BARR DAVIS & COMPANY LIMITED

Register to unlock more data on OkredoRegister

BARR DAVIS & COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01661236

Incorporation date

01/09/1982

Size

Total Exemption Full

Contacts

Registered address

Registered address

13 Rossall Road, Thornton Cleveleys, Lancashire FY5 1APCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/1986)
dot icon14/02/2026
Change of details for Mrs Katie Louise Davis Rajasekaran as a person with significant control on 2025-01-31
dot icon22/01/2026
Confirmation statement made on 2026-01-10 with updates
dot icon20/01/2026
Registered office address changed from , 19 Poulton Road, Carleton, Poulton-Le-Fylde, FY6 7NH to 13 Rossall Road Thornton Cleveleys Lancashire FY5 1AP on 2026-01-20
dot icon20/01/2026
Director's details changed for Mrs Katie Louise Davis Rajasekaran on 2026-01-20
dot icon20/01/2026
Change of details for Mrs Katie Louise Davis Rajasekaran as a person with significant control on 2026-01-20
dot icon03/06/2025
Total exemption full accounts made up to 2024-08-31
dot icon29/04/2025
Purchase of own shares.
dot icon16/01/2025
Confirmation statement made on 2025-01-10 with updates
dot icon16/01/2025
Cessation of Michael John Barr as a person with significant control on 2025-01-16
dot icon21/06/2024
Purchase of own shares.
dot icon26/04/2024
Confirmation statement made on 2024-01-10 with no updates
dot icon09/01/2024
Total exemption full accounts made up to 2023-08-31
dot icon22/03/2023
Total exemption full accounts made up to 2022-08-31
dot icon31/01/2023
Termination of appointment of Prakash Prahalathan Rajasekaran as a director on 2022-11-14
dot icon31/01/2023
Appointment of Mr Prakash Prahalathan Rajasekaran as a secretary on 2022-11-14
dot icon24/01/2023
Confirmation statement made on 2023-01-10 with updates
dot icon24/11/2022
Purchase of own shares.
dot icon14/11/2022
Termination of appointment of Nathalie Peggy Barr as a secretary on 2022-08-31
dot icon14/11/2022
Appointment of Mr Prakash Prahalathan Rajasekaran as a director on 2022-08-31
dot icon14/11/2022
Termination of appointment of Michael John Barr as a director on 2022-08-31
dot icon28/07/2022
Cancellation of shares. Statement of capital on 2022-03-11
dot icon13/01/2022
Confirmation statement made on 2022-01-10 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-08-31
dot icon01/02/2021
Total exemption full accounts made up to 2020-08-31
dot icon22/01/2021
Confirmation statement made on 2021-01-10 with no updates
dot icon11/03/2020
Confirmation statement made on 2020-01-10 with no updates
dot icon07/01/2020
Total exemption full accounts made up to 2019-08-31
dot icon22/01/2019
Confirmation statement made on 2019-01-10 with no updates
dot icon07/11/2018
Total exemption full accounts made up to 2018-08-31
dot icon05/07/2018
Director's details changed for Miss Katie Louise Davis on 2018-07-05
dot icon18/06/2018
Change of details for Miss Katie Louise Davis as a person with significant control on 2018-06-18
dot icon19/02/2018
Confirmation statement made on 2018-01-10 with no updates
dot icon13/12/2017
Total exemption full accounts made up to 2017-08-31
dot icon13/10/2017
Resolutions
dot icon18/09/2017
Change of details for Mr Michael John Barr as a person with significant control on 2017-09-18
dot icon19/05/2017
Resolutions
dot icon07/02/2017
Confirmation statement made on 2017-01-05 with updates
dot icon03/11/2016
Total exemption small company accounts made up to 2016-08-31
dot icon08/01/2016
Annual return made up to 2016-01-05 with full list of shareholders
dot icon08/12/2015
Total exemption small company accounts made up to 2015-08-31
dot icon21/02/2015
Total exemption small company accounts made up to 2014-08-31
dot icon05/02/2015
Annual return made up to 2015-01-05 with full list of shareholders
dot icon21/10/2014
Appointment of Miss Katie Louise Davis as a director on 2014-05-06
dot icon13/01/2014
Annual return made up to 2014-01-05 with full list of shareholders
dot icon22/10/2013
Total exemption small company accounts made up to 2013-08-31
dot icon14/02/2013
Annual return made up to 2013-01-05 with full list of shareholders
dot icon10/10/2012
Total exemption small company accounts made up to 2012-08-31
dot icon06/01/2012
Annual return made up to 2012-01-05 with full list of shareholders
dot icon17/10/2011
Total exemption small company accounts made up to 2011-08-31
dot icon01/02/2011
Annual return made up to 2011-01-05 with full list of shareholders
dot icon26/10/2010
Total exemption small company accounts made up to 2010-08-31
dot icon02/03/2010
Annual return made up to 2010-01-05 with full list of shareholders
dot icon02/03/2010
Director's details changed for Mr Michael John Barr on 2010-01-01
dot icon15/10/2009
