BARHALE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBARHALE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01268005
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BARHALE LIMITED?

    • Construction of water projects (42910) / Construction

    Where is BARHALE LIMITED located?

    Registered Office Address
    Barhale House
    Bescot Crescent
    WS1 4NN Walsall
    West Midlands
    Undeliverable Registered Office AddressNo

    What were the previous names of BARHALE LIMITED?

    Previous Company Names
    Company NameFromUntil
    BARHALE PLCFeb 15, 2013Feb 15, 2013
    BARHALE CONSTRUCTION PLCApr 08, 1987Apr 08, 1987
    BARHALE CONSTRUCTION LIMITEDJul 09, 1976Jul 09, 1976

    What are the latest accounts for BARHALE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for BARHALE LIMITED?

    Last Confirmation Statement Made Up ToDec 31, 2025
    Next Confirmation Statement DueJan 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 31, 2024
    OverdueNo

    What are the latest filings for BARHALE LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Jun 30, 2025

    42 pagesAA

    Termination of appointment of Andrew Nicholas Flowerday as a director on Mar 31, 2025

    1 pagesTM01

    Confirmation statement made on Dec 31, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2024

    41 pagesAA

    Confirmation statement made on Dec 31, 2023 with no updates

    3 pagesCS01

    Satisfaction of charge 012680050029 in full

    1 pagesMR04

    Satisfaction of charge 24 in full

    2 pagesMR04

    Full accounts made up to Jun 30, 2023

    39 pagesAA

    Termination of appointment of David Gerard Lally as a director on Sep 13, 2023

    1 pagesTM01

    Registration of charge 012680050033, created on Aug 31, 2023

    14 pagesMR01

    Registration of charge 012680050034, created on Aug 31, 2023

    21 pagesMR01

    All of the property or undertaking has been released from charge 24

    2 pagesMR05

    Satisfaction of charge 012680050031 in full

    1 pagesMR04

    Satisfaction of charge 012680050028 in full

    1 pagesMR04

    Satisfaction of charge 22 in full

    1 pagesMR04

    Satisfaction of charge 012680050027 in full

    1 pagesMR04

    Satisfaction of charge 23 in full

    1 pagesMR04

    Satisfaction of charge 25 in full

    2 pagesMR04

    Confirmation statement made on Dec 31, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2022

