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

BARODEL LIMITED

7 Cottons Meadow, Kingstone, Hereford, HEREFORDSHIRE, HR2 9EW,
Company Registration Number
01622830
Private Limited Company
Active

Company Overview

About Barodel Ltd
BARODEL LIMITED was founded on 1982-03-17 and has its registered office in Hereford. The organisation's status is listed as "Active". Barodel Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BARODEL LIMITED
 
Legal Registered Office
7 Cottons Meadow
Kingstone
Hereford
HEREFORDSHIRE
HR2 9EW
Other companies in HR2
 
Filing Information
Company Number 01622830
Company ID Number 01622830
Date formed 1982-03-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-07-31
Account next due 2025-04-30
Latest return 2024-04-21
Return next due 2025-05-05
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-08 20:45:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BARODEL 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 BARODEL LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL ANDREW WILLIAMS
Company Secretary 2001-06-04
ALAN JAMES HARRIS
Director 2003-06-23
KATHLEEN MOORE
Director 1994-12-16
ANDREW JAMES PRITCHARD
Director 1999-02-14
Previous Officers
Officer Role Date Appointed Date Resigned
HAZEL MARGARET WADDINGTON
Director 1997-07-31 2014-02-10
MICHAEL BOOTH
Director 1998-01-16 2008-01-01
CLAIRE ASHTON
Director 2001-06-04 2003-04-25
SIMON HENRY DAVEY
Director 1997-09-01 2001-12-17
NEIL BELL
Company Secretary 1993-05-18 2001-06-04
NEIL BELL
Director 1993-04-02 2001-06-04
SHELLEY BAYLISS
Director 1992-07-27 1999-02-14
ROY ERIC THOMAS STALLARD
Director 1992-04-21 1998-01-16
PAUL CHURCHUS
Director 1992-04-21 1997-09-01
ANGELA JANE SIEMIENUIK
Director 1992-04-21 1997-07-31
PATRICIA ANN DYKE
Director 1992-04-21 1996-06-30
DAVID PETER LLEWELLYN
Director 1992-04-21 1994-12-16
PAUL CHURCHUS
Company Secretary 1993-04-21 1993-05-18
LYNDA PAULINO MARRIOTT
Company Secretary 1992-04-21 1993-04-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ANDREW WILLIAMS ELIZABETH COTTAGES MANAGEMENT COMPANY LIMITED Company Secretary 2009-07-28 CURRENT 1999-08-31 Active
MICHAEL ANDREW WILLIAMS KINGS CRESCENT MANAGEMENT COMPANY LIMITED Company Secretary 2009-06-22 CURRENT 1999-10-12 Active
MICHAEL ANDREW WILLIAMS 20 AYLESTONE HILL RESIDENTS LIMITED Company Secretary 2009-04-03 CURRENT 1999-05-14 Active
MICHAEL ANDREW WILLIAMS ASHLEY COURT (HEREFORD) MANAGEMENT LIMITED Company Secretary 2008-09-23 CURRENT 2008-09-23 Active
MICHAEL ANDREW WILLIAMS 12 HARRISON STREET (RESIDENTS) LIMITED Company Secretary 2008-05-27 CURRENT 2007-08-14 Active
MICHAEL ANDREW WILLIAMS THE PARISH MEWS MANAGEMENT COMPANY LIMITED Company Secretary 2008-03-21 CURRENT 2004-05-24 Active
MICHAEL ANDREW WILLIAMS UFTON COURT MANAGEMENT LIMITED Company Secretary 2008-02-20 CURRENT 2004-09-01 Active
MICHAEL ANDREW WILLIAMS ABBOTS MEAD MANAGEMENT (NO 5) LIMITED Company Secretary 2008-02-06 CURRENT 1991-05-23 Active
MICHAEL ANDREW WILLIAMS ST. AUGUSTINES COURT RESIDENTIAL LIMITED Company Secretary 2007-10-02 CURRENT 1996-08-19 Active
MICHAEL ANDREW WILLIAMS ABBOTS MEAD MANAGEMENT LIMITED Company Secretary 2007-10-02 CURRENT 1989-09-29 Active
MICHAEL ANDREW WILLIAMS SANDOWN DRIVE RESIDENTS COMPANY LIMITED Company Secretary 2007-10-02 CURRENT 1982-11-12 Active
MICHAEL ANDREW WILLIAMS EASTHOLME COURT MANAGEMENT LIMITED Company Secretary 2006-05-25 CURRENT 1987-11-24 Active
MICHAEL ANDREW WILLIAMS ABBOTS MEAD MANAGEMENT (NO.3) LIMITED Company Secretary 2006-01-30 CURRENT 1990-02-22 Active
MICHAEL ANDREW WILLIAMS BEVERLEY COURT LIMITED Company Secretary 2001-07-19 CURRENT 1992-10-28 Active
MICHAEL ANDREW WILLIAMS KEMPTON RESIDENTS COMPANY LIMITED Company Secretary 1991-06-26 CURRENT 1983-03-17 Active
MICHAEL ANDREW WILLIAMS HUDSON RESIDENTS COMPANY LIMITED Company Secretary 1990-06-28 CURRENT 1981-06-29 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
2024-05-08CONFIRMATION STATEMENT MADE ON 21/04/24, WITH UPDATES
2023-04-24MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2023-04-24CONFIRMATION STATEMENT MADE ON 21/04/23, WITH UPDATES
2023-03-22APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES PRITCHARD
2023-03-22APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES PRITCHARD
2022-04-21CS01CONFIRMATION STATEMENT MADE ON 21/04/22, WITH UPDATES
2022-04-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2021-05-07CS01CONFIRMATION STATEMENT MADE ON 21/04/21, WITH NO UPDATES
2021-04-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2020-05-22CS01CONFIRMATION STATEMENT MADE ON 21/04/20, WITH UPDATES
2020-04-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2019-06-14CS01CONFIRMATION STATEMENT MADE ON 21/04/19, WITH NO UPDATES
2019-04-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2019-02-21CH01Director's details changed for Andrew James Pritchard on 2009-10-01
2018-04-26CS01CONFIRMATION STATEMENT MADE ON 21/04/18, WITH NO UPDATES
2018-04-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2017-05-25LATEST SOC25/05/17 STATEMENT OF CAPITAL;GBP 8
2017-05-25CS01CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES
2017-04-26AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-09LATEST SOC09/06/16 STATEMENT OF CAPITAL;GBP 8
