BARLOWORLD HANDLING LIMITED

Register to unlock more data on OkredoRegister

BARLOWORLD HANDLING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00564646

Incorporation date

13/04/1956

Size

Dormant

Contacts

Registered address

Registered address

25 Farringdon Street, London EC4A 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/1956)
dot icon17/04/2025
Final Gazette dissolved following liquidation
dot icon17/01/2025
Return of final meeting in a members' voluntary winding up
dot icon30/04/2024
Register inspection address has been changed from 5th Floor Halo Counterslip Bristol BS1 6AJ United Kingdom to Third Floor, One London Square Cross Lanes Guildford Surrey GU1 1UN
dot icon29/02/2024
Resolutions
dot icon29/02/2024
Appointment of a voluntary liquidator
dot icon29/02/2024
Declaration of solvency
dot icon29/02/2024
Registered office address changed from First Floor, Aurora Vanwall Business Park Vanwall Road Maidenhead Berkshire SL6 4UB England to 25 Farringdon Street London EC4A 4AB on 2024-02-29
dot icon01/02/2024
Director's details changed for Mr Dirk Jacobus Schreuder on 2024-01-31
dot icon15/06/2023
Satisfaction of charge 2 in full
dot icon15/06/2023
Accounts for a dormant company made up to 2022-09-30
dot icon07/06/2023
Confirmation statement made on 2023-06-03 with no updates
dot icon31/05/2023
Register inspection address has been changed to 5th Floor Halo Counterslip Bristol BS1 6AJ
dot icon31/05/2023
Register(s) moved to registered inspection location 5th Floor Halo Counterslip Bristol BS1 6AJ
dot icon28/06/2022
Accounts for a dormant company made up to 2021-09-30
dot icon13/06/2022
Confirmation statement made on 2022-06-03 with no updates
dot icon14/06/2021
Confirmation statement made on 2021-06-03 with updates
dot icon17/04/2021
Accounts for a dormant company made up to 2020-09-30
dot icon20/10/2020
Director's details changed for Mr Dirk Jacobus Schreuder on 2020-10-10
dot icon05/09/2020
Accounts for a dormant company made up to 2019-09-30
dot icon14/06/2020
Confirmation statement made on 2020-06-03 with no updates
dot icon01/06/2020
Termination of appointment of Anton Leonidovich Globus as a director on 2020-05-31
dot icon01/06/2020
Appointment of Mr Dirk Jacobus Schreuder as a director on 2020-05-31
dot icon05/06/2019
Confirmation statement made on 2019-06-03 with updates
dot icon23/05/2019
Full accounts made up to 2018-09-30
dot icon23/04/2019
Director's details changed for Mr Anton Leonidovich Globus on 2019-04-10
dot icon10/01/2019
Change of details for Barloworld Uk Limited as a person with significant control on 2019-01-10
dot icon10/01/2019
Registered office address changed from Ground Floor Statesman House Stafferton Way Maidenhead Berkshire SL6 1AD to First Floor, Aurora Vanwall Business Park Vanwall Road Maidenhead Berkshire SL6 4UB on 2019-01-10
dot icon08/01/2019
Appointment of Mr Anton Leonidovich Globus as a director on 2019-01-05
dot icon08/01/2019
Termination of appointment of Andrew Charles Bannister as a director on 2019-01-05
dot icon07/08/2018
Statement by Directors
dot icon07/08/2018
Statement of capital on 2018-08-07
dot icon07/08/2018
Solvency Statement dated 30/07/18
dot icon07/08/2018
Resolutions
dot icon15/06/2018
Full accounts made up to 2017-09-30
dot icon08/06/2018
Confirmation statement made on 2018-06-03 with no updates
dot icon12/06/2017
Confirmation statement made on 2017-06-03 with updates
dot icon07/06/2017
Full accounts made up to 2016-09-30
dot icon28/04/2017
Termination of appointment of Peter John Blackbeard as a director on 2017-04-28
dot icon18/04/2017
Termination of appointment of Eugene Luke Smith as a director on 2017-04-13
dot icon01/07/2016
Director's details changed for Mr Andrew Charles Bannister on 2016-06-27
dot icon03/06/2016
Annual return made up to 2016-06-03 with full list of shareholders
dot icon07/01/2016
Full accounts made up to 2015-09-30
dot icon06/07/2015
Annual return made up to 2015-07-06 with full list of shareholders
dot icon02/04/2015
Termination of appointment of Patricia Frances Emery as a secretary on 2015-03-31
dot icon02/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon30/12/2014
Full accounts made up to 2014-09-30
dot icon24/02/2014
Full accounts made up to 2013-09-30
dot icon08/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon30/05/2013
Full accounts made up to 2012-09-30
dot icon12/02/2013
Appointment of Mr Andrew Charles Bannister as a director
dot icon08/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon08/01/2013
Register inspection address has been changed from C/O Barloworld Holdings Plc Ground Floor Statesman House Stafferton Way Maidenhead Berkshire SL6 1AD
dot icon07/01/2013
