BARNDRILL LIMITED

Register to unlock more data on OkredoRegister

BARNDRILL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04435134

Incorporation date

09/05/2002

Size

Dormant

Contacts

Registered address

Registered address

York House, 45 Seymour Street, London W1H 7LXCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/2002)
dot icon13/04/2026
Termination of appointment of Jonathan Charles Mcnuff as a director on 2026-03-31
dot icon13/04/2026
Appointment of Rhiannon Fflur Owen as a director on 2026-03-31
dot icon07/08/2025
Accounts for a dormant company made up to 2025-03-31
dot icon14/05/2025
Confirmation statement made on 2025-05-06 with no updates
dot icon18/11/2024
Appointment of Mr Keith Mcclure as a director on 2024-11-11
dot icon11/11/2024
Termination of appointment of Josephine Hayman as a director on 2024-11-11
dot icon11/11/2024
Termination of appointment of Jonathan David Taylor as a director on 2024-11-11
dot icon29/06/2024
Accounts for a dormant company made up to 2024-03-31
dot icon21/05/2024
Confirmation statement made on 2024-05-06 with no updates
dot icon14/02/2024
Appointment of Jonathan David Taylor as a director on 2024-02-01
dot icon22/01/2024
Termination of appointment of Catherine Fiona Sayers as a director on 2024-01-22
dot icon22/12/2023
Termination of appointment of Nick Taunt as a director on 2023-12-22
dot icon22/12/2023
Appointment of Alexander Christofis as a director on 2023-12-22
dot icon23/11/2023
Appointment of Miss Catherine Fiona Sayers as a director on 2023-11-17
dot icon06/07/2023
Accounts for a dormant company made up to 2023-03-31
dot icon09/05/2023
Confirmation statement made on 2023-05-06 with no updates
dot icon21/06/2022
Accounts for a dormant company made up to 2022-03-31
dot icon06/05/2022
Confirmation statement made on 2022-05-06 with no updates
dot icon01/04/2022
Termination of appointment of Charles John Middleton as a director on 2022-03-31
dot icon28/03/2022
Appointment of Richard Hunt as a director on 2022-03-18
dot icon04/01/2022
Termination of appointment of Bruce Michael James as a director on 2021-12-31
dot icon03/09/2021
Accounts for a dormant company made up to 2021-03-31
dot icon17/05/2021
Confirmation statement made on 2021-05-06 with no updates
dot icon08/04/2021
Appointment of Mr Gavin Bergin as a director on 2021-03-29
dot icon06/10/2020
Appointment of Mr Nick Taunt as a director on 2020-10-05
dot icon16/09/2020
Termination of appointment of Tom Robson as a director on 2020-09-11
dot icon15/07/2020
Accounts for a dormant company made up to 2020-03-31
dot icon20/05/2020
Confirmation statement made on 2020-05-06 with no updates
dot icon04/02/2020
Appointment of Josephine Hayman as a director on 2020-01-31
dot icon04/02/2020
Appointment of Mr Tom Robson as a director on 2020-01-31
dot icon13/05/2019
Confirmation statement made on 2019-05-06 with updates
dot icon23/04/2019
Accounts for a dormant company made up to 2019-03-31
dot icon22/05/2018
Confirmation statement made on 2018-05-06 with updates
dot icon03/05/2018
Appointment of Mr Charles John Middleton as a director on 2018-04-26
dot icon03/05/2018
Termination of appointment of Nigel Mark Webb as a director on 2018-04-26
dot icon03/05/2018
Termination of appointment of Sarah Morrell Barzycki as a director on 2018-03-30
dot icon03/05/2018
Appointment of Mr Bruce Michael James as a director on 2018-04-26
dot icon03/05/2018
Appointment of Mr Jonathan Charles Mcnuff as a director on 2018-04-26
dot icon03/05/2018
Termination of appointment of Timothy Andrew Roberts as a director on 2018-04-26
dot icon03/05/2018
Accounts for a dormant company made up to 2018-03-31
dot icon26/01/2018
Termination of appointment of Lucinda Margaret Bell as a director on 2018-01-19
dot icon13/07/2017
Termination of appointment of Charles Butters as a director on 2017-07-04
dot icon08/05/2017
Confirmation statement made on 2017-05-06 with updates
dot icon28/04/2017
Accounts for a dormant company made up to 2017-03-31
dot icon20/04/2017
Termination of appointment of Christopher Michael John Forshaw as a director on 2017-04-05
dot icon20/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon19/12/2016
Termination of appointment of a secretary
dot icon16/12/2016
