BARWOOD VENTURES LIMITED

Register to unlock more data on OkredoRegister

BARWOOD VENTURES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06370701

Incorporation date

13/09/2007

Size

Small

Contacts

Registered address

Registered address

4th Floor 140 Aldersgate Street, London EC1A 4HYCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/2007)
dot icon11/02/2026
Resolutions
dot icon16/01/2026
Memorandum and Articles of Association
dot icon16/01/2026
Change of share class name or designation
dot icon16/01/2026
Particulars of variation of rights attached to shares
dot icon25/09/2025
Confirmation statement made on 2025-09-10 with no updates
dot icon29/08/2025
Change of details for Barwood Ventures Holdings Limited as a person with significant control on 2025-06-04
dot icon30/07/2025
Accounts for a small company made up to 2024-12-31
dot icon26/06/2025
Appointment of Apex Group Secretaries Limited as a secretary on 2025-06-25
dot icon18/06/2025
Registered office address changed from Grovelands Business Park West Haddon Road East Haddon Northampton NN6 8DT England to 4th Floor 140 Aldersgate Street London EC1A 4HY on 2025-06-18
dot icon18/06/2025
Appointment of Mr Rinaldo Enrico Marcoz as a director on 2025-06-04
dot icon18/06/2025
Appointment of Mr Sean Peter Martin as a director on 2025-06-04
dot icon18/06/2025
Appointment of Mr Sam Dorrian as a director on 2025-06-04
dot icon18/06/2025
Appointment of Mr James Douglas Causer as a director on 2025-06-04
dot icon13/09/2024
Confirmation statement made on 2024-09-13 with no updates
dot icon01/05/2024
Accounts for a small company made up to 2023-12-31
dot icon13/09/2023
Confirmation statement made on 2023-09-13 with no updates
dot icon26/07/2023
Accounts for a small company made up to 2022-12-31
dot icon13/09/2022
Confirmation statement made on 2022-09-13 with no updates
dot icon15/06/2022
Accounts for a small company made up to 2021-12-31
dot icon13/09/2021
Confirmation statement made on 2021-09-13 with no updates
dot icon27/07/2021
Accounts for a small company made up to 2020-12-31
dot icon18/09/2020
Confirmation statement made on 2020-09-13 with no updates
dot icon17/09/2020
Accounts for a small company made up to 2019-12-31
dot icon13/09/2019
Confirmation statement made on 2019-09-13 with no updates
dot icon13/08/2019
Accounts for a small company made up to 2018-12-31
dot icon26/11/2018
Memorandum and Articles of Association
dot icon26/11/2018
Resolutions
dot icon13/09/2018
Confirmation statement made on 2018-09-13 with updates
dot icon13/08/2018
Accounts for a small company made up to 2017-12-31
dot icon09/04/2018
Statement of capital following an allotment of shares on 2018-03-07
dot icon27/10/2017
Appointment of Mr Thomas Edward Lockyer Walsh as a director on 2017-10-20
dot icon27/10/2017
Appointment of Mr Bertram Richard Broadhead as a director on 2017-10-20
dot icon27/10/2017
Register(s) moved to registered office address Grovelands Business Park West Haddon Road East Haddon Northampton NN6 8DT
dot icon27/10/2017
Register(s) moved to registered office address Grovelands Business Park West Haddon Road East Haddon Northampton NN6 8DT
dot icon27/10/2017
Termination of appointment of Joanna Avril Greenslade as a director on 2017-10-20
dot icon27/10/2017
Register(s) moved to registered office address Grovelands Business Park West Haddon Road East Haddon Northampton NN6 8DT
dot icon27/10/2017
Termination of appointment of Emw Secretaries Limited as a secretary on 2017-10-20
dot icon27/10/2017
Termination of appointment of Christian Peter Matthews as a director on 2017-10-20
dot icon27/10/2017
Termination of appointment of Alan James Rudge as a director on 2017-10-20
dot icon27/10/2017
Termination of appointment of Henry Brian Chapman as a director on 2017-10-20
dot icon27/10/2017
Termination of appointment of Richard William Bowen as a director on 2017-10-20
dot icon27/10/2017
Termination of appointment of Joanna Avril Greenslade as a secretary on 2017-10-20
dot icon05/10/2017
Registered office address changed from Groovelands Business Park West Haddon Road East Haddon Northampton NN6 8DT England to Grovelands Business Park West Haddon Road East Haddon Northampton NN6 8DT on 2017-10-05
dot icon05/10/2017
Registered office address changed from Grange Park Court Roman Way Northampton Northamptonshire NN4 5EA to Groovelands Business Park West Haddon Road East Haddon Northampton NN6 8DT on 2017-10-05
dot icon25/09/2017
Confirmation statement made on 2017-09-13 with updates
dot icon05/09/2017
Director's details changed for Mr Christian Peter Matthews on 2017-08-25
dot icon25/07/2017
Notification of Barwood Ventures Holdings Limited as a person with significant control on 2017-07-11
dot icon24/07/2017
Withdrawal of a person with significant control statement on 2017-07-24
dot icon12/06/2017
Full accounts made up to 2016-12-31
dot icon29/09/2016
Confirmation statement made on 2016-09-13 with updates
dot icon10/06/2016
Full accounts made up to 2015-12-31
dot icon15/09/2015
Annual return made up to 2015-09-13 with full list of shareholders
dot icon01/06/2015
Full accounts made up to 2014-12-31
dot icon08/10/2014
Annual return made up to 2014-09-13 with full list of shareholders
