BAROSSA CAPITAL ADVISERS LIMITED

Register to unlock more data on OkredoRegister

BAROSSA CAPITAL ADVISERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05002391

Incorporation date

23/12/2003

Size

Dormant

Contacts

Registered address

Registered address

16 Arundel Road, Brighton BN2 5TDCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/2003)
dot icon29/01/2026
Accounts for a dormant company made up to 2025-12-31
dot icon23/12/2025
Confirmation statement made on 2025-12-21 with no updates
dot icon17/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon21/12/2024
Confirmation statement made on 2024-12-21 with no updates
dot icon03/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon21/12/2023
Confirmation statement made on 2023-12-21 with no updates
dot icon08/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon23/12/2022
Confirmation statement made on 2022-12-23 with no updates
dot icon17/12/2022
Registered office address changed from 12.16 Leftbank Spinningfields Manchester M3 3AD to 16 Arundel Road Brighton BN2 5TD on 2022-12-17
dot icon16/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon23/12/2021
Confirmation statement made on 2021-12-23 with no updates
dot icon23/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon04/01/2021
Confirmation statement made on 2020-12-23 with no updates
dot icon06/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon02/01/2020
Confirmation statement made on 2019-12-23 with no updates
dot icon09/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon07/01/2019
Confirmation statement made on 2018-12-23 with no updates
dot icon12/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon01/01/2018
Confirmation statement made on 2017-12-23 with no updates
dot icon11/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon03/01/2017
Confirmation statement made on 2016-12-23 with updates
dot icon22/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/12/2015
Annual return made up to 2015-12-23 with full list of shareholders
dot icon16/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/12/2014
Annual return made up to 2014-12-23 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/01/2014
Annual return made up to 2013-12-23 with full list of shareholders
dot icon28/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/01/2013
Annual return made up to 2012-12-23 with full list of shareholders
dot icon16/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon06/08/2012
Certificate of change of name
dot icon06/08/2012
Registered office address changed from Vale Street Mill Vale Street Nelson Lancashire BB9 0TA on 2012-08-06
dot icon03/08/2012
Appointment of Mr Angus John Kinmond Mackie as a secretary
dot icon30/07/2012
Termination of appointment of John Hall as a director
dot icon30/07/2012
Termination of appointment of Frances Austin as a director
dot icon30/07/2012
Termination of appointment of Lorraine Kluczniak as a secretary
dot icon30/07/2012
Appointment of Mr Angus John Kinmond Mackie as a director
dot icon19/01/2012
Annual return made up to 2011-12-23 with full list of shareholders
dot icon09/06/2011
Appointment of Miss Lorraine Kluczniak as a secretary
dot icon08/06/2011
Termination of appointment of Angus Mackie as a secretary
dot icon08/06/2011
Termination of appointment of Angus Mackie as a director
dot icon21/04/2011
Accounts for a dormant company made up to 2010-12-31
dot icon05/01/2011
Annual return made up to 2010-12-23 with full list of shareholders
dot icon18/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon12/05/2010
Termination of appointment of Glenn Taylor as a director
dot icon12/05/2010
Appointment of Mrs Frances Anne Austin as a director
dot icon12/05/2010
Appointment of Mr John Stephen Hall as a director
dot icon18/01/2010
Annual return made up to 2009-12-23 with full list of shareholders
dot icon18/01/2010
Secretary's details changed for Angus John Kinmond Mackie on 2010-01-01
dot icon18/01/2010
Director's details changed for Angus John Kinmond Mackie on 2010-01-01
dot icon18/01/2010
Director's details changed for Glenn Taylor on 2010-01-01
dot icon09/04/2009
Accounts for a dormant company made up to 2008-12-31
dot icon09/01/2009
Return made up to 23/12/08; full list of members
dot icon09/01/2009
Registered office changed on 09/01/2009 from vale street mill nelson lancashire BB9 0TA
dot icon09/01/2009
Location of register of members
dot icon09/01/2009
Location of debenture register
dot icon17/04/2008
Accounts for a dormant company made up to 2007-12-31
dot icon03/01/2008
Return made up to 23/12/07; full list of members
dot icon03/01/2008
Secretary's particulars changed;director's particulars changed
dot icon19/07/2007
Accounts for a dormant company made up to 2006-12-31
dot icon23/05/2007
Ad 30/04/07--------- £ si 1@1=1 £ ic 1/2
dot icon09/01/2007
Return made up to 23/12/06; full list of members
dot icon14/06/2006
Accounts for a dormant company made up to 2005-12-31
dot icon12/01/2006
Return made up to 23/12/05; full list of members
dot icon09/04/2005
Accounts for a dormant company made up to 2004-12-31
dot icon22/12/2004
Return made up to 23/12/04; full list of members
dot icon12/02/2004
Secretary's particulars changed;director's particulars changed
dot icon03/02/2004
Registered office changed on 03/02/04 from: fourth floor brook house 77 fountain street manchester M2 2EE
dot icon03/02/2004
New director appointed
dot icon03/02/2004
New secretary appointed;new director appointed
dot icon03/02/2004
Secretary resigned
dot icon03/02/2004
Director resigned
dot icon05/01/2004
Certificate of change of name
dot icon23/12/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
21/12/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.21K
-
0.00
1.57K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
CS SECRETARIES LIMITED
Corporate Secretary
23/12/2003 - 22/01/2004
84
CS DIRECTORS LIMITED
Corporate Director
23/12/2003 - 22/01/2004
84
Mackie, Angus John Kinmond
Director
19/07/2012 - Present
8
Mackie, Angus John Kinmond
Director
22/01/2004 - 31/05/2011
8
Austin, Frances Anne
Director
18/03/2010 - 19/07/2012
16

Persons with Significant Control

1
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 BAROSSA CAPITAL ADVISERS LIMITED

BAROSSA CAPITAL ADVISERS LIMITED is an(a) Active company incorporated on 23/12/2003 with the registered office located at 16 Arundel Road, Brighton BN2 5TD. 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 BAROSSA CAPITAL ADVISERS LIMITED?

toggle

BAROSSA CAPITAL ADVISERS LIMITED is currently Active. It was registered on 23/12/2003 .

Where is BAROSSA CAPITAL ADVISERS LIMITED located?

toggle

BAROSSA CAPITAL ADVISERS LIMITED is registered at 16 Arundel Road, Brighton BN2 5TD.

What does BAROSSA CAPITAL ADVISERS LIMITED do?

toggle

BAROSSA CAPITAL ADVISERS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for BAROSSA CAPITAL ADVISERS LIMITED?

toggle

The latest filing was on 29/01/2026: Accounts for a dormant company made up to 2025-12-31.