BARWORKS LIMITED

Register to unlock more data on OkredoRegister

BARWORKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03794021

Incorporation date

23/06/1999

Size

Group

Contacts

Registered address

Registered address

1st Floor Olympus House, Quedgeley, Gloucester GL2 4NFCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/1999)
dot icon30/03/2026
Group of companies' accounts made up to 2025-06-30
dot icon12/03/2026
Confirmation statement made on 2026-03-01 with updates
dot icon09/01/2026
Cessation of Patrik Ulf Mattias Franzen as a person with significant control on 2025-06-06
dot icon03/12/2025
Change of details for Mr Marc Francis-Baum as a person with significant control on 2025-11-21
dot icon21/11/2025
Director's details changed for Mr Marc Andrew Francis Baum on 2025-11-21
dot icon18/08/2025
Director's details changed for Mr Sebastian Christopher Gray on 2025-06-19
dot icon18/08/2025
Cessation of Andreas Akerlund as a person with significant control on 2025-06-06
dot icon20/06/2025
Notification of Big Barworks Bidco Limited as a person with significant control on 2025-06-06
dot icon19/06/2025
Termination of appointment of Lisa Louise Raphael as a director on 2025-06-06
dot icon19/06/2025
Termination of appointment of Jon Andreas Akerlund as a director on 2025-06-06
dot icon19/06/2025
Termination of appointment of Rebecca De Ruvo-Akerlund as a director on 2025-06-06
dot icon19/06/2025
Termination of appointment of Patrik Ulf Mattias Franzen as a director on 2025-06-06
dot icon19/06/2025
Appointment of Mr Sebastian Christopher Gray as a director on 2025-06-06
dot icon26/03/2025
Group of companies' accounts made up to 2024-06-30
dot icon04/10/2024
Registered office address changed from PO Box 222 124 City Road London EC1V 2NX England to 1st Floor Olympus House Quedgeley Gloucester GL2 4NF on 2024-10-04
dot icon04/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon23/01/2024
Group of companies' accounts made up to 2023-06-30
dot icon16/10/2023
Registration of charge 037940210007, created on 2023-10-12
dot icon13/04/2023
Registered office address changed from 38-40 the Oval Unit 75 Containerville London E2 9DT England to PO Box 222 124 City Road London EC1V 2NX on 2023-04-13
dot icon11/04/2023
Group of companies' accounts made up to 2022-06-30
dot icon01/03/2023
Confirmation statement made on 2023-03-01 with updates
dot icon27/02/2023
Cancellation of shares. Statement of capital on 2023-01-20
dot icon22/02/2023
Cancellation of shares. Statement of capital on 2023-01-20
dot icon09/02/2023
Purchase of own shares.
dot icon04/10/2022
Termination of appointment of Michael Francis Harrington as a director on 2022-10-01
dot icon12/08/2022
Group of companies' accounts made up to 2021-06-30
dot icon02/08/2022
Termination of appointment of Joanna Francis-Baum as a director on 2022-08-02
dot icon29/06/2022
Satisfaction of charge 037940210006 in full
dot icon14/06/2022
Confirmation statement made on 2022-06-14 with no updates
dot icon27/05/2022
Confirmation statement made on 2022-05-27 with updates
dot icon14/02/2022
Second filing of Confirmation Statement dated 2022-02-10
dot icon10/02/2022
Confirmation statement made on 2022-02-10 with updates
dot icon06/01/2022
Group of companies' accounts made up to 2020-06-30
dot icon07/12/2021
Registered office address changed from 23 Exmouth Market London EC1R 4QL to 38-40 the Oval Unit 75 Containerville London E2 9DT on 2021-12-07
dot icon20/07/2021
Confirmation statement made on 2021-07-20 with updates
dot icon23/06/2021
Change of share class name or designation
dot icon09/06/2021
Confirmation statement made on 2021-05-29 with updates
dot icon24/02/2021
Memorandum and Articles of Association
dot icon24/02/2021
Resolutions
dot icon10/12/2020
Change of details for Mr Andreas Akerlund as a person with significant control on 2020-09-16
dot icon10/12/2020
Change of details for Mr Patrik Ulf Mattias Franzen as a person with significant control on 2020-09-16
dot icon10/12/2020
Change of details for Mr Marc Francis-Baum as a person with significant control on 2020-09-16
dot icon10/12/2020
Cessation of Patrik Ulf Mattias Frazen as a person with significant control on 2020-09-16
dot icon16/11/2020
Notification of Patrik Franzen as a person with significant control on 2020-09-16
dot icon16/10/2020
Notification of Marc Francis-Baum as a person with significant control on 2020-09-16
dot icon16/10/2020
Notification of Andreas Akerlund as a person with significant control on 2020-09-16
dot icon16/10/2020
Notification of Patrik Ulf Mattias Frazen as a person with significant control on 2020-09-16
dot icon28/09/2020
Memorandum and Articles of Association
dot icon28/09/2020
Resolutions
dot icon28/09/2020
Cessation of Patrik Ulf Mattias Franzen as a person with significant control on 2019-05-29
