BARWELL PLC

Register to unlock more data on OkredoRegister

BARWELL PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC142927

Incorporation date

01/03/1993

Size

Full

Contacts

Registered address

Registered address

C/O Mackie, 21 Cleveden Gardens, Glasgow G12 0PUCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/1993)
dot icon08/04/2026
Confirmation statement made on 2026-04-08 with updates
dot icon31/03/2026
Full accounts made up to 2025-09-30
dot icon16/03/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon03/10/2025
Termination of appointment of Peter Bishop as a director on 2025-09-10
dot icon11/06/2025
Full accounts made up to 2024-09-30
dot icon17/03/2025
Appointment of Mr Alexander Charles Gordon Mackie as a secretary on 2025-03-17
dot icon17/03/2025
Confirmation statement made on 2025-03-01 with no updates
dot icon18/06/2024
Registered office address changed from , 97 West Regent Street, Glasgow, G2 2BA, Scotland to C/O Mackie 21 Cleveden Gardens Glasgow G12 0PU on 2024-06-18
dot icon18/06/2024
Registered office address changed from , 21 C/O Mackie, 21 Cleveden Gardens, Glasgow, G12 0PU, Scotland to C/O Mackie 21 Cleveden Gardens Glasgow G12 0PU on 2024-06-18
dot icon15/04/2024
Registration of charge SC1429270004, created on 2024-04-04
dot icon02/04/2024
Satisfaction of charge SC1429270003 in full
dot icon28/03/2024
Group of companies' accounts made up to 2023-09-30
dot icon13/03/2024
Confirmation statement made on 2024-03-01 with updates
dot icon18/04/2023
Termination of appointment of Shane Hugh Maryon Gough as a director on 2023-04-14
dot icon03/04/2023
Group of companies' accounts made up to 2022-09-30
dot icon01/03/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon01/04/2022
Group of companies' accounts made up to 2021-09-30
dot icon01/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon18/06/2021
Group of companies' accounts made up to 2020-09-30
dot icon01/03/2021
Confirmation statement made on 2021-03-01 with updates
dot icon30/07/2020
Statement of capital following an allotment of shares on 2020-07-30
dot icon27/05/2020
Appointment of Mr John George Carney as a director on 2020-05-25
dot icon27/05/2020
Secretary's details changed for Barwell Consulting Limited on 2020-05-12
dot icon05/03/2020
Confirmation statement made on 2020-03-01 with updates
dot icon04/03/2020
Statement of capital following an allotment of shares on 2020-03-02
dot icon23/12/2019
Group of companies' accounts made up to 2019-09-30
dot icon10/10/2019
Registered office address changed from , Sterling House, 20 Renfield Street, Glasgow, G2 5AP to C/O Mackie 21 Cleveden Gardens Glasgow G12 0PU on 2019-10-10
dot icon15/03/2019
Group of companies' accounts made up to 2018-09-30
dot icon11/03/2019
Confirmation statement made on 2019-03-01 with updates
dot icon02/03/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon03/01/2018
Group of companies' accounts made up to 2017-09-30
dot icon27/04/2017
Satisfaction of charge 2 in full
dot icon01/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon03/01/2017
Group of companies' accounts made up to 2016-09-30
dot icon23/03/2016
Registration of charge SC1429270003, created on 2016-03-21
dot icon01/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon21/12/2015
Group of companies' accounts made up to 2015-09-30
dot icon25/11/2015
Termination of appointment of Francis Patrick Vere Barker as a director on 2015-11-25
dot icon12/11/2015
Statement of capital following an allotment of shares on 2015-09-29
dot icon03/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon03/03/2015
Director's details changed for The Rt Hon the Viscount Shane Hugh Maryon Gough on 2015-02-28
dot icon03/03/2015
Register(s) moved to registered inspection location C/O Macroberts Llp Capella 60 York Street Glasgow G2 8JX
dot icon03/03/2015
Register inspection address has been changed to C/O Macroberts Llp Capella 60 York Street Glasgow G2 8JX
dot icon03/03/2015
Director's details changed for Mr Alexander Charles Gordon Mackie on 2015-02-28
dot icon02/03/2015
Statement of capital following an allotment of shares on 2014-12-08
dot icon04/02/2015
Group of companies' accounts made up to 2014-09-30
dot icon02/06/2014
Statement of capital following an allotment of shares on 2014-05-23
dot icon05/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon25/02/2014
Group of companies' accounts made up to 2013-09-30
dot icon05/04/2013
Group of companies' accounts made up to 2012-09-30
dot icon11/03/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon02/04/2012
Group of companies' accounts made up to 2011-09-30
dot icon06/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon14/04/2011
Group of companies' accounts made up to 2010-09-30
dot icon10/03/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon18/01/2011
Statement of satisfaction in full or in part of a floating charge /full /charge no 1
dot icon25/11/2010
Statement of capital following an allotment of shares on 2010-09-30
dot icon04/11/2010
Resolutions
dot icon29/03/2010
Group of companies' accounts made up to 2009-09-30
dot icon15/03/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon15/03/2010
Secretary's details changed for Barwell Consulting Limited on 2010-02-01
dot icon26/11/2009
Particulars of a mortgage or charge / charge no: 2
dot icon20/10/2009
Resolutions
dot icon30/04/2009
Group of companies' accounts made up to 2008-09-30
dot icon23/03/2009
Return made up to 01/03/09; full list of members
dot icon10/12/2008
Secretary appointed barwell consulting LIMITED
dot icon10/12/2008
Appointment terminated secretary lynne bennie
dot icon21/07/2008
Resolutions
dot icon01/05/2008
Group of companies' accounts made up to 2007-09-30
dot icon06/03/2008
