BARREL INDUSTRIES LIMITED

Register to unlock more data on OkredoRegister

BARREL INDUSTRIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09219039

Incorporation date

15/09/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Gladstone House 77-79 High Street, London TW20 9HYCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/2014)
dot icon15/10/2025
Liquidators' statement of receipts and payments to 2025-08-15
dot icon14/10/2024
Resolutions
dot icon01/10/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon02/09/2024
Statement of affairs
dot icon02/09/2024
Appointment of a voluntary liquidator
dot icon27/08/2024
Registered office address changed from 44 Russell Square London England WC1B 4JP England to Gladstone House 77-79 High Street London TW20 9HY on 2024-08-27
dot icon21/11/2023
Total exemption full accounts made up to 2022-12-31
dot icon26/10/2023
Confirmation statement made on 2023-09-15 with updates
dot icon05/10/2023
Director's details changed for Ms Gail Bamforth on 2023-09-01
dot icon06/07/2023
Registered office address changed from 12 New Fetter Lane London EC4A 1JP United Kingdom to 44 Russell Square London England WC1B 4JP on 2023-07-06
dot icon26/06/2023
Termination of appointment of Bird & Bird Company Secretaries Limited as a secretary on 2023-06-26
dot icon19/05/2023
Memorandum and Articles of Association
dot icon19/05/2023
Resolutions
dot icon18/05/2023
Particulars of variation of rights attached to shares
dot icon05/05/2023
Statement of capital following an allotment of shares on 2023-03-21
dot icon02/05/2023
Director's details changed for Ms Gail Bamforth on 2023-04-25
dot icon19/04/2023
Termination of appointment of Mark Derry as a director on 2023-04-18
dot icon19/04/2023
Termination of appointment of Rhonda Nicoll as a director on 2023-04-18
dot icon19/04/2023
Termination of appointment of Steven Mark Ferris as a director on 2023-04-18
dot icon22/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/12/2022
Termination of appointment of Martyn Edward Simpson as a director on 2022-12-15
dot icon03/11/2022
Appointment of Mr Steven Mark Ferris as a director on 2022-10-27
dot icon03/11/2022
Appointment of Ms Gail Bamforth as a director on 2022-10-27
dot icon03/11/2022
Appointment of Miss Rhonda Nicoll as a director on 2022-10-27
dot icon20/09/2022
Confirmation statement made on 2022-09-15 with no updates
dot icon31/01/2022
Director's details changed for Mr Martyn Simpson on 2019-12-14
dot icon30/09/2021
Confirmation statement made on 2021-09-15 with no updates
dot icon22/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon08/09/2021
Termination of appointment of Richard Charles Eaton as a director on 2021-07-31
dot icon17/12/2020
Registration of charge 092190390004, created on 2020-12-11
dot icon17/12/2020
Registration of charge 092190390005, created on 2020-12-11
dot icon10/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon15/09/2020
Confirmation statement made on 2020-09-15 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/09/2019
Confirmation statement made on 2019-09-15 with updates
dot icon12/09/2019
Appointment of Mr Roy Christopher Pang as a director on 2019-09-09
dot icon12/09/2019
Termination of appointment of Eric Fergusson as a director on 2019-09-09
dot icon12/09/2019
Termination of appointment of Robert Sean Mcclatchey as a director on 2019-09-09
dot icon13/08/2019
Appointment of Mr Mark Derry as a director on 2019-06-24
dot icon22/07/2019
Memorandum and Articles of Association
dot icon22/07/2019
Resolutions
dot icon05/07/2019
Statement of capital following an allotment of shares on 2019-05-29
dot icon13/06/2019
Registration of charge 092190390003, created on 2019-06-12
dot icon13/06/2019
Registration of charge 092190390002, created on 2019-06-12
dot icon04/06/2019
Satisfaction of charge 092190390001 in full
