BARQUES DESIGN LIMITED

Register to unlock more data on OkredoRegister

BARQUES DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02275547

Incorporation date

08/07/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ludgate Place, 23 Ludgate Hill, Birmingham B3 1DXCopy
copy info iconCopy
See on map
Latest events (Record since 08/07/1988)
dot icon28/11/2025
Total exemption full accounts made up to 2025-05-31
dot icon28/04/2025
Confirmation statement made on 2025-04-28 with no updates
dot icon28/01/2025
Total exemption full accounts made up to 2024-05-31
dot icon02/05/2024
Confirmation statement made on 2024-04-28 with no updates
dot icon16/01/2024
Total exemption full accounts made up to 2023-05-31
dot icon28/04/2023
Confirmation statement made on 2023-04-28 with updates
dot icon11/11/2022
Total exemption full accounts made up to 2022-05-31
dot icon30/05/2022
Confirmation statement made on 2022-05-29 with no updates
dot icon25/11/2021
Total exemption full accounts made up to 2021-05-31
dot icon21/09/2021
Notification of Barques Trading Limited as a person with significant control on 2021-09-10
dot icon17/09/2021
Cessation of Barques Holdings Limited as a person with significant control on 2021-09-10
dot icon02/08/2021
Cessation of Jill Cosgrove as a person with significant control on 2021-07-29
dot icon02/08/2021
Notification of Barques Holdings Limited as a person with significant control on 2021-07-29
dot icon03/06/2021
Confirmation statement made on 2021-05-29 with no updates
dot icon29/04/2021
Satisfaction of charge 1 in full
dot icon26/01/2021
Total exemption full accounts made up to 2020-05-31
dot icon29/05/2020
Confirmation statement made on 2020-05-29 with no updates
dot icon29/05/2020
Change of details for Ms Jilly Cosgrove as a person with significant control on 2020-05-29
dot icon29/05/2020
Director's details changed for Ms Jilly Cosgrove on 2020-05-29
dot icon29/05/2020
Secretary's details changed for Ms Jilly Cosgrove on 2020-05-29
dot icon06/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon02/01/2020
Confirmation statement made on 2019-12-29 with no updates
dot icon15/01/2019
Confirmation statement made on 2018-12-29 with no updates
dot icon07/01/2019
Total exemption full accounts made up to 2018-05-31
dot icon10/01/2018
Confirmation statement made on 2017-12-29 with no updates
dot icon16/10/2017
Total exemption full accounts made up to 2017-05-31
dot icon13/01/2017
Total exemption small company accounts made up to 2016-05-31
dot icon03/01/2017
Confirmation statement made on 2016-12-29 with updates
dot icon10/02/2016
Annual return made up to 2015-12-29 with full list of shareholders
dot icon29/10/2015
Total exemption small company accounts made up to 2015-05-31
dot icon09/02/2015
Annual return made up to 2014-12-29 with full list of shareholders
dot icon06/11/2014
Total exemption small company accounts made up to 2014-05-31
dot icon13/02/2014
Annual return made up to 2013-12-29 with full list of shareholders
dot icon14/08/2013
Total exemption small company accounts made up to 2013-05-31
dot icon03/01/2013
Annual return made up to 2012-12-29 with full list of shareholders
dot icon05/09/2012
Total exemption small company accounts made up to 2012-05-31
dot icon06/01/2012
Annual return made up to 2011-12-29 with full list of shareholders
dot icon28/09/2011
Total exemption small company accounts made up to 2011-05-31
dot icon11/01/2011
Annual return made up to 2010-12-29 with full list of shareholders
dot icon15/12/2010
Total exemption small company accounts made up to 2010-05-31
dot icon07/10/2010
Registered office address changed from 33 Ludgate Hill Birmingham West Midlands B3 1EH on 2010-10-07
dot icon28/01/2010
Appointment of Mr Scott Anthony Heeks as a director
dot icon04/01/2010
Annual return made up to 2009-12-29 with full list of shareholders
dot icon04/01/2010
Director's details changed for Mrs Jilly Cosgrove on 2010-01-04
dot icon04/01/2010
Director's details changed for Mark Derek Terry on 2010-01-04
dot icon23/12/2009
Particulars of a mortgage or charge / charge no: 1
dot icon03/09/2009
Total exemption small company accounts made up to 2009-05-31
dot icon02/01/2009
Return made up to 29/12/08; full list of members
dot icon22/08/2008
Total exemption small company accounts made up to 2008-05-31
dot icon18/01/2008
Return made up to 29/12/07; full list of members
dot icon21/08/2007
Total exemption small company accounts made up to 2007-05-31
dot icon16/01/2007
Return made up to 29/12/06; full list of members
dot icon19/10/2006
Total exemption small company accounts made up to 2006-05-31
dot icon10/01/2006
Return made up to 29/12/05; full list of members
dot icon10/01/2006
Director's particulars changed
dot icon10/01/2006
Location of register of members
dot icon21/09/2005
Registered office changed on 21/09/05 from: mitre house 1 coleshill street sutton coldfield birmingham B72 1SD
dot icon24/08/2005
Total exemption small company accounts made up to 2005-05-31
dot icon26/01/2005
Return made up to 29/12/04; full list of members
dot icon07/09/2004
Total exemption small company accounts made up to 2004-05-31
dot icon09/02/2004
Return made up to 29/12/03; full list of members
dot icon17/09/2003
Total exemption small company accounts made up to 2003-05-31
dot icon18/02/2003
Return made up to 29/12/02; full list of members
dot icon09/12/2002
Total exemption small company accounts made up to 2002-05-31
dot icon23/01/2002
Total exemption small company accounts made up to 2001-05-31
dot icon14/01/2002
Return made up to 29/12/01; no change of members
dot icon29/03/2001
Accounts for a small company made up to 2000-05-31
dot icon12/01/2001
Return made up to 29/12/00; full list of members
dot icon31/03/2000
Accounts for a small company made up to 1999-05-31
dot icon13/01/2000
Return made up to 29/12/99; full list of members
dot icon24/05/1999
Return made up to 29/12/98; no change of members
dot icon22/03/1999
Accounts for a small company made up to 1998-05-31
dot icon06/03/1998
Accounts for a small company made up to 1997-05-31
dot icon27/01/1998
Return made up to 29/12/97; full list of members
dot icon31/01/1997
Return made up to 29/12/96; no change of members
dot icon07/11/1996
Accounts for a small company made up to 1996-05-31
dot icon10/09/1996
£ ic 7520/20 01/06/96 £ sr 7500@1=7500
dot icon19/08/1996
Resolutions
dot icon31/01/1996
Return made up to 29/12/95; full list of members
dot icon19/06/1995
Conve 13/06/95
dot icon19/06/1995
Resolutions
dot icon19/06/1995
Resolutions
dot icon19/06/1995
Ad 13/06/95--------- £ si 7518@1=7518 £ ic 2/7520
dot icon19/06/1995
Accounting reference date extended from 29/12 to 31/05
dot icon19/06/1995
Director resigned
dot icon19/06/1995
New director appointed
dot icon19/01/1995
Accounts for a dormant company made up to 1994-12-29
dot icon19/01/1995
Return made up to 29/12/94; no change of members
dot icon21/02/1994
Accounts for a dormant company made up to 1993-12-29
dot icon21/02/1994
Return made up to 29/12/93; no change of members
dot icon23/02/1993
Return made up to 29/12/92; full list of members
dot icon12/02/1993
Accounts for a dormant company made up to 1992-12-29
dot icon25/03/1992
Accounts for a dormant company made up to 1991-12-29
dot icon25/03/1992
Accounting reference date shortened from 31/03 to 29/12
dot icon19/03/1992
Return made up to 29/12/91; no change of members
dot icon19/02/1991
Director resigned;new director appointed
dot icon07/02/1991
Accounts for a dormant company made up to 1990-03-31
dot icon07/02/1991
Return made up to 30/11/90; no change of members
dot icon26/10/1990
Certificate of change of name
dot icon26/10/1990
Certificate of change of name
dot icon22/10/1990
Director resigned;new director appointed
dot icon22/01/1990
Accounts for a dormant company made up to 1989-03-31
dot icon22/01/1990
Resolutions
dot icon22/01/1990
Return made up to 29/12/89; full list of members
dot icon14/12/1988
Resolutions
dot icon14/12/1988
£ nc 1000/500000
dot icon09/12/1988
Resolutions
dot icon02/12/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/12/1988
Registered office changed on 02/12/88 from: bridge house 181 queen victoria street london EC4V 4DD
dot icon08/07/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

