BARRETT & BERNIE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BARRETT & BERNIE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07364138

Incorporation date

02/09/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

72 Francis Road, Edgbaston, Birmingham B16 8SPCopy
copy info iconCopy
See on map
Latest events (Record since 02/09/2010)
dot icon24/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon21/10/2025
Confirmation statement made on 2025-09-02 with no updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon23/09/2024
Confirmation statement made on 2024-09-02 with no updates
dot icon30/09/2023
Change of share class name or designation
dot icon30/09/2023
Resolutions
dot icon30/09/2023
Memorandum and Articles of Association
dot icon30/09/2023
Particulars of variation of rights attached to shares
dot icon30/09/2023
Sub-division of shares on 2023-09-14
dot icon21/09/2023
Cessation of Karen-Anne Bernie as a person with significant control on 2023-09-14
dot icon21/09/2023
Notification of Wyatt Trustees Limited as a person with significant control on 2023-09-14
dot icon19/09/2023
Registration of charge 073641380001, created on 2023-09-14
dot icon04/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon04/09/2023
Confirmation statement made on 2023-09-02 with updates
dot icon23/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon24/10/2022
Confirmation statement made on 2022-09-02 with no updates
dot icon05/10/2022
Director's details changed for Mrs Karen Anne Bernie on 2022-08-01
dot icon28/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon21/09/2021
Confirmation statement made on 2021-09-02 with no updates
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon25/09/2020
Confirmation statement made on 2020-09-02 with no updates
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/09/2019
Confirmation statement made on 2019-09-02 with updates
dot icon03/04/2019
Cancellation of shares. Statement of capital on 2019-02-28
dot icon03/04/2019
Resolutions
dot icon03/04/2019
Purchase of own shares.
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon11/09/2018
Confirmation statement made on 2018-09-02 with updates
dot icon27/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/10/2017
Confirmation statement made on 2017-09-02 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/10/2016
Confirmation statement made on 2016-09-02 with updates
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/11/2015
Annual return made up to 2015-09-02 with full list of shareholders
dot icon16/12/2014
Annual return made up to 2014-09-02 with full list of shareholders
dot icon30/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/09/2013
Annual return made up to 2013-09-02 with full list of shareholders
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/11/2012
Annual return made up to 2012-09-02 with full list of shareholders
dot icon22/02/2012
Total exemption small company accounts made up to 2011-03-31
dot icon22/11/2011
Annual return made up to 2011-09-02 with full list of shareholders
dot icon22/11/2011
Previous accounting period shortened from 2011-09-30 to 2011-03-31
dot icon01/03/2011
Statement of capital following an allotment of shares on 2011-01-11
dot icon21/09/2010
Appointment of Karen Anne Bernie as a director
dot icon16/09/2010
Termination of appointment of Andrew Davis as a director
dot icon02/09/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+36.08 % *

* during past year

Cash in Bank

£1,354,000.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
765.00K
-
0.00
920.00K
-
2022
0
994.97K
-
0.00
995.00K
-
2023
0
1.35M
-
0.00
1.35M
-
2023
0
1.35M
-
0.00
1.35M
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.35M £Ascended36.08 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.35M £Ascended36.08 % *

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
Davis, Andrew Simon
Director
02/09/2010 - 02/09/2010
3388
Bernie, Karen Anne
Director
02/09/2010 - Present
9

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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARRETT & BERNIE HOLDINGS LIMITED

BARRETT & BERNIE HOLDINGS LIMITED is an(a) Active company incorporated on 02/09/2010 with the registered office located at 72 Francis Road, Edgbaston, Birmingham B16 8SP. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BARRETT & BERNIE HOLDINGS LIMITED?

toggle

BARRETT & BERNIE HOLDINGS LIMITED is currently Active. It was registered on 02/09/2010 .

Where is BARRETT & BERNIE HOLDINGS LIMITED located?

toggle

BARRETT & BERNIE HOLDINGS LIMITED is registered at 72 Francis Road, Edgbaston, Birmingham B16 8SP.

What does BARRETT & BERNIE HOLDINGS LIMITED do?

toggle

BARRETT & BERNIE HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BARRETT & BERNIE HOLDINGS LIMITED?

toggle

The latest filing was on 24/12/2025: Total exemption full accounts made up to 2025-03-31.