BARLEYGOLD LIMITED

Register to unlock more data on OkredoRegister

BARLEYGOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI032407

Incorporation date

21/05/1997

Size

Dormant

Contacts

Registered address

Registered address

50 Bedford Street, Belfast BT2 7FNCopy
copy info iconCopy
See on map
Latest events (Record since 21/05/1997)
dot icon14/04/2026
Appointment of Mr David William Pilbeam as a director on 2026-04-13
dot icon15/12/2025
Termination of appointment of Geraint Jamie Cowen as a director on 2025-12-11
dot icon15/12/2025
Appointment of Mr Patrick Gerard Dunne as a director on 2025-12-11
dot icon08/10/2025
Accounts for a dormant company made up to 2025-03-01
dot icon11/07/2025
Confirmation statement made on 2025-07-01 with no updates
dot icon19/06/2025
Director's details changed for Mr Geraint Jamie Cowen on 2025-06-18
dot icon18/06/2025
Secretary's details changed for Sainsbury's Corporate Secretary Limited on 2025-06-18
dot icon18/06/2025
Director's details changed for Sainsburys Corporate Director Limited on 2025-06-18
dot icon18/06/2025
Change of details for Sainsbury's Supermarkets Ltd as a person with significant control on 2025-06-18
dot icon25/09/2024
Accounts for a dormant company made up to 2024-03-02
dot icon12/07/2024
Confirmation statement made on 2024-07-01 with no updates
dot icon12/04/2024
Confirmation statement made on 2024-04-12 with no updates
dot icon11/12/2023
Accounts for a dormant company made up to 2023-03-04
dot icon20/04/2023
Confirmation statement made on 2023-04-12 with no updates
dot icon07/10/2022
Accounts for a dormant company made up to 2022-03-05
dot icon26/04/2022
Confirmation statement made on 2022-04-12 with no updates
dot icon07/12/2021
Current accounting period shortened from 2022-03-13 to 2022-03-06
dot icon08/10/2021
Accounts for a dormant company made up to 2021-03-06
dot icon07/05/2021
Termination of appointment of Julia Foo as a secretary on 2021-05-07
dot icon07/05/2021
Appointment of Sainsbury's Corporate Secretary Limited as a secretary on 2021-05-07
dot icon12/04/2021
Confirmation statement made on 2021-04-12 with no updates
dot icon15/03/2021
Accounts for a dormant company made up to 2020-03-07
dot icon23/04/2020
Confirmation statement made on 2020-04-12 with no updates
dot icon18/12/2019
Accounts for a dormant company made up to 2019-03-09
dot icon30/06/2019
Secretary's details changed for Julia Foo on 2019-06-14
dot icon30/06/2019
Appointment of Mr Geraint Jamie Cowen as a director on 2019-06-26
dot icon30/06/2019
Termination of appointment of Dean Clegg as a director on 2019-06-26
dot icon28/06/2019
Appointment of Julia Foo as a secretary on 2019-06-14
dot icon28/06/2019
Termination of appointment of Timothy Fallowfield as a secretary on 2019-06-14
dot icon26/04/2019
Confirmation statement made on 2019-04-12 with updates
dot icon24/10/2018
Accounts for a dormant company made up to 2018-03-10
dot icon25/07/2018
Confirmation statement made on 2018-04-12 with updates
dot icon11/05/2018
Appointment of Mr Timothy Fallowfield as a secretary on 2018-05-03
dot icon03/05/2018
Termination of appointment of Anthony Guthrie as a secretary on 2018-05-03
dot icon19/12/2017
Accounts for a dormant company made up to 2017-03-11
dot icon09/06/2017
Confirmation statement made on 2017-05-21 with updates
dot icon20/12/2016
Accounts for a dormant company made up to 2016-03-12
dot icon26/05/2016
Annual return made up to 2016-05-21 with full list of shareholders
dot icon13/04/2016
Appointment of Mr Anthony Guthrie as a secretary on 2016-04-12
dot icon12/04/2016
Termination of appointment of Hazel Debra Jarvis as a secretary on 2016-04-12
dot icon03/02/2016
Auditor's resignation
dot icon29/09/2015
Full accounts made up to 2015-03-14
dot icon21/05/2015
Annual return made up to 2015-05-21 with full list of shareholders
dot icon02/03/2015
Statement of capital on 2015-03-02
dot icon02/03/2015
Statement by Directors
dot icon02/03/2015
Solvency Statement dated 27/02/15
dot icon02/03/2015
Resolutions
dot icon11/12/2014
Accounts for a dormant company made up to 2014-03-15
dot icon24/07/2014
Current accounting period shortened from 2015-03-20 to 2015-03-13
dot icon24/07/2014
Appointment of Dean Clegg as a director on 2014-07-04
dot icon24/07/2014
Termination of appointment of Philip Bell-Brown as a director on 2014-07-04
dot icon10/06/2014
Annual return made up to 2014-05-21 with full list of shareholders
dot icon10/04/2014
Termination of appointment of Nilesh Sachdev as a director on 2014-03-15
dot icon10/04/2014
Appointment of Mr Philip Bell-Brown as a director on 2014-03-15
dot icon07/03/2014
Appointment of Hazel Debra Jarvis as a secretary on 2014-02-25
dot icon04/03/2014
Termination of appointment of Philip William Davies as a secretary on 2014-02-25
dot icon06/11/2013
Accounts for a dormant company made up to 2013-03-16
dot icon05/08/2013
Annual return made up to 2013-05-21 with full list of shareholders
dot icon25/07/2013
Registered office address changed from Arnott House 12-16 Bridge Street Belfast Antrim BT1 1LS on 2013-07-25
dot icon24/08/2012
Accounts for a dormant company made up to 2012-03-17
dot icon08/08/2012
Annual return made up to 2012-05-21 with full list of shareholders
dot icon17/11/2011
Accounts for a dormant company made up to 2011-03-19
dot icon08/08/2011
Annual return made up to 2011-05-21 with full list of shareholders
dot icon18/01/2011
Accounts for a dormant company made up to 2010-03-20
dot icon08/12/2010
Termination of appointment of Brian Henderson as a secretary
dot icon26/11/2010
Statement of company's objects
dot icon26/11/2010
Resolutions
dot icon25/08/2010
Appointment of Nilesh Sachdev as a director
dot icon25/08/2010
Termination of appointment of Irvine Pierce as a director
dot icon25/08/2010
Termination of appointment of Brian Henderson as a director
dot icon25/08/2010
Appointment of Sainsburys Coporate Director Limited as a director
dot icon25/08/2010
Appointment of Philip William Davies as a secretary
dot icon15/06/2010
Annual return made up to 2010-05-21 with full list of shareholders
dot icon26/03/2010
Registered office address changed from C/O L'estrange & Breit Arnott House 12-16 Bridge Street Bekfast BT1 1LS on 2010-03-26
dot icon16/03/2010
Amended accounts made up to 2009-03-21
dot icon05/01/2010
Accounts for a dormant company made up to 2009-03-21
dot icon02/08/2009
Change of ARD
dot icon09/07/2009
21/05/09
dot icon16/12/2008
30/06/08 annual accts
dot icon27/05/2008
21/05/08 annual return shuttle
dot icon03/04/2008
30/06/07 annual accts
dot icon02/05/2007
Change in sit reg add
dot icon28/03/2007
30/06/06 annual accts
dot icon14/09/2006
30/06/04 annual accts
dot icon14/09/2006
30/06/05 annual accts
dot icon14/09/2006
30/06/03 annual accts
dot icon25/08/2006
Statutory declaration
dot icon25/08/2006
21/05/06 annual return shuttle
dot icon05/07/2006
Resolutions
dot icon05/07/2006
Auditor resignation
dot icon24/08/2005
Mortgage satisfaction
dot icon24/08/2005
Mortgage satisfaction
dot icon17/06/2005
21/05/05 annual return shuttle
dot icon12/06/2004
21/05/04 annual return shuttle
dot icon04/06/2003
21/05/03 annual return shuttle
dot icon30/05/2003
Change in sit reg add
dot icon28/02/2003
30/06/02 annual accts
dot icon09/12/2002
Change of dirs/sec
dot icon09/12/2002
Change of dirs/sec
dot icon06/06/2002
21/05/02 annual return shuttle
dot icon08/04/2002
30/06/01 annual accts
dot icon13/03/2002
30/06/00 annual accts
dot icon30/05/2001
21/05/01 annual return shuttle
dot icon01/12/2000
Particulars of a mortgage charge
dot icon21/09/2000
Change of ARD
dot icon05/06/2000
21/05/00 annual return shuttle
dot icon11/04/2000
Return of allot of shares
dot icon29/03/2000
Particulars of a mortgage charge
dot icon17/09/1999
31/12/98 annual accts
dot icon27/05/1999
21/05/99 annual return shuttle
dot icon17/09/1998
31/12/97 annual accts
dot icon26/05/1998
21/05/98 annual return shuttle
dot icon20/10/1997
Updated mem and arts
dot icon10/10/1997
Resolutions
dot icon10/10/1997
Not of incr in nom cap
dot icon03/09/1997
Notice of ARD
dot icon25/06/1997
Updated mem and arts
dot icon25/06/1997
Change in sit reg add
dot icon25/06/1997
Change of dirs/sec
dot icon25/06/1997
Change of dirs/sec
dot icon25/06/1997
Change of dirs/sec
dot icon18/06/1997
Not of incr in nom cap
dot icon18/06/1997
Resolutions
dot icon21/05/1997
Articles
dot icon21/05/1997
Pars re dirs/sit reg off
dot icon21/05/1997
Memorandum
dot icon21/05/1997
Decln complnce reg new co

