UKBizDB.co.uk

BARLOWORLD HOLDINGS LIMITED

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

This company is commonly known as Barloworld Holdings Limited. The company was founded 40 years ago and was given the registration number 01784638. 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 70100 - Activities of head offices.

Company Information

Name:BARLOWORLD HOLDINGS LIMITED
Company Number:01784638
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 January 1984
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

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
First Floor, Aurora, Vanwall Business Park, Vanwall Road, Maidenhead, England, SL6 4UB

Director26 April 2023Active
First Floor, Aurora, Vanwall Business Park, Vanwall Road, Maidenhead, England, SL6 4UB

Director01 October 2019Active
First Floor, Aurora, Vanwall Business Park, Vanwall Road, Maidenhead, England, SL6 4UB

Director31 May 2020Active
First Floor, Aurora, Vanwall Business Park, Vanwall Road, Maidenhead, England, SL6 4UB

Director25 April 2017Active
Ground Floor, Statesman House, Stafferton Way, Maidenhead, SL6 1AD

Secretary01 April 2015Active
Buckleigh, Oval Way, Gerrards Cross, SL9 8QB

Secretary01 October 2007Active
Ground Floor, Statesman House, Stafferton Way, Maidenhead, SL6 1AD

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

Secretary03 November 2000Active
Walnut Cottage Shurlock Road, Waltham St Lawrence, Reading, RG10 0HP

Secretary-Active
32 Mount Street, Bryanston, South Africa,

Director24 September 2002Active
32 Mount Street, Bryanston, South Africa,

Director09 February 1994Active
Ground Floor, Statesman House, Stafferton Way, Maidenhead, SL6 1AD

Director01 March 1999Active
First Floor, Aurora, Vanwall Business Park, Vanwall Road, Maidenhead, England, SL6 4UB

Director28 June 2018Active
Ground Floor, Statesman House, Stafferton Way, Maidenhead, SL6 1AD

Director01 July 2004Active
30 Impala Road, Chislehurston 2196, South Africa, FOREIGN

Director-Active
105 Eighth Street, Linden, Johannesburg, South Africa, 2195

Director09 February 1994Active
186 Bryanston Drive, Bryanston 2021, South Africa,

Director24 September 2002Active
186 Bryanston Drive, Bryanston 2021, South Africa,

Director-Active
1 Kays Avenue, Vardia Grove, Randburg, South Africa, FOREIGN

Director-Active
3 Short Street, Bryanston, Sandton, South Africa, FOREIGN

Director01 June 1999Active
Hogback, 7 10th Avenue Houghton Estate, 2198, South Africa,

Director-Active
2 Farm Crescent, Napsbury Park, St Albans, AL2 1UQ

Director30 January 2003Active
First Floor, Aurora, Vanwall Business Park, Vanwall Road, Maidenhead, England, SL6 4UB

Director05 January 2019Active
63 Mount Street, Bryanston, South Africa,

Director01 June 1999Active
The Laurels 12 Jordan Close, Kenilworth, CV8 2AE

Director01 June 1992Active
PO BOX 782248, Sandton 2146, South Africa, FOREIGN

Director-Active
Ground Floor, Statesman House, Stafferton Way, Maidenhead, SL6 1AD

Director06 March 2007Active
Spring Copse 21 Courts Hill Road, Haslemere, GU27 2PN

Director01 July 1994Active
The Old Rectory, Grendon Underwood, Aylesbury, HP18 0SY

Director14 May 1999Active
First Floor, Aurora, Vanwall Business Park, Vanwall Road, Maidenhead, England, SL6 4UB

Director05 January 2019Active
227 Seventh Street, Chartwell, South Africa,

Director01 June 1999Active
Ground Floor, Statesman House, Stafferton Way, Maidenhead, SL6 1AD

Director01 October 2013Active
61 Ringmer Avenue, Fulham, London, SW6 5LP

Director-Active
40 Magnolia Lodge St. Marys Gate, London, W8 5UT

Director14 July 2006Active
First Floor, Aurora, Vanwall Business Park, Vanwall Road, Maidenhead, England, SL6 4UB

Director14 August 2017Active

People with Significant Control

Barloworld Limited
Notified on:06 April 2016
Status:Active
Country of residence:South Africa
Address:61, Katherine Street, Sandton 2196, South Africa,
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
2024-02-01Officers

Change person director company with change date.

Download
2024-02-01Officers

Change person director company with change date.

Download
2023-06-15Accounts

Accounts with accounts type 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
2023-05-04Officers

Termination director company with name termination date.

Download
2023-05-04Officers

Appoint person director company with name date.

Download
2023-02-09Officers

Termination director company with name termination date.

Download
2023-02-09Officers

Termination director company with name termination date.

Download
2023-02-09Officers

Termination director company with name termination date.

Download
2022-07-19Accounts

Accounts with accounts type group.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2021-07-12Accounts

Accounts with accounts type group.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2020-10-20Officers

Change person director company with change date.

Download
2020-06-14Confirmation statement

Confirmation statement with no updates.

Download
2020-06-01Officers

Appoint person director company with name date.

Download
2020-06-01Officers

Termination director company with name termination date.

Download
2020-03-19Accounts

Accounts with accounts type group.

Download
2020-03-04Officers

Termination director company with name termination date.

Download
2019-11-21Capital

Legacy.

Download
2019-11-21Capital

Capital statement capital company with date currency figure.

Download
2019-11-21Insolvency

Legacy.

Download
2019-11-21Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.