Termination of appointment of Ndiana Ekpo as a secretary on 2016-12-06
dot icon14/12/2016
Appointment of British Land Company Secretarial Limited as a secretary
dot icon13/12/2016
Appointment of British Land Company Secretarial Limited as a secretary on 2016-12-06
dot icon10/05/2016
Annual return made up to 2016-05-06 with full list of shareholders
dot icon14/03/2016
Director's details changed for Charles Butters on 2016-03-01
dot icon03/02/2016
Termination of appointment of Jean-Marc Vandevivere as a director on 2016-01-31
dot icon09/11/2015
Accounts for a dormant company made up to 2015-03-31
dot icon05/06/2015
Annual return made up to 2015-05-06 with full list of shareholders
dot icon05/02/2015
Termination of appointment of Simon Geoffrey Carter as a director on 2015-01-30
dot icon25/10/2014
Director's details changed for Mrs Lucinda Margaret Bell on 2014-10-09
dot icon30/09/2014
Accounts for a dormant company made up to 2014-03-31
dot icon12/05/2014
Annual return made up to 2014-05-06 with full list of shareholders
dot icon24/02/2014
Current accounting period shortened from 2014-05-21 to 2014-03-31
dot icon21/02/2014
Accounts for a dormant company made up to 2013-05-21
dot icon17/02/2014
Termination of appointment of Andrew Miles as a director
dot icon26/11/2013
Director's details changed for Mr Timothy Andrew Roberts on 2013-11-25
dot icon13/06/2013
Previous accounting period shortened from 2013-09-30 to 2013-05-21
dot icon11/06/2013
Termination of appointment of Bharat Thakrar as a secretary
dot icon11/06/2013
Accounts for a dormant company made up to 2012-09-30
dot icon05/06/2013
Annual return made up to 2013-05-06 with full list of shareholders
dot icon05/06/2013
Termination of appointment of Harjit Parmar as a director
dot icon05/06/2013
Termination of appointment of Bharat Thakrar as a director
dot icon05/06/2013
Appointment of Charles Butters as a director
dot icon05/06/2013
Appointment of Andrew Henry Miles as a director
dot icon05/06/2013
Termination of appointment of Lucinda Bell as a director
dot icon05/06/2013
Termination of appointment of Andrew Miles as a director
dot icon05/06/2013
Termination of appointment of Sarah Barzycki as a director
dot icon05/06/2013
Termination of appointment of Christopher Forshaw as a director
dot icon05/06/2013
Appointment of Mr Jean-Marc Vandevivere as a director
dot icon05/06/2013
Appointment of Mr Nigel Mark Webb as a director
dot icon05/06/2013
Appointment of Mr Timothy Andrew Roberts as a director
dot icon05/06/2013
Appointment of Ndiana Ekpo as a secretary
dot icon05/06/2013
Termination of appointment of Simon Carter as a director
dot icon05/06/2013
Appointment of Mr Christopher Michael John Forshaw as a director
dot icon05/06/2013
Termination of appointment of Charles Butters as a director
dot icon05/06/2013
Termination of appointment of Ndiana Ekpo as a secretary
dot icon05/06/2013
Appointment of Mr Simon Geoffrey Carter as a director
dot icon05/06/2013
Appointment of Lucinda Margaret Bell as a director
dot icon05/06/2013
Appointment of Mrs Sarah Morrell Barzycki as a director
dot icon05/06/2013
Termination of appointment of Nigel Webb as a director
dot icon05/06/2013
Termination of appointment of Jean-Marc Vandevivere as a director
dot icon05/06/2013
Termination of appointment of Timothy Roberts as a director
dot icon05/06/2013
Appointment of Andrew Henry Miles as a director
dot icon05/06/2013
Appointment of Ndiana Ekpo as a secretary
dot icon05/06/2013
Appointment of Mr Nigel Mark Webb as a director
dot icon05/06/2013
Appointment of Mr Jean-Marc Vandevivere as a director
dot icon05/06/2013
Appointment of Mr Timothy Andrew Roberts as a director
dot icon05/06/2013
Appointment of Lucinda Margaret Bell as a director
dot icon05/06/2013
Appointment of Mr Christopher Michael John Forshaw as a director
dot icon05/06/2013
Appointment of Mr Simon Geoffrey Carter as a director
dot icon05/06/2013
Appointment of Mrs Sarah Morrell Barzycki as a director
dot icon05/06/2013
Appointment of Charles Butters as a director
dot icon01/06/2013
Registered office address changed from Argyle House, Northside Level 3 Joel Street Northwood Hills Middlesex HA6 1LN on 2013-06-01
dot icon29/05/2013
Satisfaction of charge 5 in full
dot icon29/05/2013
Satisfaction of charge 3 in full
