BARWICK ELECTRICAL (LEEDS) LIMITED

Register to unlock more data on OkredoRegister

BARWICK ELECTRICAL (LEEDS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04907384

Incorporation date

22/09/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Hunslet Business Park National Road, Hunslet, Leeds, West Yorkshire LS10 1TDCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/2003)
dot icon01/05/2026
Total exemption full accounts made up to 2025-12-31
dot icon26/09/2025
Confirmation statement made on 2025-09-22 with no updates
dot icon11/09/2025
Registered office address changed from Glenewes House Gate Way Drive Leeds West Yorkshire LS19 7XY United Kingdom to Hunslet Business Park National Road Hunslet Leeds West Yorkshire LS10 1TD on 2025-09-11
dot icon11/09/2025
Director's details changed for Mr James Peter Sanders on 2025-09-11
dot icon11/09/2025
Director's details changed for Mrs Kathleen Jane O'connor on 2025-09-11
dot icon11/09/2025
Change of details for Barwick Electrical Holdings Limited as a person with significant control on 2025-09-11
dot icon10/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon24/09/2024
Confirmation statement made on 2024-09-22 with no updates
dot icon08/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon27/02/2024
Director's details changed for Mr Jamie Peter Sanders on 2024-02-27
dot icon25/09/2023
Confirmation statement made on 2023-09-22 with updates
dot icon05/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/09/2022
Confirmation statement made on 2022-09-22 with no updates
dot icon18/07/2022
Director's details changed for Mr Jamie Peter Sanders on 2022-07-15
dot icon15/07/2022
Registered office address changed from 27a Lidget Hill Pudsey Leeds West Yorkshire LS28 7LG to Glenewes House Gate Way Drive Leeds West Yorkshire LS19 7XY on 2022-07-15
dot icon15/07/2022
Change of details for Barwick Electrical Holdings Limited as a person with significant control on 2022-07-08
dot icon15/07/2022
Director's details changed for Mrs Kathleen Jane O'connor on 2022-07-15
dot icon17/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/10/2021
Confirmation statement made on 2021-09-22 with no updates
dot icon12/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon26/10/2020
Confirmation statement made on 2020-09-22 with updates
dot icon29/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon02/12/2019
Notification of Barwick Electrical Holdings Limited as a person with significant control on 2019-09-30
dot icon02/12/2019
Cessation of David John Costello as a person with significant control on 2019-09-30
dot icon02/12/2019
Cessation of James Peter Sanders as a person with significant control on 2019-09-30
dot icon02/12/2019
Appointment of Mrs Kathleen Jane O'connor as a director on 2019-09-30
dot icon02/12/2019
Termination of appointment of David John Costello as a director on 2019-09-30
dot icon18/10/2019
Registration of charge 049073840002, created on 2019-09-30
dot icon25/09/2019
Confirmation statement made on 2019-09-22 with no updates
dot icon19/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon28/09/2018
Confirmation statement made on 2018-09-22 with updates
dot icon27/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon31/05/2018
Termination of appointment of Denise Costello as a secretary on 2018-04-30
dot icon26/09/2017
Confirmation statement made on 2017-09-22 with updates
dot icon26/09/2017
Change of details for Mr David John Costello as a person with significant control on 2017-04-03
dot icon26/09/2017
Notification of James Peter Sanders as a person with significant control on 2016-12-19
dot icon03/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon14/06/2017
Memorandum and Articles of Association
dot icon01/06/2017
Change of share class name or designation
dot icon24/05/2017
Resolutions
dot icon17/01/2017
Resolutions
dot icon17/01/2017
Statement of capital following an allotment of shares on 2016-12-19
dot icon23/09/2016
Confirmation statement made on 2016-09-22 with updates
dot icon13/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/01/2016
Director's details changed for Mr David Costello on 2015-11-01
dot icon30/11/2015
Resolutions
dot icon30/11/2015
Statement of company's objects
dot icon30/11/2015
Statement of capital following an allotment of shares on 2015-11-06
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/09/2015
Annual return made up to 2015-09-22 with full list of shareholders
dot icon23/04/2015
Satisfaction of charge 1 in full
dot icon08/04/2015
Termination of appointment of Paul James Brook as a director on 2015-03-20
dot icon10/03/2015
Purchase of own shares.
dot icon03/03/2015
Resolutions
dot icon03/03/2015
Cancellation of shares. Statement of capital on 2015-02-09
dot icon06/02/2015
Appointment of Paul James Brook as a director on 2015-02-01
dot icon06/10/2014
Annual return made up to 2014-09-22 with full list of shareholders
dot icon25/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/10/2013
Annual return made up to 2013-09-22 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/05/2013
Appointment of Mr Jamie Peter Sanders as a director
dot icon22/10/2012
Annual return made up to 2012-09-22 with full list of shareholders
dot icon17/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon18/10/2011
Annual return made up to 2011-09-22 with full list of shareholders
dot icon14/09/2011
Resolutions
dot icon14/09/2011
Purchase of own shares.
dot icon27/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon07/04/2011
Termination of appointment of Brian Fearnley as a director
dot icon30/09/2010
Annual return made up to 2010-09-22 with full list of shareholders
dot icon20/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon25/09/2009
Return made up to 22/09/09; full list of members
dot icon18/08/2009
Director's change of particulars / david costello / 06/07/2009
dot icon21/11/2008
Return made up to 22/09/08; full list of members
dot icon06/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon28/09/2007
Return made up to 22/09/07; full list of members
dot icon28/09/2007
Director's particulars changed
dot icon12/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon03/11/2006
Return made up to 22/09/06; full list of members
dot icon03/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon22/09/2005
Return made up to 22/09/05; full list of members
dot icon16/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon19/04/2005
Registered office changed on 19/04/05 from: 100 wellington street leeds west yorkshire LS1 4LT
dot icon30/09/2004
Return made up to 22/09/04; full list of members
dot icon13/09/2004
New director appointed
dot icon13/09/2004
Memorandum and Articles of Association
dot icon13/09/2004
Ad 19/07/04--------- £ si 99@1=99 £ ic 1/100
dot icon07/09/2004
Resolutions
dot icon08/07/2004
Accounting reference date extended from 30/09/04 to 31/12/04
dot icon23/03/2004
Particulars of mortgage/charge
dot icon25/09/2003
Secretary resigned
dot icon25/09/2003
Director resigned
dot icon25/09/2003
New secretary appointed
dot icon25/09/2003
Registered office changed on 25/09/03 from: 12 york place leeds west yorkshire LS1 2DS
dot icon25/09/2003
New director appointed
dot icon22/09/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon3 *

