BARNARD AND BROUGH LIMITED

Register to unlock more data on OkredoRegister

BARNARD AND BROUGH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01596981

Incorporation date

10/11/1981

Size

Small

Contacts

Registered address

Registered address

Yeomans House Littlehampton Road, Ferring, Worthing, West Sussex BN12 6PBCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon31/07/2025
Accounts for a small company made up to 2024-12-31
dot icon02/07/2025
Confirmation statement made on 2025-06-21 with no updates
dot icon04/09/2024
Accounts for a small company made up to 2023-12-31
dot icon21/06/2024
Confirmation statement made on 2024-06-21 with updates
dot icon01/12/2023
Termination of appointment of Leon Paul O'hara as a director on 2023-12-01
dot icon22/09/2023
Accounts for a small company made up to 2022-12-31
dot icon03/07/2023
Registered office address changed from Wivelsfield Green Haywards Heath West Sussex RH17 7QB to Yeomans House Littlehampton Road Ferring Worthing West Sussex BN12 6PB on 2023-07-03
dot icon03/07/2023
Termination of appointment of Sharmini Jeevaratnam as a secretary on 2023-06-30
dot icon03/07/2023
Termination of appointment of Sharmini Jeevaratnam as a director on 2023-06-30
dot icon22/06/2023
Confirmation statement made on 2023-06-21 with no updates
dot icon05/10/2022
Accounts for a small company made up to 2021-12-31
dot icon21/07/2022
Confirmation statement made on 2022-06-21 with updates
dot icon01/06/2022
Notification of Yeomans Limited as a person with significant control on 2022-05-31
dot icon01/06/2022
Cessation of St Leonards Motors Limited as a person with significant control on 2022-05-31
dot icon01/06/2022
Appointment of Mr Leon Paul O'hara as a director on 2022-05-31
dot icon31/05/2022
Termination of appointment of William Robert Woods as a director on 2022-05-31
dot icon31/05/2022
Appointment of Ms Sharmini Jeevaratnam as a director on 2022-05-31
dot icon31/05/2022
Termination of appointment of Jason Ian Barlow as a director on 2022-05-31
dot icon31/05/2022
Termination of appointment of Mark Phillips as a director on 2022-05-31
dot icon31/05/2022
Appointment of Mr David James Hamilton-Brown as a director on 2022-05-31
dot icon31/05/2022
Appointment of Mr James Richard Barrington Smith as a director on 2022-05-31
dot icon31/05/2022
Termination of appointment of Angus John Wakeford as a director on 2022-05-31
dot icon31/05/2022
Appointment of Mr Kevin Laurence Newitt as a director on 2022-05-31
dot icon31/05/2022
Satisfaction of charge 7 in full
dot icon25/09/2021
Accounts for a small company made up to 2020-12-31
dot icon22/07/2021
Confirmation statement made on 2021-06-21 with no updates
dot icon10/01/2021
Accounts for a small company made up to 2019-12-31
dot icon22/06/2020
Confirmation statement made on 2020-06-21 with no updates
dot icon04/10/2019
Accounts for a small company made up to 2018-12-31
dot icon21/06/2019
Confirmation statement made on 2019-06-21 with no updates
dot icon09/04/2019
Appointment of Mr William Robert Woods as a director on 2019-02-01
dot icon09/04/2019
Appointment of Mr Jason Ian Barlow as a director on 2019-02-01
dot icon09/04/2019
Termination of appointment of Ian Cameron Wakeford as a director on 2019-02-01
dot icon05/09/2018
Accounts for a small company made up to 2017-12-31
dot icon21/06/2018
Confirmation statement made on 2018-06-21 with no updates
dot icon21/09/2017
Accounts for a small company made up to 2016-12-31
dot icon28/06/2017
Confirmation statement made on 2017-06-21 with updates
dot icon26/06/2017
Notification of St Leonards Motors Limited as a person with significant control on 2017-04-28
dot icon08/06/2017
Particulars of variation of rights attached to shares
dot icon08/06/2017
Change of share class name or designation
dot icon02/06/2017
Resolutions
dot icon02/06/2017
Memorandum and Articles of Association
dot icon28/04/2017
Appointment of Mr Ian Cameron Wakeford as a director on 2017-04-28
dot icon28/04/2017
