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

BARONTRADE LIMITED

REGINA HOUSE, 124 FINCHLEY ROAD, LONDON, NW3 5JS,
Company Registration Number
04306987
Private Limited Company
Active

Company Overview

About Barontrade Ltd
BARONTRADE LIMITED was founded on 2001-10-18 and has its registered office in London. The organisation's status is listed as "Active". Barontrade Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BARONTRADE LIMITED
 
Legal Registered Office
REGINA HOUSE
124 FINCHLEY ROAD
LONDON
NW3 5JS
Other companies in NW3
 
Filing Information
Company Number 04306987
Company ID Number 04306987
Date formed 2001-10-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/10/2015
Return next due 15/11/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB848974752  
Last Datalog update: 2023-11-06 15:40:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BARONTRADE LIMITED
The accountancy firm based at this address is THE PROBATE PRACTICE 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 BARONTRADE LIMITED

Current Directors
Officer Role Date Appointed
JEFREY MARK TUROFSKY
Company Secretary 2010-11-18
GARY HILTON SACKS
Director 2001-10-25
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY PHILIPS-PAGE
Director 2005-01-31 2016-01-29
AJAY SURENDRANATH LAXMAN
Company Secretary 2007-04-02 2008-05-21
AJAY SURENDRANATH LAXMAN
Director 2007-04-02 2008-05-21
SPENCER SHALOM MEYERS
Company Secretary 2002-06-17 2007-04-02
IVAN MAX SACKS
Director 2005-10-27 2006-03-01
ANTHONY PHILIPS-PAGE
Company Secretary 2001-10-18 2002-10-18
RAYMOND SIMON YAGER
Company Secretary 2002-03-22 2002-06-17
RAYMOND SIMON YAGER
Director 2002-03-22 2002-06-17
SPENCER SHALOM MEYERS
Company Secretary 2001-10-25 2002-03-22
HALLMARK SECRETARIES LIMITED
Nominated Secretary 2001-10-18 2001-10-25
HALLMARK REGISTRARS LIMITED
Nominated Director 2001-10-18 2001-10-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY HILTON SACKS MANOR NW8 LIMITED Director 2018-03-15 CURRENT 2018-03-15 Active
GARY HILTON SACKS GARU INVESTMENTS LIMITED Director 2017-11-08 CURRENT 2017-11-08 Active
GARY HILTON SACKS MITRE YARD PROPERTIES LIMITED Director 2017-07-11 CURRENT 2017-07-11 Active - Proposal to Strike off
GARY HILTON SACKS SCRUBS LANE INVESTMENTS LIMITED Director 2017-07-10 CURRENT 2017-07-10 Active
GARY HILTON SACKS NORWOOD RAVENSWOOD Director 2015-12-04 CURRENT 1996-10-09 Active
GARY HILTON SACKS SAXON LOGISTICS LIMITED Director 2015-11-25 CURRENT 2001-03-30 Active
GARY HILTON SACKS RADLETT BICYCLES LIMITED Director 2014-02-20 CURRENT 2014-02-20 Liquidation
GARY HILTON SACKS TIMELASH LIMITED Director 2013-04-24 CURRENT 2011-08-16 Active
GARY HILTON SACKS DANELO LIMITED Director 2013-04-24 CURRENT 2011-08-16 Active
GARY HILTON SACKS MORISSE LIMITED Director 2013-04-24 CURRENT 2011-08-16 Active
GARY HILTON SACKS ALORAN LIMITED Director 2013-04-24 CURRENT 2011-08-16 Active
GARY HILTON SACKS FREYSPORNE LTD. Director 2013-01-29 CURRENT 2012-10-25 Active
