Company NameBarrelfield Limited
DirectorPeter Derrick Rice
Company StatusActive
Company Number02347688
CategoryPrivate Limited Company
Incorporation Date14 February 1989(35 years, 2 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Peter Derrick Rice
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 1997(8 years, 9 months after company formation)
Appointment Duration26 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 The Close
Chart Lane
Reigate
Surrey
RH2 7BN
Secretary NameMr Peter Derrick Rice
NationalityBritish
StatusCurrent
Appointed01 November 2001(12 years, 8 months after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 The Close
Chart Lane
Reigate
Surrey
RH2 7BN
Director NameDavid Garry Scott
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(3 years after company formation)
Appointment Duration9 years, 8 months (resigned 01 November 2001)
RoleCompany Director
Correspondence Address69 Berrylands
Surbiton
Surrey
KT5 8JX
Secretary NameBridget Ann Scott
NationalityBritish
StatusResigned
Appointed28 February 1992(3 years after company formation)
Appointment Duration3 years, 7 months (resigned 09 October 1995)
RoleCompany Director
Correspondence AddressTangemere No 2 Highwold
Chipstead
Coulsdon
Surrey
CR5 3LG
Secretary NameMr Mark Keegan Pendry
NationalityBritish
StatusResigned
Appointed09 October 1995(6 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 September 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Apsley Cottages
Park Road
Banstead
Surrey
SM7 3DN
Director NameMr Mark Keegan Pendry
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1997(8 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 08 September 1998)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Apsley Cottages
Park Road
Banstead
Surrey
SM7 3DN
Director NameMr Philip Kirby
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1997(8 years, 9 months after company formation)
Appointment Duration20 years, 4 months (resigned 07 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 Ifield Road
London
SW10 9AD
Secretary NameDavid Garry Scott
NationalityBritish
StatusResigned
Appointed08 September 1998(9 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 November 2001)
RoleCompany Director
Correspondence Address69 Berrylands
Surbiton
Surrey
KT5 8JX

Location

Registered AddressGround Floor
123 Pall Mall
London
SW1Y 5EA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

35k at £1Philip Kirby
50.00%
Ordinary
34.5k at £1Peter Rice
49.29%
Ordinary
500 at £1Susan Rice
0.71%
Ordinary

Financials

Year2014
Net Worth£1,286,675
Cash£35,194
Current Liabilities£633,127

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return8 April 2024 (2 weeks, 5 days ago)
Next Return Due22 April 2025 (11 months, 4 weeks from now)

Charges

4 November 2011Delivered on: 11 November 2011
Persons entitled: British Airways Pension Trustees Limited

Classification: Counterpart rent security deposit deed
Secured details: £38,207.40 due or to become due from the company to the chargee.
Particulars: Its interest in the deposit account see image for full details.
Outstanding
23 January 2007Delivered on: 1 February 2007
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
7 March 2000Delivered on: 28 March 2000
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
1 March 1999Delivered on: 19 March 1999
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or barrelfield digital limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

