About

Registered Number: 01310942
Date of Incorporation: 27/04/1977 (47 years and 2 months ago)
Company Status: Active
Registered Address: 8 Westhill Close, Highworth, Swindon, Wiltshire, SN6 7BY

 

Barchem Pools Ltd was setup in 1977, it's status is listed as "Active". We do not know the number of employees at Barchem Pools Ltd. The current directors of this business are listed as Barton Fox, Maureen, Barton-fox, Christopher, Fox, Francis Lawrence in the Companies House registry.

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.