Appointment of Mr Mark Phillips as a director on 2017-04-28
dot icon28/04/2017
Appointment of Mr Angus John Wakeford as a director on 2017-04-28
dot icon28/04/2017
Termination of appointment of Michael Lambert as a director on 2017-04-28
dot icon28/04/2017
Appointment of Ms Sharmini Jeevaratnam as a secretary on 2017-04-28
dot icon28/04/2017
Termination of appointment of John Park Brough as a director on 2017-04-28
dot icon28/04/2017
Termination of appointment of Sharmini Jeevaratnam as a director on 2017-04-28
dot icon28/04/2017
Termination of appointment of John Park Brough as a secretary on 2017-04-28
dot icon27/04/2017
Resolutions
dot icon15/04/2017
Satisfaction of charge 4 in full
dot icon16/09/2016
Full accounts made up to 2015-12-31
dot icon24/06/2016
Annual return made up to 2016-06-21 with full list of shareholders
dot icon23/06/2015
Annual return made up to 2015-06-21 with full list of shareholders
dot icon12/04/2015
Full accounts made up to 2014-12-31
dot icon03/09/2014
Full accounts made up to 2013-12-31
dot icon30/06/2014
Annual return made up to 2014-06-21 with full list of shareholders
dot icon06/08/2013
Annual return made up to 2013-06-21 with full list of shareholders
dot icon29/05/2013
Full accounts made up to 2012-12-31
dot icon04/02/2013
Statement of capital following an allotment of shares on 2013-01-17
dot icon25/01/2013
Particulars of variation of rights attached to shares
dot icon25/01/2013
Statement of capital following an allotment of shares on 2012-10-23
dot icon25/01/2013
Statement of company's objects
dot icon25/01/2013
Resolutions
dot icon11/09/2012
Full accounts made up to 2011-12-31
dot icon30/07/2012
Appointment of Sharmini Jeevaratnam as a director
dot icon18/07/2012
Annual return made up to 2012-06-21 with full list of shareholders
dot icon12/07/2011
Full accounts made up to 2010-12-31
dot icon30/06/2011
Annual return made up to 2011-06-21 with full list of shareholders
dot icon14/07/2010
Annual return made up to 2010-06-21 with full list of shareholders
dot icon14/07/2010
Director's details changed for Michael Lambert on 2010-06-21
dot icon20/04/2010
Full accounts made up to 2009-12-31
dot icon18/08/2009
Return made up to 21/06/09; full list of members
dot icon20/07/2009
Full accounts made up to 2008-12-31
dot icon09/07/2008
Return made up to 21/06/08; full list of members
dot icon21/05/2008
Accounts for a small company made up to 2007-12-31
dot icon12/11/2007
New secretary appointed
dot icon12/11/2007
Secretary resigned
dot icon01/08/2007
Return made up to 21/06/07; full list of members
dot icon18/04/2007
Full accounts made up to 2006-12-31
dot icon06/07/2006
Return made up to 21/06/06; full list of members
dot icon20/06/2006
Accounts for a small company made up to 2005-12-31
dot icon01/09/2005
£ sr 16667@1 13/07/04
dot icon01/09/2005
£ sr 2250@1 13/07/04
dot icon07/07/2005
Return made up to 21/06/05; full list of members
dot icon17/05/2005
Accounts for a small company made up to 2004-12-31
dot icon10/08/2004
Full accounts made up to 2003-12-31
dot icon13/07/2004
Director resigned
dot icon06/07/2004
Return made up to 21/06/04; full list of members
dot icon06/07/2004
Ad 23/06/04--------- £ si 49400@1=49400 £ ic 600/50000
dot icon16/01/2004
Memorandum and Articles of Association
dot icon16/01/2004
Resolutions
dot icon16/01/2004
Resolutions
dot icon16/01/2004
Resolutions
dot icon16/01/2004
Nc inc already adjusted 04/12/03
dot icon31/12/2003
Nc inc already adjusted 04/12/03
dot icon31/12/2003
Resolutions
dot icon31/12/2003
Resolutions
dot icon31/12/2003
Resolutions
dot icon09/12/2003
Director resigned
dot icon18/09/2003
New director appointed
dot icon03/09/2003
New secretary appointed
dot icon23/06/2003
Return made up to 21/06/03; full list of members
dot icon27/05/2003
Full accounts made up to 2002-12-31
dot icon25/07/2002
Return made up to 21/06/02; full list of members
dot icon05/04/2002
Accounts for a small company made up to 2001-12-31
dot icon17/09/2001
