UKBizDB.co.uk

BARWICK OF BRADFORD LIMITED

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

This company is commonly known as Barwick Of Bradford Limited. The company was founded 38 years ago and was given the registration number 01928950. The firm's registered office is in BRADFORD. You can find them at 40 Wharfedale Road, Euroway Industrial Estate, Bradford, West Yorkshire. This company's SIC code is 46740 - Wholesale of hardware, plumbing and heating equipment and supplies.

Company Information

Name:BARWICK OF BRADFORD LIMITED
Company Number:01928950
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 July 1985
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46740 - Wholesale of hardware, plumbing and heating equipment and supplies

Office Address & Contact

Registered Address:40 Wharfedale Road, Euroway Industrial Estate, Bradford, West Yorkshire, BD4 6SG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40, Wharfedale Road, Euroway Industrial Estate, Bradford, BD4 6SG

Director11 March 2022Active
40, Wharfedale Road, Euroway Industrial Estate, Bradford, BD4 6SG

Director01 September 2015Active
40, Wharfedale Road, Euroway Industrial Estate, Bradford, BD4 6SG

Secretary-Active
40, Wharfedale Road, Euroway Industrial Estate, Bradford, BD4 6SG

Director-Active
40, Wharfedale Road, Euroway Industrial Estate, Bradford, BD4 6SG

Director-Active
40, Wharfedale Road, Euroway Industrial Estate, Bradford, BD4 6SG

Director01 January 1996Active
Bank House, Central Parade, Shildon, England, DL4 1DW

Director02 April 2007Active

People with Significant Control

Devon Bidco Limited
Notified on:11 March 2022
Status:Active
Country of residence:England
Address:40, Wharfedale Road, Bradford, England, BD4 6SG
Nature of control:
  • Ownership of shares 75 to 100 percent
Barwick Ventures Limited
Notified on:09 January 2018
Status:Active
Country of residence:England
Address:40, Wharfedale Road, Bradford, England, BD4 6SG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Barwick
Notified on:30 June 2016
Status:Active
Date of birth:October 1953
Nationality:British
Address:40, Wharfedale Road, Bradford, BD4 6SG
Nature of control:
  • Voting rights 25 to 50 percent
Mr Michael Gabriel Barwick
Notified on:30 June 2016
Status:Active
Date of birth:February 1951
Nationality:British
Address:40, Wharfedale Road, Bradford, BD4 6SG
Nature of control:
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-06Confirmation statement

Confirmation statement with no updates.

Download
2023-10-03Accounts

Accounts with accounts type small.

Download
2023-02-13Confirmation statement

Confirmation statement with updates.

Download
2023-01-05Accounts

Accounts with accounts type total exemption full.

Download
2022-03-31Incorporation

Memorandum articles.

Download
2022-03-31Capital

Capital alter shares subdivision.

Download
2022-03-31Resolution

Resolution.

Download
2022-03-30Capital

Capital name of class of shares.

Download
2022-03-22Officers

Appoint person director company with name date.

Download
2022-03-22Persons with significant control

Notification of a person with significant control.

Download
2022-03-22Persons with significant control

Cessation of a person with significant control.

Download
2022-03-22Persons with significant control

Cessation of a person with significant control.

Download
2022-03-22Persons with significant control

Cessation of a person with significant control.

Download
2022-03-22Officers

Termination director company with name termination date.

Download
2022-03-22Officers

Termination director company with name termination date.

Download
2022-03-22Officers

Termination director company with name termination date.

Download
2022-03-22Officers

Termination secretary company with name termination date.

Download
2022-03-22Mortgage

Mortgage satisfy charge full.

Download
2022-03-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-05Officers

Change person director company with change date.

Download
2021-12-01Confirmation statement

Confirmation statement with updates.

Download
2021-12-01Persons with significant control

Notification of a person with significant control.

Download
2021-12-01Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.