dot icon05/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon25/09/2018
Confirmation statement made on 2018-09-15 with updates
dot icon31/01/2018
Director's details changed for Mr Martyn Simpson on 2017-11-01
dot icon20/12/2017
Director's details changed for Mr Martyn Simpson on 2017-11-07
dot icon19/12/2017
Director's details changed for Mr Martyn Simpson on 2017-11-07
dot icon15/09/2017
Confirmation statement made on 2017-09-15 with updates
dot icon11/05/2017
Appointment of Mr Walid Fakhry as a director on 2017-04-07
dot icon27/04/2017
Full accounts made up to 2016-12-31
dot icon05/10/2016
Director's details changed for Mr Richard Charles Eaton on 2016-10-04
dot icon30/09/2016
Confirmation statement made on 2016-09-15 with updates
dot icon27/09/2016
Secretary's details changed for Bird & Bird Company Secretaries Limited on 2016-09-23
dot icon19/09/2016
Registered office address changed from 90 Fetter Lane London EC4A 1EQ to 12 New Fetter Lane London EC4A 1JP on 2016-09-19
dot icon08/09/2016
Termination of appointment of Andrew Fergus George Lawlor as a director on 2016-08-31
dot icon08/09/2016
Appointment of Mr Eric Fergusson as a director on 2016-08-31
dot icon02/09/2016
Appointment of Mr Andrew Fergus George Lawlor as a director on 2016-08-31
dot icon21/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/11/2015
Current accounting period extended from 2015-09-30 to 2015-12-31
dot icon01/10/2015
Annual return made up to 2015-09-15 with full list of shareholders
dot icon09/07/2015
Termination of appointment of Edward Imperatori as a director on 2015-07-07
dot icon21/01/2015
Resolutions
dot icon09/01/2015
Appointment of Mr Robert Sean Mcclatchey as a director on 2014-12-19
dot icon09/01/2015
Appointment of Mr Richard Charles Eaton as a director on 2014-12-19
dot icon09/01/2015
Statement of capital following an allotment of shares on 2014-12-19
dot icon09/01/2015
Appointment of Mr Edward Imperatori as a director on 2014-12-19
dot icon07/01/2015
Appointment of Bird & Bird Company Secretaries Limited as a secretary on 2014-12-18
dot icon07/01/2015
Registered office address changed from Flat 1, 177-187 Whitecross Street London EC1Y 8QP England to 90 Fetter Lane London EC4A 1EQ on 2015-01-07
dot icon07/01/2015
Statement of capital following an allotment of shares on 2014-12-18
dot icon18/12/2014
Registration of charge 092190390001, created on 2014-12-18
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
31/12/2022
dot iconNext confirmation date
15/09/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
57.04K
-
0.00
272.09K
-
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
BIRD & BIRD COMPANY SECRETARIES LIMITED
Corporate Secretary
18/12/2014 - 26/06/2023
300
Lawlor, Andrew Fergus George
Director
31/08/2016 - 31/08/2016
8
Eaton, Richard Charles
Director
19/12/2014 - 31/07/2021
7
Mr Martyn Edward Simpson
Director
15/09/2014 - 15/12/2022
8
Nicoll, Rhonda
Director
27/10/2022 - 18/04/2023
16

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARREL INDUSTRIES LIMITED

BARREL INDUSTRIES LIMITED is an(a) Liquidation company incorporated on 15/09/2014 with the registered office located at Gladstone House 77-79 High Street, London TW20 9HY. 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 BARREL INDUSTRIES LIMITED?

toggle

BARREL INDUSTRIES LIMITED is currently Liquidation. It was registered on 15/09/2014 .

Where is BARREL INDUSTRIES LIMITED located?

toggle

BARREL INDUSTRIES LIMITED is registered at Gladstone House 77-79 High Street, London TW20 9HY.

What does BARREL INDUSTRIES LIMITED do?

toggle

BARREL INDUSTRIES LIMITED operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

What is the latest filing for BARREL INDUSTRIES LIMITED?

toggle

The latest filing was on 15/10/2025: Liquidators' statement of receipts and payments to 2025-08-15.