BARROW HEPBURN GROUP LIMITED

Company Documents

DateDescription
18/12/2418 December 2024 Final Gazette dissolved following liquidation

View Document

18/12/2418 December 2024 Final Gazette dissolved following liquidation

View Document

09/11/239 November 2023 Liquidators' statement of receipts and payments to 2023-09-27

View Document

07/10/227 October 2022 Register(s) moved to registered inspection location 3M Centre Cain Road Bracknell Berkshire RG12 8HT

View Document

07/10/227 October 2022 Register inspection address has been changed to 3M Centre Cain Road Bracknell Berkshire RG12 8HT

View Document

06/10/226 October 2022 Resolutions

View Document

06/10/226 October 2022 Declaration of solvency

View Document

06/10/226 October 2022 Appointment of a voluntary liquidator

View Document

06/10/226 October 2022 Registered office address changed from 3M Centre Cain Road Bracknell Berkshire RG12 8HT to 1 More London Place London SE1 2AF on 2022-10-06

View Document

06/10/226 October 2022 Resolutions

View Document

27/04/2227 April 2022 Resolutions

View Document

03/02/223 February 2022 Termination of appointment of Simla Semerciyan as a director on 2022-01-28

View Document

02/02/222 February 2022 Appointment of Lars Petter Plaaterud as a director on 2022-01-28

View Document

06/10/216 October 2021 Full accounts made up to 2020-12-31

View Document

07/07/217 July 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

07/10/197 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

26/06/1926 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES ASHLEY / 20/05/2019

View Document

23/11/1823 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES ASHLEY / 12/10/2018

View Document

20/11/1820 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES ASHLEY / 14/09/2018

View Document

01/10/181 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

18/07/1818 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / SIMLA SEMERCIYAN / 17/07/2018

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES

View Document

01/06/181 June 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHAMBERS

View Document

22/05/1822 May 2018 DIRECTOR APPOINTED SIMLA SEMERCIYAN

View Document

16/05/1816 May 2018 SECRETARY APPOINTED MR IAN RICHARD BROWN

View Document

10/05/1810 May 2018 APPOINTMENT TERMINATED, SECRETARY DAVID JUBB

View Document

05/10/175 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAPITAL SAFETY LIMITED

View Document

05/10/165 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

06/07/166 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

07/04/167 April 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD MARSDEN

View Document

17/11/1517 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

09/10/159 October 2015 CURRSHO FROM 31/03/2016 TO 31/12/2015

View Document

09/10/159 October 2015 APPOINTMENT TERMINATED, SECRETARY MASROOR ALI

View Document

09/10/159 October 2015 APPOINTMENT TERMINATED, DIRECTOR MASROOR ALI

View Document

09/10/159 October 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIIP HERNDON

View Document

09/10/159 October 2015 SECRETARY APPOINTED MR DAVID ANTHONY JUBB

View Document

09/10/159 October 2015 DIRECTOR APPOINTED MR DAVID JAMES ASHLEY

View Document

09/10/159 October 2015 DIRECTOR APPOINTED MR MICHAEL CHAMBERS

View Document

07/10/157 October 2015 REGISTERED OFFICE CHANGED ON 07/10/2015 FROM 5 MERSE ROAD MOONS MOAT NORTH INDUSTRIAL ESTATE REDDITCH WORCESTERSHIRE B98 9HL

View Document

05/08/155 August 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

07/11/147 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

15/09/1415 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

12/12/1312 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

21/11/1321 November 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

21/11/1321 November 2013 APPOINTMENT TERMINATED, DIRECTOR BRADLEY GATES

View Document

18/11/1318 November 2013 01/11/13 STATEMENT OF CAPITAL GBP 12766306.25

View Document

30/10/1330 October 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/04/133 April 2013 DIRECTOR APPOINTED MR PHILIIP TODD HERNDON

View Document

02/04/132 April 2013 DIRECTOR APPOINTED MR RICHARD WILLIAM MARSDEN

View Document

02/04/132 April 2013 REGISTERED OFFICE CHANGED ON 02/04/2013 FROM 6 CANON HARNETT COURT WARREN FARM WOLVERTON MILL MILTON KEYNES MK12 5NF

View Document

02/01/132 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

21/11/1221 November 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

22/02/1222 February 2012 APPOINTMENT TERMINATED, DIRECTOR MIKAEL HAGG

View Document

09/02/129 February 2012 DIRECTOR APPOINTED MR BRADLEY GATES

View Document

03/02/123 February 2012 APPOINTMENT TERMINATED, DIRECTOR ANDERS PETTERSSON

View Document

26/01/1226 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

28/12/1128 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

02/12/112 December 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

16/02/1116 February 2011 DIRECTOR APPOINTED MR MIKAEL HAGG

View Document

17/12/1017 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

11/11/1011 November 2010 Annual return made up to 1 November 2010 with full list of shareholders

