BARNROCK LTD

Register to unlock more data on OkredoRegister

BARNROCK LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02923587

Incorporation date

27/04/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Menzies Llp, 4th Floor, 95 Gresham Street, London EC2V 7ABCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/1994)
dot icon15/12/2025
Liquidators' statement of receipts and payments to 2025-10-14
dot icon03/03/2025
Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom to Menzies Llp, 4th Floor 95 Gresham Street London EC2V 7AB on 2025-03-03
dot icon29/10/2024
Resolutions
dot icon29/10/2024
Appointment of a voluntary liquidator
dot icon29/10/2024
Declaration of solvency
dot icon03/05/2024
Confirmation statement made on 2024-04-27 with no updates
dot icon25/03/2024
Total exemption full accounts made up to 2023-04-30
dot icon01/05/2023
Total exemption full accounts made up to 2022-04-30
dot icon28/04/2023
Confirmation statement made on 2023-04-27 with no updates
dot icon27/04/2022
Confirmation statement made on 2022-04-27 with updates
dot icon13/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon04/01/2022
Certificate of change of name
dot icon31/12/2021
Cessation of Geotek Holding Limited as a person with significant control on 2021-12-21
dot icon31/12/2021
Notification of Peter John Schultheiss as a person with significant control on 2021-12-21
dot icon06/05/2021
Confirmation statement made on 2021-04-27 with no updates
dot icon08/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon05/05/2020
Confirmation statement made on 2020-04-27 with updates
dot icon30/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon18/09/2019
Statement of company's objects
dot icon18/09/2019
Resolutions
dot icon14/05/2019
Confirmation statement made on 2019-04-27 with no updates
dot icon14/05/2019
Change of details for Geotek Holding Limited as a person with significant control on 2017-04-12
dot icon31/10/2018
Total exemption full accounts made up to 2018-04-30
dot icon04/07/2018
Accounts for a small company made up to 2017-04-30
dot icon01/05/2018
Confirmation statement made on 2018-04-27 with no updates
dot icon18/05/2017
Confirmation statement made on 2017-04-27 with updates
dot icon11/05/2017
Resolutions
dot icon11/05/2017
Change of name notice
dot icon08/05/2017
Termination of appointment of John Anthony Roberts as a director on 2017-04-30
dot icon08/05/2017
Termination of appointment of Richard Alan Watson Chamberlain as a director on 2017-04-30
dot icon08/05/2017
Termination of appointment of Anthony James Bosley as a director on 2017-04-30
dot icon04/05/2017
Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 2017-05-04
dot icon06/02/2017
Total exemption small company accounts made up to 2016-04-30
dot icon10/05/2016
Annual return made up to 2016-04-27 with full list of shareholders
dot icon10/03/2016
Director's details changed for John Anthony Roberts on 2016-03-10
dot icon30/11/2015
Total exemption small company accounts made up to 2015-04-30
dot icon11/06/2015
Annual return made up to 2015-04-27 with full list of shareholders
dot icon30/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon06/01/2015
Appointment of Anthony James Bosley as a director on 2015-01-01
dot icon09/06/2014
Annual return made up to 2014-04-27 with full list of shareholders
dot icon29/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon30/04/2013
Annual return made up to 2013-04-27 with full list of shareholders
dot icon08/04/2013
Director's details changed for Quentin James Huggett on 2013-04-08
dot icon04/04/2013
Second filing of AP01 previously delivered to Companies House
dot icon12/03/2013
Miscellaneous
dot icon05/02/2013
Accounts for a small company made up to 2012-04-30
dot icon18/12/2012
Director's details changed for Quentin James Huggett on 2012-12-18
dot icon18/12/2012
Director's details changed for Quentin James Huggett on 2012-12-18
dot icon18/12/2012
Director's details changed for Peter John Schultheiss on 2012-12-18
dot icon18/12/2012
Director's details changed for John Anthony Roberts on 2012-12-18
dot icon10/10/2012
Termination of appointment of Peter Schultheiss as a secretary
dot icon29/05/2012
Annual return made up to 2012-04-27 with full list of shareholders
dot icon31/10/2011
Accounts for a small company made up to 2011-04-30
dot icon27/04/2011
Annual return made up to 2011-04-27 with full list of shareholders
dot icon04/11/2010
Accounts for a small company made up to 2010-04-30
dot icon02/09/2010
Appointment of Mr Richard Alan Watson Chamberlain as a director
dot icon20/05/2010
Annual return made up to 2010-04-27 with full list of shareholders
dot icon19/05/2010
Secretary's details changed for Peter John Schultheiss on 2010-04-26
dot icon19/05/2010
Director's details changed for Peter John Schultheiss on 2010-05-19
dot icon19/05/2010
Director's details changed for Quentin James Huggett on 2010-05-19
