BRIAN BARR LIMITED

Register to unlock more data on OkredoRegister

BRIAN BARR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07195125

Incorporation date

18/03/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Grosvenor House Agecroft Road, Swinton, Manchester M27 8UWCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/2010)
dot icon29/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon05/08/2025
Confirmation statement made on 2025-08-03 with no updates
dot icon05/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/08/2024
Confirmation statement made on 2024-08-03 with no updates
dot icon13/05/2024
Total exemption full accounts made up to 2023-03-31
dot icon28/03/2024
Previous accounting period shortened from 2023-04-01 to 2023-03-31
dot icon28/12/2023
Previous accounting period shortened from 2023-04-02 to 2023-04-01
dot icon20/09/2023
Appointment of Agecroft Masha Limited as a director on 2022-07-19
dot icon20/09/2023
Appointment of Cavendish Consultants Limited as a director on 2022-07-19
dot icon20/09/2023
Appointment of Alexander Joseph Cohen Limited as a director on 2022-07-19
dot icon19/09/2023
Director's details changed for Mr Steven Akeman on 2019-04-04
dot icon13/08/2023
Confirmation statement made on 2023-08-03 with no updates
dot icon23/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon30/12/2022
Previous accounting period shortened from 2022-04-03 to 2022-04-02
dot icon15/08/2022
Confirmation statement made on 2022-08-03 with updates
dot icon21/07/2022
Notification of Alexander Joseph Cohen Limited as a person with significant control on 2022-07-19
dot icon21/07/2022
Notification of Cavendish Consultants Limited as a person with significant control on 2022-07-19
dot icon21/07/2022
Notification of Agecroft Masha Limited as a person with significant control on 2022-07-19
dot icon21/07/2022
Cessation of Agecroft Legal Services Limited as a person with significant control on 2022-07-19
dot icon21/07/2022
Statement of capital following an allotment of shares on 2022-07-19
dot icon01/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon05/08/2021
Confirmation statement made on 2021-08-03 with no updates
dot icon03/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon03/08/2020
Confirmation statement made on 2020-08-03 with updates
dot icon19/06/2020
Total exemption full accounts made up to 2019-03-31
dot icon06/04/2020
Confirmation statement made on 2020-03-18 with no updates
dot icon02/04/2020
Previous accounting period shortened from 2019-04-04 to 2019-04-03
dot icon03/01/2020
Previous accounting period shortened from 2019-04-05 to 2019-04-04
dot icon24/12/2019
Previous accounting period extended from 2019-03-25 to 2019-04-05
dot icon16/04/2019
Appointment of Mr Steven Akeman as a director on 2019-04-04
dot icon11/04/2019
Appointment of Mr Alexander Joseph Cohen as a director on 2019-04-04
dot icon11/04/2019
Termination of appointment of Brian Stephen Barr as a director on 2019-04-04
dot icon11/04/2019
Notification of Agecroft Legal Services Limited as a person with significant control on 2019-04-04
dot icon11/04/2019
Cessation of Brian Stephen Barr as a person with significant control on 2019-04-04
dot icon11/04/2019
Termination of appointment of Batja Barr as a secretary on 2019-04-04
dot icon11/04/2019
Appointment of Mr Phillip Cohen as a director on 2019-04-04
dot icon28/03/2019
Confirmation statement made on 2019-03-18 with no updates
dot icon22/03/2019
Total exemption full accounts made up to 2018-03-31
dot icon19/03/2019
Previous accounting period shortened from 2018-03-26 to 2018-03-25
dot icon20/12/2018
Previous accounting period shortened from 2018-03-27 to 2018-03-26
dot icon27/03/2018
Confirmation statement made on 2018-03-18 with no updates
dot icon08/03/2018
Total exemption full accounts made up to 2017-03-31
dot icon21/12/2017
Previous accounting period shortened from 2017-03-28 to 2017-03-27
dot icon23/03/2017
Confirmation statement made on 2017-03-18 with updates
dot icon08/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/04/2016
Appointment of Mrs Batja Barr as a secretary on 2016-04-01
dot icon22/03/2016
Annual return made up to 2016-03-18 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/03/2015
Annual return made up to 2015-03-18 with full list of shareholders
dot icon18/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/03/2014
Annual return made up to 2014-03-18 with full list of shareholders
dot icon06/03/2014
Total exemption small company accounts made up to 2013-03-31
dot icon25/12/2013
Previous accounting period shortened from 2013-03-29 to 2013-03-28
dot icon16/04/2013
Annual return made up to 2013-03-18 with full list of shareholders
dot icon08/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon08/01/2013
Amended accounts made up to 2011-03-31
dot icon28/12/2012
Previous accounting period shortened from 2012-03-30 to 2012-03-29
dot icon21/03/2012
Annual return made up to 2012-03-18 with full list of shareholders
dot icon06/02/2012
Total exemption small company accounts made up to 2011-03-31
dot icon15/12/2011
Previous accounting period shortened from 2011-03-31 to 2011-03-30
dot icon14/09/2011
Registered office address changed from Brian Barr Solicitors Enfield House Bury Old Road Salford M7 4QX United Kingdom on 2011-09-14
dot icon17/05/2011
Annual return made up to 2011-03-18 with full list of shareholders
dot icon26/04/2010
Resolutions
dot icon23/03/2010
Appointment of Mr Brian Stephen Barr as a director
dot icon19/03/2010
Termination of appointment of Yomtov Jacobs as a director
dot icon18/03/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/08/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
1.16M
-
0.00
1.85M
-
2022
18
1.20M
-
0.00
1.94M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jacobs, Yomtov Eliezer
Director
18/03/2010 - 19/03/2010
19640
Barr, Batja
Secretary
01/04/2016 - 04/04/2019
-
Akeman, Steven
Director
04/04/2019 - Present
-
Mr Alexander Joseph Cohen
Director
04/04/2019 - Present
4
Cavendish Consultants Limited
Corporate Director
19/07/2022 - Present
-

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

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 BRIAN BARR LIMITED

BRIAN BARR LIMITED is an(a) Active company incorporated on 18/03/2010 with the registered office located at Grosvenor House Agecroft Road, Swinton, Manchester M27 8UW. There are currently 6 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 BRIAN BARR LIMITED?

toggle

BRIAN BARR LIMITED is currently Active. It was registered on 18/03/2010 .

Where is BRIAN BARR LIMITED located?

toggle

BRIAN BARR LIMITED is registered at Grosvenor House Agecroft Road, Swinton, Manchester M27 8UW.

What does BRIAN BARR LIMITED do?

toggle

BRIAN BARR LIMITED operates in the Solicitors (69.10/2 - SIC 2007) sector.

What is the latest filing for BRIAN BARR LIMITED?

toggle

The latest filing was on 29/12/2025: Total exemption full accounts made up to 2025-03-31.