BARROWBURN HAULAGE LTD

Register to unlock more data on OkredoRegister

BARROWBURN HAULAGE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09056206

Incorporation date

27/05/2014

Size

Micro Entity

Contacts

Registered address

Registered address

3 Atkinson House, 1 Sutton Road, London, London E13 8EUCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/2014)
dot icon26/02/2026
Micro company accounts made up to 2025-05-31
dot icon03/02/2026
Confirmation statement made on 2026-01-20 with updates
dot icon12/05/2025
Termination of appointment of Michael Njuguna Njau as a director on 2025-05-11
dot icon09/05/2025
Appointment of Mr John Nyaga Gaita as a director on 2025-05-07
dot icon23/03/2025
Micro company accounts made up to 2024-05-31
dot icon12/02/2025
Confirmation statement made on 2025-01-20 with no updates
dot icon29/03/2024
Confirmation statement made on 2024-01-20 with no updates
dot icon29/03/2024
Micro company accounts made up to 2023-05-31
dot icon31/01/2023
Confirmation statement made on 2023-01-20 with no updates
dot icon31/01/2023
Micro company accounts made up to 2022-05-31
dot icon11/03/2022
Micro company accounts made up to 2021-05-31
dot icon11/03/2022
Confirmation statement made on 2022-01-20 with no updates
dot icon21/06/2021
Micro company accounts made up to 2020-05-31
dot icon20/01/2021
Confirmation statement made on 2021-01-20 with updates
dot icon10/09/2020
Registered office address changed from Flat 3 Atkinson House London E13 8EU United Kingdom to 3 Atkinson House 1 Sutton Road London London E13 8EU on 2020-09-10
dot icon15/07/2020
Appointment of Mr Michael Njuguna Njau as a director on 2020-06-29
dot icon14/07/2020
Registered office address changed from 7 Somerset Close Walton-on-Thames KT12 5JS United Kingdom to Flat 3 Atkinson House London E13 8EU on 2020-07-14
dot icon14/07/2020
Notification of Michael Njau as a person with significant control on 2020-06-29
dot icon14/07/2020
Cessation of Andrew Lucas as a person with significant control on 2020-06-29
dot icon14/07/2020
Termination of appointment of Andrew Lucas as a director on 2020-06-29
dot icon29/05/2020
Confirmation statement made on 2020-05-27 with updates
dot icon21/01/2020
Micro company accounts made up to 2019-05-31
dot icon16/10/2019
Appointment of Mr Andrew Lucas as a director on 2019-09-25
dot icon16/10/2019
Termination of appointment of a director
dot icon15/10/2019
Registered office address changed from 11 Dean Bank Avenue Manchester M19 2EZ England to 7 Somerset Close Walton-on-Thames KT12 5JS on 2019-10-15
dot icon15/10/2019
Notification of Andrew Lucas as a person with significant control on 2019-09-25
dot icon15/10/2019
Cessation of Peter Walters as a person with significant control on 2019-09-25
dot icon20/06/2019
Confirmation statement made on 2019-05-27 with updates
dot icon07/06/2019
Notice of removal of a director
dot icon07/06/2019
Termination of appointment of Greggory Anthony Cummings as a director on 2019-05-16
dot icon07/06/2019
Notification of Peter Walters as a person with significant control on 2019-05-16
dot icon07/06/2019
Registered office address changed from Flat 2, Starkey House 19 Linthorpe Avenue Wembley HA0 2FX England to 11 Dean Bank Avenue Manchester M19 2EZ on 2019-06-07
dot icon07/06/2019
Cessation of Greggory Anthony Cummings as a person with significant control on 2019-05-16
dot icon01/02/2019
Micro company accounts made up to 2018-05-31
dot icon15/06/2018
Termination of appointment of Terry Dunne as a director on 2018-06-01
dot icon15/06/2018
Cessation of Terry Dunne as a person with significant control on 2018-06-01
dot icon15/06/2018
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to Flat 2, Starkey House 19 Linthorpe Avenue Wembley HA0 2FX on 2018-06-15
dot icon15/06/2018
Appointment of Mr Greggory Anthony Cummings as a director on 2018-06-01
dot icon15/06/2018
Notification of Greggory Anthony Cummings as a person with significant control on 2018-06-01
dot icon07/06/2018
Confirmation statement made on 2018-05-27 with updates
dot icon06/03/2018
Notification of Terry Dunne as a person with significant control on 2018-03-06
dot icon06/03/2018
