BARWOOD INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

BARWOOD INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00689888

Incorporation date

17/04/1961

Size

Micro Entity

Contacts

Registered address

Registered address

Miramar, Old Seaview Lane, Seaview, Isle Of Wight PO34 5BGCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/1986)
dot icon29/10/2025
Confirmation statement made on 2025-10-26 with updates
dot icon07/07/2025
Micro company accounts made up to 2025-03-31
dot icon02/07/2025
Registered office address changed from Mirramar Old Seaview Lane Seaview I.O.W PO34 5BG England to Miramar Old Seaview Lane Seaview Isle of Wight PO34 5BG on 2025-07-02
dot icon03/12/2024
Confirmation statement made on 2024-10-26 with updates
dot icon18/07/2024
Micro company accounts made up to 2024-03-31
dot icon31/10/2023
Confirmation statement made on 2023-10-26 with updates
dot icon11/07/2023
Micro company accounts made up to 2023-03-31
dot icon31/10/2022
Confirmation statement made on 2022-10-26 with updates
dot icon18/08/2022
Micro company accounts made up to 2022-03-31
dot icon01/11/2021
Confirmation statement made on 2021-10-26 with updates
dot icon16/09/2021
Satisfaction of charge 15 in full
dot icon15/09/2021
Micro company accounts made up to 2021-03-31
dot icon18/12/2020
Micro company accounts made up to 2020-03-31
dot icon09/12/2020
Confirmation statement made on 2020-10-26 with updates
dot icon09/11/2020
Director's details changed for Mrs Christine Stephanie Ellis on 2020-05-12
dot icon09/11/2020
Change of details for Mrs Christine Stephanie Ellis as a person with significant control on 2020-05-12
dot icon09/11/2020
Secretary's details changed for Mrs Christine Stephanie Ellis on 2020-05-12
dot icon09/11/2020
Director's details changed for Mrs Christine Stephanie Ellis on 2020-05-12
dot icon28/11/2019
Micro company accounts made up to 2019-03-31
dot icon26/11/2019
Registered office address changed from Chart House Bullen Road Ryde I.O.W PO33 1QB England to Mirramar Old Seaview Lane Seaview I.O.W PO34 5BG on 2019-11-26
dot icon04/11/2019
Confirmation statement made on 2019-10-26 with no updates
dot icon20/12/2018
Termination of appointment of Arthur John Ellis as a director on 2018-11-21
dot icon20/12/2018
Change of details for Mrs Christine Stephanie Ellis as a person with significant control on 2018-11-21
dot icon20/12/2018
Cessation of Arthur John Ellis as a person with significant control on 2018-11-21
dot icon28/11/2018
Micro company accounts made up to 2018-03-31
dot icon30/10/2018
Confirmation statement made on 2018-10-26 with no updates
dot icon16/05/2018
Registered office address changed from The Annexe, Gable House 40, High Street Rickmansworth Hertfordshire WD3 1ER to Chart House Bullen Road Ryde I.O.W PO33 1QB on 2018-05-16
dot icon02/11/2017
Confirmation statement made on 2017-10-26 with no updates
dot icon05/07/2017
Micro company accounts made up to 2017-03-31
dot icon01/11/2016
Confirmation statement made on 2016-10-26 with updates
dot icon24/08/2016
Micro company accounts made up to 2016-03-31
dot icon09/11/2015
Annual return made up to 2015-10-26 with full list of shareholders
dot icon30/07/2015
Micro company accounts made up to 2015-03-31
dot icon27/05/2015
Registered office address changed from Norfolk House Norfolk Road Rickmansworth Herts WD3 1rd to The Annexe, Gable House 40, High Street Rickmansworth Hertfordshire WD3 1ER on 2015-05-27
dot icon06/11/2014
Annual return made up to 2014-10-26 with full list of shareholders
dot icon30/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/11/2013
Annual return made up to 2013-10-26 with full list of shareholders
dot icon06/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/11/2012
Annual return made up to 2012-10-26 with full list of shareholders
dot icon30/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/11/2011
Annual return made up to 2011-10-26 with full list of shareholders
dot icon18/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon16/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon08/11/2010
Annual return made up to 2010-10-26 with full list of shareholders
dot icon02/11/2009
Annual return made up to 2009-10-26 with full list of shareholders
dot icon02/11/2009
Director's details changed for Mrs Christine Stephanie Ellis on 2009-11-01
dot icon02/11/2009
Director's details changed for Mr Arthur John Ellis on 2009-11-01
dot icon10/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon12/11/2008
Return made up to 26/10/08; full list of members
dot icon10/06/2008
Total exemption full accounts made up to 2008-03-31
