About

Registered Number: 01073381
Date of Incorporation: 25/09/1972 (51 years and 7 months ago)
Company Status: Active
Registered Address: 73/74 Mansel Street, Swansea, SA1 5TR,

 

Barod Project was registered on 25 September 1972 and are based in Swansea, it has a status of "Active". We don't know the number of employees at Barod Project. There are 19 directors listed as Hodgson, Linda Margaret, Brown, Joan Winifred, Clark, Luke, Hodgson, Linda Margaret, Marchant, Paul, Reed, Steffan Hywel Samuel, Strowbridge, Clare Patricia, Harrison, Ivor Howard, Benedict, Margaret Winifred, Emery, Cheryl Anne, Flanigan, John Lawrence, Frude, Neil, Professor, Greenhalgh, Roy, Gunn, Roderick Walter, Doctor, Mcnally, Joanne, Scarf, Sylvia Diana, Taylor, Joanne, Unsor, Elizabeth Gaynor, Williams, Rowland for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Joan Winifred 21 September 2015 - 1
CLARK, Luke 13 February 2018 - 1
HODGSON, Linda Margaret 19 March 2012 - 1
MARCHANT, Paul 18 February 2019 - 1
REED, Steffan Hywel Samuel 13 February 2018 - 1
STROWBRIDGE, Clare Patricia 13 February 2018 - 1
BENEDICT, Margaret Winifred 31 March 1994 22 March 2002 1
EMERY, Cheryl Anne 18 February 2019 15 June 2020 1
FLANIGAN, John Lawrence N/A 07 April 1996 1
FRUDE, Neil, Professor N/A 18 January 2016 1
GREENHALGH, Roy 22 March 2005 27 March 2007 1
GUNN, Roderick Walter, Doctor 16 October 1995 23 October 2013 1
MCNALLY, Joanne 31 January 2016 03 April 2017 1
SCARF, Sylvia Diana N/A 31 March 1994 1
TAYLOR, Joanne 31 January 2016 19 February 2018 1
UNSOR, Elizabeth Gaynor N/A 01 May 1994 1
WILLIAMS, Rowland N/A 31 March 1993 1
Secretary Name Appointed Resigned Total Appointments
HODGSON, Linda Margaret 22 November 2005 - 1
HARRISON, Ivor Howard N/A 18 February 1992 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 22 June 2020
CS01 - N/A 07 May 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 28 April 2019
AP01 - Appointment of director 05 March 2019
AP01 - Appointment of director 05 March 2019
AA - Annual Accounts 02 January 2019
CH01 - Change of particulars for director 03 December 2018
TM01 - Termination of appointment of director 03 December 2018
PSC08 - N/A 19 August 2018
PSC09 - N/A 19 August 2018
CS01 - N/A 29 April 2018
AP01 - Appointment of director 21 February 2018
TM01 - Termination of appointment of director 21 February 2018
AP01 - Appointment of director 19 February 2018
AP01 - Appointment of director 18 February 2018
AA - Annual Accounts 03 January 2018
CERTNM - Change of name certificate 22 December 2017
RESOLUTIONS - N/A 18 December 2017
AD01 - Change of registered office address 18 December 2017
CS01 - N/A 05 May 2017
TM01 - Termination of appointment of director 05 May 2017
AA - Annual Accounts 10 January 2017
AR01 - Annual Return 16 May 2016
AR01 - Annual Return 15 May 2016
TM01 - Termination of appointment of director 14 April 2016
AP01 - Appointment of director 22 March 2016
AP01 - Appointment of director 22 March 2016
AP01 - Appointment of director 22 March 2016
MR01 - N/A 17 February 2016
AA - Annual Accounts 12 January 2016
AR01 - Annual Return 22 April 2015
TM01 - Termination of appointment of director 22 April 2015
AD01 - Change of registered office address 22 April 2015
CH01 - Change of particulars for director 01 April 2015
CH03 - Change of particulars for secretary 01 April 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 08 May 2014
TM01 - Termination of appointment of director 01 May 2014
AA - Annual Accounts 10 January 2014
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 09 January 2013
AP01 - Appointment of director 17 October 2012
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 18 October 2010
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
AA - Annual Accounts 19 November 2009
288a - Notice of appointment of directors or secretaries 20 July 2009
363a - Annual Return 15 April 2009
288b - Notice of resignation of directors or secretaries 15 April 2009
AA - Annual Accounts 16 December 2008
363a - Annual Return 22 April 2008
AA - Annual Accounts 16 January 2008
287 - Change in situation or address of Registered Office 19 June 2007
363a - Annual Return 27 April 2007
288b - Notice of resignation of directors or secretaries 27 April 2007
AA - Annual Accounts 02 January 2007
363s - Annual Return 05 April 2006
288a - Notice of appointment of directors or secretaries 14 December 2005
AA - Annual Accounts 07 December 2005
288a - Notice of appointment of directors or secretaries 21 April 2005
363s - Annual Return 12 April 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 06 April 2004
AA - Annual Accounts 06 February 2004
363s - Annual Return 07 April 2003
AA - Annual Accounts 09 September 2002
363s - Annual Return 16 April 2002
287 - Change in situation or address of Registered Office 16 April 2002
AA - Annual Accounts 29 October 2001
363s - Annual Return 05 April 2001
AA - Annual Accounts 09 August 2000
363s - Annual Return 18 May 2000
AA - Annual Accounts 09 September 1999
363s - Annual Return 28 April 1999
287 - Change in situation or address of Registered Office 08 March 1999
AA - Annual Accounts 15 October 1998
363s - Annual Return 21 April 1998
AA - Annual Accounts 09 October 1997
363s - Annual Return 28 April 1997
288a - Notice of appointment of directors or secretaries 28 April 1997
AA - Annual Accounts 21 October 1996
363s - Annual Return 28 April 1996
AA - Annual Accounts 29 February 1996
363s - Annual Return 09 January 1996
288 - N/A 09 January 1996
288 - N/A 09 January 1996
288 - N/A 09 January 1996
288 - N/A 09 January 1996
AA - Annual Accounts 03 May 1995
RESOLUTIONS - N/A 17 February 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363b - Annual Return 03 August 1994
AA - Annual Accounts 13 February 1994
288 - N/A 01 November 1993
AA - Annual Accounts 15 September 1993
AA - Annual Accounts 15 September 1993
363b - Annual Return 18 August 1993
363s - Annual Return 07 July 1992
288 - N/A 07 July 1992
288 - N/A 07 July 1992
363a - Annual Return 19 August 1991
288 - N/A 05 December 1990
288 - N/A 05 December 1990
288 - N/A 05 December 1990
288 - N/A 05 December 1990
363a - Annual Return 05 December 1990
AA - Annual Accounts 20 November 1990
AA - Annual Accounts 23 November 1989
363 - Annual Return 23 November 1989
AA - Annual Accounts 15 March 1989
363 - Annual Return 15 March 1989
288 - N/A 23 February 1988
AA - Annual Accounts 14 December 1987
363 - Annual Return 14 December 1987
363 - Annual Return 31 January 1987
AA - Annual Accounts 10 January 1987
287 - Change in situation or address of Registered Office 08 November 1986
MISC - Miscellaneous document 25 September 1972

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 February 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.