Director's details changed for Peter John Blackbeard on 2013-01-01
dot icon07/01/2013
Secretary's details changed for Ms Patricia Frances Emery on 2013-01-01
dot icon07/01/2013
Director's details changed for Mr Eugene Luke Smith on 2013-01-01
dot icon07/01/2013
Register(s) moved to registered office address
dot icon07/11/2012
Particulars of a mortgage or charge / charge no: 2
dot icon03/10/2012
Registered office address changed from Maidenhead Office Park Westacott Way Littlewick Green Maidenhead Berkshire SL6 3QN on 2012-10-03
dot icon03/10/2012
Termination of appointment of Gary Newell as a director
dot icon03/10/2012
Termination of appointment of Dominic Gemson as a director
dot icon03/10/2012
Termination of appointment of Philip Bastow as a director
dot icon18/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/09/2012
Director's details changed for Gary Martin Newell on 2012-03-19
dot icon14/09/2012
Director's details changed for Mr Philip John Bastow on 2012-02-01
dot icon15/08/2012
Resolutions
dot icon20/07/2012
Director's details changed for Gary Martin Newell on 2012-03-19
dot icon08/03/2012
Full accounts made up to 2011-09-30
dot icon03/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon07/06/2011
Termination of appointment of Isadore Payne as a director
dot icon01/04/2011
Full accounts made up to 2010-09-30
dot icon04/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon04/01/2011
Director's details changed for Gary Martin Newell on 2010-10-01
dot icon04/01/2011
Director's details changed for Isadore Marius Payne on 2010-10-01
dot icon05/10/2010
Statement of capital on 2010-10-05
dot icon05/10/2010
Statement by directors
dot icon05/10/2010
Solvency statement dated 28/09/10
dot icon05/10/2010
Resolutions
dot icon04/10/2010
Statement of capital following an allotment of shares on 2010-09-24
dot icon09/09/2010
Register(s) moved to registered inspection location
dot icon09/09/2010
Register inspection address has been changed
dot icon11/08/2010
Statement of company's objects
dot icon11/08/2010
Resolutions
dot icon28/06/2010
Full accounts made up to 2009-09-30
dot icon01/03/2010
Termination of appointment of Geoffrey Tucker as a director
dot icon20/02/2010
Appointment of Mr Philip John Bastow as a director
dot icon19/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon08/04/2009
Full accounts made up to 2008-09-30
dot icon15/01/2009
Director appointed isadore marius payne
dot icon14/01/2009
Return made up to 31/12/08; full list of members
dot icon07/10/2008
Appointment terminated director mark penwarden
dot icon07/10/2008
Appointment terminated director graham jones
dot icon19/06/2008
Full accounts made up to 2007-09-30
dot icon01/02/2008
Ad 22/10/07--------- £ si 35000@1=35000
dot icon01/02/2008
Ad 03/12/07--------- £ si 20000@1=20000
dot icon01/02/2008
Ad 31/01/07--------- £ si 837500@1=837500
dot icon16/01/2008
Return made up to 31/12/07; full list of members
dot icon20/12/2007
New director appointed
dot icon19/12/2007
Director resigned
dot icon19/11/2007
New secretary appointed
dot icon19/11/2007
Secretary resigned
dot icon29/10/2007
New director appointed
dot icon26/10/2007
New secretary appointed
dot icon26/10/2007
New director appointed
dot icon24/10/2007
Director resigned
dot icon24/10/2007
Director resigned
dot icon24/10/2007
Director resigned
dot icon24/10/2007
Secretary resigned
dot icon13/03/2007
Full accounts made up to 2006-09-30
dot icon12/01/2007
Return made up to 31/12/06; full list of members
dot icon09/11/2006
Director resigned
dot icon20/06/2006
Ad 01/06/06--------- £ si 2400000@1=2400000 £ ic 150100/2550100
dot icon20/06/2006
Nc inc already adjusted 01/06/06
dot icon20/06/2006
Resolutions
dot icon20/06/2006
Resolutions
dot icon13/06/2006
New secretary appointed
dot icon13/06/2006
Secretary resigned
dot icon07/06/2006
Full accounts made up to 2005-09-30
dot icon22/03/2006
Director resigned
dot icon13/02/2006
Return made up to 31/12/05; full list of members
dot icon13/02/2006
New director appointed
dot icon06/02/2006
Director's particulars changed
dot icon03/02/2006
Director's particulars changed
dot icon28/07/2005
Full accounts made up to 2004-09-30
dot icon22/03/2005
Director resigned
dot icon22/03/2005
New director appointed
dot icon28/01/2005
Return made up to 31/12/04; full list of members
dot icon16/01/2004
Return made up to 31/12/03; full list of members
dot icon10/01/2004
Full accounts made up to 2003-09-30
dot icon26/11/2003
Director resigned
dot icon12/11/2003
New director appointed
dot icon13/02/2003
Full accounts made up to 2002-09-30
dot icon31/01/2003
Return made up to 31/12/02; full list of members
dot icon25/02/2002
Full accounts made up to 2001-09-30
dot icon22/01/2002
