BARNSLEY HEWETT AND MALLINSON LIMITED

Register to unlock more data on OkredoRegister

BARNSLEY HEWETT AND MALLINSON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02122399

Incorporation date

13/04/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit P04 121 Mortlake High Street, London SW14 8SNCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/1987)
dot icon21/01/2026
Change of details for Mr Raymond Poulter as a person with significant control on 2026-01-17
dot icon21/01/2026
Confirmation statement made on 2026-01-11 with no updates
dot icon15/09/2025
Total exemption full accounts made up to 2025-04-30
dot icon17/01/2025
Confirmation statement made on 2025-01-11 with no updates
dot icon03/12/2024
Total exemption full accounts made up to 2024-04-30
dot icon28/01/2024
Confirmation statement made on 2024-01-11 with updates
dot icon12/01/2024
Cessation of Michael Leslie Harrision as a person with significant control on 2023-08-31
dot icon13/12/2023
Total exemption full accounts made up to 2023-04-30
dot icon31/10/2023
Cancellation of shares. Statement of capital on 2023-09-28
dot icon31/10/2023
Purchase of own shares.
dot icon11/09/2023
Termination of appointment of Michael Leslie Harrison as a director on 2023-08-31
dot icon11/05/2023
Notification of David Leon Bryan as a person with significant control on 2023-05-01
dot icon11/05/2023
Notification of Raymond Poulter as a person with significant control on 2023-05-01
dot icon10/05/2023
Withdrawal of a person with significant control statement on 2023-05-10
dot icon10/05/2023
Notification of Michael Leslie Harrision as a person with significant control on 2023-05-01
dot icon15/02/2023
Confirmation statement made on 2023-01-11 with no updates
dot icon17/11/2022
Total exemption full accounts made up to 2022-04-30
dot icon29/03/2022
Particulars of variation of rights attached to shares
dot icon28/03/2022
Change of share class name or designation
dot icon26/03/2022
Resolutions
dot icon26/03/2022
Statement of company's objects
dot icon02/02/2022
Director's details changed for David Bryan on 2021-11-30
dot icon14/01/2022
Confirmation statement made on 2022-01-11 with no updates
dot icon02/12/2021
Total exemption full accounts made up to 2021-04-30
dot icon19/02/2021
Total exemption full accounts made up to 2020-04-30
dot icon18/01/2021
Confirmation statement made on 2021-01-11 with no updates
dot icon02/12/2020
Registered office address changed from Unit 5 121 Mortlake High Street London SW14 8SN England to Unit P04 121 Mortlake High Street London SW14 8SN on 2020-12-02
dot icon27/01/2020
Confirmation statement made on 2020-01-11 with no updates
dot icon15/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon31/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon11/01/2019
Confirmation statement made on 2019-01-11 with no updates
dot icon17/10/2018
Auditor's resignation
dot icon31/07/2018
Termination of appointment of Stephen William Leech as a secretary on 2018-07-31
dot icon15/02/2018
Registered office address changed from 1 White Hart Lane Barnes London SW13 0RA to Unit 5 121 Mortlake High Street London SW14 8SN on 2018-02-15
dot icon01/02/2018
Accounts for a small company made up to 2017-04-30
dot icon11/01/2018
Confirmation statement made on 2018-01-11 with no updates
dot icon27/11/2017
Cancellation of shares. Statement of capital on 2016-10-19
dot icon27/11/2017
Purchase of own shares.
dot icon23/02/2017
Confirmation statement made on 2017-01-16 with updates
dot icon01/12/2016
Full accounts made up to 2016-04-30
dot icon18/11/2016
Termination of appointment of John Gerald Cahill as a director on 2016-10-31
dot icon24/08/2016
Appointment of Mr Raymond Poulter as a director on 2016-08-01
dot icon24/08/2016
Termination of appointment of Stephen William Leech as a director on 2016-08-01
dot icon01/07/2016
Satisfaction of charge 1 in full
dot icon20/01/2016
Annual return made up to 2016-01-16 with full list of shareholders
dot icon31/12/2015
Full accounts made up to 2015-04-30
dot icon28/01/2015
Annual return made up to 2015-01-16 with full list of shareholders
dot icon17/11/2014
Full accounts made up to 2014-04-30
dot icon17/01/2014
Annual return made up to 2014-01-16 with full list of shareholders
dot icon09/09/2013
Full accounts made up to 2013-04-30
dot icon25/02/2013
Annual return made up to 2013-01-16 with full list of shareholders
dot icon24/09/2012
Full accounts made up to 2012-04-30
dot icon18/01/2012
Annual return made up to 2012-01-16 with full list of shareholders
dot icon29/12/2011
Full accounts made up to 2011-04-30
dot icon17/01/2011
Annual return made up to 2011-01-16 with full list of shareholders
