BARODEL LIMITED - HEREFORD
Company Profile | Company Filings |
Overview
BARODEL LIMITED is a Private Limited Company from HEREFORD and has the status: Active.
BARODEL LIMITED was incorporated 42 years ago on 17/03/1982 and has the registered number: 01622830. The accounts status is MICRO ENTITY and accounts are next due on 30/04/2024.
BARODEL LIMITED was incorporated 42 years ago on 17/03/1982 and has the registered number: 01622830. The accounts status is MICRO ENTITY and accounts are next due on 30/04/2024.
BARODEL LIMITED - HEREFORD
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 7 | 31/07/2022 | 30/04/2024 |
Registered Office
7 COTTONS MEADOW
HEREFORD
HEREFORDSHIRE
HR2 9EW
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
21/04/2023 | 05/05/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
KATHLEEN MOORE | Dec 1936 | British | Director | 1994-12-16 | CURRENT |
MR MICHAEL ANDREW WILLIAMS | Jun 1963 | British | Secretary | 2001-06-04 | CURRENT |
ALAN JAMES HARRIS | Aug 1975 | British | Director | 2003-06-23 | CURRENT |
MISS SHELLEY BAYLISS | Mar 1969 | British | Director | 1992-07-27 UNTIL 1999-02-14 | RESIGNED |
NEIL BELL | British | Director | RESIGNED | ||
CLAIRE ASHTON | Jun 1964 | British | Director | 2001-06-04 UNTIL 2003-04-25 | RESIGNED |
PAUL CHURCHUS | British | Director | RESIGNED | ||
MICHAEL BOOTH | Dec 1946 | British | Director | 1998-01-16 UNTIL 2008-01-01 | RESIGNED |
PATRICIA ANN DYKE | Jan 1955 | British | Director | RESIGNED | |
MR DAVID PETER LLEWELLYN | Jul 1959 | British | Director | RESIGNED | |
ANDREW JAMES PRITCHARD | Jul 1973 | British | Director | 1999-02-14 UNTIL 2022-06-14 | RESIGNED |
ANGELA JANE SIEMIENUIK | Sep 1958 | British | Director | RESIGNED | |
MR ROY ERIC THOMAS STALLARD | Nov 1946 | British | Director | RESIGNED | |
PAUL CHURCHUS | British | Secretary | RESIGNED | ||
MISS LYNDA PAULINO MARRIOTT | British | Secretary | RESIGNED | ||
NEIL BELL | British | Secretary | 1993-05-18 UNTIL 2001-06-04 | RESIGNED | |
SIMON HENRY DAVEY | Dec 1961 | British | Director | 1997-09-01 UNTIL 2001-12-17 | RESIGNED |
MRS HAZEL MARGARET WADDINGTON | Oct 1958 | British | Director | 1997-07-31 UNTIL 2014-02-10 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ms Irene Patricia Hunting | 2016-04-06 | 6/1958 | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - BARODEL LIMITED | 2024-04-17 | 31-07-2023 | £12,729 equity |
Micro-entity Accounts - BARODEL LIMITED | 2023-04-25 | 31-07-2022 | £11,036 equity |
Micro-entity Accounts - BARODEL LIMITED | 2022-04-21 | 31-07-2021 | £28,796 equity |
Micro-entity Accounts - BARODEL LIMITED | 2021-04-29 | 31-07-2020 | £15,029 equity |
Micro-entity Accounts - BARODEL LIMITED | 2020-04-29 | 31-07-2019 | £14,886 equity |
Micro-entity Accounts - BARODEL LIMITED | 2019-04-30 | 31-07-2018 | £14,307 equity |
Micro-entity Accounts - BARODEL LIMITED | 2018-04-27 | 31-07-2017 | £10,525 Cash £10,897 equity |
Abbreviated Company Accounts - BARODEL LIMITED | 2017-04-27 | 31-07-2016 | £7,923 Cash £7,548 equity |
Abbreviated Company Accounts - BARODEL LIMITED | 2016-04-29 | 31-07-2015 | £29,635 Cash £9,355 equity |
Abbreviated Company Accounts - BARODEL LIMITED | 2015-04-29 | 31-07-2014 | £7,955 Cash £7,889 equity |