BARNWOOD LIMITED

Register to unlock more data on OkredoRegister

BARNWOOD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00785952

Incorporation date

24/12/1963

Size

Full

Contacts

Registered address

Registered address

203 Barnwood Road, Gloucester, GL4 3HSCopy
copy info iconCopy
See on map
Latest events (Record since 24/12/1963)
dot icon17/02/2026
Appointment of Mr Scott Peter Dee as a director on 2026-02-12
dot icon21/01/2026
Termination of appointment of Guy Fortune Cook as a director on 2026-01-07
dot icon09/01/2026
Director's details changed for Simon William Carey on 2004-07-01
dot icon09/01/2026
Confirmation statement made on 2025-12-05 with no updates
dot icon15/12/2025
Director's details changed for Simon William Carey on 2022-05-01
dot icon10/12/2025
Director's details changed for Mr Paul Fowles on 2025-12-10
dot icon10/12/2025
Director's details changed for Mr Dylan Hill on 2025-12-10
dot icon10/12/2025
Director's details changed for Mr Christopher Preece on 2025-12-10
dot icon19/08/2025
Full accounts made up to 2024-12-31
dot icon29/04/2025
Appointment of Mr Dylan Hill as a director on 2025-04-28
dot icon28/04/2025
Termination of appointment of Peter Francis Evans as a director on 2025-04-28
dot icon28/04/2025
Appointment of Mr Paul Fowles as a director on 2025-04-28
dot icon28/04/2025
Appointment of Mr William John Carter Steel as a director on 2025-04-28
dot icon20/12/2024
Confirmation statement made on 2024-12-05 with no updates
dot icon25/09/2024
Full accounts made up to 2023-12-31
dot icon22/12/2023
Confirmation statement made on 2023-12-05 with no updates
dot icon26/09/2023
Full accounts made up to 2022-12-31
dot icon04/01/2023
Termination of appointment of William John Morgan as a director on 2022-12-31
dot icon04/01/2023
Appointment of Mr Christopher Preece as a director on 2023-01-01
dot icon03/01/2023
Confirmation statement made on 2022-12-05 with no updates
dot icon28/09/2022
Full accounts made up to 2021-12-31
dot icon31/08/2022
Termination of appointment of Ben Ramsay as a director on 2022-06-16
dot icon04/01/2022
Confirmation statement made on 2021-12-05 with no updates
dot icon17/08/2021
Full accounts made up to 2020-12-31
dot icon10/02/2021
Confirmation statement made on 2020-12-05 with no updates
dot icon09/02/2021
Appointment of Mr William John Morgan as a director on 2021-02-08
dot icon09/02/2021
Appointment of Mr James William Bennett as a director on 2021-02-08
dot icon03/01/2021
Appointment of Mr Andrew Angus Bruce Mckenna as a director on 2020-12-31
dot icon03/01/2021
Appointment of Mr Guy Fortune Cook as a director on 2020-12-31
dot icon31/12/2020
Resolutions
dot icon24/09/2020
Full accounts made up to 2019-12-31
dot icon07/04/2020
Director's details changed for Mr Matthew James Williams on 2020-04-07
dot icon14/01/2020
Appointment of Mr Matthew James Williams as a secretary on 2020-01-13
dot icon13/01/2020
Termination of appointment of Peter Mark Evans as a secretary on 2020-01-13
dot icon13/01/2020
Termination of appointment of Peter Mark Evans as a director on 2020-01-13
dot icon13/01/2020
Appointment of Mr Matthew James Williams as a director on 2020-01-13
dot icon17/12/2019
Confirmation statement made on 2019-12-05 with no updates
dot icon14/11/2019
Appointment of Mr Ben Ramsay as a director on 2019-11-04
dot icon30/08/2019
Full accounts made up to 2018-12-31
dot icon20/12/2018
Confirmation statement made on 2018-12-05 with no updates
dot icon16/08/2018
Full accounts made up to 2017-12-31
dot icon10/01/2018
Confirmation statement made on 2017-12-05 with no updates
dot icon18/08/2017
Full accounts made up to 2016-12-31
dot icon16/12/2016
Confirmation statement made on 2016-12-05 with updates
dot icon26/09/2016
Full accounts made up to 2015-12-31
dot icon05/01/2016
Annual return made up to 2015-12-05 with full list of shareholders
dot icon24/09/2015
Full accounts made up to 2014-12-31
dot icon24/12/2014
Annual return made up to 2014-12-05 with full list of shareholders
dot icon07/07/2014
Full accounts made up to 2013-12-31
dot icon26/02/2014
Termination of appointment of Christopher Gabb as a director
dot icon24/12/2013
Annual return made up to 2013-12-05 with full list of shareholders
dot icon18/10/2013
Director's details changed for Mr Christopher David John Gabb on 2013-10-18
dot icon18/10/2013
Director's details changed for Mr Peter Mark Evans on 2013-10-18
dot icon18/10/2013
Director's details changed for Simon William Carey on 2013-10-18
dot icon18/10/2013
Secretary's details changed for Mr Peter Mark Evans on 2013-10-18
dot icon05/09/2013
Appointment of Mr David Neil Piper as a director
dot icon04/09/2013
Appointment of Mr Peter Francis Evans as a director
dot icon04/09/2013
Appointment of Mr Stuart Michael Pearce as a director
dot icon21/06/2013
Full accounts made up to 2012-12-31
dot icon03/01/2013
Annual return made up to 2012-12-05 with full list of shareholders
dot icon28/06/2012
Full accounts made up to 2011-12-31
dot icon04/01/2012
Annual return made up to 2011-12-05 with full list of shareholders
dot icon27/07/2011
Full accounts made up to 2010-12-31
