Company Information for BARCONN LIMITED
INGRAM HOUSE, MERIDIAN WAY, NORWICH, NORFOLK, NR7 0TA,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
BARCONN LIMITED | ||||
Legal Registered Office | ||||
INGRAM HOUSE MERIDIAN WAY NORWICH NORFOLK NR7 0TA Other companies in NR7 | ||||
Previous Names | ||||
|
Company Number | 03709774 | |
---|---|---|
Company ID Number | 03709774 | |
Date formed | 1999-02-08 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 08/02/2016 | |
Return next due | 08/03/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB764979069 |
Last Datalog update: | 2025-02-11 07:19:14 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
BARCONN CONSTRUCTION LIMITED | INGRAM HOUSE MERIDIAN WAY MERIDIAN WAY NORWICH NR7 0TA | Active - Proposal to Strike off | Company formed on the 2010-03-03 |
BARCONN GROUP LIMITED | INGRAM HOUSE MERIDIAN WAY NORWICH NORFOLK NR7 0TA | Active | Company formed on the 2004-08-09 | |
BARCONN HOLDINGS LIMITED | INGRAM HOUSE MERIDIAN WAY NORWICH NORFOLK NR7 0TA | Active | Company formed on the 2019-10-09 | |
BARCONN TRUSTEES LIMITED | INGRAM HOUSE MERIDIAN WAY NORWICH NORFOLK NR7 0TA | Active | Company formed on the 2023-12-18 | |
![]() |
BARConnects, LLC | 84 HIGH ST MILLBORO VA 24460 | Active | Company formed on the 2015-03-17 |
![]() |
BARCONNY INVESTMENTS, LLC | 539 W COMMERCE ST STE 3911 DALLAS TX 75208 | Active | Company formed on the 2020-01-21 |
Officer | Role | Date Appointed |
---|---|---|
ANTHONY JOHN BARKER |
||
JEAN MAUREEN BARKER |
||
SPENCER NATHAN CONNETT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NATALLIA RISTACHE |
Company Secretary | ||
JOANNA DOLPHIN |
Company Secretary | ||
JEAN MAUREEN BARKER |
Company Secretary | ||
JANE WILSON |
Company Secretary | ||
TERENCE WILSON |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GEORGE LEISURE (NORFOLK) LIMITED | Director | 2012-02-09 | CURRENT | 2012-02-09 | Active | |
BARCONN CONSTRUCTION LIMITED | Director | 2010-03-03 | CURRENT | 2010-03-03 | Active - Proposal to Strike off | |
DEREHAM HIRE & SALES LIMITED | Director | 2008-04-16 | CURRENT | 2008-04-16 | Active - Proposal to Strike off | |
DEREHAM HIRE CENTRE LIMITED | Director | 2008-04-15 | CURRENT | 2008-04-15 | Dissolved 2014-01-07 | |
DEREHAM PLANT LIMITED | Director | 2008-04-15 | CURRENT | 2008-04-15 | Dissolved 2014-01-07 | |
DEREHAM PLANT HIRE LIMITED | Director | 2008-04-15 | CURRENT | 2008-04-15 | Dissolved 2014-01-07 | |
BARCONN GROUP LIMITED | Director | 2004-08-09 | CURRENT | 2004-08-09 | Active | |
GEORGE LEISURE (NORFOLK) LIMITED | Director | 2012-02-09 | CURRENT | 2012-02-09 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 08/02/25, WITH UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/03/24 | ||
Director's details changed for Mr Spencer Nathan Connett on 2024-11-06 | ||
CONFIRMATION STATEMENT MADE ON 08/02/24, WITH UPDATES | ||
REGISTRATION OF A CHARGE / CHARGE CODE 037097740016 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037097740015 | ||
CONFIRMATION STATEMENT MADE ON 08/02/23, WITH UPDATES | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/22 | |
CONFIRMATION STATEMENT MADE ON 08/02/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/22, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/21 | |
CH01 | Director's details changed for Mr Lee Mansfield on 2021-09-28 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/08/21 FROM Ingram House Ingram House Meridian Way Norwich Norfolk NR7 0TA United Kingdom | |
AP01 | DIRECTOR APPOINTED MR LEE MANSFIELD | |
AA | FULL ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/21, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEAN MAUREEN BARKER | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 037097740015 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/03/20 FROM Ingram House Meridian Way Norwich Norfolk NR7 0TA | |
CH01 | Director's details changed for Mr Anthony John Barker on 2020-03-03 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037097740014 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/20, WITH UPDATES | |
CH01 | Director's details changed for Mr Spencer Nathan Connett on 2020-01-12 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
LATEST SOC | 15/02/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
TM02 | Termination of appointment of Natallia Ristache on 2017-03-02 | |
LATEST SOC | 09/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 18/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/02/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Spencer Nathan Connett on 2015-02-24 | |
LATEST SOC | 18/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/02/15 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
AP03 | Appointment of Natallia Ristache as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY JOANNA DOLPHIN | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11 | |
ANNOTATION | Other | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 037097740014 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13 | |
LATEST SOC | 19/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/02/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 08/02/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 08/02/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 08/02/11 ANNUAL RETURN FULL LIST | |
AP03 | SECRETARY APPOINTED MISS JOANNA DOLPHIN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JEAN BARKER | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 08/02/10 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9 | |
363a | RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12 | |
363a | RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
CERTNM | COMPANY NAME CHANGED BARCONN GROUNDWORKS LIMITED CERTIFICATE ISSUED ON 14/04/05 | |
CERTNM | COMPANY NAME CHANGED BARCONN LIMITED CERTIFICATE ISSUED ON 18/03/05 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 25/05/04 FROM: 83 GROVE ROAD NORWICH NORFOLK NR1 3RT | |
363s | RETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
Total # Mortgages/Charges | 16 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 12 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | NATIONAL WESTMINSTER BANK PLC | ||
FLOATING CHARGE | Satisfied | TECHNICAL & GENERAL GUARANTEE COMPANY S.A. | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | AIB GROUP (UK) PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | AIB GROUP (UK) PLC | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
GUARANTEE AND DEBENTURE | Satisfied | BARCLAYS BANK PLC |
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 BARCONN LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Suffolk County Council | |
|
Interest Payable |
Suffolk County Council | |
|
Receipts In Advance |
Suffolk County Council | |
|
Interest Payable |
Suffolk County Council | |
|
Receipts In Advance |
Suffolk County Council | |
|
Receipts In Advance |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Colchester Borough Council | OFFICES AND PREMISES | BARN 1 AT BRICK KILN FARM KELVEDON ROAD MESSING COLCHESTER CO5 9DJ | GBP £5,400 | 2011-08-09 |
Colchester Borough Council | LAND USED FOR STORAGE AND PREMISES | LAND @ BRICK KILN FARM KELVEDON ROAD MESSING COLCHESTER CO5 9DJ | GBP £4,704 | 2011-08-09 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
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. |