17
2023
change arrow icon-22.75 % *

* during past year

Cash in Bank

£136,340.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
28/04/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
566.98K
-
0.00
264.51K
-
2022
15
60.70K
-
0.00
176.49K
-
2023
17
83.81K
-
0.00
136.34K
-
2023
17
83.81K
-
0.00
136.34K
-

Employees

2023

Employees

17 Ascended13 % *

Net Assets(GBP)

83.81K £Ascended38.08 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

136.34K £Descended-22.75 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Terry, Mark Derek
Director
02/06/1995 - Present
3
Cosgrove, Jill
Director
31/01/1991 - Present
13
Heeks, Scott Anthony
Director
04/01/2010 - Present
3

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About BARQUES DESIGN LIMITED

BARQUES DESIGN LIMITED is an(a) Active company incorporated on 08/07/1988 with the registered office located at Ludgate Place, 23 Ludgate Hill, Birmingham B3 1DX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 17 according to last financial statements.

Frequently Asked Questions

What is the current status of BARQUES DESIGN LIMITED?

toggle

BARQUES DESIGN LIMITED is currently Active. It was registered on 08/07/1988 .

Where is BARQUES DESIGN LIMITED located?

toggle

BARQUES DESIGN LIMITED is registered at Ludgate Place, 23 Ludgate Hill, Birmingham B3 1DX.

What does BARQUES DESIGN LIMITED do?

toggle

BARQUES DESIGN LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

How many employees does BARQUES DESIGN LIMITED have?

toggle

BARQUES DESIGN LIMITED had 17 employees in 2023.

What is the latest filing for BARQUES DESIGN LIMITED?

toggle

The latest filing was on 28/11/2025: Total exemption full accounts made up to 2025-05-31.