dot icon17/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon05/12/2007
Return made up to 26/10/07; full list of members
dot icon13/11/2006
Return made up to 26/10/06; full list of members
dot icon04/09/2006
Total exemption full accounts made up to 2006-03-31
dot icon09/11/2005
Return made up to 26/10/05; full list of members
dot icon28/10/2005
Total exemption full accounts made up to 2005-03-31
dot icon12/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon03/11/2004
Return made up to 26/10/04; full list of members
dot icon17/11/2003
Return made up to 10/11/03; full list of members
dot icon16/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon30/10/2002
Return made up to 25/10/02; full list of members
dot icon30/10/2002
Total exemption full accounts made up to 2002-03-31
dot icon11/12/2001
Total exemption full accounts made up to 2001-03-31
dot icon21/11/2001
Particulars of mortgage/charge
dot icon13/11/2001
Return made up to 25/10/01; full list of members
dot icon21/01/2001
Full accounts made up to 2000-03-31
dot icon16/11/2000
Return made up to 31/10/00; full list of members
dot icon20/03/2000
Declaration of satisfaction of mortgage/charge
dot icon06/02/2000
Full accounts made up to 1999-03-31
dot icon17/11/1999
Return made up to 31/10/99; full list of members
dot icon02/04/1999
Full accounts made up to 1998-03-31
dot icon11/11/1998
Return made up to 31/10/98; full list of members
dot icon01/02/1998
Full accounts made up to 1997-03-31
dot icon02/11/1997
Return made up to 31/10/97; no change of members
dot icon02/02/1997
Full accounts made up to 1996-03-31
dot icon11/11/1996
Return made up to 31/10/96; no change of members
dot icon02/02/1996
Full accounts made up to 1995-03-31
dot icon24/10/1995
Return made up to 31/10/95; full list of members
dot icon10/02/1995
Particulars of mortgage/charge
dot icon25/01/1995
Full accounts made up to 1994-03-31
dot icon04/11/1994
Return made up to 31/10/94; no change of members
dot icon21/03/1994
Accounts for a small company made up to 1993-03-31
dot icon01/11/1993
Return made up to 31/10/93; no change of members
dot icon11/02/1993
Accounts for a small company made up to 1992-03-31
dot icon12/11/1992
Return made up to 31/10/92; full list of members
dot icon04/08/1992
Particulars of mortgage/charge
dot icon31/07/1992
Particulars of mortgage/charge
dot icon04/06/1992
Accounts for a small company made up to 1991-03-31
dot icon04/06/1992
Accounts for a small company made up to 1990-03-31
dot icon04/06/1992
Accounts for a small company made up to 1989-03-31
dot icon29/10/1991
Return made up to 31/10/91; no change of members
dot icon24/06/1991
Director resigned
dot icon24/06/1991
Return made up to 31/03/91; no change of members
dot icon26/07/1990
Particulars of mortgage/charge
dot icon17/07/1990
Declaration of satisfaction of mortgage/charge
dot icon31/01/1990
Full accounts made up to 1988-03-31
dot icon31/01/1990
Return made up to 31/10/89; full list of members
dot icon20/03/1989
Accounts for a small company made up to 1987-03-31
dot icon20/03/1989
Return made up to 22/09/88; full list of members
dot icon30/01/1989
New director appointed
dot icon20/10/1987
Full accounts made up to 1986-03-31
dot icon20/10/1987
Return made up to 21/09/87; full list of members
dot icon04/02/1987
Return made up to 29/09/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon29/12/1986
Registered office changed on 29/12/86 from: crough house 34 high street rickmansworth herts
dot icon27/10/1986
Full accounts made up to 1985-03-31
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
763.96K
-
0.00
-
-
2022
0
746.52K
-
0.00
-
-
2023
0
673.51K
-
0.00
-
-
2023
0
673.51K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

673.51K £Descended-9.78 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARWOOD INVESTMENTS LIMITED

BARWOOD INVESTMENTS LIMITED is an(a) Active company incorporated on 17/04/1961 with the registered office located at Miramar, Old Seaview Lane, Seaview, Isle Of Wight PO34 5BG. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BARWOOD INVESTMENTS LIMITED?

toggle

BARWOOD INVESTMENTS LIMITED is currently Active. It was registered on 17/04/1961 .

Where is BARWOOD INVESTMENTS LIMITED located?

toggle

BARWOOD INVESTMENTS LIMITED is registered at Miramar, Old Seaview Lane, Seaview, Isle Of Wight PO34 5BG.

What does BARWOOD INVESTMENTS LIMITED do?

toggle

BARWOOD INVESTMENTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BARWOOD INVESTMENTS LIMITED?

toggle

The latest filing was on 29/10/2025: Confirmation statement made on 2025-10-26 with updates.