GARY HILTON SACKS NEED A PROPERTY LIMITED Director 2012-04-26 CURRENT 2011-05-19 Dissolved 2017-02-04
GARY HILTON SACKS STONECHOICE LIMITED Director 2007-10-09 CURRENT 2007-05-29 Active - Proposal to Strike off
GARY HILTON SACKS CITY & DOCKLANDS PERRY STREET LIMITED Director 2007-05-17 CURRENT 2007-05-17 Dissolved 2016-10-04
GARY HILTON SACKS CITY & DOCKLANDS COMMERCIAL LIMITED Director 2007-01-23 CURRENT 2007-01-23 Dissolved 2014-11-18
GARY HILTON SACKS EASTSIDE LIMITED Director 2006-12-14 CURRENT 2006-12-14 Active
GARY HILTON SACKS CITY & DOCKLANDS DISCOVERY DOCK LIMITED Director 2006-10-24 CURRENT 2006-10-24 Dissolved 2013-10-01
GARY HILTON SACKS RENTRY SYSTEMS LIMITED Director 2006-10-11 CURRENT 2006-10-11 Dissolved 2014-10-14
GARY HILTON SACKS CITY & DOCKLANDS CONSTRUCTION LIMITED Director 2005-11-15 CURRENT 2005-11-15 Active
GARY HILTON SACKS PORTAL WEST MANAGEMENT COMPANY LIMITED Director 2005-10-04 CURRENT 2004-04-29 Active
GARY HILTON SACKS CITY & DOCKLANDS (W3) LIMITED Director 2005-07-01 CURRENT 2005-04-05 Active - Proposal to Strike off
GARY HILTON SACKS CITY AND DOCKLANDS PROPERTY DEVELOPMENTS LIMITED Director 2005-06-02 CURRENT 2005-06-02 Active - Proposal to Strike off
GARY HILTON SACKS WFR DEVELOPMENT LIMITED Director 2004-12-03 CURRENT 2004-09-23 Active - Proposal to Strike off
GARY HILTON SACKS JUMPGATE LIMITED Director 2004-04-20 CURRENT 2004-03-26 Dissolved 2014-08-19
GARY HILTON SACKS CANSTAR LIMITED Director 2004-03-04 CURRENT 2004-02-05 Dissolved 2014-08-19
GARY HILTON SACKS FASTLAP LIMITED Director 2004-02-16 CURRENT 2004-02-16 Dissolved 2014-01-07
GARY HILTON SACKS NOVAGATE LIMITED Director 2004-02-06 CURRENT 2004-01-21 Active - Proposal to Strike off
GARY HILTON SACKS SPACENOTE LIMITED Director 2003-04-28 CURRENT 2003-03-07 Dissolved 2016-10-04
GARY HILTON SACKS BOXTIME LIMITED Director 2001-11-09 CURRENT 2001-11-05 Dissolved 2014-08-19
GARY HILTON SACKS BRENACO LIMITED Director 2001-08-22 CURRENT 2001-08-22 Active
GARY HILTON SACKS CITY & DOCKLANDS MANAGEMENT LIMITED Director 2001-08-14 CURRENT 2001-08-14 Active
GARY HILTON SACKS CITY AND DOCKLANDS LONDON LIMITED Director 2001-08-07 CURRENT 2001-07-25 Active
GARY HILTON SACKS SYNDLE LIMITED Director 2001-07-24 CURRENT 2000-09-25 Active - Proposal to Strike off
GARY HILTON SACKS CANARY CENTRAL LIMITED Director 2001-06-25 CURRENT 2001-06-25 Dissolved 2017-03-14
GARY HILTON SACKS CITY & DOCKLANDS (SUB 3) LIMITED Director 2001-02-16 CURRENT 2001-02-07 Active - Proposal to Strike off
GARY HILTON SACKS INKSTAND LIMITED Director 2000-10-23 CURRENT 2000-10-06 Dissolved 2013-10-01
GARY HILTON SACKS CITY & DOCKLANDS PROPERTY HOLDINGS LIMITED Director 2000-09-19 CURRENT 2000-09-19 Active
GARY HILTON SACKS CITY & DOCKLANDS PROPERTY INVESTMENTS LIMITED Director 2000-09-19 CURRENT 2000-09-19 Active - Proposal to Strike off
GARY HILTON SACKS JOHN STRAND GUARANTEES LIMITED Director 1999-01-12 CURRENT 1998-06-09 Dissolved 2014-08-19

