BARWICK OF BRADFORD LIMITED

Register to unlock more data on OkredoRegister

BARWICK OF BRADFORD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01928950

Incorporation date

08/07/1985

Size

Small

Contacts

Registered address

Registered address

40 Wharfedale Road, Euroway Industrial Estate, Bradford, West Yorkshire BD4 6SGCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon08/12/2025
Confirmation statement made on 2025-12-01 with no updates
dot icon03/10/2025
Accounts for a small company made up to 2024-12-31
dot icon12/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon01/11/2024
Termination of appointment of Gregory Raymond Allen as a director on 2024-10-30
dot icon01/11/2024
Appointment of Mr Ravi Aujla as a director on 2024-10-30
dot icon06/10/2024
Accounts for a small company made up to 2023-12-31
dot icon06/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon03/10/2023
Accounts for a small company made up to 2022-12-31
dot icon13/02/2023
Confirmation statement made on 2022-12-01 with updates
dot icon05/01/2023
Total exemption full accounts made up to 2021-12-31
dot icon31/03/2022
Memorandum and Articles of Association
dot icon31/03/2022
Sub-division of shares on 2022-03-11
dot icon31/03/2022
Resolutions
dot icon30/03/2022
Change of share class name or designation
dot icon22/03/2022
Appointment of Mr Gregory Raymond Allen as a director on 2022-03-11
dot icon22/03/2022
Notification of Devon Bidco Limited as a person with significant control on 2022-03-11
dot icon22/03/2022
Cessation of Barwick Ventures Limited as a person with significant control on 2022-03-11
dot icon22/03/2022
Cessation of Michael Gabriel Barwick as a person with significant control on 2022-03-11
dot icon22/03/2022
Cessation of John Barwick as a person with significant control on 2022-03-11
dot icon22/03/2022
Termination of appointment of Richard Brian Bower as a director on 2022-03-11
dot icon22/03/2022
Termination of appointment of John Barwick as a director on 2022-03-11
dot icon22/03/2022
Termination of appointment of Michael Gabriel Barwick as a director on 2022-03-11
dot icon22/03/2022
Termination of appointment of John Barwick as a secretary on 2022-03-11
dot icon22/03/2022
Satisfaction of charge 019289500005 in full
dot icon18/03/2022
Registration of charge 019289500009, created on 2022-03-11
dot icon18/03/2022
Registration of charge 019289500010, created on 2022-03-11
dot icon16/03/2022
Registration of charge 019289500008, created on 2022-03-11
dot icon05/12/2021
Director's details changed for Managing Director Gary David Campbell on 2021-12-05
dot icon01/12/2021
Confirmation statement made on 2021-12-01 with updates
dot icon01/12/2021
Notification of Barwick Ventures Limited as a person with significant control on 2018-01-09
dot icon01/12/2021
Change of details for Mr Michael Gabriel Barwick as a person with significant control on 2018-01-09
dot icon01/12/2021
Change of details for Mr John Barwick as a person with significant control on 2018-01-09
dot icon22/07/2021
Director's details changed for Mr Richard Brian Bower on 2021-06-29
dot icon22/07/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon12/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon04/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon02/07/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon19/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon03/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon21/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon11/07/2018
Confirmation statement made on 2018-06-30 with updates
dot icon09/07/2018
Sub-division of shares on 2018-01-09
dot icon20/06/2018
Change of share class name or designation
dot icon20/06/2018
Particulars of variation of rights attached to shares
dot icon15/06/2018
Resolutions
dot icon22/03/2018
Satisfaction of charge 019289500007 in full
dot icon22/02/2018
Satisfaction of charge 019289500006 in full
dot icon22/02/2018
Part of the property or undertaking has been released and no longer forms part of charge 019289500005
dot icon19/10/2017
Statement of capital following an allotment of shares on 2017-10-10
dot icon17/10/2017
Particulars of variation of rights attached to shares
dot icon17/10/2017
Resolutions
dot icon17/10/2017
