BAROD PROJECT

Register to unlock more data on OkredoRegister

BAROD PROJECT

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01073381

Incorporation date

25/09/1972

Size

Group

Contacts

Registered address

Registered address

73/74 Mansel Street, Swansea SA1 5TRCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/1972)
dot icon19/02/2026
Termination of appointment of John Griffiths as a director on 2026-02-19
dot icon03/01/2026
Memorandum and Articles of Association
dot icon03/01/2026
Resolutions
dot icon22/12/2025
Group of companies' accounts made up to 2025-03-31
dot icon09/05/2025
Appointment of Mr Calum Declaire as a director on 2025-05-08
dot icon28/04/2025
Confirmation statement made on 2025-04-28 with no updates
dot icon02/04/2025
Registration of charge 010733810002, created on 2025-03-28
dot icon27/12/2024
Group of companies' accounts made up to 2024-03-31
dot icon23/05/2024
Appointment of Mr John Griffiths as a director on 2024-05-21
dot icon09/05/2024
Confirmation statement made on 2024-04-28 with no updates
dot icon06/01/2024
Group of companies' accounts made up to 2023-03-31
dot icon08/10/2023
Appointment of Miss Lucie Dacey as a director on 2023-09-04
dot icon04/10/2023
Termination of appointment of Joan Winifred Brown as a director on 2023-09-14
dot icon30/04/2023
Confirmation statement made on 2023-04-28 with no updates
dot icon05/02/2023
Termination of appointment of Paul Marchant as a director on 2023-02-04
dot icon21/12/2022
Group of companies' accounts made up to 2022-03-31
dot icon25/11/2022
Termination of appointment of Sylvia Diana Scarf as a director on 2022-09-13
dot icon28/04/2022
Confirmation statement made on 2022-04-28 with no updates
dot icon13/12/2021
Group of companies' accounts made up to 2021-03-31
dot icon03/05/2021
Confirmation statement made on 2021-04-28 with no updates
dot icon05/01/2021
Group of companies' accounts made up to 2020-03-31
dot icon22/06/2020
Termination of appointment of Cheryl Anne Emery as a director on 2020-06-15
dot icon07/05/2020
Confirmation statement made on 2020-04-28 with no updates
dot icon19/12/2019
Group of companies' accounts made up to 2019-03-31
dot icon28/04/2019
Confirmation statement made on 2019-04-28 with no updates
dot icon05/03/2019
Appointment of Mrs Cheryl Anne Emery as a director on 2019-02-18
dot icon05/03/2019
Appointment of Mr Paul Marchant as a director on 2019-02-18
dot icon02/01/2019
Group of companies' accounts made up to 2018-03-31
dot icon03/12/2018
Director's details changed for Ms Joan Winifred Brown on 2018-12-03
dot icon03/12/2018
Termination of appointment of William George David Smith as a director on 2018-07-02
dot icon19/08/2018
Notification of a person with significant control statement
dot icon19/08/2018
Withdrawal of a person with significant control statement on 2018-08-19
dot icon29/04/2018
Confirmation statement made on 2018-04-28 with no updates
dot icon21/02/2018
Appointment of Mr Luke Clark as a director on 2018-02-13
dot icon21/02/2018
Termination of appointment of Joanne Taylor as a director on 2018-02-19
dot icon19/02/2018
Appointment of Mrs Clare Patricia Strowbridge as a director on 2018-02-13
dot icon18/02/2018
Appointment of Mr Steffan Reed as a director on 2018-02-13
dot icon03/01/2018
Group of companies' accounts made up to 2017-03-31
dot icon22/12/2017
Certificate of change of name
dot icon18/12/2017
Resolutions
dot icon18/12/2017
Registered office address changed from Integra House Vaughan Court Coedkernew Newport Gwent NP10 8BD to 73/74 Mansel Street Swansea SA1 5TR on 2017-12-18
dot icon05/05/2017
Confirmation statement made on 2017-04-28 with updates
dot icon05/05/2017
Termination of appointment of Joanne Mcnally as a director on 2017-04-03
dot icon10/01/2017
Group of companies' accounts made up to 2016-03-31
dot icon16/05/2016
Annual return made up to 2016-04-28 no member list
