BARLEYBROOK LTD

Register to unlock more data on OkredoRegister

BARLEYBROOK LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04163976

Incorporation date

20/02/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Buckleberry House, Hales Road, Leeds, West Yorkshire LS12 4PLCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/2001)
dot icon07/05/2024
Final Gazette dissolved via voluntary strike-off
dot icon20/02/2024
First Gazette notice for voluntary strike-off
dot icon10/02/2024
Application to strike the company off the register
dot icon11/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon23/01/2023
Confirmation statement made on 2023-01-24 with no updates
dot icon08/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon26/01/2022
Confirmation statement made on 2022-01-24 with no updates
dot icon10/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/01/2021
Confirmation statement made on 2021-01-24 with no updates
dot icon30/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon24/01/2020
Confirmation statement made on 2020-01-24 with no updates
dot icon19/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon22/08/2019
Director's details changed for Mr Mark Philip Weber on 2019-08-22
dot icon24/01/2019
Confirmation statement made on 2019-01-24 with no updates
dot icon27/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon24/01/2018
Confirmation statement made on 2018-01-24 with no updates
dot icon16/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/01/2017
Confirmation statement made on 2017-01-24 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/01/2016
Annual return made up to 2016-01-26 with full list of shareholders
dot icon01/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/01/2015
Annual return made up to 2015-01-26 with full list of shareholders
dot icon04/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/01/2014
Annual return made up to 2014-01-23 with full list of shareholders
dot icon01/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/01/2013
Annual return made up to 2013-01-21 with full list of shareholders
dot icon17/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/01/2012
Annual return made up to 2012-01-20 with full list of shareholders
dot icon19/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon17/01/2011
Annual return made up to 2011-01-17 with full list of shareholders
dot icon14/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon18/01/2010
Annual return made up to 2010-01-18 with full list of shareholders
dot icon18/01/2010
Director's details changed for Mark Philip Weber on 2010-01-18
dot icon18/01/2010
Director's details changed for David Charles Weber on 2010-01-18
dot icon28/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon19/01/2009
Return made up to 19/01/09; full list of members
dot icon14/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon21/01/2008
Return made up to 21/01/08; full list of members
dot icon14/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon22/01/2007
Return made up to 22/01/07; full list of members
dot icon01/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon19/01/2006
Return made up to 19/01/06; full list of members
dot icon09/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon08/02/2005
Return made up to 02/02/05; full list of members
dot icon21/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon09/02/2004
Return made up to 02/02/04; full list of members
dot icon29/08/2003
Registered office changed on 29/08/03 from: buckleberry house hales road leeds LS12 4PL
dot icon15/08/2003
Total exemption small company accounts made up to 2003-03-31
dot icon13/02/2003
Return made up to 20/02/03; full list of members
dot icon16/10/2002
Total exemption small company accounts made up to 2002-03-31
dot icon26/02/2002
Return made up to 20/02/02; full list of members
dot icon28/03/2001
Accounting reference date extended from 28/02/02 to 31/03/02
dot icon22/03/2001
Ad 20/02/01--------- £ si 98@1=98 £ ic 2/100
dot icon02/03/2001
New secretary appointed;new director appointed
dot icon02/03/2001
New director appointed
dot icon02/03/2001
Secretary resigned
dot icon02/03/2001
Director resigned
dot icon02/03/2001
Registered office changed on 02/03/01 from: 95 carnglas road sketty swansea city & county of swansea SA2 9DH
dot icon02/03/2001
Resolutions
dot icon20/02/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+114.23 % *

* during past year

Cash in Bank

£8,824.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
11.55K
-
0.00
4.13K
-
2022
0
9.29K
-
0.00
4.12K
-
2023
0
8.17K
-
0.00
8.82K
-
2023
0
8.17K
-
0.00
8.82K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

8.17K £Descended-12.09 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.82K £Ascended114.23 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARLEYBROOK LTD

BARLEYBROOK LTD is an(a) Dissolved company incorporated on 20/02/2001 with the registered office located at Buckleberry House, Hales Road, Leeds, West Yorkshire LS12 4PL. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BARLEYBROOK LTD?

toggle

BARLEYBROOK LTD is currently Dissolved. It was registered on 20/02/2001 and dissolved on 07/05/2024.

Where is BARLEYBROOK LTD located?

toggle

BARLEYBROOK LTD is registered at Buckleberry House, Hales Road, Leeds, West Yorkshire LS12 4PL.

What does BARLEYBROOK LTD do?

toggle

BARLEYBROOK LTD operates in the Other publishing activities (58.19 - SIC 2007) sector.

What is the latest filing for BARLEYBROOK LTD?

toggle

The latest filing was on 07/05/2024: Final Gazette dissolved via voluntary strike-off.