Company NameBarchester Holdco Limited
Company StatusActive
Company Number05843985
CategoryPrivate Limited Company
Incorporation Date12 June 2006(17 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Pete Calveley
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2014(8 years, 4 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor The Aspect
Finsbury Square
London
EC2A 1AS
Director NameDr Dr Mark Antony Hazlewood
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2014(8 years, 4 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor The Aspect
Finsbury Square
London
EC2A 1AS
Director NameMr Michael Patrick O'Reilly
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2017(10 years, 9 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor The Aspect
Finsbury Square
London
EC2A 1AS
Secretary NameMr Michael Patrick O'Reilly
StatusCurrent
Appointed03 April 2017(10 years, 9 months after company formation)
Appointment Duration7 years
RoleCompany Director
Correspondence Address3rd Floor The Aspect
Finsbury Square
London
EC2A 1AS
Director NameOwen Raphael McGartoll
Date of BirthOctober 1948 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed12 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address58 The Anchorage
Clarence Street
Dun Laoghaire
County Dublin
Irish
Director NameMr Michael Dennis Parsons
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 201 The Chambers
Chelsea Harbour
London
SW10 0XF
Director NameMr David Gregor Duncan
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2006(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 201 The Chambers
Chelsea Harbour
London
SW10 0XF
Secretary NameMr Jon Hather
NationalityBritish
StatusResigned
Appointed12 June 2006(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 201 The Chambers
Chelsea Harbour
London
SW10 0XF
Director NameMr Jon Hather
Date of BirthApril 1950 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed28 October 2010(4 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 14 October 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSuite 201 The Chambers Chelsea Harbour
London
SW10 0XF
Secretary NameMr Ian Portal
StatusResigned
Appointed22 November 2011(5 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 05 October 2016)
RoleCompany Director
Correspondence AddressSuite 304, Third Floor, Design Centre East
Chelsea Harbour
London
SW10 0XF
Director NameMr Ian John Portal
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2014(8 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 October 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 304, Third Floor, Design Centre East
Chelsea Harbour
London
SW10 0XF
Director NameInstant Companies Limited (Corporation)
Date of BirthJanuary 1948 (Born 76 years ago)
StatusResigned
Appointed12 June 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 June 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU

Contact

Websitebarchester.com

Location

Registered Address3rd Floor The Aspect
Finsbury Square
London
EC2A 1AS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Barchester Holdco (Jersey) LTD
100.00%
Ordinary

Financials

Year2014
Gross Profit£184,000
Net Worth-£13,985,000
Current Liabilities£15,161,000

Accounts

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

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

30 November 2006Delivered on: 11 December 2006
Persons entitled: The Royal Bank of Scotland PLC Borrower Security Trustee

Classification: Securitisation floating charge
Secured details: All monies due or to become due from the company to each of the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Floating charge the whole undertaking and all property assets and right whatsoever present and future.
Outstanding
13 July 2006Delivered on: 25 July 2006
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee

Classification: An intercreditor and subordination agreement
Secured details: All monies due or to become due from any obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Subject to clause 10.2 if at any time prior to the discharge in full of the liabilities of the senior creditors, any lender or investor receives or recovers any payment or distribution of, or on account of or in relation to, any of the liabilities which is not permitted by clause 7 any amount by way of set-off in respect of any of the liabilities owed to them which does not give effect to a payment permitted by clause 7. see the mortgage charge document for full details.
Outstanding
13 July 2006Delivered on: 21 July 2006
Persons entitled: Bluehood Limited

Classification: A tax deed charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right, title and interest in and to the shares being all of the shares in the capital, all dividends, interest and other monies payable and all other related rights. See the mortgage charge document for full details.
Outstanding
13 July 2006Delivered on: 20 July 2006
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)

Classification: Intercreditor agreement
Secured details: All monies due or to become due from each obligor to the finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company as junior creditor under the subordination agreement has undertaken to the security agent that if: an obligor makes any payment in cash or in kind on account of, or for the purchase or other acquisition of, all or any part of the debt; or any creditor recieves all or any amount. See the mortgage charge document for full details.
Outstanding
13 July 2006Delivered on: 19 July 2006
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee

