UKBizDB.co.uk

BARWOOD LIMITED

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

This company is commonly known as Barwood Limited. The company was founded 28 years ago and was given the registration number 03123814. The firm's registered office is in NORTHAMPTON. You can find them at 4 Waterside Way, , Northampton, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:BARWOOD LIMITED
Company Number:03123814
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 November 1995
End of financial year:31 August 2020
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:4 Waterside Way, Northampton, England, NN4 7XD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Seebeck House, One Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR

Corporate Secretary28 February 2005Active
4, Waterside Way, Northampton, England, NN4 7XD

Director25 January 1996Active
4, Waterside Way, Northampton, England, NN4 7XD

Director25 January 1996Active
4, Waterside Way, Northampton, England, NN4 7XD

Director25 January 1996Active
The Brambles, Bates Lane, Souldern, Bicester, OX27 7JU

Secretary26 February 1996Active
4, Waterside Way, Northampton, England, NN4 7XD

Secretary04 September 2006Active
Knapwell Farm, Vicarage Lane Podington, Wellingborough, NN29 7HR

Secretary21 November 2000Active
55 Colmore Row, Birmingham, B3 2AS

Corporate Nominee Secretary08 November 1995Active
Church View 25 Sywell Road, Overstone, Northampton, NN6 0AQ

Director26 February 1996Active
Knapwell Farm, Vicarage Lane Podington, Wellingborough, NN29 7HR

Director01 June 2000Active
Dean House, Upper Dean, Huntingdon, PE18 0ND

Director26 February 1996Active
Stanmore Lodge, Nottingham Road South, Heronsgate, WD3 5DN

Director01 April 2001Active
55 Colmore Row, Birmingham, B3 2AS

Corporate Nominee Director08 November 1995Active

People with Significant Control

Mr Alan James Rudge
Notified on:06 April 2016
Status:Active
Date of birth:October 1947
Nationality:British
Country of residence:England
Address:4, Waterside Way, Northampton, England, NN4 7XD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Terence Philip Amos
Notified on:06 April 2016
Status:Active
Date of birth:March 1947
Nationality:British
Country of residence:England
Address:4, Waterside Way, Northampton, England, NN4 7XD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Richard William Bowen
Notified on:06 April 2016
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:England
Address:4, Waterside Way, Northampton, England, NN4 7XD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-04-20Gazette

Gazette dissolved voluntary.

Download
2021-02-02Gazette

Gazette notice voluntary.

Download
2021-01-20Dissolution

Dissolution application strike off company.

Download
2020-11-24Confirmation statement

Confirmation statement with no updates.

Download
2020-11-05Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-21Officers

Termination secretary company with name termination date.

Download
2020-03-21Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-13Confirmation statement

Confirmation statement with updates.

Download
2019-05-16Accounts

Accounts with accounts type total exemption full.

Download
2018-11-15Confirmation statement

Confirmation statement with updates.

Download
2018-05-03Address

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

Download
2018-02-23Resolution

Resolution.

Download
2018-02-13Accounts

Accounts with accounts type total exemption full.

Download
2018-02-07Persons with significant control

Notification of a person with significant control.

Download
2018-02-05Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-02-05Persons with significant control

Notification of a person with significant control.

Download
2018-02-05Persons with significant control

Notification of a person with significant control.

Download
2018-02-01Capital

Legacy.

Download
2018-02-01Capital

Capital statement capital company with date currency figure.

Download
2018-02-01Insolvency

Legacy.

Download
2018-02-01Resolution

Resolution.

Download
2017-11-21Confirmation statement

Confirmation statement with updates.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-11-23Confirmation statement

Confirmation statement with updates.

Download
2016-10-25Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.