BARNARD & BARNARD (SALES) LIMITED

Register to unlock more data on OkredoRegister

BARNARD & BARNARD (SALES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00946239

Incorporation date

20/01/1969

Size

Micro Entity

Contacts

Registered address

Registered address

2 Brendon Close, Roadwater, Watchet, Somerset TA23 0RGCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/1986)
dot icon06/02/2026
Confirmation statement made on 2026-02-03 with no updates
dot icon21/01/2026
Cessation of June Barnard as a person with significant control on 2026-01-14
dot icon21/01/2026
Notification of June Patricia Barnard as a person with significant control on 2026-01-17
dot icon16/10/2025
Micro company accounts made up to 2025-01-31
dot icon14/02/2025
Confirmation statement made on 2025-02-03 with no updates
dot icon03/10/2024
Micro company accounts made up to 2024-01-31
dot icon15/02/2024
Confirmation statement made on 2024-02-03 with no updates
dot icon17/10/2023
Micro company accounts made up to 2023-01-31
dot icon03/02/2023
Confirmation statement made on 2023-02-02 with updates
dot icon03/02/2023
Confirmation statement made on 2023-02-03 with updates
dot icon03/02/2023
Change of details for Mr Michael Barnard as a person with significant control on 2016-12-11
dot icon17/11/2022
Confirmation statement made on 2022-11-14 with no updates
dot icon11/10/2022
Micro company accounts made up to 2022-01-31
dot icon16/11/2021
Confirmation statement made on 2021-11-14 with no updates
dot icon07/10/2021
Termination of appointment of June Patricia Barnard as a director on 2021-10-05
dot icon07/10/2021
Appointment of Mr Michael Peter Barnard as a secretary on 2021-10-06
dot icon07/10/2021
Termination of appointment of June Patricia Barnard as a secretary on 2021-10-04
dot icon22/09/2021
Micro company accounts made up to 2021-01-31
dot icon23/02/2021
Change of details for Mr Michael Barnard as a person with significant control on 2021-02-18
dot icon14/11/2020
Confirmation statement made on 2020-11-14 with no updates
dot icon14/11/2020
Confirmation statement made on 2020-11-03 with no updates
dot icon09/10/2020
Micro company accounts made up to 2020-01-31
dot icon10/12/2019
Confirmation statement made on 2019-11-03 with no updates
dot icon24/10/2019
Micro company accounts made up to 2019-01-31
dot icon11/11/2018
Confirmation statement made on 2018-11-03 with no updates
dot icon17/10/2018
Micro company accounts made up to 2018-01-31
dot icon06/12/2017
Confirmation statement made on 2017-11-03 with no updates
dot icon28/10/2017
Micro company accounts made up to 2017-01-31
dot icon15/11/2016
Confirmation statement made on 2016-11-03 with updates
dot icon27/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon22/12/2015
Annual return made up to 2015-11-08 with full list of shareholders
dot icon29/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon22/01/2015
Annual return made up to 2014-11-08 with full list of shareholders
dot icon22/01/2015
Registered office address changed from 28 the Grove Sidcup Kent DA14 5NQ to 2 Brendon Close Roadwater Watchet Somerset TA23 0RG on 2015-01-22
dot icon27/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon12/11/2013
Annual return made up to 2013-11-08 with full list of shareholders
dot icon30/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon13/11/2012
Annual return made up to 2012-11-08 with full list of shareholders
dot icon07/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon05/10/2012
Annual return made up to 2012-05-08 with full list of shareholders
dot icon05/10/2012
Termination of appointment of Raymond Barnard as a director
dot icon11/11/2011
Annual return made up to 2011-11-08 with full list of shareholders
dot icon27/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon01/12/2010
Annual return made up to 2010-11-08 with full list of shareholders
dot icon22/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon19/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon10/11/2009
Annual return made up to 2009-11-08 with full list of shareholders
dot icon10/11/2009
Director's details changed for June Patricia Barnard on 2009-11-08
dot icon10/11/2009
Director's details changed for Raymond Peter Barnard on 2009-11-08
dot icon10/11/2009
Director's details changed for Michael Peter Barnard on 2009-11-08
dot icon20/02/2009
Return made up to 08/11/08; full list of members
dot icon01/12/2008
Total exemption small company accounts made up to 2008-01-31
dot icon26/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon26/11/2007
Return made up to 08/11/07; full list of members
dot icon07/02/2007