dot icon25/09/2020
Group of companies' accounts made up to 2019-06-30
dot icon06/08/2020
Confirmation statement made on 2020-05-29 with no updates
dot icon20/08/2019
Change of details for Mr Patrik Franzen as a person with significant control on 2019-08-19
dot icon19/08/2019
Director's details changed for Mr Scott Chillery on 2019-08-19
dot icon12/08/2019
Termination of appointment of Peter Raphael as a secretary on 2019-04-29
dot icon30/05/2019
Confirmation statement made on 2019-05-29 with updates
dot icon08/04/2019
Resolutions
dot icon05/04/2019
Change of share class name or designation
dot icon29/03/2019
Statement by Directors
dot icon29/03/2019
Statement of capital on 2019-03-29
dot icon29/03/2019
Solvency Statement dated 29/03/19
dot icon29/03/2019
Resolutions
dot icon19/03/2019
Group of companies' accounts made up to 2018-06-30
dot icon29/06/2018
Confirmation statement made on 2018-06-23 with no updates
dot icon15/01/2018
Satisfaction of charge 5 in full
dot icon04/01/2018
Group of companies' accounts made up to 2017-06-30
dot icon21/11/2017
Appointment of Mr Michael Harrington as a director on 2017-11-01
dot icon18/10/2017
All of the property or undertaking has been released from charge 5
dot icon14/09/2017
Registration of charge 037940210006, created on 2017-09-06
dot icon17/07/2017
Termination of appointment of Christopher Todd as a director on 2017-07-17
dot icon30/06/2017
Confirmation statement made on 2017-06-23 with updates
dot icon30/06/2017
Notification of Patrik Franzen as a person with significant control on 2016-04-06
dot icon16/02/2017
Group of companies' accounts made up to 2016-06-30
dot icon01/11/2016
Second filing for the termination of Austin Latimer as a director
dot icon07/10/2016
Statement of capital following an allotment of shares on 2016-06-29
dot icon20/09/2016
Termination of appointment of Austin Latimer as a director on 2016-09-13
dot icon23/06/2016
Annual return made up to 2016-06-23 with full list of shareholders
dot icon23/06/2016
Director's details changed for Mr Austin Latimer on 2016-01-01
dot icon23/06/2016
Director's details changed for Mr Christopher Todd on 2016-01-01
dot icon23/06/2016
Director's details changed for Ms Lisa Louise Raphael on 2016-01-01
dot icon23/06/2016
Director's details changed for Mr Patrik Ulf Mattias Franzen on 2016-01-01
dot icon23/06/2016
Director's details changed for Mrs Joanna Francis-Baum on 2016-01-01
dot icon23/06/2016
Director's details changed for Mr Scott Chillery on 2016-01-01
dot icon23/06/2016
Director's details changed for Mrs Rebecca De Ruvo-Akerlund on 2016-01-01
dot icon23/06/2016
Director's details changed for Mr Marc Andrew Francis Baum on 2016-01-01
dot icon23/06/2016
Director's details changed for Mr Jon Andreas Akerlund on 2016-01-01
dot icon22/03/2016
Group of companies' accounts made up to 2015-06-30
dot icon25/02/2016
Director's details changed for Mr Patrik Ulf Mattias Franzen on 2016-02-01
dot icon25/02/2016
Director's details changed for Mr Marc Andrew Francis Baum on 2016-02-01
dot icon25/02/2016
Director's details changed for Mr Jon Andreas Akerlund on 2016-02-01
dot icon18/12/2015
Appointment of Mrs Joanna Francis-Baum as a director on 2015-12-18
dot icon18/12/2015
Appointment of Mrs Rebecca De Ruvo-Akerlund as a director on 2015-12-18
dot icon18/12/2015
Appointment of Ms Lisa Louise Raphael as a director on 2015-12-18
dot icon23/09/2015
Appointment of Mr Austin Latimer as a director on 2015-09-01
dot icon24/08/2015
Appointment of Mr Christopher Todd as a director on 2015-06-25
dot icon24/06/2015
Annual return made up to 2015-06-23 with full list of shareholders
dot icon24/06/2015
Director's details changed for Mr Scott Chillery on 2015-04-01
dot icon17/02/2015
Group of companies' accounts made up to 2014-06-30
dot icon19/11/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-06-23
dot icon30/10/2014
Second filing of AR01 previously delivered to Companies House made up to 2013-06-23
dot icon16/07/2014
Annual return made up to 2014-06-23 with full list of shareholders
dot icon16/07/2014
Director's details changed for Mr Marc Andrew Francis Baum on 2014-04-01
dot icon16/07/2014
Director's details changed for Mr Scott Chillery on 2014-01-01
dot icon20/01/2014
Group of companies' accounts made up to 2013-06-30
dot icon22/07/2013
Annual return made up to 2013-06-23 with full list of shareholders
dot icon24/01/2013
Group of companies' 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 icon13/08/2012
Annual return made up to 2012-06-23 with full list of shareholders
dot icon01/08/2012
Resolutions
dot icon01/08/2012
Resolutions
dot icon01/08/2012
Cancellation of shares. Statement of capital on 2012-08-01
dot icon01/08/2012
Change of share class name or designation
