BARNES WILLIAMS (UK & FAR EAST) LIMITED

Register to unlock more data on OkredoRegister

BARNES WILLIAMS (UK & FAR EAST) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02479877

Incorporation date

12/03/1990

Size

Full

Contacts

Registered address

Registered address

Unit B Trinity, Vale Park, Evesham, Worcestershire WR11 1LBCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/1990)
dot icon01/04/2026
Registered office address changed from Unit E Liddington Ind Est, Old Station Drive, Leckhampton Road Cheltenham Gloucestershire GL53 0DL to Unit B Trinity Vale Park Evesham Worcestershire WR11 1LB on 2026-04-01
dot icon01/04/2026
Change of details for Stanilod Group Limited as a person with significant control on 2026-04-01
dot icon01/04/2026
Secretary's details changed for Sophie Caroline Seldon on 2026-04-01
dot icon30/03/2026
Confirmation statement made on 2026-03-12 with no updates
dot icon19/12/2025
Full accounts made up to 2025-03-31
dot icon18/03/2025
Confirmation statement made on 2025-03-12 with no updates
dot icon09/01/2025
Secretary's details changed for Sophie Caroline Blissard Barnes on 2025-01-09
dot icon19/12/2024
Full accounts made up to 2024-03-31
dot icon09/07/2024
Director's details changed for Lee Robert Hazelwood on 2024-07-08
dot icon21/05/2024
Registration of charge 024798770010, created on 2024-05-20
dot icon22/03/2024
Confirmation statement made on 2024-03-12 with no updates
dot icon22/12/2023
Accounts for a small company made up to 2023-03-31
dot icon27/03/2023
Confirmation statement made on 2023-03-12 with no updates
dot icon05/01/2023
Accounts for a small company made up to 2022-03-31
dot icon26/07/2022
Appointment of Mrs Maxine Anne Mabbott as a director on 2022-07-26
dot icon25/07/2022
Appointment of Gareth Steven Logsdon as a director on 2022-07-19
dot icon21/03/2022
Confirmation statement made on 2022-03-12 with no updates
dot icon23/11/2021
Accounts for a small company made up to 2021-03-31
dot icon22/09/2021
Appointment of Lee Robert Hazelwood as a director on 2021-09-22
dot icon24/03/2021
Confirmation statement made on 2021-03-12 with no updates
dot icon14/09/2020
Accounts for a small company made up to 2020-03-31
dot icon20/03/2020
Confirmation statement made on 2020-03-12 with no updates
dot icon05/12/2019
Accounts for a small company made up to 2019-03-31
dot icon26/03/2019
Confirmation statement made on 2019-03-12 with no updates
dot icon25/03/2019
Appointment of Sophie Caroline Blissard Barnes as a secretary on 2019-03-23
dot icon25/03/2019
Termination of appointment of Mary Angela Rosemary Barnes as a secretary on 2019-03-23
dot icon22/03/2019
Change of details for Stanilod Group Limited as a person with significant control on 2016-04-06
dot icon19/12/2018
Accounts for a small company made up to 2018-03-31
dot icon21/11/2018
Termination of appointment of Steven Neil Logsdon as a director on 2018-04-27
dot icon15/03/2018
Confirmation statement made on 2018-03-12 with no updates
dot icon27/12/2017
Accounts for a small company made up to 2017-03-31
dot icon16/03/2017
Director's details changed for Steve Neil Logsdon on 2017-03-14
dot icon16/03/2017
Confirmation statement made on 2017-03-12 with updates
dot icon14/03/2017
Director's details changed for Mr Nicholas John Blissard Barnes on 2017-03-14
dot icon14/03/2017
Secretary's details changed for Mary Angela Rosemary Barnes on 2017-03-14
dot icon01/11/2016
Full accounts made up to 2016-03-31
dot icon27/05/2016
Register inspection address has been changed to 41 Rodney Road Cheltenham Gloucestershire GL50 1HX
dot icon15/04/2016
Satisfaction of charge 4 in full
dot icon15/04/2016
Satisfaction of charge 5 in full
dot icon16/03/2016
Annual return made up to 2016-03-12 with full list of shareholders
dot icon20/02/2016
Satisfaction of charge 6 in full
dot icon20/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/04/2015
Annual return made up to 2015-03-12 with full list of shareholders
dot icon13/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/03/2014
Annual return made up to 2014-03-12 with full list of shareholders
dot icon27/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/05/2013
Registration of charge 024798770009
dot icon26/04/2013
Annual return made up to 2013-03-12
dot icon06/04/2013
Particulars of a mortgage or charge / charge no: 8
dot icon15/03/2013
Particulars of a mortgage or charge / charge no: 7
dot icon12/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon13/06/2012
Registered office address changed from 25 Cambray Place Cheltenham Gloucestershire GL50 1JN on 2012-06-13
dot icon13/06/2012
Director's details changed for Mr Nicholas John Blissard Barnes on 2012-05-23
dot icon26/04/2012
Termination of appointment of Claire Leboulanger as a director
dot icon26/03/2012
Annual return made up to 2012-03-12 with full list of shareholders
dot icon10/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/08/2011
Particulars of a mortgage or charge / charge no: 6
dot icon19/07/2011
Particulars of a mortgage or charge / charge no: 5
dot icon24/03/2011
Director's details changed for Mr Nicholas John Blissard Barnes on 2011-03-12
dot icon22/03/2011
Annual return made up to 2011-03-12 with full list of shareholders
dot icon22/03/2011
Director's details changed for Mr Nicholas John Blissard Barnes on 2011-03-12
dot icon16/03/2011
Director's details changed for Mr Nicholas John Blissard Barnes on 2010-04-07
dot icon16/03/2011
Termination of appointment of Tristram Barnes as a director
dot icon26/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/03/2010
Annual return made up to 2010-03-12 with full list of shareholders
dot icon12/03/2010
Director's details changed for Tristram Blissard Barnes on 2010-03-12
dot icon12/03/2010
Director's details changed for Mr Nicholas John Blissard Barnes on 2010-03-12
