BARNARD & WESTWOOD LIMITED

Register to unlock more data on OkredoRegister

BARNARD & WESTWOOD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07244349

Incorporation date

05/05/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

23 Pakenham Street, London WC1X 0LBCopy
copy info iconCopy
See on map
Latest events (Record since 05/05/2010)
dot icon09/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon02/10/2025
Termination of appointment of Martin Dunlop Kemp as a director on 2025-09-08
dot icon02/10/2025
Appointment of Mr Asanga Karunadhara as a director on 2025-09-08
dot icon02/10/2025
Appointment of Mr Paul Russell Donkin as a director on 2025-09-08
dot icon10/09/2025
Registration of a charge
dot icon04/09/2025
Satisfaction of charge 072443490002 in full
dot icon04/09/2025
Registration of charge 072443490003, created on 2025-09-01
dot icon01/05/2025
Confirmation statement made on 2025-05-01 with no updates
dot icon16/09/2024
Second filing of Confirmation Statement dated 2024-05-01
dot icon12/09/2024
Total exemption full accounts made up to 2024-05-31
dot icon01/05/2024
01/05/24 Statement of Capital gbp 1602
dot icon13/09/2023
Total exemption full accounts made up to 2023-05-31
dot icon18/07/2023
Statement of capital following an allotment of shares on 2021-01-28
dot icon13/07/2023
Second filing of Confirmation Statement dated 2023-05-10
dot icon15/05/2023
10/05/23 Statement of Capital gbp 16020
dot icon24/03/2023
Resolutions
dot icon24/03/2023
Memorandum and Articles of Association
dot icon01/03/2023
Cessation of Robert Philip Ian Ellisson as a person with significant control on 2021-01-28
dot icon01/03/2023
Cessation of Alasdair Abrines as a person with significant control on 2021-01-28
dot icon01/03/2023
Appointment of Mr Martin Dunlop Kemp as a director on 2022-10-16
dot icon01/03/2023
Termination of appointment of Robert Philip Ian Ellisson as a director on 2023-02-28
dot icon01/03/2023
Termination of appointment of Robert Philip Ian Ellisson as a secretary on 2023-02-28
dot icon27/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon27/05/2022
Total exemption full accounts made up to 2021-05-31
dot icon10/05/2022
Confirmation statement made on 2022-05-10 with no updates
dot icon28/04/2022
Confirmation statement made on 2022-04-28 with no updates
dot icon27/10/2021
Registration of charge 072443490002, created on 2021-10-26
dot icon26/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon28/04/2021
Confirmation statement made on 2021-04-28 with updates
dot icon08/02/2021
Director's details changed for Mr Dsvid Nathan Bennett on 2021-01-28
dot icon08/02/2021
Director's details changed for Mr Maurice Bennett on 2021-01-28
dot icon08/02/2021
Notification of Maurice Bennett as a person with significant control on 2021-01-28
dot icon08/02/2021
Appointment of Mr Dsvid Nathan Bennett as a director on 2021-01-28
dot icon08/02/2021
Appointment of Mr Maurice Bennett as a director on 2021-01-28
dot icon28/08/2020
Notification of Alasdair Abrines as a person with significant control on 2020-06-01
dot icon04/08/2020
Termination of appointment of Michelle Parry Kopley as a director on 2020-05-31
dot icon04/08/2020
Confirmation statement made on 2020-07-21 with no updates
dot icon01/06/2020
Cessation of Ausen Kopley as a person with significant control on 2020-05-31
dot icon01/06/2020
Termination of appointment of Austen Michael John Kopley as a director on 2020-05-31
dot icon26/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon31/07/2019
Confirmation statement made on 2019-07-21 with no updates
dot icon25/10/2018
Total exemption full accounts made up to 2018-05-31
dot icon25/07/2018
Confirmation statement made on 2018-07-21 with no updates
dot icon07/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon02/08/2017
Confirmation statement made on 2017-07-21 with no updates
dot icon05/06/2017
Appointment of Mr Alasdair James Frederick Abrines as a director on 2017-06-01
dot icon07/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon01/08/2016
Confirmation statement made on 2016-07-21 with updates
dot icon27/01/2016
Total exemption small company accounts made up to 2015-05-31
dot icon28/07/2015
Annual return made up to 2015-07-21 with full list of shareholders
dot icon16/07/2015
Resolutions
dot icon09/07/2015
Appointment of Mr Garry Cooper as a director on 2015-07-09
dot icon09/07/2015
Appointment of Mr Robert Philip Ian Ellisson as a director on 2015-07-08
dot icon09/07/2015
Termination of appointment of George Thomas Ventress Pindar as a director on 2015-07-09
dot icon21/08/2014
Total exemption small company accounts made up to 2014-05-31
dot icon12/08/2014
Annual return made up to 2014-07-21 with full list of shareholders
dot icon19/12/2013
Termination of appointment of George Pindar as a director
dot icon07/11/2013
Total exemption small company accounts made up to 2013-05-31
dot icon02/09/2013
Termination of appointment of Graham Fraser as a director
dot icon23/07/2013
Annual return made up to 2013-07-21 with full list of shareholders
dot icon31/05/2013
Termination of appointment of Terence Payne as a director
dot icon29/05/2013
Appointment of Mr Graham Fraser as a director
dot icon09/08/2012
Total exemption small company accounts made up to 2012-05-31
dot icon08/08/2012
Annual return made up to 2012-07-21 with full list of shareholders
dot icon05/03/2012
Appointment of Robert Philip Ian Ellisson as a secretary
dot icon15/02/2012
Termination of appointment of Paula Hutchison as a secretary
dot icon02/02/2012
Total exemption small company accounts made up to 2011-05-30
dot icon24/10/2011
Appointment of Mr George Andrew Pindar as a director
dot icon25/07/2011
Annual return made up to 2011-07-21 with full list of shareholders
dot icon25/07/2011
Director's details changed for Mr George Thomas Ventress Pindar on 2011-07-20
dot icon25/07/2011
Director's details changed for Mr Austen Michael John Kopley on 2011-07-20
dot icon25/07/2011
Director's details changed for Mrs Michelle Parry Kopley on 2011-07-20
dot icon25/07/2011
Secretary's details changed for Miss Paula Hutchison on 2011-07-20
dot icon25/11/2010
Appointment of Terence George Payne as a director
dot icon25/11/2010
Registered office address changed from 2Nd Floor 61-67 Old Street London EC1V 9HX on 2010-11-25
dot icon04/11/2010
Particulars of a mortgage or charge / charge no: 1
dot icon15/06/2010
Certificate of change of name
dot icon28/05/2010
Resolutions
dot icon25/05/2010
Appointment of Mrs Michelle Kopley as a director
dot icon24/05/2010
Appointment of Mr George Thomas Ventress Pindar as a director
dot icon24/05/2010
Appointment of Miss Paula Hutchison as a secretary
dot icon20/05/2010
Appointment of Austen Kopley as a director
dot icon20/05/2010
Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 2010-05-20
dot icon19/05/2010
Termination of appointment of Andrew Davis as a director
dot icon05/05/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