dot icon15/05/2016
Annual return made up to 2016-03-29 no member list
dot icon14/04/2016
Termination of appointment of Neil Frude as a director on 2016-01-18
dot icon22/03/2016
Appointment of Miss Joanne Taylor as a director on 2016-01-31
dot icon22/03/2016
Appointment of Ms Joanne Mcnally as a director on 2016-01-31
dot icon22/03/2016
Appointment of Ms Joan Winifred Brown as a director on 2015-09-21
dot icon17/02/2016
Registration of charge 010733810001, created on 2016-02-05
dot icon12/01/2016
Full accounts made up to 2015-03-31
dot icon22/04/2015
Annual return made up to 2015-03-29 no member list
dot icon22/04/2015
Termination of appointment of Jane Jenifer Green as a director on 2014-09-01
dot icon22/04/2015
Registered office address changed from 1St Floor St Fagan's House St Fagans Street Caerphilly CF831FZ to Integra House Vaughan Court Coedkernew Newport Gwent NP10 8BD on 2015-04-22
dot icon01/04/2015
Director's details changed for Mrs Linda Margaret Hodgson on 2015-01-01
dot icon01/04/2015
Secretary's details changed for Linda Margaret Hodgson on 2015-01-01
dot icon16/12/2014
Full accounts made up to 2014-03-31
dot icon08/05/2014
Annual return made up to 2014-03-29 no member list
dot icon01/05/2014
Termination of appointment of Roderick Gunn as a director
dot icon10/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon29/04/2013
Annual return made up to 2013-03-29 no member list
dot icon09/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon17/10/2012
Appointment of Mrs Linda Margaret Hodgson as a director
dot icon16/05/2012
Annual return made up to 2012-03-29 no member list
dot icon08/01/2012
Full accounts made up to 2011-03-31
dot icon26/04/2011
Annual return made up to 2011-03-29 no member list
dot icon18/10/2010
Full accounts made up to 2010-03-31
dot icon07/04/2010
Annual return made up to 2010-03-29 no member list
dot icon07/04/2010
Director's details changed for William George David Smith on 2010-04-07
dot icon07/04/2010
Director's details changed for Jane Jenifer Green on 2010-04-07
dot icon07/04/2010
Director's details changed for Doctor Roderick Walter Gunn on 2010-04-07
dot icon07/04/2010
Director's details changed for Sylvia Diana Scarf on 2010-04-07
dot icon07/04/2010
Director's details changed for Neil Frude on 2010-04-07
dot icon19/11/2009
Full accounts made up to 2009-03-31
dot icon20/07/2009
Director appointed jane jenifer green
dot icon15/04/2009
Annual return made up to 29/03/09
dot icon15/04/2009
Appointment terminated secretary roderick gunn
dot icon16/12/2008
Full accounts made up to 2008-03-31
dot icon22/04/2008
Annual return made up to 29/03/08
dot icon16/01/2008
Full accounts made up to 2007-03-31
dot icon19/06/2007
Registered office changed on 19/06/07 from: 1A bartlett street caerphilly CF83 1JS
dot icon27/04/2007
Annual return made up to 29/03/07
dot icon27/04/2007
Director resigned
dot icon02/01/2007
Full accounts made up to 2006-03-31
dot icon05/04/2006
Annual return made up to 29/03/06
dot icon14/12/2005
New secretary appointed
dot icon07/12/2005
Full accounts made up to 2005-03-31
dot icon21/04/2005
New director appointed
dot icon12/04/2005
Annual return made up to 29/03/05
dot icon04/02/2005
Full accounts made up to 2004-03-31
dot icon06/04/2004
Annual return made up to 27/03/04
dot icon06/02/2004
Full accounts made up to 2003-03-31
dot icon07/04/2003
Annual return made up to 27/03/03
dot icon09/09/2002
Full accounts made up to 2002-03-31
dot icon16/04/2002
Registered office changed on 16/04/02 from: 1A bartlett street caerphilly CF83 1JS
dot icon16/04/2002
Annual return made up to 27/03/02
dot icon29/10/2001
Accounts for a small company made up to 2001-03-31
dot icon05/04/2001
Annual return made up to 27/03/01
dot icon09/08/2000
Accounts for a small company made up to 2000-03-31
dot icon18/05/2000
Annual return made up to 31/03/00
dot icon09/09/1999