dot icon12/03/2010
Director's details changed for Ms Claire Marie Leboulanger on 2010-03-12
dot icon12/03/2010
Director's details changed for Steve Neil Logsdon on 2010-03-12
dot icon20/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon11/05/2009
Director appointed steve neil logsdon
dot icon01/04/2009
Return made up to 12/03/09; full list of members
dot icon30/03/2009
Director's change of particulars / claire leboulanger / 01/03/2008
dot icon30/03/2009
Director's change of particulars / nicholas barnes / 01/03/2008
dot icon17/12/2008
Director's change of particulars / claire leboulanger / 01/07/2008
dot icon17/12/2008
Director's change of particulars / nicholas barnes / 24/10/2008
dot icon13/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon23/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon19/04/2008
Particulars of a mortgage or charge / charge no: 4
dot icon29/03/2008
Particulars of a mortgage or charge / charge no: 3
dot icon27/03/2008
Return made up to 12/03/08; full list of members
dot icon29/01/2008
Secretary's particulars changed
dot icon29/01/2008
Director's particulars changed
dot icon08/01/2008
Director's particulars changed
dot icon26/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon02/04/2007
Return made up to 12/03/07; full list of members
dot icon15/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon23/06/2006
Secretary resigned
dot icon23/06/2006
New secretary appointed
dot icon16/05/2006
Return made up to 12/03/06; full list of members
dot icon24/02/2006
Accounts for a small company made up to 2005-03-31
dot icon10/05/2005
Return made up to 12/03/05; full list of members
dot icon03/12/2004
Accounts for a small company made up to 2004-03-31
dot icon07/05/2004
New director appointed
dot icon01/04/2004
Return made up to 12/03/04; full list of members
dot icon23/02/2004
Accounts for a small company made up to 2003-03-31
dot icon15/07/2003
Secretary's particulars changed
dot icon04/03/2003
Return made up to 12/03/03; full list of members
dot icon28/01/2003
Accounts for a small company made up to 2002-03-31
dot icon30/05/2002
New director appointed
dot icon24/05/2002
Return made up to 12/03/02; full list of members
dot icon18/09/2001
Accounts for a small company made up to 2001-03-31
dot icon02/05/2001
Return made up to 12/03/01; full list of members
dot icon18/01/2001
Secretary resigned;director resigned
dot icon18/01/2001
New secretary appointed
dot icon01/09/2000
Director resigned
dot icon27/06/2000
Accounts for a small company made up to 2000-03-31
dot icon02/06/2000
Return made up to 12/03/00; full list of members
dot icon13/03/2000
Director's particulars changed
dot icon05/08/1999
Declaration of satisfaction of mortgage/charge
dot icon30/07/1999
Accounts for a small company made up to 1999-03-31
dot icon02/04/1999
Particulars of mortgage/charge
dot icon18/03/1999
Return made up to 12/03/99; no change of members
dot icon06/07/1998
Accounts for a small company made up to 1998-03-31
dot icon16/03/1998
Return made up to 12/03/98; no change of members
dot icon16/06/1997
Accounts for a small company made up to 1997-03-31
dot icon17/03/1997
Return made up to 12/03/97; full list of members
dot icon30/05/1996
Accounts for a small company made up to 1996-03-31
dot icon24/04/1996
Return made up to 12/03/96; no change of members
dot icon04/08/1995
Accounts for a small company made up to 1995-03-31
dot icon27/03/1995
Return made up to 12/03/95; change of members
dot icon20/01/1995
Director resigned;new director appointed
dot icon20/01/1995
New director appointed
dot icon13/01/1995
Ad 29/12/94--------- £ si 40000@1=40000 £ ic 20000/60000
dot icon13/01/1995
£ nc 50000/100000 29/12/94
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/10/1994
Accounts for a small company made up to 1994-03-31
dot icon17/03/1994
Return made up to 12/03/94; full list of members
dot icon10/03/1994
Secretary's particulars changed
dot icon18/11/1993
Accounts for a small company made up to 1993-03-31
dot icon21/06/1993
Secretary resigned;new secretary appointed
dot icon23/03/1993
Return made up to 12/03/93; no change of members
dot icon30/09/1992
Full accounts made up to 1992-03-31
dot icon07/04/1992
Registered office changed on 07/04/92 from: phoenix house bartholomew street newbury berks RG14 5QA
dot icon25/03/1992
Return made up to 12/03/92; no change of members
dot icon29/01/1992
Full accounts made up to 1991-03-31
dot icon29/01/1992
Accounting reference date shortened from 31/05 to 31/03
dot icon09/04/1991
Return made up to 12/03/91; full list of members
dot icon21/06/1990
Ad 18/04/90--------- £ si 19998@1=19998 £ ic 2/20000
dot icon21/06/1990
Accounting reference date notified as 31/05
dot icon29/05/1990
Particulars of mortgage/charge
dot icon08/05/1990
New director appointed
dot icon25/04/1990
Secretary resigned;new secretary appointed
dot icon17/04/1990
Director resigned;new director appointed
dot icon17/04/1990
Secretary resigned;new secretary appointed
dot icon17/04/1990
Registered office changed on 17/04/90 from: 2 baches street london N1 6UB
dot icon10/04/1990
Memorandum and Articles of Association
dot icon04/04/1990
Certificate of change of name
dot icon04/04/1990
Certificate of change of name
dot icon30/03/1990
Resolutions
dot icon30/03/1990
Nc inc already adjusted 15/03/90
dot icon30/03/1990
Resolutions
dot icon30/03/1990
Resolutions
dot icon12/03/1990
Incorporation
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
31/03/2025
dot iconNext confirmation date
12/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mabbott, Maxine Anne
Director
26/07/2022 - Present
5
Barnes, Nicholas John Blissard
Director
22/05/2002 - Present
6
Calver Jones, James
Director
29/12/1994 - 15/01/2001
3
Hazelwood, Lee Robert
Director
22/09/2021 - Present
1
Logsdon, Gareth Steven
Director
19/07/2022 - Present
3