dot icon22/10/2010
Full accounts made up to 2010-04-30
dot icon01/03/2010
Annual return made up to 2010-01-16 with full list of shareholders
dot icon01/03/2010
Director's details changed for David Bryan on 2010-01-16
dot icon01/03/2010
Director's details changed for Michael Leslie Harrison on 2010-01-16
dot icon01/03/2010
Director's details changed for John Gerald Cahill on 2010-01-16
dot icon01/03/2010
Director's details changed for Stephen William Leech on 2010-01-16
dot icon07/01/2010
Full accounts made up to 2009-04-30
dot icon16/01/2009
Return made up to 16/01/09; full list of members
dot icon18/11/2008
Full accounts made up to 2008-04-30
dot icon28/01/2008
Return made up to 17/01/08; full list of members
dot icon28/01/2008
Location of debenture register
dot icon28/01/2008
Location of register of members
dot icon28/01/2008
Registered office changed on 28/01/08 from: the studio 1 white hart lane london SW13 0RA
dot icon16/01/2008
Director's particulars changed
dot icon03/01/2008
Full accounts made up to 2007-04-30
dot icon02/03/2007
Return made up to 17/01/07; full list of members
dot icon15/12/2006
Full accounts made up to 2006-04-30
dot icon30/01/2006
Return made up to 17/01/06; full list of members
dot icon15/11/2005
Full accounts made up to 2005-04-30
dot icon07/02/2005
Return made up to 17/01/05; full list of members
dot icon09/12/2004
Full accounts made up to 2004-04-30
dot icon16/02/2004
Return made up to 17/01/04; full list of members
dot icon29/12/2003
Full accounts made up to 2003-04-30
dot icon23/01/2003
Return made up to 17/01/03; full list of members
dot icon22/01/2003
Full accounts made up to 2002-04-30
dot icon23/01/2002
Return made up to 17/01/02; full list of members
dot icon04/12/2001
Full accounts made up to 2001-04-30
dot icon10/08/2001
Secretary resigned
dot icon03/08/2001
New secretary appointed
dot icon25/01/2001
Return made up to 17/01/01; full list of members
dot icon27/10/2000
Full accounts made up to 2000-04-30
dot icon25/01/2000
Return made up to 17/01/00; full list of members
dot icon20/10/1999
Full accounts made up to 1999-04-30
dot icon14/10/1999
Director resigned
dot icon15/02/1999
Return made up to 17/01/99; full list of members
dot icon25/01/1999
Return made up to 17/01/98; change of members; amend
dot icon04/12/1998
Full accounts made up to 1998-04-30
dot icon12/05/1998
New director appointed
dot icon12/05/1998
Director resigned
dot icon29/01/1998
Return made up to 17/01/98; change of members
dot icon31/10/1997
Full accounts made up to 1997-04-30
dot icon03/06/1997
New director appointed
dot icon30/01/1997
Return made up to 17/01/97; change of members
dot icon10/10/1996
Director resigned
dot icon07/10/1996
Full accounts made up to 1996-04-30
dot icon30/01/1996
Return made up to 17/01/96; full list of members
dot icon16/11/1995
New director appointed
dot icon20/10/1995
Full accounts made up to 1995-04-30
dot icon18/05/1995
Resolutions
dot icon11/05/1995
Director resigned
dot icon11/05/1995
Director resigned
dot icon04/02/1995
Particulars of mortgage/charge
dot icon19/01/1995
Return made up to 17/01/95; no change of members
dot icon09/01/1995
New director appointed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon05/11/1994
Full accounts made up to 1994-04-30
dot icon07/02/1994
Return made up to 17/01/94; full list of members
dot icon05/10/1993
Full accounts made up to 1993-04-30
dot icon04/10/1993
New director appointed
dot icon28/06/1993
Resolutions
dot icon03/02/1993
Return made up to 17/01/93; no change of members
dot icon19/01/1993
Secretary resigned;new secretary appointed
dot icon19/11/1992
Resolutions
dot icon19/11/1992
Resolutions
dot icon19/11/1992
Resolutions
dot icon08/09/1992
Full accounts made up to 1992-04-30
dot icon29/01/1992
Full accounts made up to 1991-04-30
dot icon19/01/1992
Resolutions
dot icon19/01/1992
Resolutions
dot icon19/01/1992
Resolutions
dot icon19/01/1992
Return made up to 17/01/92; no change of members
dot icon29/01/1991
Accounts for a small company made up to 1990-04-30
dot icon29/01/1991
Return made up to 17/01/91; full list of members
dot icon27/11/1989
Full accounts made up to 1989-04-30
dot icon27/11/1989
Return made up to 24/10/89; full list of members
dot icon18/05/1989
Full accounts made up to 1988-04-30
dot icon06/03/1989
Accounting reference date extended from 31/03 to 30/04
dot icon24/01/1989
Wd 02/01/89 ad 30/04/87--------- premium £ si 9998@1=9998 £ ic 2/10000
dot icon11/01/1989
Return made up to 15/12/88; full list of members
dot icon13/04/1987
Certificate of Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon-24.31 % *

