BARTHAM PRESS (WATFORD) LIMITED

Register to unlock more data on OkredoRegister

BARTHAM PRESS (WATFORD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01787022

Incorporation date

30/01/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit A Park Avenue Estate, Sundon Park, Luton, Bedfordshire LU3 3BPCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/1984)
dot icon28/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon09/01/2026
Confirmation statement made on 2025-12-18 with no updates
dot icon25/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon23/12/2024
Confirmation statement made on 2024-12-18 with no updates
dot icon19/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon01/01/2024
Confirmation statement made on 2023-12-18 with no updates
dot icon26/04/2023
Total exemption full accounts made up to 2022-05-31
dot icon20/12/2022
Confirmation statement made on 2022-12-18 with no updates
dot icon04/03/2022
Total exemption full accounts made up to 2021-05-31
dot icon04/01/2022
Confirmation statement made on 2021-12-18 with no updates
dot icon27/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon21/01/2021
Confirmation statement made on 2020-12-18 with no updates
dot icon27/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon20/12/2019
Confirmation statement made on 2019-12-18 with no updates
dot icon24/01/2019
Total exemption full accounts made up to 2018-05-31
dot icon20/12/2018
Change of details for Mr Shahed Ahmed Koyes as a person with significant control on 2018-12-20
dot icon20/12/2018
Director's details changed for Mr Shahed Ahmed Koyes on 2018-12-20
dot icon20/12/2018
Confirmation statement made on 2018-12-18 with no updates
dot icon27/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon18/12/2017
Confirmation statement made on 2017-12-18 with no updates
dot icon23/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon21/12/2016
Confirmation statement made on 2016-12-18 with updates
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon18/12/2015
Annual return made up to 2015-12-18 with full list of shareholders
dot icon28/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon31/12/2014
Annual return made up to 2014-12-18 with full list of shareholders
dot icon28/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon09/01/2014
Annual return made up to 2013-12-18 with full list of shareholders
dot icon28/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon15/01/2013
Annual return made up to 2012-12-18 with full list of shareholders
dot icon26/09/2012
Particulars of a mortgage or charge / charge no: 6
dot icon18/07/2012
Termination of appointment of Mostaque Koyes as a director
dot icon18/07/2012
Termination of appointment of Mostaque Koyes as a secretary
dot icon18/07/2012
Appointment of Mr Shahed Ahmed Koyes as a director
dot icon10/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon16/01/2012
Annual return made up to 2011-12-18 with full list of shareholders
dot icon10/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon06/01/2011
Annual return made up to 2010-12-18 with full list of shareholders
dot icon29/12/2009
Total exemption small company accounts made up to 2009-05-31
dot icon21/12/2009
Annual return made up to 2009-12-18 with full list of shareholders
dot icon23/03/2009
Registered office changed on 23/03/2009 from 46-48 rothesay road luton bedfordshire LU1 1QZ
dot icon19/12/2008
Return made up to 18/12/08; full list of members
dot icon27/10/2008
Accounts for a small company made up to 2008-05-31
dot icon13/08/2008
Return made up to 18/12/07; full list of members; amend
dot icon20/12/2007
Return made up to 18/12/07; full list of members
dot icon28/09/2007
Registered office changed on 28/09/07 from: churchview chambers 38 market square toddington dunstable beds LU5 6BS
dot icon11/09/2007
Total exemption small company accounts made up to 2007-05-31
dot icon10/08/2007
Accounting reference date extended from 31/03/07 to 31/05/07
dot icon29/06/2007
Declaration of satisfaction of mortgage/charge
dot icon20/06/2007
Declaration of assistance for shares acquisition
dot icon20/06/2007
Resolutions
dot icon20/06/2007
Resolutions
dot icon20/06/2007
New secretary appointed;new director appointed
dot icon20/06/2007
New director appointed
dot icon20/06/2007
Secretary resigned;director resigned
dot icon20/06/2007
Director resigned
dot icon15/06/2007
Particulars of mortgage/charge
dot icon14/06/2007
Particulars of mortgage/charge
dot icon04/01/2007
Return made up to 18/12/06; full list of members
dot icon12/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon11/04/2006
Resolutions
dot icon11/01/2006
Return made up to 18/12/05; full list of members
dot icon05/09/2005
Accounts for a small company made up to 2005-03-31
dot icon27/05/2005
Particulars of mortgage/charge
dot icon10/01/2005
Return made up to 18/12/04; full list of members
dot icon02/09/2004
Accounts for a small company made up to 2004-03-31
dot icon21/01/2004
Return made up to 18/12/03; full list of members
dot icon07/10/2003
Accounts for a small company made up to 2003-03-31
dot icon23/12/2002
Return made up to 18/12/02; full list of members
dot icon10/12/2002
Accounts for a small company made up to 2002-03-31
dot icon27/12/2001
Return made up to 18/12/01; full list of members
dot icon07/08/2001
Accounts for a small company made up to 2001-03-31
dot icon18/01/2001
Return made up to 18/12/00; full list of members
dot icon08/12/2000
Accounts for a small company made up to 2000-03-31
dot icon21/12/1999
Return made up to 18/12/99; full list of members
dot icon24/11/1999
Accounts for a small company made up to 1999-03-31
dot icon11/01/1999
Return made up to 18/12/98; no change of members
dot icon03/07/1998
Accounts for a small company made up to 1998-03-31
dot icon19/06/1998
Declaration of satisfaction of mortgage/charge
dot icon18/12/1997
Return made up to 18/12/97; full list of members
dot icon18/09/1997
Accounts for a small company made up to 1997-03-31
dot icon15/12/1996
Return made up to 18/12/96; no change of members
dot icon17/09/1996
Accounts for a small company made up to 1996-03-31
dot icon19/01/1996
Accounts for a small company made up to 1995-03-31
dot icon20/12/1995
Return made up to 18/12/95; no change of members
dot icon11/10/1995
Particulars of mortgage/charge
dot icon15/01/1995
Accounts for a small company made up to 1994-03-31
dot icon04/01/1995
Return made up to 18/12/94; full list of members
dot icon21/01/1994
Accounts for a small company made up to 1993-03-31
dot icon04/01/1994
Return made up to 18/12/93; full list of members
dot icon14/04/1993
Particulars of mortgage/charge
dot icon08/12/1992
Return made up to 18/12/92; no change of members
dot icon08/09/1992
Accounts for a small company made up to 1992-03-31
dot icon26/06/1992
Accounts for a small company made up to 1989-03-31
dot icon23/06/1992
Accounts for a small company made up to 1991-03-31
dot icon23/06/1992
Accounts for a small company made up to 1990-03-31
dot icon31/03/1992
Return made up to 31/12/90; full list of members
dot icon15/01/1992
Return made up to 18/12/91; no change of members
dot icon21/11/1990
Director's particulars changed
dot icon10/04/1990
Director resigned;new director appointed
dot icon05/04/1990
Accounts for a small company made up to 1988-03-31
dot icon05/04/1990
Return made up to 18/12/89; full list of members
dot icon17/03/1989
Return made up to 16/11/88; full list of members
dot icon04/03/1989
Accounts for a small company made up to 1987-03-31
dot icon09/02/1988
Accounts made up to 1986-03-31
dot icon09/02/1988
Return made up to 03/08/87; full list of members
dot icon23/03/1987
Return made up to 17/06/86; full list of members
dot icon15/06/1984
Certificate of change of name
dot icon30/01/1984
Incorporation
dot icon30/01/1984
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