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 BARNES WILLIAMS (UK & FAR EAST) LIMITED

BARNES WILLIAMS (UK & FAR EAST) LIMITED is an(a) Active company incorporated on 12/03/1990 with the registered office located at Unit B Trinity, Vale Park, Evesham, Worcestershire WR11 1LB. There are currently 5 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 WILLIAMS (UK & FAR EAST) LIMITED?

toggle

BARNES WILLIAMS (UK & FAR EAST) LIMITED is currently Active. It was registered on 12/03/1990 .

Where is BARNES WILLIAMS (UK & FAR EAST) LIMITED located?

toggle

BARNES WILLIAMS (UK & FAR EAST) LIMITED is registered at Unit B Trinity, Vale Park, Evesham, Worcestershire WR11 1LB.

What does BARNES WILLIAMS (UK & FAR EAST) LIMITED do?

toggle

BARNES WILLIAMS (UK & FAR EAST) LIMITED operates in the Non-specialised wholesale of food beverages and tobacco (46.39 - SIC 2007) sector.

What is the latest filing for BARNES WILLIAMS (UK & FAR EAST) LIMITED?

toggle

The latest filing was on 01/04/2026: Registered office address changed from Unit E Liddington Ind Est, Old Station Drive, Leckhampton Road Cheltenham Gloucestershire GL53 0DL to Unit B Trinity Vale Park Evesham Worcestershire WR11 1LB on 2026-04-01.