Statement of company's objects
dot icon11/10/2017
Secretary's details changed for Mr John Barwick on 2017-10-10
dot icon11/10/2017
Director's details changed for Mr Michael Gabriel Barwick on 2017-10-10
dot icon11/10/2017
Director's details changed for Richard Brian Bower on 2017-10-10
dot icon11/10/2017
Director's details changed for Mr John Barwick on 2017-10-10
dot icon24/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon25/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon29/09/2016
Termination of appointment of Simon Murray Romaines as a director on 2016-09-29
dot icon11/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon20/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/09/2015
Appointment of Managing Director Gary David Campbell as a director on 2015-09-01
dot icon11/09/2015
Director's details changed for Michael Gabriel Barwick on 2015-09-01
dot icon11/09/2015
Director's details changed for John Barwick on 2015-09-01
dot icon23/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon23/07/2015
Director's details changed for Mr Simon Murray Romaines on 2014-12-19
dot icon16/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/11/2014
Director's details changed for Michael Gabriel Barwick on 2014-09-30
dot icon17/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon15/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon06/07/2013
Registration of charge 019289500006
dot icon06/07/2013
Registration of charge 019289500007
dot icon17/06/2013
Registration of charge 019289500005
dot icon10/05/2013
Registered office address changed from the Waterfront Salts Mill Road Saltaire Shipley West Yorkshire BD17 7EZ United Kingdom on 2013-05-10
dot icon12/09/2012
Accounts for a small company made up to 2011-12-31
dot icon02/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon05/10/2011
Accounts for a small company made up to 2010-12-31
dot icon09/08/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon09/08/2011
Director's details changed for Richard Brian Bower on 2011-08-09
dot icon21/07/2011
Memorandum and Articles of Association
dot icon21/07/2011
Resolutions
dot icon20/09/2010
Accounts for a small company made up to 2009-12-31
dot icon30/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon30/07/2010
Director's details changed for Mr Simon Murray Romaines on 2010-06-30
dot icon30/07/2010
Director's details changed for John Barwick on 2010-06-30
dot icon30/07/2010
Director's details changed for Richard Brian Bower on 2010-06-30
dot icon30/07/2010
Director's details changed for Michael Gabriel Barwick on 2010-06-30
dot icon30/09/2009
Accounts made up to 2008-12-31
dot icon07/07/2009
Return made up to 30/06/09; full list of members
dot icon07/07/2009
Location of register of members
dot icon07/07/2009
Location of debenture register
dot icon07/07/2009
Registered office changed on 07/07/2009 from 40 wharfedale road euroway trading estate bradford west yorkshire BD4 6SG
dot icon04/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon04/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon04/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon15/08/2008
Accounts made up to 2007-12-31
dot icon12/08/2008
Return made up to 30/06/08; full list of members
dot icon11/08/2008
Location of register of members
dot icon11/08/2008
Director's change of particulars / simon romaines / 01/07/2008
dot icon21/07/2008
Miscellaneous
dot icon09/07/2007
Return made up to 30/06/07; full list of members
dot icon01/06/2007
Accounts for a medium company made up to 2006-12-31
dot icon02/05/2007
Secretary's particulars changed;director's particulars changed
dot icon02/04/2007
New director appointed
dot icon06/11/2006
Accounts for a medium company made up to 2005-12-31
dot icon01/08/2006
Return made up to 30/06/06; full list of members
dot icon06/04/2006
Ad 22/12/05--------- £ si 8108@1=8108 £ ic 100000/108108
dot icon15/02/2006
Declaration of satisfaction of mortgage/charge
dot icon05/12/2005
Return made up to 30/06/05; full list of members
dot icon02/11/2005
Accounts for a medium company made up to 2004-12-31
dot icon29/10/2004
Accounts for a medium company made up to 2003-12-31
dot icon25/08/2004
Return made up to 30/06/04; full list of members
dot icon30/09/2003
Director's particulars changed
