About

Registered Number: 01112593
Date of Incorporation: 08/05/1973 (51 years and 1 month ago)
Company Status: Active
Registered Address: 28 Landport Terrace, Portsmouth, Hants, PO1 2RG

 

Based in Hants, Barhill Plant Ltd was founded on 08 May 1973, it has a status of "Active". There are 5 directors listed for the organisation in the Companies House registry. Currently we aren't aware of the number of employees at the Barhill Plant Ltd.

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.