Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BARLOWORLD UK NOMINEES LIMITED
Company Information for

BARLOWORLD UK NOMINEES LIMITED

FIRST FLOOR, AURORA VANWALL BUSINESS PARK, VANWALL ROAD, MAIDENHEAD, BERKSHIRE, SL6 4UB,
Company Registration Number
01162424
Private Limited Company
Active

Company Overview

About Barloworld Uk Nominees Ltd
BARLOWORLD UK NOMINEES LIMITED was founded on 1974-03-08 and has its registered office in Maidenhead. The organisation's status is listed as "Active". Barloworld Uk Nominees Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BARLOWORLD UK NOMINEES LIMITED
 
Legal Registered Office
FIRST FLOOR, AURORA VANWALL BUSINESS PARK
VANWALL ROAD
MAIDENHEAD
BERKSHIRE
SL6 4UB
Other companies in SL6
 
Filing Information
Company Number 01162424
Company ID Number 01162424
Date formed 1974-03-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 02/01/2016
Return next due 30/01/2017
Type of accounts SMALL
Last Datalog update: 2024-02-07 01:39:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BARLOWORLD UK NOMINEES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BARLOWORLD UK NOMINEES LIMITED

Current Directors
Officer Role Date Appointed
ANDREW CHARLES BANNISTER
Director 1999-03-01
STEPHEN PATRICK BURROUGHS
Director 2015-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICIA FRANCES EMERY
Company Secretary 2007-11-05 2015-03-31
PATRICIA FRANCES EMERY
Director 2008-04-02 2015-03-31
OUPA ISAAC SHONGWE
Director 2012-10-01 2014-05-31
JOHN RICHARD EASTWOOD
Director 1999-03-01 2008-04-02
ANDREW CHARLES BANNISTER
Company Secretary 2007-10-01 2007-11-05
MICHAEL JON FAHY
Company Secretary 1999-05-19 2007-09-28
RICHARD MANSELL JONES
Director 1998-03-11 2000-07-31
PETER CHARLES HOWARD
Company Secretary 1998-03-11 1999-05-19
PETER CHARLES HOWARD
Director 1995-01-27 1999-05-19
RICHARD ROBERT MCGREGOR
Director 1996-02-26 1999-03-01
STEPHEN WILSON BOWMAN
Company Secretary 1991-01-02 1998-03-11
STEPHEN WILSON BOWMAN
Director 1991-01-02 1998-03-11
ALAN SYDNEY GRESTY
Director 1991-01-02 1995-01-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW CHARLES BANNISTER BHBW LIMITED Director 2017-04-25 CURRENT 2015-07-25 Active
ANDREW CHARLES BANNISTER BHBW NOMINEE LIMITED Director 2017-04-25 CURRENT 2015-07-29 Active - Proposal to Strike off
ANDREW CHARLES BANNISTER THORPE HOUSE SCHOOL TRUST Director 2014-02-28 CURRENT 1985-09-12 Active
ANDREW CHARLES BANNISTER BARLOWORLD HANDLING LIMITED Director 2013-02-11 CURRENT 1956-04-13 Liquidation
ANDREW CHARLES BANNISTER BARLOWORLD PENSION TRUST LIMITED Director 2012-05-30 CURRENT 1973-02-28 Active
ANDREW CHARLES BANNISTER VOSTOCHNAYA TECHNICA UK LIMITED Director 2010-12-08 CURRENT 2004-07-30 Active
ANDREW CHARLES BANNISTER BARLOWORLD HANDLING PROPERTIES LIMITED Director 2006-09-27 CURRENT 1967-03-31 Liquidation
ANDREW CHARLES BANNISTER BARLOWORLD OPTIMUS UK LTD Director 2003-07-03 CURRENT 1991-10-23 Liquidation
ANDREW CHARLES BANNISTER BARLOWORLD EQUIPMENT UK LIMITED Director 2000-09-01 CURRENT 1994-12-08 Active
ANDREW CHARLES BANNISTER BARLOWORLD HOLDINGS LIMITED Director 1999-03-01 CURRENT 1984-01-20 Active
ANDREW CHARLES BANNISTER BARLOWORLD UK LIMITED Director 1999-01-22 CURRENT 1914-08-12 Active
STEPHEN PATRICK BURROUGHS BARLOWORLD EQUIPMENT UK LIMITED Director 2014-07-02 CURRENT 1994-12-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-01Director's details changed for Mr Dirk Jacobus Schreuder on 2024-01-31
2024-02-01Director's details changed for Emmanuel Leeka on 2024-01-31
2024-01-08CONFIRMATION STATEMENT MADE ON 02/01/24, WITH UPDATES
2023-10-23CESSATION OF BARLOWORLD UK LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-10-23Notification of Barloworld Holdings Limited as a person with significant control on 2023-10-17
2023-10-23CESSATION OF BARLOWORLD HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-10-23Notification of a person with significant control statement
2023-06-15SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-06-13Register inspection address changed to 5th Floor Halo Counterslip Bristol BS1 6AJ