Registered office address changed from 3 Cedars Road London W4 3JP England to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2018-03-06
dot icon06/03/2018
Termination of appointment of Marek Zbigniew Kurczyk as a director on 2018-03-06
dot icon06/03/2018
Cessation of Marek Zbigniew Kurczyk as a person with significant control on 2018-03-06
dot icon06/03/2018
Appointment of Mr Terry Dunne as a director on 2018-03-06
dot icon21/02/2018
Micro company accounts made up to 2017-05-31
dot icon14/02/2018
Appointment of Mr Marek Zbigniew Kurczyk as a director on 2018-01-29
dot icon14/02/2018
Notification of Marek Zbigniew Kurczyk as a person with significant control on 2018-01-29
dot icon14/02/2018
Registered office address changed from Flat 2, Cardinal Wolesey Hampton Court Road East Molesey Surrey KT8 9BW United Kingdom to 3 Cedars Road London W4 3JP on 2018-02-14
dot icon14/02/2018
Termination of appointment of Lucian Lascau as a director on 2018-01-29
dot icon14/02/2018
Cessation of Lucian Lascau as a person with significant control on 2018-01-29
dot icon08/06/2017
Confirmation statement made on 2017-05-27 with updates
dot icon26/04/2017
Termination of appointment of Daniel Worrall as a director on 2017-04-05
dot icon26/04/2017
Appointment of Lucian Lascau as a director on 2017-04-20
dot icon26/04/2017
Registered office address changed from 11 Castle Shot Great Bardfield Braintree CM7 4BJ United Kingdom to Flat 2, Cardinal Wolesey Hampton Court Road East Molesey Surrey KT8 9BW on 2017-04-26
dot icon06/02/2017
Micro company accounts made up to 2016-05-31
dot icon10/06/2016
Annual return made up to 2016-05-27 with full list of shareholders
dot icon13/04/2016
Registered office address changed from 1 Well Lane Rothwell Kettering NN14 6DQ to 11 Castle Shot Great Bardfield Braintree CM7 4BJ on 2016-04-13
dot icon13/04/2016
Appointment of Daniel Worrall as a director on 2016-04-05
dot icon13/04/2016
Termination of appointment of Keith Terrence Harton as a director on 2016-04-05
dot icon19/01/2016
Micro company accounts made up to 2015-05-31
dot icon03/06/2015
Annual return made up to 2015-05-27 with full list of shareholders
dot icon17/02/2015
Appointment of Keith Harton as a director on 2015-02-04
dot icon17/02/2015
Registered office address changed from Holmefield Wilstow Road Selby YO8 3QS United Kingdom to 1 Well Lane Rothwell Kettering NN14 6DQ on 2015-02-17
dot icon17/02/2015
Termination of appointment of Oswald Grady as a director on 2015-02-04
dot icon15/10/2014
Appointment of Oswald Grady as a director on 2014-10-07
dot icon15/10/2014
Termination of appointment of Carl Mcnicol as a director on 2014-10-07
dot icon15/10/2014
Registered office address changed from 100 Churchill Road Cheadle Stoke on Trent ST10 1DJ United Kingdom to Holmefield Wilstow Road Selby YO8 3QS on 2014-10-15
dot icon18/06/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2014-06-18
dot icon18/06/2014
Termination of appointment of Terence Dunne as a director
dot icon18/06/2014
Appointment of Carl Mcnicol as a director
dot icon27/05/2014
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
20/01/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.20K
-
0.00
-
-
2022
1
1.20K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Njau, Michael Njuguna
Director
29/06/2020 - 11/05/2025
12
Gaita, John Nyaga
Director
07/05/2025 - Present
-

Persons with Significant Control

7
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 BARROWBURN HAULAGE LTD

BARROWBURN HAULAGE LTD is an(a) Active company incorporated on 27/05/2014 with the registered office located at 3 Atkinson House, 1 Sutton Road, London, London E13 8EU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BARROWBURN HAULAGE LTD?

toggle

BARROWBURN HAULAGE LTD is currently Active. It was registered on 27/05/2014 .

Where is BARROWBURN HAULAGE LTD located?

toggle

BARROWBURN HAULAGE LTD is registered at 3 Atkinson House, 1 Sutton Road, London, London E13 8EU.

What does BARROWBURN HAULAGE LTD do?

toggle

BARROWBURN HAULAGE LTD operates in the Other retail sale in non-specialised stores (47.19 - SIC 2007) sector.

What is the latest filing for BARROWBURN HAULAGE LTD?

toggle

The latest filing was on 26/02/2026: Micro company accounts made up to 2025-05-31.