BARTH-HAAS UK LIMITED

Register to unlock more data on OkredoRegister

BARTH-HAAS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04079942

Incorporation date

28/09/2000

Size

Full

Contacts

Registered address

Registered address

Hop Pocket Lane, Paddock Wood, Tonbridge, Kent TN12 6DQCopy
copy info iconCopy
See on map
Latest events (Record since 28/09/2000)
dot icon03/04/2026
Full accounts made up to 2025-07-31
dot icon01/10/2025
Confirmation statement made on 2025-09-28 with no updates
dot icon18/03/2025
Full accounts made up to 2024-07-31
dot icon01/10/2024
Confirmation statement made on 2024-09-28 with no updates
dot icon02/05/2024
Full accounts made up to 2023-07-31
dot icon28/09/2023
Confirmation statement made on 2023-09-28 with no updates
dot icon05/02/2023
Full accounts made up to 2022-07-31
dot icon29/09/2022
Confirmation statement made on 2022-09-28 with no updates
dot icon10/02/2022
Amended full accounts made up to 2021-07-31
dot icon21/01/2022
Full accounts made up to 2021-07-31
dot icon29/09/2021
Confirmation statement made on 2021-09-28 with no updates
dot icon02/08/2021
Termination of appointment of Adrian Herbert Lee Padfield as a director on 2021-07-31
dot icon16/02/2021
Full accounts made up to 2020-07-31
dot icon29/09/2020
Confirmation statement made on 2020-09-28 with no updates
dot icon22/01/2020
Full accounts made up to 2019-07-31
dot icon03/10/2019
Confirmation statement made on 2019-09-28 with no updates
dot icon15/04/2019
Full accounts made up to 2018-07-31
dot icon01/10/2018
Confirmation statement made on 2018-09-28 with no updates
dot icon18/04/2018
Full accounts made up to 2017-07-31
dot icon06/10/2017
Confirmation statement made on 2017-09-28 with no updates
dot icon05/10/2017
Appointment of Ms Regine Annette Irmgard Barth as a director on 2017-09-21
dot icon26/09/2017
Appointment of Mr Stephen William Bull as a director on 2017-09-21
dot icon18/08/2017
Satisfaction of charge 2 in full
dot icon18/08/2017
Satisfaction of charge 3 in full
dot icon18/08/2017
Satisfaction of charge 1 in full
dot icon18/08/2017
Satisfaction of charge 5 in full
dot icon28/02/2017
Full accounts made up to 2016-07-31
dot icon08/12/2016
Satisfaction of charge 4 in full
dot icon03/10/2016
Confirmation statement made on 2016-09-28 with updates
dot icon16/12/2015
Group of companies' accounts made up to 2015-07-31
dot icon30/09/2015
Annual return made up to 2015-09-28 with full list of shareholders
dot icon03/08/2015
Certificate of change of name
dot icon16/12/2014
Group of companies' accounts made up to 2014-07-31
dot icon27/11/2014
Appointment of Mr Kay Andresen as a director on 2014-11-25
dot icon15/10/2014
Termination of appointment of John Edward Arnold Moss as a director on 2014-10-03
dot icon29/09/2014
Annual return made up to 2014-09-28 with full list of shareholders
dot icon26/03/2014
Termination of appointment of John Moss as a secretary
dot icon18/03/2014
Appointment of Mr Stephen William Bull as a secretary
dot icon19/12/2013
Appointment of Mr John Edward, Arnold Moss as a secretary
dot icon19/12/2013
Termination of appointment of Andrew Rice-Tucker as a secretary
dot icon11/12/2013
Annual return made up to 2013-09-28 with full list of shareholders
dot icon02/12/2013
Particulars of variation of rights attached to shares
dot icon02/12/2013
Change of share class name or designation
dot icon02/12/2013
Resolutions
dot icon02/12/2013
Group of companies' accounts made up to 2013-07-31
dot icon14/10/2013
Auditor's resignation
dot icon12/08/2013
Auditor's resignation
dot icon19/12/2012
Group of companies' accounts made up to 2012-07-31
dot icon02/10/2012
Annual return made up to 2012-09-28 with full list of shareholders
dot icon09/12/2011
Group of companies' accounts made up to 2011-07-31
dot icon25/11/2011
Annual return made up to 2011-09-28 with full list of shareholders
dot icon25/02/2011
Group of companies' accounts made up to 2010-07-31
dot icon24/11/2010
Annual return made up to 2010-09-28 with full list of shareholders
