UKBizDB.co.uk

BARLOWORLD HANDLING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Barloworld Handling Limited. The company was founded 68 years ago and was given the registration number 00564646. The firm's registered office is in MAIDENHEAD. You can find them at First Floor, Aurora Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BARLOWORLD HANDLING LIMITED
Company Number:00564646
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 April 1956
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:First Floor, Aurora Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire, England, SL6 4UB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Farringdon Street, London, EC4A 4AB

Director31 May 2020Active
Grindle Cottage, Hinton In The Hedges, Brackley, NN13 5NF

Secretary01 December 1994Active
St Marymead 12 Beverley Gardens, Wargrave, Reading, RG10 8ED

Secretary-Active
Ground Floor, Statesman House, Stafferton Way, Maidenhead, United Kingdom, SL6 1AD

Secretary05 November 2007Active
2 Farm Crescent, Napsbury Park, St Albans, AL2 1UQ

Secretary01 June 2006Active
33 The Oaks, West Byfleet, KT14 6RN

Secretary28 September 2007Active
Ground Floor, Statesman House, Stafferton Way, Maidenhead, United Kingdom, SL6 1AD

Director11 February 2013Active
5, Hollies Farm Close, Stanton-By-Bridge, Derby, United Kingdom, DE73 7GD

Director09 February 2010Active
Ground Floor, Statesman House, Stafferton Way, Maidenhead, United Kingdom, SL6 1AD

Director28 September 2007Active
Grindle Cottage, Hinton In The Hedges, Brackley, NN13 5NF

Director05 July 2001Active
3 Broadhurst Avenue, Wrightington, WN6 9RX

Director01 March 1995Active
8817 Rosslare Villas Court, Charlotte, Usa, 28226

Director30 September 1992Active
20 Fieldside Avenue, Chorley,

Director-Active
St Marymead 12 Beverley Gardens, Wargrave, Reading, RG10 8ED

Director-Active
5 Harcourt Close, Henley On Thames, RG9 1UZ

Director01 February 2005Active
17 Catesby Croft, Loughton, Milton Keynes, MK5 8FH

Director05 July 2001Active
8928 Elrose Place, Charlotte, Usa,

Director27 October 2003Active
2 Thorley Gardens, Pyrford, Woking, GU22 8UL

Director05 July 2001Active
First Floor, Aurora, Vanwall Business Park, Vanwall Road, Maidenhead, England, SL6 4UB

Director05 January 2019Active
133 London Road, Twyford, RG10 9HA

Director-Active
Green Gates, Little Marlow, SL7 3RZ

Director-Active
38 Buccaneer Close, Woodley, Reading, RG5 4XP

Director05 July 2001Active
36 Carter Walk, Penn, HP10 8ER

Director-Active
16 Dalry Road, Beith, KA15 1AU

Director-Active
Garth Cottage Ascot Road, Holyport, Maidenhead, SL6 2HY

Director-Active
Maidenhead Office Park, Westacott Way Littlewick Green, Maidenhead, SL6 3QN

Director17 October 1996Active
Rushburn Rushbrook Lane, Tanworth In Arden, Solihull, B94 5HP

Director-Active
29, Ray Mill Road East, Maidenhead, United Kingdom, SL6 8SW

Director13 January 2009Active
15 Kiln Drive, Curridge, Thatcham, RG18 9EG

Director16 January 2006Active
Ground Floor, Statesman House, Stafferton Way, Maidenhead, United Kingdom, SL6 1AD

Director28 September 2007Active
Flat 6 Knowle Croft, Shoppenhangers Road, Maidenhead, SL6 2GY

Director03 December 2007Active
68 Woodward Close, Winnersh, Wokingham, RG41 5UU

Director-Active

People with Significant Control

Barloworld Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:First Floor, Aurora, Vanwall Business Park, Maidenhead, England, SL6 4UB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Address

Change registered office address company with date old address new address.

Download
2024-02-29Insolvency

Liquidation voluntary declaration of solvency.

Download
2024-02-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-02-29Resolution

Resolution.

Download
2024-02-01Officers

Change person director company with change date.

Download
2023-06-15Accounts

Accounts with accounts type dormant.

Download
2023-06-15Mortgage

Mortgage satisfy charge full.

Download
2023-06-07Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Address

Move registers to sail company with new address.

Download
2023-05-31Address

Change sail address company with new address.

Download
2022-06-28Accounts

Accounts with accounts type dormant.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2021-06-14Confirmation statement

Confirmation statement with updates.

Download
2021-04-17Accounts

Accounts with accounts type dormant.

Download
2020-10-20Officers

Change person director company with change date.

Download
2020-09-05Accounts

Accounts with accounts type dormant.

Download
2020-06-14Confirmation statement

Confirmation statement with no updates.

Download
2020-06-01Officers

Termination director company with name termination date.

Download
2020-06-01Officers

Appoint person director company with name date.

Download
2019-06-05Confirmation statement

Confirmation statement with updates.

Download
2019-05-23Accounts

Accounts with accounts type full.

Download
2019-04-23Officers

Change person director company with change date.

Download
2019-01-10Persons with significant control

Change to a person with significant control.

Download
2019-01-10Address

Change registered office address company with date old address new address.

Download
2019-01-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.