BARROWCLIFFE LIMITED

Register to unlock more data on OkredoRegister

BARROWCLIFFE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04869022

Incorporation date

18/08/2003

Size

Full

Contacts

Registered address

Registered address

Hooton Street, Carlton Road, Nottingham NG3 2NJCopy
copy info iconCopy
See on map
Latest events (Record since 18/08/2003)
dot icon12/02/2026
Full accounts made up to 2025-05-31
dot icon19/08/2025
Confirmation statement made on 2025-08-18 with no updates
dot icon30/01/2025
Full accounts made up to 2024-05-31
dot icon28/08/2024
Confirmation statement made on 2024-08-18 with no updates
dot icon20/02/2024
Full accounts made up to 2023-05-31
dot icon21/08/2023
Confirmation statement made on 2023-08-18 with no updates
dot icon14/02/2023
Full accounts made up to 2022-05-31
dot icon18/08/2022
Confirmation statement made on 2022-08-18 with no updates
dot icon07/02/2022
Full accounts made up to 2021-05-31
dot icon18/08/2021
Confirmation statement made on 2021-08-18 with no updates
dot icon28/04/2021
Full accounts made up to 2020-05-31
dot icon18/08/2020
Confirmation statement made on 2020-08-18 with no updates
dot icon16/01/2020
Group of companies' accounts made up to 2019-06-01
dot icon09/10/2019
Previous accounting period shortened from 2019-06-01 to 2019-05-31
dot icon22/08/2019
Confirmation statement made on 2019-08-18 with updates
dot icon25/02/2019
Current accounting period shortened from 2019-08-31 to 2019-06-01
dot icon13/02/2019
Group of companies' accounts made up to 2018-08-31
dot icon18/01/2019
Termination of appointment of Roy Irish as a director on 2019-01-18
dot icon15/01/2019
Appointment of Mr Roy Irish as a director on 2019-01-15
dot icon15/01/2019
Satisfaction of charge 048690220007 in full
dot icon15/01/2019
Satisfaction of charge 048690220009 in full
dot icon15/01/2019
Satisfaction of charge 6 in full
dot icon15/11/2018
Cessation of Anthony William Barrowcliffe as a person with significant control on 2018-11-06
dot icon15/11/2018
Notification of Kettle Produce Ltd as a person with significant control on 2018-11-06
dot icon14/11/2018
Termination of appointment of Edwin Talbot Nicholas Sutherland as a director on 2018-11-06
dot icon14/11/2018
Termination of appointment of Roy Irish as a director on 2018-11-06
dot icon14/11/2018
Termination of appointment of Roy Irish as a secretary on 2018-11-06
dot icon14/11/2018
Termination of appointment of Lee Miller as a director on 2018-11-06
dot icon14/11/2018
Termination of appointment of Anthony Arthur Archer as a director on 2018-11-06
dot icon14/11/2018
Appointment of Susan Mcintyre as a director on 2018-11-06
dot icon14/11/2018
Appointment of Trevor James Milne as a director on 2018-11-06
dot icon14/11/2018
Appointment of Elizabeth Ann Waugh as a director on 2018-11-06
dot icon08/11/2018
Registration of charge 048690220010, created on 2018-11-06
dot icon23/08/2018
Confirmation statement made on 2018-08-18 with no updates
dot icon17/05/2018
Satisfaction of charge 048690220008 in full
dot icon17/05/2018
Registration of charge 048690220009, created on 2018-05-10
dot icon14/05/2018
Registration of charge 048690220008, created on 2018-05-10
dot icon03/04/2018
Registration of charge 048690220007, created on 2018-03-26
dot icon01/02/2018
Director's details changed for Mr Edwin Talbot Nicholas Sutherland on 2018-02-01
dot icon01/02/2018
Director's details changed for Mr Lee Miller on 2018-02-01
dot icon01/02/2018
Director's details changed for Mr Roy Irish on 2018-02-01
dot icon01/02/2018
Director's details changed for Mr Anthony Arthur Archer on 2018-02-01
dot icon01/02/2018
Secretary's details changed for Mr Roy Irish on 2018-02-01
dot icon01/02/2018
Registered office address changed from Hooton Street Carlton Road Nottingham Nottinghamshire NG3 5NT to Hooton Street Carlton Road Nottingham NG3 2NJ on 2018-02-01
dot icon19/01/2018
Group of companies' accounts made up to 2017-08-31
dot icon22/08/2017
Confirmation statement made on 2017-08-18 with updates
dot icon13/01/2017
Group of companies' accounts made up to 2016-08-31
dot icon24/08/2016
Confirmation statement made on 2016-08-18 with updates
dot icon19/01/2016
Group of companies' accounts made up to 2015-08-31
dot icon24/08/2015
Annual return made up to 2015-08-18 with full list of shareholders
dot icon27/01/2015
Group of companies' accounts made up to 2014-08-31
dot icon24/11/2014
Satisfaction of charge 2 in full
dot icon24/11/2014
Satisfaction of charge 1 in full
dot icon24/11/2014
Satisfaction of charge 5 in full
dot icon08/09/2014
Annual return made up to 2014-08-18 with full list of shareholders
dot icon29/04/2014
Group of companies' accounts made up to 2013-08-31
dot icon01/04/2014
Director's details changed for Mr Anthony Arthur Archer on 2014-04-01
dot icon15/11/2013
Memorandum and Articles of Association