dot icon17/05/2010
Director's details changed for Quentin James Huggett on 2010-01-01
dot icon11/03/2010
Director's details changed for Quentin James Huggett on 2010-03-08
dot icon21/01/2010
Registered office address changed from 26 High Street Haslemere Surrey GU27 2HW on 2010-01-21
dot icon19/11/2009
Director's details changed for Quentin James Huggett on 2009-11-09
dot icon28/10/2009
Full accounts made up to 2009-04-30
dot icon09/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon09/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon09/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon06/05/2009
Return made up to 27/04/09; full list of members
dot icon11/12/2008
Full accounts made up to 2008-04-30
dot icon06/05/2008
Return made up to 27/04/08; full list of members
dot icon27/03/2008
Full accounts made up to 2007-04-30
dot icon25/06/2007
Return made up to 27/04/07; full list of members
dot icon07/03/2007
Full accounts made up to 2006-04-30
dot icon25/05/2006
Return made up to 27/04/06; full list of members
dot icon25/01/2006
Full accounts made up to 2005-04-30
dot icon12/07/2005
Return made up to 27/04/05; full list of members
dot icon22/11/2004
Full accounts made up to 2004-04-30
dot icon20/05/2004
Return made up to 27/04/04; full list of members
dot icon12/02/2004
Full accounts made up to 2003-04-30
dot icon27/05/2003
Return made up to 27/04/03; full list of members
dot icon06/04/2003
Full accounts made up to 2002-04-30
dot icon09/05/2002
Return made up to 27/04/02; full list of members
dot icon22/02/2002
Full accounts made up to 2001-04-30
dot icon13/12/2001
Particulars of mortgage/charge
dot icon27/04/2001
Return made up to 27/04/01; full list of members
dot icon11/01/2001
Full accounts made up to 2000-04-30
dot icon26/07/2000
Director's particulars changed
dot icon28/06/2000
New director appointed
dot icon20/06/2000
Return made up to 27/04/00; full list of members
dot icon20/06/2000
Director resigned
dot icon20/06/2000
Director resigned
dot icon21/02/2000
Full accounts made up to 1999-04-30
dot icon14/06/1999
Return made up to 27/04/99; no change of members
dot icon21/05/1999
Full accounts made up to 1998-04-30
dot icon19/05/1998
Return made up to 27/04/98; full list of members
dot icon16/12/1997
Full accounts made up to 1997-04-30
dot icon27/05/1997
Return made up to 27/04/97; no change of members
dot icon16/12/1996
Full accounts made up to 1996-04-30
dot icon06/12/1996
Registered office changed on 06/12/96 from: fern cottage marley lane haslemere surrey GU27 3RF
dot icon23/07/1996
Return made up to 27/04/96; no change of members
dot icon17/07/1996
New director appointed
dot icon17/07/1996
New director appointed
dot icon23/11/1995
Full accounts made up to 1995-04-30
dot icon04/05/1995
Return made up to 27/04/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/08/1994
Particulars of mortgage/charge
dot icon25/08/1994
Particulars of mortgage/charge
dot icon08/07/1994
Accounting reference date notified as 30/04
dot icon08/07/1994
Ad 29/06/94--------- £ si 98@1=98 £ ic 2/100
dot icon25/05/1994
Memorandum and Articles of Association
dot icon17/05/1994
Resolutions
dot icon17/05/1994
Resolutions
dot icon17/05/1994
£ nc 1000/100000 28/04/94
dot icon17/05/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/05/1994
Certificate of change of name
dot icon07/05/1994
Registered office changed on 07/05/94 from: classic house 174-180 old street london EC1V 9BP
dot icon27/04/1994
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
30/04/2023
dot iconNext confirmation date
27/04/2025
dot iconLast change occurred
30/04/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2023
dot iconNext account date
30/04/2024
dot iconNext due on
31/01/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
2.83K
-
0.00
1.47M
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roberts, John Anthony, Dr
Director
30/04/2000 - 29/04/2017
1
Huggett, Kathryn Brigid
Director
30/04/1995 - 29/04/2000
-
Chamberlain, Richard Alan Watson
Director
30/06/2010 - 29/04/2017
1
Bosley, Anthony James
Director
01/01/2015 - 30/04/2017
7
WATERLOW NOMINEES LIMITED
Nominee Director
26/04/1994 - 27/04/1994
36021

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARNROCK LTD

BARNROCK LTD is an(a) Liquidation company incorporated on 27/04/1994 with the registered office located at Menzies Llp, 4th Floor, 95 Gresham Street, London EC2V 7AB. 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 BARNROCK LTD?

toggle

BARNROCK LTD is currently Liquidation. It was registered on 27/04/1994 .

Where is BARNROCK LTD located?

toggle

BARNROCK LTD is registered at Menzies Llp, 4th Floor, 95 Gresham Street, London EC2V 7AB.

What does BARNROCK LTD do?

toggle

BARNROCK LTD operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for BARNROCK LTD?

toggle

The latest filing was on 15/12/2025: Liquidators' statement of receipts and payments to 2025-10-14.