* during past year

Number of employees

26
2023
change arrow icon+5.74 % *

* during past year

Cash in Bank

£167,552.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
18
162.83K
-
0.00
81.36K
-
2022
23
223.74K
-
0.00
158.46K
-
2023
26
214.02K
-
0.00
167.55K
-
2023
26
214.02K
-
0.00
167.55K
-

Employees

2023

Employees

26 Ascended13 % *

Net Assets(GBP)

214.02K £Descended-4.34 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

167.55K £Ascended5.74 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Costello, David John
Director
22/09/2003 - 30/09/2019
15
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
21/09/2003 - 21/09/2003
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
21/09/2003 - 21/09/2003
12820
O'connor, Kathleen Jane
Director
30/09/2019 - Present
2
Sanders, Jamie Peter
Director
01/05/2013 - Present
-

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BARWICK ELECTRICAL (LEEDS) LIMITED

BARWICK ELECTRICAL (LEEDS) LIMITED is an(a) Active company incorporated on 22/09/2003 with the registered office located at Hunslet Business Park National Road, Hunslet, Leeds, West Yorkshire LS10 1TD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 26 according to last financial statements.

Frequently Asked Questions

What is the current status of BARWICK ELECTRICAL (LEEDS) LIMITED?

toggle

BARWICK ELECTRICAL (LEEDS) LIMITED is currently Active. It was registered on 22/09/2003 .

Where is BARWICK ELECTRICAL (LEEDS) LIMITED located?

toggle

BARWICK ELECTRICAL (LEEDS) LIMITED is registered at Hunslet Business Park National Road, Hunslet, Leeds, West Yorkshire LS10 1TD.

What does BARWICK ELECTRICAL (LEEDS) LIMITED do?

toggle

BARWICK ELECTRICAL (LEEDS) LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

How many employees does BARWICK ELECTRICAL (LEEDS) LIMITED have?

toggle

BARWICK ELECTRICAL (LEEDS) LIMITED had 26 employees in 2023.

What is the latest filing for BARWICK ELECTRICAL (LEEDS) LIMITED?

toggle

The latest filing was on 01/05/2026: Total exemption full accounts made up to 2025-12-31.