BARRY PASSMORE LTD

Register to unlock more data on OkredoRegister

BARRY PASSMORE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04601972

Incorporation date

27/11/2002

Size

Micro Entity

Contacts

Registered address

Registered address

2 Bailey Hill, Castle Cary BA7 7ADCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/2002)
dot icon18/11/2025
Voluntary strike-off action has been suspended
dot icon21/10/2025
First Gazette notice for voluntary strike-off
dot icon10/10/2025
Application to strike the company off the register
dot icon21/01/2025
Micro company accounts made up to 2024-09-30
dot icon11/12/2024
Confirmation statement made on 2024-11-27 with no updates
dot icon10/12/2024
Previous accounting period extended from 2024-04-30 to 2024-09-30
dot icon30/12/2023
Micro company accounts made up to 2023-04-30
dot icon08/12/2023
Confirmation statement made on 2023-11-27 with no updates
dot icon12/09/2023
Termination of appointment of Thomas Malcolm Davies as a director on 2023-09-11
dot icon12/01/2023
Micro company accounts made up to 2022-04-30
dot icon09/12/2022
Confirmation statement made on 2022-11-27 with no updates
dot icon27/01/2022
Micro company accounts made up to 2021-04-30
dot icon08/12/2021
Confirmation statement made on 2021-11-27 with no updates
dot icon04/01/2021
Confirmation statement made on 2020-11-27 with no updates
dot icon07/10/2020
Micro company accounts made up to 2020-04-30
dot icon22/05/2020
Termination of appointment of Barbara Clare Down as a director on 2020-05-22
dot icon24/02/2020
Registered office address changed from Samples Farm Ashfield Green Wickhambrook Newmarket Suffolk CB8 8UZ England to 2 Bailey Hill Castle Cary BA7 7AD on 2020-02-24
dot icon31/01/2020
Micro company accounts made up to 2019-04-30
dot icon11/12/2019
Confirmation statement made on 2019-11-27 with no updates
dot icon15/11/2019
Change of details for Ms Shirely Goodchild as a person with significant control on 2019-07-15
dot icon11/09/2019
Registered office address changed from Max Foote Associates Limited 26-27 Lower Woodcock Street Castle Cary Somerset BA7 7BH England to Samples Farm Ashfield Green Wickhambrook Newmarket Suffolk CB8 8UZ on 2019-09-11
dot icon23/01/2019
Micro company accounts made up to 2018-04-30
dot icon05/12/2018
Confirmation statement made on 2018-11-27 with no updates
dot icon17/01/2018
Appointment of Ms Barbara Clare Down as a director on 2018-01-17
dot icon17/01/2018
Appointment of Mr Thomas Malcolm Davies as a director on 2018-01-17
dot icon11/01/2018
Micro company accounts made up to 2017-04-30
dot icon11/12/2017
Confirmation statement made on 2017-11-27 with no updates
dot icon16/01/2017
Confirmation statement made on 2016-11-27 with updates
dot icon16/12/2016
Micro company accounts made up to 2016-04-30
dot icon15/12/2016
Statement of capital following an allotment of shares on 2016-04-30
dot icon07/12/2016
Previous accounting period extended from 2016-03-31 to 2016-04-30
dot icon04/11/2016
Statement of capital following an allotment of shares on 2016-11-04
dot icon04/11/2016
Appointment of Ms Shirley Goodchild as a director on 2016-04-01
dot icon04/11/2016
Termination of appointment of David John Goodall as a secretary on 2016-06-01
dot icon27/02/2016
Compulsory strike-off action has been discontinued
dot icon24/02/2016
Annual return made up to 2015-11-27 with full list of shareholders
dot icon23/02/2016
First Gazette notice for compulsory strike-off
dot icon10/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/10/2015
Registered office address changed from Church Barns Hockworthy Wellington Somerset TA21 0NW to Max Foote Associates Limited 26-27 Lower Woodcock Street Castle Cary Somerset BA7 7BH on 2015-10-28
dot icon02/12/2014
Annual return made up to 2014-11-27 with full list of shareholders
dot icon21/11/2014
Termination of appointment of Darren Grant as a director on 2014-11-20
dot icon11/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/04/2014
Appointment of Mr Darren Grant as a director
dot icon28/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/11/2013
Annual return made up to 2013-11-27 with full list of shareholders
dot icon30/11/2012
Annual return made up to 2012-11-27 with full list of shareholders
dot icon05/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/01/2012
Certificate of change of name
dot icon29/11/2011
Annual return made up to 2011-11-27 with full list of shareholders
dot icon04/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon30/11/2010
Annual return made up to 2010-11-27 with full list of shareholders
dot icon06/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon27/11/2009
Annual return made up to 2009-11-27 with full list of shareholders
dot icon01/08/2009
Total exemption full accounts made up to 2009-03-31
dot icon27/11/2008
Return made up to 27/11/08; full list of members
dot icon27/11/2008
Director's change of particulars / barry passmore / 27/11/2008
dot icon24/06/2008
Total exemption full accounts made up to 2008-03-31
dot icon03/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon03/12/2007
Return made up to 27/11/07; full list of members
dot icon03/12/2007
Director's particulars changed
dot icon01/12/2006
Return made up to 27/11/06; full list of members
dot icon03/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon14/12/2005
Accounts for a dormant company made up to 2005-03-31
dot icon02/12/2005
Return made up to 27/11/05; full list of members
dot icon15/12/2004
Return made up to 27/11/04; full list of members
dot icon04/06/2004
Total exemption full accounts made up to 2004-03-31
dot icon16/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon30/12/2003
Accounting reference date shortened from 30/11/03 to 31/03/03
dot icon04/12/2003
Return made up to 27/11/03; full list of members
dot icon08/10/2003
New director appointed
dot icon02/10/2003
New secretary appointed
dot icon02/10/2003
Registered office changed on 02/10/03 from: somerset house 40-49 price street birmingham B4 6LZ
dot icon02/10/2003
Secretary resigned
dot icon02/10/2003
Director resigned
dot icon27/11/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
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
27/11/2025
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
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
4
26.47K
-
0.00
-
-
2022
4
616.00
-
0.00
-
-
2023
4
172.00
-
0.00
-
-
2023
4
172.00
-
0.00
-
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

172.00 £Descended-72.08 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brewer, Kevin Michael
Director
27/11/2002 - 27/11/2002
1501
Brewer, Suzanne
Secretary
27/11/2002 - 27/11/2002
333
Down, Barbara Clare
Director
17/01/2018 - 22/05/2020
3
Passmore, Barry Roy
Director
27/11/2002 - Present
1
Goodall, David John
Secretary
27/11/2002 - 01/06/2016
12

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BARRY PASSMORE LTD

BARRY PASSMORE LTD is an(a) Active company incorporated on 27/11/2002 with the registered office located at 2 Bailey Hill, Castle Cary BA7 7AD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BARRY PASSMORE LTD?

toggle

BARRY PASSMORE LTD is currently Active. It was registered on 27/11/2002 .

Where is BARRY PASSMORE LTD located?

toggle

BARRY PASSMORE LTD is registered at 2 Bailey Hill, Castle Cary BA7 7AD.

What does BARRY PASSMORE LTD do?

toggle

BARRY PASSMORE LTD operates in the Quantity surveying activities (74.90/2 - SIC 2007) sector.

How many employees does BARRY PASSMORE LTD have?

toggle

BARRY PASSMORE LTD had 4 employees in 2023.

What is the latest filing for BARRY PASSMORE LTD?

toggle

The latest filing was on 18/11/2025: Voluntary strike-off action has been suspended.