Accounts for a small company made up to 1999-03-31
dot icon28/04/1999
Annual return made up to 31/03/99
dot icon08/03/1999
Registered office changed on 08/03/99 from: 64-66 cardiff road caerphilly CF83 1JQ
dot icon15/10/1998
Accounts for a small company made up to 1998-03-31
dot icon21/04/1998
Annual return made up to 31/03/98
dot icon09/10/1997
Accounts for a small company made up to 1997-03-31
dot icon28/04/1997
New director appointed
dot icon28/04/1997
Annual return made up to 31/03/97
dot icon21/10/1996
Accounts for a small company made up to 1996-03-31
dot icon28/04/1996
Annual return made up to 31/03/96
dot icon29/02/1996
Accounts for a small company made up to 1995-03-31
dot icon09/01/1996
New director appointed
dot icon09/01/1996
Annual return made up to 31/03/95
dot icon09/01/1996
Secretary resigned
dot icon09/01/1996
Director resigned
dot icon09/01/1996
New secretary appointed;new director appointed
dot icon03/05/1995
Accounts for a small company made up to 1994-03-31
dot icon17/02/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/08/1994
Annual return made up to 31/03/94
dot icon13/02/1994
Accounts for a small company made up to 1993-03-31
dot icon01/11/1993
Director resigned
dot icon15/09/1993
Accounts for a small company made up to 1992-03-31
dot icon15/09/1993
Accounts for a small company made up to 1991-03-31
dot icon18/08/1993
Annual return made up to 31/03/93
dot icon07/07/1992
Secretary resigned
dot icon07/07/1992
Director resigned
dot icon07/07/1992
Annual return made up to 31/03/92
dot icon19/08/1991
Annual return made up to 31/03/91
dot icon05/12/1990
Director resigned;new director appointed
dot icon05/12/1990
Director resigned;new director appointed
dot icon05/12/1990
Director resigned;new director appointed
dot icon05/12/1990
New director appointed
dot icon05/12/1990
Annual return made up to 30/03/90
dot icon20/11/1990
Full accounts made up to 1990-03-31
dot icon23/11/1989
Full accounts made up to 1989-03-31
dot icon23/11/1989
Annual return made up to 31/03/89
dot icon15/03/1989
Full accounts made up to 1988-03-31
dot icon15/03/1989
Annual return made up to 31/03/88
dot icon23/02/1988
Director's particulars changed;new director appointed
dot icon14/12/1987
Full accounts made up to 1987-03-31
dot icon14/12/1987
Annual return made up to 30/11/87
dot icon31/01/1987
Annual return made up to 25/12/86
dot icon10/01/1987
Full accounts made up to 1986-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon08/11/1986
Registered office changed on 08/11/86 from: 111 cowbridge rd east canton cardiff
dot icon25/09/1972
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
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

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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Joanne Louise Taylor
Director
31/01/2016 - 19/02/2018
4
Strowbridge, Clare Patricia
Director
13/02/2018 - Present
2
Reed, Steffan Hywel Samuel
Director
13/02/2018 - Present
4
Benedict, Margaret Winifred
Director
31/03/1994 - 22/03/2002
2
Gunn, Roderick Walter, Doctor
Director
16/10/1995 - 23/10/2013
-

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

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 BAROD PROJECT

BAROD PROJECT is an(a) Active company incorporated on 25/09/1972 with the registered office located at 73/74 Mansel Street, Swansea SA1 5TR. There are currently 7 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 BAROD PROJECT?

toggle

BAROD PROJECT is currently Active. It was registered on 25/09/1972 .

Where is BAROD PROJECT located?

toggle

BAROD PROJECT is registered at 73/74 Mansel Street, Swansea SA1 5TR.

What does BAROD PROJECT do?

toggle

BAROD PROJECT operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for BAROD PROJECT?

toggle

The latest filing was on 19/02/2026: Termination of appointment of John Griffiths as a director on 2026-02-19.