BARROW CADBURY FUND LIMITED(THE)

Register to unlock more data on OkredoRegister

BARROW CADBURY FUND LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00503137

Incorporation date

05/01/1952

Size

Small

Contacts

Registered address

Registered address

The Foundry, 17 Oval Way, London SE11 5RRCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/1952)
dot icon27/10/2025
Confirmation statement made on 2025-10-18 with no updates
dot icon22/08/2025
Termination of appointment of Mark Charles O'kelly as a secretary on 2025-08-21
dot icon22/08/2025
Appointment of Ms Caroline Doan as a secretary on 2025-08-21
dot icon31/07/2025
Accounts for a small company made up to 2025-03-31
dot icon18/10/2024
Confirmation statement made on 2024-10-18 with no updates
dot icon25/07/2024
Accounts for a small company made up to 2024-03-31
dot icon19/10/2023
Confirmation statement made on 2023-10-18 with no updates
dot icon11/08/2023
Accounts for a small company made up to 2023-03-31
dot icon19/10/2022
Confirmation statement made on 2022-10-18 with no updates
dot icon31/08/2022
Accounts for a small company made up to 2022-03-31
dot icon22/08/2022
Registered office address changed from Kean House 6 Kean Street London WC2B 4AS to The Foundry 17 Oval Way London SE11 5RR on 2022-08-22
dot icon18/10/2021
Confirmation statement made on 2021-10-18 with no updates
dot icon05/08/2021
Accounts for a small company made up to 2021-03-31
dot icon19/03/2021
Director's details changed for Mr Harry George Southall Serle on 2021-03-16
dot icon18/03/2021
Appointment of Mr Harry George Southall Serle as a director on 2021-03-16
dot icon19/10/2020
Confirmation statement made on 2020-10-18 with no updates
dot icon03/09/2020
Accounts for a small company made up to 2020-03-31
dot icon03/08/2020
Resolutions
dot icon28/07/2020
Memorandum and Articles of Association
dot icon02/04/2020
Director's details changed for Ms Erica Rachel Cadbury on 2020-04-02
dot icon02/04/2020
Director's details changed for Ms Tamsin Amalia Rupprechter on 2020-04-02
dot icon02/04/2020
Director's details changed for Nicola Jayne Cadbury on 2020-04-02
dot icon02/04/2020
Director's details changed for Ms Erica Rachel Cadbury on 2020-04-02
dot icon02/04/2020
Director's details changed for Mrs Anna Catherine Southall on 2020-04-02
dot icon18/10/2019
Confirmation statement made on 2019-10-18 with no updates
dot icon30/07/2019
Accounts for a small company made up to 2019-03-31
dot icon18/10/2018
Confirmation statement made on 2018-10-18 with no updates
dot icon13/08/2018
Director's details changed for Ms Tamsin Amalia Rupprechter on 2018-08-01
dot icon17/07/2018
Accounts for a small company made up to 2018-03-31
dot icon18/10/2017
Confirmation statement made on 2017-10-18 with no updates
dot icon03/08/2017
Accounts for a small company made up to 2017-03-31
dot icon05/07/2017
Termination of appointment of Helen Rachel Cadbury as a director on 2017-06-30
dot icon19/10/2016
Confirmation statement made on 2016-10-18 with updates
dot icon25/07/2016
Full accounts made up to 2016-03-31
dot icon19/10/2015
Annual return made up to 2015-10-18 no member list
dot icon28/07/2015
Termination of appointment of Ruth Margaret Cadbury as a director on 2015-07-11
dot icon21/07/2015
Full accounts made up to 2015-03-31
dot icon20/10/2014
Annual return made up to 2014-10-18 no member list
dot icon09/09/2014
Full accounts made up to 2014-03-31
dot icon22/10/2013
Annual return made up to 2013-10-18 no member list
dot icon31/07/2013
Full accounts made up to 2013-03-31
dot icon21/11/2012
Full accounts made up to 2012-03-31
dot icon22/10/2012
Annual return made up to 2012-10-18 no member list
dot icon13/07/2012
Termination of appointment of Timothy Compton as a director
dot icon17/11/2011
Full accounts made up to 2011-03-31
dot icon19/10/2011
Annual return made up to 2011-10-18 no member list
dot icon19/10/2011
Termination of appointment of Anna Steiger as a director
dot icon20/09/2011
Appointment of Mr Mark Charles O'kelly as a secretary
dot icon20/09/2011
Termination of appointment of Sara Llewellin as a secretary
dot icon08/06/2011
Appointment of Ms Helen Rachel Cadbury as a director
dot icon15/12/2010
Auditor's resignation
dot icon07/12/2010
Director's details changed for Mr Timothy Basil Compton on 2010-12-06
dot icon29/11/2010
Auditor's resignation
dot icon29/10/2010
Annual return made up to 2010-10-18 no member list
dot icon28/10/2010
Director's details changed for Miss Anna Claire Hickinbotham on 2010-08-28
dot icon12/08/2010
Director's details changed for Nicola Jayne Cadbury on 2010-02-15
dot icon28/07/2010
Appointment of Ms Sara Llewellin as a secretary
dot icon28/07/2010
Termination of appointment of Peter Tuck as a secretary
dot icon27/07/2010
Appointment of Mr Peter John Tuck as a secretary
dot icon27/07/2010
Termination of appointment of Susan Parsons as a secretary
dot icon21/07/2010
Full accounts made up to 2010-03-31
dot icon12/11/2009
Annual return made up to 2009-10-18 no member list
dot icon12/11/2009
Director's details changed for Ms Anna Catherine Southall on 2009-10-18
dot icon12/11/2009
Director's details changed for Tamsin Amalia Rupprechter on 2009-10-18
dot icon12/11/2009