Classification: Debenture
Secured details: All monies due or to become due from each bridge obligor to the bridge finance parties or bridge overdraft banks (or any of them) on any account whatsoever and all monies due or to become due from each propco obligor to the propco finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all the right title and interest from time to time in and to each of the following assets, the real property, the tangible moveable property, the accounts, the intellectual property, any goodwill and rights in relation to the uncalled capital. See the mortgage charge document for full details.
Outstanding

Filing History

6 November 2023Full accounts made up to 31 December 2022 (19 pages)
27 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
3 October 2022Full accounts made up to 31 December 2021 (19 pages)
30 August 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
2 October 2021Full accounts made up to 31 December 2020 (21 pages)
16 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
24 December 2020Full accounts made up to 31 December 2019 (18 pages)
17 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
3 September 2019Full accounts made up to 31 December 2018 (17 pages)
5 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
1 November 2018Satisfaction of charge 1 in full (2 pages)
18 October 2018Satisfaction of charge 3 in full (1 page)
18 October 2018Satisfaction of charge 5 in full (1 page)
30 September 2018Full accounts made up to 31 December 2017 (18 pages)
15 August 2018Confirmation statement made on 30 June 2018 with updates (4 pages)
27 September 2017Full accounts made up to 31 December 2016 (16 pages)
27 September 2017Full accounts made up to 31 December 2016 (16 pages)
13 July 2017Notification of a person with significant control statement (2 pages)
13 July 2017Withdrawal of a person with significant control statement on 13 July 2017 (2 pages)
13 July 2017Withdrawal of a person with significant control statement on 13 July 2017 (2 pages)
13 July 2017Notification of a person with significant control statement (2 pages)
6 July 2017Withdrawal of a person with significant control statement on 6 July 2017 (2 pages)
6 July 2017Notification of a person with significant control statement (2 pages)
6 July 2017Withdrawal of a person with significant control statement on 6 July 2017 (2 pages)
6 July 2017Notification of a person with significant control statement (2 pages)
30 June 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
30 June 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
5 May 2017Appointment of Mr Michael Patrick O'reilly as a secretary on 3 April 2017 (2 pages)
5 May 2017Appointment of Mr Michael Patrick O'reilly as a secretary on 3 April 2017 (2 pages)
4 May 2017Appointment of Mr Michael Patrick O'reilly as a director on 3 April 2017 (2 pages)
4 May 2017Appointment of Mr Michael Patrick O'reilly as a director on 3 April 2017 (2 pages)
12 April 2017Director's details changed for Dr Dr Mark Antony Hazlewood on 27 February 2017 (2 pages)
12 April 2017Director's details changed for Dr Dr Mark Antony Hazlewood on 27 February 2017 (2 pages)
17 March 2017Director's details changed for Dr Pete Calveley on 28 February 2017 (2 pages)
17 March 2017Registered office address changed from Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF to 3rd Floor the Aspect Finsbury Square London EC2A 1AS on 17 March 2017 (1 page)
17 March 2017Registered office address changed from Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF to 3rd Floor the Aspect Finsbury Square London EC2A 1AS on 17 March 2017 (1 page)
17 March 2017Director's details changed for Dr Pete Calveley on 28 February 2017 (2 pages)
25 October 2016Termination of appointment of Ian Portal as a secretary on 5 October 2016 (1 page)
25 October 2016Termination of appointment of Ian John Portal as a director on 5 October 2016 (1 page)
25 October 2016Termination of appointment of Ian John Portal as a director on 5 October 2016 (1 page)
25 October 2016Termination of appointment of Ian Portal as a secretary on 5 October 2016 (1 page)
6 October 2016Full accounts made up to 31 December 2015 (16 pages)
6 October 2016Full accounts made up to 31 December 2015 (16 pages)
10 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 2
(7 pages)
10 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 2
(7 pages)
5 August 2016Secretary's details changed for Mr Ian Portal on 1 August 2016 (1 page)