    40 pagesAA

    Satisfaction of charge 012680050030 in full

    1 pagesMR04

    Full accounts made up to Jun 30, 2021

    42 pagesAA

    Confirmation statement made on Dec 31, 2021 with no updates

    3 pagesCS01

    Registration of charge 012680050032, created on Dec 03, 2021

    58 pagesMR01

    Appointment of Mr Stephen Charles Fox as a director on Nov 04, 2021

    2 pagesAP01

    Who are the officers of BARHALE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHEPPARD, Anthony Keith
    Barhale House
    Bescot Crescent
    WS1 4NN Walsall
    West Midlands
    Secretary
    Barhale House
    Bescot Crescent
    WS1 4NN Walsall
    West Midlands
    British8097550001
    BROWN, Martin James
    Barhale House
    Bescot Crescent
    WS1 4NN Walsall
    West Midlands
    Director
    Barhale House
    Bescot Crescent
    WS1 4NN Walsall
    West Midlands
    EnglandBritish246351560001
    CULL, Phillip
    Barhale House
    Bescot Crescent
    WS1 4NN Walsall
    West Midlands
    Director
    Barhale House
    Bescot Crescent
    WS1 4NN Walsall
    West Midlands
    EnglandBritish249336560001
    CURRAN, Sean James Martin
    Barhale House
    Bescot Crescent
    WS1 4NN Walsall
    West Midlands
    Director
    Barhale House
    Bescot Crescent
    WS1 4NN Walsall
    West Midlands
    EnglandBritish200806490001
    FOX, Stephen Charles
    Barhale House
    Bescot Crescent
    WS1 4NN Walsall
    West Midlands
    Director
    Barhale House
    Bescot Crescent
    WS1 4NN Walsall
    West Midlands
    United KingdomBritish191506830002
    HADDON, James Alan William
    Barhale House
    Bescot Crescent
    WS1 4NN Walsall
    West Midlands
    Director
    Barhale House
    Bescot Crescent
    WS1 4NN Walsall
    West Midlands
    EnglandBritish205320840001
    INGAMELLS, James Lee
    Barhale House
    Bescot Crescent
    WS1 4NN Walsall
    West Midlands
    Director
    Barhale House
    Bescot Crescent
    WS1 4NN Walsall
    West Midlands
    EnglandBritish278698110001
    RIPLEY, Julian David
    Barhale House
    Bescot Crescent
    WS1 4NN Walsall
    West Midlands
    Director
    Barhale House
    Bescot Crescent
    WS1 4NN Walsall
    West Midlands
    EnglandBritish193506420001
    D'ARCY, Frank
    8 Nelson Road
    HA1 3ET Harrow On The Hill
    Middlesex
    Secretary
    8 Nelson Road
    HA1 3ET Harrow On The Hill
    Middlesex
    Irish22347380001
    FALLOWS, Stephen John
    58 Brampton Avenue
    SK10 3RH Macclesfield
    Cheshire
    Secretary
    58 Brampton Avenue
    SK10 3RH Macclesfield
    Cheshire
    British1848570001
    PEARSON, Geoffrey
    4 Woodford Way
    WV5 8HB Wombourne
    Wolverhampton
    Secretary
    4 Woodford Way
    WV5 8HB Wombourne
    Wolverhampton
    British80530580001
    BEHAN, Matthew Joseph
    Barhale House
    Bescot Crescent
    WS1 4NN Walsall
    West Midlands
    Director
    Barhale House
    Bescot Crescent
    WS1 4NN Walsall
    West Midlands
    United KingdomIrish211745320001
    CURRAN, Dennis Anthony
    Barhale House
    Bescot Crescent
    WS1 4NN Walsall
    West Midlands
    Director
    Barhale House
    Bescot Crescent
    WS1 4NN Walsall
    West Midlands
    EnglandIrish10414560001
    CURRAN, Nora
    Silverbirches Nugents Park
    Hatch End
    HA5 4RA Pinner
    Middlesex
    Director
    Silverbirches Nugents Park
    Hatch End
    HA5 4RA Pinner
    Middlesex
    Irish9737290001
    CURRAN, Patrick Nigel
    Barhale House
    Bescot Crescent
    WS1 4NN Walsall
    West Midlands
    Director
    Barhale House
    Bescot Crescent
    WS1 4NN Walsall
    West Midlands
    EnglandIrish141636760001
    CURRAN, Patrick Nigel
    8 Colbourne Avenue
    HA5 4PF Hatchend
    Middlesex
    Director
    8 Colbourne Avenue
    HA5 4PF Hatchend
    Middlesex
    EnglandIrish141636760001
    CUTLER, Mark Lloyd
    Barhale House
    Bescot Crescent
    WS1 4NN Walsall
    West Midlands
    Director
    Barhale House
    Bescot Crescent
    WS1 4NN Walsall
    West Midlands
    EnglandBritish112316930002
