BARRASS (HULL) LIMITED

Register to unlock more data on OkredoRegister

BARRASS (HULL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04589791

Incorporation date

13/11/2002

Size

Unaudited abridged

Contacts

Registered address

Registered address

23 Alfred Street, English Street, Hull, East Yorkshire HU3 2DDCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/2002)
dot icon21/04/2026
Appointment of Mrs Natalie Susan Mercer as a director on 2026-04-15
dot icon21/04/2026
Appointment of Mr Robert Joseph Oliver as a director on 2026-04-15
dot icon04/12/2025
Confirmation statement made on 2025-11-23 with no updates
dot icon15/05/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon25/02/2025
Director's details changed for Mr Raymond Oliver on 2025-02-25
dot icon25/02/2025
Director's details changed for Mrs Julie Margaret Oliver on 2025-02-25
dot icon25/02/2025
Secretary's details changed for Mrs Julie Margaret Oliver on 2025-02-25
dot icon03/12/2024
Confirmation statement made on 2024-11-23 with no updates
dot icon09/07/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon23/11/2023
Confirmation statement made on 2023-11-23 with no updates
dot icon19/05/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon13/12/2022
Confirmation statement made on 2022-11-23 with no updates
dot icon19/05/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon01/12/2021
Confirmation statement made on 2021-11-23 with no updates
dot icon09/04/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon04/01/2021
Termination of appointment of Philip Higham as a director on 2020-12-23
dot icon23/11/2020
Confirmation statement made on 2020-11-23 with no updates
dot icon27/08/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon25/11/2019
Confirmation statement made on 2019-11-23 with no updates
dot icon23/05/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon07/12/2018
Confirmation statement made on 2018-11-23 with no updates
dot icon24/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon08/12/2017
Confirmation statement made on 2017-11-23 with no updates
dot icon25/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon08/12/2016
Confirmation statement made on 2016-11-23 with updates
dot icon24/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon24/11/2015
Annual return made up to 2015-11-23 with full list of shareholders
dot icon27/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/11/2014
Annual return made up to 2014-11-21 with full list of shareholders
dot icon04/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/10/2013
Annual return made up to 2013-10-24 with full list of shareholders
dot icon03/05/2013
Satisfaction of charge 1 in full
dot icon18/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/01/2013
Annual return made up to 2012-10-24 with full list of shareholders
dot icon17/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon25/10/2011
Annual return made up to 2011-10-24 with full list of shareholders
dot icon25/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon24/03/2011
Registered office address changed from Miriam House the Hourne Hessle East Yorkshire HU13 9LJ on 2011-03-24
dot icon03/11/2010
Annual return made up to 2010-10-24 with full list of shareholders
dot icon14/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon13/11/2009
Annual return made up to 2009-10-24 with full list of shareholders
dot icon12/11/2009
Director's details changed for Raymond Oliver on 2009-10-01
dot icon12/11/2009
Director's details changed for Philip Higham on 2009-10-01
dot icon12/11/2009
Director's details changed for Julie Margaret Oliver on 2009-10-01
dot icon01/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon13/01/2009
Return made up to 24/10/08; full list of members
dot icon28/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon19/02/2008
Return made up to 24/10/07; no change of members
dot icon29/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon02/11/2006
Return made up to 24/10/06; full list of members
dot icon07/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon03/01/2006
Return made up to 24/10/05; full list of members
dot icon27/05/2005
Total exemption small company accounts made up to 2004-12-31
dot icon02/12/2004
Return made up to 24/10/04; full list of members
dot icon28/07/2004
Accounts for a small company made up to 2003-12-31
dot icon04/11/2003
Return made up to 24/10/03; full list of members
dot icon27/08/2003
New director appointed
dot icon14/05/2003
Secretary's particulars changed
dot icon14/05/2003
Director's particulars changed
dot icon01/02/2003
Particulars of mortgage/charge
dot icon27/01/2003
Accounting reference date extended from 30/11/03 to 31/12/03
dot icon06/12/2002
New director appointed
dot icon28/11/2002
Director resigned
dot icon28/11/2002
Secretary resigned
dot icon28/11/2002
New director appointed
dot icon28/11/2002
New secretary appointed
dot icon28/11/2002
Registered office changed on 28/11/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
dot icon22/11/2002
Certificate of change of name
dot icon13/11/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-7 *

* during past year

Number of employees

24
2022
change arrow icon+20.72 % *

* during past year

Cash in Bank

£1,407,891.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
31
1.68M
-
0.00
1.17M
-
2022
24
1.81M
-
0.00
1.41M
-
2022
24
1.81M
-
0.00
1.41M
-

Employees

2022

Employees

24 Descended-23 % *

Net Assets(GBP)

1.81M £Ascended7.30 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.41M £Ascended20.72 % *

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
Business Information Research & Reporting Limited
Nominee Director
13/11/2002 - 13/11/2002
5082
Harrison, Irene Lesley
Nominee Secretary
13/11/2002 - 13/11/2002
3811
Higham, Philip
Director
02/12/2002 - 23/12/2020
-
Oliver, Julie Margaret
Secretary
13/11/2002 - Present
-
Oliver, Julie Margaret
Director
21/07/2003 - Present
4

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BARRASS (HULL) LIMITED

BARRASS (HULL) LIMITED is an(a) Active company incorporated on 13/11/2002 with the registered office located at 23 Alfred Street, English Street, Hull, East Yorkshire HU3 2DD. There are currently 5 active directors according to the latest confirmation statement. Number of employees 24 according to last financial statements.

Frequently Asked Questions

What is the current status of BARRASS (HULL) LIMITED?

toggle

BARRASS (HULL) LIMITED is currently Active. It was registered on 13/11/2002 .

Where is BARRASS (HULL) LIMITED located?

toggle

BARRASS (HULL) LIMITED is registered at 23 Alfred Street, English Street, Hull, East Yorkshire HU3 2DD.

What does BARRASS (HULL) LIMITED do?

toggle

BARRASS (HULL) LIMITED operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

How many employees does BARRASS (HULL) LIMITED have?

toggle

BARRASS (HULL) LIMITED had 24 employees in 2022.

What is the latest filing for BARRASS (HULL) LIMITED?

toggle

The latest filing was on 21/04/2026: Appointment of Mrs Natalie Susan Mercer as a director on 2026-04-15.