10
2023
change arrow icon-91.87 % *

* during past year

Cash in Bank

£7,092.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
18/12/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption 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
10
252.99K
-
0.00
115.14K
-
2022
10
278.04K
-
0.00
87.25K
-
2023
10
276.58K
-
0.00
7.09K
-
2023
10
276.58K
-
0.00
7.09K
-

Employees

2023

Employees

10 Ascended0 % *

Net Assets(GBP)

276.58K £Descended-0.52 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.09K £Descended-91.87 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Loasby, Stephen Mark
Director
04/06/2007 - Present
5
Koyes, Shahed Ahmed
Director
01/06/2012 - Present
51

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BARTHAM PRESS (WATFORD) LIMITED

BARTHAM PRESS (WATFORD) LIMITED is an(a) Active company incorporated on 30/01/1984 with the registered office located at Unit A Park Avenue Estate, Sundon Park, Luton, Bedfordshire LU3 3BP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of BARTHAM PRESS (WATFORD) LIMITED?

toggle

BARTHAM PRESS (WATFORD) LIMITED is currently Active. It was registered on 30/01/1984 .

Where is BARTHAM PRESS (WATFORD) LIMITED located?

toggle

BARTHAM PRESS (WATFORD) LIMITED is registered at Unit A Park Avenue Estate, Sundon Park, Luton, Bedfordshire LU3 3BP.

What does BARTHAM PRESS (WATFORD) LIMITED do?

toggle

BARTHAM PRESS (WATFORD) LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

How many employees does BARTHAM PRESS (WATFORD) LIMITED have?

toggle

BARTHAM PRESS (WATFORD) LIMITED had 10 employees in 2023.

What is the latest filing for BARTHAM PRESS (WATFORD) LIMITED?

toggle

The latest filing was on 28/02/2026: Total exemption full accounts made up to 2025-05-31.