BARNHAM TRADING POST LTD.

Register to unlock more data on OkredoRegister

BARNHAM TRADING POST LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03318313

Incorporation date

14/02/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

76 Aldwick Road, Bognor Regis, West Sussex PO21 2PECopy
copy info iconCopy
See on map
Latest events (Record since 14/02/1997)
dot icon18/02/2026
Confirmation statement made on 2026-02-14 with updates
dot icon24/07/2025
Total exemption full accounts made up to 2025-02-28
dot icon14/02/2025
Confirmation statement made on 2025-02-14 with updates
dot icon20/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon22/02/2024
Confirmation statement made on 2024-02-14 with updates
dot icon15/09/2023
Total exemption full accounts made up to 2023-02-28
dot icon15/02/2023
Confirmation statement made on 2023-02-14 with updates
dot icon10/10/2022
Total exemption full accounts made up to 2022-02-28
dot icon21/02/2022
Confirmation statement made on 2022-02-14 with updates
dot icon29/09/2021
Total exemption full accounts made up to 2021-02-28
dot icon22/02/2021
Confirmation statement made on 2021-02-14 with updates
dot icon26/10/2020
Total exemption full accounts made up to 2020-02-28
dot icon19/02/2020
Confirmation statement made on 2020-02-14 with updates
dot icon02/10/2019
Total exemption full accounts made up to 2019-02-28
dot icon25/02/2019
Confirmation statement made on 2019-02-14 with updates
dot icon15/02/2019
Change of details for Chalcraft Limited as a person with significant control on 2018-02-15
dot icon31/07/2018
Total exemption full accounts made up to 2018-02-28
dot icon06/03/2018
Confirmation statement made on 2018-02-14 with updates
dot icon15/02/2018
Withdrawal of a person with significant control statement on 2018-02-15
dot icon15/02/2018
Notification of a person with significant control statement
dot icon15/02/2018
Cessation of Cynthia Angela Stroud as a person with significant control on 2018-02-13
dot icon15/02/2018
Notification of Chalcraft Limited as a person with significant control on 2018-02-02
dot icon17/10/2017
Total exemption full accounts made up to 2017-02-28
dot icon15/03/2017
Confirmation statement made on 2017-02-14 with updates
dot icon04/10/2016
Total exemption small company accounts made up to 2016-02-28
dot icon09/08/2016
Registration of charge 033183130006, created on 2016-08-08
dot icon10/03/2016
Annual return made up to 2016-02-14 with full list of shareholders
dot icon23/10/2015
Total exemption small company accounts made up to 2015-02-28
dot icon30/05/2015
Termination of appointment of Leif Pendell as a director on 2015-05-01
dot icon05/03/2015
Registered office address changed from 1 Sidlaw Terrace Clarence Road Bognor Regis West Sussex PO21 1JY to 76 Aldwick Road Bognor Regis West Sussex PO21 2PE on 2015-03-05
dot icon19/02/2015
Annual return made up to 2015-02-14 with full list of shareholders
dot icon18/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon14/02/2014
Annual return made up to 2014-02-14 with full list of shareholders
dot icon27/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon08/04/2013
Auditor's resignation
dot icon14/02/2013
Annual return made up to 2013-02-14 with full list of shareholders
dot icon14/02/2013
Director's details changed for Leif Pendell on 2013-02-14
dot icon05/12/2012
Accounts for a small company made up to 2012-02-29
dot icon16/02/2012
Annual return made up to 2012-02-14 with full list of shareholders
dot icon16/02/2012
Director's details changed for Leif Pendell on 2012-02-14
dot icon29/11/2011
Accounts for a small company made up to 2011-02-28
dot icon18/02/2011
Annual return made up to 2011-02-14
dot icon16/11/2010
Accounts for a small company made up to 2010-02-28
dot icon03/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon17/02/2010
Annual return made up to 2010-02-14
dot icon30/12/2009
Accounts for a small company made up to 2009-02-28
dot icon20/08/2009
Appointment terminated director dewayne clevett
dot icon27/02/2009
Return made up to 14/02/09; full list of members
dot icon10/02/2009
Director's change of particulars / simon stroud / 26/09/2008
dot icon02/02/2009
Director's change of particulars / scott stroud / 26/09/2008
dot icon12/12/2008
Accounts for a small company made up to 2008-02-29
