BARRONS LIMITED

Register to unlock more data on OkredoRegister

BARRONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03115836

Incorporation date

19/10/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Monometer House, Rectory Grove, Leigh On Sea, Essex SS9 2HNCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/1995)
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon20/08/2025
Confirmation statement made on 2025-08-16 with updates
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/09/2024
Confirmation statement made on 2024-08-16 with updates
dot icon11/07/2024
Satisfaction of charge 1 in full
dot icon23/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/08/2023
Confirmation statement made on 2023-08-16 with updates
dot icon10/03/2023
Director's details changed for Mr Gary John Raven on 2022-10-31
dot icon10/03/2023
Change of details for Mr Gary John Raven as a person with significant control on 2022-10-31
dot icon10/03/2023
Termination of appointment of Christine Bray as a secretary on 2023-03-02
dot icon10/03/2023
Appointment of Mrs Jenny Miller as a secretary on 2023-03-02
dot icon08/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon17/08/2022
Confirmation statement made on 2022-08-16 with updates
dot icon11/08/2022
Particulars of variation of rights attached to shares
dot icon11/08/2022
Particulars of variation of rights attached to shares
dot icon11/08/2022
Resolutions
dot icon11/08/2022
Memorandum and Articles of Association
dot icon11/08/2022
Change of share class name or designation
dot icon11/08/2022
Particulars of variation of rights attached to shares
dot icon11/08/2022
Particulars of variation of rights attached to shares
dot icon11/08/2022
Particulars of variation of rights attached to shares
dot icon08/08/2022
Change of details for Mr Gary John Raven as a person with significant control on 2021-10-25
dot icon20/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon20/12/2021
Change of share class name or designation
dot icon17/12/2021
Compulsory strike-off action has been discontinued
dot icon16/12/2021
Confirmation statement made on 2021-09-21 with updates
dot icon16/12/2021
Change of details for Mr Gary John Raven as a person with significant control on 2021-04-07
dot icon16/12/2021
Cessation of Richard William James Mumford as a person with significant control on 2021-04-07
dot icon16/12/2021
Cessation of Jane Louise Raven as a person with significant control on 2021-04-07
dot icon14/12/2021
First Gazette notice for compulsory strike-off
dot icon12/04/2021
Termination of appointment of Richard William James Mumford as a director on 2021-04-12
dot icon28/01/2021
Resolutions
dot icon28/01/2021
Memorandum and Articles of Association
dot icon18/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon22/09/2020
Confirmation statement made on 2020-09-21 with updates
dot icon18/09/2020
Appointment of Mrs Christine Bray as a secretary on 2020-09-18
dot icon18/09/2020
Termination of appointment of Gary John Raven as a secretary on 2020-09-18
dot icon18/09/2020
Appointment of Mr Russell Tillbrook as a director on 2020-09-18
dot icon22/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/11/2019
Confirmation statement made on 2019-10-19 with updates
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/10/2018
Confirmation statement made on 2018-10-19 with updates
dot icon20/09/2018
Change of details for Mrs Jane Louise Drewery as a person with significant control on 2017-10-19
dot icon11/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/10/2017
Confirmation statement made on 2017-10-19 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/10/2016
Confirmation statement made on 2016-10-19 with updates
dot icon14/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/10/2015
Annual return made up to 2015-10-19 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/10/2014
Annual return made up to 2014-10-19 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/10/2013
Annual return made up to 2013-10-19 with full list of shareholders
dot icon07/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/10/2012
Annual return made up to 2012-10-19 with full list of shareholders
dot icon06/12/2011
Resolutions
dot icon06/12/2011
Statement of capital following an allotment of shares on 2011-10-20
dot icon02/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon19/11/2011
Termination of appointment of Christine Bray as a director
dot icon20/10/2011
Annual return made up to 2011-10-19 with full list of shareholders
dot icon24/06/2011
Appointment of Mrs Christine Bray as a director
dot icon24/06/2011
Termination of appointment of Lee Styles as a director
dot icon02/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon24/11/2010
Annual return made up to 2010-10-19 with full list of shareholders
dot icon21/05/2010
Cancellation of shares. Statement of capital on 2010-05-21
dot icon04/05/2010
Purchase of own shares.
dot icon01/04/2010
Director's details changed for Mr Gary John Raven on 2010-03-19
dot icon01/04/2010
Secretary's details changed
dot icon01/04/2010
Appointment of Mr Gary John Raven as a secretary
dot icon01/04/2010
Director's details changed for Lee Daniel Styles on 2010-03-19
dot icon01/04/2010
Director's details changed for Richard William James Mumford on 2010-03-19
dot icon01/04/2010