dot icon29/05/2013
Satisfaction of charge 4 in full
dot icon29/05/2013
Satisfaction of charge 6 in full
dot icon26/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon26/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon27/07/2012
Accounts for a dormant company made up to 2011-09-30
dot icon21/05/2012
Annual return made up to 2012-05-06 with full list of shareholders
dot icon21/05/2012
Director's details changed for Harjit Singh Parmar on 2012-05-06
dot icon21/05/2012
Director's details changed for Mr Bharat Kumar Hirji Thakrar on 2012-05-06
dot icon21/05/2012
Secretary's details changed for Mr Bharat Kumar Hirji Thakrar on 2012-05-06
dot icon08/10/2011
Particulars of a mortgage or charge / charge no: 6
dot icon23/06/2011
Accounts for a dormant company made up to 2010-09-30
dot icon01/06/2011
Annual return made up to 2011-05-06 with full list of shareholders
dot icon11/05/2010
Annual return made up to 2010-05-06 with full list of shareholders
dot icon28/04/2010
Accounts for a dormant company made up to 2009-09-30
dot icon03/06/2009
Accounts for a dormant company made up to 2008-09-30
dot icon01/06/2009
Return made up to 06/05/09; full list of members
dot icon02/06/2008
Return made up to 06/05/08; full list of members
dot icon22/04/2008
Accounts for a dormant company made up to 2007-09-30
dot icon01/08/2007
Accounts for a dormant company made up to 2006-09-30
dot icon24/05/2007
Return made up to 06/05/07; full list of members
dot icon24/05/2007
Registered office changed on 24/05/07 from: argyle house, northside level 3 joel street northwood hills middlesex HA6 1LN
dot icon13/03/2007
Registered office changed on 13/03/07 from: unit 2 wincanton, rockware avenue, greenford middlesex UB6 0AA
dot icon13/11/2006
Director resigned
dot icon10/11/2006
Particulars of mortgage/charge
dot icon17/05/2006
Particulars of mortgage/charge
dot icon17/05/2006
Particulars of mortgage/charge
dot icon16/05/2006
Return made up to 06/05/06; full list of members
dot icon19/04/2006
Accounts for a dormant company made up to 2005-09-30
dot icon19/04/2006
Resolutions
dot icon09/05/2005
Return made up to 06/05/05; full list of members
dot icon27/04/2005
Accounts for a dormant company made up to 2004-09-30
dot icon27/04/2005
Resolutions
dot icon18/05/2004
Return made up to 09/05/04; full list of members
dot icon09/02/2004
Accounts for a dormant company made up to 2003-09-30
dot icon09/02/2004
Resolutions
dot icon20/11/2003
Secretary resigned
dot icon24/07/2003
Return made up to 09/05/03; full list of members
dot icon27/02/2003
Accounting reference date extended from 31/05/03 to 30/09/03
dot icon12/07/2002
Particulars of mortgage/charge
dot icon12/07/2002
Particulars of mortgage/charge
dot icon10/07/2002
New director appointed
dot icon02/06/2002
Secretary resigned
dot icon02/06/2002
Director resigned
dot icon02/06/2002
Resolutions
dot icon01/06/2002
New director appointed
dot icon01/06/2002
New secretary appointed;new director appointed
dot icon01/06/2002
Registered office changed on 01/06/02 from: 47-49 green lane northwood middlesex HA6 3AE
dot icon09/05/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Manoj Kumar Saluja
Director
27/05/2002 - 09/04/2006
50
Mcnuff, Jonathan Charles
Director
26/04/2018 - 31/03/2026
380
Taunt, Nick
Director
05/10/2020 - 22/12/2023
241
Hayman, Josephine
Director
31/01/2020 - 11/11/2024
120
Hunt, Richard
Director
18/03/2022 - Present
22

Persons with Significant Control

0

No PSC data available.

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 BARNDRILL LIMITED

BARNDRILL LIMITED is an(a) Active company incorporated on 09/05/2002 with the registered office located at York House, 45 Seymour Street, London W1H 7LX. There are currently 4 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 BARNDRILL LIMITED?

toggle

BARNDRILL LIMITED is currently Active. It was registered on 09/05/2002 .

Where is BARNDRILL LIMITED located?

toggle

BARNDRILL LIMITED is registered at York House, 45 Seymour Street, London W1H 7LX.

What does BARNDRILL LIMITED do?

toggle

BARNDRILL LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BARNDRILL LIMITED?

toggle

The latest filing was on 13/04/2026: Termination of appointment of Jonathan Charles Mcnuff as a director on 2026-03-31.