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

BARHILL CHOICE LTD

Unit 1c, 55 Forest Road, FOREST ROAD, Leicester, LE5 0BT,
Company Registration Number
09219235
Private Limited Company
Active

Company Overview

About Barhill Choice Ltd
BARHILL CHOICE LTD was founded on 2014-09-15 and has its registered office in Leicester. The organisation's status is listed as "Active". Barhill Choice Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BARHILL CHOICE LTD
 
Legal Registered Office
Unit 1c, 55 Forest Road
FOREST ROAD
Leicester
LE5 0BT
Other companies in LS14
 
Filing Information
Company Number 09219235
Company ID Number 09219235
Date formed 2014-09-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2021-09-30
Account next due 2023-06-30
Latest return 2022-08-10
Return next due 2023-08-24
Type of accounts MICRO ENTITY
Last Datalog update: 2023-02-08 04:44:15
Primary Source:Companies House
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.

Company Officers of BARHILL CHOICE LTD

Current Directors
Officer Role Date Appointed
DIPANKAR DE
Director 2018-05-29
Previous Officers
Officer Role Date Appointed Date Resigned
TERRY DUNNE
Director 2018-04-05 2018-05-29
MAXINE JOY SOMERS
Director 2017-10-03 2018-04-05
TERENCE DUNNE
Director 2017-03-22 2017-10-03
PERVEEN HAIDER
Director 2016-08-24 2017-03-22
ALEXANDER SHAW
Director 2015-12-17 2016-08-24
DENNIS MCCARTHY
Director 2015-06-19 2015-12-17
SEBASTIAN BREZYNA
Director 2015-01-21 2015-06-19
DAVID MCCORMICK
Director 2014-10-30 2015-01-21
TERENCE DUNNE
Director 2014-09-15 2014-10-30

