BARWORKS (ELECTRIC) LIMITED

Register to unlock more data on OkredoRegister

BARWORKS (ELECTRIC) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05546840

Incorporation date

25/08/2005

Size

Small

Contacts

Registered address

Registered address

119 Wardour Street, London W1F 0UWCopy
copy info iconCopy
See on map
Latest events (Record since 25/08/2005)
dot icon26/12/2025
Registration of charge 055468400010, created on 2025-12-22
dot icon20/10/2025
Accounts for a small company made up to 2024-09-30
dot icon27/08/2025
Confirmation statement made on 2025-08-25 with no updates
dot icon28/08/2024
Current accounting period extended from 2024-06-30 to 2024-09-30
dot icon28/08/2024
Confirmation statement made on 2024-08-25 with no updates
dot icon04/07/2024
Registered office address changed from 111 Waterloo Road Lambeth London SE1 8UL England to 119 Wardour Street London W1F 0UW on 2024-07-04
dot icon23/04/2024
Accounts for a small company made up to 2023-07-02
dot icon07/12/2023
Appointment of Mr Michael Willingham-Toxvaerd as a director on 2023-11-30
dot icon06/12/2023
Termination of appointment of Toby John Rolph as a director on 2023-11-30
dot icon13/09/2023
Confirmation statement made on 2023-08-25 with no updates
dot icon06/09/2023
Termination of appointment of Thomas Kidd as a secretary on 2023-09-05
dot icon06/09/2023
Termination of appointment of Thomas Kidd as a director on 2023-09-05
dot icon29/03/2023
Accounts for a small company made up to 2022-07-03
dot icon08/12/2022
Termination of appointment of Tobias Samuel Alexander Jackson as a director on 2022-11-30
dot icon08/12/2022
Appointment of Mr Toby Rolph as a director on 2022-11-30
dot icon08/12/2022
Appointment of Mrs Sarah Willingham-Toxvaerd as a director on 2022-11-30
dot icon05/09/2022
Resolutions
dot icon05/09/2022
Memorandum and Articles of Association
dot icon25/08/2022
Confirmation statement made on 2022-08-25 with no updates
dot icon25/08/2022
Satisfaction of charge 055468400005 in full
dot icon25/08/2022
Satisfaction of charge 055468400006 in full
dot icon25/08/2022
Satisfaction of charge 055468400007 in full
dot icon25/08/2022
Satisfaction of charge 055468400008 in full
dot icon19/08/2022
Registration of charge 055468400009, created on 2022-08-16
dot icon05/04/2022
Accounts for a small company made up to 2021-06-27
dot icon01/09/2021
Confirmation statement made on 2021-08-25 with updates
dot icon14/05/2021
Current accounting period extended from 2021-01-31 to 2021-06-30
dot icon14/05/2021
Termination of appointment of Bryan Matthew Lloyd as a director on 2021-05-14
dot icon08/03/2021
Notification of +Venture Battersea Ltd as a person with significant control on 2021-03-08
dot icon08/03/2021
Cessation of Bryan Matthew Lloyd as a person with significant control on 2021-03-08
dot icon08/03/2021
Cessation of Thomas Kidd as a person with significant control on 2021-03-08
dot icon08/03/2021
Cessation of Tobias Samuel Alexander Jackson as a person with significant control on 2021-03-08
dot icon22/02/2021
Registration of charge 055468400008, created on 2021-02-12
dot icon31/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon11/12/2020
Confirmation statement made on 2020-08-25 with no updates
dot icon08/06/2020
Registration of charge 055468400007, created on 2020-05-29
dot icon30/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon30/10/2019
Previous accounting period shortened from 2019-06-30 to 2019-01-31
dot icon10/10/2019
Confirmation statement made on 2019-08-25 with updates
dot icon16/08/2019
Registered office address changed from 11 Castle Hill Maidenhead SL6 4AA United Kingdom to 111 Waterloo Road Lambeth London SE1 8UL on 2019-08-16
dot icon03/04/2019
Accounts for a small company made up to 2018-06-30
dot icon08/10/2018
Termination of appointment of Kieron Leonard Botting as a director on 2018-10-08
dot icon02/10/2018
Cessation of Barworks Limited as a person with significant control on 2018-07-02
dot icon19/09/2018
Confirmation statement made on 2018-08-25 with updates
dot icon19/09/2018
Notification of Tobias Samuel Alexander Jackson as a person with significant control on 2018-07-02
dot icon19/09/2018
Notification of Bryan Matthew Lloyd as a person with significant control on 2018-07-02
dot icon19/09/2018
Notification of Thomas Kidd as a person with significant control on 2018-07-02
dot icon09/08/2018
Satisfaction of charge 055468400004 in full
dot icon09/08/2018
Satisfaction of charge 055468400003 in full
dot icon13/07/2018
Appointment of Mr Thomas Kidd as a secretary on 2018-07-02
dot icon13/07/2018
Termination of appointment of Peter Raphael as a secretary on 2018-07-02
dot icon13/07/2018
Termination of appointment of Jon Andreas Akerlund as a director on 2018-07-02