Full accounts made up to 2000-12-31
dot icon04/07/2001
Return made up to 21/06/01; full list of members
dot icon13/02/2001
Secretary resigned;director resigned
dot icon25/01/2001
New secretary appointed
dot icon23/08/2000
Full accounts made up to 1999-12-31
dot icon07/07/2000
Return made up to 21/06/00; full list of members
dot icon05/05/2000
Declaration of satisfaction of mortgage/charge
dot icon05/05/2000
Declaration of satisfaction of mortgage/charge
dot icon11/02/2000
Particulars of mortgage/charge
dot icon29/06/1999
Return made up to 21/06/99; full list of members
dot icon05/06/1999
Full accounts made up to 1998-12-31
dot icon17/06/1998
Return made up to 21/06/98; no change of members
dot icon28/05/1998
Full accounts made up to 1997-12-31
dot icon09/07/1997
Return made up to 21/06/97; no change of members
dot icon14/05/1997
Full accounts made up to 1996-12-31
dot icon07/07/1996
Return made up to 21/06/96; full list of members
dot icon24/04/1996
Full accounts made up to 1995-12-31
dot icon23/06/1995
Return made up to 21/06/95; no change of members
dot icon19/04/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/07/1994
Return made up to 21/06/94; change of members
dot icon17/05/1994
Accounts for a small company made up to 1993-12-31
dot icon25/06/1993
Return made up to 21/06/93; full list of members
dot icon04/06/1993
Accounts for a small company made up to 1992-12-31
dot icon23/07/1992
Accounts for a small company made up to 1991-12-31
dot icon23/07/1992
Return made up to 21/06/92; no change of members
dot icon29/01/1992
Particulars of mortgage/charge
dot icon24/01/1992
Declaration of satisfaction of mortgage/charge
dot icon19/06/1991
Return made up to 21/06/91; no change of members
dot icon19/06/1991
Accounts for a small company made up to 1990-12-31
dot icon05/10/1990
Secretary resigned;new secretary appointed
dot icon04/10/1990
Accounts for a small company made up to 1989-12-31
dot icon04/10/1990
Return made up to 14/06/90; full list of members
dot icon13/07/1989
Accounts for a small company made up to 1988-12-31
dot icon13/07/1989
Return made up to 21/06/89; full list of members
dot icon13/03/1989
Accounts for a small company made up to 1987-12-31
dot icon13/03/1989
Return made up to 28/06/88; full list of members
dot icon21/12/1987
Accounts for a small company made up to 1986-12-31
dot icon21/12/1987
Return made up to 17/11/87; full list of members
dot icon07/07/1987
Declaration of satisfaction of mortgage/charge
dot icon07/07/1987
Declaration of satisfaction of mortgage/charge
dot icon03/04/1987
Accounts for a small company made up to 1985-12-31
dot icon03/04/1987
Return made up to 21/10/86; full list of members
dot icon18/02/1987
Particulars of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Phillips, Mark
Director
28/04/2017 - 31/05/2022
8
Wakeford, Ian Cameron
Director
28/04/2017 - 01/02/2019
7
Wakeford, Angus John
Director
28/04/2017 - 31/05/2022
6
Smith, James Richard Barrington
Director
31/05/2022 - Present
12
Hamilton Brown, David James
Director
31/05/2022 - Present
10

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+
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 AND BROUGH LIMITED

BARNARD AND BROUGH LIMITED is an(a) Active company incorporated on 10/11/1981 with the registered office located at Yeomans House Littlehampton Road, Ferring, Worthing, West Sussex BN12 6PB. 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 BARNARD AND BROUGH LIMITED?

toggle

BARNARD AND BROUGH LIMITED is currently Active. It was registered on 10/11/1981 .

Where is BARNARD AND BROUGH LIMITED located?

toggle

BARNARD AND BROUGH LIMITED is registered at Yeomans House Littlehampton Road, Ferring, Worthing, West Sussex BN12 6PB.

What does BARNARD AND BROUGH LIMITED do?

toggle

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

What is the latest filing for BARNARD AND BROUGH LIMITED?

toggle

The latest filing was on 31/07/2025: Accounts for a small company made up to 2024-12-31.