BARRIC LIMITED

Register to unlock more data on OkredoRegister

BARRIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04239530

Incorporation date

22/06/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Vinces Road, Diss, Norfolk IP22 4WYCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/2001)
dot icon09/04/2026
Confirmation statement made on 2026-03-19 with updates
dot icon23/02/2026
Secretary's details changed for Patrick Lloyd Kibble on 2026-02-23
dot icon23/02/2026
Director's details changed for Patrick Lloyd Kibble on 2026-02-23
dot icon12/12/2025
Total exemption full accounts made up to 2025-09-30
dot icon02/10/2025
Termination of appointment of Michael John Bayley as a director on 2025-09-30
dot icon06/08/2025
Confirmation statement made on 2025-03-19 with updates
dot icon16/04/2025
Appointment of Mrs Helen Louise Kibble as a director on 2025-04-01
dot icon14/04/2025
Director's details changed for Patrick Lloyd Kibble on 2025-04-14
dot icon24/03/2025
Cessation of Michael John Bayley as a person with significant control on 2025-03-18
dot icon24/03/2025
Cessation of Patrick Lloyd Kibble as a person with significant control on 2025-03-18
dot icon24/03/2025
Notification of Barric Holdings Limited as a person with significant control on 2025-03-18
dot icon04/10/2024
Confirmation statement made on 2024-09-19 with updates
dot icon28/08/2024
Director's details changed for Patrick Lloyd Kibble on 2024-08-23
dot icon27/08/2024
Secretary's details changed for Patrick Lloyd Kibble on 2024-08-23
dot icon18/04/2024
Total exemption full accounts made up to 2023-09-30
dot icon03/11/2023
Purchase of own shares.
dot icon19/09/2023
Resolutions
dot icon19/09/2023
Change of details for Mr Michael Bayley as a person with significant control on 2023-07-19
dot icon19/09/2023
Change of details for Mr Patrick Kibble as a person with significant control on 2023-07-19
dot icon19/09/2023
Change of details for Mr Michael Bayley as a person with significant control on 2023-08-02
dot icon19/09/2023
Director's details changed for Mr Michael John Bayley on 2023-08-02
dot icon19/09/2023
Confirmation statement made on 2023-09-19 with updates
dot icon18/09/2023
Cancellation of shares. Statement of capital on 2023-07-19
dot icon30/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon27/06/2023
Confirmation statement made on 2023-06-22 with no updates
dot icon24/06/2022
Confirmation statement made on 2022-06-22 with no updates
dot icon04/04/2022
Total exemption full accounts made up to 2021-09-30
dot icon23/07/2021
Confirmation statement made on 2021-06-22 with no updates
dot icon14/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon18/09/2020
Confirmation statement made on 2020-06-22 with no updates
dot icon25/02/2020
Total exemption full accounts made up to 2019-09-30
dot icon02/07/2019
Confirmation statement made on 2019-06-22 with no updates
dot icon26/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon27/06/2018
Confirmation statement made on 2018-06-22 with no updates
dot icon26/01/2018
Total exemption full accounts made up to 2017-09-30
dot icon23/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon22/06/2017
Confirmation statement made on 2017-06-22 with updates
dot icon20/07/2016
Annual return made up to 2016-06-22 with full list of shareholders
dot icon06/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon14/07/2015
Annual return made up to 2015-06-22 with full list of shareholders
dot icon14/07/2015
Secretary's details changed for Patrick Lloyd Kibble on 2014-10-01
dot icon28/04/2015
Director's details changed for Patrick Lloyd Kibble on 2014-10-01
dot icon20/04/2015
Total exemption small company accounts made up to 2014-09-30
dot icon05/08/2014
Annual return made up to 2014-06-22 with full list of shareholders
dot icon08/04/2014
Total exemption small company accounts made up to 2013-09-30
dot icon08/07/2013
Annual return made up to 2013-06-22 with full list of shareholders
dot icon02/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon16/08/2012
Annual return made up to 2012-06-22 with full list of shareholders
dot icon27/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon27/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon27/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon27/06/2011
Annual return made up to 2011-06-22 with full list of shareholders
dot icon27/06/2011
Director's details changed for Michael John Bayley on 2010-06-01
dot icon07/04/2011
