BARNES & ELLIOTT LIMITED

Register to unlock more data on OkredoRegister

BARNES & ELLIOTT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00302151

Incorporation date

22/06/1935

Size

Dormant

Contacts

Registered address

Registered address

Kent House, 14 - 17 Market Place, London W1W 8AJCopy
copy info iconCopy
See on map
Latest events (Record since 04/08/1986)
dot icon19/06/2025
Confirmation statement made on 2025-06-14 with no updates
dot icon02/05/2025
Termination of appointment of Helen Mary Mason as a secretary on 2025-04-22
dot icon02/07/2024
Appointment of Mrs Helen Mary Mason as a secretary on 2024-06-27
dot icon02/07/2024
Termination of appointment of Clare Sheridan as a secretary on 2024-06-27
dot icon14/06/2024
Confirmation statement made on 2024-06-14 with no updates
dot icon07/05/2024
Termination of appointment of Stephen Paul Crummett as a director on 2024-05-07
dot icon07/05/2024
Appointment of Culdip Kelly Kaur Gangotra as a director on 2024-05-07
dot icon19/03/2024
Accounts for a dormant company made up to 2023-12-31
dot icon19/06/2023
Confirmation statement made on 2023-06-14 with no updates
dot icon15/05/2023
Accounts for a dormant company made up to 2022-12-31
dot icon16/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon15/06/2022
Confirmation statement made on 2022-06-14 with no updates
dot icon25/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon14/06/2021
Confirmation statement made on 2021-06-14 with no updates
dot icon24/07/2020
Accounts for a dormant company made up to 2019-12-31
dot icon15/06/2020
Confirmation statement made on 2020-06-14 with no updates
dot icon30/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon17/06/2019
Confirmation statement made on 2019-06-14 with updates
dot icon18/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon14/06/2018
Confirmation statement made on 2018-06-14 with updates
dot icon29/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon16/06/2017
Confirmation statement made on 2017-06-14 with updates
dot icon16/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon17/06/2016
Annual return made up to 2016-06-17 with full list of shareholders
dot icon09/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon31/07/2015
Annual return made up to 2015-07-19 with full list of shareholders
dot icon24/06/2015
Resolutions
dot icon24/06/2015
Statement of company's objects
dot icon12/08/2014
Annual return made up to 2014-07-19 with full list of shareholders
dot icon01/07/2014
Accounts for a dormant company made up to 2013-12-31
dot icon11/06/2014
Termination of appointment of Isobel Nettleship as a secretary
dot icon10/01/2014
Appointment of Mr John Christopher Morgan as a director
dot icon10/01/2014
Termination of appointment of Paul Whitmore as a director
dot icon25/07/2013
Annual return made up to 2013-07-19 with full list of shareholders
dot icon18/07/2013
Termination of appointment of Neil Skelding as a director
dot icon18/07/2013
Appointment of Mr Stephen Paul Crummett as a director
dot icon03/07/2013
Full accounts made up to 2012-12-31
dot icon05/03/2013
Termination of appointment of David Mulligan as a director
dot icon04/02/2013
Director's details changed for Neil Skelding on 2013-02-04
dot icon19/07/2012
Annual return made up to 2012-07-19 with full list of shareholders
dot icon03/04/2012
Appointment of Neil Skelding as a director
dot icon02/04/2012
Termination of appointment of Matthew Hibbert as a director
dot icon29/03/2012
Accounts for a dormant company made up to 2011-12-31
dot icon26/07/2011
Annual return made up to 2011-07-19 with full list of shareholders
dot icon29/06/2011
Director's details changed for Matthew Hibbert on 2011-06-08
dot icon06/05/2011
Accounts for a dormant company made up to 2010-12-31
dot icon19/01/2011
Resolutions
dot icon10/08/2010
Annual return made up to 2010-07-19 with full list of shareholders
dot icon20/05/2010
Accounts for a dormant company made up to 2009-12-31
dot icon05/10/2009
Secretary's details changed for Isobel Mary Nettleship on 2009-10-01
dot icon05/10/2009
Secretary's details changed for Ms Clare Sheridan on 2009-10-01
dot icon05/10/2009
Director's details changed for Matthew Hibbert on 2009-10-01