dot icon24/11/2010
Director's details changed for Stephan Johannes Barth on 2009-11-24
dot icon24/11/2010
Director's details changed for Mr Thomas Christian Raiser on 2009-11-24
dot icon30/03/2010
Group of companies' accounts made up to 2009-07-31
dot icon23/11/2009
Director's details changed for Adrian Herbert Lee Padfield on 2009-11-23
dot icon23/11/2009
Secretary's details changed for Andrew Patrick Rice-Tucker on 2009-11-23
dot icon23/11/2009
Director's details changed for John Edward Arnold Moss on 2009-11-23
dot icon13/11/2009
Annual return made up to 2009-09-28 with full list of shareholders
dot icon14/05/2009
Director appointed mr thomas christian raiser
dot icon18/02/2009
Group of companies' accounts made up to 2008-07-31
dot icon05/01/2009
Return made up to 28/09/08; full list of members
dot icon28/04/2008
Appointment terminated director john pudge
dot icon28/04/2008
Appointment terminated director andrew coombe-jones
dot icon28/01/2008
Return made up to 28/09/07; full list of members
dot icon28/11/2007
Group of companies' accounts made up to 2007-07-31
dot icon10/09/2007
Resolutions
dot icon10/09/2007
Resolutions
dot icon12/04/2007
Director resigned
dot icon12/04/2007
New director appointed
dot icon17/11/2006
Group of companies' accounts made up to 2006-07-31
dot icon23/10/2006
Return made up to 28/09/06; full list of members
dot icon01/03/2006
Group of companies' accounts made up to 2005-07-31
dot icon05/01/2006
Return made up to 28/09/05; full list of members
dot icon09/12/2005
New director appointed
dot icon09/12/2005
Director resigned
dot icon09/12/2005
Director resigned
dot icon05/10/2005
New director appointed
dot icon15/01/2005
Particulars of mortgage/charge
dot icon15/12/2004
Return made up to 28/09/04; full list of members
dot icon07/12/2004
Group of companies' accounts made up to 2004-07-31
dot icon15/01/2004
Nc inc already adjusted 01/08/02
dot icon15/01/2004
Resolutions
dot icon15/01/2004
Resolutions
dot icon08/01/2004
Group of companies' accounts made up to 2003-07-31
dot icon05/01/2004
Return made up to 28/09/03; full list of members
dot icon25/02/2003
Group of companies' accounts made up to 2002-07-31
dot icon13/02/2003
Particulars of mortgage/charge
dot icon04/02/2003
Particulars of mortgage/charge
dot icon03/01/2003
Return made up to 28/09/02; full list of members
dot icon12/07/2002
New director appointed
dot icon12/07/2002
Director resigned
dot icon12/07/2002
New director appointed
dot icon23/01/2002
New director appointed
dot icon23/01/2002
New director appointed
dot icon23/01/2002
New director appointed
dot icon17/12/2001
Group of companies' accounts made up to 2001-07-31
dot icon05/12/2001
Statement of affairs
dot icon05/12/2001
Ad 06/09/01--------- £ si 3579998@1
dot icon05/12/2001
Statement of affairs
dot icon05/12/2001
Ad 06/09/01--------- £ si 580000@1
dot icon22/11/2001
Return made up to 28/09/01; full list of members
dot icon23/10/2001
Particulars of mortgage/charge
dot icon28/09/2001
Nc inc already adjusted 06/09/01
dot icon28/09/2001
Conve 06/09/01
dot icon28/09/2001
Resolutions
dot icon28/09/2001
Resolutions
dot icon28/09/2001
Resolutions
dot icon28/09/2001
Resolutions
dot icon27/09/2001
Ad 06/09/01--------- £ si 3579998@1=3579998 £ ic 2/3580000
dot icon27/09/2001
Resolutions
dot icon27/09/2001
Resolutions
dot icon27/09/2001
Resolutions
dot icon27/09/2001
£ nc 1000/3580000 06/09/01
dot icon19/09/2001
Particulars of mortgage/charge
dot icon16/11/2000
Secretary resigned
dot icon16/11/2000
Director resigned
dot icon16/11/2000
Registered office changed on 16/11/00 from: hop pocket lane paddock wood tonbridge kent TN12 6DQ
dot icon24/10/2000
Accounting reference date shortened from 30/09/01 to 31/07/01
dot icon24/10/2000
Registered office changed on 24/10/00 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX
dot icon24/10/2000
New secretary appointed
dot icon24/10/2000
New director appointed
dot icon24/10/2000
New director appointed
dot icon28/09/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon7 *