Director's details changed for Anna Claire Hickinbotham on 2009-10-18
dot icon12/11/2009
Director's details changed for Nicola Jayne Cadbury on 2009-10-18
dot icon12/11/2009
Director's details changed for Timothy Basil Compton on 2009-10-18
dot icon12/11/2009
Director's details changed for Ms Erica Rachel Cadbury on 2009-10-18
dot icon12/11/2009
Director's details changed for Councillor Ruth Margaret Cadbury on 2009-10-18
dot icon28/07/2009
Full accounts made up to 2009-03-31
dot icon25/03/2009
Resolutions
dot icon20/03/2009
Secretary appointed susan lynda parsons
dot icon19/03/2009
Appointment terminated secretary sukhvinder kaur stubbs
dot icon09/03/2009
Annual return made up to 18/10/08
dot icon09/03/2009
Director's change of particulars / erica cadbury / 17/10/2008
dot icon26/01/2009
Appointment terminated director james cadbury
dot icon26/01/2009
Appointment terminated director candia compton
dot icon26/01/2009
Appointment terminated director helen cadbury
dot icon26/01/2009
Appointment terminated director roger hickinbotham
dot icon26/01/2009
Appointment terminated director thomas cadbury
dot icon17/12/2008
Director appointed timothy basil compton
dot icon17/12/2008
Director appointed tamsin amalia rupprechter
dot icon14/08/2008
Full accounts made up to 2008-03-31
dot icon13/03/2008
Annual return made up to 18/10/07
dot icon26/02/2008
Registered office changed on 26/02/2008 from 25-31 tavistock place london WC1H 9SF
dot icon31/01/2008
Full accounts made up to 2007-03-31
dot icon03/06/2007
Accounting reference date shortened from 31/07/07 to 31/03/07
dot icon23/05/2007
Full accounts made up to 2006-07-31
dot icon08/02/2007
Accounting reference date extended from 31/03/06 to 31/07/06
dot icon21/12/2006
Annual return made up to 18/10/06
dot icon20/12/2005
Resolutions
dot icon07/11/2005
Annual return made up to 18/10/05
dot icon07/11/2005
Accounting reference date shortened from 05/04/06 to 31/03/06
dot icon18/10/2005
Full accounts made up to 2005-04-05
dot icon11/02/2005
Miscellaneous
dot icon12/01/2005
Auditor's resignation
dot icon19/11/2004
Annual return made up to 18/10/04
dot icon27/10/2004
Full accounts made up to 2004-04-05
dot icon07/11/2003
Annual return made up to 18/10/03
dot icon27/10/2003
New director appointed
dot icon28/09/2003
Director resigned
dot icon28/09/2003
Director's particulars changed
dot icon28/09/2003
Director's particulars changed
dot icon28/09/2003
Director's particulars changed
dot icon28/09/2003
Director's particulars changed
dot icon28/09/2003
Registered office changed on 28/09/03 from: 2 college walk selly oak birmingham west midlands B29 6LQ
dot icon15/09/2003
Full accounts made up to 2003-04-05
dot icon29/10/2002
Annual return made up to 18/10/02
dot icon13/09/2002
Full accounts made up to 2002-04-05
dot icon06/08/2002
New secretary appointed
dot icon31/07/2002
Secretary resigned
dot icon04/11/2001
Annual return made up to 18/10/01
dot icon18/07/2001
Full accounts made up to 2001-04-05
dot icon06/11/2000
Annual return made up to 18/10/00
dot icon25/07/2000
Full accounts made up to 2000-04-05
dot icon25/01/2000
Director resigned
dot icon02/12/1999
Director resigned
dot icon15/11/1999
Annual return made up to 18/10/99
dot icon03/08/1999
Full accounts made up to 1999-04-05
dot icon12/11/1998
Annual return made up to 18/10/98
dot icon28/07/1998
Full accounts made up to 1998-04-05
dot icon22/05/1998
New director appointed
dot icon22/05/1998
New director appointed
dot icon22/05/1998
New director appointed
dot icon14/11/1997
Annual return made up to 18/10/97
dot icon26/08/1997
Full accounts made up to 1997-04-05
dot icon22/11/1996
Director resigned
dot icon14/11/1996
Annual return made up to 18/10/96
dot icon08/10/1996
Full accounts made up to 1996-04-05
dot icon12/03/1996
New director appointed
dot icon15/11/1995
Annual return made up to 18/10/95
dot icon05/09/1995
Full accounts made up to 1995-04-05
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/11/1994
Annual return made up to 18/10/94
dot icon17/08/1994
Full accounts made up to 1994-04-05
dot icon28/06/1994
Director resigned
dot icon08/11/1993
Annual return made up to 18/10/93
dot icon05/09/1993
Full accounts made up to 1993-04-05
dot icon05/11/1992
Annual return made up to 18/10/92
dot icon27/07/1992
Full accounts made up to 1992-04-05
dot icon22/10/1991
Annual return made up to 18/10/91
dot icon22/10/1991
Registered office changed on 22/10/91
dot icon09/08/1991
Full accounts made up to 1991-04-05
dot icon14/11/1990
Annual return made up to 18/10/90
dot icon18/09/1990
Full accounts made up to 1990-04-05
dot icon08/11/1989
Full accounts made up to 1989-04-05
dot icon08/11/1989
Annual return made up to 26/10/89
dot icon07/04/1989
Full accounts made up to 1988-04-05
dot icon06/12/1988
Annual return made up to 30/11/88
dot icon21/12/1987
Annual return made up to 09/12/87
dot icon11/11/1987
Director resigned
dot icon24/09/1987
Full accounts made up to 1987-04-05
dot icon13/08/1987
New secretary appointed
dot icon29/11/1986
Annual return made up to 26/11/86
dot icon29/11/1986
New director appointed
dot icon02/09/1986
Full accounts made up to 1986-04-05
dot icon05/01/1952
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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

