BARNBETH HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BARNBETH HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00134427

Incorporation date

07/03/1914

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton SO15 2NPCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/1914)
dot icon31/03/2026
Final Gazette dissolved following liquidation
dot icon31/12/2025
Return of final meeting in a members' voluntary winding up
dot icon23/01/2025
Resolutions
dot icon23/01/2025
Appointment of a voluntary liquidator
dot icon23/01/2025
Declaration of solvency
dot icon23/01/2025
Registered office address changed from Barn Cottage Church Lane Brook Godalming GU8 5UQ England to C/O James Cowper Kreston the White Building 1-4 Cumberland Place Southampton SO15 2NP on 2025-01-23
dot icon14/01/2025
Satisfaction of charge 1 in full
dot icon14/01/2025
Satisfaction of charge 2 in full
dot icon14/01/2025
Satisfaction of charge 3 in full
dot icon14/01/2025
Satisfaction of charge 4 in full
dot icon14/11/2024
Total exemption full accounts made up to 2024-06-30
dot icon01/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon13/10/2023
Total exemption full accounts made up to 2023-06-30
dot icon13/07/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon28/02/2023
Total exemption full accounts made up to 2022-06-30
dot icon31/08/2022
Change of details for Mr Peter Alexander Moodie as a person with significant control on 2022-08-31
dot icon31/08/2022
Change of details for Mrs Karen Mary Moodie as a person with significant control on 2022-08-31
dot icon31/08/2022
Director's details changed for Mr Peter Alexander Moodie on 2022-08-31
dot icon31/08/2022
Director's details changed for Mrs Karen Mary Moodie on 2022-08-31
dot icon31/08/2022
Director's details changed for Mr Jamie David Moodie on 2022-08-31
dot icon31/08/2022
Director's details changed for Mr Duncan Garrioch Moodie on 2022-08-31
dot icon31/08/2022
Registered office address changed from Paigles Satwell Close Shepherd's Green Henley on Thames Oxfordshire RG9 4QT to Barn Cottage Church Lane Brook Godalming GU8 5UQ on 2022-08-31
dot icon21/07/2022
Confirmation statement made on 2022-07-21 with updates
dot icon18/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon21/02/2022
Resolutions
dot icon22/12/2021
Statement of capital following an allotment of shares on 2021-12-22
dot icon20/12/2021
Statement of capital following an allotment of shares on 2021-12-20
dot icon04/08/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon19/01/2021
Termination of appointment of Karen Mary Moodie as a secretary on 2021-01-19
dot icon22/09/2020
Total exemption full accounts made up to 2020-06-30
dot icon31/07/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon04/10/2019
Total exemption full accounts made up to 2019-06-30
dot icon31/07/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon18/01/2019
Total exemption full accounts made up to 2018-06-30
dot icon04/08/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon24/01/2018
Total exemption full accounts made up to 2017-06-30
dot icon01/08/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon17/01/2017
Total exemption small company accounts made up to 2016-06-30
dot icon01/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon07/04/2016
Total exemption full accounts made up to 2015-06-30
dot icon21/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon06/03/2015
Total exemption full accounts made up to 2014-06-30
dot icon18/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon11/03/2014
Resolutions
dot icon06/03/2014
Total exemption full accounts made up to 2013-06-30
dot icon19/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon19/08/2013
Director's details changed for Mr Duncan Garrioch Moodie on 2013-01-01
dot icon03/04/2013
Total exemption full accounts made up to 2012-06-30
dot icon20/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon06/03/2012
Total exemption full accounts made up to 2011-06-30
dot icon23/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon23/08/2011
Director's details changed for Karen Mary Moodie on 2011-08-22
dot icon07/04/2011
Annual return made up to 2011-04-06 with full list of shareholders
dot icon11/11/2010
Total exemption full accounts made up to 2010-06-30
dot icon13/04/2010
Annual return made up to 2010-04-06 with full list of shareholders
dot icon12/04/2010
Director's details changed for Peter Alexander Moodie on 2010-04-12
dot icon12/04/2010
Secretary's details changed for Karen Mary Moodie on 2010-04-12
dot icon12/04/2010
Director's details changed for Karen Mary Moodie on 2010-04-12
dot icon12/04/2010
Director's details changed for Mr Duncan Garrioch Moodie on 2010-04-12
dot icon12/04/2010
Director's details changed for Mr Jamie David Moodie on 2010-04-12
dot icon12/03/2010
Total exemption full accounts made up to 2009-06-30
dot icon23/02/2010
Appointment of Mr Duncan Garrioch Moodie as a director
dot icon23/02/2010
Appointment of Mr Jamie David Moodie as a director
dot icon20/04/2009
Group of companies' accounts made up to 2008-06-30
dot icon14/04/2009
Return made up to 06/04/09; full list of members
dot icon06/11/2008
Director and secretary's change of particulars / karen moodie / 01/11/2008
dot icon06/11/2008
Director's change of particulars / peter moodie / 01/11/2008
dot icon06/11/2008
Director and secretary's change of particulars / karen moodie / 01/11/2008
dot icon13/10/2008
