BARRACLOUGH HOUSE (MOLD) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BARRACLOUGH HOUSE (MOLD) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05919832

Incorporation date

30/08/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 2 Barraclough House, Castle Street, Mold CH7 1NLCopy
copy info iconCopy
See on map
Latest events (Record since 30/08/2006)
dot icon19/01/2026
Appointment of Ms Katie Louisa Bryan as a director on 2025-11-21
dot icon19/01/2026
Cessation of Peter Bachelor as a person with significant control on 2026-01-19
dot icon19/01/2026
Cessation of Amber Sian Loughran as a person with significant control on 2026-01-19
dot icon19/01/2026
Termination of appointment of Amber Sian Loughran as a director on 2025-11-21
dot icon15/01/2026
Registered office address changed from , 50 High Street, Mold, CH7 1BH, United Kingdom to Flat 2 Barraclough House Castle Street Mold CH7 1NL on 2026-01-15
dot icon14/10/2025
Confirmation statement made on 2025-08-30 with no updates
dot icon30/08/2025
Micro company accounts made up to 2024-08-31
dot icon20/11/2024
Compulsory strike-off action has been discontinued
dot icon19/11/2024
First Gazette notice for compulsory strike-off
dot icon14/11/2024
Confirmation statement made on 2024-08-30 with no updates
dot icon23/05/2024
Micro company accounts made up to 2023-08-31
dot icon28/09/2023
Confirmation statement made on 2023-08-30 with no updates
dot icon24/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon26/09/2022
Director's details changed for Mrs Sian Amber Loughran on 2022-09-26
dot icon26/09/2022
Change of details for Mrs Sian Amber Loughran as a person with significant control on 2022-09-26
dot icon23/09/2022
Change of details for Mr Peter Harrison as a person with significant control on 2022-09-23
dot icon23/09/2022
Change of details for Ms Sian Amber Harrison as a person with significant control on 2022-09-23
dot icon23/09/2022
Director's details changed for Ms Sian Amber Harrison on 2022-09-23
dot icon13/09/2022
Confirmation statement made on 2022-08-30 with no updates
dot icon13/09/2022
Notification of Peter Harrison as a person with significant control on 2022-09-13
dot icon13/09/2022
Notification of Sian Harrison as a person with significant control on 2022-09-13
dot icon13/09/2022
Withdrawal of a person with significant control statement on 2022-09-13
dot icon30/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon20/09/2021
Confirmation statement made on 2021-08-30 with no updates
dot icon25/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon02/09/2020
Confirmation statement made on 2020-08-30 with updates
dot icon18/08/2020
Total exemption full accounts made up to 2019-08-31
dot icon18/11/2019
Total exemption full accounts made up to 2018-08-31
dot icon10/09/2019
Compulsory strike-off action has been discontinued
dot icon09/09/2019
Confirmation statement made on 2019-08-30 with no updates
dot icon30/07/2019
First Gazette notice for compulsory strike-off
dot icon17/12/2018
Registered office address changed from , 48-50 High St, Mold High Street, Mold, CH7 1BH, Wales to Flat 2 Barraclough House Castle Street Mold CH7 1NL on 2018-12-17
dot icon21/09/2018
Total exemption full accounts made up to 2017-08-30
dot icon03/09/2018
Confirmation statement made on 2018-08-30 with no updates
dot icon05/06/2018
Appointment of Mr Peter Batchelor as a director on 2013-02-08
dot icon04/06/2018
Registered office address changed from , Flat 2 Barraclough House, Mold, Flintshire, CH7 1NL, United Kingdom to Flat 2 Barraclough House Castle Street Mold CH7 1NL on 2018-06-04
dot icon23/01/2018
Termination of appointment of St Pauls Secretaries Limited as a secretary on 2018-01-23
dot icon15/11/2017
Registered office address changed from , No. 1 st. Pauls Square, Liverpool, L3 9SJ to Flat 2 Barraclough House Castle Street Mold CH7 1NL on 2017-11-15
dot icon08/09/2017
Confirmation statement made on 2017-08-30 with updates
dot icon20/03/2017
Total exemption small company accounts made up to 2016-08-31
dot icon15/03/2017
Termination of appointment of Ruth Elizabeth O'neill as a director on 2017-03-14
dot icon12/09/2016
Confirmation statement made on 2016-08-30 with updates
dot icon04/04/2016
Total exemption small company accounts made up to 2015-08-31
dot icon09/09/2015
Annual return made up to 2015-08-30 no member list
dot icon09/09/2015
Director's details changed for Ms Sian Amber Harrison on 2015-09-04