dot icon02/07/2014
Full accounts made up to 2013-12-31
dot icon08/11/2013
Particulars of variation of rights attached to shares
dot icon08/11/2013
Change of share class name or designation
dot icon08/11/2013
Statement of company's objects
dot icon08/11/2013
Resolutions
dot icon08/11/2013
Sub-division of shares on 2013-10-25
dot icon24/10/2013
Director's details changed for Mr Jamie Gibbins on 2013-10-24
dot icon07/10/2013
Annual return made up to 2013-09-13 with full list of shareholders
dot icon15/07/2013
Full accounts made up to 2012-12-31
dot icon20/09/2012
Annual return made up to 2012-09-13 with full list of shareholders
dot icon30/07/2012
Full accounts made up to 2011-12-31
dot icon17/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon03/10/2011
Annual return made up to 2011-09-13 with full list of shareholders
dot icon13/09/2011
Register inspection address has been changed from C/O C/O Emw Picton Howell Llp Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom
dot icon05/04/2011
Full accounts made up to 2010-12-31
dot icon01/10/2010
Annual return made up to 2010-09-13 with full list of shareholders
dot icon28/09/2010
Register(s) moved to registered inspection location
dot icon27/09/2010
Register inspection address has been changed
dot icon06/04/2010
Director's details changed
dot icon25/03/2010
Appointment of Mr Jamie Gibbins as a director
dot icon11/03/2010
Particulars of a mortgage or charge / charge no: 1
dot icon01/02/2010
Accounts for a dormant company made up to 2009-12-31
dot icon15/12/2009
Current accounting period shortened from 2010-02-28 to 2009-12-31
dot icon15/12/2009
Termination of appointment of Stephen Chambers as a secretary
dot icon15/12/2009
Termination of appointment of Terence Amos as a director
dot icon12/12/2009
Accounts for a dormant company made up to 2009-02-28
dot icon02/12/2009
Statement of capital following an allotment of shares on 2009-11-26
dot icon02/12/2009
Sub-division of shares on 2009-11-26
dot icon02/12/2009
Resolutions
dot icon12/11/2009
Certificate of change of name
dot icon12/11/2009
Change of name notice
dot icon29/10/2009
Director's details changed for Richard William Bowen on 2009-10-28
dot icon29/10/2009
Director's details changed for Christian Peter Matthews on 2009-10-28
dot icon29/10/2009
Director's details changed for Terence Philip Amos on 2009-10-28
dot icon29/10/2009
Director's details changed for Henry Brian Chapman on 2009-10-28
dot icon29/10/2009
Director's details changed for Mr Alan James Rudge on 2009-10-28
dot icon28/10/2009
Secretary's details changed for Stephen John Chambers on 2009-10-28
dot icon28/10/2009
Secretary's details changed for Joanna Avril Greenslade on 2009-10-28
dot icon28/10/2009
Director's details changed for Joanna Avril Greenslade on 2009-10-28
dot icon05/10/2009
Annual return made up to 2009-09-13 with full list of shareholders
dot icon22/06/2009
Director's change of particulars / henry chapman / 22/06/2009
dot icon09/12/2008
Appointment terminated director rowan kelly
dot icon16/09/2008
Return made up to 13/09/08; full list of members
dot icon11/09/2008
Location of register of members
dot icon12/08/2008
Accounts for a dormant company made up to 2008-02-29
dot icon24/09/2007
Certificate of change of name
dot icon19/09/2007
New secretary appointed
dot icon19/09/2007
New director appointed
dot icon19/09/2007
New secretary appointed
dot icon19/09/2007
Registered office changed on 19/09/07 from: seebeck house, one seebeck place knowlhill milton keynes united kingdon MK5 8FR
dot icon19/09/2007
Secretary resigned
dot icon19/09/2007
Director resigned
dot icon19/09/2007
Accounting reference date shortened from 30/09/08 to 28/02/08
dot icon19/09/2007
New director appointed
dot icon19/09/2007
New director appointed
dot icon19/09/2007
New director appointed
dot icon19/09/2007
New secretary appointed;new director appointed
dot icon19/09/2007
New director appointed
dot icon19/09/2007
New director appointed
dot icon13/09/2007
Incorporation

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
10/09/2026
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Broadhead, Bertram Richard
Director
20/10/2017 - Present
32
Walsh, Thomas Edward Lockyer
Director
20/10/2017 - Present
35
Marcoz, Rinaldo Enrico
Director
04/06/2025 - Present
237
Gibbins, Jamie
Director
24/03/2010 - Present
32
Dorrian, Sam
Director
04/06/2025 - Present
8

Persons with Significant Control

1
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 VENTURES LIMITED

BARWOOD VENTURES LIMITED is an(a) Active company incorporated on 13/09/2007 with the registered office located at 4th Floor 140 Aldersgate Street, London EC1A 4HY. There are currently 8 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 VENTURES LIMITED?

toggle

BARWOOD VENTURES LIMITED is currently Active. It was registered on 13/09/2007 .

Where is BARWOOD VENTURES LIMITED located?

toggle

BARWOOD VENTURES LIMITED is registered at 4th Floor 140 Aldersgate Street, London EC1A 4HY.

What does BARWOOD VENTURES LIMITED do?

toggle

BARWOOD VENTURES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BARWOOD VENTURES LIMITED?

toggle

The latest filing was on 11/02/2026: Resolutions.