* during past year

Number of employees

90
2022
change arrow icon+114.83 % *

* during past year

Cash in Bank

£4,078,651.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
28/09/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
83
19.48M
-
0.00
1.90M
-
2022
90
21.06M
-
35.26M
4.08M
-
2022
90
21.06M
-
35.26M
4.08M
-

Employees

2022

Employees

90 Ascended8 % *

Net Assets(GBP)

21.06M £Ascended8.11 % *

Total Assets(GBP)

-

Turnover(GBP)

35.26M £Ascended- *

Cash in Bank(GBP)

4.08M £Ascended114.83 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barth, Regine
Director
21/09/2017 - Present
1
Pudge, John Perry Farmer
Director
30/05/2002 - 31/03/2008
8
Barth, Stephan Johannes
Director
06/09/2001 - Present
3
Raiser, Thomas Christian
Director
02/12/2008 - Present
3
Bull, Stephen William
Director
21/09/2017 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

154
YORKWOLD PIGPRO LIMITEDField House,, Scarborough Road,, Driffield, Yorkshire YO25 5UY
Active

Category:

Raising of swine/pigs

Comp. code:

01046828

Reg. date:

21/03/1972

Turnover:

-

No. of employees:

79
A.R. WHOLESALE LIMITED1 Mount Pleasant Way Stokesley Business Park, Stokesley, Middlesbrough, Cleveland TS9 5NZ
Active

Category:

Manufacture of prepared pet foods

Comp. code:

12923295

Reg. date:

02/10/2020

Turnover:

-

No. of employees:

85
C.K. FOODS (PROCESSING) LIMITED70 Northumberland Avenue, Hull HU2 0JB
Active

Category:

Manufacture of other food products n.e.c.

Comp. code:

05328790

Reg. date:

11/01/2005

Turnover:

-

No. of employees:

89
DRI-PAK LIMITEDFurnace Road, Ilkeston, Derbys DE7 5EP
Active

Category:

Manufacture of other food products n.e.c.

Comp. code:

00705398

Reg. date:

11/10/1961

Turnover:

-

No. of employees:

95
SARVAL (HARTSHILL) LIMITEDIngs Road, Ings Road, Doncaster, South Yorkshire DN5 9TL
Active

Category:

Manufacture of oils and fats

Comp. code:

00656996

Reg. date:

21/04/1960

Turnover:

-

No. of employees:

81

Description

copy info iconCopy

About BARTH-HAAS UK LIMITED

BARTH-HAAS UK LIMITED is an(a) Active company incorporated on 28/09/2000 with the registered office located at Hop Pocket Lane, Paddock Wood, Tonbridge, Kent TN12 6DQ. There are currently 5 active directors according to the latest confirmation statement. Number of employees 90 according to last financial statements.

Frequently Asked Questions

What is the current status of BARTH-HAAS UK LIMITED?

toggle

BARTH-HAAS UK LIMITED is currently Active. It was registered on 28/09/2000 .

Where is BARTH-HAAS UK LIMITED located?

toggle

BARTH-HAAS UK LIMITED is registered at Hop Pocket Lane, Paddock Wood, Tonbridge, Kent TN12 6DQ.

What does BARTH-HAAS UK LIMITED do?

toggle

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

How many employees does BARTH-HAAS UK LIMITED have?

toggle

BARTH-HAAS UK LIMITED had 90 employees in 2022.

What is the latest filing for BARTH-HAAS UK LIMITED?

toggle

The latest filing was on 03/04/2026: Full accounts made up to 2025-07-31.