BARRY GREWCOCK HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BARRY GREWCOCK HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07649634

Incorporation date

26/05/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1 Southside, The Grove, Corby, Northamptonshire NN18 8EWCopy
copy info iconCopy
See on map
Latest events (Record since 26/05/2011)
dot icon23/12/2025
Change of details for Bgs Corby Limited as a person with significant control on 2025-12-16
dot icon23/12/2025
Confirmation statement made on 2025-12-20 with updates
dot icon16/12/2025
Change of details for Mpc 2 Limited as a person with significant control on 2025-03-28
dot icon12/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon20/12/2024
Confirmation statement made on 2024-12-20 with no updates
dot icon16/04/2024
Total exemption full accounts made up to 2023-09-30
dot icon20/12/2023
Confirmation statement made on 2023-12-20 with no updates
dot icon19/12/2023
Change of details for Mpc 2 Limited as a person with significant control on 2023-01-16
dot icon06/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon21/12/2022
Confirmation statement made on 2022-12-20 with no updates
dot icon06/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon04/02/2022
Confirmation statement made on 2021-12-20 with updates
dot icon04/02/2022
Cessation of Mpc One Limited as a person with significant control on 2021-09-28
dot icon04/02/2022
Change of details for Mpc 2 Limited as a person with significant control on 2021-09-28
dot icon27/05/2021
Statement of capital on 2021-05-27
dot icon27/05/2021
Solvency Statement dated 18/05/21
dot icon27/05/2021
Resolutions
dot icon28/04/2021
Total exemption full accounts made up to 2020-09-30
dot icon10/04/2021
Compulsory strike-off action has been discontinued
dot icon09/04/2021
Confirmation statement made on 2020-12-20 with no updates
dot icon06/04/2021
First Gazette notice for compulsory strike-off
dot icon10/12/2020
Change of details for Mpc One Limited as a person with significant control on 2020-12-01
dot icon09/12/2020
Change of details for Mpc 2 Limited as a person with significant control on 2020-12-01
dot icon02/09/2020
Current accounting period extended from 2020-03-31 to 2020-09-30
dot icon02/01/2020
Confirmation statement made on 2019-12-20 with updates
dot icon27/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/12/2018
Confirmation statement made on 2018-12-20 with no updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/05/2018
Notification of Mpc 2 Limited as a person with significant control on 2017-06-29
dot icon09/05/2018
Cessation of Jennifer Rose Harvey as a person with significant control on 2017-06-29
dot icon09/05/2018
Cessation of Clive Martin Grewcock as a person with significant control on 2017-06-29
dot icon03/01/2018
Confirmation statement made on 2017-12-20 with updates
dot icon03/01/2018
Termination of appointment of Jennifer Rose Harvey as a secretary on 2017-06-29
dot icon03/01/2018
Termination of appointment of Clive Martin Grewcock as a director on 2017-06-29
dot icon03/01/2018
Termination of appointment of Jennifer Rose Harvey as a director on 2017-06-29
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon02/06/2017
Confirmation statement made on 2017-05-26 with updates
dot icon13/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/06/2016
Annual return made up to 2016-05-26 with full list of shareholders
dot icon08/03/2016
Satisfaction of charge 1 in full
dot icon01/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/06/2015
Registration of charge 076496340003, created on 2015-06-26
dot icon26/05/2015
Annual return made up to 2015-05-26 with full list of shareholders
dot icon11/05/2015
Registration of charge 076496340002, created on 2015-04-28
dot icon06/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/06/2014
Annual return made up to 2014-05-26 with full list of shareholders
dot icon14/04/2014
Secretary's details changed for Jennifer Rose Harvey on 2014-04-14
dot icon14/04/2014
Director's details changed for Jennifer Rose Harvey on 2014-04-14
dot icon14/04/2014
Director's details changed for Jennifer Rose Harvey on 2014-04-14
dot icon27/03/2014
Registered office address changed from Chantrey Vellacott Dfk Llp 53 Sheep Street Northampton NN1 2NE on 2014-03-27
dot icon17/12/2013
Amended accounts made up to 2013-03-31
dot icon14/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/05/2013
Annual return made up to 2013-05-26 with full list of shareholders
dot icon21/05/2013
Secretary's details changed for Jennifer Rose Harvey on 2011-06-15
dot icon20/05/2013
Director's details changed for Mr James Richard Harris on 2013-04-25
dot icon20/05/2013
Director's details changed for Clive Martin Grewcock on 2011-09-12
dot icon24/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/09/2012
Previous accounting period shortened from 2012-05-31 to 2012-03-31
dot icon31/05/2012
Annual return made up to 2012-05-27 with full list of shareholders
dot icon28/05/2012
Annual return made up to 2012-05-26 with full list of shareholders
dot icon16/05/2012
Appointment of Jennifer Rose Harvey as a director
dot icon12/09/2011
Registered office address changed from Derngate Mews Derngate Northampton NN1 1UE England on 2011-09-12
dot icon23/06/2011
Statement of capital following an allotment of shares on 2011-06-15
dot icon23/06/2011
Resolutions
dot icon23/06/2011
Appointment of Clive Martin Grewcock as a director
dot icon23/06/2011
Change of share class name or designation
dot icon23/06/2011
Resolutions
dot icon23/06/2011
Statement of capital following an allotment of shares on 2011-06-15
dot icon23/06/2011
Appointment of Jennifer Rose Harvey as a secretary
dot icon22/06/2011
Particulars of a mortgage or charge / charge no: 1
dot icon26/05/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
20/12/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption 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
1
61.86K
-
0.00
426.00
-
2022
1
1.26M
-
0.00
21.00
-
2023
1
200.00
-
0.00
-
-
2023
1
200.00
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

200.00 £Descended-99.98 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Jennifer Rose Harvey
Director
17/06/2011 - 29/06/2017
-
Harris, James Richard
Director
26/05/2011 - Present
12
Mr Clive Martin Grewcock
Director
15/06/2011 - 29/06/2017
1
Harvey, Jennifer Rose
Secretary
15/06/2011 - 29/06/2017
-

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

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BARRY GREWCOCK HOLDINGS LIMITED

BARRY GREWCOCK HOLDINGS LIMITED is an(a) Active company incorporated on 26/05/2011 with the registered office located at Unit 1 Southside, The Grove, Corby, Northamptonshire NN18 8EW. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BARRY GREWCOCK HOLDINGS LIMITED?

toggle

BARRY GREWCOCK HOLDINGS LIMITED is currently Active. It was registered on 26/05/2011 .

Where is BARRY GREWCOCK HOLDINGS LIMITED located?

toggle

BARRY GREWCOCK HOLDINGS LIMITED is registered at Unit 1 Southside, The Grove, Corby, Northamptonshire NN18 8EW.

What does BARRY GREWCOCK HOLDINGS LIMITED do?

toggle

BARRY GREWCOCK HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

How many employees does BARRY GREWCOCK HOLDINGS LIMITED have?

toggle

BARRY GREWCOCK HOLDINGS LIMITED had 1 employees in 2023.

What is the latest filing for BARRY GREWCOCK HOLDINGS LIMITED?

toggle

The latest filing was on 23/12/2025: Change of details for Bgs Corby Limited as a person with significant control on 2025-12-16.