14 July 2023Total exemption full accounts made up to 31 October 2022 (10 pages)
14 April 2023Confirmation statement made on 8 April 2023 with updates (4 pages)
14 November 2022Registered office address changed from 3rd Floor Fairgate House 78 New Oxford Street London WC1A 1HB to Ground Floor 123 Pall Mall London SW1Y 5EA on 14 November 2022 (1 page)
14 November 2022Change of details for Mr Peter Derrick Rice as a person with significant control on 14 November 2022 (2 pages)
22 July 2022Total exemption full accounts made up to 31 October 2021 (10 pages)
25 April 2022Confirmation statement made on 8 April 2022 with no updates (3 pages)
16 April 2021Confirmation statement made on 8 April 2021 with updates (4 pages)
8 April 2021Total exemption full accounts made up to 31 October 2020 (10 pages)
27 July 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
16 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
30 September 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
23 July 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
3 October 2018Confirmation statement made on 27 September 2018 with updates (4 pages)
28 September 2018Cessation of Philip Kirby as a person with significant control on 7 April 2018 (1 page)
16 May 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
11 April 2018Termination of appointment of Philip Kirby as a director on 7 April 2018 (1 page)
22 January 2018Confirmation statement made on 27 September 2017 with no updates (3 pages)
18 May 2017Total exemption small company accounts made up to 31 October 2016 (11 pages)
18 May 2017Total exemption small company accounts made up to 31 October 2016 (11 pages)
16 March 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
16 March 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
27 April 2016Total exemption small company accounts made up to 31 October 2015 (10 pages)
27 April 2016Total exemption small company accounts made up to 31 October 2015 (10 pages)
7 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 70,000
(5 pages)
7 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 70,000
(5 pages)
7 June 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
7 June 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
23 March 2015Director's details changed for Mr Philip Kirby on 1 January 2015 (2 pages)
23 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 70,000
(5 pages)
23 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 70,000
(5 pages)
23 March 2015Director's details changed for Mr Philip Kirby on 1 January 2015 (2 pages)
23 March 2015Director's details changed for Mr Philip Kirby on 1 January 2015 (2 pages)
21 May 2014Total exemption small company accounts made up to 31 October 2013 (11 pages)
21 May 2014Total exemption small company accounts made up to 31 October 2013 (11 pages)
12 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 70,000
(5 pages)
12 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 70,000
(5 pages)
14 June 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
14 June 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
13 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
17 April 2012Total exemption small company accounts made up to 31 October 2011 (11 pages)
17 April 2012Total exemption small company accounts made up to 31 October 2011 (11 pages)
20 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
11 November 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
11 November 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
8 July 2011Registered office address changed from 5Th Floor,Walmar House 288 Regent Street London W1B 3AL on 8 July 2011 (1 page)
8 July 2011Registered office address changed from 5Th Floor,Walmar House 288 Regent Street London W1B 3AL on 8 July 2011 (1 page)
8 July 2011Registered office address changed from 5Th Floor,Walmar House 288 Regent Street London W1B 3AL on 8 July 2011 (1 page)
13 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
13 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
13 April 2011Director's details changed for Mr Philip Kirby on 13 April 2011 (2 pages)
13 April 2011Director's details changed for Mr Philip Kirby on 13 April 2011 (2 pages)
8 March 2011Total exemption full accounts made up to 31 October 2010 (16 pages)
8 March 2011Total exemption full accounts made up to 31 October 2010 (16 pages)
23 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
23 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
2 February 2010Total exemption full accounts made up to 31 October 2009 (15 pages)
2 February 2010Total exemption full accounts made up to 31 October 2009 (15 pages)