Return made up to 01/03/08; full list of members
dot icon02/05/2007
Group of companies' accounts made up to 2006-09-30
dot icon28/03/2007
Return made up to 01/03/07; full list of members
dot icon13/12/2006
Partic of mort/charge *
dot icon02/05/2006
Group of companies' accounts made up to 2005-09-30
dot icon22/03/2006
Return made up to 01/03/06; full list of members
dot icon30/04/2005
Group of companies' accounts made up to 2004-09-30
dot icon23/03/2005
Return made up to 01/03/05; full list of members
dot icon02/02/2005
New director appointed
dot icon30/04/2004
Full accounts made up to 2003-09-30
dot icon15/04/2004
Ad 16/03/04--------- £ si 1000000@1=1000000 £ ic 4859222/5859222
dot icon23/03/2004
Nc inc already adjusted 16/03/04
dot icon23/03/2004
Resolutions
dot icon23/03/2004
Return made up to 01/03/04; full list of members
dot icon26/04/2003
Ad 03/04/03--------- £ si 1120000@1=1120000 £ ic 3739222/4859222
dot icon26/04/2003
Nc inc already adjusted 03/04/03
dot icon26/04/2003
Resolutions
dot icon09/04/2003
Group of companies' accounts made up to 2002-09-30
dot icon11/03/2003
Return made up to 01/03/03; full list of members
dot icon30/04/2002
Group of companies' accounts made up to 2001-09-30
dot icon08/03/2002
Return made up to 01/03/02; full list of members
dot icon01/05/2001
Full group accounts made up to 2000-09-30
dot icon12/03/2001
Return made up to 01/03/01; full list of members
dot icon02/05/2000
Full group accounts made up to 1999-09-30
dot icon03/03/2000
Return made up to 01/03/00; full list of members
dot icon14/09/1999
Ad 10/09/99--------- £ si 38523@1=38523 £ ic 3700699/3739222
dot icon18/03/1999
Full group accounts made up to 1998-09-30
dot icon03/03/1999
Return made up to 01/03/99; full list of members
dot icon11/09/1998
Ad 07/09/98--------- £ si 196977@1=196977 £ ic 3503722/3700699
dot icon30/04/1998
Full group accounts made up to 1997-09-30
dot icon04/03/1998
Return made up to 01/03/98; full list of members
dot icon14/11/1997
Ad 30/09/97--------- £ si 456300@1=456300 £ ic 3047422/3503722
dot icon14/11/1997
Nc inc already adjusted 30/09/97
dot icon14/11/1997
Resolutions
dot icon01/05/1997
Full group accounts made up to 1996-09-30
dot icon18/03/1997
Return made up to 01/03/97; full list of members
dot icon30/04/1996
Full group accounts made up to 1995-09-30
dot icon29/03/1996
Return made up to 01/03/96; full list of members
dot icon10/10/1995
Ad 29/09/95--------- £ si 207200@1=207200 £ ic 2850220/3057420
dot icon01/09/1995
Secretary's particulars changed
dot icon23/06/1995
Resolutions
dot icon23/06/1995
Ad 29/05/95--------- £ si 510499@1=510499 £ ic 2339721/2850220
dot icon23/06/1995
£ nc 2500000/3500000 29/05/95
dot icon02/05/1995
Full group accounts made up to 1994-09-30
dot icon22/03/1995
Ad 03/03/95--------- £ si 158500@1=158500 £ ic 2181221/2339721
dot icon15/03/1995
Return made up to 01/03/95; full list of members
dot icon24/01/1995
Registered office changed on 24/01/95 from: 141 west george street, glasgow, strathclyde, G2 2JJ
dot icon13/01/1995
Ad 30/12/94--------- £ si 97150@1=97150 £ ic 2084071/2181221
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/10/1994
Ad 30/09/94--------- £ si 105000@1=105000 £ ic 1979071/2084071
dot icon14/09/1994
Ad 07/09/94--------- £ si 300000@1=300000 £ ic 1679071/1979071
dot icon24/08/1994
Ad 15/08/94--------- £ si 140251@1=140251 £ ic 1538820/1679071
dot icon13/07/1994
Ad 06/07/94--------- £ si 93000@1=93000 £ ic 1445820/1538820
dot icon26/05/1994
Ad 20/05/94--------- £ si 90000@1=90000 £ ic 1355820/1445820
dot icon03/05/1994
Full accounts made up to 1993-09-30
dot icon20/04/1994
Miscellaneous
dot icon28/03/1994
Ad 07/03/94--------- £ si 25000@1=25000 £ ic 1162818/1187818
dot icon28/03/1994
Ad 28/12/93--------- £ si 64000@1
dot icon28/03/1994
Ad 28/12/93--------- £ si 5000@1
dot icon28/03/1994
Ad 20/12/93--------- £ si 100000@1
dot icon14/03/1994
Return made up to 01/03/94; full list of members
dot icon14/03/1994
Registered office changed on 14/03/94
dot icon19/12/1993
Ad 26/11/93--------- £ si 80000@1=80000 £ ic 1082818/1162818
dot icon03/11/1993
Ad 22/07/93--------- £ si 998@1=998 £ ic 1081820/1082818
dot icon22/10/1993
Ad 10/10/93--------- £ si 300000@1=300000 £ ic 781820/1081820
dot icon07/10/1993
Ad 24/09/93--------- £ si 25000@1=25000 £ ic 756820/781820
dot icon13/09/1993
Ad 16/08/93--------- £ si 120000@1=120000 £ ic 636820/756820
dot icon13/09/1993
Ad 16/08/93--------- £ si 10000@1=10000 £ ic 626820/636820
dot icon26/07/1993
Ad 17/05/93--------- £ si 35000@1=35000 £ ic 591820/626820
dot icon26/07/1993
Ad 25/06/93--------- £ si 116000@1=116000 £ ic 475820/591820
dot icon26/07/1993
Ad 25/03/93--------- £ si 222505@1=222505 £ ic 253315/475820
dot icon26/07/1993
Ad 22/07/93--------- £ si 9998@1=9998 £ ic 243317/253315
dot icon16/04/1993
Accounting reference date notified as 30/09
dot icon26/03/1993
Ad 17/03/93--------- £ si 1@1=1 £ ic 243316/243317
dot icon26/03/1993
Ad 17/03/93--------- £ si 50000@1=50000 £ ic 193316/243316
dot icon26/03/1993
Ad 17/03/93--------- £ si 89060@1=89060 £ ic 104256/193316
dot icon26/03/1993
Ad 17/03/93--------- £ si 1@1=1 £ ic 104255/104256
dot icon26/03/1993
Ad 17/03/93--------- £ si 54253@1=54253 £ ic 50002/104255
dot icon12/03/1993
Registered office changed on 12/03/93 from: 152 bath street, glasgow, G2 4TB
dot icon12/03/1993
New secretary appointed
dot icon12/03/1993
Secretary resigned;new director appointed
dot icon10/03/1993
New director appointed
dot icon08/03/1993
Certificate of authorisation to commence business and borrow
dot icon08/03/1993
Application to commence business
dot icon08/03/1993
Director resigned;new director appointed
dot icon08/03/1993
Ad 01/03/93--------- £ si 50000@1=50000 £ ic 2/50002
dot icon01/03/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

