Company Information for BARRICK GOLD UK LIMITED
Hazlemere, 70 Chorley New Road, Bolton, LANCASHIRE, BL1 4BY,
|
Company Registration Number
05857817
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
BARRICK GOLD UK LIMITED | |
Legal Registered Office | |
Hazlemere 70 Chorley New Road Bolton LANCASHIRE BL1 4BY Other companies in LA6 | |
Company Number | 05857817 | |
---|---|---|
Company ID Number | 05857817 | |
Date formed | 2006-06-26 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2021-12-31 | |
Account next due | 30/09/2023 | |
Latest return | 26/06/2016 | |
Return next due | 24/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-07-26 04:25:47 |
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. |
Officer | Role | Date Appointed |
---|---|---|
TSE-LYNN FAITH TEO |
||
ROBERT LJUBOMIR KRCMAROV |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TIMOTHY JAMES LIVESEY |
Director | ||
SYBIL ELSA VEENMAN |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
Application to strike the company off the register | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/22, WITH UPDATES | |
APPOINTMENT TERMINATED, DIRECTOR ROBERT LJUBOMIR KRCMAROV | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT LJUBOMIR KRCMAROV | |
DIRECTOR APPOINTED MR JAMES RICHARD FERGUSON | ||
AP01 | DIRECTOR APPOINTED MR JAMES RICHARD FERGUSON | |
Appointment of Barrick Gold (Secretaries) Limited as company secretary on 2021-12-13 | ||
Termination of appointment of Tse-Lynn Faith Teo on 2021-12-13 | ||
TM02 | Termination of appointment of Tse-Lynn Faith Teo on 2021-12-13 | |
AP04 | Appointment of Barrick Gold (Secretaries) Limited as company secretary on 2021-12-13 | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/21, WITH UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
LATEST SOC | 26/06/18 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/17, WITH NO UPDATES | |
PSC02 | Notification of Barrick Gold Corporation (Canada) as a person with significant control on 2017-06-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/09/17 FROM Office 5 the Stable Yard Dalton Hall Dalton Lane Carnforth Lancashire LA6 1NJ | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/07/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 26/06/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JAMES LIVESEY | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/07/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 26/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 26/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/06/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/10/12 FROM 254 Radcliffe Road Bolton Lancashire BL3 1RS | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/06/12 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY SYBIL VEENMAN | |
AP03 | Appointment of Tse-Lynn Faith Teo as company secretary | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/06/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES LIVESEY / 26/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LJUBOMIR KRCMAROV / 26/06/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/11/07 FROM: THE TOWER, 301/302 RIVINGTON HOUSE, CHORLEY NEW ROAD HORWICH BL6 5UE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/12/06 | |
ELRES | S386 DISP APP AUDS 26/06/06 | |
ELRES | S366A DISP HOLDING AGM 26/06/06 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 07290 - Mining of other non-ferrous metal ores
Creditors Due After One Year | 2012-01-01 | £ 6,479,507 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 240,710 |
Creditors and other liabilities
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 BARRICK GOLD UK LIMITED
Called Up Share Capital | 2012-01-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 27,688 |
Current Assets | 2012-01-01 | £ 3,501,817 |
Debtors | 2012-01-01 | £ 3,474,129 |
Shareholder Funds | 2012-01-01 | £ 3,218,400 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (07290 - Mining of other non-ferrous metal ores) as BARRICK GOLD UK LIMITED are:
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. |