BARROW,LANE & BALLARD LIMITED

Register to unlock more data on OkredoRegister

BARROW,LANE & BALLARD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00814563

Incorporation date

05/08/1964

Size

Full

Contacts

Registered address

Registered address

56a Crewys Road, London NW2 2ADCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/1964)
dot icon18/08/2025
Confirmation statement made on 2025-08-17 with updates
dot icon27/03/2025
Full accounts made up to 2024-09-30
dot icon27/08/2024
Confirmation statement made on 2024-08-17 with updates
dot icon07/05/2024
Satisfaction of charge 008145630021 in full
dot icon19/04/2024
Full accounts made up to 2023-09-30
dot icon31/08/2023
Confirmation statement made on 2023-08-17 with updates
dot icon23/08/2023
Change of details for Loudwater Management Limited as a person with significant control on 2023-01-20
dot icon08/08/2023
Director's details changed for Ms Linda Sibley on 2021-08-06
dot icon13/04/2023
Registration of charge 008145630022, created on 2023-03-28
dot icon06/04/2023
Full accounts made up to 2022-09-30
dot icon17/08/2022
Confirmation statement made on 2022-08-17 with updates
dot icon31/03/2022
Termination of appointment of Maurice Stimler as a director on 2022-02-24
dot icon23/02/2022
Full accounts made up to 2021-09-30
dot icon19/08/2021
Confirmation statement made on 2021-08-17 with no updates
dot icon16/08/2021
Termination of appointment of Anthony Herman Stimler as a director on 2021-08-15
dot icon13/03/2021
Full accounts made up to 2020-09-30
dot icon17/08/2020
Confirmation statement made on 2020-08-17 with no updates
dot icon12/06/2020
Appointment of Mr Max Sondhelm as a director on 2020-05-26
dot icon12/06/2020
Appointment of Ms Linda Sibley as a director on 2020-05-26
dot icon02/04/2020
Full accounts made up to 2019-09-30
dot icon03/02/2020
Termination of appointment of Munir Kassamali Gulamali as a director on 2020-01-31
dot icon20/01/2020
Satisfaction of charge 008145630020 in full
dot icon19/12/2019
Satisfaction of charge 18 in full
dot icon19/12/2019
Satisfaction of charge 16 in full
dot icon18/12/2019
Registration of charge 008145630021, created on 2019-12-18
dot icon19/08/2019
Confirmation statement made on 2019-08-17 with updates
dot icon06/03/2019
Full accounts made up to 2018-09-30
dot icon17/08/2018
Confirmation statement made on 2018-08-17 with updates
dot icon03/05/2018
Full accounts made up to 2017-09-30
dot icon17/08/2017
Confirmation statement made on 2017-08-17 with updates
dot icon03/08/2017
Notification of Loudwater Management Limited as a person with significant control on 2016-04-06
dot icon02/08/2017
Cessation of Maurice Stimler as a person with significant control on 2016-04-06
dot icon18/01/2017
Full accounts made up to 2016-09-30
dot icon05/10/2016
Confirmation statement made on 2016-08-17 with updates
dot icon10/05/2016
Satisfaction of charge 008145630019 in full
dot icon22/03/2016
Registration of charge 008145630020, created on 2016-03-22
dot icon05/01/2016
Full accounts made up to 2015-09-30
dot icon08/09/2015
Annual return made up to 2015-08-17 with full list of shareholders
dot icon04/06/2015
Registration of charge 008145630019, created on 2015-05-19
dot icon18/12/2014
Full accounts made up to 2014-09-30
dot icon22/08/2014
Annual return made up to 2014-08-17 with full list of shareholders
dot icon22/01/2014
Registered office address changed from Ground Floor 52/54 Southwark Street London SE1 1UR on 2014-01-22
dot icon17/01/2014
Full accounts made up to 2013-09-30
dot icon14/01/2014
Termination of appointment of Peter Sawbridge as a director
dot icon14/01/2014
Termination of appointment of Peter Morgan as a director
dot icon28/08/2013
Annual return made up to 2013-08-17 with full list of shareholders
dot icon12/12/2012
Full accounts made up to 2012-09-30
dot icon18/10/2012
Director's details changed for Mr Maurice Stimler on 2012-10-01
dot icon20/08/2012
