BARSTON HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BARSTON HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11268950

Incorporation date

22/03/2018

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

1 Angel Court, London EC2R 7HJCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/2018)
dot icon25/03/2026
Confirmation statement made on 2026-03-21 with updates
dot icon04/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon04/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon04/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon04/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon01/08/2025
Previous accounting period shortened from 2025-01-31 to 2024-12-31
dot icon07/07/2025
Cessation of 7Im Holdings Limited as a person with significant control on 2025-07-02
dot icon07/07/2025
Notification of Wealth Services Holdco Limited as a person with significant control on 2025-07-02
dot icon21/03/2025
Confirmation statement made on 2025-03-21 with updates
dot icon09/12/2024
Resolutions
dot icon09/12/2024
Memorandum and Articles of Association
dot icon04/12/2024
Statement by Directors
dot icon04/12/2024
Solvency Statement dated 29/11/24
dot icon04/12/2024
Resolutions
dot icon04/12/2024
Statement of capital on 2024-12-04
dot icon04/12/2024
Cancellation of shares. Statement of capital on 2024-11-29
dot icon24/09/2024
Total exemption full accounts made up to 2024-01-31
dot icon24/04/2024
Registered office address changed from 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB United Kingdom to 1 Angel Court London EC2R 7HJ on 2024-04-24
dot icon05/04/2024
Resolutions
dot icon05/04/2024
Memorandum and Articles of Association
dot icon04/04/2024
Confirmation statement made on 2024-03-21 with updates
dot icon28/03/2024
Termination of appointment of David Kenneth Fleet as a director on 2024-03-20
dot icon28/03/2024
Notification of 7Im Holdings Limited as a person with significant control on 2024-03-20
dot icon28/03/2024
Appointment of Indigo Corporate Secretary Limited as a secretary on 2024-03-20
dot icon28/03/2024
Cessation of Trevor Ian Law as a person with significant control on 2024-03-20
dot icon28/03/2024
Cessation of Jonathan Hearn as a person with significant control on 2024-03-20
dot icon28/03/2024
Cessation of David Kenneth Fleet as a person with significant control on 2024-03-20
dot icon28/03/2024
Appointment of Mr Dean Michael Proctor as a director on 2024-03-20
dot icon28/03/2024
Termination of appointment of Trevor Ian Law as a director on 2024-03-20
dot icon28/03/2024
Termination of appointment of John Robert Timothy Ruddick as a director on 2024-03-20
dot icon28/03/2024
Termination of appointment of John Robert Timothy Ruddick as a secretary on 2024-03-20
dot icon28/03/2024
Termination of appointment of Robert John Kenyon as a director on 2024-03-20
dot icon28/03/2024
Statement of capital following an allotment of shares on 2024-03-20
dot icon28/03/2024
Appointment of Mr Duncan Richard Walker as a director on 2024-03-20
dot icon28/03/2024
Termination of appointment of Jonathan Hearn as a director on 2024-03-20
dot icon26/07/2023
Total exemption full accounts made up to 2023-01-31
dot icon17/04/2023
Confirmation statement made on 2023-03-21 with no updates
dot icon23/11/2022
Second filing of Confirmation Statement dated 2022-03-21
dot icon19/07/2022
Total exemption full accounts made up to 2022-01-31
dot icon04/04/2022
Confirmation statement made on 2022-03-21 with no updates
dot icon29/09/2021
Memorandum and Articles of Association
dot icon29/09/2021
Resolutions
dot icon29/09/2021
Change of share class name or designation
dot icon27/09/2021
Particulars of variation of rights attached to shares
dot icon22/09/2021
Total exemption full accounts made up to 2021-01-31
dot icon14/06/2021
Director's details changed for Mr John Robert Timothy Ruddick on 2021-04-07
dot icon11/06/2021
Secretary's details changed for John Robert Timothy Ruddick on 2021-04-07
dot icon11/06/2021
Director's details changed
dot icon11/06/2021
Director's details changed
dot icon10/06/2021
Change of details for Mr David Kenneth Fleet as a person with significant control on 2021-04-07
dot icon08/06/2021
Director's details changed for Mr John Robert Timothy Ruddick on 2021-04-07
dot icon04/06/2021
Change of details for Mr Jonathan Hearn as a person with significant control on 2021-04-07
dot icon03/06/2021
Change of details for Mr Trevor Ian Law as a person with significant control on 2021-04-07
dot icon03/06/2021
Director's details changed for Mr Trevor Ian Law on 2021-04-07
dot icon03/06/2021
Registered office address changed from Eastcote Court Barston Lane Hampton in Arden Solihull West Midlands B92 0HR United Kingdom to 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB on 2021-06-03
dot icon26/03/2021
Confirmation statement made on 2021-03-21 with no updates
dot icon01/07/2020
Total exemption full accounts made up to 2020-01-31
dot icon26/03/2020
21/03/20 Statement of Capital gbp 1000
dot icon12/06/2019
Total exemption full accounts made up to 2019-01-31
dot icon26/04/2019
Previous accounting period shortened from 2019-03-31 to 2019-01-31
dot icon26/04/2019
Confirmation statement made on 2019-03-21 with updates
dot icon05/11/2018
Resolutions
dot icon25/04/2018
Resolutions
dot icon16/04/2018
Statement of capital following an allotment of shares on 2018-04-13
dot icon16/04/2018
Notification of Jonathan Hearn as a person with significant control on 2018-04-13
dot icon16/04/2018
Notification of David Kenneth Fleet as a person with significant control on 2018-04-13
dot icon16/04/2018
Change of details for Mr Trevor Ian Law as a person with significant control on 2018-04-13
dot icon22/03/2018
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£1.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.70M
-
0.00
1.00
-
2022
0
3.60M
-
0.00
1.00
-
2023
0
4.61M
-
0.00
1.00
-
2023
0
4.61M
-
0.00
1.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

4.61M £Ascended28.14 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INDIGO CORPORATE SECRETARY LIMITED
Corporate Secretary
20/03/2024 - Present
198
Mr Jonathan Hearn
Director
22/03/2018 - 20/03/2024
1
Law, Trevor Ian
Director
22/03/2018 - 20/03/2024
17
Kenyon, Robert John
Director
22/03/2018 - 20/03/2024
4
Ruddick, John Robert Timothy
Director
22/03/2018 - 20/03/2024
37

Persons with Significant Control

9
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARSTON HOLDINGS LIMITED

BARSTON HOLDINGS LIMITED is an(a) Active company incorporated on 22/03/2018 with the registered office located at 1 Angel Court, London EC2R 7HJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BARSTON HOLDINGS LIMITED?

toggle

BARSTON HOLDINGS LIMITED is currently Active. It was registered on 22/03/2018 .

Where is BARSTON HOLDINGS LIMITED located?

toggle

BARSTON HOLDINGS LIMITED is registered at 1 Angel Court, London EC2R 7HJ.

What does BARSTON HOLDINGS LIMITED do?

toggle

BARSTON HOLDINGS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BARSTON HOLDINGS LIMITED?

toggle

The latest filing was on 25/03/2026: Confirmation statement made on 2026-03-21 with updates.