BARNARD & HILL LIMITED

Register to unlock more data on OkredoRegister

BARNARD & HILL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00251701

Incorporation date

30/10/1930

Size

Micro Entity

Contacts

Registered address

Registered address

21-27 Lambs Conduit Street, London WC1N 3LNCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/1986)
dot icon18/02/2026
Confirmation statement made on 2025-12-29 with no updates
dot icon24/09/2025
Micro company accounts made up to 2024-12-31
dot icon12/01/2025
Confirmation statement made on 2024-12-29 with no updates
dot icon06/01/2025
Termination of appointment of Nevin John Truesdale as a director on 2024-12-31
dot icon06/01/2025
Appointment of Mr Stuart John Clark as a director on 2024-12-31
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon09/02/2024
Confirmation statement made on 2023-12-29 with no updates
dot icon08/02/2024
Registered office address changed from 21-27 Lambs Conduit Street London WC1N 3GS England to 21-27 Lambs Conduit Street London WC1N 3LN on 2024-02-08
dot icon28/09/2023
Micro company accounts made up to 2022-12-31
dot icon28/09/2023
Registered office address changed from 75 High Holborn London WC1V 6LS to 21-27 Lambs Conduit Street London WC1N 3GS on 2023-09-28
dot icon28/09/2023
Appointment of Mrs Stephanie Jane Elisabeth Chester as a director on 2023-09-28
dot icon28/09/2023
Termination of appointment of Sarah Louise Drabwell as a director on 2023-09-28
dot icon27/02/2023
Termination of appointment of Sarah Louise Drabwell as a secretary on 2023-02-27
dot icon11/01/2023
Confirmation statement made on 2022-12-29 with no updates
dot icon23/09/2022
Micro company accounts made up to 2021-12-31
dot icon04/02/2022
Confirmation statement made on 2021-12-29 with no updates
dot icon30/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon11/01/2021
Confirmation statement made on 2020-12-29 with no updates
dot icon03/02/2020
Accounts for a dormant company made up to 2019-12-31
dot icon31/01/2020
Confirmation statement made on 2019-12-29 with no updates
dot icon31/01/2019
Accounts for a dormant company made up to 2018-12-31
dot icon17/01/2019
Confirmation statement made on 2018-12-29 with no updates
dot icon11/09/2018
Director's details changed for Mrs Sarah Louise Drabwell on 2018-09-10
dot icon11/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon11/09/2018
Secretary's details changed for Mrs Sarah Louise Drabwell on 2018-09-10
dot icon10/01/2018
Confirmation statement made on 2017-12-29 with no updates
dot icon02/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon17/02/2017
Appointment of Mrs Sarah Louise Drabwell as a director on 2017-02-01
dot icon17/02/2017
Termination of appointment of Steven Ashfield as a director on 2017-02-01
dot icon17/02/2017
Appointment of Mrs Sarah Louise Drabwell as a secretary on 2017-02-01
dot icon17/02/2017
Termination of appointment of Steven Ashfield as a director on 2017-02-01
dot icon17/02/2017
Termination of appointment of Steven Ashfield as a secretary on 2017-02-01
dot icon11/01/2017
Confirmation statement made on 2016-12-29 with updates
dot icon30/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon25/01/2016
Annual return made up to 2015-12-29 with full list of shareholders
dot icon12/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon12/02/2015
Annual return made up to 2014-12-29 with full list of shareholders
dot icon25/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon02/07/2014
Appointment of Mr Steven Ashfield as a director
dot icon02/07/2014
Appointment of Mr Steven Ashfield as a secretary
dot icon30/04/2014
Termination of appointment of Richard Pye as a director
dot icon30/04/2014
Termination of appointment of Richard Pye as a secretary
dot icon21/01/2014
Annual return made up to 2013-12-29 with full list of shareholders
dot icon26/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon12/09/2013
Appointment of Mr Nevin John Truesdale as a director
dot icon07/05/2013
Termination of appointment of Maurice Crean as a director
dot icon18/01/2013
Annual return made up to 2012-12-29 with full list of shareholders
dot icon04/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon24/01/2012
Annual return made up to 2011-12-29 with full list of shareholders
dot icon09/11/2011
Auditor's resignation
dot icon29/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon10/03/2011
Appointment of Maurice Andrew Crean as a director
dot icon21/02/2011
Termination of appointment of Paul Fisher as a director
dot icon20/01/2011
Annual return made up to 2010-12-29 with full list of shareholders
dot icon20/01/2011
Termination of appointment of Christopher Ferguson as a secretary
dot icon01/11/2010
Accounts for a dormant company made up to 2009-12-31
dot icon17/05/2010
Termination of appointment of Christopher Ferguson as a director
dot icon13/05/2010
Termination of appointment of Andrew Gould as a director
dot icon04/05/2010
Appointment of Richard William Pye as a secretary
dot icon20/04/2010
Appointment of Richard William Pye as a director
dot icon26/01/2010
Annual return made up to 2009-12-29 with full list of shareholders
dot icon04/11/2009
Accounts for a dormant company made up to 2008-12-31
dot icon28/04/2009
Registered office changed on 28/04/2009 from 23 buckingham gate london SW1E 6LB
dot icon26/01/2009
Return made up to 29/12/08; full list of members
