BARPLAN LIMITED

Register to unlock more data on OkredoRegister

BARPLAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04176178

Incorporation date

09/03/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Gower Street, Bradford, West Yorkshire BD5 7JFCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/2001)
dot icon10/03/2026
Confirmation statement made on 2026-03-09 with updates
dot icon02/03/2026
Appointment of Mr David Eric Roberts as a secretary on 2026-03-01
dot icon01/03/2026
Termination of appointment of Deana Marie Roberts as a secretary on 2026-03-01
dot icon29/09/2025
Director's details changed for Mr Andrew Paul Royston on 2025-09-26
dot icon29/09/2025
Change of details for Mr Andrew Paul Royston as a person with significant control on 2025-09-26
dot icon17/09/2025
Micro company accounts made up to 2025-02-28
dot icon14/11/2024
Secretary's details changed for Mrs Deana Marie Roberts on 2024-11-14
dot icon14/11/2024
Director's details changed for Mrs Deana Marie Roberts on 2024-11-14
dot icon14/11/2024
Director's details changed for Mr Andrew Paul Royston on 2024-11-14
dot icon17/07/2024
Micro company accounts made up to 2024-02-28
dot icon11/04/2024
Confirmation statement made on 2024-03-09 with no updates
dot icon10/02/2024
Satisfaction of charge 1 in full
dot icon13/10/2023
Total exemption full accounts made up to 2023-02-28
dot icon11/07/2023
Change of details for Mr Andrew Paul Royston as a person with significant control on 2023-07-11
dot icon20/03/2023
Confirmation statement made on 2023-03-09 with no updates
dot icon13/06/2022
Total exemption full accounts made up to 2022-02-28
dot icon09/03/2022
Confirmation statement made on 2022-03-09 with updates
dot icon04/05/2021
Total exemption full accounts made up to 2021-02-28
dot icon19/04/2021
Confirmation statement made on 2021-03-09 with updates
dot icon18/11/2020
Total exemption full accounts made up to 2020-02-29
dot icon10/03/2020
Confirmation statement made on 2020-03-09 with no updates
dot icon06/06/2019
Total exemption full accounts made up to 2019-02-28
dot icon13/03/2019
Confirmation statement made on 2019-03-09 with no updates
dot icon30/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon23/08/2018
Resolutions
dot icon09/03/2018
Confirmation statement made on 2018-03-09 with no updates
dot icon14/06/2017
Total exemption full accounts made up to 2017-02-28
dot icon21/03/2017
Purchase of own shares.
dot icon15/03/2017
Confirmation statement made on 2017-03-09 with updates
dot icon01/03/2017
Termination of appointment of Christopher Allen Royston as a director on 2017-03-01
dot icon10/06/2016
Total exemption small company accounts made up to 2016-02-29
dot icon14/03/2016
Annual return made up to 2016-03-09 with full list of shareholders
dot icon02/10/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-03-09
dot icon02/10/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-03-09
dot icon11/06/2015
Total exemption small company accounts made up to 2015-02-28
dot icon18/03/2015
Annual return made up to 2015-03-09 with full list of shareholders
dot icon29/04/2014
Total exemption full accounts made up to 2014-02-28
dot icon19/03/2014
Annual return made up to 2014-03-09 with full list of shareholders
dot icon09/05/2013
Total exemption full accounts made up to 2013-02-28
dot icon23/04/2013
Appointment of Mr Andrew Royston as a director
dot icon13/03/2013
Annual return made up to 2013-03-09 with full list of shareholders
dot icon10/12/2012
Total exemption full accounts made up to 2012-02-29
dot icon04/04/2012
Annual return made up to 2012-03-09 with full list of shareholders
dot icon31/05/2011
Total exemption full accounts made up to 2011-02-28
dot icon15/03/2011
Annual return made up to 2011-03-09 with full list of shareholders
dot icon18/10/2010
Total exemption full accounts made up to 2010-02-28
dot icon16/03/2010