dot icon13/08/2003
Accounts made up to 2002-12-31
dot icon16/07/2003
Return made up to 30/06/03; full list of members
dot icon05/08/2002
Accounts for a medium company made up to 2001-12-31
dot icon31/07/2002
Return made up to 24/07/02; full list of members
dot icon10/09/2001
Accounts for a medium company made up to 2000-12-31
dot icon21/08/2001
Return made up to 06/08/01; full list of members
dot icon28/09/2000
Accounts for a medium company made up to 1999-12-31
dot icon31/08/2000
Return made up to 06/08/00; full list of members
dot icon23/08/1999
Return made up to 06/08/99; full list of members
dot icon11/08/1999
Accounts for a medium company made up to 1998-12-31
dot icon26/10/1998
Director's particulars changed
dot icon10/09/1998
Return made up to 06/08/98; no change of members
dot icon13/08/1998
Accounts for a medium company made up to 1997-12-31
dot icon18/08/1997
Accounts for a medium company made up to 1996-12-31
dot icon18/08/1997
Return made up to 06/08/97; no change of members
dot icon14/08/1996
Return made up to 06/08/96; full list of members
dot icon01/08/1996
Accounts for a medium company made up to 1995-12-31
dot icon16/01/1996
New director appointed
dot icon14/09/1995
Accounts for a medium company made up to 1994-12-31
dot icon17/08/1995
Return made up to 06/08/95; no change of members
dot icon27/05/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/09/1994
Return made up to 06/08/94; no change of members
dot icon29/04/1994
Accounts made up to 1993-12-31
dot icon16/08/1993
Accounts made up to 1992-12-31
dot icon16/08/1993
Return made up to 06/08/93; full list of members
dot icon15/10/1992
Accounts made up to 1991-12-31
dot icon21/08/1992
Return made up to 06/08/92; no change of members
dot icon13/12/1991
Accounts made up to 1990-12-31
dot icon13/11/1991
Return made up to 06/08/91; no change of members
dot icon27/07/1990
Return made up to 06/08/90; full list of members
dot icon24/07/1990
Accounts for a small company made up to 1989-12-31
dot icon27/02/1990
Ad 20/12/89--------- £ si 50000@1=50000 £ ic 49100/99100
dot icon27/02/1990
Ad 15/12/89--------- £ si 49000@1=49000 £ ic 100/49100
dot icon19/01/1990
Resolutions
dot icon26/10/1989
Accounts for a small company made up to 1988-12-31
dot icon26/10/1989
Return made up to 21/07/89; full list of members
dot icon13/10/1989
Registered office changed on 13/10/89 from: unit 2A wharfedale road euroway trading estate bradford west yorkshire BD4 6SG
dot icon04/04/1989
Resolutions
dot icon23/03/1989
Particulars of mortgage/charge
dot icon27/01/1989
Resolutions
dot icon20/01/1989
£ nc 5000/1000000
dot icon18/01/1989
Accounts for a small company made up to 1987-12-31
dot icon01/07/1988
Return made up to 21/04/88; full list of members
dot icon12/05/1988
Certificate of change of name
dot icon20/05/1987
Accounts for a small company made up to 1986-12-31
dot icon26/01/1987
Return made up to 21/01/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Romaines, Simon Murray
Director
02/04/2007 - 29/09/2016
-
Allen, Gregory Raymond
Director
11/03/2022 - 30/10/2024
28
Bower, Richard Brian
Director
01/01/1996 - 11/03/2022
1
Campbell, Gary David
Director
01/09/2015 - Present
4
Aujla, Ravi
Director
30/10/2024 - Present
11

Persons with Significant Control

4
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 BARWICK OF BRADFORD LIMITED

BARWICK OF BRADFORD LIMITED is an(a) Active company incorporated on 08/07/1985 with the registered office located at 40 Wharfedale Road, Euroway Industrial Estate, Bradford, West Yorkshire BD4 6SG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BARWICK OF BRADFORD LIMITED?

toggle

BARWICK OF BRADFORD LIMITED is currently Active. It was registered on 08/07/1985 .

Where is BARWICK OF BRADFORD LIMITED located?

toggle

BARWICK OF BRADFORD LIMITED is registered at 40 Wharfedale Road, Euroway Industrial Estate, Bradford, West Yorkshire BD4 6SG.

What does BARWICK OF BRADFORD LIMITED do?

toggle

BARWICK OF BRADFORD LIMITED operates in the Wholesale of hardware plumbing and heating equipment and supplies (46.74 - SIC 2007) sector.

What is the latest filing for BARWICK OF BRADFORD LIMITED?

toggle

The latest filing was on 08/12/2025: Confirmation statement made on 2025-12-01 with no updates.