View Document

07/07/107 July 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL BINFIELD

View Document

29/04/1029 April 2010 DIRECTOR APPOINTED MR ANDERS PETTERSSON

View Document

24/03/1024 March 2010 APPOINTMENT TERMINATED, DIRECTOR GARETH RHYS WILLIAMS

View Document

21/12/0921 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

11/11/0911 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR MASROOR ALI / 01/10/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW BINFIELD / 01/10/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH RHYS WILLIAMS / 01/10/2009

View Document

11/11/0911 November 2009 Annual return made up to 1 November 2009 with full list of shareholders

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MASROOR ALI / 01/10/2009

View Document

04/02/094 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

12/12/0812 December 2008 DIRECTOR APPOINTED MR GARETH RHYS WILLIAMS

View Document

07/11/087 November 2008 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 DIRECTOR APPOINTED MR MASROOR ALI

View Document

12/08/0812 August 2008 APPOINTMENT TERMINATED DIRECTOR PAUL TRINDER

View Document

18/01/0818 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

09/11/079 November 2007 RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 DIRECTOR RESIGNED

View Document

18/10/0718 October 2007 NEW DIRECTOR APPOINTED

View Document

13/08/0713 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/07/0710 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/0710 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/07/0710 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/07/0710 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/07/0710 July 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

10/07/0710 July 2007 APPROVAL GIVEN 15/06/07

View Document

07/11/067 November 2006 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

01/02/061 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

24/11/0524 November 2005 DIRECTOR RESIGNED

View Document

24/11/0524 November 2005 SECRETARY RESIGNED

View Document

24/11/0524 November 2005 NEW DIRECTOR APPOINTED

View Document

24/11/0524 November 2005 NEW SECRETARY APPOINTED

View Document

17/11/0517 November 2005 RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/10/0518 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/055 October 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/10/055 October 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/10/055 October 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/10/055 October 2005 FACILITY/LOAN AGREEMENT 20/09/05

View Document

05/10/055 October 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/10/055 October 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/10/055 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/10/055 October 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/09/0522 September 2005 AUDITOR'S RESIGNATION

View Document

31/01/0531 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

10/11/0410 November 2004 RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

17/12/0317 December 2003 RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

03/12/023 December 2002 RETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

30/11/0130 November 2001 RETURN MADE UP TO 06/11/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

13/12/0013 December 2000 RETURN MADE UP TO 06/11/00; FULL LIST OF MEMBERS

View Document

24/02/0024 February 2000 SHARES AGREEMENT OTC

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

14/01/0014 January 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/01/0014 January 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/11/9917 November 1999 RETURN MADE UP TO 06/11/99; FULL LIST OF MEMBERS

View Document

02/03/992 March 1999 RETURN MADE UP TO 06/11/98; FULL LIST OF MEMBERS

View Document

21/12/9821 December 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/11/9827 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/9827 November 1998 NEW DIRECTOR APPOINTED

View Document

27/11/9827 November 1998 DIRECTOR RESIGNED

View Document

27/11/9827 November 1998 AUDITOR'S RESIGNATION

View Document

27/11/9827 November 1998 DIRECTOR RESIGNED

View Document

27/11/9827 November 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/11/9816 November 1998 REGISTERED OFFICE CHANGED ON 16/11/98 FROM: HAYES ROAD CADISHEAD MANCHESTER M44 5BU

View Document

16/11/9816 November 1998 DIRECTOR RESIGNED

View Document

05/11/985 November 1998 ADOPT MEM AND ARTS 21/10/98

View Document

28/10/9828 October 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/10/9828 October 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/10/9828 October 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/10/9828 October 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/10/9828 October 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/10/9814 October 1998 SHARES AGREEMENT OTC