dot icon01/08/2012
Particulars of variation of rights attached to shares
dot icon28/12/2011
Group of companies' 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 icon08/07/2011
Annual return made up to 2011-06-23 with full list of shareholders
dot icon08/07/2011
Director's details changed for Mr Marc Andrew Francis Baum on 2011-06-23
dot icon02/12/2010
Group of companies' accounts made up to 2010-06-30
dot icon15/09/2010
Director's details changed for Mr Marc Andrew Francis Baum on 2010-09-14
dot icon15/09/2010
Director's details changed for Mr Jon Andreas Akerlund on 2010-09-14
dot icon14/07/2010
Annual return made up to 2010-06-23 with full list of shareholders
dot icon08/01/2010
Group of companies' accounts made up to 2009-06-30
dot icon21/07/2009
Return made up to 23/06/09; full list of members
dot icon05/05/2009
Group of companies' accounts made up to 2008-06-30
dot icon20/10/2008
Registered office changed on 20/10/2008 from, the courthouse, erftstadt court, denmark street wokingham, berkshire, RG40 2YF
dot icon09/09/2008
Return made up to 23/06/08; no change of members
dot icon03/12/2007
Group of companies' accounts made up to 2007-06-30
dot icon24/07/2007
Return made up to 23/06/07; no change of members
dot icon17/03/2007
Declaration of satisfaction of mortgage/charge
dot icon17/03/2007
Declaration of satisfaction of mortgage/charge
dot icon17/03/2007
Declaration of satisfaction of mortgage/charge
dot icon17/03/2007
Declaration of satisfaction of mortgage/charge
dot icon01/03/2007
Particulars of mortgage/charge
dot icon04/01/2007
Full accounts made up to 2006-06-30
dot icon23/08/2006
Ad 28/11/05--------- £ si 333@1
dot icon23/08/2006
Return made up to 23/06/06; full list of members
dot icon09/02/2006
Accounts for a small company made up to 2005-06-30
dot icon25/01/2006
Particulars of mortgage/charge
dot icon25/01/2006
Particulars of mortgage/charge
dot icon05/01/2006
Resolutions
dot icon05/01/2006
New director appointed
dot icon25/10/2005
Return made up to 23/06/05; full list of members
dot icon12/04/2005
Accounts for a small company made up to 2004-06-30
dot icon24/06/2004
Return made up to 23/06/04; full list of members
dot icon18/02/2004
Accounts for a small company made up to 2003-06-30
dot icon02/12/2003
Particulars of mortgage/charge
dot icon27/10/2003
Miscellaneous
dot icon11/09/2003
Particulars of mortgage/charge
dot icon26/06/2003
Return made up to 23/06/03; full list of members
dot icon03/02/2003
Amended group of companies' accounts made up to 2002-06-30
dot icon22/01/2003
Accounts for a small company made up to 2002-06-30
dot icon26/09/2002
Return made up to 23/06/02; full list of members; amend
dot icon03/07/2002
Return made up to 23/06/02; full list of members
dot icon13/03/2002
Particulars of contract relating to shares
dot icon13/03/2002
Ad 15/11/01--------- £ si 2000@1=2000 £ ic 1000/3000
dot icon20/12/2001
Total exemption small company accounts made up to 2001-06-30
dot icon24/07/2001
Return made up to 23/06/01; full list of members
dot icon06/02/2001
Certificate of change of name
dot icon01/02/2001
Accounts for a dormant company made up to 2000-06-30
dot icon28/06/2000
Return made up to 23/06/00; full list of members
dot icon03/02/2000
New secretary appointed;new director appointed
dot icon02/02/2000
New director appointed
dot icon02/07/1999
Registered office changed on 02/07/99 from: suite 17 city business centre, lower road, london, SE16 2XB
dot icon02/07/1999
Secretary resigned
dot icon02/07/1999
Director resigned
dot icon23/06/1999
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
01/03/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JPCORS LIMITED
Nominee Secretary
22/06/1999 - 24/06/1999
5391
JPCORD LIMITED
Nominee Director
22/06/1999 - 24/06/1999
5355
Francis-Baum, Joanna
Director
17/12/2015 - 01/08/2022
1
Chillery, Scott
Director
01/01/2013 - Present
40
Harrington, Michael Francis
Director
31/10/2017 - 30/09/2022
6

Persons with Significant Control

8
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 BARWORKS LIMITED

BARWORKS LIMITED is an(a) Active company incorporated on 23/06/1999 with the registered office located at 1st Floor Olympus House, Quedgeley, Gloucester GL2 4NF. 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 BARWORKS LIMITED?

toggle

BARWORKS LIMITED is currently Active. It was registered on 23/06/1999 .

Where is BARWORKS LIMITED located?

toggle

BARWORKS LIMITED is registered at 1st Floor Olympus House, Quedgeley, Gloucester GL2 4NF.

What does BARWORKS LIMITED do?

toggle

BARWORKS LIMITED operates in the Combined office administrative service activities (82.11 - SIC 2007) sector.

What is the latest filing for BARWORKS LIMITED?

toggle

The latest filing was on 30/03/2026: Group of companies' accounts made up to 2025-06-30.