Annual return made up to 2012-08-17 with full list of shareholders
dot icon09/01/2012
Full accounts made up to 2011-09-30
dot icon21/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon15/09/2011
Annual return made up to 2011-08-17 with full list of shareholders
dot icon21/01/2011
Full accounts made up to 2010-09-30
dot icon18/01/2011
Previous accounting period shortened from 2011-03-31 to 2010-09-30
dot icon02/11/2010
Appointment of Mr Maurice Stimler as a director
dot icon01/11/2010
Appointment of Mr Stanley Stimler as a director
dot icon01/11/2010
Appointment of Mr Anthony Herman Stimler as a director
dot icon01/11/2010
Termination of appointment of Peter Sawbridge as a secretary
dot icon28/10/2010
Miscellaneous
dot icon25/09/2010
Miscellaneous
dot icon24/08/2010
Full accounts made up to 2010-03-31
dot icon19/08/2010
Annual return made up to 2010-08-17 with full list of shareholders
dot icon19/08/2010
Director's details changed for Munir Kassahali Gulamali on 2010-08-17
dot icon19/08/2010
Director's details changed for Mr Peter John Morgan on 2010-08-17
dot icon04/03/2010
Particulars of a mortgage or charge / charge no: 18
dot icon27/02/2010
Particulars of a mortgage or charge / charge no: 17
dot icon10/02/2010
Particulars of a mortgage or charge / charge no: 16
dot icon29/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon29/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon29/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon29/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon26/08/2009
Full accounts made up to 2009-03-31
dot icon25/08/2009
Return made up to 17/08/09; full list of members
dot icon12/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon17/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon20/08/2008
Full accounts made up to 2008-03-31
dot icon19/08/2008
Return made up to 17/08/08; full list of members
dot icon19/08/2008
Location of debenture register
dot icon19/08/2008
Location of register of members
dot icon30/08/2007
Return made up to 17/08/07; no change of members
dot icon29/08/2007
Full accounts made up to 2007-03-31
dot icon01/02/2007
Particulars of mortgage/charge
dot icon23/01/2007
Particulars of mortgage/charge
dot icon23/01/2007
Particulars of mortgage/charge
dot icon23/01/2007
Particulars of mortgage/charge
dot icon19/01/2007
Particulars of mortgage/charge
dot icon16/01/2007
Declaration of satisfaction of mortgage/charge
dot icon19/12/2006
Declaration of satisfaction of mortgage/charge
dot icon19/12/2006
Declaration of satisfaction of mortgage/charge
dot icon19/12/2006
Declaration of satisfaction of mortgage/charge
dot icon19/12/2006
Declaration of satisfaction of mortgage/charge
dot icon27/11/2006
Director resigned
dot icon29/08/2006
Return made up to 17/08/06; full list of members
dot icon29/08/2006
Full accounts made up to 2006-03-31
dot icon17/02/2006
Auditor's resignation
dot icon16/08/2005
Return made up to 17/08/05; full list of members
dot icon16/08/2005
Full accounts made up to 2005-03-31
dot icon27/08/2004
Return made up to 17/08/04; full list of members
dot icon09/06/2004
Accounting reference date extended from 31/12/04 to 31/03/05
dot icon31/03/2004
Full accounts made up to 2003-12-31
dot icon13/09/2003
Particulars of mortgage/charge
dot icon22/08/2003
Return made up to 17/08/03; full list of members
dot icon22/08/2003
Full accounts made up to 2002-12-31
dot icon05/09/2002
Return made up to 17/08/02; full list of members
dot icon05/09/2002
Full accounts made up to 2001-12-31
dot icon17/06/2002
Particulars of mortgage/charge
dot icon17/08/2001
Return made up to 17/08/01; full list of members
dot icon17/08/2001
Full accounts made up to 2000-12-31
dot icon11/08/2000
Full accounts made up to 1999-12-31
dot icon10/08/2000
Return made up to 17/08/00; full list of members
dot icon24/08/1999
Director's particulars changed
dot icon24/08/1999
Return made up to 17/08/99; full list of members
dot icon24/08/1999
Full accounts made up to 1998-12-31