dot icon22/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon28/01/2008
Return made up to 29/12/07; full list of members
dot icon20/11/2007
Accounts for a dormant company made up to 2006-12-31
dot icon23/10/2007
New director appointed
dot icon23/10/2007
New secretary appointed
dot icon23/10/2007
New director appointed
dot icon23/10/2007
Secretary resigned
dot icon01/02/2007
Return made up to 29/12/06; full list of members
dot icon13/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon25/01/2006
Return made up to 29/12/05; full list of members
dot icon15/11/2005
Accounts for a dormant company made up to 2004-12-31
dot icon24/01/2005
Return made up to 29/12/04; full list of members
dot icon04/11/2004
Accounts for a dormant company made up to 2003-12-31
dot icon16/07/2004
Return made up to 29/12/03; full list of members
dot icon04/02/2004
Full accounts made up to 2002-12-31
dot icon17/01/2003
Return made up to 29/12/02; full list of members
dot icon04/11/2002
Full accounts made up to 2001-12-31
dot icon02/11/2002
Director resigned
dot icon28/01/2002
Return made up to 29/12/01; full list of members
dot icon15/10/2001
Full accounts made up to 2000-12-31
dot icon12/01/2001
New secretary appointed
dot icon12/01/2001
Secretary resigned
dot icon09/01/2001
Return made up to 29/12/00; full list of members
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon28/01/2000
Return made up to 29/12/99; full list of members
dot icon23/08/1999
New director appointed
dot icon20/08/1999
New secretary appointed
dot icon19/08/1999
Secretary resigned
dot icon03/08/1999
Full accounts made up to 1998-12-31
dot icon26/07/1999
Director resigned
dot icon29/01/1999
Return made up to 29/12/98; full list of members
dot icon29/05/1998
Full accounts made up to 1997-12-31
dot icon27/01/1998
Return made up to 29/12/97; full list of members
dot icon27/07/1997
Full accounts made up to 1996-12-31
dot icon27/01/1997
Secretary resigned;director resigned
dot icon27/01/1997
New secretary appointed
dot icon27/01/1997
New director appointed
dot icon27/01/1997
Return made up to 29/12/96; full list of members
dot icon05/09/1996
Full accounts made up to 1995-12-31
dot icon31/03/1996
Return made up to 29/12/95; full list of members
dot icon27/02/1996
Resolutions
dot icon09/11/1995
Resolutions
dot icon12/04/1995
Full accounts made up to 1994-12-31
dot icon26/01/1995
Return made up to 29/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/10/1994
New director appointed
dot icon30/10/1994
Director resigned;new director appointed
dot icon30/10/1994
Director resigned;new director appointed
dot icon15/06/1994
Full accounts made up to 1993-12-31
dot icon19/05/1994
Director resigned
dot icon13/05/1994
Director resigned
dot icon11/05/1994
Location of register of members
dot icon11/05/1994
Registered office changed on 11/05/94 from: racecourse paddock epsom surrey KT18 5NJ
dot icon11/05/1994
New director appointed
dot icon11/05/1994
Auditor's resignation
dot icon24/01/1994
Return made up to 29/12/93; full list of members
dot icon07/09/1993
Full accounts made up to 1992-12-31
dot icon08/01/1993
Return made up to 29/12/92; no change of members
dot icon13/07/1992
Full accounts made up to 1991-12-31
dot icon12/02/1992
Return made up to 29/12/91; full list of members
dot icon08/09/1991
Full accounts made up to 1990-12-31
dot icon07/04/1991
Full accounts made up to 1989-12-31
dot icon19/03/1991
Return made up to 31/12/90; no change of members
dot icon19/04/1990
Full accounts made up to 1988-12-31
dot icon19/04/1990
Return made up to 13/01/89; full list of members
dot icon28/03/1990
Return made up to 29/12/89; no change of members
dot icon02/08/1988
Full accounts made up to 1987-12-31
dot icon08/09/1987
Full accounts made up to 1986-12-31
dot icon05/02/1987
Registered office changed on 05/02/87 from: derby stables epsom surrey
dot icon05/02/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon24/11/1986
Declaration of satisfaction of mortgage/charge
dot icon23/10/1986
Full accounts made up to 1985-12-31
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
31/12/2024
dot iconNext confirmation date
29/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
0
2.00K
-
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fisher, Paul Richard
Director
06/10/2007 - 14/02/2011
43
Wates, Andrew Trace Allan
Director
15/07/1999 - 30/06/2003
39
Pye, Richard William
Director
01/04/2010 - 30/04/2014
19
Gould, Andrew Nicholas Martin
Director
03/08/1994 - 23/04/2010
20
Ferguson, Christopher Richard Allen
Director
05/10/2007 - 09/04/2010
16

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 BARNARD & HILL LIMITED

BARNARD & HILL LIMITED is an(a) Active company incorporated on 30/10/1930 with the registered office located at 21-27 Lambs Conduit Street, London WC1N 3LN. There are currently 2 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 & HILL LIMITED?

toggle

BARNARD & HILL LIMITED is currently Active. It was registered on 30/10/1930 .

Where is BARNARD & HILL LIMITED located?

toggle

BARNARD & HILL LIMITED is registered at 21-27 Lambs Conduit Street, London WC1N 3LN.

What does BARNARD & HILL LIMITED do?

toggle

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

What is the latest filing for BARNARD & HILL LIMITED?

toggle

The latest filing was on 18/02/2026: Confirmation statement made on 2025-12-29 with no updates.