dot icon09/09/2013
Annual return made up to 2013-08-18 with full list of shareholders
dot icon16/04/2013
Group of companies' accounts made up to 2012-08-31
dot icon28/08/2012
Annual return made up to 2012-08-18 with full list of shareholders
dot icon12/12/2011
Group of companies' accounts made up to 2011-08-31
dot icon05/09/2011
Annual return made up to 2011-08-18 with full list of shareholders
dot icon31/05/2011
Group of companies' accounts made up to 2010-08-31
dot icon31/08/2010
Annual return made up to 2010-08-18 with full list of shareholders
dot icon18/05/2010
Group of companies' accounts made up to 2009-08-31
dot icon09/02/2010
Memorandum and Articles of Association
dot icon09/02/2010
Resolutions
dot icon01/09/2009
Return made up to 18/08/09; full list of members
dot icon09/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon30/01/2009
Memorandum and Articles of Association
dot icon16/01/2009
Particulars of a mortgage or charge / charge no: 6
dot icon15/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon09/01/2009
Group of companies' accounts made up to 2008-08-31
dot icon24/12/2008
Particulars of a mortgage or charge / charge no: 5
dot icon05/12/2008
Ad 01/12/08\gbp si [email protected]=20406.06\gbp ic 352800/373206.06\
dot icon05/12/2008
Nc inc already adjusted 01/12/08
dot icon05/12/2008
Resolutions
dot icon01/09/2008
Return made up to 18/08/08; full list of members
dot icon29/02/2008
Accounts for a medium company made up to 2007-08-31
dot icon28/08/2007
Return made up to 18/08/07; no change of members
dot icon11/03/2007
Accounts for a medium company made up to 2006-08-31
dot icon15/09/2006
Return made up to 18/08/06; full list of members
dot icon13/06/2006
Accounts for a medium company made up to 2005-08-31
dot icon14/09/2005
Return made up to 18/08/05; full list of members
dot icon12/04/2005
Accounts for a medium company made up to 2004-08-31
dot icon06/09/2004
Return made up to 18/08/04; full list of members
dot icon20/08/2004
Resolutions
dot icon20/08/2004
Resolutions
dot icon11/08/2004
Ad 23/07/04--------- £ si 16800@1=16800 £ ic 336000/352800
dot icon11/08/2004
Ad 23/07/04--------- £ si 8000@1=8000 £ ic 328000/336000
dot icon06/08/2004
Certificate of change of name
dot icon05/08/2004
Particulars of mortgage/charge
dot icon24/02/2004
Resolutions
dot icon24/02/2004
Resolutions
dot icon24/02/2004
Resolutions
dot icon24/02/2004
Resolutions
dot icon24/02/2004
Ad 22/01/04--------- £ si 200000@1=200000 £ ic 128000/328000
dot icon24/02/2004
£ nc 200000/400000 22/01/04
dot icon11/02/2004
Resolutions
dot icon11/02/2004
Resolutions
dot icon11/02/2004
Registered office changed on 11/02/04 from: seckloe house 101 north thirteenth street central milton keynes buckinghamshire MK9 3NX
dot icon11/02/2004
Director resigned
dot icon11/02/2004
Secretary resigned
dot icon11/02/2004
New director appointed
dot icon11/02/2004
New secretary appointed;new director appointed
dot icon11/02/2004
New director appointed
dot icon11/02/2004
New director appointed
dot icon10/02/2004
Ad 19/01/04--------- £ si 127999@1=127999 £ ic 1/128000
dot icon10/02/2004
Nc inc already adjusted 19/01/04
dot icon10/02/2004
Resolutions
dot icon10/02/2004
Resolutions
dot icon10/02/2004
Resolutions
dot icon10/02/2004
Resolutions
dot icon04/02/2004
Particulars of mortgage/charge
dot icon28/01/2004
Particulars of mortgage/charge
dot icon28/01/2004
Particulars of mortgage/charge
dot icon29/10/2003
New director appointed
dot icon29/10/2003
New secretary appointed
dot icon25/10/2003
Director resigned
dot icon25/10/2003
Secretary resigned
dot icon18/08/2003
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
18/08/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Full
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
226
4.19M
-
0.00
284.33K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcintyre, Susan
Director
06/11/2018 - Present
3
Waugh, Elizabeth Ann
Director
06/11/2018 - Present
5
Milne, Trevor James
Director
06/11/2018 - Present
4

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 BARROWCLIFFE LIMITED

BARROWCLIFFE LIMITED is an(a) Active company incorporated on 18/08/2003 with the registered office located at Hooton Street, Carlton Road, Nottingham NG3 2NJ. 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 BARROWCLIFFE LIMITED?

toggle

BARROWCLIFFE LIMITED is currently Active. It was registered on 18/08/2003 .

Where is BARROWCLIFFE LIMITED located?

toggle

BARROWCLIFFE LIMITED is registered at Hooton Street, Carlton Road, Nottingham NG3 2NJ.

What does BARROWCLIFFE LIMITED do?

toggle

BARROWCLIFFE LIMITED operates in the Other processing and preserving of fruit and vegetables (10.39 - SIC 2007) sector.

What is the latest filing for BARROWCLIFFE LIMITED?

toggle

The latest filing was on 12/02/2026: Full accounts made up to 2025-05-31.