BARNACK BUSINESS CENTRE LIMITED

Register to unlock more data on OkredoRegister

BARNACK BUSINESS CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02223111

Incorporation date

19/02/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

24-25 Barnack Business Centre Blakey Road, Salisbury SP1 2LPCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/1988)
dot icon06/03/2026
Confirmation statement made on 2026-02-19 with no updates
dot icon26/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon24/02/2025
Director's details changed for Robert Arthur Hamilton Holbrook on 2025-02-19
dot icon24/02/2025
Confirmation statement made on 2025-02-19 with no updates
dot icon11/12/2024
Termination of appointment of Salisbury Block Management Ltd as a secretary on 2024-12-11
dot icon27/11/2024
Registered office address changed from Windover House St Ann Street Salisbury Wiltshire SP1 2DR to 24-25 Barnack Business Centre Blakey Road Salisbury SP1 2LP on 2024-11-27
dot icon13/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon27/02/2024
Confirmation statement made on 2024-02-19 with updates
dot icon29/08/2023
Appointment of Salisbury Block Management Ltd as a secretary on 2023-08-29
dot icon02/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon23/05/2023
Confirmation statement made on 2023-02-19 with updates
dot icon18/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/08/2022
Termination of appointment of Richard Cambray James as a secretary on 2022-08-01
dot icon12/08/2022
Termination of appointment of Richard Cambray James as a director on 2022-08-01
dot icon04/03/2022
Confirmation statement made on 2022-02-19 with no updates
dot icon14/05/2021
Confirmation statement made on 2021-02-19 with no updates
dot icon26/02/2021
Total exemption full accounts made up to 2020-12-31
dot icon08/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/02/2020
Confirmation statement made on 2020-02-19 with no updates
dot icon15/11/2019
Director's details changed for Mr Richard Cambray James on 2019-08-28
dot icon15/11/2019
Secretary's details changed for Mr Richard Cambray James on 2019-08-28
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon16/07/2019
Termination of appointment of Jacqueline Lesley Webb as a director on 2019-07-01
dot icon11/03/2019
Confirmation statement made on 2019-02-19 with no updates
dot icon12/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon09/03/2018
Confirmation statement made on 2018-02-19 with no updates
dot icon20/07/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon15/03/2017
Confirmation statement made on 2017-02-19 with updates
dot icon01/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/03/2016
Annual return made up to 2016-02-19 with full list of shareholders
dot icon29/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/03/2015
Annual return made up to 2015-02-19 with full list of shareholders
dot icon23/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/03/2014
Annual return made up to 2014-02-19 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/03/2013
Appointment of Mr Eugene Patel as a director
dot icon14/03/2013
Annual return made up to 2013-02-19 with full list of shareholders
dot icon27/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon29/02/2012
Annual return made up to 2012-02-19 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon10/03/2011
Annual return made up to 2011-02-19 with full list of shareholders
dot icon16/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon16/03/2010
Director's details changed for Robert Arthur Hamilton Holbrook on 2010-03-15
dot icon09/03/2010
Annual return made up to 2010-02-19 with full list of shareholders
dot icon09/03/2010
Director's details changed for Robert Arthur Hamilton Holbrook on 2010-02-19
dot icon09/03/2010
Director's details changed for Mr Richard Cambray James on 2010-02-19
dot icon09/03/2010
Director's details changed for Jacqueline Lesley Webb on 2010-02-19
dot icon09/03/2010
Director's details changed for James Coleman Bell on 2010-02-19
dot icon28/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon16/04/2009
Return made up to 19/02/09; full list of members
dot icon21/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon03/03/2008
Return made up to 19/02/08; full list of members
dot icon17/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon08/03/2007
Return made up to 19/02/07; full list of members
dot icon31/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon10/04/2006
Return made up to 19/02/06; full list of members
dot icon10/04/2006
Secretary resigned
dot icon04/04/2006
Director resigned
dot icon04/04/2006
New secretary appointed
dot icon04/04/2006
Registered office changed on 04/04/06 from: 106 west borough wimborne dorset BH21 1NH
dot icon16/01/2006
New director appointed
dot icon31/10/2005
Full accounts made up to 2004-12-31
dot icon22/03/2005
Return made up to 19/02/05; full list of members
dot icon03/11/2004
Full accounts made up to 2003-12-31
dot icon01/04/2004
Return made up to 19/02/04; full list of members
dot icon22/10/2003
Full accounts made up to 2002-12-31
dot icon10/03/2003
Return made up to 19/02/03; change of members
dot icon28/02/2003
New director appointed
dot icon23/10/2002
Full accounts made up to 2001-12-31
dot icon04/08/2002
Director resigned
dot icon08/04/2002
Return made up to 19/02/02; no change of members
dot icon02/10/2001
Full accounts made up to 2000-12-31
dot icon26/09/2001
New director appointed
dot icon24/09/2001
Director resigned
dot icon27/03/2001
Registered office changed on 27/03/01 from: 106 west borough wimborne dorset BH21 1NH
dot icon21/03/2001
Return made up to 19/02/01; full list of members
dot icon13/11/2000
Director resigned
dot icon06/11/2000
Full accounts made up to 1999-12-31
dot icon20/03/2000
Return made up to 19/02/00; no change of members
dot icon29/10/1999
Full accounts made up to 1998-12-31
dot icon20/09/1999
New director appointed
dot icon20/09/1999
New director appointed
dot icon20/09/1999
New director appointed
dot icon20/09/1999
Director resigned
dot icon20/09/1999
Director resigned
dot icon09/03/1999
Return made up to 19/02/99; full list of members
dot icon13/10/1998
Full accounts made up to 1997-12-31
dot icon25/03/1998
Return made up to 19/02/98; change of members
dot icon27/08/1997
Full accounts made up to 1996-12-31
dot icon27/02/1997
Return made up to 19/02/97; no change of members
dot icon11/09/1996
Full accounts made up to 1995-12-31
dot icon18/08/1996
Director resigned
dot icon18/03/1996
Return made up to 19/02/96; full list of members
dot icon01/11/1995
Full accounts made up to 1994-12-31
dot icon09/02/1995
Return made up to 19/02/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/10/1994
Full accounts made up to 1993-12-31
dot icon03/03/1994
Return made up to 19/02/94; no change of members
dot icon18/10/1993
Full accounts made up to 1992-12-31
dot icon19/03/1993
Return made up to 19/02/93; full list of members
dot icon14/10/1992
Full accounts made up to 1991-12-31
dot icon01/04/1992
Return made up to 19/02/92; full list of members
dot icon26/03/1992
Full accounts made up to 1990-12-31
dot icon19/01/1992
Registered office changed on 19/01/92 from: barnack business centre 24/27 blakey road salisbury wiltshire SP1 2LP
dot icon22/05/1991
Return made up to 31/03/91; full list of members
dot icon15/02/1991
Return made up to 23/07/90; full list of members
dot icon06/12/1990
Full accounts made up to 1989-12-31
dot icon03/09/1990
Full accounts made up to 1988-12-31
dot icon24/07/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/01/1990
New director appointed
dot icon19/12/1989
New director appointed
dot icon05/12/1989
Accounting reference date shortened from 31/03 to 31/12
dot icon01/12/1989
Director resigned
dot icon01/12/1989
Director's particulars changed
dot icon28/11/1989
Ad 17/11/89--------- £ si 25@1=25 £ ic 2/27
dot icon28/11/1989
New director appointed
dot icon28/11/1989
New director appointed
dot icon28/11/1989
Secretary resigned;new secretary appointed
dot icon13/06/1989
Registered office changed on 13/06/89 from: 3 west borough wimborne dorset BH21 1LU
dot icon16/03/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/03/1988
Registered office changed on 16/03/88 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon19/02/1988
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