5 August 2016Secretary's details changed for Mr Ian Portal on 1 August 2016 (1 page)
5 August 2016Director's details changed for Mr Ian John Portal on 1 August 2016 (2 pages)
5 August 2016Director's details changed for Mr Ian John Portal on 1 August 2016 (2 pages)
5 August 2016Director's details changed for Dr Dr Mark Antony Hazlewood on 1 August 2016 (2 pages)
5 August 2016Director's details changed for Dr Dr Mark Antony Hazlewood on 1 August 2016 (2 pages)
4 October 2015Full accounts made up to 31 December 2014 (14 pages)
4 October 2015Full accounts made up to 31 December 2014 (14 pages)
22 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(6 pages)
22 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(6 pages)
20 April 2015Registered office address changed from Suite 201 Second Floor Design Centre East, Chelsea Harbour London England SW10 0XF to Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF on 20 April 2015 (1 page)
20 April 2015Registered office address changed from Suite 201 Second Floor Design Centre East, Chelsea Harbour London England SW10 0XF to Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF on 20 April 2015 (1 page)
6 November 2014Appointment of Mr Ian Portal as a director on 5 November 2014 (2 pages)
6 November 2014Appointment of Mr Ian Portal as a director on 5 November 2014 (2 pages)
6 November 2014Appointment of Mr Ian Portal as a director on 5 November 2014 (2 pages)
29 October 2014Termination of appointment of Jon Hather as a director on 14 October 2014 (1 page)
29 October 2014Termination of appointment of Jon Hather as a director on 14 October 2014 (1 page)
29 October 2014Termination of appointment of David Duncan as a director on 14 October 2014 (1 page)
29 October 2014Appointment of Dr Dr Mark Antony Hazlewood as a director on 14 October 2014 (2 pages)
29 October 2014Appointment of Dr Pete Calveley as a director on 14 October 2014 (2 pages)
29 October 2014Termination of appointment of David Duncan as a director on 14 October 2014 (1 page)
29 October 2014Appointment of Dr Dr Mark Antony Hazlewood as a director on 14 October 2014 (2 pages)
29 October 2014Appointment of Dr Pete Calveley as a director on 14 October 2014 (2 pages)
24 September 2014Full accounts made up to 31 December 2013 (14 pages)
24 September 2014Full accounts made up to 31 December 2013 (14 pages)
2 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(5 pages)
2 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(5 pages)
10 April 2014Director's details changed for Mr Jon Hather on 9 April 2014 (2 pages)
10 April 2014Director's details changed for Mr Jon Hather on 9 April 2014 (2 pages)
10 April 2014Director's details changed for Mr Jon Hather on 9 April 2014 (2 pages)
30 October 2013Termination of appointment of Michael Parsons as a director (1 page)
30 October 2013Termination of appointment of Michael Parsons as a director (1 page)
1 October 2013Group of companies' accounts made up to 31 December 2012 (24 pages)
1 October 2013Group of companies' accounts made up to 31 December 2012 (24 pages)
27 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (6 pages)
27 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (6 pages)
28 March 2013Director's details changed for Mr Jon Hather on 25 March 2013 (2 pages)
28 March 2013Director's details changed for Mr Jon Hather on 25 March 2013 (2 pages)
21 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (6 pages)
21 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (6 pages)
28 May 2012Group of companies' accounts made up to 31 December 2011 (23 pages)
28 May 2012Group of companies' accounts made up to 31 December 2011 (23 pages)
10 January 2012Termination of appointment of Jon Hather as a secretary (1 page)
10 January 2012Termination of appointment of Jon Hather as a secretary (1 page)
12 December 2011Registered office address changed from Suite 201 the Chambers Chelsea Harbour London SW10 0XF on 12 December 2011 (1 page)
12 December 2011Registered office address changed from Suite 201 the Chambers Chelsea Harbour London SW10 0XF on 12 December 2011 (1 page)
5 December 2011Appointment of Mr Ian Portal as a secretary (2 pages)
5 December 2011Appointment of Mr Ian Portal as a secretary (2 pages)
14 July 2011Group of companies' accounts made up to 31 December 2010 (23 pages)
14 July 2011Group of companies' accounts made up to 31 December 2010 (23 pages)
24 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (6 pages)