Return made up to 08/11/06; full list of members
dot icon06/12/2006
Total exemption small company accounts made up to 2006-01-31
dot icon30/11/2005
Return made up to 08/11/05; full list of members
dot icon04/10/2005
Total exemption small company accounts made up to 2005-01-31
dot icon18/01/2005
Return made up to 08/11/04; full list of members
dot icon29/11/2004
Total exemption small company accounts made up to 2004-01-31
dot icon25/01/2004
Return made up to 08/11/03; full list of members
dot icon04/12/2003
Total exemption full accounts made up to 2003-01-31
dot icon04/12/2002
Total exemption full accounts made up to 2002-01-31
dot icon04/12/2002
Return made up to 08/11/02; full list of members
dot icon07/02/2002
Return made up to 08/11/01; full list of members
dot icon04/12/2001
Total exemption full accounts made up to 2001-01-31
dot icon28/11/2000
Return made up to 08/11/00; full list of members
dot icon28/11/2000
Full accounts made up to 2000-01-31
dot icon29/02/2000
Return made up to 08/11/99; full list of members
dot icon03/12/1999
Full accounts made up to 1999-01-31
dot icon14/05/1999
Return made up to 08/11/98; no change of members
dot icon30/11/1998
Full accounts made up to 1998-01-31
dot icon29/01/1998
Registered office changed on 29/01/98 from: orion house 63 church road bexleyheath kent DA7 4DL
dot icon26/01/1998
Return made up to 08/11/97; full list of members
dot icon04/12/1997
Full accounts made up to 1997-01-31
dot icon31/12/1996
Return made up to 08/11/96; no change of members
dot icon12/12/1996
Full accounts made up to 1996-01-31
dot icon28/11/1995
Return made up to 08/11/95; full list of members
dot icon28/11/1995
Full accounts made up to 1995-01-31
dot icon05/12/1994
Return made up to 08/11/94; full list of members
dot icon01/12/1994
Accounts for a small company made up to 1994-01-31
dot icon07/02/1994
Full accounts made up to 1993-01-31
dot icon13/07/1993
Registered office changed on 13/07/93 from: 22 soho square london W1V 5FJ
dot icon09/02/1993
Full accounts made up to 1992-01-31
dot icon02/02/1993
Return made up to 08/11/92; change of members
dot icon14/10/1992
Return made up to 08/11/91; no change of members
dot icon16/12/1991
Full accounts made up to 1991-01-31
dot icon05/02/1991
Full accounts made up to 1990-01-31
dot icon05/02/1991
Return made up to 03/12/90; full list of members
dot icon22/02/1990
Particulars of mortgage/charge
dot icon01/12/1989
Full accounts made up to 1989-01-31
dot icon01/12/1989
Return made up to 08/11/89; full list of members
dot icon12/09/1989
Particulars of mortgage/charge
dot icon16/01/1989
Full accounts made up to 1988-01-31
dot icon16/01/1989
Return made up to 06/12/88; full list of members
dot icon20/07/1988
Secretary resigned;new secretary appointed
dot icon16/06/1988
Full accounts made up to 1987-01-31
dot icon16/06/1988
Return made up to 14/12/87; full list of members
dot icon06/05/1988
First gazette
dot icon27/08/1987
Registered office changed on 27/08/87 from: 84 86 baker street london W1
dot icon31/01/1987
Full accounts made up to 1986-01-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon15/09/1986
Full accounts made up to 1985-01-31
dot icon15/09/1986
Return made up to 20/06/86; full list of members
dot icon15/09/1986
Return made up to 31/12/85; full list of members
dot icon13/05/1986
Return made up to 31/12/84; full list of members
dot icon13/05/1986
Return made up to 15/12/83; full list of members
dot icon13/05/1986
Return made up to 29/12/82; full list of members
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
03/02/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
88.40K
-
0.00
-
-
2022
1
88.16K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barnard, Michael Peter
Secretary
05/10/2021 - Present
-

Persons with Significant Control

3
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 BARNARD & BARNARD (SALES) LIMITED

BARNARD & BARNARD (SALES) LIMITED is an(a) Active company incorporated on 20/01/1969 with the registered office located at 2 Brendon Close, Roadwater, Watchet, Somerset TA23 0RG. 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 BARNARD & BARNARD (SALES) LIMITED?

toggle

BARNARD & BARNARD (SALES) LIMITED is currently Active. It was registered on 20/01/1969 .

Where is BARNARD & BARNARD (SALES) LIMITED located?

toggle

BARNARD & BARNARD (SALES) LIMITED is registered at 2 Brendon Close, Roadwater, Watchet, Somerset TA23 0RG.

What does BARNARD & BARNARD (SALES) LIMITED do?

toggle

BARNARD & BARNARD (SALES) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BARNARD & BARNARD (SALES) LIMITED?

toggle

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