BARWELLS LEGAL LIMITED

Register to unlock more data on OkredoRegister

BARWELLS LEGAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08645312

Incorporation date

09/08/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 Hyde Gardens, Eastbourne BN21 4PNCopy
copy info iconCopy
See on map
Latest events (Record since 09/08/2013)
dot icon03/04/2026
Resolutions
dot icon03/04/2026
Memorandum and Articles of Association
dot icon01/04/2026
Change of share class name or designation
dot icon31/03/2026
Particulars of variation of rights attached to shares
dot icon18/02/2026
Total exemption full accounts made up to 2025-07-31
dot icon30/07/2025
Confirmation statement made on 2025-07-23 with no updates
dot icon24/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon22/04/2025
Appointment of Robert Christopher John Vint as a director on 2025-04-01
dot icon29/07/2024
Purchase of own shares.
dot icon29/07/2024
Cancellation of shares. Statement of capital on 2024-07-09
dot icon24/07/2024
Confirmation statement made on 2024-07-23 with updates
dot icon23/07/2024
Notification of Stephen John Ash as a person with significant control on 2024-07-09
dot icon15/07/2024
Withdrawal of a person with significant control statement on 2024-07-15
dot icon10/07/2024
Termination of appointment of Andrew Sean Woods as a director on 2024-07-10
dot icon07/05/2024
Cessation of Andrew Sean Woods as a person with significant control on 2024-04-30
dot icon07/05/2024
Notification of a person with significant control statement
dot icon22/04/2024
Change of share class name or designation
dot icon22/04/2024
Resolutions
dot icon22/04/2024
Memorandum and Articles of Association
dot icon05/04/2024
Confirmation statement made on 2024-03-16 with no updates
dot icon06/03/2024
Total exemption full accounts made up to 2023-07-31
dot icon29/03/2023
Cancellation of shares. Statement of capital on 2023-03-14
dot icon29/03/2023
Purchase of own shares.
dot icon17/03/2023
Confirmation statement made on 2023-03-16 with updates
dot icon15/03/2023
Termination of appointment of Timothy Joseph Morgan as a director on 2023-03-14
dot icon09/03/2023
Cessation of Timothy Joseph Morgan as a person with significant control on 2023-03-09
dot icon06/03/2023
Memorandum and Articles of Association
dot icon06/03/2023
Resolutions
dot icon06/03/2023
Change of share class name or designation
dot icon06/03/2023
Particulars of variation of rights attached to shares
dot icon07/02/2023
Total exemption full accounts made up to 2022-07-31
dot icon27/05/2022
Cancellation of shares. Statement of capital on 2022-04-29
dot icon27/05/2022
Purchase of own shares.
dot icon04/05/2022
Notification of Andrew Sean Woods as a person with significant control on 2022-04-29
dot icon04/05/2022
Notification of Timothy Joseph Morgan as a person with significant control on 2022-04-29
dot icon04/05/2022
Withdrawal of a person with significant control statement on 2022-05-04
dot icon04/05/2022
Confirmation statement made on 2022-04-18 with updates
dot icon29/04/2022
Termination of appointment of William James Elliott as a director on 2022-04-29
dot icon07/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon02/02/2022
Appointment of Mrs Jemma Lucy Rose Smith as a director on 2022-02-01
dot icon02/02/2022
Appointment of Mrs Sophie Michelle Maloney as a director on 2022-02-01
dot icon19/04/2021
Confirmation statement made on 2021-04-18 with updates
dot icon25/02/2021
Total exemption full accounts made up to 2020-07-31
dot icon24/04/2020
Confirmation statement made on 2020-04-18 with updates
dot icon24/04/2020
Director's details changed for Mrs Lauren Chambers on 2020-04-18
dot icon02/01/2020
Resolutions
dot icon31/12/2019
Change of share class name or designation
dot icon02/12/2019
Total exemption full accounts made up to 2019-07-31
dot icon30/08/2019
Termination of appointment of David Trevor Johnson George as a director on 2019-07-31
dot icon26/04/2019
Confirmation statement made on 2019-04-18 with no updates
dot icon26/04/2019
Director's details changed for Miss Lauren Charnley on 2018-11-14
dot icon25/02/2019
Total exemption full accounts made up to 2018-07-31
dot icon24/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon23/04/2018
Confirmation statement made on 2018-04-18 with no updates
dot icon12/09/2017
Registration of charge 086453120002, created on 2017-08-29
dot icon24/07/2017
Amended total exemption small company accounts made up to 2016-07-31
dot icon05/05/2017
Confirmation statement made on 2017-04-28 with updates
dot icon25/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon01/08/2016
Appointment of Miss Lauren Charnley as a director on 2016-08-01
dot icon17/05/2016
Annual return made up to 2016-04-28 with full list of shareholders
dot icon25/04/2016
Annual return made up to 2016-04-18 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-07-31
dot icon17/11/2015
Sub-division of shares on 2015-11-02
dot icon17/11/2015
Change of share class name or designation
dot icon17/11/2015
Resolutions
dot icon23/04/2015
Annual return made up to 2015-04-18 with full list of shareholders
dot icon23/09/2014
Accounts for a dormant company made up to 2014-07-31
dot icon02/09/2014
Sub-division of shares on 2014-07-31
dot icon02/09/2014
Change of share class name or designation
dot icon29/08/2014
Annual return made up to 2014-08-09 with full list of shareholders
dot icon20/08/2014
Resolutions
dot icon21/07/2014
Registration of charge 086453120001, created on 2014-07-17
dot icon14/07/2014
Current accounting period shortened from 2014-08-31 to 2014-07-31
dot icon04/05/2014
Appointment of Mr Paul Michael Chaloner as a director
dot icon04/05/2014
Appointment of Miss Nicola Christiane Jones as a director
dot icon04/05/2014
Appointment of Mr Stephen John Ash as a director
dot icon04/02/2014
Resolutions
dot icon09/08/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon3 *