dot icon19/08/1998
Return made up to 17/08/98; no change of members
dot icon19/08/1998
Full accounts made up to 1997-12-31
dot icon05/09/1997
Return made up to 17/08/97; no change of members
dot icon05/09/1997
Full accounts made up to 1996-12-31
dot icon21/11/1996
New director appointed
dot icon21/11/1996
New director appointed
dot icon21/08/1996
Return made up to 17/08/96; full list of members
dot icon21/08/1996
Full accounts made up to 1995-12-31
dot icon26/01/1996
Auditor's resignation
dot icon15/08/1995
Return made up to 17/08/95; no change of members
dot icon15/08/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/09/1994
Full accounts made up to 1993-12-31
dot icon19/08/1994
Return made up to 17/08/94; no change of members
dot icon10/09/1993
Return made up to 17/08/93; full list of members
dot icon10/09/1993
Full accounts made up to 1992-12-31
dot icon18/12/1992
Particulars of mortgage/charge
dot icon01/09/1992
Return made up to 17/08/92; no change of members
dot icon01/09/1992
Full accounts made up to 1991-12-31
dot icon25/08/1992
Particulars of mortgage/charge
dot icon29/07/1992
Declaration of satisfaction of mortgage/charge
dot icon29/07/1992
Declaration of satisfaction of mortgage/charge
dot icon15/08/1991
Return made up to 17/08/91; no change of members
dot icon15/08/1991
Full accounts made up to 1990-12-31
dot icon20/08/1990
Return made up to 17/08/90; full list of members
dot icon20/08/1990
Full accounts made up to 1989-12-31
dot icon01/08/1990
Particulars of mortgage/charge
dot icon28/06/1990
Particulars of mortgage/charge
dot icon19/04/1990
Particulars of mortgage/charge
dot icon29/08/1989
Return made up to 07/08/89; full list of members
dot icon14/08/1989
Full accounts made up to 1988-12-31
dot icon12/01/1989
Full accounts made up to 1987-12-31
dot icon21/07/1988
Return made up to 08/06/88; no change of members
dot icon04/06/1987
Return made up to 15/05/87; no change of members
dot icon04/06/1987
Full accounts made up to 1986-12-31
dot icon04/09/1986
Return made up to 29/08/86; full list of members
dot icon04/09/1986
Full accounts made up to 1985-12-31
dot icon29/07/1986
Particulars of mortgage/charge
dot icon13/10/1983
Memorandum and Articles of Association
dot icon19/02/1982
Allotment of shares
dot icon19/02/1982
Increase in nominal capital
dot icon19/02/1982
Miscellaneous
dot icon02/02/1980
Allotment of shares
dot icon26/01/1980
Increase in nominal capital
dot icon13/10/1964
Certificate of change of name
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
30/09/2024
dot iconNext confirmation date
17/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
9.06M
-
0.00
2.45M
-
2022
15
10.61M
-
131.17M
2.44M
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stimler, Maurice
Director
25/10/2010 - 24/02/2022
56
Stimler, Stanley
Director
25/10/2010 - Present
3
Sondhelm, Max
Director
26/05/2020 - Present
6
Gravette, Mark David
Director
22/10/1996 - Present
2
Sibley, Linda
Director
26/05/2020 - Present
-

Persons with Significant Control

2
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,LANE & BALLARD LIMITED

BARROW,LANE & BALLARD LIMITED is an(a) Active company incorporated on 05/08/1964 with the registered office located at 56a Crewys Road, London NW2 2AD. 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,LANE & BALLARD LIMITED?

toggle

BARROW,LANE & BALLARD LIMITED is currently Active. It was registered on 05/08/1964 .

Where is BARROW,LANE & BALLARD LIMITED located?

toggle

BARROW,LANE & BALLARD LIMITED is registered at 56a Crewys Road, London NW2 2AD.

What does BARROW,LANE & BALLARD LIMITED do?

toggle

BARROW,LANE & BALLARD LIMITED operates in the Agents selling agricultural raw materials livestock textile raw materials and semi-finished goods (46.11 - SIC 2007) sector.

What is the latest filing for BARROW,LANE & BALLARD LIMITED?

toggle

The latest filing was on 18/08/2025: Confirmation statement made on 2025-08-17 with updates.