Company NameBarros Limited
DirectorMiles Ivor Levy
Company StatusActive
Company Number04013805
CategoryPrivate Limited Company
Incorporation Date13 June 2000(23 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameMr Miles Ivor Levy
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2004(3 years, 12 months after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Totteridge Common
London
N20 8ND
Secretary NameMr David Lee Burr
NationalityBritish
StatusCurrent
Appointed11 June 2004(3 years, 12 months after company formation)
Appointment Duration19 years, 10 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressDelbridge Shingay Cum Wendy
Royston
Hertfordshire
SG8 0HJ
Director NameMr Miles Ivor Levy
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2000(3 days after company formation)
Appointment Duration2 years, 10 months (resigned 01 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Totteridge Common
London
N20 8ND
Secretary NameDavid Lee Burr
NationalityBritish
StatusResigned
Appointed16 June 2000(3 days after company formation)
Appointment Duration2 years, 10 months (resigned 01 May 2003)
RoleAccountant
Correspondence Address5 Corvus Close
Royston
Hertfordshire
SG8 7XS
Director NameMr Robert James Thompson
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(2 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMayfield
School Lane, Tetney
Grimsby
South Humberside
DN36 5JJ
Secretary NameEdward Mark Thompson
NationalityBritish
StatusResigned
Appointed01 May 2003(2 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 June 2004)
RoleCompany Director
Correspondence AddressMayfield
School Lane, Tetney
Grimsby
South Humberside
DN36 5JJ
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed13 June 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed13 June 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websiteoakfieldfood.co.uk
Email address[email protected]

Location

Registered Address1st Floor, 3 Elstree Gate
Elstree Way
Borehamwood
WD6 1JD
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Kenilworth
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Oakfield (Foods) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£78,679
Gross Profit£5,828
Net Worth£2
Current Liabilities£1,166

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 September 2023 (7 months ago)
Next Return Due11 October 2024 (5 months, 2 weeks from now)

Charges

28 July 2000Delivered on: 4 August 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: 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