Total exemption small company accounts made up to 2009-08-31
dot icon17/02/2009
Return made up to 05/01/09; full list of members
dot icon05/01/2009
Total exemption small company accounts made up to 2008-08-31
dot icon12/12/2008
Return made up to 05/01/08; full list of members
dot icon15/11/2007
Total exemption small company accounts made up to 2007-08-31
dot icon01/03/2007
Return made up to 05/01/07; full list of members
dot icon20/12/2006
Full accounts made up to 2006-08-31
dot icon27/04/2006
Amended full accounts made up to 2005-08-31
dot icon12/01/2006
Return made up to 05/01/06; full list of members
dot icon12/12/2005
Full accounts made up to 2005-08-31
dot icon12/01/2005
Full accounts made up to 2004-08-31
dot icon24/12/2004
Return made up to 05/01/05; full list of members
dot icon27/01/2004
Return made up to 05/01/04; full list of members
dot icon19/10/2003
Full accounts made up to 2003-08-31
dot icon10/01/2003
Return made up to 05/01/03; full list of members
dot icon01/12/2002
Full accounts made up to 2002-08-31
dot icon29/01/2002
Return made up to 05/01/02; full list of members
dot icon06/11/2001
Secretary resigned
dot icon06/11/2001
New secretary appointed
dot icon25/10/2001
Full accounts made up to 2001-08-31
dot icon16/02/2001
Return made up to 05/01/01; full list of members
dot icon15/12/2000
Full accounts made up to 2000-08-31
dot icon20/01/2000
Return made up to 05/01/00; full list of members
dot icon13/10/1999
Full accounts made up to 1999-08-31
dot icon15/01/1999
Return made up to 05/01/99; no change of members
dot icon01/12/1998
Full accounts made up to 1998-08-31
dot icon23/01/1998
Return made up to 05/01/98; full list of members
dot icon27/11/1997
Full accounts made up to 1997-08-31
dot icon05/03/1997
New secretary appointed
dot icon05/03/1997
Secretary resigned
dot icon14/01/1997
Return made up to 05/01/97; no change of members
dot icon06/11/1996
Full accounts made up to 1996-08-31
dot icon12/01/1996
Return made up to 05/01/96; no change of members
dot icon01/11/1995
Accounts for a small company made up to 1995-08-31
dot icon26/01/1995
Return made up to 21/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/09/1994
Full accounts made up to 1994-08-31
dot icon20/01/1994
Return made up to 21/01/94; no change of members
dot icon09/01/1994
Accounts for a small company made up to 1993-08-31
dot icon28/01/1993
Return made up to 21/01/93; no change of members
dot icon17/01/1993
Accounts for a small company made up to 1992-08-31
dot icon21/01/1992
Full accounts made up to 1991-08-31
dot icon21/01/1992
Return made up to 21/01/92; full list of members
dot icon25/02/1991
Full accounts made up to 1990-08-31
dot icon12/02/1991
Return made up to 21/01/91; full list of members
dot icon10/09/1990
Return made up to 28/12/89; full list of members
dot icon01/08/1990
Full accounts made up to 1989-08-31
dot icon26/10/1989
Return made up to 25/11/87; full list of members
dot icon25/10/1989
Director resigned
dot icon25/10/1989
Return made up to 25/11/88; full list of members
dot icon14/09/1989
Full accounts made up to 1988-08-31
dot icon15/02/1988
Full accounts made up to 1987-08-31
dot icon17/09/1987
New director appointed
dot icon21/07/1987
Full accounts made up to 1986-08-31
dot icon15/06/1987
Return made up to 14/11/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon02/10/1986
Secretary resigned;new secretary appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
10/01/2027
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Katie Louise Davis Rajasekaran
Director
06/05/2014 - Present
-
Rajasekaran, Prakash Prahalathan
Director
30/08/2022 - 13/11/2022
2
Barr, Nathalie Peggy
Secretary
31/07/2001 - 30/08/2022
-
Livesey, Barbara
Secretary
16/02/1997 - 30/07/2001
-
Rajasekaran, Prakash Prahalathan
Secretary
14/11/2022 - Present
-

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 BARR DAVIS & COMPANY LIMITED

BARR DAVIS & COMPANY LIMITED is an(a) Active company incorporated on 01/09/1982 with the registered office located at 13 Rossall Road, Thornton Cleveleys, Lancashire FY5 1AP. 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 BARR DAVIS & COMPANY LIMITED?

toggle

BARR DAVIS & COMPANY LIMITED is currently Active. It was registered on 01/09/1982 .

Where is BARR DAVIS & COMPANY LIMITED located?

toggle

BARR DAVIS & COMPANY LIMITED is registered at 13 Rossall Road, Thornton Cleveleys, Lancashire FY5 1AP.

What does BARR DAVIS & COMPANY LIMITED do?

toggle

BARR DAVIS & COMPANY LIMITED operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

What is the latest filing for BARR DAVIS & COMPANY LIMITED?

toggle

The latest filing was on 14/02/2026: Change of details for Mrs Katie Louise Davis Rajasekaran as a person with significant control on 2025-01-31.