dot icon13/07/2018
Termination of appointment of Scott Chillery as a director on 2018-07-02
dot icon13/07/2018
Termination of appointment of Marc Andrew Francis Baum as a director on 2018-07-02
dot icon13/07/2018
Termination of appointment of Patrik Ulf Mattias Franzen as a director on 2018-07-02
dot icon13/07/2018
Termination of appointment of Patrik Ulf Mattias Franzen as a director on 2018-07-02
dot icon13/07/2018
Appointment of Mr Kieron Leonard Botting as a director on 2018-07-02
dot icon13/07/2018
Appointment of Mr Tobias Samuel Alexander Jackson as a director on 2018-07-02
dot icon13/07/2018
Appointment of Mr Thomas Kidd as a director on 2018-07-02
dot icon13/07/2018
Appointment of Mr Bryan Matthew Lloyd as a director on 2018-07-02
dot icon13/07/2018
Registered office address changed from 23 Exmouth Market London EC1R 4QL to 11 Castle Hill Maidenhead SL6 4AA on 2018-07-13
dot icon03/07/2018
Registration of charge 055468400005, created on 2018-07-02
dot icon03/07/2018
Registration of charge 055468400006, created on 2018-07-02
dot icon15/01/2018
Satisfaction of charge 1 in full
dot icon15/01/2018
Satisfaction of charge 2 in full
dot icon03/01/2018
Accounts for a small company made up to 2017-06-30
dot icon18/10/2017
All of the property or undertaking has been released from charge 1
dot icon14/09/2017
Registration of charge 055468400004, created on 2017-09-06
dot icon14/09/2017
Registration of charge 055468400003, created on 2017-09-06
dot icon31/08/2017
Confirmation statement made on 2017-08-25 with no updates
dot icon16/02/2017
Accounts for a small company made up to 2016-06-30
dot icon28/09/2016
Confirmation statement made on 2016-08-25 with updates
dot icon21/03/2016
Accounts for a small company made up to 2015-06-30
dot icon27/08/2015
Annual return made up to 2015-08-25 with full list of shareholders
dot icon27/08/2015
Director's details changed for Mr Scott Chillery on 2015-05-01
dot icon17/02/2015
Accounts for a small company made up to 2014-06-30
dot icon15/09/2014
Annual return made up to 2014-08-25 with full list of shareholders
dot icon15/09/2014
Director's details changed for Mr Scott Chillery on 2014-02-01
dot icon15/09/2014
Director's details changed for Mr Marc Andrew Francis Baum on 2014-02-01
dot icon20/01/2014
Full accounts made up to 2013-06-30
dot icon19/09/2013
Annual return made up to 2013-08-25 with full list of shareholders
dot icon19/09/2013
Director's details changed for Mr Marc Andrew Francis Baum on 2013-09-01
dot icon24/01/2013
Full accounts made up to 2012-06-30
dot icon04/01/2013
Appointment of Mr Scott Chillery as a director
dot icon04/01/2013
Appointment of Mr Peter Raphael as a secretary
dot icon04/01/2013
Termination of appointment of Patrik Franzen as a secretary
dot icon01/10/2012
Annual return made up to 2012-08-25 with full list of shareholders
dot icon28/12/2011
Full accounts made up to 2011-06-30
dot icon28/09/2011
Registered office address changed from Unit 3 1 Hoxton Street Hackney London N1 6NL on 2011-09-28
dot icon26/08/2011
Annual return made up to 2011-08-25 with full list of shareholders
dot icon26/08/2011
Director's details changed for Mr Marc Andrew Francis Baum on 2011-08-25
dot icon02/12/2010
Full accounts made up to 2010-06-30
dot icon13/09/2010
Annual return made up to 2010-08-25 with full list of shareholders
dot icon08/01/2010
Full accounts made up to 2009-06-30
dot icon26/08/2009
Return made up to 25/08/09; full list of members
dot icon26/08/2009
Director's change of particulars / marc francis baum / 25/08/2009
dot icon26/08/2009
Director's change of particulars / jon akerlund / 25/08/2009
dot icon05/05/2009
Full accounts made up to 2008-06-30
dot icon02/02/2009
Return made up to 25/08/08; full list of members
dot icon20/10/2008
Registered office changed on 20/10/2008 from the courthouse, erftstadt court denmark street wokingham berkshire RG40 2YF
dot icon21/12/2007
Particulars of mortgage/charge
dot icon15/11/2007
Full accounts made up to 2007-06-30
dot icon07/11/2007
Return made up to 25/08/07; full list of members
dot icon08/10/2007
Particulars of mortgage/charge
dot icon04/01/2007
Full accounts made up to 2006-06-30
dot icon31/10/2006
Certificate of change of name
dot icon31/10/2006
Return made up to 25/08/06; full list of members
dot icon05/01/2006
Resolutions
dot icon04/10/2005
Accounting reference date shortened from 31/08/06 to 30/06/06
dot icon26/09/2005
New director appointed
dot icon26/09/2005
New secretary appointed;new director appointed
dot icon26/09/2005
New director appointed
dot icon09/09/2005
Secretary resigned
dot icon09/09/2005
Director resigned
dot icon25/08/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon6 *