dot icon06/03/2008
Return made up to 14/02/08; change of members
dot icon11/02/2008
Resolutions
dot icon11/02/2008
Resolutions
dot icon08/02/2008
New director appointed
dot icon08/02/2008
New director appointed
dot icon04/02/2008
Declaration of assistance for shares acquisition
dot icon18/01/2008
Director resigned
dot icon18/01/2008
Director resigned
dot icon17/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon23/07/2007
Return made up to 14/02/07; full list of members; amend
dot icon06/03/2007
Return made up to 14/02/07; full list of members
dot icon20/11/2006
Accounts for a small company made up to 2006-02-28
dot icon21/09/2006
New director appointed
dot icon29/06/2006
Resolutions
dot icon13/04/2006
£ ic 46500/44700 28/02/06 £ sr 1800@1=1800
dot icon23/03/2006
£ ic 231500/46500 28/02/06 £ sr 185000@1=185000
dot icon17/02/2006
Return made up to 14/02/06; full list of members
dot icon05/08/2005
Full accounts made up to 2005-02-28
dot icon03/08/2005
Resolutions
dot icon28/02/2005
Return made up to 14/02/05; full list of members
dot icon29/12/2004
Full accounts made up to 2004-02-29
dot icon22/10/2004
Director resigned
dot icon28/04/2004
Ad 30/03/04--------- £ si 75000@1=75000 £ ic 160000/235000
dot icon26/04/2004
New director appointed
dot icon13/02/2004
Return made up to 14/02/04; full list of members
dot icon14/08/2003
Full accounts made up to 2003-02-28
dot icon14/03/2003
Declaration of satisfaction of mortgage/charge
dot icon19/02/2003
Return made up to 14/02/03; full list of members
dot icon22/01/2003
Particulars of mortgage/charge
dot icon29/11/2002
Resolutions
dot icon29/11/2002
Resolutions
dot icon29/11/2002
£ nc 250000/600000 19/11/02
dot icon27/11/2002
Particulars of mortgage/charge
dot icon29/08/2002
Full accounts made up to 2002-02-28
dot icon19/04/2002
Return made up to 14/02/02; full list of members
dot icon10/12/2001
Full accounts made up to 2001-02-28
dot icon14/02/2001
Return made up to 14/02/01; full list of members
dot icon25/08/2000
Full accounts made up to 2000-02-29
dot icon21/07/2000
£ ic 160000/50000 07/06/00 £ sr 110000@1=110000
dot icon18/02/2000
Return made up to 14/02/00; full list of members
dot icon28/09/1999
Particulars of mortgage/charge
dot icon09/06/1999
Full accounts made up to 1999-02-28
dot icon15/02/1999
Return made up to 14/02/99; full list of members
dot icon10/12/1998
Full accounts made up to 1998-02-28
dot icon03/03/1998
Return made up to 14/02/98; full list of members
dot icon12/01/1998
Director resigned
dot icon31/12/1997
Accounting reference date shortened from 31/03/98 to 28/02/98
dot icon30/10/1997
Particulars of mortgage/charge
dot icon30/10/1997
Particulars of mortgage/charge
dot icon09/07/1997
Ad 12/06/97--------- £ si 159998@1=159998 £ ic 2/160000
dot icon09/07/1997
Accounting reference date extended from 28/02/98 to 31/03/98
dot icon27/06/1997
New director appointed
dot icon27/06/1997
New director appointed
dot icon27/06/1997
New director appointed
dot icon20/02/1997
Secretary resigned
dot icon14/02/1997
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
14/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
35
1.10M
-
0.00
31.19K
-
2023
33
977.97K
-
0.00
31.90K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stroud, Cynthia Angela
Director
20/06/1997 - Present
2
Stroud, Scott Andrew
Director
20/06/1997 - Present
2
Stroud, Simon James
Director
20/06/1997 - Present
2

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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About BARNHAM TRADING POST LTD.

BARNHAM TRADING POST LTD. is an(a) Active company incorporated on 14/02/1997 with the registered office located at 76 Aldwick Road, Bognor Regis, West Sussex PO21 2PE. 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 BARNHAM TRADING POST LTD.?

toggle

BARNHAM TRADING POST LTD. is currently Active. It was registered on 14/02/1997 .

Where is BARNHAM TRADING POST LTD. located?

toggle

BARNHAM TRADING POST LTD. is registered at 76 Aldwick Road, Bognor Regis, West Sussex PO21 2PE.

What does BARNHAM TRADING POST LTD. do?

toggle

BARNHAM TRADING POST LTD. operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for BARNHAM TRADING POST LTD.?

toggle

The latest filing was on 18/02/2026: Confirmation statement made on 2026-02-14 with updates.