BARRELFIELD LIMITED

Register to unlock more data on OkredoRegister

BARRELFIELD LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02347688

Incorporation date

14/02/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames KT1 4EQCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/1989)
dot icon20/02/2026
Final Gazette dissolved following liquidation
dot icon20/11/2025
Return of final meeting in a creditors' voluntary winding up
dot icon04/02/2025
Resolutions
dot icon04/02/2025
Appointment of a voluntary liquidator
dot icon04/02/2025
Statement of affairs
dot icon04/02/2025
Registered office address changed from Ground Floor 123 Pall Mall London SW1Y 5EA England to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ on 2025-02-04
dot icon24/06/2024
Total exemption full accounts made up to 2023-10-31
dot icon11/04/2024
Confirmation statement made on 2024-04-08 with updates
dot icon14/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon14/04/2023
Confirmation statement made on 2023-04-08 with updates
dot icon14/11/2022
Registered office address changed from 3rd Floor Fairgate House 78 New Oxford Street London WC1A 1HB to Ground Floor 123 Pall Mall London SW1Y 5EA on 2022-11-14
dot icon14/11/2022
Change of details for Mr Peter Derrick Rice as a person with significant control on 2022-11-14
dot icon22/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon25/04/2022
Confirmation statement made on 2022-04-08 with no updates
dot icon16/04/2021
Confirmation statement made on 2021-04-08 with updates
dot icon08/04/2021
Total exemption full accounts made up to 2020-10-31
dot icon27/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon16/04/2020
Confirmation statement made on 2020-04-08 with no updates
dot icon30/09/2019
Confirmation statement made on 2019-04-08 with no updates
dot icon23/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon03/10/2018
Confirmation statement made on 2018-09-27 with updates
dot icon28/09/2018
Cessation of Philip Kirby as a person with significant control on 2018-04-07
dot icon16/05/2018
Total exemption full accounts made up to 2017-10-31
dot icon11/04/2018
Termination of appointment of Philip Kirby as a director on 2018-04-07
dot icon22/01/2018
Confirmation statement made on 2017-09-27 with no updates
dot icon18/05/2017
Total exemption small company accounts made up to 2016-10-31
dot icon16/03/2017
Confirmation statement made on 2017-01-13 with updates
dot icon27/04/2016
Total exemption small company accounts made up to 2015-10-31
dot icon07/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon07/06/2015
Total exemption small company accounts made up to 2014-10-31
dot icon23/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon23/03/2015
Director's details changed for Mr Philip Kirby on 2015-01-01
dot icon21/05/2014
Total exemption small company accounts made up to 2013-10-31
dot icon12/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon14/06/2013
Total exemption small company accounts made up to 2012-10-31
dot icon13/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon17/04/2012
Total exemption small company accounts made up to 2011-10-31
dot icon20/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon11/11/2011
Particulars of a mortgage or charge / charge no: 4
dot icon08/07/2011
Registered office address changed from 5Th Floor,Walmar House 288 Regent Street London W1B 3AL on 2011-07-08
dot icon13/04/2011
Director's details changed for Mr Philip Kirby on 2011-04-13
dot icon13/04/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon08/03/2011
Total exemption full accounts made up to 2010-10-31
dot icon23/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon02/02/2010
Total exemption full accounts made up to 2009-10-31
dot icon16/04/2009
Total exemption full accounts made up to 2008-10-31
dot icon20/03/2009
Return made up to 28/02/09; full list of members
dot icon26/03/2008
Return made up to 28/02/08; no change of members
dot icon06/03/2008
Total exemption full accounts made up to 2007-10-31
dot icon20/03/2007
Return made up to 28/02/07; full list of members
dot icon20/02/2007
Total exemption full accounts made up to 2006-10-31
dot icon01/02/2007
Particulars of mortgage/charge
dot icon21/03/2006
Return made up to 28/02/06; full list of members
dot icon15/02/2006
£ ic 77778/70000 05/01/06 £ sr 7778@1=7778
dot icon27/01/2006
Total exemption full accounts made up to 2005-10-31
dot icon03/03/2005
Return made up to 28/02/05; full list of members
dot icon02/02/2005
Total exemption full accounts made up to 2004-10-31
dot icon18/03/2004
Full accounts made up to 2003-10-31
dot icon05/03/2004
Return made up to 28/02/04; full list of members
dot icon20/11/2003
Director's particulars changed
dot icon03/04/2003
Return made up to 28/02/03; full list of members
dot icon01/03/2003
Total exemption full accounts made up to 2002-10-31
dot icon26/07/2002
£ sr 32222@1 25/02/02
dot icon02/05/2002
Full accounts made up to 2001-10-31
dot icon07/03/2002
Return made up to 28/02/02; full list of members
dot icon07/03/2002
New secretary appointed
dot icon27/11/2001
Secretary resigned;director resigned
dot icon30/03/2001
Certificate of re-registration from Public Limited Company to Private
dot icon30/03/2001
Re-registration of Memorandum and Articles
dot icon30/03/2001
Application for reregistration from PLC to private
dot icon30/03/2001
Resolutions
dot icon30/03/2001
Resolutions
dot icon29/03/2001
Return made up to 28/02/01; full list of members
dot icon14/03/2001
Full group accounts made up to 2000-10-31
dot icon23/10/2000
Registered office changed on 23/10/00 from: 2 milford house 7 queen anne street london W1M 9FD
dot icon16/05/2000
Full group accounts made up to 1999-10-31
dot icon30/03/2000
Ad 23/02/00--------- £ si 20000@1
dot icon28/03/2000
Particulars of mortgage/charge
dot icon08/03/2000
Return made up to 28/02/00; full list of members
dot icon12/05/1999
Full group accounts made up to 1998-10-31
dot icon29/04/1999
New secretary appointed
dot icon29/04/1999
Secretary resigned;director resigned
dot icon29/04/1999
Return made up to 28/02/99; full list of members
dot icon29/04/1999
Ad 08/09/98--------- £ si 30000@1=30000 £ ic 60000/90000
dot icon19/03/1999
Particulars of mortgage/charge
dot icon09/06/1998
Certificate of re-registration from Private to Public Limited Company
dot icon09/06/1998
Ad 06/03/98--------- £ si 59400@1=59400 £ ic 600/60000
dot icon09/06/1998
Auditor's statement
dot icon09/06/1998
Auditor's report
dot icon09/06/1998
Balance Sheet
dot icon09/06/1998
Re-registration of Memorandum and Articles
dot icon09/06/1998
Resolutions
dot icon09/06/1998
Resolutions
dot icon09/06/1998
Declaration on reregistration from private to PLC
dot icon09/06/1998
Application for reregistration from private to PLC
dot icon21/05/1998
Full accounts made up to 1997-10-31
dot icon21/05/1998
Accounting reference date shortened from 30/06/98 to 31/10/97
dot icon16/04/1998
Certificate of change of name
dot icon09/03/1998
Resolutions
dot icon09/03/1998
Resolutions
dot icon09/03/1998
New director appointed
dot icon09/03/1998
New director appointed
dot icon09/03/1998
New director appointed
dot icon09/03/1998
Return made up to 28/02/98; full list of members
dot icon09/03/1998
Ad 09/02/98--------- £ si 500@1=500 £ ic 100/600
dot icon09/03/1998
Resolutions
dot icon09/03/1998
£ nc 1000/250000 09/02/98
dot icon13/02/1998
Certificate of change of name
dot icon29/10/1997
Accounts for a small company made up to 1997-06-30
dot icon13/03/1997
Return made up to 28/02/97; no change of members
dot icon02/09/1996
Full accounts made up to 1996-06-30
dot icon07/03/1996
Return made up to 28/02/96; full list of members
dot icon28/11/1995
New secretary appointed
dot icon28/11/1995
Secretary resigned
dot icon20/11/1995
Accounts for a small company made up to 1995-06-30
dot icon21/03/1995
Return made up to 28/02/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/11/1994
Accounts for a small company made up to 1994-06-30
dot icon30/03/1994
Return made up to 28/02/94; no change of members
dot icon22/03/1994
Full accounts made up to 1993-06-30
dot icon17/05/1993
Auditor's resignation
dot icon10/05/1993
Registered office changed on 10/05/93 from: 35 ballards lane london N3 1XW
dot icon20/04/1993
Full accounts made up to 1992-06-30
dot icon20/04/1993
Return made up to 28/02/93; full list of members
dot icon18/05/1992
Return made up to 28/02/92; full list of members
dot icon03/12/1991
Full accounts made up to 1991-06-30
dot icon03/12/1991
Director's particulars changed
dot icon03/12/1991
Secretary's particulars changed
dot icon01/03/1991
Return made up to 28/02/91; full list of members
dot icon01/03/1991
Return made up to 28/02/90; full list of members
dot icon20/11/1990
Full accounts made up to 1990-06-30
dot icon27/03/1990
Registered office changed on 27/03/90 from: 520 walmar house 296 regent street london W1R 5HB
dot icon15/08/1989
Wd 09/08/89 ad 14/02/89-20/03/89 £ si 98@1=98 £ ic 2/100
dot icon10/08/1989
Accounting reference date notified as 30/06
dot icon30/03/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/03/1989
Resolutions
dot icon13/03/1989
Certificate of change of name
dot icon06/03/1989
Registered office changed on 06/03/89 from: classic house 174-180 old street london EC1V 9BP
dot icon14/02/1989
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon-56.18 % *

