About

Registered Number: 03730967
Date of Incorporation: 11/03/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: The Estate Office, Blenheim Palace, Woodstock, Oxfordshire, OX20 1PP

 

Barrough Ltd was founded on 11 March 1999 and has its registered office in Woodstock, Oxfordshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. The companies directors are listed as Spare, Stephen James, Withers Trust Corporation Limited in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WITHERS TRUST CORPORATION LIMITED 19 January 2011 - 1
Secretary Name Appointed Resigned Total Appointments
SPARE, Stephen James 13 February 2017 - 1

Filing History

Document Type Date
AA - Annual Accounts 02 September 2020
CS01 - N/A 19 March 2020
AA - Annual Accounts 04 September 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 11 August 2017
CS01 - N/A 14 March 2017
AP03 - Appointment of secretary 13 February 2017
TM02 - Termination of appointment of secretary 13 February 2017
AP01 - Appointment of director 13 February 2017
AP01 - Appointment of director 13 February 2017
AP01 - Appointment of director 13 February 2017
TM01 - Termination of appointment of director 30 December 2016
AA - Annual Accounts 16 May 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 13 March 2015
MR04 - N/A 22 August 2014
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 11 July 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 19 July 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 15 July 2011
MG01 - Particulars of a mortgage or charge 17 March 2011
AR01 - Annual Return 14 March 2011
RESOLUTIONS - N/A 08 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 March 2011
AP02 - Appointment of corporate director 25 January 2011
AA - Annual Accounts 19 July 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AA - Annual Accounts 10 July 2009
363a - Annual Return 01 April 2009
AA - Annual Accounts 15 July 2008
363a - Annual Return 18 April 2008
AA - Annual Accounts 07 August 2007
363s - Annual Return 15 April 2007
AA - Annual Accounts 23 February 2007
225 - Change of Accounting Reference Date 18 April 2006
363s - Annual Return 17 March 2006
AA - Annual Accounts 01 February 2006
287 - Change in situation or address of Registered Office 28 November 2005
AA - Annual Accounts 15 March 2005
363s - Annual Return 04 March 2005
395 - Particulars of a mortgage or charge 31 December 2004
363s - Annual Return 21 April 2004
288a - Notice of appointment of directors or secretaries 10 December 2003
288a - Notice of appointment of directors or secretaries 10 December 2003
288b - Notice of resignation of directors or secretaries 10 December 2003
287 - Change in situation or address of Registered Office 10 December 2003
288b - Notice of resignation of directors or secretaries 06 June 2003
288a - Notice of appointment of directors or secretaries 06 June 2003
AA - Annual Accounts 01 June 2003
363a - Annual Return 19 March 2003
AA - Annual Accounts 15 November 2002
363a - Annual Return 15 March 2002
AA - Annual Accounts 14 August 2001
363a - Annual Return 21 March 2001
287 - Change in situation or address of Registered Office 05 January 2001
RESOLUTIONS - N/A 07 December 2000
RESOLUTIONS - N/A 07 December 2000
RESOLUTIONS - N/A 07 December 2000
RESOLUTIONS - N/A 07 December 2000
AA - Annual Accounts 07 December 2000
363a - Annual Return 21 March 2000
288a - Notice of appointment of directors or secretaries 01 September 1999
288a - Notice of appointment of directors or secretaries 27 August 1999
288b - Notice of resignation of directors or secretaries 24 August 1999
288b - Notice of resignation of directors or secretaries 24 August 1999
288a - Notice of appointment of directors or secretaries 13 August 1999
CERTNM - Change of name certificate 20 April 1999
NEWINC - New incorporation documents 11 March 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 11 March 2011 Fully Satisfied

N/A

Debenture 17 December 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.