Company NameBarents Bulk Company (UK) Limited
DirectorJohn Reginald Hall
Company StatusActive
Company Number07016172
CategoryPrivate Limited Company
Incorporation Date11 September 2009(14 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr John Reginald Hall
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2009(2 months, 1 week after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Hammersmith Grove
London
W6 7HB
Director NameMr Robert Stephen Kelford
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH
Director NameMr Arvid Tage
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2010(8 months, 1 week after company formation)
Appointment Duration1 year (resigned 19 May 2011)
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address30 St Johns Park
London
SE3 7JH
Director NameMr David Myron Znak
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2010(8 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 16 December 2013)
RoleFreight Trader
Country of ResidenceEngland
Correspondence Address22 Brockwell Park Gardens
London
SE24 9BL
Director NameMr Nikolay Bychkov
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2014(4 years, 6 months after company formation)
Appointment Duration2 years (resigned 01 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Berkeley Street
London
W1J 8ED

Contact

Websitebarbulk.com

Location

Registered AddressThorne Lancaster Parker, 5th Floor Palladium House
1-4 Argyll Street
London
W1F 7TA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1John Reginald Hall
100.00%
Ordinary

Financials

Year2014
Net Worth-£897,899
Cash£51,669
Current Liabilities£961,587

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 Return2 September 2023 (7 months, 3 weeks ago)
Next Return Due16 September 2024 (4 months, 3 weeks from now)

Filing History

9 January 2024Registered office address changed from C/O Thorne Lancaster Parker Venture House 4th Floor 27/29 Glasshouse Street London W1B 5DF to Thorne Lancaster Parker, 5th Floor Palladium House 1-4 Argyll Street London W1F 7TA on 9 January 2024 (1 page)
30 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
8 September 2023Confirmation statement made on 2 September 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
20 September 2022Confirmation statement made on 2 September 2022 with no updates (3 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
15 September 2021Confirmation statement made on 2 September 2021 with no updates (3 pages)
18 February 2021Total exemption full accounts made up to 31 December 2019 (8 pages)
14 September 2020Confirmation statement made on 3 September 2020 with no updates (3 pages)
1 October 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
19 September 2019Confirmation statement made on 3 September 2019 with no updates (3 pages)
20 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
12 September 2018Confirmation statement made on 3 September 2018 with no updates (3 pages)
4 October 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
15 June 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
15 June 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
16 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
16 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
13 May 2016Termination of appointment of Nikolay Bychkov as a director on 1 April 2016 (1 page)
13 May 2016Termination of appointment of Nikolay Bychkov as a director on 1 April 2016 (1 page)
28 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
28 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
2 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1
(5 pages)
2 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1
(5 pages)
2 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
2 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
10 October 2014Registered office address changed from 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 10 October 2014 (1 page)
10 October 2014Registered office address changed from 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 10 October 2014 (1 page)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
16 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1
(5 pages)
16 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1
(5 pages)
11 March 2014Appointment of Mr Nikolay Bychkov as a director (2 pages)
11 March 2014Appointment of Mr Nikolay Bychkov as a director (2 pages)
24 December 2013Termination of appointment of David Znak as a director (1 page)
24 December 2013Termination of appointment of David Znak as a director (1 page)
16 October 2013Current accounting period extended from 30 September 2013 to 31 December 2013 (3 pages)
16 October 2013Current accounting period extended from 30 September 2013 to 31 December 2013 (3 pages)
14 October 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1
(5 pages)
14 October 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1
(5 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
11 October 2012Annual return made up to 11 September 2012 with a full list of shareholders (5 pages)
11 October 2012Annual return made up to 11 September 2012 with a full list of shareholders (5 pages)
19 March 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
19 March 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
17 October 2011Annual return made up to 11 September 2011 with a full list of shareholders (5 pages)
17 October 2011Annual return made up to 11 September 2011 with a full list of shareholders (5 pages)
13 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
13 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
6 June 2011Termination of appointment of Arvid Tage as a director (1 page)
6 June 2011Termination of appointment of Arvid Tage as a director (1 page)
28 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (6 pages)
28 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (6 pages)
12 July 2010Appointment of Mr David Myron Znak as a director (2 pages)
12 July 2010Appointment of Mr Arvid Tage as a director (2 pages)
12 July 2010Appointment of Mr David Myron Znak as a director (2 pages)
12 July 2010Appointment of Mr Arvid Tage as a director (2 pages)
26 November 2009Termination of appointment of Robert Kelford as a director (1 page)
26 November 2009Appointment of Mr Jjohn Reginald Hall as a director (2 pages)
26 November 2009Termination of appointment of Robert Kelford as a director (1 page)
26 November 2009Appointment of Mr Jjohn Reginald Hall as a director (2 pages)
11 September 2009Incorporation (17 pages)
11 September 2009Incorporation (17 pages)