* during past year

Cash in Bank

£30,270.00

Confirmation

dot iconLast made up date
31/10/2023
dot iconNext confirmation date
08/04/2025
dot iconLast change occurred
31/10/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2023
dot iconNext account date
31/10/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
465.33K
-
0.00
69.07K
-
2022
5
486.37K
-
0.00
30.27K
-
2022
5
486.37K
-
0.00
30.27K
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

486.37K £Ascended4.52 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

30.27K £Descended-56.18 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kirby, Philip
Director
28/11/1997 - 07/04/2018
18
Rice, Peter Derrick
Director
28/11/1997 - Present
21
Pendry, Mark Keegan
Director
28/11/1997 - 08/09/1998
2
Rice, Peter Derrick
Secretary
01/11/2001 - Present
4
Scott, David Garry
Secretary
08/09/1998 - 01/11/2001
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

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

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

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

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BARRELFIELD LIMITED

BARRELFIELD LIMITED is an(a) Dissolved company incorporated on 14/02/1989 with the registered office located at Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames KT1 4EQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of BARRELFIELD LIMITED?

toggle

BARRELFIELD LIMITED is currently Dissolved. It was registered on 14/02/1989 and dissolved on 20/02/2026.

Where is BARRELFIELD LIMITED located?

toggle

BARRELFIELD LIMITED is registered at Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames KT1 4EQ.

What does BARRELFIELD LIMITED do?

toggle

BARRELFIELD LIMITED operates in the Other publishing activities (58.19 - SIC 2007) sector.

How many employees does BARRELFIELD LIMITED have?

toggle

BARRELFIELD LIMITED had 5 employees in 2022.

What is the latest filing for BARRELFIELD LIMITED?

toggle

The latest filing was on 20/02/2026: Final Gazette dissolved following liquidation.