BARWOOD CAPITAL HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BARWOOD CAPITAL HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07956421

Incorporation date

20/02/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Grafton House, Pury Hill Business Park, Towcester, Northamptonshire NN12 7LSCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/2012)
dot icon11/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon14/05/2025
Confirmation statement made on 2025-05-14 with no updates
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon14/05/2024
Confirmation statement made on 2024-05-14 with updates
dot icon11/03/2024
Confirmation statement made on 2024-02-20 with updates
dot icon25/10/2023
Appointment of Hugh Maxwell Elrington as a director on 2023-06-16
dot icon25/10/2023
Appointment of Mr Graham Wood as a director on 2023-06-16
dot icon25/10/2023
Termination of appointment of Alan James Rudge as a director on 2023-06-16
dot icon25/10/2023
Termination of appointment of Stephen John Chambers as a director on 2023-06-16
dot icon25/10/2023
Termination of appointment of Joanna Avril Greenslade as a director on 2023-06-16
dot icon10/08/2023
Accounts for a small company made up to 2023-03-31
dot icon27/07/2023
Resolutions
dot icon27/07/2023
Memorandum and Articles of Association
dot icon20/07/2023
Cessation of Joanna Avril Greenslade as a person with significant control on 2023-06-16
dot icon20/07/2023
Notification of Barwood Holdings Limited as a person with significant control on 2023-06-16
dot icon31/05/2023
Cancellation of shares. Statement of capital on 2023-04-28
dot icon30/05/2023
Purchase of own shares.
dot icon13/05/2023
Change of share class name or designation
dot icon13/05/2023
Particulars of variation of rights attached to shares
dot icon27/02/2023
Confirmation statement made on 2023-02-20 with no updates
dot icon23/11/2022
Resolutions
dot icon23/11/2022
Solvency Statement dated 21/11/22
dot icon23/11/2022
Statement by Directors
dot icon23/11/2022
Statement of capital on 2022-11-23
dot icon27/10/2022
Accounts for a small company made up to 2022-03-31
dot icon23/02/2022
Confirmation statement made on 2022-02-20 with updates
dot icon08/11/2021
Resolutions
dot icon05/11/2021
Cancellation of shares. Statement of capital on 2021-09-15
dot icon05/11/2021
Purchase of own shares.
dot icon29/10/2021
Statement of capital following an allotment of shares on 2021-10-28
dot icon19/10/2021
Registered office address changed from 4 Waterside Way, the Lakes Bedford Road Northampton NN4 7XD United Kingdom to Grafton House Pury Hill Business Park Towcester Northamptonshire NN12 7LS on 2021-10-19
dot icon16/09/2021
Termination of appointment of Richard William Bowen as a director on 2021-09-15
dot icon26/08/2021
Accounts for a small company made up to 2021-03-31
dot icon29/05/2021
Particulars of variation of rights attached to shares
dot icon29/05/2021
Change of share class name or designation
dot icon29/05/2021
Memorandum and Articles of Association
dot icon29/05/2021
Resolutions
dot icon18/05/2021
Statement of capital following an allotment of shares on 2021-05-14
dot icon17/05/2021
Change of details for Mrs Joanna Avril Greenslade as a person with significant control on 2021-05-14
dot icon17/05/2021
Statement of capital following an allotment of shares on 2021-05-14
dot icon01/04/2021
Confirmation statement made on 2021-02-20 with updates
dot icon19/11/2020
Memorandum and Articles of Association
dot icon19/11/2020
Resolutions
dot icon09/11/2020
Statement of capital following an allotment of shares on 2020-11-05
dot icon06/11/2020
Statement of capital following an allotment of shares on 2020-11-05
dot icon11/09/2020
Accounts for a small company made up to 2020-03-31
dot icon13/05/2020
Resolutions
dot icon13/05/2020
Memorandum and Articles of Association
dot icon05/05/2020
Statement of capital following an allotment of shares on 2020-05-04
dot icon05/05/2020
Statement of capital following an allotment of shares on 2020-05-04
dot icon04/03/2020
Confirmation statement made on 2020-02-20 with updates
dot icon31/01/2020
Director's details changed for Mr Stephen John Chambers on 2020-01-13
dot icon09/09/2019
Cancellation of shares. Statement of capital on 2019-07-30
dot icon09/09/2019
Purchase of own shares.
dot icon19/08/2019
Accounts for a small company made up to 2019-03-31
dot icon16/08/2019
Cancellation of shares. Statement of capital on 2019-07-11
dot icon16/08/2019
Purchase of own shares.
dot icon01/08/2019