3
2022
change arrow icon+39.30 % *

* during past year

Cash in Bank

£33,216.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
308.00
-
0.00
23.85K
-
2022
3
335.00
-
0.00
33.22K
-
2022
3
335.00
-
0.00
33.22K
-

Employees

2022

Employees

3 Descended-25 % *

Net Assets(GBP)

335.00 £Ascended8.77 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

33.22K £Ascended39.30 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
James, Richard Cambray
Director
17/09/2001 - 31/07/2022
10
Bell, James Coleman
Director
25/10/2002 - Present
4
Holbrook, Robert Arthur Hamilton
Director
13/09/1999 - Present
1
Davies, Ian Robert
Director
12/09/1999 - 25/10/2000
23
Patel, Eugene Christopher
Director
01/02/2013 - Present
9

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 BARNACK BUSINESS CENTRE LIMITED

BARNACK BUSINESS CENTRE LIMITED is an(a) Active company incorporated on 19/02/1988 with the registered office located at 24-25 Barnack Business Centre Blakey Road, Salisbury SP1 2LP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BARNACK BUSINESS CENTRE LIMITED?

toggle

BARNACK BUSINESS CENTRE LIMITED is currently Active. It was registered on 19/02/1988 .

Where is BARNACK BUSINESS CENTRE LIMITED located?

toggle

BARNACK BUSINESS CENTRE LIMITED is registered at 24-25 Barnack Business Centre Blakey Road, Salisbury SP1 2LP.

What does BARNACK BUSINESS CENTRE LIMITED do?

toggle

BARNACK BUSINESS CENTRE LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does BARNACK BUSINESS CENTRE LIMITED have?

toggle

BARNACK BUSINESS CENTRE LIMITED had 3 employees in 2022.

What is the latest filing for BARNACK BUSINESS CENTRE LIMITED?

toggle

The latest filing was on 06/03/2026: Confirmation statement made on 2026-02-19 with no updates.