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
2023-10-17CONFIRMATION STATEMENT MADE ON 16/10/23, WITH UPDATES
2023-09-17SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-09-26SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-18AA01Previous accounting period shortened from 26/06/22 TO 31/12/21
2022-05-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-01-27REGISTRATION OF A CHARGE / CHARGE CODE 043069870017
2022-01-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 043069870017
2021-12-16REGISTRATION OF A CHARGE / CHARGE CODE 043069870016
2021-12-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 043069870016
2021-10-19CS01CONFIRMATION STATEMENT MADE ON 18/10/21, WITH NO UPDATES
2021-04-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-11-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 043069870015
2020-10-22CS01CONFIRMATION STATEMENT MADE ON 18/10/20, WITH UPDATES
2020-06-18AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2020-03-23AA01Previous accounting period shortened from 27/06/19 TO 26/06/19
2019-10-25CS01CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES
2019-10-25CS01CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES
2019-06-26AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2019-06-26AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2019-03-26AA01Previous accounting period shortened from 28/06/18 TO 27/06/18
2018-12-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 043069870014
2018-10-25CS01CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES
2018-07-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2018-03-28AA01Previous accounting period shortened from 29/06/17 TO 28/06/17
2017-10-20LATEST SOC20/10/17 STATEMENT OF CAPITAL;GBP 1
2017-10-20CS01CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES
2017-08-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/16
2017-03-28AA01Previous accounting period shortened from 30/06/16 TO 29/06/16
2016-12-01LATEST SOC01/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-01CS01CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
2016-12-01CS01CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
2016-06-18DISS40Compulsory strike-off action has been discontinued
2016-06-15AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/15
2016-06-07GAZ1FIRST GAZETTE
2016-06-07GAZ1FIRST GAZETTE
2016-03-08TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY PHILIPS-PAGE
2015-11-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-11-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-11-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-11-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-11-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2015-11-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2015-11-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2015-11-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-26AR0118/10/15 ANNUAL RETURN FULL LIST
2015-08-15DISS40Compulsory strike-off action has been discontinued
2015-08-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/14
2015-07-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-10-24LATEST SOC24/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-24AR0118/10/14 ANNUAL RETURN FULL LIST
2014-09-20DISS40DISS40 (DISS40(SOAD))
2014-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13
2014-07-01GAZ1FIRST GAZETTE
2013-10-25LATEST SOC25/10/13 STATEMENT OF CAPITAL;GBP 1
2013-10-25AR0118/10/13 FULL LIST
2013-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2012-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2012-10-19AR0118/10/12 FULL LIST
2011-11-14AR0118/10/11 FULL LIST
2011-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2011-08-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-02-10AA01PREVSHO FROM 28/08/2010 TO 30/06/2010
2010-12-02AP03SECRETARY APPOINTED JEFREY MARK TUROFSKY
2010-11-02AR0118/10/10 FULL LIST
2010-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/08/09
2009-10-28AR0118/10/09 FULL LIST
2009-08-17225CURREXT FROM 28/02/2009 TO 28/08/2009
2009-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08
2009-06-18288cDIRECTOR'S CHANGE OF PARTICULARS / GARY SACKS / 19/05/2009
2008-12-28363aRETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS
2008-12-23225PREVSHO FROM 30/06/2008 TO 28/02/2008
2008-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2008-06-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2008-06-02288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY AJAY LAXMAN