Termination of appointment of Henry Brian Chapman as a director on 2019-07-30
dot icon16/07/2019
Termination of appointment of Christian Peter Matthews as a director on 2019-07-11
dot icon13/06/2019
Termination of appointment of Joanna Avril Greenslade as a secretary on 2019-06-06
dot icon13/06/2019
Termination of appointment of Stephen John Chambers as a secretary on 2019-06-06
dot icon04/03/2019
Confirmation statement made on 2019-02-20 with updates
dot icon30/11/2018
Resolutions
dot icon27/11/2018
Statement of capital following an allotment of shares on 2018-11-23
dot icon23/11/2018
Statement of capital following an allotment of shares on 2018-11-23
dot icon13/08/2018
Accounts for a small company made up to 2018-03-31
dot icon27/06/2018
Resolutions
dot icon20/06/2018
Statement of capital following an allotment of shares on 2018-05-23
dot icon09/05/2018
Cancellation of shares. Statement of capital on 2018-03-13
dot icon09/05/2018
Purchase of own shares.
dot icon28/02/2018
Confirmation statement made on 2018-02-20 with updates
dot icon27/02/2018
Notification of Joanna Avril Greenslade as a person with significant control on 2016-04-06
dot icon27/02/2018
Withdrawal of a person with significant control statement on 2018-02-27
dot icon27/02/2018
Register(s) moved to registered inspection location C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR
dot icon11/12/2017
Registered office address changed from Grange Park Court Roman Way Northampton Northamptonshire NN4 5EA to 4 Waterside Way, the Lakes Bedford Road Northampton NN4 7XD on 2017-12-11
dot icon05/09/2017
Director's details changed for Mr Christian Peter Matthews on 2017-08-25
dot icon02/08/2017
Full accounts made up to 2017-03-31
dot icon07/03/2017
Confirmation statement made on 2017-02-20 with updates
dot icon22/07/2016
Full accounts made up to 2016-03-31
dot icon31/05/2016
Resolutions
dot icon25/05/2016
Resolutions
dot icon19/05/2016
Statement of capital following an allotment of shares on 2016-04-19
dot icon08/03/2016
Annual return made up to 2016-02-20 with full list of shareholders
dot icon12/08/2015
Full accounts made up to 2015-03-31
dot icon23/04/2015
Resolutions
dot icon07/04/2015
Statement of capital following an allotment of shares on 2015-03-17
dot icon03/03/2015
Annual return made up to 2015-02-20 with full list of shareholders
dot icon16/01/2015
Resolutions
dot icon17/07/2014
Full accounts made up to 2014-03-31
dot icon20/02/2014
Annual return made up to 2014-02-20 with full list of shareholders
dot icon26/07/2013
Full accounts made up to 2013-03-31
dot icon12/03/2013
Annual return made up to 2013-02-20 with full list of shareholders
dot icon21/02/2013
Register(s) moved to registered inspection location
dot icon20/02/2013
Register inspection address has been changed
dot icon28/11/2012
Sub-division of shares on 2012-10-22
dot icon28/11/2012
Statement of capital following an allotment of shares on 2012-10-22
dot icon28/11/2012
Resolutions
dot icon12/03/2012
Statement of capital following an allotment of shares on 2012-03-01
dot icon12/03/2012
Resolutions
dot icon24/02/2012
Current accounting period extended from 2013-02-28 to 2013-03-31
dot icon20/02/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
EMW SECRETARIES LIMITED
Corporate Secretary
20/02/2012 - Present
120
Wood, Graham
Director
16/06/2023 - Present
24
Rudge, Alan James
Director
20/02/2012 - 16/06/2023
48
Chambers, Stephen John
Director
20/02/2012 - 16/06/2023
60
Matthews, Christian Peter
Director
20/02/2012 - 11/07/2019
48

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

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 BARWOOD CAPITAL HOLDINGS LIMITED

BARWOOD CAPITAL HOLDINGS LIMITED is an(a) Active company incorporated on 20/02/2012 with the registered office located at Grafton House, Pury Hill Business Park, Towcester, Northamptonshire NN12 7LS. There are currently 3 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 BARWOOD CAPITAL HOLDINGS LIMITED?

toggle

BARWOOD CAPITAL HOLDINGS LIMITED is currently Active. It was registered on 20/02/2012 .

Where is BARWOOD CAPITAL HOLDINGS LIMITED located?

toggle

BARWOOD CAPITAL HOLDINGS LIMITED is registered at Grafton House, Pury Hill Business Park, Towcester, Northamptonshire NN12 7LS.

What does BARWOOD CAPITAL HOLDINGS LIMITED do?

toggle

BARWOOD CAPITAL HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BARWOOD CAPITAL HOLDINGS LIMITED?

toggle

The latest filing was on 11/09/2025: Total exemption full accounts made up to 2025-03-31.