24 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (6 pages)
2 November 2010Appointment of Mr Jon Hather as a director (3 pages)
2 November 2010Appointment of Mr Jon Hather as a director (3 pages)
6 August 2010Group of companies' accounts made up to 31 December 2009 (23 pages)
6 August 2010Group of companies' accounts made up to 31 December 2009 (23 pages)
22 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
27 January 2010Director's details changed for Michael Dennis Parsons on 2 October 2009 (2 pages)
27 January 2010Director's details changed for Michael Dennis Parsons on 2 October 2009 (2 pages)
27 January 2010Secretary's details changed for Jon Hather on 2 October 2009 (1 page)
27 January 2010Secretary's details changed for Jon Hather on 2 October 2009 (1 page)
27 January 2010Director's details changed for Michael Dennis Parsons on 2 October 2009 (2 pages)
27 January 2010Secretary's details changed for Jon Hather on 2 October 2009 (1 page)
26 January 2010Director's details changed for David Duncan on 2 October 2009 (2 pages)
26 January 2010Director's details changed for David Duncan on 2 October 2009 (2 pages)
26 January 2010Director's details changed for David Duncan on 2 October 2009 (2 pages)
2 October 2009Group of companies' accounts made up to 31 December 2008 (24 pages)
2 October 2009Group of companies' accounts made up to 31 December 2008 (24 pages)
12 June 2009Return made up to 12/06/09; full list of members (3 pages)
12 June 2009Return made up to 12/06/09; full list of members (3 pages)
13 August 2008Group of companies' accounts made up to 31 December 2007 (22 pages)
13 August 2008Group of companies' accounts made up to 31 December 2007 (22 pages)
13 June 2008Return made up to 12/06/08; full list of members (3 pages)
13 June 2008Return made up to 12/06/08; full list of members (3 pages)
13 June 2008Director's change of particulars / michael parsons / 01/12/2007 (1 page)
13 June 2008Director's change of particulars / michael parsons / 01/12/2007 (1 page)
11 October 2007Director resigned (1 page)
11 October 2007Director resigned (1 page)
31 August 2007Group of companies' accounts made up to 31 December 2006 (21 pages)
31 August 2007Group of companies' accounts made up to 31 December 2006 (21 pages)
18 June 2007Return made up to 12/06/07; full list of members (3 pages)
18 June 2007Return made up to 12/06/07; full list of members (3 pages)
6 June 2007Secretary's particulars changed (1 page)
6 June 2007Secretary's particulars changed (1 page)
21 February 2007Director's particulars changed (1 page)
21 February 2007Director's particulars changed (1 page)
30 January 2007Particulars of contract relating to shares (2 pages)
30 January 2007Particulars of contract relating to shares (2 pages)
30 January 2007Ad 12/07/06--------- £ si 1@1=1 £ ic 2/3 (2 pages)
30 January 2007Ad 12/07/06--------- £ si 1@1=1 £ ic 2/3 (2 pages)
27 January 2007Ad 12/07/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 January 2007Ad 12/07/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 December 2006Particulars of mortgage/charge (9 pages)
11 December 2006Particulars of mortgage/charge (9 pages)
7 September 2006Director's particulars changed (1 page)
7 September 2006Director's particulars changed (1 page)
1 August 2006Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
1 August 2006Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
25 July 2006Particulars of mortgage/charge (8 pages)
25 July 2006Particulars of mortgage/charge (8 pages)
21 July 2006Particulars of mortgage/charge (4 pages)
21 July 2006Particulars of mortgage/charge (4 pages)
20 July 2006Particulars of mortgage/charge (19 pages)
20 July 2006Particulars of mortgage/charge (19 pages)
19 July 2006Particulars of mortgage/charge (32 pages)
19 July 2006Particulars of mortgage/charge (32 pages)
29 June 2006Director's particulars changed (1 page)
29 June 2006Director's particulars changed (1 page)
28 June 2006New director appointed (1 page)
28 June 2006New secretary appointed (1 page)
28 June 2006New director appointed (1 page)
28 June 2006New director appointed (1 page)
28 June 2006New director appointed (1 page)
28 June 2006Director resigned (1 page)
28 June 2006Secretary resigned (1 page)
28 June 2006New secretary appointed (1 page)
28 June 2006Director resigned (1 page)
28 June 2006New director appointed (1 page)
28 June 2006New director appointed (1 page)
28 June 2006Secretary resigned (1 page)
12 June 2006Incorporation (19 pages)
12 June 2006Incorporation (19 pages)