dot icon19/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon10/09/2014
Annual return made up to 2014-08-30 no member list
dot icon29/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon11/09/2013
Annual return made up to 2013-08-30 no member list
dot icon04/07/2013
Appointment of St Pauls Secretaries Limited as a secretary
dot icon04/07/2013
Termination of appointment of Ruth O'neill as a secretary
dot icon04/07/2013
Registered office address changed from , No. 1 st. Pauls Square, Liverpool, L3 9SJ, England on 2013-07-04
dot icon04/07/2013
Registered office address changed from , 2 Promenade Cottages, St Marys Lane, Maldon, Essex, CM9 5JY on 2013-07-04
dot icon23/04/2013
Total exemption small company accounts made up to 2012-08-31
dot icon10/04/2013
Appointment of Ms Sian Amber Harrison as a director
dot icon09/04/2013
Termination of appointment of Christopher Dobson as a director
dot icon09/04/2013
Termination of appointment of Richard Lloyd as a director
dot icon31/08/2012
Annual return made up to 2012-08-30 no member list
dot icon29/04/2012
Total exemption small company accounts made up to 2011-08-31
dot icon30/08/2011
Annual return made up to 2011-08-30 no member list
dot icon28/04/2011
Total exemption small company accounts made up to 2010-08-31
dot icon08/09/2010
Annual return made up to 2010-08-30 no member list
dot icon24/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon22/09/2009
Annual return made up to 30/08/09
dot icon21/05/2009
Accounts for a dormant company made up to 2008-08-31
dot icon09/09/2008
Annual return made up to 30/08/08
dot icon25/06/2008
Accounts for a dormant company made up to 2007-08-31
dot icon24/06/2008
Director appointed christopher richard dobson
dot icon19/06/2008
Director and secretary appointed ruth elizabeth o'neill
dot icon19/06/2008
Director appointed richard graham lloyd
dot icon19/06/2008
Appointment terminated director and secretary michael richards
dot icon19/06/2008
Appointment terminated director dennis richards
dot icon19/06/2008
Registered office changed on 19/06/2008 from, 55 park avenue, chelmsford, essex, CM1 2AB
dot icon18/09/2007
Annual return made up to 30/08/07
dot icon17/09/2007
Secretary's particulars changed;director's particulars changed
dot icon17/09/2007
Registered office changed on 17/09/07 from:\c/o the rising sun cottage, denbigh, nannerch, flintshire CH7 5RH
dot icon17/09/2007
Secretary's particulars changed;director's particulars changed
dot icon12/02/2007
Director resigned
dot icon12/02/2007
Secretary resigned
dot icon26/01/2007
New director appointed
dot icon26/01/2007
New secretary appointed;new director appointed
dot icon26/01/2007
Registered office changed on 26/01/07 from:\1ST floor, 14/18 city road, cardiff, CF24 3DL
dot icon30/08/2006
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
31/08/2024
dot iconNext confirmation date
30/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
331.00
-
0.00
2.17K
-
2022
0
357.00
-
0.00
1.63K
-
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Richards, Dennis James
Director
30/08/2006 - 15/06/2008
2
Batchelor, Peter
Director
08/02/2013 - Present
-
Dobson, Christopher Richard
Director
15/06/2008 - 07/02/2013
-
Bryan, Katie Louisa
Director
21/11/2025 - Present
-
Lloyd, Richard Graham
Director
15/06/2008 - 02/04/2013
-

Persons with Significant Control

5
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 BARRACLOUGH HOUSE (MOLD) MANAGEMENT COMPANY LIMITED

BARRACLOUGH HOUSE (MOLD) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 30/08/2006 with the registered office located at Flat 2 Barraclough House, Castle Street, Mold CH7 1NL. 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 BARRACLOUGH HOUSE (MOLD) MANAGEMENT COMPANY LIMITED?

toggle

BARRACLOUGH HOUSE (MOLD) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 30/08/2006 .

Where is BARRACLOUGH HOUSE (MOLD) MANAGEMENT COMPANY LIMITED located?

toggle

BARRACLOUGH HOUSE (MOLD) MANAGEMENT COMPANY LIMITED is registered at Flat 2 Barraclough House, Castle Street, Mold CH7 1NL.

What does BARRACLOUGH HOUSE (MOLD) MANAGEMENT COMPANY LIMITED do?

toggle

BARRACLOUGH HOUSE (MOLD) MANAGEMENT COMPANY LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for BARRACLOUGH HOUSE (MOLD) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 19/01/2026: Appointment of Ms Katie Louisa Bryan as a director on 2025-11-21.