BARRETTS & BAIRD (WHOLESALE) LIMITED

Register to unlock more data on OkredoRegister

BARRETTS & BAIRD (WHOLESALE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00618568

Incorporation date

08/01/1959

Size

Full

Contacts

Registered address

Registered address

The Colmore Building 20 Colmore Circus, Queensway, Birmingham, England And Wales B4 6ATCopy
copy info iconCopy
See on map
Latest events (Record since 18/06/1986)
dot icon03/10/2023
Final Gazette dissolved via voluntary strike-off
dot icon25/09/2023
Full accounts made up to 2022-12-31
dot icon18/07/2023
First Gazette notice for voluntary strike-off
dot icon11/07/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon07/07/2023
Application to strike the company off the register
dot icon21/06/2023
Appointment of Mr Mark Garvey as a director on 2023-06-16
dot icon21/06/2023
Appointment of Mr Liam Hennigan as a secretary on 2023-06-16
dot icon16/12/2022
Termination of appointment of Noel O'dwyer as a director on 2022-12-14
dot icon16/12/2022
Termination of appointment of Noel O'dwyer as a secretary on 2022-12-14
dot icon15/12/2022
Appointment of Mr Liam Hennigan as a director on 2022-12-14
dot icon26/07/2022
Accounts for a dormant company made up to 2022-01-01
dot icon01/07/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon05/05/2022
Registered office address changed from One Victoria Square Birmingham B1 1BD to The Colmore Building 20 Colmore Circus Queensway Birmingham England and Wales B4 6AT on 2022-05-05
dot icon05/05/2022
Change of details for Glanbia (Uk) Limited as a person with significant control on 2022-05-03
dot icon12/10/2021
Accounts for a dormant company made up to 2021-01-02
dot icon13/07/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon09/07/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon30/06/2020
Accounts for a dormant company made up to 2020-01-04
dot icon20/03/2020
Termination of appointment of Philomena Brigid Walsh as a director on 2020-03-13
dot icon12/07/2019
Confirmation statement made on 2019-06-30 with updates
dot icon22/03/2019
Accounts for a dormant company made up to 2018-12-29
dot icon10/08/2018
Accounts for a dormant company made up to 2017-12-30
dot icon09/07/2018
Confirmation statement made on 2018-06-30 with updates
dot icon05/12/2017
Statement of capital on 2017-12-05
dot icon05/12/2017
Statement by Directors
dot icon05/12/2017
Solvency Statement dated 16/11/17
dot icon05/12/2017
Resolutions
dot icon11/07/2017
Confirmation statement made on 2017-06-30 with updates
dot icon27/04/2017
Accounts for a dormant company made up to 2016-12-31
dot icon16/12/2016
Director's details changed for Ms Philomena Brigid Walsh on 2016-12-16
dot icon16/12/2016
Director's details changed for Mr Noel O'dwyer on 2016-12-16
dot icon16/12/2016
Secretary's details changed for Mr Noel O'dwyer on 2016-12-16
dot icon07/09/2016
Accounts for a dormant company made up to 2016-01-02
dot icon08/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon30/09/2015
Accounts for a dormant company made up to 2015-01-03
dot icon29/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon25/09/2014
Accounts for a dormant company made up to 2014-01-04
dot icon23/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon16/09/2013
Accounts for a dormant company made up to 2012-12-29
dot icon18/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon11/12/2012
Termination of appointment of Tj Kelly as a director
dot icon10/12/2012
Appointment of Ms Philomena Brigid Walsh as a director
dot icon26/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon25/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon24/07/2012
Director's details changed for Tj Kelly on 2012-07-08
dot icon24/07/2012
Director's details changed
dot icon26/09/2011
Accounts for a dormant company made up to 2011-01-01
dot icon14/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon19/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon21/06/2010
Accounts for a dormant company made up to 2010-01-02
dot icon11/08/2009
Accounts for a dormant company made up to 2009-01-03
dot icon15/07/2009
Return made up to 30/06/09; full list of members
dot icon04/03/2009
Registered office changed on 04/03/2009 from second floor 2 albert road tamworth staffordshire B79 7JN
dot icon28/12/2008
Director and secretary appointed noel o'dwyer
dot icon28/12/2008
Appointment terminated secretary philip sheath
dot icon28/12/2008
Appointment terminated director philip sheath
dot icon13/08/2008
Director appointed thomas james kelly logged form
dot icon18/07/2008
Accounts for a dormant company made up to 2007-12-29
dot icon18/07/2008
Director appointed tj kelly
dot icon18/07/2008
Appointment terminated director michael horan
dot icon16/07/2008
Return made up to 30/06/08; full list of members
dot icon12/10/2007
Return made up to 30/09/07; full list of members
dot icon01/08/2007
Accounts for a dormant company made up to 2006-12-30
dot icon07/11/2006
Return made up to 30/09/06; full list of members
dot icon20/07/2006
Accounts for a dormant company made up to 2005-12-31
dot icon19/05/2006
New director appointed
dot icon19/05/2006
Director resigned
dot icon28/10/2005
Return made up to 30/09/05; full list of members
dot icon15/02/2005
Accounts for a dormant company made up to 2005-01-01
dot icon01/11/2004
Return made up to 30/09/04; full list of members
dot icon25/08/2004
Accounts for a dormant company made up to 2004-01-03
dot icon21/10/2003
Accounts for a dormant company made up to 2003-01-04
dot icon21/10/2003
Return made up to 30/09/03; full list of members
dot icon22/10/2002
Accounts for a dormant company made up to 2001-12-29
dot icon22/10/2002
Return made up to 30/09/02; full list of members
dot icon30/10/2001
Accounts for a dormant company made up to 2000-12-30
dot icon22/10/2001
Return made up to 30/09/01; full list of members
dot icon11/09/2001
Declaration of satisfaction of mortgage/charge
dot icon07/08/2001
Registered office changed on 07/08/01 from: unit 16B amington ind est silica road tamworth staffordshire B77 4DT
dot icon31/10/2000