2016-06-09AR0121/04/16 ANNUAL RETURN FULL LIST
2016-04-28AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 8
2015-04-28AR0121/04/15 ANNUAL RETURN FULL LIST
2015-04-28AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-02AAMDAmended accounts made up to 2013-07-31
2014-04-30LATEST SOC30/04/14 STATEMENT OF CAPITAL;GBP 8
2014-04-30AR0121/04/14 ANNUAL RETURN FULL LIST
2014-04-30TM01APPOINTMENT TERMINATED, DIRECTOR HAZEL WADDINGTON
2014-04-30AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-30AR0121/04/13 ANNUAL RETURN FULL LIST
2013-04-29AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-27AR0121/04/12 ANNUAL RETURN FULL LIST
2012-04-24AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-21AR0121/04/11 ANNUAL RETURN FULL LIST
2011-04-21AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-28AR0121/04/10 ANNUAL RETURN FULL LIST
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HAZEL MARGARET WADDINGTON / 01/10/2009
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES PRITCHARD / 01/10/2009
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN MOORE / 01/10/2009
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN JAMES HARRIS / 01/10/2009
2010-04-28AA31/07/09 TOTAL EXEMPTION SMALL
2009-07-08363aRETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS
2009-05-15AA31/07/08 TOTAL EXEMPTION SMALL
2008-05-29AA31/07/07 TOTAL EXEMPTION SMALL
2008-04-25363aRETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS
2008-04-25288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL BOOTH
2007-08-09363aRETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS
2007-05-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-05-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-04-28363aRETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS
2005-06-17363sRETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS
2005-06-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-06-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2004-05-21363sRETURN MADE UP TO 21/04/04; FULL LIST OF MEMBERS
2003-08-22363sRETURN MADE UP TO 21/04/03; NO CHANGE OF MEMBERS
2003-07-10288aNEW DIRECTOR APPOINTED
2003-05-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2003-05-08288bDIRECTOR RESIGNED
2002-07-10288cDIRECTOR'S PARTICULARS CHANGED
2002-06-28363(288)DIRECTOR'S PARTICULARS CHANGED
2002-06-28363sRETURN MADE UP TO 21/04/02; FULL LIST OF MEMBERS; AMEND
2002-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2002-05-31288bDIRECTOR RESIGNED
2002-05-20363sRETURN MADE UP TO 21/04/02; FULL LIST OF MEMBERS
2002-05-20288cDIRECTOR'S PARTICULARS CHANGED
2002-05-20363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2002-02-26288cDIRECTOR'S PARTICULARS CHANGED
2002-02-26288cDIRECTOR'S PARTICULARS CHANGED
2002-01-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-09-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-09-21363sRETURN MADE UP TO 21/04/01; FULL LIST OF MEMBERS
2001-06-21287REGISTERED OFFICE CHANGED ON 21/06/01 FROM: FLAT 1 16 BODENHAM ROAD HEREFORD HR1 2TS
2001-06-21288aNEW DIRECTOR APPOINTED
2001-06-21288aNEW SECRETARY APPOINTED
2001-05-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-07-21363(287)REGISTERED OFFICE CHANGED ON 21/07/00
2000-07-21363sRETURN MADE UP TO 21/04/00; FULL LIST OF MEMBERS
2000-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1999-05-19288aNEW DIRECTOR APPOINTED
1999-05-19363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1999-05-19363sRETURN MADE UP TO 21/04/99; FULL LIST OF MEMBERS
1998-06-05363sRETURN MADE UP TO 21/04/98; FULL LIST OF MEMBERS
1998-06-05288aNEW DIRECTOR APPOINTED
1998-06-05363(288)DIRECTOR RESIGNED
1998-05-21288aNEW DIRECTOR APPOINTED
1998-05-21288aNEW DIRECTOR APPOINTED
1998-04-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1997-05-07363sRETURN MADE UP TO 21/04/97; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to BARODEL 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 BARODEL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BARODEL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2012-08-01 £ 1,092
Creditors Due Within One Year 2011-08-01 £ 828

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 BARODEL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-08-01 £ 8
Called Up Share Capital 2011-08-01 £ 8
Cash Bank In Hand 2012-08-01 £ 6,876
Cash Bank In Hand 2011-08-01 £ 4,816
Current Assets 2012-08-01 £ 7,844
Current Assets 2011-08-01 £ 4,969
Debtors 2012-08-01 £ 968
Debtors 2011-08-01 £ 153
Shareholder Funds 2012-08-01 £ 6,822
Shareholder Funds 2011-08-01 £ 4,141

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BARODEL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BARODEL LIMITED
Trademarks
We have not found any records of BARODEL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BARODEL 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 (98000 - Residents property management) as BARODEL LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where BARODEL 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 BARODEL 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 BARODEL 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.