* during past year

Number of employees

20
2023
change arrow icon+484.45 % *

* during past year

Cash in Bank

£67,101.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
25/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
435.87K
-
0.00
121.56K
-
2022
14
281.06K
-
0.00
11.48K
-
2023
20
263.63K
-
0.00
67.10K
-
2023
20
263.63K
-
0.00
67.10K
-

Employees

2023

Employees

20 Ascended43 % *

Net Assets(GBP)

263.63K £Descended-6.20 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

67.10K £Ascended484.45 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Willingham-Toxvaerd, Sarah
Director
30/11/2022 - Present
14
Rolph, Toby
Director
30/11/2022 - 30/11/2023
23
Willingham-Toxvaerd, Michael
Director
30/11/2023 - Present
36
Kidd, Thomas
Director
02/07/2018 - 05/09/2023
25
JPCORS LIMITED
Nominee Secretary
25/08/2005 - 25/08/2005
5391

Persons with Significant Control

5
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 BARWORKS (ELECTRIC) LIMITED

BARWORKS (ELECTRIC) LIMITED is an(a) Active company incorporated on 25/08/2005 with the registered office located at 119 Wardour Street, London W1F 0UW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 20 according to last financial statements.

Frequently Asked Questions

What is the current status of BARWORKS (ELECTRIC) LIMITED?

toggle

BARWORKS (ELECTRIC) LIMITED is currently Active. It was registered on 25/08/2005 .

Where is BARWORKS (ELECTRIC) LIMITED located?

toggle

BARWORKS (ELECTRIC) LIMITED is registered at 119 Wardour Street, London W1F 0UW.

What does BARWORKS (ELECTRIC) LIMITED do?

toggle

BARWORKS (ELECTRIC) LIMITED operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

How many employees does BARWORKS (ELECTRIC) LIMITED have?

toggle

BARWORKS (ELECTRIC) LIMITED had 20 employees in 2023.

What is the latest filing for BARWORKS (ELECTRIC) LIMITED?

toggle

The latest filing was on 26/12/2025: Registration of charge 055468400010, created on 2025-12-22.