Return made up to 30/09/00; full list of members
dot icon19/10/2000
Accounts for a dormant company made up to 1999-12-31
dot icon11/09/2000
Director resigned
dot icon11/09/2000
New director appointed
dot icon03/05/2000
Registered office changed on 03/05/00 from: laburnum house 7 scotland street whitchurch shropshire SY13 1SJ
dot icon26/10/1999
Accounts for a dormant company made up to 1999-01-02
dot icon08/10/1999
Return made up to 30/09/99; full list of members
dot icon25/08/1999
Resolutions
dot icon01/08/1999
Secretary resigned
dot icon07/05/1999
Director resigned
dot icon20/12/1998
Return made up to 20/12/98; full list of members
dot icon16/10/1998
Accounts for a dormant company made up to 1998-01-03
dot icon15/01/1998
Return made up to 20/12/97; no change of members
dot icon09/10/1997
Accounts for a dormant company made up to 1997-01-04
dot icon12/06/1997
Resolutions
dot icon21/01/1997
Return made up to 20/12/96; no change of members
dot icon02/01/1997
Secretary resigned;director resigned
dot icon02/01/1997
New secretary appointed;new director appointed
dot icon23/09/1996
Ad 30/03/76-15/06/77 £ si 1120@1
dot icon17/06/1996
Full accounts made up to 1995-12-30
dot icon15/01/1996
Return made up to 20/12/95; full list of members
dot icon07/07/1995
Resolutions
dot icon07/07/1995
Resolutions
dot icon07/07/1995
Resolutions
dot icon18/05/1995
Full accounts made up to 1994-12-31
dot icon02/03/1995
Director resigned
dot icon09/02/1995
New director appointed
dot icon09/02/1995
Director resigned
dot icon09/02/1995
Director resigned
dot icon19/01/1995
Resolutions
dot icon19/01/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/12/1994
Declaration of satisfaction of mortgage/charge
dot icon28/12/1994
Declaration of satisfaction of mortgage/charge
dot icon28/12/1994
Declaration of satisfaction of mortgage/charge
dot icon22/12/1994
Return made up to 20/12/94; full list of members
dot icon05/12/1994
Declaration of satisfaction of mortgage/charge
dot icon05/12/1994
Declaration of satisfaction of mortgage/charge
dot icon05/12/1994
Declaration of satisfaction of mortgage/charge
dot icon05/12/1994
Declaration of satisfaction of mortgage/charge
dot icon05/12/1994
Declaration of satisfaction of mortgage/charge
dot icon05/12/1994
Declaration of satisfaction of mortgage/charge
dot icon05/12/1994
Declaration of satisfaction of mortgage/charge
dot icon05/12/1994
Declaration of satisfaction of mortgage/charge
dot icon05/12/1994
Declaration of satisfaction of mortgage/charge
dot icon05/12/1994
Declaration of satisfaction of mortgage/charge
dot icon05/12/1994
Declaration of satisfaction of mortgage/charge
dot icon05/12/1994
Declaration of satisfaction of mortgage/charge
dot icon05/12/1994
Declaration of satisfaction of mortgage/charge
dot icon05/12/1994
Declaration of satisfaction of mortgage/charge
dot icon05/12/1994
Declaration of satisfaction of mortgage/charge
dot icon05/12/1994
Declaration of satisfaction of mortgage/charge
dot icon05/12/1994
Declaration of satisfaction of mortgage/charge
dot icon05/12/1994
Declaration of satisfaction of mortgage/charge
dot icon05/12/1994
Declaration of satisfaction of mortgage/charge
dot icon05/12/1994
Declaration of satisfaction of mortgage/charge
dot icon05/12/1994
Declaration of satisfaction of mortgage/charge
dot icon05/12/1994
Declaration of satisfaction of mortgage/charge
dot icon05/12/1994
Declaration of satisfaction of mortgage/charge
dot icon05/12/1994
Declaration of satisfaction of mortgage/charge
dot icon05/12/1994
Declaration of satisfaction of mortgage/charge
dot icon05/12/1994
Declaration of satisfaction of mortgage/charge
dot icon31/10/1994
Registered office changed on 31/10/94 from: po box 7 harvills hawthorn west bromwich west midlands B70 0TG
dot icon07/10/1994
Resolutions
dot icon05/10/1994
Memorandum and Articles of Association
dot icon11/08/1994
Director resigned
dot icon02/08/1994
Full accounts made up to 1994-01-01
dot icon07/02/1994
Return made up to 20/12/93; full list of members
dot icon28/11/1993
New director appointed
dot icon19/11/1993
New director appointed
dot icon15/11/1993
New secretary appointed;new director appointed
dot icon15/11/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/11/1993
Full accounts made up to 1993-01-02
dot icon07/11/1993
New director appointed
dot icon17/06/1993
Director resigned
dot icon03/06/1993
Secretary resigned;director resigned
dot icon04/03/1993
Accounting reference date shortened from 28/02 to 31/12
dot icon14/01/1993
Return made up to 20/12/92; full list of members
dot icon11/11/1992
Full accounts made up to 1992-02-29
dot icon30/10/1992
Auditor's resignation
dot icon17/09/1992
Particulars of mortgage/charge
dot icon28/04/1992
Director resigned
dot icon28/04/1992
Director resigned
dot icon07/02/1992
Return made up to 20/12/91; no change of members
dot icon07/02/1992
Registered office changed on 07/02/92
dot icon13/11/1991
Full accounts made up to 1991-03-01
dot icon09/07/1991
Particulars of mortgage/charge
dot icon02/05/1991
New secretary appointed
dot icon02/05/1991
New director appointed
dot icon03/04/1991
Return made up to 03/01/91; no change of members
dot icon19/02/1991
Full accounts made up to 1990-03-01
dot icon07/03/1990
Full accounts made up to 1989-03-02
dot icon08/02/1990
Return made up to 20/12/89; full list of members
dot icon11/09/1989
Particulars of mortgage/charge
dot icon04/01/1989
Full accounts made up to 1988-02-25
dot icon04/01/1989
Return made up to 20/10/88; full list of members
dot icon10/11/1988
Particulars of mortgage/charge
dot icon28/06/1988
Particulars of mortgage/charge
dot icon17/12/1987
Return made up to 12/10/87; full list of members
dot icon16/12/1987
Full accounts made up to 1987-02-26
dot icon24/11/1987
Registered office changed on 24/11/87 from: the abattour harvills hawthorn west bromwich staffs
dot icon14/05/1987
Particulars of mortgage/charge
dot icon05/05/1987
Full accounts made up to 1986-02-27
dot icon14/03/1987
Return made up to 17/12/86; full list of members
dot icon22/10/1986
Particulars of mortgage/charge
dot icon18/06/1986
Director resigned