16 April 2009Total exemption full accounts made up to 31 October 2008 (14 pages)
16 April 2009Total exemption full accounts made up to 31 October 2008 (14 pages)
20 March 2009Return made up to 28/02/09; full list of members (4 pages)
20 March 2009Return made up to 28/02/09; full list of members (4 pages)
26 March 2008Return made up to 28/02/08; no change of members (7 pages)
26 March 2008Return made up to 28/02/08; no change of members (7 pages)
6 March 2008Total exemption full accounts made up to 31 October 2007 (15 pages)
6 March 2008Total exemption full accounts made up to 31 October 2007 (15 pages)
20 March 2007Return made up to 28/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 March 2007Return made up to 28/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 February 2007Total exemption full accounts made up to 31 October 2006 (15 pages)
20 February 2007Total exemption full accounts made up to 31 October 2006 (15 pages)
1 February 2007Particulars of mortgage/charge (9 pages)
1 February 2007Particulars of mortgage/charge (9 pages)
21 March 2006Return made up to 28/02/06; full list of members (8 pages)
21 March 2006Return made up to 28/02/06; full list of members (8 pages)
15 February 2006£ ic 77778/70000 05/01/06 £ sr 7778@1=7778 (1 page)
15 February 2006£ ic 77778/70000 05/01/06 £ sr 7778@1=7778 (1 page)
27 January 2006Total exemption full accounts made up to 31 October 2005 (14 pages)
27 January 2006Total exemption full accounts made up to 31 October 2005 (14 pages)
3 March 2005Return made up to 28/02/05; full list of members (8 pages)
3 March 2005Return made up to 28/02/05; full list of members (8 pages)
2 February 2005Total exemption full accounts made up to 31 October 2004 (14 pages)
2 February 2005Total exemption full accounts made up to 31 October 2004 (14 pages)
18 March 2004Full accounts made up to 31 October 2003 (16 pages)
18 March 2004Full accounts made up to 31 October 2003 (16 pages)
5 March 2004Return made up to 28/02/04; full list of members (8 pages)
5 March 2004Return made up to 28/02/04; full list of members (8 pages)
20 November 2003Director's particulars changed (1 page)
20 November 2003Director's particulars changed (1 page)
3 April 2003Return made up to 28/02/03; full list of members (8 pages)
3 April 2003Return made up to 28/02/03; full list of members (8 pages)
1 March 2003Total exemption full accounts made up to 31 October 2002 (14 pages)
1 March 2003Total exemption full accounts made up to 31 October 2002 (14 pages)
26 July 2002£ sr 32222@1 25/02/02 (1 page)
26 July 2002£ sr 32222@1 25/02/02 (1 page)
2 May 2002Full accounts made up to 31 October 2001 (16 pages)
2 May 2002Full accounts made up to 31 October 2001 (16 pages)
7 March 2002New secretary appointed (2 pages)
7 March 2002New secretary appointed (2 pages)
7 March 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
7 March 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
27 November 2001Secretary resigned;director resigned (1 page)
27 November 2001Secretary resigned;director resigned (1 page)
30 March 2001Application for reregistration from PLC to private (1 page)
30 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 March 2001Certificate of re-registration from Public Limited Company to Private (1 page)
30 March 2001Certificate of re-registration from Public Limited Company to Private (1 page)
30 March 2001Application for reregistration from PLC to private (1 page)
30 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 March 2001Re-registration of Memorandum and Articles (10 pages)
30 March 2001Re-registration of Memorandum and Articles (10 pages)
29 March 2001Return made up to 28/02/01; full list of members (8 pages)
29 March 2001Return made up to 28/02/01; full list of members (8 pages)
14 March 2001Full group accounts made up to 31 October 2000 (23 pages)
14 March 2001Full group accounts made up to 31 October 2000 (23 pages)
23 October 2000Registered office changed on 23/10/00 from: 2 milford house 7 queen anne street london W1M 9FD (1 page)
23 October 2000Registered office changed on 23/10/00 from: 2 milford house 7 queen anne street london W1M 9FD (1 page)
16 May 2000Full group accounts made up to 31 October 1999 (25 pages)
16 May 2000Full group accounts made up to 31 October 1999 (25 pages)
30 March 2000Ad 23/02/00--------- £ si 20000@1 (2 pages)
30 March 2000Ad 23/02/00--------- £ si 20000@1 (2 pages)
28 March 2000Particulars of mortgage/charge (3 pages)
28 March 2000Particulars of mortgage/charge (3 pages)
8 March 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
8 March 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