Return made up to 31/12/01; full list of members
dot icon01/08/2001
Full accounts made up to 2000-09-30
dot icon26/07/2001
Certificate of change of name
dot icon23/07/2001
New director appointed
dot icon11/07/2001
New director appointed
dot icon11/07/2001
New director appointed
dot icon11/07/2001
New director appointed
dot icon01/02/2001
Return made up to 31/12/00; full list of members
dot icon01/02/2001
Director resigned
dot icon29/08/2000
Director resigned
dot icon30/06/2000
Full group accounts made up to 1999-09-25
dot icon23/01/2000
Return made up to 31/12/99; full list of members
dot icon27/05/1999
Full group accounts made up to 1998-09-26
dot icon14/03/1999
Director resigned
dot icon29/01/1999
Return made up to 31/12/98; no change of members
dot icon06/02/1998
Full accounts made up to 1997-09-27
dot icon06/02/1998
Return made up to 31/12/97; no change of members
dot icon25/01/1997
Full group accounts made up to 1996-09-28
dot icon19/01/1997
Registered office changed on 19/01/97 from: the maidenhead business campus maidenhead berkshire SL6 3QN
dot icon16/01/1997
Return made up to 31/12/96; full list of members
dot icon29/10/1996
New director appointed
dot icon01/02/1996
Particulars of mortgage/charge
dot icon15/01/1996
Full group accounts made up to 1995-09-30
dot icon15/01/1996
Return made up to 31/12/95; no change of members
dot icon19/04/1995
New director appointed
dot icon28/01/1995
Full group accounts made up to 1994-09-24
dot icon28/01/1995
Return made up to 31/12/94; change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon16/12/1994
Secretary resigned;new secretary appointed;director resigned
dot icon18/11/1994
Director resigned
dot icon10/05/1994
Director resigned
dot icon10/02/1994
Full accounts made up to 1993-09-25
dot icon10/02/1994
Return made up to 31/12/93; full list of members
dot icon17/03/1993
Full accounts made up to 1991-09-28
dot icon02/02/1993
Full accounts made up to 1992-09-26
dot icon02/02/1993
Return made up to 31/12/92; no change of members
dot icon18/10/1992
New director appointed
dot icon12/10/1992
Director resigned
dot icon01/10/1992
Registered office changed on 01/10/92 from: airfield estate maidenhead berkshire SL6 3QN
dot icon17/06/1992
Resolutions
dot icon29/01/1992
Return made up to 31/12/91; no change of members
dot icon19/08/1991
New director appointed
dot icon29/07/1991
Memorandum and Articles of Association
dot icon29/07/1991
Resolutions
dot icon21/01/1991
Full accounts made up to 1990-09-29
dot icon21/01/1991
Resolutions
dot icon21/01/1991
Return made up to 31/12/90; full list of members
dot icon13/01/1991
New director appointed
dot icon03/01/1991
New director appointed
dot icon09/10/1990
Director resigned
dot icon09/02/1990
Full accounts made up to 1989-09-30
dot icon09/02/1990
Return made up to 29/12/89; full list of members
dot icon16/02/1989
Full accounts made up to 1988-09-24
dot icon16/02/1989
Return made up to 31/12/88; full list of members
dot icon25/03/1988
Full accounts made up to 1987-09-26
dot icon25/03/1988
Return made up to 28/12/87; full list of members
dot icon03/08/1987
Director resigned
dot icon21/02/1987
Full accounts made up to 1986-09-27
dot icon21/02/1987
Return made up to 30/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon29/10/1986
New director appointed
dot icon08/10/1986
Director resigned
dot icon10/09/1979
Memorandum and Articles of Association
dot icon13/04/1956
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2022
dot iconNext confirmation date
03/06/2024
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Globus, Anton Leonidovich
Director
05/01/2019 - 31/05/2020
14
Bannister, Andrew Charles
Director
11/02/2013 - 05/01/2019
33
Blackbeard, Peter John
Director
28/09/2007 - 28/04/2017
14
Borrows, John Hoole
Director
05/07/2001 - 31/10/2006
7
Brown, Kenneth
Director
30/09/1992 - 30/09/2003
4

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARLOWORLD HANDLING LIMITED

BARLOWORLD HANDLING LIMITED is an(a) Dissolved company incorporated on 13/04/1956 with the registered office located at 25 Farringdon Street, London EC4A 4AB. 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 BARLOWORLD HANDLING LIMITED?

toggle

BARLOWORLD HANDLING LIMITED is currently Dissolved. It was registered on 13/04/1956 and dissolved on 17/04/2025.

Where is BARLOWORLD HANDLING LIMITED located?

toggle

BARLOWORLD HANDLING LIMITED is registered at 25 Farringdon Street, London EC4A 4AB.

What does BARLOWORLD HANDLING LIMITED do?

toggle

BARLOWORLD HANDLING LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BARLOWORLD HANDLING LIMITED?

toggle

The latest filing was on 17/04/2025: Final Gazette dissolved following liquidation.