Total exemption small company accounts made up to 2010-09-30
dot icon24/08/2010
Particulars of a mortgage or charge / charge no: 5
dot icon20/07/2010
Particulars of a mortgage or charge / charge no: 4
dot icon07/07/2010
Annual return made up to 2010-06-22 with full list of shareholders
dot icon17/03/2010
Total exemption small company accounts made up to 2009-09-30
dot icon17/12/2009
Termination of appointment of Karl Hain as a director
dot icon14/08/2009
Return made up to 22/06/09; full list of members
dot icon01/05/2009
Particulars of a mortgage or charge / charge no: 3
dot icon16/02/2009
Total exemption small company accounts made up to 2008-09-30
dot icon31/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon29/07/2008
Return made up to 22/06/08; full list of members
dot icon29/07/2008
Director's change of particulars / michael bayley / 31/12/2007
dot icon31/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon25/06/2007
Return made up to 22/06/07; full list of members
dot icon25/05/2007
Director resigned
dot icon25/04/2007
Resolutions
dot icon25/04/2007
Resolutions
dot icon12/10/2006
Secretary's particulars changed;director's particulars changed
dot icon12/10/2006
Director's particulars changed
dot icon12/10/2006
Director's particulars changed
dot icon14/08/2006
New director appointed
dot icon14/08/2006
Director resigned
dot icon12/07/2006
Return made up to 22/06/06; full list of members
dot icon12/07/2006
Director's particulars changed
dot icon21/03/2006
Total exemption full accounts made up to 2005-09-30
dot icon06/07/2005
Return made up to 22/06/05; full list of members
dot icon30/03/2005
Total exemption small company accounts made up to 2004-09-30
dot icon30/06/2004
Return made up to 22/06/04; full list of members
dot icon01/04/2004
Accounts for a medium company made up to 2003-09-30
dot icon17/03/2004
Director resigned
dot icon29/08/2003
Return made up to 22/06/03; full list of members
dot icon04/03/2003
Accounts for a medium company made up to 2002-09-30
dot icon15/01/2003
Declaration of satisfaction of mortgage/charge
dot icon03/12/2002
Particulars of mortgage/charge
dot icon26/09/2002
Certificate of change of name
dot icon20/09/2002
Nc inc already adjusted 14/08/02
dot icon20/09/2002
Resolutions
dot icon20/09/2002
Resolutions
dot icon20/09/2002
Resolutions
dot icon20/09/2002
Resolutions
dot icon12/08/2002
Return made up to 22/06/02; full list of members
dot icon05/03/2002
Registered office changed on 05/03/02 from: vinces road diss norfolk IP22 4WY
dot icon14/01/2002
Registered office changed on 14/01/02 from: c g lee and co 83 grove road norwich norfolk NR1 3RT
dot icon14/01/2002
Accounting reference date extended from 30/06/02 to 30/09/02
dot icon05/10/2001
Particulars of mortgage/charge
dot icon02/10/2001
Ad 27/09/01--------- £ si 999@1=999 £ ic 1/1000
dot icon18/07/2001
New director appointed
dot icon03/07/2001
New director appointed
dot icon03/07/2001
New director appointed
dot icon03/07/2001
New secretary appointed;new director appointed
dot icon03/07/2001
New director appointed
dot icon03/07/2001
Registered office changed on 03/07/01 from: 16 saint john street london EC1M 4NT
dot icon03/07/2001
Director resigned
dot icon03/07/2001
Secretary resigned
dot icon22/06/2001
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
19/03/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
54
688.55K
-
0.00
56.68K
-
2022
56
904.20K
-
0.00
224.92K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tester, William Andrew Joseph
Nominee Director
22/06/2001 - 22/06/2001
5139
Kibble, Patrick Lloyd
Secretary
22/06/2001 - Present
1
Nye, Martin Alan James
Director
22/06/2001 - 01/10/2003
1
Bayley, Simon James
Director
22/06/2001 - 08/07/2006
2
Cushion, Nigel Leslie
Director
21/07/2006 - 03/05/2007
8

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARRIC LIMITED

BARRIC LIMITED is an(a) Active company incorporated on 22/06/2001 with the registered office located at Vinces Road, Diss, Norfolk IP22 4WY. 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 BARRIC LIMITED?

toggle

BARRIC LIMITED is currently Active. It was registered on 22/06/2001 .

Where is BARRIC LIMITED located?

toggle

BARRIC LIMITED is registered at Vinces Road, Diss, Norfolk IP22 4WY.

What does BARRIC LIMITED do?

toggle

BARRIC LIMITED operates in the Manufacture of electronic components (26.11 - SIC 2007) sector.

What is the latest filing for BARRIC LIMITED?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-03-19 with updates.