16
2023
change arrow icon+2,555.45 % *

* during past year

Cash in Bank

£31,175.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
01/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
48.11K
-
0.00
71.42K
-
2022
15
246.54K
-
0.00
1.17K
-
2023
16
77.67K
-
0.00
31.18K
-
2023
16
77.67K
-
0.00
31.18K
-

Employees

2023

Employees

16 Ascended7 % *

Net Assets(GBP)

77.67K £Descended-68.49 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

31.18K £Ascended2.56K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davis, Andrew Simon
Director
05/05/2010 - 19/05/2010
3387
Bennett, Maurice
Director
28/01/2021 - Present
11
Fraser, Graham
Director
29/05/2013 - 31/08/2013
4
Pindar, George Andrew
Director
07/06/2011 - 18/12/2013
40
Kopley, Austen Michael John
Director
19/05/2010 - 31/05/2020
6

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About BARNARD & WESTWOOD LIMITED

BARNARD & WESTWOOD LIMITED is an(a) Active company incorporated on 05/05/2010 with the registered office located at 23 Pakenham Street, London WC1X 0LB. There are currently 6 active directors according to the latest confirmation statement. Number of employees 16 according to last financial statements.

Frequently Asked Questions

What is the current status of BARNARD & WESTWOOD LIMITED?

toggle

BARNARD & WESTWOOD LIMITED is currently Active. It was registered on 05/05/2010 .

Where is BARNARD & WESTWOOD LIMITED located?

toggle

BARNARD & WESTWOOD LIMITED is registered at 23 Pakenham Street, London WC1X 0LB.

What does BARNARD & WESTWOOD LIMITED do?

toggle

BARNARD & WESTWOOD LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

How many employees does BARNARD & WESTWOOD LIMITED have?

toggle

BARNARD & WESTWOOD LIMITED had 16 employees in 2023.

What is the latest filing for BARNARD & WESTWOOD LIMITED?

toggle

The latest filing was on 09/02/2026: Total exemption full accounts made up to 2025-05-31.