General information

Name:

Barwood Ltd

Office Address:

4 Waterside Way NN4 7XD Northampton

Number: 03123814

Incorporation date: 1995-11-08

Dissolution date: 2021-04-20

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Barwood started its operations in 1995 as a Private Limited Company under the following Company Registration No.: 03123814. The firm's head office was registered in Northampton at 4 Waterside Way. This Barwood Limited company had been operating on the market for at least 26 years. It has a history in registered name change. Up till now the company had two different company names. Until 2003 the company was run as Barwood Developments and before that the registered company name was Ingleby (862).

The directors were as follow: Terence A. arranged to perform management duties in 1996, Richard B. arranged to perform management duties in 1996 in January and Alan R. arranged to perform management duties twenty eight years ago.

Executives who had control over this firm were as follows: Terence A. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Alan R. owned 1/2 or less of company shares, had 1/2 or less of voting rights. Richard B. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Barwood Limited 2003-03-31
  • Barwood Developments Limited 1996-02-07
  • Ingleby (862) Limited 1995-11-08

Financial data based on annual reports

Company staff

Role: Corporate Secretary

Appointed: 28 February 2005

Address: One Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR

Latest update: 22 November 2023

Terence A.

Role: Director

Appointed: 25 January 1996

Latest update: 22 November 2023

Richard B.

Role: Director

Appointed: 25 January 1996

Latest update: 22 November 2023

Alan R.

Role: Director

Appointed: 25 January 1996

Latest update: 22 November 2023

People with significant control

Terence A.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Alan R.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Richard B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2022
Account last made up date 31 August 2020
Confirmation statement next due date 22 November 2021
Confirmation statement last made up date 08 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2018/08/31 (AA)
filed on: 16th, May 2019
accounts
Free Download Download filing (6 pages)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
25
Company Age

Similar companies nearby

Closest companies