Termination of appointment of Lyn Watson as a secretary
dot icon01/04/2010
Termination of appointment of Lyn Watson as a director
dot icon05/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon28/10/2009
Annual return made up to 2009-10-19 with full list of shareholders
dot icon23/09/2009
Director's change of particulars / gary raven / 08/05/2009
dot icon29/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon19/12/2008
Director's change of particulars / richard mumford / 17/12/2008
dot icon23/10/2008
Return made up to 19/10/08; full list of members
dot icon03/06/2008
Particulars of a mortgage or charge / charge no: 1
dot icon19/05/2008
Director's change of particulars / richard mumford / 19/05/2008
dot icon04/03/2008
Director's change of particulars / richard mumford / 01/07/2005
dot icon02/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon23/10/2007
Return made up to 19/10/07; full list of members
dot icon23/10/2007
Director's particulars changed
dot icon05/06/2007
Secretary's particulars changed
dot icon05/06/2007
Director's particulars changed
dot icon21/05/2007
£ ic 350/245 31/03/07 £ sr 105@1=105
dot icon16/05/2007
New secretary appointed
dot icon16/05/2007
Secretary resigned
dot icon16/05/2007
Director resigned
dot icon05/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon23/10/2006
Return made up to 19/10/06; full list of members
dot icon23/10/2006
Director's particulars changed
dot icon23/10/2006
Secretary's particulars changed
dot icon23/10/2006
Director's particulars changed
dot icon04/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon21/10/2005
Return made up to 19/10/05; full list of members
dot icon21/10/2005
Location of register of members
dot icon16/06/2005
New director appointed
dot icon10/06/2005
Director resigned
dot icon05/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon29/10/2004
Return made up to 19/10/04; full list of members
dot icon04/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon22/11/2003
Director resigned
dot icon22/11/2003
New director appointed
dot icon29/10/2003
Return made up to 19/10/03; full list of members
dot icon06/10/2003
Director's particulars changed
dot icon22/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon10/10/2002
Return made up to 19/10/02; full list of members
dot icon02/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon09/10/2001
Return made up to 19/10/01; full list of members
dot icon01/10/2001
Director's particulars changed
dot icon18/09/2001
New director appointed
dot icon05/02/2001
Accounts for a small company made up to 2000-03-31
dot icon18/12/2000
Registered office changed on 18/12/00 from: 2 royal terrace southend on sea SS1 1EB
dot icon31/10/2000
Return made up to 19/10/00; no change of members
dot icon24/10/2000
Director's particulars changed
dot icon04/02/2000
Accounts for a small company made up to 1999-03-31
dot icon21/10/1999
Return made up to 19/10/99; full list of members
dot icon19/07/1999
Director's particulars changed
dot icon02/02/1999
Accounts for a small company made up to 1998-03-31
dot icon12/10/1998
Return made up to 19/10/98; full list of members
dot icon01/04/1998
Director's particulars changed
dot icon05/02/1998
Accounts for a small company made up to 1997-03-31
dot icon17/10/1997
Return made up to 19/10/97; no change of members
dot icon17/09/1997
Location of register of members
dot icon11/10/1996
Return made up to 19/10/96; full list of members
dot icon27/09/1996
Ad 21/08/96--------- £ si 35@1=35 £ ic 315/350
dot icon16/09/1996
Ad 16/04/96--------- £ si 313@1=313 £ ic 2/315
dot icon16/09/1996
New director appointed
dot icon16/09/1996
Registered office changed on 16/09/96 from: 23,borrowdale road thundersley essex SS7 3HD
dot icon05/06/1996
Accounting reference date notified as 31/03
dot icon01/11/1995
New director appointed
dot icon25/10/1995
Director resigned;new director appointed
dot icon25/10/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon25/10/1995
Registered office changed on 25/10/95 from: bridge house 181 queen victoria street london EC4V 4DD
dot icon19/10/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-30 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/08/2026
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
27
569.95K
-
0.00
628.09K
-
2022
30
792.56K
-
0.00
439.77K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Drewery, Gary
Director
19/10/1995 - 31/03/2007
41
Tillbrook, Russell
Director
18/09/2020 - Present
6
Raven, Gary John
Director
01/06/2005 - Present
35
Bray, Christine
Secretary
18/09/2020 - 02/03/2023
-
Miller, Jenny
Secretary
02/03/2023 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About BARRONS LIMITED

BARRONS LIMITED is an(a) Active company incorporated on 19/10/1995 with the registered office located at Monometer House, Rectory Grove, Leigh On Sea, Essex SS9 2HN. 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 BARRONS LIMITED?

toggle

BARRONS LIMITED is currently Active. It was registered on 19/10/1995 .

Where is BARRONS LIMITED located?

toggle

BARRONS LIMITED is registered at Monometer House, Rectory Grove, Leigh On Sea, Essex SS9 2HN.

What does BARRONS LIMITED do?

toggle

BARRONS LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for BARRONS LIMITED?

toggle

The latest filing was on 22/12/2025: Total exemption full accounts made up to 2025-03-31.