2023-06-13Registers moved to registered inspection location of 5th Floor Halo Counterslip Bristol BS1 6AJ
2023-06-01Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-06-01Solvency Statement dated 30/05/23
2023-06-01Statement by Directors
2023-06-01Statement of capital on GBP 50,002
2023-05-04DIRECTOR APPOINTED EMMANUEL LEEKA
2023-05-04APPOINTMENT TERMINATED, DIRECTOR TREVOR QUINTON MCGEER
2023-02-06CONFIRMATION STATEMENT MADE ON 02/01/23, WITH NO UPDATES
2022-07-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-01-13CONFIRMATION STATEMENT MADE ON 02/01/22, WITH NO UPDATES
2022-01-13CS01CONFIRMATION STATEMENT MADE ON 02/01/22, WITH NO UPDATES
2021-07-11AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-02-17CS01CONFIRMATION STATEMENT MADE ON 02/01/21, WITH NO UPDATES
2020-10-20CH01Director's details changed for Mr Dirk Jacobus Schreuder on 2020-10-10
2020-09-28AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-09-02AP01DIRECTOR APPOINTED MR TREVOR QUINTON MCGEER
2020-08-30TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JAMES ELLISON
2020-06-01TM01APPOINTMENT TERMINATED, DIRECTOR ANTON LEONIDOVICH GLOBUS
2020-06-01AP01DIRECTOR APPOINTED MR DIRK JACOBUS SCHREUDER
2020-03-31AP01DIRECTOR APPOINTED MR SIMON JAMES ELLISON
2020-03-31TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PATRICK BURROUGHS
2020-01-09CS01CONFIRMATION STATEMENT MADE ON 02/01/20, WITH NO UPDATES
2019-05-24AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-04-23CH01Director's details changed for Mr Anton Leonidovich Globus on 2019-04-10
2019-01-10PSC05Change of details for Barloworld Uk Limited as a person with significant control on 2019-01-10
2019-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/19 FROM Ground Floor, Statesman House Stafferton Way Maidenhead Berkshire SL6 1AD
2019-01-08AP01DIRECTOR APPOINTED MR ANTON LEONIDOVICH GLOBUS
2019-01-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CHARLES BANNISTER
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 02/01/19, WITH NO UPDATES
2018-04-19AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 02/01/18, WITH NO UPDATES
2017-01-20AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-01-07LATEST SOC07/01/17 STATEMENT OF CAPITAL;GBP 700002
2017-01-07CS01CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES
2016-07-01CH01Director's details changed for Mr Andrew Charles Bannister on 2016-06-27
2016-01-07AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-01-02LATEST SOC02/01/16 STATEMENT OF CAPITAL;GBP 700002
2016-01-02AR0102/01/16 ANNUAL RETURN FULL LIST
2015-10-22AAMDAMENDED FULL ACCOUNTS MADE UP TO 30/09/14
2015-10-22AAMDAMENDED FULL ACCOUNTS MADE UP TO 30/09/14
2015-04-02TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA FRANCES EMERY
2015-04-02TM02Termination of appointment of Patricia Frances Emery on 2015-03-31
2015-04-02AP01DIRECTOR APPOINTED MR STEPHEN PATRICK BURROUGHS
2015-01-13AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-01-02LATEST SOC02/01/15 STATEMENT OF CAPITAL;GBP 700002
2015-01-02AR0102/01/15 ANNUAL RETURN FULL LIST
2014-12-05TM01APPOINTMENT TERMINATED, DIRECTOR OUPA ISAAC SHONGWE
2014-05-06SH0102/05/14 STATEMENT OF CAPITAL GBP 700002
2014-01-14AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-01-04AR0102/01/14 ANNUAL RETURN FULL LIST
2013-01-08AR0102/01/13 ANNUAL RETURN FULL LIST
2013-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MS PATRICIA FRANCES EMERY / 01/01/2013
2013-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES BANNISTER / 01/01/2013
2013-01-08CH03SECRETARY'S CHANGE OF PARTICULARS / MS PATRICIA FRANCES EMERY / 01/01/2013
2012-12-05AP01DIRECTOR APPOINTED MR OUPA ISAAC SHONGWE
2012-10-24AA30/09/12 TOTAL EXEMPTION FULL
2012-08-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-05-18AA30/09/11 TOTAL EXEMPTION FULL
2012-01-05AR0102/01/12 FULL LIST
2011-07-12CC04STATEMENT OF COMPANY'S OBJECTS
2011-07-12SH1912/07/11 STATEMENT OF CAPITAL GBP 2
