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

BARBON HOLDINGS LIMITED

HESTIA HOUSE, EDGEWEST ROAD, LINCOLN, LN6 7EL,
Company Registration Number
07435517
Private Limited Company
Active

Company Overview

About Barbon Holdings Ltd
BARBON HOLDINGS LIMITED was founded on 2010-11-10 and has its registered office in Lincoln. The organisation's status is listed as "Active". Barbon Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
BARBON HOLDINGS LIMITED
 
Legal Registered Office
HESTIA HOUSE
EDGEWEST ROAD
LINCOLN
LN6 7EL
Other companies in LN6
 
Filing Information
Company Number 07435517
Company ID Number 07435517
Date formed 2010-11-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/11/2015
Return next due 08/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-12-07 03:30:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BARBON HOLDINGS 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.
Companies with same name BARBON HOLDINGS LIMITED
The following companies were found which have the same name as BARBON HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BARBON HOLDINGS, LLC 854 HIDEAWAY CIRCLE W MARCO ISLAND FL 34145 Active Company formed on the 2017-10-05

Company Officers of BARBON HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
PHILP SCREETON
Company Secretary 2015-05-06
BRENDAN JAMES MCMANUS
Director 2015-11-25
ALEXANDER MICHAEL PIETRUSKA
Director 2015-11-25
PHILIP SCREETON
Director 2013-12-09
MARTIN RICHARD TOTTY
Director 2013-11-04
MARK STEPHEN WITHERSPOON
Director 2017-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JOHN GRAHAM
Director 2015-11-25 2016-12-31
SIMON TUDOR ELLEN
Director 2014-02-01 2015-06-24
DAVID ERNEST WOODS
Director 2012-09-18 2015-06-24
STEFAN GACKOWSKI
Company Secretary 2014-01-06 2015-05-06
MALCOM GRAHAM MCCAIG
Director 2010-11-10 2014-02-01
CHRISTINA HONG YE
Company Secretary 2010-11-10 2013-12-10
KEVIN MICHAEL WITHINGTON
Director 2013-06-01 2013-12-09
IAN RONALD SUTHERLAND
Director 2011-10-01 2013-11-04
JAMES ROBERT DRUMMOND SMITH
Director 2010-11-10 2013-10-01
MICHAEL FRANCIS RAMSEY
Director 2012-06-15 2013-06-01
NICHOLAS CHARLES SHARP
Director 2010-11-10 2012-09-06
TIMOTHY JOHN REDBURN
Director 2010-11-10 2012-07-31
DAVID MARTIN OLIVER
Director 2010-11-10 2012-06-15
JOHN BOYLE
Director 2010-11-10 2011-12-13
ANDREW TIMOTHY JENKINSON
Director 2010-11-10 2011-04-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRENDAN JAMES MCMANUS WHEATLEY WRIGHT INSURANCE SERVICES LIMITED Director 2018-07-04 CURRENT 2003-02-12 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS ONLINE RISK SOLUTIONS LTD Director 2018-07-04 CURRENT 2011-10-25 Liquidation
BRENDAN JAMES MCMANUS I2 HEALTHCARE LIMITED Director 2018-06-07 CURRENT 2007-05-10 Liquidation
BRENDAN JAMES MCMANUS PIB GROUP CEE (UK) LIMITED Director 2018-03-29 CURRENT 2009-06-01 Active
BRENDAN JAMES MCMANUS PIB GLOBAL LIMITED Director 2018-03-29 CURRENT 1991-03-15 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS PIB GROUP EUROPE (UK) LIMITED Director 2018-03-29 CURRENT 2011-11-03 Active
BRENDAN JAMES MCMANUS LORICA INSURANCE BROKERS LIMITED Director 2018-02-28 CURRENT 1979-02-27 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS CITYNET LONDON HOLDINGS LTD Director 2017-12-16 CURRENT 2012-09-18 Active
BRENDAN JAMES MCMANUS CITYNET INSURANCE BROKERS LIMITED Director 2017-12-16 CURRENT 2000-02-24 Active
BRENDAN JAMES MCMANUS AQMEN LIMITED Director 2017-09-20 CURRENT 2006-04-05 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS AQMEN HOLDINGS LIMITED Director 2017-09-20 CURRENT 2016-04-28 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS CASE INSURANCE SERVICES LIMITED Director 2017-09-20 CURRENT 2010-12-01 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS MORTON MICHEL HOLDINGS LIMITED Director 2017-08-31 CURRENT 2011-11-07 Active