8
2023
change arrow icon0 % *

* during past year

Cash in Bank

£7,748.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
01/03/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
8
11.98M
-
0.00
7.75K
-
2023
8
11.98M
-
0.00
7.75K
-

Employees

2023

Employees

8 Ascended- *

Net Assets(GBP)

11.98M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.75K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carney, John George
Director
25/05/2020 - Present
10
BARWELL CONSULTING LTD
Corporate Secretary
17/11/2008 - Present
4
Flint, David
Nominee Director
01/03/1993 - 01/03/1993
93
Estate Of Viscount Shane Hugh Maryon Gough
Director
01/03/1993 - 14/04/2023
4
Bishop, Peter
Director
19/01/2005 - 10/09/2025
10

Persons with Significant Control

1
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 BARWELL PLC

BARWELL PLC is an(a) Active company incorporated on 01/03/1993 with the registered office located at C/O Mackie, 21 Cleveden Gardens, Glasgow G12 0PU. There are currently 4 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of BARWELL PLC?

toggle

BARWELL PLC is currently Active. It was registered on 01/03/1993 .

Where is BARWELL PLC located?

toggle

BARWELL PLC is registered at C/O Mackie, 21 Cleveden Gardens, Glasgow G12 0PU.

What does BARWELL PLC do?

toggle

BARWELL PLC operates in the Activities of venture and development capital companies (64.30/3 - SIC 2007) sector.

How many employees does BARWELL PLC have?

toggle

BARWELL PLC had 8 employees in 2023.

What is the latest filing for BARWELL PLC?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-04-08 with updates.