* during past year

Cash in Bank

£83,899.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
11/01/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
290.98K
-
0.00
185.80K
-
2022
5
216.04K
-
0.00
110.84K
-
2023
5
178.60K
-
0.00
83.90K
-
2023
5
178.60K
-
0.00
83.90K
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

178.60K £Descended-17.33 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

83.90K £Descended-24.31 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Raymond Poulter
Director
01/08/2016 - Present
-
Harrison, Michael Leslie
Director
01/11/1995 - 31/08/2023
-
Leech, Stephen William
Secretary
29/06/2001 - 30/07/2018
-
Burke, Meeka
Secretary
09/12/1992 - 29/06/2001
1
Bryan, David
Director
01/05/1997 - Present
-

Persons with Significant Control

4
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 BARNSLEY HEWETT AND MALLINSON LIMITED

BARNSLEY HEWETT AND MALLINSON LIMITED is an(a) Active company incorporated on 13/04/1987 with the registered office located at Unit P04 121 Mortlake High Street, London SW14 8SN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of BARNSLEY HEWETT AND MALLINSON LIMITED?

toggle

BARNSLEY HEWETT AND MALLINSON LIMITED is currently Active. It was registered on 13/04/1987 .

Where is BARNSLEY HEWETT AND MALLINSON LIMITED located?

toggle

BARNSLEY HEWETT AND MALLINSON LIMITED is registered at Unit P04 121 Mortlake High Street, London SW14 8SN.

What does BARNSLEY HEWETT AND MALLINSON LIMITED do?

toggle

BARNSLEY HEWETT AND MALLINSON LIMITED operates in the Architectural activities (71.11/1 - SIC 2007) sector.

How many employees does BARNSLEY HEWETT AND MALLINSON LIMITED have?

toggle

BARNSLEY HEWETT AND MALLINSON LIMITED had 5 employees in 2023.

What is the latest filing for BARNSLEY HEWETT AND MALLINSON LIMITED?

toggle

The latest filing was on 21/01/2026: Change of details for Mr Raymond Poulter as a person with significant control on 2026-01-17.