registration of charge 025942460006
dot icon25/04/2013
Annual return made up to 2013-03-26 with full list of shareholders
dot icon25/04/2013
Appointment of Mr Thasan Yoganathan as a director
dot icon07/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon18/04/2012
Annual return made up to 2012-03-26 with full list of shareholders
dot icon18/04/2012
Registered office address changed from Cartref Ael Y Btyn Residential Home Penybanc Road Penybanc Ammanford. Dyfed. SA18 3HS on 2012-04-18
dot icon18/04/2012
Director's details changed for Mr Chelliah Ydganathan on 2012-04-18
dot icon18/04/2012
Director's details changed for Mrs Vijayarany Yoganathan on 2012-04-18
dot icon18/04/2012
Secretary's details changed for Mr Chelliah Ydganathan on 2012-04-18
dot icon17/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon20/06/2011
Annual return made up to 2011-03-26 with full list of shareholders
dot icon02/02/2011
Total exemption small company accounts made up to 2010-03-31
dot icon18/05/2010
Annual return made up to 2010-03-26 with full list of shareholders
dot icon31/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon01/08/2009
Total exemption small company accounts made up to 2008-03-31
dot icon03/06/2009
Return made up to 26/03/09; full list of members
dot icon30/03/2009
Return made up to 26/03/08; no change of members
dot icon01/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon08/09/2007
Particulars of mortgage/charge
dot icon02/04/2007
Return made up to 26/03/07; full list of members
dot icon10/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon13/04/2006
Return made up to 22/03/06; full list of members
dot icon04/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon23/12/2005
Particulars of mortgage/charge
dot icon22/12/2005
Particulars of mortgage/charge
dot icon08/04/2005
Return made up to 22/03/05; full list of members
dot icon26/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon15/03/2004
Return made up to 22/03/04; full list of members
dot icon30/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon19/03/2003
Return made up to 22/03/03; full list of members
dot icon08/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon15/07/2002
Return made up to 22/03/02; full list of members
dot icon25/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon16/11/2001
Particulars of mortgage/charge
dot icon28/03/2001
Return made up to 22/03/01; full list of members
dot icon25/01/2001
Full accounts made up to 2000-03-31
dot icon24/03/2000
Return made up to 22/03/00; full list of members
dot icon24/03/2000
Full accounts made up to 1999-03-31
dot icon13/05/1999
Return made up to 22/03/99; full list of members
dot icon07/01/1999
Full accounts made up to 1998-03-31
dot icon26/03/1998
Return made up to 22/03/98; full list of members
dot icon20/01/1998
Full accounts made up to 1997-03-31
dot icon06/04/1997
Return made up to 22/03/97; full list of members
dot icon04/02/1997
Particulars of mortgage/charge
dot icon03/01/1997
Full accounts made up to 1996-03-31
dot icon24/04/1996
Return made up to 22/03/96; full list of members
dot icon30/10/1995
Accounts for a small company made up to 1995-03-31
dot icon18/05/1995
Return made up to 22/03/95; no change of members
dot icon05/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/05/1994
Return made up to 22/03/94; no change of members
dot icon13/09/1993
Accounts for a small company made up to 1993-03-31
dot icon01/04/1993
Return made up to 22/03/93; full list of members
dot icon03/02/1993
Accounts for a small company made up to 1992-03-31
dot icon18/09/1991
Accounting reference date notified as 31/03
dot icon01/05/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon01/05/1991
Director resigned;new director appointed
dot icon01/05/1991
Registered office changed on 01/05/91 from: bridge house 181 queen victoria street london EC4V 4DD
dot icon22/03/1991
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

57
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
26/03/2026
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
62
1.81M
-
0.00
1.38M
-
2022
56
2.35M
-
0.00
1.94M
-
2023
57
-
-
0.00
-
-
2023
57
-
-
0.00
-
-

Employees

2023

Employees

57 Ascended2 % *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Yoganathan, Chelliah, Dr
Director
18/04/1991 - Present
3
Yoganathan, Thasan
Director
01/04/2013 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About BARLEYBIND LIMITED

BARLEYBIND LIMITED is an(a) Active company incorporated on 22/03/1991 with the registered office located at Cartref Ael-Y-Bryn, Penybanc Road, Ammanford, Carmarthenshire SA18 3HS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 57 according to last financial statements.

Frequently Asked Questions

What is the current status of BARLEYBIND LIMITED?

toggle

BARLEYBIND LIMITED is currently Active. It was registered on 22/03/1991 .

Where is BARLEYBIND LIMITED located?

toggle

BARLEYBIND LIMITED is registered at Cartref Ael-Y-Bryn, Penybanc Road, Ammanford, Carmarthenshire SA18 3HS.

What does BARLEYBIND LIMITED do?

toggle

BARLEYBIND LIMITED operates in the Residential care activities for the elderly and disabled (87.30 - SIC 2007) sector.

How many employees does BARLEYBIND LIMITED have?

toggle

BARLEYBIND LIMITED had 57 employees in 2023.

What is the latest filing for BARLEYBIND LIMITED?

toggle

The latest filing was on 23/12/2025: Total exemption full accounts made up to 2025-03-31.