dot icon05/01/2011
Annual return made up to 2010-12-05 with full list of shareholders
dot icon06/08/2010
Full accounts made up to 2009-12-31
dot icon04/01/2010
Annual return made up to 2009-12-05 with full list of shareholders
dot icon13/07/2009
Full accounts made up to 2008-12-31
dot icon10/12/2008
Return made up to 05/12/08; full list of members
dot icon24/09/2008
Appointment terminated director graham howell
dot icon24/09/2008
Director appointed peter mark evans
dot icon08/07/2008
Full accounts made up to 2007-12-31
dot icon14/12/2007
Return made up to 05/12/07; full list of members
dot icon04/08/2007
Full accounts made up to 2006-12-31
dot icon15/01/2007
Miscellaneous
dot icon15/01/2007
Auditor's resignation
dot icon20/12/2006
Return made up to 05/12/06; full list of members
dot icon06/10/2006
Director resigned
dot icon13/06/2006
Full accounts made up to 2005-12-31
dot icon03/01/2006
Return made up to 05/12/05; full list of members
dot icon03/01/2006
Director's particulars changed
dot icon24/06/2005
Full accounts made up to 2004-12-31
dot icon21/12/2004
Return made up to 05/12/04; full list of members
dot icon22/07/2004
Full accounts made up to 2003-12-31
dot icon14/07/2004
New director appointed
dot icon12/01/2004
Return made up to 05/12/03; full list of members
dot icon29/09/2003
Full accounts made up to 2002-12-31
dot icon31/12/2002
Return made up to 05/12/02; full list of members
dot icon18/08/2002
Full accounts made up to 2001-12-31
dot icon26/06/2002
Auditor's resignation
dot icon28/12/2001
Return made up to 05/12/01; full list of members
dot icon03/08/2001
Full accounts made up to 2000-12-31
dot icon19/12/2000
Return made up to 05/12/00; full list of members
dot icon04/07/2000
Full accounts made up to 1999-12-31
dot icon16/12/1999
Return made up to 05/12/99; full list of members
dot icon13/07/1999
Full accounts made up to 1998-12-31
dot icon15/12/1998
Return made up to 05/12/98; full list of members
dot icon12/10/1998
Full accounts made up to 1997-12-31
dot icon06/08/1998
Secretary resigned;director resigned
dot icon06/08/1998
New secretary appointed
dot icon10/02/1998
Certificate of change of name
dot icon26/01/1998
Return made up to 05/12/97; change of members
dot icon22/09/1997
Full group accounts made up to 1996-12-31
dot icon07/01/1997
Return made up to 05/12/96; full list of members
dot icon31/07/1996
Full group accounts made up to 1995-12-31
dot icon02/01/1996
Return made up to 05/12/95; full list of members
dot icon04/07/1995
Full group accounts made up to 1994-12-31
dot icon11/01/1995
Return made up to 05/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/06/1994
Full group accounts made up to 1993-12-31
dot icon16/12/1993
Return made up to 05/12/93; no change of members
dot icon08/07/1993
Full group accounts made up to 1992-12-31
dot icon11/12/1992
Return made up to 05/12/92; full list of members
dot icon09/09/1992
Full group accounts made up to 1991-12-31
dot icon16/01/1992
Return made up to 05/12/91; no change of members
dot icon08/01/1992
Resolutions
dot icon06/01/1992
Director resigned
dot icon06/01/1992
Ad 18/12/91--------- £ si 1@1=1 £ ic 8490/8491
dot icon06/01/1992
£ ic 8491/6795 18/12/91 £ sr 1696@1=1696
dot icon04/07/1991
Full group accounts made up to 1990-12-31
dot icon30/01/1991
Return made up to 05/12/90; no change of members
dot icon07/09/1990
Full group accounts made up to 1989-12-31
dot icon12/02/1990
Return made up to 05/12/89; full list of members
dot icon11/09/1989
Full accounts made up to 1988-12-31
dot icon07/06/1989
Return made up to 05/12/88; full list of members
dot icon30/01/1989
Full group accounts made up to 1987-12-31
dot icon13/06/1988
Return made up to 05/12/87; full list of members
dot icon17/11/1987
Full accounts made up to 1986-12-31
dot icon12/02/1987
Return made up to 05/12/86; full list of members
dot icon13/01/1987
Group of companies' accounts made up to 1985-12-31
dot icon24/12/1963
Miscellaneous

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
05/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ramsay, Ben
Director
04/11/2019 - 16/06/2022
-
Evans, Peter Francis
Director
01/09/2013 - 28/04/2025
9
Pearce, Stuart Michael
Director
01/09/2013 - Present
2
Carey, Simon William
Director
01/07/2004 - Present
12
Mckenna, Andrew Angus Bruce
Director
31/12/2020 - Present
6

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 BARNWOOD LIMITED

BARNWOOD LIMITED is an(a) Active company incorporated on 24/12/1963 with the registered office located at 203 Barnwood Road, Gloucester, GL4 3HS. There are currently 12 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 BARNWOOD LIMITED?

toggle

BARNWOOD LIMITED is currently Active. It was registered on 24/12/1963 .

Where is BARNWOOD LIMITED located?

toggle

BARNWOOD LIMITED is registered at 203 Barnwood Road, Gloucester, GL4 3HS.

What does BARNWOOD LIMITED do?

toggle

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

What is the latest filing for BARNWOOD LIMITED?

toggle

The latest filing was on 17/02/2026: Appointment of Mr Scott Peter Dee as a director on 2026-02-12.