BRENDAN JAMES MCMANUS MORTON MICHEL LIMITED Director 2017-08-31 CURRENT 2004-05-06 Active
BRENDAN JAMES MCMANUS PIB EMPLOYEE BENEFITS HOLDINGS LIMITED Director 2017-07-12 CURRENT 1999-01-27 Active
BRENDAN JAMES MCMANUS PIB EMPLOYEE BENEFITS LIMITED Director 2017-07-12 CURRENT 1986-06-11 Active
BRENDAN JAMES MCMANUS ENSCO 1069 LIMITED Director 2017-05-30 CURRENT 2014-05-12 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS DEFCG LIMITED Director 2017-01-20 CURRENT 2014-03-20 Active
BRENDAN JAMES MCMANUS D.E. FORD (INSURANCE BROKERS) LIMITED Director 2017-01-20 CURRENT 1976-10-21 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS CARE HOME COVER LIMITED Director 2017-01-20 CURRENT 2006-11-27 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS D. E. FORD HOLDINGS LIMITED Director 2017-01-20 CURRENT 2012-04-20 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS THISTLE INSURANCE SERVICES LIMITED Director 2016-12-30 CURRENT 1938-03-31 Active
BRENDAN JAMES MCMANUS CARMICHAEL (ABERDEEN) LIMITED Director 2016-10-28 CURRENT 1995-10-19 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS QPI LEGAL LIMITED Director 2016-10-11 CURRENT 2004-06-23 Liquidation
BRENDAN JAMES MCMANUS PIB (LEGACY EB) LIMITED Director 2016-08-05 CURRENT 2016-08-05 Active
BRENDAN JAMES MCMANUS PIB (GROUP SERVICES) LIMITED Director 2016-08-05 CURRENT 2016-08-05 Active
BRENDAN JAMES MCMANUS PIB RISK SERVICES LIMITED Director 2016-04-21 CURRENT 1992-01-30 Active
BRENDAN JAMES MCMANUS PIB GROUP LIMITED Director 2016-04-21 CURRENT 2015-12-03 Active
BRENDAN JAMES MCMANUS FISH ADMINISTRATION LIMITED Director 2016-04-21 CURRENT 2001-05-10 Active
BRENDAN JAMES MCMANUS CHESTER CROWN HOLDINGS LIMITED Director 2016-04-21 CURRENT 2008-07-23 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS PIB RISK MANAGEMENT LIMITED Director 2016-04-21 CURRENT 2010-12-20 Active
BRENDAN JAMES MCMANUS PREMIER BUSINESS COST SAVINGS SPECIALISTS LTD Director 2016-04-21 CURRENT 2012-02-27 Active
BRENDAN JAMES MCMANUS STEPHENSONS (2000) LIMITED Director 2016-04-21 CURRENT 1999-12-29 Active - Proposal to Strike off
BRENDAN JAMES MCMANUS BARBON INSURANCE GROUP LIMITED Director 2015-11-25 CURRENT 1995-12-08 Active
BRENDAN JAMES MCMANUS Q UNDERWRITING SERVICES LIMITED Director 2015-07-15 CURRENT 2014-03-19 Active
BRENDAN JAMES MCMANUS GREENWICH CONSULTING LIMITED Director 2014-05-23 CURRENT 2014-05-23 Dissolved 2016-04-26
BRENDAN JAMES MCMANUS DMWSL 586 LIMITED Director 2012-04-20 CURRENT 2008-01-17 Dissolved 2017-05-23
ALEXANDER MICHAEL PIETRUSKA BARBON INSURANCE GROUP LIMITED Director 2015-07-24 CURRENT 1995-12-08 Active
ALEXANDER MICHAEL PIETRUSKA NOETICA PARTNERS LTD. Director 2015-05-09 CURRENT 2015-05-09 Liquidation
PHILIP SCREETON RENTDATA LIMITED Director 2016-08-03 CURRENT 2016-08-03 Liquidation
PHILIP SCREETON BECK BIDCO LIMITED Director 2015-06-24 CURRENT 2015-03-06 Active
PHILIP SCREETON RENTSHIELD DIRECT LIMITED Director 2013-12-31 CURRENT 2005-11-09 Liquidation
PHILIP SCREETON LETSURE LIMITED Director 2013-12-31 CURRENT 1995-01-16 Liquidation
PHILIP SCREETON BARBON INSURANCE GROUP LIMITED Director 2013-12-31 CURRENT 1995-12-08 Active
PHILIP SCREETON BARBON SUB HOLDCO (NO.3) LIMITED Director 2013-12-09 CURRENT 2010-09-02 Dissolved 2015-05-19
PHILIP SCREETON BARBON SUB HOLDCO (NO.2) LIMITED Director 2013-12-09 CURRENT 2008-03-12 Dissolved 2015-11-17
PHILIP SCREETON MIRRORFLOOR LIMITED Director 2013-12-09 CURRENT 2008-03-18 Dissolved 2015-11-17
PHILIP SCREETON FOR LANDLORDS LIMITED Director 2013-12-09 CURRENT 2011-09-19 Dissolved 2017-01-31