dot icon05/10/2009
Director's details changed
dot icon04/10/2009
Director's details changed for Paul Whitmore on 2009-10-01
dot icon04/08/2009
Return made up to 19/07/09; full list of members
dot icon19/06/2009
Accounts for a dormant company made up to 2008-12-31
dot icon03/06/2009
Director appointed matthew hibbert
dot icon11/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon11/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon14/08/2008
Return made up to 19/07/08; full list of members
dot icon12/08/2008
Director's change of particulars / david mulligan / 07/08/2008
dot icon11/08/2008
Accounts for a dormant company made up to 2007-12-31
dot icon05/09/2007
Accounts for a dormant company made up to 2006-12-31
dot icon07/08/2007
Return made up to 19/07/07; full list of members
dot icon19/07/2007
Location of register of members
dot icon12/06/2007
Registered office changed on 12/06/07 from: 77 newman street london W1T 3EW
dot icon15/11/2006
Secretary's particulars changed
dot icon04/11/2006
Accounts for a dormant company made up to 2005-12-31
dot icon22/08/2006
Return made up to 19/07/06; full list of members
dot icon05/10/2005
Accounts for a dormant company made up to 2004-12-31
dot icon03/10/2005
Return made up to 19/07/05; full list of members
dot icon03/10/2005
New secretary appointed
dot icon23/08/2004
Return made up to 19/07/04; full list of members
dot icon23/08/2004
New director appointed
dot icon02/07/2004
Accounts for a dormant company made up to 2003-12-31
dot icon28/06/2004
New director appointed
dot icon26/04/2004
Director resigned
dot icon26/04/2004
Director resigned
dot icon23/12/2003
Director resigned
dot icon19/11/2003
Particulars of mortgage/charge
dot icon20/08/2003
Return made up to 19/07/03; full list of members
dot icon30/07/2003
New secretary appointed
dot icon24/07/2003
Declaration of satisfaction of mortgage/charge
dot icon24/07/2003
New secretary appointed
dot icon18/07/2003
Declaration of satisfaction of mortgage/charge
dot icon12/06/2003
Full accounts made up to 2002-12-31
dot icon05/12/2002
Particulars of mortgage/charge
dot icon28/08/2002
Return made up to 19/07/02; full list of members
dot icon20/02/2002
Full accounts made up to 2001-12-31
dot icon13/11/2001
Director's particulars changed
dot icon04/09/2001
Return made up to 19/07/01; full list of members
dot icon20/08/2001
Certificate of change of name
dot icon01/08/2001
New director appointed
dot icon19/02/2001
Full accounts made up to 2000-12-31
dot icon14/02/2001
New director appointed
dot icon14/02/2001
Director resigned
dot icon14/02/2001
Resolutions
dot icon14/02/2001
Resolutions
dot icon14/02/2001
Resolutions
dot icon14/02/2001
Resolutions
dot icon14/02/2001
Resolutions
dot icon14/02/2001
Resolutions
dot icon29/01/2001
Location of register of members
dot icon29/01/2001
Registered office changed on 29/01/01 from: 77 newman street london W1P 3LA
dot icon28/12/2000
Director's particulars changed
dot icon24/08/2000
Return made up to 19/07/00; full list of members
dot icon22/08/2000
New director appointed
dot icon14/08/2000
Director resigned
dot icon25/02/2000
Full accounts made up to 1999-12-31
dot icon23/01/2000
New director appointed
dot icon23/01/2000
Ad 07/12/99--------- £ si 1000000@1=1000000 £ ic 1741754/2741754
dot icon10/12/1999
Director resigned
dot icon04/08/1999
Return made up to 19/07/99; no change of members
dot icon17/05/1999
Ad 15/12/98--------- £ si 750000@1=750000 £ ic 991754/1741754
dot icon17/05/1999
£ nc 1000000/5000000 15/12/98
dot icon30/03/1999
New director appointed
dot icon15/03/1999
New director appointed
dot icon05/03/1999
Director resigned
dot icon05/03/1999
Director resigned
dot icon01/03/1999
Full accounts made up to 1998-12-31
dot icon21/09/1998
Director's particulars changed
dot icon24/07/1998
Return made up to 19/07/98; full list of members
dot icon27/05/1998
New director appointed
dot icon27/05/1998
Director resigned
dot icon27/05/1998
Director resigned
dot icon17/04/1998
New director appointed
dot icon15/04/1998
Director resigned
dot icon26/03/1998
Full accounts made up to 1997-12-31
dot icon18/02/1998
Registered office changed on 18/02/98 from: sindall babraham road sawston cambridge CB2 4LJ