10 October 2023Confirmation statement made on 27 September 2023 with no updates (3 pages)
13 September 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
27 September 2022Confirmation statement made on 27 September 2022 with no updates (3 pages)
12 September 2022Confirmation statement made on 12 September 2022 with no updates (3 pages)
26 August 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
23 September 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
20 September 2021Confirmation statement made on 14 September 2021 with no updates (3 pages)
14 June 2021Confirmation statement made on 13 June 2021 with no updates (3 pages)
19 March 2021Satisfaction of charge 1 in full (1 page)
20 September 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
18 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
9 August 2019Accounts for a small company made up to 31 December 2018 (4 pages)
13 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
21 August 2018Accounts for a small company made up to 31 December 2017 (4 pages)
14 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
7 November 2017Registered office address changed from 1st Floor Kingmaker House Station Road New Barnet Hertfordshire EN5 1NZ to 1st Floor, 3 Elstree Gate Elstree Way Borehamwood WD6 1JD on 7 November 2017 (1 page)
7 November 2017Registered office address changed from 1st Floor Kingmaker House Station Road New Barnet Hertfordshire EN5 1NZ to 1st Floor, 3 Elstree Gate Elstree Way Borehamwood WD6 1JD on 7 November 2017 (1 page)
14 September 2017Accounts for a small company made up to 31 December 2016 (10 pages)
14 September 2017Accounts for a small company made up to 31 December 2016 (10 pages)
16 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
6 September 2016Full accounts made up to 31 December 2015 (11 pages)
6 September 2016Full accounts made up to 31 December 2015 (11 pages)
16 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
(4 pages)
16 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
(4 pages)
11 August 2015Full accounts made up to 31 December 2014 (10 pages)
11 August 2015Full accounts made up to 31 December 2014 (10 pages)
16 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
(4 pages)
16 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
(4 pages)
28 August 2014Full accounts made up to 31 December 2013 (10 pages)
28 August 2014Full accounts made up to 31 December 2013 (10 pages)
30 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(4 pages)
30 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(4 pages)
27 August 2013Full accounts made up to 31 December 2012 (10 pages)
27 August 2013Full accounts made up to 31 December 2012 (10 pages)
11 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
11 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
19 July 2012Full accounts made up to 31 December 2011 (10 pages)
19 July 2012Full accounts made up to 31 December 2011 (10 pages)
26 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
14 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
14 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
11 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
10 August 2010Full accounts made up to 31 December 2009 (11 pages)
10 August 2010Full accounts made up to 31 December 2009 (11 pages)
21 June 2010Secretary's details changed for David Lee Burr on 13 June 2010 (1 page)
21 June 2010Secretary's details changed for David Lee Burr on 13 June 2010 (1 page)
21 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
21 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
21 June 2010Secretary's details changed for David Lee Burr on 13 June 2010 (1 page)
21 June 2010Secretary's details changed for David Lee Burr on 13 June 2010 (1 page)
9 September 2009Full accounts made up to 31 December 2008 (11 pages)
9 September 2009Full accounts made up to 31 December 2008 (11 pages)
2 July 2009Return made up to 13/06/09; full list of members (3 pages)
2 July 2009Return made up to 13/06/09; full list of members (3 pages)
3 October 2008Full accounts made up to 31 December 2007 (11 pages)
3 October 2008Full accounts made up to 31 December 2007 (11 pages)
30 July 2008Return made up to 13/06/08; full list of members (3 pages)
30 July 2008Return made up to 13/06/08; full list of members (3 pages)
2 November 2007Full accounts made up to 31 December 2006 (11 pages)
2 November 2007Full accounts made up to 31 December 2006 (11 pages)
20 July 2007Return made up to 13/06/07; full list of members (2 pages)
20 July 2007Return made up to 13/06/07; full list of members (2 pages)
13 July 2007Registered office changed on 13/07/07 from: 6TH floor east suite kingmaker house station road new barnet hertfordshire EN5 1PF (1 page)
13 July 2007Registered office changed on 13/07/07 from: 6TH floor east suite kingmaker house station road new barnet hertfordshire EN5 1PF (1 page)
4 November 2006Full accounts made up to 31 December 2005 (15 pages)
4 November 2006Full accounts made up to 31 December 2005 (15 pages)
3 July 2006Return made up to 13/06/06; full list of members (2 pages)
3 July 2006Return made up to 13/06/06; full list of members (2 pages)
3 March 2006Full accounts made up to 30 April 2005 (13 pages)
3 March 2006Full accounts made up to 30 April 2005 (13 pages)
21 October 2005Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
21 October 2005Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
23 June 2005Return made up to 13/06/05; full list of members (2 pages)
23 June 2005Return made up to 13/06/05; full list of members (2 pages)
25 February 2005Full accounts made up to 30 April 2004 (10 pages)
25 February 2005Full accounts made up to 30 April 2004 (10 pages)
15 September 2004Return made up to 13/06/04; full list of members (6 pages)
15 September 2004Return made up to 13/06/04; full list of members (6 pages)
23 June 2004New director appointed (1 page)
23 June 2004Registered office changed on 23/06/04 from: mayfield school lane tetney grimsby north east lincolnshire DN36 5JJ (1 page)
23 June 2004Director resigned (1 page)
23 June 2004Secretary resigned (1 page)
23 June 2004New director appointed (1 page)
23 June 2004New secretary appointed (1 page)
23 June 2004Registered office changed on 23/06/04 from: mayfield school lane tetney grimsby north east lincolnshire DN36 5JJ (1 page)
23 June 2004New secretary appointed (1 page)
23 June 2004Secretary resigned (1 page)
23 June 2004Director resigned (1 page)
1 March 2004Full accounts made up to 30 April 2003 (11 pages)
1 March 2004Full accounts made up to 30 April 2003 (11 pages)
31 July 2003Return made up to 13/06/03; full list of members (6 pages)
31 July 2003Return made up to 13/06/03; full list of members (6 pages)
17 May 2003Secretary resigned (1 page)
17 May 2003Registered office changed on 17/05/03 from: 6TH floor east suite kingmaker house, station road barnet hertfordshire EN5 1PF (1 page)
17 May 2003Secretary resigned (1 page)
17 May 2003New director appointed (2 pages)
17 May 2003New secretary appointed (2 pages)
17 May 2003Director resigned (1 page)
17 May 2003Registered office changed on 17/05/03 from: 6TH floor east suite kingmaker house, station road barnet hertfordshire EN5 1PF (1 page)
17 May 2003New director appointed (2 pages)
17 May 2003New secretary appointed (2 pages)
17 May 2003Director resigned (1 page)
10 January 2003Full accounts made up to 30 April 2002 (11 pages)
10 January 2003Full accounts made up to 30 April 2002 (11 pages)
10 July 2002Return made up to 13/06/02; full list of members (6 pages)
10 July 2002Return made up to 13/06/02; full list of members (6 pages)
7 December 2001Full accounts made up to 30 April 2001 (10 pages)
7 December 2001Full accounts made up to 30 April 2001 (10 pages)
6 July 2001Return made up to 13/06/01; full list of members (6 pages)
6 July 2001Return made up to 13/06/01; full list of members (6 pages)
4 August 2000Particulars of mortgage/charge (4 pages)
4 August 2000Particulars of mortgage/charge (4 pages)
24 July 2000Accounting reference date shortened from 30/06/01 to 30/04/01 (1 page)
24 July 2000Accounting reference date shortened from 30/06/01 to 30/04/01 (1 page)
30 June 2000New director appointed (2 pages)
30 June 2000Registered office changed on 30/06/00 from: suite 25440 72 new bond street london W1Y 9DD (1 page)
30 June 2000New director appointed (2 pages)
30 June 2000New secretary appointed (2 pages)
30 June 2000New secretary appointed (2 pages)
30 June 2000Registered office changed on 30/06/00 from: suite 25440 72 new bond street london W1Y 9DD (1 page)
20 June 2000Director resigned (1 page)
20 June 2000Secretary resigned (1 page)
20 June 2000Director resigned (1 page)
20 June 2000Secretary resigned (1 page)
13 June 2000Incorporation (31 pages)
13 June 2000Incorporation (31 pages)