PHILIP SCREETON HANOVER PARK SERVICES LIMITED Director 2013-12-09 CURRENT 2001-04-05 Dissolved 2017-01-12
PHILIP SCREETON LETSURE (FINANCE) LIMITED Director 2013-12-09 CURRENT 1974-01-28 Dissolved 2017-09-21
PHILIP SCREETON LETSURE SERVICES LIMITED Director 2013-12-09 CURRENT 1943-01-26 Dissolved 2017-09-21
PHILIP SCREETON LETSURE HOLDINGS LIMITED Director 2013-12-09 CURRENT 2003-04-30 Active
PHILIP SCREETON LETSURE UNDERWRITING MANAGEMENT LIMITED Director 2013-12-09 CURRENT 1995-10-18 Active
PHILIP SCREETON LETSURE UNDERWRITING LIMITED Director 2013-12-09 CURRENT 1995-10-18 Active
MARTIN RICHARD TOTTY ASTRENSKA INSURANCE LIMITED Director 2016-09-01 CURRENT 1983-03-22 Active
MARTIN RICHARD TOTTY RENTDATA LIMITED Director 2016-08-03 CURRENT 2016-08-03 Liquidation
MARTIN RICHARD TOTTY BECK BIDCO LIMITED Director 2015-06-24 CURRENT 2015-03-06 Active
MARTIN RICHARD TOTTY RENTSHIELD DIRECT LIMITED Director 2013-11-06 CURRENT 2005-11-09 Liquidation
MARTIN RICHARD TOTTY LETSURE LIMITED Director 2013-11-06 CURRENT 1995-01-16 Liquidation
MARTIN RICHARD TOTTY BARBON INSURANCE GROUP LIMITED Director 2013-11-06 CURRENT 1995-12-08 Active
MARTIN RICHARD TOTTY BARBON SUB HOLDCO (NO.3) LIMITED Director 2013-11-04 CURRENT 2010-09-02 Dissolved 2015-05-19
MARTIN RICHARD TOTTY BARBON SUB HOLDCO (NO.2) LIMITED Director 2013-11-04 CURRENT 2008-03-12 Dissolved 2015-11-17
MARTIN RICHARD TOTTY MIRRORFLOOR LIMITED Director 2013-11-04 CURRENT 2008-03-18 Dissolved 2015-11-17
MARTIN RICHARD TOTTY FOR LANDLORDS LIMITED Director 2013-11-04 CURRENT 2011-09-19 Dissolved 2017-01-31
MARTIN RICHARD TOTTY HANOVER PARK SERVICES LIMITED Director 2013-11-04 CURRENT 2001-04-05 Dissolved 2017-01-12
MARTIN RICHARD TOTTY LETSURE (FINANCE) LIMITED Director 2013-11-04 CURRENT 1974-01-28 Dissolved 2017-09-21
MARTIN RICHARD TOTTY LETSURE SERVICES LIMITED Director 2013-11-04 CURRENT 1943-01-26 Dissolved 2017-09-21
MARTIN RICHARD TOTTY LETSURE HOLDINGS LIMITED Director 2013-11-04 CURRENT 2003-04-30 Active
MARTIN RICHARD TOTTY LETSURE UNDERWRITING MANAGEMENT LIMITED Director 2013-11-04 CURRENT 1995-10-18 Active
MARTIN RICHARD TOTTY LETSURE UNDERWRITING LIMITED Director 2013-11-04 CURRENT 1995-10-18 Active
MARK STEPHEN WITHERSPOON BARBON INSURANCE GROUP LIMITED Director 2017-03-01 CURRENT 1995-12-08 Active
MARK STEPHEN WITHERSPOON EDOZO LIMITED Director 2016-11-01 CURRENT 2014-01-16 Active
MARK STEPHEN WITHERSPOON HEARTHSTONE INVESTMENTS LIMITED Director 2011-05-31 CURRENT 2007-09-24 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
2024-04-03APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MICHAEL PIETRUSKA
2023-09-30CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-09-06Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-06Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-07-18Director's details changed for Mr Brendan James Mcmanus on 2023-07-18
2022-10-07Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-07Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-07Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-07Audit exemption subsidiary accounts made up to 2021-12-31
2022-10-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-30CONFIRMATION STATEMENT MADE ON 30/09/22, WITH UPDATES
2022-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH UPDATES
2022-03-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074355170005
2022-03-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 074355170007
2021-10-07CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH UPDATES
2021-09-23AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-02-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 074355170006