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
2023-05-02SECOND GAZETTE not voluntary dissolution
2023-02-14FIRST GAZETTE notice for voluntary strike-off
2023-02-02Application to strike the company off the register
2023-01-09Change of details for Dr Mohammed Ayyaz as a person with significant control on 2022-11-16
2023-01-09PSC04Change of details for Dr Mohammed Ayyaz as a person with significant control on 2022-11-16
2023-01-06Change of details for Dr Mohammed Ayyaz as a person with significant control on 2023-01-06
2023-01-06Director's details changed for Dr Mohammed Ayyaz on 2023-01-06
2023-01-06Director's details changed for Dr Mohammed Ayyaz on 2022-11-16
2023-01-06CH01Director's details changed for Dr Mohammed Ayyaz on 2023-01-06
2023-01-06PSC04Change of details for Dr Mohammed Ayyaz as a person with significant control on 2023-01-06
2023-01-05REGISTERED OFFICE CHANGED ON 05/01/23 FROM 191 Washington Street Bradford BD8 9QP United Kingdom
2023-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/23 FROM 191 Washington Street Bradford BD8 9QP United Kingdom
2022-08-17CS01CONFIRMATION STATEMENT MADE ON 10/08/22, WITH UPDATES
2022-06-08AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2021-12-13APPOINTMENT TERMINATED, DIRECTOR MARTIN QUINN
2021-12-13DIRECTOR APPOINTED MR MOHAMMED AYYAZ
2021-12-13CESSATION OF MARTIN QUINN AS A PERSON OF SIGNIFICANT CONTROL
2021-12-13NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED AYYAZ
2021-12-13REGISTERED OFFICE CHANGED ON 13/12/21 FROM 7 Garth Twentyfour Newcastle-upon-Tyne NE12 6HL United Kingdom
2021-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/21 FROM 7 Garth Twentyfour Newcastle-upon-Tyne NE12 6HL United Kingdom
2021-12-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED AYYAZ
2021-12-13PSC07CESSATION OF MARTIN QUINN AS A PERSON OF SIGNIFICANT CONTROL
2021-12-13AP01DIRECTOR APPOINTED MR MOHAMMED AYYAZ
2021-12-13TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN QUINN
2021-08-17CS01CONFIRMATION STATEMENT MADE ON 10/08/21, WITH UPDATES
2021-08-11AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2020-09-10CS01CONFIRMATION STATEMENT MADE ON 10/08/20, WITH UPDATES
2020-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/20 FROM 3 Pennine View Close Carlisle CA1 3GW United Kingdom
2020-09-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN QUINN
2020-09-07PSC07CESSATION OF TERENCE CHAPA AS A PERSON OF SIGNIFICANT CONTROL
2020-09-07AP01DIRECTOR APPOINTED MR MARTIN QUINN
2020-09-07TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE CHAPA
2020-04-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/20 FROM 28 North Drive Great Yarmouth NR30 4EW England
2019-12-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERENCE CHAPA
2019-12-31PSC07CESSATION OF THOMAS POWNALL AS A PERSON OF SIGNIFICANT CONTROL
2019-12-31AP01DIRECTOR APPOINTED MR TERENCE CHAPA
2019-12-31TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS POWNALL
2019-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/19 FROM Flat 3, 153 High Street Kent CT9 1JX England
2019-08-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS POWNALL
2019-08-23AP01DIRECTOR APPOINTED MR THOMAS POWNALL
2019-08-23PSC07CESSATION OF SPENCER COADE AS A PERSON OF SIGNIFICANT CONTROL
2019-08-23TM01APPOINTMENT TERMINATED, DIRECTOR SPENCER COADE
2019-08-22CS01CONFIRMATION STATEMENT MADE ON 10/08/19, WITH UPDATES
2019-06-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-09-27CH01Director's details changed for Mr Spencer Coade on 2018-09-27
2018-09-27PSC04Change of details for Mr Spencer Coade as a person with significant control on 2018-09-27
2018-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/18 FROM 37 Launton Road Bicester OX26 6PY England
2018-09-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPENCER COADE
2018-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/18 FROM 66 Bourn View Road Huddersfield HD4 7JZ United Kingdom
2018-09-20PSC07CESSATION OF DIPANKAR DE AS A PERSON OF SIGNIFICANT CONTROL
2018-09-20AP01DIRECTOR APPOINTED MR SPENCER COADE
2018-09-20TM01APPOINTMENT TERMINATED, DIRECTOR DIPANKAR DE
2018-08-10CS01CONFIRMATION STATEMENT MADE ON 10/08/18, WITH UPDATES
2018-06-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2018-06-14TM01APPOINTMENT TERMINATED, DIRECTOR TERRY DUNNE
2018-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/18 FROM 76 Gossey Lane Birmingham B33 0DS United Kingdom
2018-06-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIPANKAR DE
2018-06-13AP01DIRECTOR APPOINTED MR TERRY DUNNE
2018-06-13PSC07CESSATION OF TERRY DUNNE AS A PSC
2018-06-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERRY DUNNE
2018-06-13AP01DIRECTOR APPOINTED MR DIPANKAR DE
2018-06-13PSC07CESSATION OF MAXINE JOY SOMERS AS A PSC
2018-06-13TM01APPOINTMENT TERMINATED, DIRECTOR MAXINE JOY SOMERS
2017-12-01TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE
2017-12-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAXINE JOY SOMERS
2017-12-01PSC07CESSATION OF TERENCE DUNNE AS A PERSON OF SIGNIFICANT CONTROL
2017-12-01AP01DIRECTOR APPOINTED MISS MAXINE JOY SOMERS
2017-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/17 FROM 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
2017-11-01LATEST SOC01/11/17 STATEMENT OF CAPITAL;GBP 1
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 15/09/17, WITH UPDATES
2017-11-01PSC07CESSATION OF PERVEEN HAIDER AS A PSC
2017-11-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERENCE DUNNE
2017-06-19AAMICRO COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-04-21TM01APPOINTMENT TERMINATED, DIRECTOR PERVEEN HAIDER
2017-04-21AP01DIRECTOR APPOINTED MR TERENCE DUNNE
2017-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/2017 FROM 48 DORDANS ROAD LUTON LU4 9BS UNITED KINGDOM
2016-10-06LATEST SOC06/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES
2016-09-01AP01DIRECTOR APPOINTED PERVEEN HAIDER
2016-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/2016 FROM 30 ROMSEY ROAD DAGENHAM RM9 6BL UNITED KINGDOM
2016-09-01TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SHAW
2016-04-15AAMICRO COMPANY ACCOUNTS MADE UP TO 30/09/15
2016-01-06AP01DIRECTOR APPOINTED ALEXANDER SHAW
2016-01-06TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS MCCARTHY
2016-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/2016 FROM 418 EASTWOOD WINDMILL HILL RUNCORN WA7 6LJ
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-29AR0115/09/15 FULL LIST
2015-06-26AP01DIRECTOR APPOINTED DENNIS MCCARTHY
2015-06-26TM01APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN BREZYNA
2015-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/2015 FROM 1 NEATH ROAD BRISTOL BS5 9AP UNITED KINGDOM
2015-01-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MCCORMICK
2015-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/2015 FROM 35 REDHOUSE LANE LEEDS WEST YORKSHIRE LS7 4RA UNITED KINGDOM
2015-01-28AP01DIRECTOR APPOINTED SEBASTIAN BREZYNA
2014-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/2014 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM
2014-11-10TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE
2014-11-10AP01DIRECTOR APPOINTED DAVID MCCORMICK
2014-09-15LATEST SOC15/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-15NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
521 - Warehousing and storage
52103 - Operation of warehousing and storage facilities for land transport activities




Licences & Regulatory approval
We could not find any licences issued to BARHILL CHOICE LTD 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 BARHILL CHOICE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BARHILL CHOICE LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 52103 - Operation of warehousing and storage facilities for land transport activities

Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 BARHILL CHOICE LTD

Intangible Assets
Patents
We have not found any records of BARHILL CHOICE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BARHILL CHOICE LTD
Trademarks
We have not found any records of BARHILL CHOICE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BARHILL CHOICE LTD. 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 (52103 - Operation of warehousing and storage facilities for land transport activities) as BARHILL CHOICE LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where BARHILL CHOICE LTD 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 BARHILL CHOICE LTD 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 BARHILL CHOICE LTD 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4