dot icon09/02/1998
Ad 23/12/97--------- £ si 944000@1=944000 £ ic 47754/991754
dot icon09/02/1998
Resolutions
dot icon09/02/1998
Nc inc already adjusted 23/12/97
dot icon23/01/1998
New director appointed
dot icon07/08/1997
Return made up to 19/07/97; full list of members
dot icon11/04/1997
Director resigned
dot icon11/04/1997
Director resigned
dot icon09/04/1997
New director appointed
dot icon18/03/1997
Full accounts made up to 1996-12-31
dot icon29/11/1996
Director's particulars changed
dot icon04/09/1996
New director appointed
dot icon02/09/1996
New director appointed
dot icon30/07/1996
Return made up to 19/07/96; full list of members
dot icon17/05/1996
Full accounts made up to 1995-12-31
dot icon05/10/1995
Full accounts made up to 1994-12-31
dot icon19/09/1995
New director appointed
dot icon07/08/1995
Return made up to 19/07/95; full list of members
dot icon11/05/1995
New director appointed
dot icon17/01/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/11/1994
Director resigned;new director appointed
dot icon14/11/1994
New director appointed
dot icon27/08/1994
Declaration of satisfaction of mortgage/charge
dot icon27/08/1994
Declaration of satisfaction of mortgage/charge
dot icon27/08/1994
Declaration of satisfaction of mortgage/charge
dot icon27/07/1994
Return made up to 19/07/94; change of members
dot icon11/07/1994
Full accounts made up to 1993-12-31
dot icon26/01/1994
Resolutions
dot icon29/11/1993
Resolutions
dot icon13/10/1993
Full accounts made up to 1992-12-31
dot icon06/10/1993
Particulars of mortgage/charge
dot icon06/10/1993
Particulars of mortgage/charge
dot icon29/07/1993
Return made up to 19/07/93; full list of members
dot icon31/07/1992
Full accounts made up to 1991-12-31
dot icon31/07/1992
Return made up to 19/07/92; no change of members
dot icon22/05/1992
Director resigned
dot icon30/07/1991
Full accounts made up to 1990-12-31
dot icon30/07/1991
Return made up to 19/07/91; no change of members
dot icon11/01/1991
New director appointed
dot icon07/08/1990
Full accounts made up to 1989-12-31
dot icon07/08/1990
Return made up to 19/07/90; full list of members
dot icon06/06/1990
Director resigned
dot icon25/01/1990
Director resigned;new director appointed
dot icon16/01/1990
Secretary resigned;new secretary appointed
dot icon26/09/1989
Secretary resigned;new secretary appointed
dot icon24/08/1989
Full accounts made up to 1988-12-31
dot icon24/08/1989
Return made up to 20/07/89; full list of members
dot icon28/10/1988
Director resigned
dot icon19/10/1988
Director resigned
dot icon18/10/1988
Director resigned
dot icon09/09/1988
Full accounts made up to 1987-12-31
dot icon09/09/1988
Return made up to 28/07/88; full list of members
dot icon10/09/1987
Full accounts made up to 1986-12-31
dot icon10/09/1987
Return made up to 23/07/87; full list of members
dot icon28/11/1986
Full accounts made up to 1985-12-31
dot icon28/11/1986
Return made up to 26/11/86; full list of members
dot icon04/08/1986
Particulars of mortgage/charge

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
14/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gangotra, Culdip Kelly Kaur
Director
07/05/2024 - Present
53
Morgan, John Christopher
Director
31/12/2013 - Present
139
Sheridan, Clare
Secretary
01/07/2003 - 27/06/2024
78
Crummett, Stephen Paul
Director
18/07/2013 - 07/05/2024
122
Mason, Helen Mary
Secretary
27/06/2024 - 22/04/2025
-

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 BARNES & ELLIOTT LIMITED

BARNES & ELLIOTT LIMITED is an(a) Active company incorporated on 22/06/1935 with the registered office located at Kent House, 14 - 17 Market Place, London W1W 8AJ. 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 BARNES & ELLIOTT LIMITED?

toggle

BARNES & ELLIOTT LIMITED is currently Active. It was registered on 22/06/1935 .

Where is BARNES & ELLIOTT LIMITED located?

toggle

BARNES & ELLIOTT LIMITED is registered at Kent House, 14 - 17 Market Place, London W1W 8AJ.

What does BARNES & ELLIOTT LIMITED do?

toggle

BARNES & ELLIOTT LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for BARNES & ELLIOTT LIMITED?

toggle

The latest filing was on 19/06/2025: Confirmation statement made on 2025-06-14 with no updates.