* during past year

Number of employees

75
2023
change arrow icon-13.90 % *

* during past year

Cash in Bank

£420,455.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
23/07/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
76
1.21M
-
0.00
806.45K
-
2022
72
765.52K
-
0.00
488.33K
-
2023
75
999.93K
-
0.00
420.46K
-
2023
75
999.93K
-
0.00
420.46K
-

Employees

2023

Employees

75 Ascended4 % *

Net Assets(GBP)

999.93K £Ascended30.62 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

420.46K £Descended-13.90 % *

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
Mr David Trevor Johnson George
Director
09/08/2013 - 31/07/2019
5
Mr Andrew Sean Woods
Director
09/08/2013 - 10/07/2024
3
Morgan, Timothy Joseph
Director
09/08/2013 - 14/03/2023
1
Mr William James Elliott
Director
09/08/2013 - 29/04/2022
4
Smith, Jemma Lucy Rose
Director
01/02/2022 - Present
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARWELLS LEGAL LIMITED

BARWELLS LEGAL LIMITED is an(a) Active company incorporated on 09/08/2013 with the registered office located at 6 Hyde Gardens, Eastbourne BN21 4PN. There are currently 7 active directors according to the latest confirmation statement. Number of employees 75 according to last financial statements.

Frequently Asked Questions

What is the current status of BARWELLS LEGAL LIMITED?

toggle

BARWELLS LEGAL LIMITED is currently Active. It was registered on 09/08/2013 .

Where is BARWELLS LEGAL LIMITED located?

toggle

BARWELLS LEGAL LIMITED is registered at 6 Hyde Gardens, Eastbourne BN21 4PN.

What does BARWELLS LEGAL LIMITED do?

toggle

BARWELLS LEGAL LIMITED operates in the Solicitors (69.10/2 - SIC 2007) sector.

How many employees does BARWELLS LEGAL LIMITED have?

toggle

BARWELLS LEGAL LIMITED had 75 employees in 2023.

What is the latest filing for BARWELLS LEGAL LIMITED?

toggle

The latest filing was on 03/04/2026: Resolutions.