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'dwyer, Noel
Director
18/12/2008 - 13/12/2022
30
Hennigan, Liam
Director
14/12/2022 - Present
13
O'dwyer, Noel
Secretary
19/12/2008 - 14/12/2022
-
Garvey, Mark
Director
16/06/2023 - Present
5
Hennigan, Liam
Secretary
16/06/2023 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARRETTS & BAIRD (WHOLESALE) LIMITED

BARRETTS & BAIRD (WHOLESALE) LIMITED is an(a) Dissolved company incorporated on 08/01/1959 with the registered office located at The Colmore Building 20 Colmore Circus, Queensway, Birmingham, England And Wales B4 6AT. 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 BARRETTS & BAIRD (WHOLESALE) LIMITED?

toggle

BARRETTS & BAIRD (WHOLESALE) LIMITED is currently Dissolved. It was registered on 08/01/1959 and dissolved on 03/10/2023.

Where is BARRETTS & BAIRD (WHOLESALE) LIMITED located?

toggle

BARRETTS & BAIRD (WHOLESALE) LIMITED is registered at The Colmore Building 20 Colmore Circus, Queensway, Birmingham, England And Wales B4 6AT.

What does BARRETTS & BAIRD (WHOLESALE) LIMITED do?

toggle

BARRETTS & BAIRD (WHOLESALE) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BARRETTS & BAIRD (WHOLESALE) LIMITED?

toggle

The latest filing was on 03/10/2023: Final Gazette dissolved via voluntary strike-off.