E.W.BARNARD (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

E.W.BARNARD (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04213260

Incorporation date

09/05/2001

Size

Dormant

Contacts

Registered address

Registered address

32 Charnwood Street, Sutton-In-Ashfield NG17 1HRCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/2001)
dot icon20/08/2024
Final Gazette dissolved via voluntary strike-off
dot icon04/06/2024
First Gazette notice for voluntary strike-off
dot icon22/05/2024
Application to strike the company off the register
dot icon17/05/2024
Cessation of Tim Holloway as a person with significant control on 2023-08-31
dot icon19/09/2023
Accounts for a dormant company made up to 2023-06-30
dot icon02/05/2023
Confirmation statement made on 2023-04-21 with updates
dot icon22/08/2022
Total exemption full accounts made up to 2022-06-30
dot icon12/08/2022
Registered office address changed from 14 Alfreton Road Sutton in Ashfield Nottinghamshire NG17 1FW to 32 Charnwood Street Sutton-in-Ashfield NG17 1HR on 2022-08-12
dot icon31/05/2022
Current accounting period extended from 2021-12-31 to 2022-06-30
dot icon22/04/2022
Confirmation statement made on 2022-04-21 with no updates
dot icon23/04/2021
Confirmation statement made on 2021-04-21 with no updates
dot icon25/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/05/2020
Confirmation statement made on 2020-04-21 with updates
dot icon02/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon23/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon23/04/2019
Confirmation statement made on 2019-04-21 with updates
dot icon15/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon25/04/2018
Change of details for Mr Richard John Barnard as a person with significant control on 2018-01-16
dot icon25/04/2018
Confirmation statement made on 2018-04-21 with updates
dot icon23/04/2018
Notification of Tim Holloway as a person with significant control on 2018-01-16
dot icon23/04/2018
Change of details for Mr Richard John Barnard as a person with significant control on 2018-01-16
dot icon12/02/2018
Cancellation of shares. Statement of capital on 2017-09-20
dot icon12/02/2018
Purchase of own shares.
dot icon05/02/2018
Termination of appointment of Colin Peter Barnard as a director on 2018-01-16
dot icon05/02/2018
Cessation of Colin Peter Barnard as a person with significant control on 2018-01-16
dot icon30/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/04/2017
Confirmation statement made on 2017-04-21 with updates
dot icon21/04/2017
Termination of appointment of James Ernest Barnard as a director on 2017-01-11
dot icon03/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/04/2016
Annual return made up to 2016-04-21 with full list of shareholders
dot icon10/11/2015
Cancellation of shares. Statement of capital on 2015-10-08
dot icon10/11/2015
Purchase of own shares.
dot icon24/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/04/2015
Annual return made up to 2015-04-21 with full list of shareholders
dot icon22/10/2014
Cancellation of shares. Statement of capital on 2014-10-06
dot icon22/10/2014
Purchase of own shares.
dot icon22/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/04/2014
Annual return made up to 2014-04-21 with full list of shareholders
dot icon05/11/2013
Purchase of own shares.
dot icon28/10/2013
Cancellation of shares. Statement of capital on 2013-10-28
dot icon23/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/08/2013
Purchase of own shares.
dot icon14/08/2013
Statement of capital following an allotment of shares on 2013-07-18
dot icon14/08/2013
Resolutions
dot icon12/08/2013
Cancellation of shares. Statement of capital on 2013-08-12
dot icon12/08/2013
Resolutions
dot icon05/07/2013
Statement of capital following an allotment of shares on 2012-03-13
dot icon22/04/2013
Annual return made up to 2013-04-21 with full list of shareholders
dot icon26/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/04/2012
Annual return made up to 2012-04-21 with full list of shareholders
dot icon22/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon21/04/2011
Annual return made up to 2011-04-21 with full list of shareholders
dot icon28/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon21/04/2010
Annual return made up to 2010-04-21 with full list of shareholders
dot icon21/04/2010
Director's details changed for Mr James Ernest Barnard on 2010-04-21
dot icon21/04/2010
Director's details changed for Mr Richard John Barnard on 2010-04-21
dot icon21/04/2010
Director's details changed for Mr Colin Peter Barnard on 2010-04-21
dot icon08/05/2009
Capitals not rolled up
dot icon08/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon21/04/2009
Return made up to 21/04/09; full list of members
dot icon21/04/2008
Return made up to 21/04/08; full list of members
dot icon10/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon31/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon24/04/2007
Return made up to 21/04/07; full list of members
dot icon28/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon24/04/2006
Return made up to 21/04/06; full list of members
dot icon28/04/2005
Return made up to 21/04/05; full list of members
dot icon14/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon13/05/2004
Return made up to 09/05/04; full list of members
dot icon17/04/2004
Accounts made up to 2003-12-31
dot icon30/05/2003
Accounts for a small company made up to 2002-12-31
dot icon06/05/2003
Return made up to 09/05/03; full list of members
dot icon16/06/2002
Accounts for a small company made up to 2001-12-31
dot icon23/05/2002
Return made up to 09/05/02; full list of members
dot icon02/08/2001
Ad 09/05/01--------- £ si 14999@1=14999 £ ic 1/15000
dot icon01/08/2001
Director resigned
dot icon01/08/2001
New secretary appointed;new director appointed
dot icon01/08/2001
New director appointed
dot icon01/08/2001
New director appointed
dot icon01/08/2001
Secretary resigned
dot icon30/07/2001
Accounting reference date shortened from 31/05/02 to 31/12/01
dot icon09/05/2001
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
30/06/2023
dot iconNext confirmation date
21/04/2024
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
76.52K
-
0.00
76.99K
-
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

0

No officers data available.

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About E.W.BARNARD (HOLDINGS) LIMITED

E.W.BARNARD (HOLDINGS) LIMITED is an(a) Dissolved company incorporated on 09/05/2001 with the registered office located at 32 Charnwood Street, Sutton-In-Ashfield NG17 1HR. There is currently no 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 E.W.BARNARD (HOLDINGS) LIMITED?

toggle

E.W.BARNARD (HOLDINGS) LIMITED is currently Dissolved. It was registered on 09/05/2001 and dissolved on 20/08/2024.

Where is E.W.BARNARD (HOLDINGS) LIMITED located?

toggle

E.W.BARNARD (HOLDINGS) LIMITED is registered at 32 Charnwood Street, Sutton-In-Ashfield NG17 1HR.

What does E.W.BARNARD (HOLDINGS) LIMITED do?

toggle

E.W.BARNARD (HOLDINGS) LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for E.W.BARNARD (HOLDINGS) LIMITED?

toggle

The latest filing was on 20/08/2024: Final Gazette dissolved via voluntary strike-off.