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
01/03/2025
dot iconNext confirmation date
01/07/2026
dot iconLast change occurred
01/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
01/03/2025
dot iconNext account date
06/03/2026
dot iconNext due on
06/12/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SAINSBURY'S CORPORATE SECRETARY LIMITED
Corporate Secretary
07/05/2021 - Present
79
SAINSBURYS CORPORATE DIRECTOR LIMITED
Corporate Director
02/08/2010 - Present
12
Cowen, Geraint Jamie
Director
26/06/2019 - 11/12/2025
65
Dunne, Patrick Gerard
Director
11/12/2025 - Present
20

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 BARLEYGOLD LIMITED

BARLEYGOLD LIMITED is an(a) Active company incorporated on 21/05/1997 with the registered office located at 50 Bedford Street, Belfast BT2 7FN. There are currently 3 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 BARLEYGOLD LIMITED?

toggle

BARLEYGOLD LIMITED is currently Active. It was registered on 21/05/1997 .

Where is BARLEYGOLD LIMITED located?

toggle

BARLEYGOLD LIMITED is registered at 50 Bedford Street, Belfast BT2 7FN.

What does BARLEYGOLD LIMITED do?

toggle

BARLEYGOLD LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BARLEYGOLD LIMITED?

toggle

The latest filing was on 14/04/2026: Appointment of Mr David William Pilbeam as a director on 2026-04-13.