Registered office changed on 13/10/2008 from c/o mountford residential 164 ewell road surbiton surrey KT6 6HG
dot icon25/04/2008
Accounts for a dormant company made up to 2007-06-30
dot icon07/04/2008
Return made up to 06/04/08; full list of members
dot icon10/04/2007
Return made up to 06/04/07; full list of members
dot icon29/03/2007
Accounts for a dormant company made up to 2006-06-30
dot icon12/04/2006
Accounts for a dormant company made up to 2005-06-30
dot icon12/04/2006
Return made up to 06/04/06; full list of members
dot icon28/03/2006
Registered office changed on 28/03/06 from: c/o j w wilkinson & co LTD dockray hall road kendal cumbria LA9 4QY
dot icon22/04/2005
Return made up to 06/04/05; full list of members
dot icon09/04/2005
Accounts for a dormant company made up to 2004-06-30
dot icon06/05/2004
Accounts for a dormant company made up to 2003-06-30
dot icon19/04/2004
Return made up to 06/04/04; full list of members
dot icon15/04/2003
Accounts for a dormant company made up to 2002-06-30
dot icon14/04/2003
Return made up to 06/04/03; full list of members
dot icon14/04/2003
New director appointed
dot icon14/04/2003
Director resigned
dot icon21/01/2003
£ ic 30000/20000 27/12/02 £ sr 10000@1=10000
dot icon14/01/2003
Resolutions
dot icon14/01/2003
Resolutions
dot icon25/10/2002
Registered office changed on 25/10/02 from: c/o stephens (plastics) LTD hawthorn works corsham wiltshire SN13 9RD
dot icon22/04/2002
Accounts for a dormant company made up to 2001-06-30
dot icon22/04/2002
Return made up to 06/04/02; full list of members
dot icon11/04/2001
Full accounts made up to 2000-06-30
dot icon11/04/2001
Return made up to 06/04/01; full list of members
dot icon26/04/2000
Return made up to 06/04/00; full list of members
dot icon17/04/2000
Full accounts made up to 1999-06-30
dot icon24/06/1999
Registered office changed on 24/06/99 from: 164 ewell road surbiton surrey KT6 6HG
dot icon06/04/1999
Full accounts made up to 1998-06-30
dot icon06/04/1999
Return made up to 06/04/99; no change of members
dot icon07/04/1998
Return made up to 06/04/98; full list of members
dot icon03/04/1998
Full accounts made up to 1997-06-30
dot icon22/04/1997
Full accounts made up to 1996-06-30
dot icon14/04/1997
Return made up to 06/04/97; no change of members
dot icon31/03/1996
Full accounts made up to 1995-06-30
dot icon31/03/1996
Return made up to 06/04/96; no change of members
dot icon11/04/1995
Accounts for a small company made up to 1994-06-30
dot icon06/04/1995
Return made up to 06/04/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/04/1994
Secretary resigned;new secretary appointed
dot icon13/04/1994
Accounts for a small company made up to 1993-06-30
dot icon13/04/1994
Return made up to 06/04/94; no change of members
dot icon25/04/1993
Return made up to 06/04/93; no change of members
dot icon25/04/1993
Location of debenture register
dot icon25/04/1993
Location of register of members
dot icon31/03/1993
Full accounts made up to 1992-06-30
dot icon08/04/1992
Return made up to 06/04/92; full list of members
dot icon06/04/1992
Full accounts made up to 1991-06-30
dot icon17/05/1991
Full accounts made up to 1990-06-30
dot icon17/05/1991
Return made up to 30/04/91; no change of members
dot icon30/08/1990
Registered office changed on 30/08/90 from: 10 claremont road claygate surrey KT10 0PL
dot icon11/04/1990
Return made up to 07/03/90; full list of members
dot icon04/04/1990
Full accounts made up to 1989-06-30
dot icon04/07/1989
Registered office changed on 04/07/89 from: hainault works hainault road chadwell heath romford
dot icon12/06/1989
Full accounts made up to 1988-06-30
dot icon12/06/1989
Return made up to 21/04/89; full list of members
dot icon28/04/1988
Full accounts made up to 1987-06-30
dot icon28/04/1988
Return made up to 21/04/88; full list of members
dot icon29/09/1987
Full accounts made up to 1986-06-30
dot icon29/09/1987
Return made up to 27/08/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon22/05/1986
Full accounts made up to 1985-06-30
dot icon22/05/1986
Return made up to 23/04/86; full list of members
dot icon30/08/1983
Accounts made up to 1982-06-30
dot icon11/03/1914
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
30/06/2025
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
1.93M
-
0.00
1.27M
-
2022
4
4.21M
-
0.00
98.24K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moodie, Karen Mary
Director
28/03/2003 - Present
11
Moodie, Duncan Garrioch
Director
01/02/2010 - Present
24
Moodie, Jamie David
Director
01/02/2010 - Present
29
Moodie, Karen Mary
Secretary
01/04/1994 - 19/01/2021
8

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARNBETH HOLDINGS LIMITED

BARNBETH HOLDINGS LIMITED is an(a) Dissolved company incorporated on 07/03/1914 with the registered office located at C/O James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton SO15 2NP. 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 BARNBETH HOLDINGS LIMITED?

toggle

BARNBETH HOLDINGS LIMITED is currently Dissolved. It was registered on 07/03/1914 and dissolved on 31/03/2026.

Where is BARNBETH HOLDINGS LIMITED located?

toggle

BARNBETH HOLDINGS LIMITED is registered at C/O James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton SO15 2NP.

What does BARNBETH HOLDINGS LIMITED do?

toggle

BARNBETH HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BARNBETH HOLDINGS LIMITED?

toggle

The latest filing was on 31/03/2026: Final Gazette dissolved following liquidation.