About

Registered Number: 06478549
Date of Incorporation: 21/01/2008 (16 years and 3 months ago)
Company Status: Active
Registered Address: 114-116 Goodmayes Road, Ilford, Essex, IG3 9UZ,

 

Having been setup in 2008, Barwin Holdings Ltd have registered office in Ilford, Essex, it's status at Companies House is "Active". We do not know the number of employees at the company. The current directors of this organisation are listed as Wilson, Sarah Rebecca, Sampson, Wayne Michael, Barrett, Danny in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAMPSON, Wayne Michael 22 January 2008 - 1
BARRETT, Danny 22 January 2008 20 December 2013 1
Secretary Name Appointed Resigned Total Appointments
WILSON, Sarah Rebecca 15 April 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 05 October 2020
CS01 - N/A 17 February 2020
AA - Annual Accounts 28 November 2019
CS01 - N/A 22 February 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 22 November 2017
CS01 - N/A 16 February 2017
AA - Annual Accounts 13 December 2016
AP03 - Appointment of secretary 03 May 2016
AA01 - Change of accounting reference date 03 May 2016
AR01 - Annual Return 17 February 2016
CH01 - Change of particulars for director 17 February 2016
AD01 - Change of registered office address 19 January 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 13 February 2015
AA - Annual Accounts 01 September 2014
TM01 - Termination of appointment of director 17 March 2014
SH06 - Notice of cancellation of shares 17 March 2014
AR01 - Annual Return 14 February 2014
TM01 - Termination of appointment of director 14 February 2014
TM02 - Termination of appointment of secretary 31 January 2014
SH03 - Return of purchase of own shares 31 January 2014
AA - Annual Accounts 22 May 2013
AR01 - Annual Return 11 February 2013
CH01 - Change of particulars for director 11 February 2013
AD01 - Change of registered office address 11 February 2013
CH01 - Change of particulars for director 08 February 2013
CH03 - Change of particulars for secretary 08 February 2013
AA - Annual Accounts 18 May 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 20 May 2011
AR01 - Annual Return 27 January 2011
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 03 March 2010
AA - Annual Accounts 18 November 2009
363a - Annual Return 18 February 2009
287 - Change in situation or address of Registered Office 18 February 2009
SA - Shares agreement 29 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 July 2008
395 - Particulars of a mortgage or charge 22 July 2008
RESOLUTIONS - N/A 21 July 2008
288a - Notice of appointment of directors or secretaries 17 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 June 2008
288a - Notice of appointment of directors or secretaries 16 June 2008
288a - Notice of appointment of directors or secretaries 16 June 2008
RESOLUTIONS - N/A 25 February 2008
123 - Notice of increase in nominal capital 25 February 2008
288b - Notice of resignation of directors or secretaries 22 January 2008
288b - Notice of resignation of directors or secretaries 22 January 2008
NEWINC - New incorporation documents 21 January 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 10 July 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.