2021-01-04TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN RICHARD TOTTY
2020-12-31AP01DIRECTOR APPOINTED MR BRENDAN JAMES MCMANUS
2020-12-31TM02Termination of appointment of Philp Screeton on 2020-12-01
2020-12-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074355170002
2020-10-05CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES
2020-06-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-01-09SH0118/12/19 STATEMENT OF CAPITAL GBP 1138851
2020-01-04SH0104/11/19 STATEMENT OF CAPITAL GBP 1057369
2019-11-14TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN JAMES MCMANUS
2019-11-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 074355170004
2019-11-05AP01DIRECTOR APPOINTED MR ANDREW JOHN HALSTEAD
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-10-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK STEPHEN WITHERSPOON
2019-08-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2018-11-26SH0112/09/18 STATEMENT OF CAPITAL GBP 1010553
2018-11-16RP04CS01Second filing of Confirmation Statement dated 30/09/2018
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-05-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2017-10-04CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES
2017-09-27LATEST SOC27/09/17 STATEMENT OF CAPITAL;GBP 1004902
2017-09-27SH0104/09/17 STATEMENT OF CAPITAL GBP 1010553
2017-09-08AP01DIRECTOR APPOINTED MARK WITHERSPOON
2017-06-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-03-20ANNOTATIONClarification
2017-03-09TM01TERMINATE DIR APPOINTMENT
2017-03-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN GRAHAM
2017-03-03CS01CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES
2017-02-27TM01APPOINTMENT TERMINATED, DIRECTOR PETER GRAHAM
2017-02-27TM01APPOINTMENT TERMINATED, DIRECTOR PETER GRAHAM
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 1000000
2017-02-08SH19Statement of capital on 2017-02-08 GBP 1,000,000
2017-01-23SH20Statement by Directors
2017-01-23CAP-SSSolvency Statement dated 07/12/16
2017-01-23RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2016-09-30LATEST SOC30/09/16 STATEMENT OF CAPITAL;GBP 24480194
2016-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-09-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 074355170003
2016-08-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-06-10RES01ADOPT ARTICLES 20/05/2016
2016-06-10RES13Resolutions passed:
  • Company to enter into various agreements 20/05/2016
  • ADOPT ARTICLES
2016-05-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 074355170002
2016-05-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 074355170002
2015-12-21AP01DIRECTOR APPOINTED MR BRENDAN JAMES MCMANUS
2015-12-21AP01DIRECTOR APPOINTED MR ALEXANDER MICHAEL PIETRUSKA
2015-12-21AP01DIRECTOR APPOINTED MR PETER JOHN GRAHAM
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 24480194
2015-11-16AR0110/11/15 ANNUAL RETURN FULL LIST
2015-07-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074355170001
2015-07-13TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ELLEN
2015-07-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WOODS
2015-06-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-05-18AP03SECRETARY APPOINTED MR PHILP SCREETON
2015-05-18TM02APPOINTMENT TERMINATED, SECRETARY STEFAN GACKOWSKI
2014-12-02LATEST SOC02/12/14 STATEMENT OF CAPITAL;GBP 24480194
2014-12-02AR0110/11/14 FULL LIST
2014-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ERNEST WOODS / 27/10/2014
2014-08-19RES13VARIOUS ADMINISTRATIVE MATTERS - SEE IMAGE 06/08/2014
2014-08-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-04-01TM01APPOINTMENT TERMINATED, DIRECTOR MALCOM GRAHAM MCCAIG