2011-07-12MARREREGISTRATION MEMORANDUM AND ARTICLES
2011-07-12CERT1CERTIFICATE OF REREGISTRATION FROM UNLTD TO LTD
2011-07-12RES02REREG UNLTD TO LTD; RES02 PASS DATE:09/07/2011
2011-07-12RR06APPLICATION BY AN UNLIMITED COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2011-05-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2011-01-04AR0102/01/11 FULL LIST
2010-01-07AR0102/01/10 FULL LIST
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MS PATRICIA FRANCES EMERY / 01/10/2009
2009-12-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2009-01-22363aRETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS
2009-01-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2008-04-07288bAPPOINTMENT TERMINATED DIRECTOR JOHN EASTWOOD
2008-04-07288aDIRECTOR APPOINTED MS PATRICA FRANCES EMERY
2008-01-16363aRETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS
2008-01-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2007-11-19288aNEW SECRETARY APPOINTED
2007-11-19288bSECRETARY RESIGNED
2007-10-30288aNEW SECRETARY APPOINTED
2007-10-08288bSECRETARY RESIGNED
2007-06-27287REGISTERED OFFICE CHANGED ON 27/06/07 FROM: 3RD FLOOR MEDICI COURT 67-69 NEW BOND STREET LONDON W1S 1DF
2007-01-17363aRETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS
2006-10-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2006-01-27363sRETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS
2005-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2005-01-11363sRETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS
2004-12-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2004-01-22363(288)SECRETARY'S PARTICULARS CHANGED
2004-01-22363sRETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS
2003-10-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2003-01-28363sRETURN MADE UP TO 02/01/03; FULL LIST OF MEMBERS
2003-01-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02
2002-02-22363sRETURN MADE UP TO 02/01/02; FULL LIST OF MEMBERS
2001-12-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01
2001-11-06287REGISTERED OFFICE CHANGED ON 06/11/01 FROM: 3RD FLOOR MEDICI COURT NEW BOND STREET LONDON W1S 1DF
2001-08-22287REGISTERED OFFICE CHANGED ON 22/08/01 FROM: 16 STRATFORD PLACE LONDON W1C 1BF
2001-03-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00
2001-02-07CERTNMCOMPANY NAME CHANGED J.BIBBY NOMINEES CERTIFICATE ISSUED ON 07/02/01
2001-01-24363(287)REGISTERED OFFICE CHANGED ON 24/01/01
2001-01-24363sRETURN MADE UP TO 02/01/01; FULL LIST OF MEMBERS
2000-08-11288bDIRECTOR RESIGNED
2000-03-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/09/99
2000-02-08363(288)DIRECTOR'S PARTICULARS CHANGED
2000-02-08363sRETURN MADE UP TO 02/01/00; FULL LIST OF MEMBERS
1999-06-08288aNEW SECRETARY APPOINTED
1999-05-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-03-12288aNEW DIRECTOR APPOINTED
1999-03-12288aNEW DIRECTOR APPOINTED
1999-03-12288bDIRECTOR RESIGNED
1999-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 26/09/98
1999-01-20363sRETURN MADE UP TO 02/01/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BARLOWORLD UK NOMINEES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BARLOWORLD UK NOMINEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BARLOWORLD UK NOMINEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BARLOWORLD UK NOMINEES LIMITED

Intangible Assets
Patents
We have not found any records of BARLOWORLD UK NOMINEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BARLOWORLD UK NOMINEES LIMITED
Trademarks
We have not found any records of BARLOWORLD UK NOMINEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BARLOWORLD UK NOMINEES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as BARLOWORLD UK NOMINEES LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where BARLOWORLD UK NOMINEES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BARLOWORLD UK NOMINEES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BARLOWORLD UK NOMINEES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.