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
Cadbury, Nicola Jayne
Director
06/04/1998 - Present
1
Rupprechter, Tamsin Amalia
Director
03/11/2007 - Present
1
Serle, Henry George Southall
Director
16/03/2021 - Present
5
O'kelly, Mark Charles
Secretary
10/09/2011 - 21/08/2025
-
Doan, Caroline
Secretary
21/08/2025 - Present
-

Persons with Significant Control

1
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 BARROW CADBURY FUND LIMITED(THE)

BARROW CADBURY FUND LIMITED(THE) is an(a) Active company incorporated on 05/01/1952 with the registered office located at The Foundry, 17 Oval Way, London SE11 5RR. There are currently 4 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 BARROW CADBURY FUND LIMITED(THE)?

toggle

BARROW CADBURY FUND LIMITED(THE) is currently Active. It was registered on 05/01/1952 .

Where is BARROW CADBURY FUND LIMITED(THE) located?

toggle

BARROW CADBURY FUND LIMITED(THE) is registered at The Foundry, 17 Oval Way, London SE11 5RR.

What does BARROW CADBURY FUND LIMITED(THE) do?

toggle

BARROW CADBURY FUND LIMITED(THE) operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for BARROW CADBURY FUND LIMITED(THE)?

toggle

The latest filing was on 27/10/2025: Confirmation statement made on 2025-10-18 with no updates.