2014-04-01AP01DIRECTOR APPOINTED MR SIMON TUDOR ELLEN
2014-01-13AP03SECRETARY APPOINTED MR STEFAN GACKOWSKI
2013-12-10TM02APPOINTMENT TERMINATED, SECRETARY CHRISTINA HONG YE
2013-12-09TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN WITHINGTON
2013-12-09AP01DIRECTOR APPOINTED MR PHILIP SCREETON
2013-12-03LATEST SOC03/12/13 STATEMENT OF CAPITAL;GBP 24480194
2013-12-03AR0110/11/13 FULL LIST
2013-11-11TM01APPOINTMENT TERMINATED, DIRECTOR IAN SUTHERLAND
2013-11-04AP01DIRECTOR APPOINTED MARTIN TOTTY
2013-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/2013 FROM THIRD FLOOR SUNLEY HOUSE BEDFORD PARK CROYDON CR0 2AP UNITED KINGDOM
2013-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-10-01TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SMITH
2013-06-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RAMSEY
2013-06-03AP01DIRECTOR APPOINTED KEVIN MICHAEL WITHINGTON
2013-05-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 074355170001
2012-12-03AR0110/11/12 FULL LIST
2012-10-01AP01DIRECTOR APPOINTED MR DAVID ERNEST WOODS
2012-09-11TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SHARP
2012-08-13TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY REDBURN
2012-07-12SH0125/05/12 STATEMENT OF CAPITAL GBP 24480194
2012-06-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-06-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID OLIVER
2012-06-15AP01DIRECTOR APPOINTED MR MICHAEL FRANCIS RAMSEY
2012-05-31SH1931/05/12 STATEMENT OF CAPITAL GBP 24480189
2012-05-31SH20STATEMENT BY DIRECTORS
2012-05-31CAP-SSSOLVENCY STATEMENT DATED 24/05/12
2012-05-31RES13CANCELLATION OF SHARE PREMIUM ACCOUNT 24/05/2012
2012-05-31RES06REDUCE ISSUED CAPITAL 24/05/2012
2012-05-30SH0125/05/12 STATEMENT OF CAPITAL GBP 24480191
2012-05-18RP04SECOND FILING WITH MUD 10/11/11 FOR FORM AR01
2012-05-18ANNOTATIONClarification
2011-12-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BOYLE
2011-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN RONALD SUTHERLAND / 21/11/2011
2011-11-21AR0110/11/11 FULL LIST
2011-10-17SH0130/09/11 STATEMENT OF CAPITAL GBP 24480189
2011-10-11ANNOTATIONClarification
2011-10-11RP04SECOND FILING FOR FORM SH01
2011-10-07AP01DIRECTOR APPOINTED IAN RONALD SUTHERLAND
2011-04-27RES01ADOPT ARTICLES 23/03/2011
2011-04-27SH0105/04/11 STATEMENT OF CAPITAL GBP 24480191.00
2011-04-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JENKINSON
2011-02-18SH0115/02/11 STATEMENT OF CAPITAL GBP 3000001.00
2011-02-04AA01CURREXT FROM 30/11/2011 TO 31/12/2011
2010-11-10NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies




Licences & Regulatory approval
We could not find any licences issued to BARBON HOLDINGS 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 BARBON HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-09-23 Outstanding INVESTEC BANK PLC
2016-05-26 Outstanding INVESTEC BANK PLC
2013-05-20 Satisfied LLOYDS TSB BANK PLC AS THE SECURITY AGENT ON BEHALF OF THE SECURED CREDITORS FROM TIME TO TIME
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 BARBON HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of BARBON HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BARBON HOLDINGS LIMITED
Trademarks
We have not found any records of BARBON HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BARBON HOLDINGS 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 (64205 - Activities of financial services holding companies) as BARBON HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where BARBON HOLDINGS 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 BARBON HOLDINGS 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 BARBON HOLDINGS 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.