View Document

12/10/9812 October 1998 REREGISTRATION PLC-PRI 12/10/98

View Document

12/10/9812 October 1998 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

12/10/9812 October 1998 ADOPT MEM AND ARTS 12/10/98

View Document

12/10/9812 October 1998 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

12/10/9812 October 1998 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

24/09/9824 September 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/09/98

View Document

03/09/983 September 1998 NC INC ALREADY ADJUSTED 18/08/98

View Document

03/09/983 September 1998 REPRESENTATIVES VOTES 18/08/98

View Document

25/08/9825 August 1998 £ NC 11001428/15001428 18/08/98

View Document

14/08/9814 August 1998 NEW DIRECTOR APPOINTED

View Document

12/08/9812 August 1998 INTERIM ACCOUNTS MADE UP TO 11/08/98

View Document

11/08/9811 August 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

10/08/9810 August 1998 NEW DIRECTOR APPOINTED

View Document

02/01/982 January 1998 AUDITOR'S RESIGNATION

View Document

19/11/9719 November 1997 RETURN MADE UP TO 06/11/97; FULL LIST OF MEMBERS

View Document

03/11/973 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

04/07/974 July 1997 NEW DIRECTOR APPOINTED

View Document

30/06/9730 June 1997 DIRECTOR RESIGNED

View Document

29/01/9729 January 1997 DIRECTOR RESIGNED

View Document

29/01/9729 January 1997 NEW DIRECTOR APPOINTED

View Document

15/11/9615 November 1996 RETURN MADE UP TO 06/11/96; FULL LIST OF MEMBERS

View Document

04/11/964 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

28/11/9528 November 1995 RETURN MADE UP TO 06/11/95; FULL LIST OF MEMBERS

View Document

03/11/953 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

22/12/9422 December 1994 DIRECTOR RESIGNED

View Document

20/12/9420 December 1994 REDUCTION OF ISSUED CAPITAL

View Document

20/12/9420 December 1994 REDUCTION OF ISSUED CAPITAL 09/11/94

View Document

15/12/9415 December 1994 REDUCTION OF ISS CAPITAL AND MINUTE (OC) £ IC 11509876/ 10513805

View Document

21/11/9421 November 1994 RETURN MADE UP TO 06/11/94; FULL LIST OF MEMBERS

View Document

23/09/9423 September 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

21/02/9421 February 1994 DIRECTOR RESIGNED

View Document

17/12/9317 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/11/9329 November 1993 RETURN MADE UP TO 06/11/93; FULL LIST OF MEMBERS

View Document

10/09/9310 September 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

06/11/926 November 1992 RETURN MADE UP TO 06/11/92; FULL LIST OF MEMBERS

View Document

18/09/9218 September 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

18/11/9118 November 1991 RETURN MADE UP TO 06/11/91; BULK LIST AVAILABLE SEPARATELY

View Document

03/10/913 October 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

05/02/915 February 1991 RETURN MADE UP TO 06/11/90; NO CHANGE OF MEMBERS

View Document

17/10/9017 October 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

22/11/8922 November 1989 RETURN MADE UP TO 06/11/89; FULL LIST OF MEMBERS

View Document

05/10/895 October 1989 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

17/02/8917 February 1989 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

19/12/8819 December 1988 RETURN MADE UP TO 07/08/88; FULL LIST OF MEMBERS

View Document

05/12/885 December 1988 RETURN OF ALLOTMENTS

View Document

21/10/8821 October 1988 FULL GROUP ACCOUNTS MADE UP TO 31/03/88

View Document

16/08/8816 August 1988 NEW DIRECTOR APPOINTED

View Document

09/05/889 May 1988 REGISTERED OFFICE CHANGED ON 09/05/88 FROM: 6 COLLEGE YARD WORCESTER WR1 2LA

View Document

12/03/8812 March 1988 RETURN OF ALLOTMENTS

View Document

21/12/8721 December 1987 RETURN MADE UP TO 20/08/87; BULK LIST AVAILABLE SEPARATELY

View Document

22/10/8722 October 1987 RETURN OF ALLOTMENTS

View Document

19/10/8719 October 1987 RETURN OF ALLOTMENTS

View Document

12/10/8712 October 1987 FULL GROUP ACCOUNTS MADE UP TO 31/03/87

View Document

26/09/8726 September 1987 RETURN OF ALLOTMENTS

View Document

21/09/8721 September 1987 RETURN OF ALLOTMENTS

View Document

15/09/8715 September 1987 RETURN OF ALLOTMENTS

View Document

05/09/875 September 1987 RETURN OF ALLOTMENTS

View Document

24/08/8724 August 1987 DIRECTOR RESIGNED

View Document

15/08/8715 August 1987 RETURN OF ALLOTMENTS

View Document

11/08/8711 August 1987 RETURN OF ALLOTMENTS

View Document

31/07/8731 July 1987 RETURN OF ALLOTMENTS

View Document

27/07/8727 July 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

20/07/8720 July 1987 RETURN OF ALLOTMENTS

View Document

14/07/8714 July 1987 RETURN OF ALLOTMENTS

View Document

29/06/8729 June 1987 RETURN OF ALLOTMENTS

View Document

15/06/8715 June 1987 RETURN OF ALLOTMENTS

View Document

23/04/8723 April 1987 RETURN OF ALLOTMENTS

View Document

15/04/8715 April 1987 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/03

View Document

02/04/872 April 1987 NEW DIRECTOR APPOINTED

View Document

02/04/872 April 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/03/8731 March 1987 RETURN OF ALLOTMENTS

View Document

18/11/8618 November 1986 RETURN OF ALLOTMENTS

View Document

27/10/8627 October 1986 RETURN OF ALLOTMENTS

View Document

21/10/8621 October 1986 RETURN OF ALLOTMENTS

View Document

13/10/8613 October 1986 RETURN OF ALLOTMENTS

View Document

30/07/8630 July 1986 RETURN OF ALLOTMENTS

View Document

09/07/869 July 1986 RETURN MADE UP TO 21/05/86; FULL LIST OF MEMBERS

View Document

02/05/862 May 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document

04/05/854 May 1985 ANNUAL ACCOUNTS MADE UP DATE 31/12/84

View Document

09/04/819 April 1981 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 09/04/81

View Document

09/04/819 April 1981 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 09/04/81

View Document

22/12/7122 December 1971 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 22/12/71

View Document

24/09/2024 September 1920 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company