Annual return made up to 2010-03-09 with full list of shareholders
dot icon13/05/2009
Resolutions
dot icon13/05/2009
Gbp ic 101440/65680\14/04/09\gbp sr 35760@1=35760\
dot icon12/05/2009
Total exemption full accounts made up to 2009-02-28
dot icon16/03/2009
Return made up to 09/03/09; full list of members
dot icon20/05/2008
Capitals not rolled up
dot icon20/05/2008
Resolutions
dot icon06/05/2008
Accounts made up to 2008-02-29
dot icon11/03/2008
Return made up to 09/03/08; full list of members
dot icon22/05/2007
£ ic 263452/182446 17/04/07 £ sr 81006@1=81006
dot icon22/05/2007
Resolutions
dot icon10/05/2007
Total exemption full accounts made up to 2007-02-28
dot icon13/03/2007
Return made up to 09/03/07; full list of members
dot icon08/11/2006
£ ic 279872/263452 03/10/06 £ sr 16420@1=16420
dot icon13/10/2006
Director resigned
dot icon04/10/2006
£ ic 360878/279872 11/04/06 £ sr 81006@1=81006
dot icon04/10/2006
Resolutions
dot icon22/05/2006
Accounts made up to 2006-02-28
dot icon13/03/2006
Return made up to 09/03/06; full list of members
dot icon22/11/2005
Statement of affairs
dot icon22/11/2005
Ad 28/02/05--------- £ si 32840@1
dot icon22/11/2005
Nc inc already adjusted 28/02/05
dot icon22/11/2005
Resolutions
dot icon22/11/2005
Resolutions
dot icon22/11/2005
Resolutions
dot icon20/05/2005
Accounts made up to 2005-02-28
dot icon26/04/2005
Return made up to 09/03/05; full list of members
dot icon24/01/2005
Return made up to 09/03/04; full list of members
dot icon09/06/2004
Total exemption full accounts made up to 2004-02-29
dot icon12/05/2003
Accounts made up to 2003-02-28
dot icon28/04/2003
Return made up to 09/03/03; full list of members
dot icon01/04/2003
New director appointed
dot icon01/04/2003
New director appointed
dot icon09/12/2002
Accounts made up to 2002-02-28
dot icon08/04/2002
Return made up to 09/03/02; full list of members
dot icon03/12/2001
Statement of affairs
dot icon03/12/2001
Ad 29/06/01--------- £ si 328037@1=328037 £ ic 1/328038
dot icon13/07/2001
Nc inc already adjusted 29/06/01
dot icon13/07/2001
Resolutions
dot icon13/07/2001
Resolutions
dot icon13/07/2001
Resolutions
dot icon05/07/2001
Particulars of mortgage/charge
dot icon05/06/2001
Accounting reference date shortened from 31/03/02 to 28/02/02
dot icon22/05/2001
Memorandum and Articles of Association
dot icon16/05/2001
New director appointed
dot icon16/05/2001
New secretary appointed
dot icon16/05/2001
Registered office changed on 16/05/01 from: 1 mitchell lane bristol BS1 6BU
dot icon14/05/2001
Certificate of change of name
dot icon11/05/2001
Director resigned
dot icon11/05/2001
Secretary resigned
dot icon09/03/2001
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
09/03/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
362.47K
-
0.00
-
-
2022
2
362.47K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
09/03/2001 - 12/04/2001
99600
INSTANT COMPANIES LIMITED
Nominee Director
09/03/2001 - 12/04/2001
43699
Mr Christopher Allen Royston
Director
12/04/2001 - 01/03/2017
-
Mrs Deana Marie Roberts
Director
28/02/2003 - Present
3
Mr Andrew Paul Royston
Director
03/04/2013 - Present
4

Persons with Significant Control

3
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 BARPLAN LIMITED

BARPLAN LIMITED is an(a) Active company incorporated on 09/03/2001 with the registered office located at Gower Street, Bradford, West Yorkshire BD5 7JF. There are currently 3 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 BARPLAN LIMITED?

toggle

BARPLAN LIMITED is currently Active. It was registered on 09/03/2001 .

Where is BARPLAN LIMITED located?

toggle

BARPLAN LIMITED is registered at Gower Street, Bradford, West Yorkshire BD5 7JF.

What does BARPLAN LIMITED do?

toggle

BARPLAN LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BARPLAN LIMITED?

toggle

The latest filing was on 10/03/2026: Confirmation statement made on 2026-03-09 with updates.