About

Registered Number: 01310942
Date of Incorporation: 27/04/1977 (47 years and 11 months ago)
Company Status: Active
Registered Address: 8 Westhill Close, Highworth, Swindon, Wiltshire, SN6 7BY

 

Barchem Pools Ltd was founded on 27 April 1977 and are based in Swindon, it has a status of "Active". We do not know the number of employees at the business. There are 3 directors listed as Barton Fox, Maureen, Barton-fox, Christopher, Fox, Francis Lawrence for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOX, Francis Lawrence N/A 13 January 2003 1
Secretary Name Appointed Resigned Total Appointments
BARTON FOX, Maureen 13 January 2003 - 1
BARTON-FOX, Christopher 31 October 1995 13 January 2003 1

Filing History

Document Type Date
CS01 - N/A 23 September 2020
AA - Annual Accounts 17 October 2019
CS01 - N/A 26 September 2019
CS01 - N/A 25 September 2018
AA - Annual Accounts 14 August 2018
CS01 - N/A 25 September 2017
AA - Annual Accounts 09 August 2017
AA - Annual Accounts 06 October 2016
CS01 - N/A 27 September 2016
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 11 September 2015
RESOLUTIONS - N/A 29 January 2015
SH10 - Notice of particulars of variation of rights attached to shares 29 January 2015
MA - Memorandum and Articles 29 January 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 27 September 2013
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 14 November 2011
AR01 - Annual Return 13 October 2011
RESOLUTIONS - N/A 11 October 2011
MEM/ARTS - N/A 11 October 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 October 2011
AA - Annual Accounts 22 October 2010
AR01 - Annual Return 21 September 2010
CH01 - Change of particulars for director 21 September 2010
AR01 - Annual Return 08 October 2009
AA - Annual Accounts 29 September 2009
363a - Annual Return 23 September 2008
AA - Annual Accounts 16 July 2008
AA - Annual Accounts 24 October 2007
363s - Annual Return 09 October 2007
AA - Annual Accounts 07 December 2006
363s - Annual Return 03 October 2006
AA - Annual Accounts 28 December 2005
363s - Annual Return 30 September 2005
AA - Annual Accounts 01 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 November 2004
363s - Annual Return 14 October 2004
AA - Annual Accounts 30 March 2004
363s - Annual Return 03 November 2003
AA - Annual Accounts 27 February 2003
287 - Change in situation or address of Registered Office 13 February 2003
288a - Notice of appointment of directors or secretaries 13 February 2003
288b - Notice of resignation of directors or secretaries 13 February 2003
288b - Notice of resignation of directors or secretaries 13 February 2003
CERTNM - Change of name certificate 31 December 2002
363s - Annual Return 20 December 2002
363a - Annual Return 19 November 2001
AA - Annual Accounts 04 September 2001
363s - Annual Return 17 November 2000
AA - Annual Accounts 07 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 August 2000
AA - Annual Accounts 10 December 1999
363s - Annual Return 23 November 1999
AA - Annual Accounts 23 December 1998
363s - Annual Return 23 November 1998
363s - Annual Return 12 January 1998
AA - Annual Accounts 29 December 1997
363s - Annual Return 19 November 1996
AA - Annual Accounts 08 October 1996
363s - Annual Return 23 November 1995
288 - N/A 15 November 1995
288 - N/A 15 November 1995
AA - Annual Accounts 08 November 1995
363s - Annual Return 02 November 1994
RESOLUTIONS - N/A 18 October 1994
RESOLUTIONS - N/A 18 October 1994
RESOLUTIONS - N/A 18 October 1994
AA - Annual Accounts 18 October 1994
AA - Annual Accounts 06 December 1993
363s - Annual Return 30 November 1993
395 - Particulars of a mortgage or charge 19 June 1993
CERTNM - Change of name certificate 19 May 1993
AA - Annual Accounts 08 December 1992
363s - Annual Return 03 December 1992
AA - Annual Accounts 09 April 1992
395 - Particulars of a mortgage or charge 20 March 1992
363s - Annual Return 13 February 1992
AA - Annual Accounts 26 July 1991
363a - Annual Return 03 March 1991
AA - Annual Accounts 19 March 1990
363 - Annual Return 19 March 1990
AA - Annual Accounts 18 January 1989
363 - Annual Return 18 January 1989
AA - Annual Accounts 10 March 1988
363 - Annual Return 10 March 1988
AA - Annual Accounts 19 September 1987
363 - Annual Return 19 September 1987
287 - Change in situation or address of Registered Office 25 March 1987
AA - Annual Accounts 19 February 1987
363 - Annual Return 12 February 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 December 1986

Mortgages & Charges

Description Date Status Charge by
Credit agreement 15 June 1993 Fully Satisfied

N/A

Mortgage debenture 17 March 1992 Fully Satisfied

N/A

Legal charge 07 January 1986 Fully Satisfied

N/A

Legal charge 05 September 1985 Fully Satisfied

N/A

Legal charge 10 July 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.