About

Registered Number: 01112593
Date of Incorporation: 08/05/1973 (51 years and 11 months ago)
Company Status: Active
Registered Address: 28 Landport Terrace, Portsmouth, Hants, PO1 2RG

 

Established in 1973, Barhill Plant Ltd have registered office in Portsmouth, Hants, it has a status of "Active". We don't currently know the number of employees at the company. The companies directors are Shervill, Frederick William, Shervill, Paul Frederick, Cooper, Mary Anne, Cooper, Nigel Paul, Tullett, Mark.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHERVILL, Frederick William N/A - 1
SHERVILL, Paul Frederick 01 February 1994 - 1
COOPER, Mary Anne 01 February 1994 01 October 1998 1
COOPER, Nigel Paul N/A 04 June 2011 1
TULLETT, Mark 25 July 2012 12 June 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 10 July 2020
CS01 - N/A 28 January 2020
AA - Annual Accounts 16 October 2019
CS01 - N/A 16 January 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 18 January 2018
AA - Annual Accounts 26 October 2017
CS01 - N/A 17 January 2017
AA - Annual Accounts 05 October 2016
AR01 - Annual Return 20 January 2016
AA - Annual Accounts 21 October 2015
AR01 - Annual Return 19 January 2015
CH01 - Change of particulars for director 19 January 2015
CH01 - Change of particulars for director 19 January 2015
AA - Annual Accounts 13 October 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 31 October 2012
AP01 - Appointment of director 13 August 2012
AR01 - Annual Return 18 January 2012
TM01 - Termination of appointment of director 18 January 2012
RESOLUTIONS - N/A 19 December 2011
SH03 - Return of purchase of own shares 19 December 2011
TM01 - Termination of appointment of director 08 December 2011
TM02 - Termination of appointment of secretary 08 December 2011
AD01 - Change of registered office address 28 October 2011
AA - Annual Accounts 20 October 2011
AR01 - Annual Return 20 January 2011
AA - Annual Accounts 15 November 2010
AR01 - Annual Return 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH03 - Change of particulars for secretary 20 January 2010
AA - Annual Accounts 10 November 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 27 October 2008
363a - Annual Return 14 January 2008
288c - Notice of change of directors or secretaries or in their particulars 14 January 2008
AA - Annual Accounts 06 November 2007
363a - Annual Return 12 February 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 23 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 2007
AA - Annual Accounts 01 December 2006
363a - Annual Return 16 January 2006
AA - Annual Accounts 07 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2005
363s - Annual Return 04 March 2005
AA - Annual Accounts 10 November 2004
RESOLUTIONS - N/A 22 June 2004
123 - Notice of increase in nominal capital 22 June 2004
363s - Annual Return 15 January 2004
288a - Notice of appointment of directors or secretaries 15 December 2003
AA - Annual Accounts 02 December 2003
363s - Annual Return 17 January 2003
AA - Annual Accounts 02 December 2002
363s - Annual Return 18 January 2002
AA - Annual Accounts 29 November 2001
395 - Particulars of a mortgage or charge 06 September 2001
363s - Annual Return 02 February 2001
AA - Annual Accounts 29 November 2000
363s - Annual Return 20 January 2000
AA - Annual Accounts 13 July 1999
288a - Notice of appointment of directors or secretaries 02 May 1999
288b - Notice of resignation of directors or secretaries 02 May 1999
288b - Notice of resignation of directors or secretaries 02 May 1999
363s - Annual Return 08 February 1999
RESOLUTIONS - N/A 09 December 1998
AA - Annual Accounts 24 November 1998
395 - Particulars of a mortgage or charge 24 June 1998
363s - Annual Return 17 February 1998
AA - Annual Accounts 02 December 1997
363s - Annual Return 13 February 1997
AA - Annual Accounts 03 December 1996
363s - Annual Return 25 January 1996
AUD - Auditor's letter of resignation 30 August 1995
AA - Annual Accounts 27 July 1995
395 - Particulars of a mortgage or charge 15 July 1995
363s - Annual Return 05 February 1995
AA - Annual Accounts 02 December 1994
RESOLUTIONS - N/A 07 April 1994
288 - N/A 07 April 1994
288 - N/A 07 April 1994
363s - Annual Return 07 April 1994
AA - Annual Accounts 09 December 1993
363s - Annual Return 13 February 1993
AA - Annual Accounts 17 November 1992
AA - Annual Accounts 19 March 1992
363s - Annual Return 03 January 1992
RESOLUTIONS - N/A 21 March 1991
RESOLUTIONS - N/A 21 March 1991
RESOLUTIONS - N/A 21 March 1991
AA - Annual Accounts 21 March 1991
363a - Annual Return 21 March 1991
288 - N/A 21 May 1990
AA - Annual Accounts 21 May 1990
363 - Annual Return 21 May 1990
AA - Annual Accounts 13 December 1988
363 - Annual Return 13 December 1988
AA - Annual Accounts 24 February 1988
363 - Annual Return 24 February 1988
AA - Annual Accounts 13 September 1986
363 - Annual Return 13 September 1986

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 04 September 2001 Outstanding

N/A

Rent deposit deed 19 June 1998 Outstanding

N/A

Rent deposit deed 13 July 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.