2007-10-29363aRETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS
2007-10-29363aRETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS
2007-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2007-04-14288bSECRETARY RESIGNED
2007-04-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-02-12395PARTICULARS OF MORTGAGE/CHARGE
2006-12-05225ACC. REF. DATE SHORTENED FROM 30/11/06 TO 30/06/06
2006-11-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05
2006-04-07395PARTICULARS OF MORTGAGE/CHARGE
2006-04-07395PARTICULARS OF MORTGAGE/CHARGE
2006-03-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04
2006-03-07288bDIRECTOR RESIGNED
2006-01-16363sRETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS
2005-12-21395PARTICULARS OF MORTGAGE/CHARGE
2005-11-10288aNEW DIRECTOR APPOINTED
2005-11-01395PARTICULARS OF MORTGAGE/CHARGE
2005-08-12287REGISTERED OFFICE CHANGED ON 12/08/05 FROM: C/O COOPER MURRAY TENNYSON HOUSE 159-165 GREAT PORTLAND STREET LONDON W1W 5PA
2005-07-14395PARTICULARS OF MORTGAGE/CHARGE
2005-07-14395PARTICULARS OF MORTGAGE/CHARGE
2005-03-30395PARTICULARS OF MORTGAGE/CHARGE
2005-02-14363sRETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS
2005-02-08288aNEW DIRECTOR APPOINTED
2005-02-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03
2003-10-22363sRETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS
2003-08-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02
2003-08-19225ACC. REF. DATE EXTENDED FROM 31/10/02 TO 30/11/02
2003-05-27DISS40STRIKE-OFF ACTION DISCONTINUED
2003-05-21363(288)SECRETARY RESIGNED
2003-05-21363sRETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS
2003-04-15GAZ1FIRST GAZETTE
2002-09-26287REGISTERED OFFICE CHANGED ON 26/09/02 FROM: 61 CHANDOS PLACE LONDON WC2N 4HG
2002-08-18288bSECRETARY RESIGNED
2002-07-06288aNEW SECRETARY APPOINTED
2002-06-25288bDIRECTOR RESIGNED
2002-05-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to BARONTRADE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-07-01
Proposal to Strike Off2003-04-15
Fines / Sanctions
No fines or sanctions have been issued against BARONTRADE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-06-18 Satisfied NATIONAWIDE BUILDING SOCIETY
LEGAL CHARGE 2007-02-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY TRUSTEE)
LEGAL CHARGE 2006-04-07 Satisfied IRISH NATIONWIDE BUILDING SOCIETY
DEBENTURE 2006-04-07 Satisfied IRISH NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2005-12-21 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2005-10-28 Satisfied IRISH NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2005-07-14 Satisfied IRISH NATIONWIDE BUILDING SOCIETY
DEBENTURE 2005-07-14 Satisfied IRISH NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2005-03-30 Satisfied NATIONWIDE BUILDING SOCIETY
DEBENTURE 2002-03-22 Satisfied WINDORA LIMITED
LEGAL CHARGE 2002-02-18 Satisfied IRISH NATIONWIDE BUILDING SOCIETY
DEBENTURE 2002-02-18 Satisfied IRISH NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2002-02-07 Satisfied STEPHEN CONWAY
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-08-28
Annual Accounts
2008-02-29
Annual Accounts
2007-06-30
Annual Accounts
2019-06-30
Annual Accounts
2021-06-30
Annual Accounts
2021-12-31

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 BARONTRADE LIMITED

Intangible Assets
Patents
We have not found any records of BARONTRADE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BARONTRADE LIMITED
Trademarks
We have not found any records of BARONTRADE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED LOVEFILM INTERNATIONAL LIMITED 2006-08-02 Outstanding
RENT DEPOSIT AMAZON DIGITAL UK LIMITED 2009-01-20 Outstanding
DEBENTURE NEW OBE CHANNEL LIMITED 2008-01-11 Outstanding
RENT DEPOSIT DEED OBE TV LTD 2008-01-15 Outstanding

We have found 4 mortgage charges which are owed to BARONTRADE LIMITED

Income
Government Income
We have not found government income sources for BARONTRADE 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 (41100 - Development of building projects) as BARONTRADE LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where BARONTRADE 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyBARONTRADE LIMITEDEvent Date2014-07-01
 
Initiating party Event TypeProposal to Strike Off
Defending partyBARONTRADE LIMITEDEvent Date2003-04-15
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BARONTRADE 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 BARONTRADE 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.