UKBizDB.co.uk

BARRETTS & BAIRD (WHOLESALE) LIMITED

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

This company is commonly known as Barretts & Baird (wholesale) Limited. The company was founded 65 years ago and was given the registration number 00618568. The firm's registered office is in BIRMINGHAM. You can find them at One, Victoria Square, Birmingham, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:BARRETTS & BAIRD (WHOLESALE) LIMITED
Company Number:00618568
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 January 1959
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:One, Victoria Square, Birmingham, B1 1BD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Colmore Building, 20 Colmore Circus, Queensway, Birmingham, United Kingdom, B4 6AT

Secretary16 June 2023Active
The Colmore Building, 20 Colmore Circus, Queensway, Birmingham, United Kingdom, B4 6AT

Director16 June 2023Active
The Colmore Building, 20 Colmore Circus, Queensway, Birmingham, United Kingdom, B4 6AT

Director14 December 2022Active
Coolgrange, Dunningstown Road, Kilkenny, Ireland, IRISH

Secretary22 October 1993Active
The Colmore Building, 20 Colmore Circus, Queensway, Birmingham, United Kingdom, B4 6AT

Secretary19 December 2008Active
Lawnswood, Oakham Crescent, Dudley, DY2 8AJ

Secretary-Active
86 Pont Adam, Ruabon, Wrexham, LL14 6EF

Secretary22 October 1993Active
12 Eldon Drive, Walmley, Sutton Coldfield, B76 1LT

Secretary17 December 1996Active
Deswood 19 Mearse Lane, Barnt Green, Birmingham, B45 8HQ

Director-Active
Bryn Teg 35 Bracebridge Road, Four Oaks, Sutton Coldfield, B74 2QL

Director-Active
38 Knighton Road, Sutton Coldfield, B74 4NX

Director-Active
4 Hambleton Road, Hayley Green, Halesowen, B63 1HH

Director16 January 1995Active
Coolgrange, Dunningstown Road, Kilkenny, Ireland, IRISH

Director22 October 1993Active
Westcroft, Beechpark Avenue, Castleknock, Ireland, IRISH

Director02 May 2006Active
Reevanagh, Coolcullen, Ireland,

Director09 July 2008Active
Woodside, St Peters Court Norbury, Stafford, ST20 0PQ

Director-Active
Slievenamon, Granges Road, Kilkenny, Ireland, IRISH

Director22 October 1993Active
The Colmore Building, 20 Colmore Circus, Queensway, Birmingham, United Kingdom, B4 6AT

Director19 December 2008Active
Sion Hill House, Ferry Bank, Waterford, Ireland,

Director22 October 1993Active
Lawnswood, Oakham Crescent, Dudley, DY2 8AJ

Director-Active
86 Pont Adam, Ruabon, Wrexham, LL14 6EF

Director22 October 1993Active
12 Eldon Drive, Walmley, Sutton Coldfield, B76 1LT

Director17 December 1996Active
Owning, Piltdown, Ireland,

Director04 September 2000Active
Charleville View, Tullamore, County Offaly, IRISH

Director22 October 1993Active
One, Victoria Square, Birmingham, B1 1BD

Director07 December 2012Active

People with Significant Control

Glanbia (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:The Colmore Building, 20 Colmore Circus, Birmingham, United Kingdom, B4 6AT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-03Gazette

Gazette dissolved voluntary.

Download
2023-09-25Accounts

Accounts with accounts type full.

Download
2023-07-18Gazette

Gazette notice voluntary.

Download
2023-07-11Confirmation statement

Confirmation statement with no updates.

Download
2023-07-07Dissolution

Dissolution application strike off company.

Download
2023-06-21Officers

Appoint person secretary company with name date.

Download
2023-06-21Officers

Appoint person director company with name date.

Download
2022-12-16Officers

Termination director company with name termination date.

Download
2022-12-16Officers

Termination secretary company with name termination date.

Download
2022-12-15Officers

Appoint person director company with name date.

Download
2022-07-26Accounts

Accounts with accounts type dormant.

Download
2022-07-01Confirmation statement

Confirmation statement with no updates.

Download
2022-05-05Address

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

Download
2022-05-05Persons with significant control

Change to a person with significant control.

Download
2021-10-12Accounts

Accounts with accounts type dormant.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-07-09Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type dormant.

Download
2020-03-20Officers

Termination director company with name termination date.

Download
2019-07-12Confirmation statement

Confirmation statement with updates.

Download
2019-03-22Accounts

Accounts with accounts type dormant.

Download
2018-08-10Accounts

Accounts with accounts type dormant.

Download
2018-07-09Confirmation statement

Confirmation statement with updates.

Download
2017-12-05Capital

Capital statement capital company with date currency figure.

Download
2017-12-05Capital

Legacy.

Download

Copyright © 2024. All rights reserved.