12 May 1999Full group accounts made up to 31 October 1998 (25 pages)
12 May 1999Full group accounts made up to 31 October 1998 (25 pages)
29 April 1999Return made up to 28/02/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
29 April 1999New secretary appointed (2 pages)
29 April 1999Ad 08/09/98--------- £ si 30000@1=30000 £ ic 60000/90000 (2 pages)
29 April 1999Ad 08/09/98--------- £ si 30000@1=30000 £ ic 60000/90000 (2 pages)
29 April 1999Return made up to 28/02/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
29 April 1999Secretary resigned;director resigned (1 page)
29 April 1999New secretary appointed (2 pages)
29 April 1999Secretary resigned;director resigned (1 page)
19 March 1999Particulars of mortgage/charge (3 pages)
19 March 1999Particulars of mortgage/charge (3 pages)
9 June 1998Certificate of re-registration from Private to Public Limited Company (1 page)
9 June 1998Re-registration of Memorandum and Articles (9 pages)
9 June 1998Certificate of re-registration from Private to Public Limited Company (1 page)
9 June 1998Application for reregistration from private to PLC (1 page)
9 June 1998Auditor's report (1 page)
9 June 1998Auditor's report (1 page)
9 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 June 1998Ad 06/03/98--------- £ si 59400@1=59400 £ ic 600/60000 (3 pages)
9 June 1998Re-registration of Memorandum and Articles (9 pages)
9 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 June 1998Balance Sheet (1 page)
9 June 1998Declaration on reregistration from private to PLC (1 page)
9 June 1998Auditor's statement (1 page)
9 June 1998Declaration on reregistration from private to PLC (1 page)
9 June 1998Auditor's statement (1 page)
9 June 1998Application for reregistration from private to PLC (1 page)
9 June 1998Balance Sheet (1 page)
9 June 1998Ad 06/03/98--------- £ si 59400@1=59400 £ ic 600/60000 (3 pages)
21 May 1998Accounting reference date shortened from 30/06/98 to 31/10/97 (1 page)
21 May 1998Accounting reference date shortened from 30/06/98 to 31/10/97 (1 page)
21 May 1998Full accounts made up to 31 October 1997 (2 pages)
21 May 1998Full accounts made up to 31 October 1997 (2 pages)
16 April 1998Company name changed sharpnet LIMITED\certificate issued on 17/04/98 (2 pages)
16 April 1998Company name changed sharpnet LIMITED\certificate issued on 17/04/98 (2 pages)
9 March 1998New director appointed (2 pages)
9 March 1998New director appointed (2 pages)
9 March 1998New director appointed (2 pages)
9 March 1998£ nc 1000/250000 09/02/98 (1 page)
9 March 1998Ad 09/02/98--------- £ si 500@1=500 £ ic 100/600 (3 pages)
9 March 1998New director appointed (2 pages)
9 March 1998New director appointed (2 pages)
9 March 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 March 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
9 March 1998New director appointed (2 pages)
9 March 1998£ nc 1000/250000 09/02/98 (1 page)
9 March 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
9 March 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
9 March 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 March 1998Ad 09/02/98--------- £ si 500@1=500 £ ic 100/600 (3 pages)
9 March 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
9 March 1998Return made up to 28/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
9 March 1998Return made up to 28/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
13 February 1998Company name changed property weekly LIMITED\certificate issued on 16/02/98 (2 pages)
13 February 1998Company name changed property weekly LIMITED\certificate issued on 16/02/98 (2 pages)
29 October 1997Accounts for a small company made up to 30 June 1997 (2 pages)
29 October 1997Accounts for a small company made up to 30 June 1997 (2 pages)
13 March 1997Return made up to 28/02/97; no change of members (4 pages)
13 March 1997Return made up to 28/02/97; no change of members (4 pages)
2 September 1996Full accounts made up to 30 June 1996 (2 pages)
2 September 1996Full accounts made up to 30 June 1996 (2 pages)
28 November 1995Secretary resigned (2 pages)
28 November 1995New secretary appointed (2 pages)
28 November 1995New secretary appointed (2 pages)
28 November 1995Secretary resigned (2 pages)
20 November 1995Accounts for a small company made up to 30 June 1995 (2 pages)
20 November 1995Accounts for a small company made up to 30 June 1995 (2 pages)
21 March 1995Return made up to 28/02/95; no change of members (4 pages)
21 March 1995Return made up to 28/02/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
14 February 1989Incorporation (15 pages)
14 February 1989Incorporation (15 pages)