BARRELFIELD DISTRIBUTION LIMITED

Register to unlock more data on OkredoRegister

BARRELFIELD DISTRIBUTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04964165

Incorporation date

14/11/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1ADCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/2003)
dot icon28/07/2025
Liquidators' statement of receipts and payments to 2025-05-23
dot icon26/07/2024
Liquidators' statement of receipts and payments to 2024-05-23
dot icon18/07/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon31/05/2023
Resolutions
dot icon31/05/2023
Appointment of a voluntary liquidator
dot icon31/05/2023
Statement of affairs
dot icon31/05/2023
Registered office address changed from 18 the Pines Business Park Broad Street Guildford Surrey GU3 3BH England to Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD on 2023-05-31
dot icon18/04/2023
Satisfaction of charge 1 in full
dot icon23/11/2022
Confirmation statement made on 2022-11-14 with no updates
dot icon21/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon02/03/2022
Previous accounting period extended from 2021-10-31 to 2021-12-31
dot icon15/11/2021
Confirmation statement made on 2021-11-14 with updates
dot icon16/07/2021
Registered office address changed from 5 Oyster Park Chertsey Road Byfleet Surrey KT14 7AX England to 18 the Pines Business Park Broad Street Guildford Surrey GU3 3BH on 2021-07-16
dot icon08/04/2021
Total exemption full accounts made up to 2020-10-31
dot icon16/11/2020
Confirmation statement made on 2020-11-14 with updates
dot icon09/10/2020
Registered office address changed from 3rd Floor Fairgate House New Oxford Street London WC1A 1HB to 5 Oyster Park Chertsey Road Byfleet Surrey KT14 7AX on 2020-10-09
dot icon21/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon08/07/2020
Cessation of Peter Derrick Rice as a person with significant control on 2019-01-31
dot icon27/11/2019
Confirmation statement made on 2019-11-14 with updates
dot icon23/05/2019
Total exemption full accounts made up to 2018-10-31
dot icon11/04/2019
Second filing for the appointment of David Knight as a director
dot icon08/02/2019
Notification of David Knight as a person with significant control on 2019-01-30
dot icon08/02/2019
Appointment of Mr David Knight as a director on 2019-01-30
dot icon27/11/2018
Confirmation statement made on 2018-11-14 with no updates
dot icon27/11/2018
Cessation of Philip Kirby as a person with significant control on 2018-04-07
dot icon17/04/2018
Termination of appointment of Philip Kirby as a director on 2018-04-07
dot icon27/02/2018
Total exemption full accounts made up to 2017-10-31
dot icon28/11/2017
Confirmation statement made on 2017-11-14 with no updates
dot icon17/03/2017
Total exemption small company accounts made up to 2016-10-31
dot icon28/12/2016
Confirmation statement made on 2016-11-14 with updates
dot icon18/03/2016
Total exemption small company accounts made up to 2015-10-31
dot icon17/12/2015
Annual return made up to 2015-11-14 with full list of shareholders
dot icon07/06/2015
Total exemption small company accounts made up to 2014-10-31
dot icon21/11/2014
Annual return made up to 2014-11-14 with full list of shareholders
dot icon21/11/2014
Director's details changed for Mr Philip Kirby on 2014-11-17
dot icon21/05/2014
Total exemption small company accounts made up to 2013-10-31
dot icon26/11/2013
Annual return made up to 2013-11-14 with full list of shareholders
dot icon14/06/2013
Total exemption small company accounts made up to 2012-10-31
dot icon19/11/2012
Annual return made up to 2012-11-14 with full list of shareholders
dot icon20/03/2012
Total exemption small company accounts made up to 2011-10-31
dot icon11/01/2012
Annual return made up to 2011-11-14 with full list of shareholders
dot icon11/01/2012
Director's details changed for Mr Philip Kirby on 2011-06-18
dot icon07/07/2011
Registered office address changed from 5Th Floor Walmar House 288 Regent Street London W1B 3AL on 2011-07-07
dot icon08/03/2011
Total exemption full accounts made up to 2010-10-31
dot icon02/02/2011
Annual return made up to 2010-11-14 with full list of shareholders
dot icon06/02/2010
Statement of capital following an allotment of shares on 2010-01-21
dot icon04/02/2010
Total exemption full accounts made up to 2009-10-31
dot icon20/11/2009
Annual return made up to 2009-11-14 with full list of shareholders
dot icon20/11/2009
Director's details changed for Philip Kirby on 2009-11-14
dot icon20/11/2009
Director's details changed for Peter Derrick Rice on 2009-11-14
dot icon16/04/2009
Total exemption full accounts made up to 2008-10-31
dot icon17/11/2008
Return made up to 14/11/08; full list of members
dot icon06/03/2008
Total exemption full accounts made up to 2007-10-31
dot icon27/11/2007
Return made up to 14/11/07; no change of members
dot icon06/02/2007
Total exemption full accounts made up to 2006-10-31
dot icon01/02/2007
Particulars of mortgage/charge
dot icon24/11/2006
Return made up to 14/11/06; full list of members
dot icon29/08/2006
Ad 18/07/06--------- £ si 98@1=98 £ ic 2/100
dot icon27/01/2006
Total exemption full accounts made up to 2005-10-31
dot icon28/11/2005
Return made up to 14/11/05; full list of members
dot icon02/02/2005
Total exemption full accounts made up to 2004-10-31
dot icon25/11/2004
Return made up to 14/11/04; full list of members
dot icon05/12/2003
Accounting reference date shortened from 30/11/04 to 31/10/04
dot icon27/11/2003
Resolutions
dot icon27/11/2003
New secretary appointed;new director appointed
dot icon27/11/2003
New director appointed
dot icon27/11/2003
Director resigned
dot icon27/11/2003
Secretary resigned
dot icon27/11/2003
Registered office changed on 27/11/03 from: the studio, st nicholas close elstree herts. WD6 3EW
dot icon14/11/2003
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£4,487.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
14/11/2023
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
dot iconNext due on
30/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
18.71K
-
0.00
4.49K
-
2021
2
18.71K
-
0.00
4.49K
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

18.71K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.49K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Knight, David
Director
30/01/2019 - Present
8
Rice, Peter Derrick
Director
14/11/2003 - Present
21

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

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

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

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About BARRELFIELD DISTRIBUTION LIMITED

BARRELFIELD DISTRIBUTION LIMITED is an(a) Liquidation company incorporated on 14/11/2003 with the registered office located at Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BARRELFIELD DISTRIBUTION LIMITED?

toggle

BARRELFIELD DISTRIBUTION LIMITED is currently Liquidation. It was registered on 14/11/2003 .

Where is BARRELFIELD DISTRIBUTION LIMITED located?

toggle

BARRELFIELD DISTRIBUTION LIMITED is registered at Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD.

What does BARRELFIELD DISTRIBUTION LIMITED do?

toggle

BARRELFIELD DISTRIBUTION LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

How many employees does BARRELFIELD DISTRIBUTION LIMITED have?

toggle

BARRELFIELD DISTRIBUTION LIMITED had 2 employees in 2021.

What is the latest filing for BARRELFIELD DISTRIBUTION LIMITED?

toggle

The latest filing was on 28/07/2025: Liquidators' statement of receipts and payments to 2025-05-23.