    D'ARCY, Frank
    8 Nelson Road
    HA1 3ET Harrow On The Hill
    Middlesex
    Director
    8 Nelson Road
    HA1 3ET Harrow On The Hill
    Middlesex
    Irish22347380001
    DICKENS, Nicholas John
    Duddon Lodge Farm Burton Lane
    Duddon
    CW6 0EP Tarporley
    Cheshire
    Director
    Duddon Lodge Farm Burton Lane
    Duddon
    CW6 0EP Tarporley
    Cheshire
    EnglandBritish58864880001
    DONEGAN, Roger Noel
    19 Clementi Avenue
    Holmer Green
    HP15 6TN High Wycombe
    Buckinghamshire
    Director
    19 Clementi Avenue
    Holmer Green
    HP15 6TN High Wycombe
    Buckinghamshire
    United KingdomIrish113532190002
    ELLIS, John
    Barhale House
    Bescot Crescent
    WS1 4NN Walsall
    West Midlands
    Director
    Barhale House
    Bescot Crescent
    WS1 4NN Walsall
    West Midlands
    EnglandBritish197053420001
    FALLOWS, Stephen John
    58 Brampton Avenue
    SK10 3RH Macclesfield
    Cheshire
    Director
    58 Brampton Avenue
    SK10 3RH Macclesfield
    Cheshire
    EnglandBritish1848570001
    FLOWERDAY, Andrew Nicholas
    Barhale House
    Bescot Crescent
    WS1 4NN Walsall
    West Midlands
    Director
    Barhale House
    Bescot Crescent
    WS1 4NN Walsall
    West Midlands
    EnglandBritish24421480002
    HANLEY, Noel Patrick Joseph
    Barhale House
    Bescot Crescent
    WS1 4NN Walsall
    West Midlands
    Director
    Barhale House
    Bescot Crescent
    WS1 4NN Walsall
    West Midlands
    IrelandIrish184731490001
    HARDING, Colin Arthur
    9 Morgan Le Fay Drive
    Chandlers Ford
    SO53 4JF Eastleigh
    Hampshire
    Director
    9 Morgan Le Fay Drive
    Chandlers Ford
    SO53 4JF Eastleigh
    Hampshire
    EnglandBritish83795130001
    HAYES, Michael Bernard
    The Wheatsheaf
    High Street
    HP22 4NS Weedon
    Buckinghamshire
    Director
    The Wheatsheaf
    High Street
    HP22 4NS Weedon
    Buckinghamshire
    United KingdomBritish38732830002
    INGRAM, Edward George
    17 Greenshank Close
    OL11 5QE Rochdale
    Lancashire
    Director
    17 Greenshank Close
    OL11 5QE Rochdale
    Lancashire
    British21001360001
    LALLY, David Gerard
    Barhale House
    Bescot Crescent
    WS1 4NN Walsall
    West Midlands
    Director
    Barhale House
    Bescot Crescent
    WS1 4NN Walsall
    West Midlands
    IrelandIrish289206980001
    LOWE, Judith Ann
    221 Lauderdale Tower
    Barbican
    EC2Y 8BY London
    Director
    221 Lauderdale Tower
    Barbican
    EC2Y 8BY London
    EnglandBritish24462350001
    MARTIN, Stephen
    188 Tamworth Road
    Four Oaks
    B75 6DL Sutton Coldfield
    West Midlands
    Director
    188 Tamworth Road
    Four Oaks
    B75 6DL Sutton Coldfield
    West Midlands
    British99448270001
    MAXWELL, Gordon Walker
    Penolver House
    56 Cockney Hill
    RG30 4EU Reading
    Berkshire
    Director
    Penolver House
    56 Cockney Hill
    RG30 4EU Reading
    Berkshire
    EnglandBritish45362540002
    MCMANUS, Thomas John
    6 Broomhill Crescent
    Moortown
    LS17 6HF Leeds
    West Yorkshire
    Director
    6 Broomhill Crescent
    Moortown
    LS17 6HF Leeds
    West Yorkshire
    United KingdomBritish22880380001
    MEASURES, James Thornton
    Barhale House
    Bescot Crescent
    WS1 4NN Walsall
    West Midlands
    Director
    Barhale House
    Bescot Crescent
    WS1 4NN Walsall
    West Midlands
    United KingdomBritish100223320002
    MULCHINOCK, Cornelios
    421 Pinner Road
    HA1 4HN Harrow
    Middlesex
    Director
    421 Pinner Road
    HA1 4HN Harrow
    Middlesex
    Irish21001340003
    PEARSON, Geoffrey
    4 Woodford Way
    WV5 8HB Wombourne
    Wolverhampton
    Director
    4 Woodford Way
    WV5 8HB Wombourne
    Wolverhampton
    EnglandBritish80530580001

    Who are the persons with significant control of BARHALE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bescot Crescent
    WS1 4NN Walsall
    Barhale House
    West Midlands
    England
    Sep 04, 2017
    Bescot Crescent
    WS1 4NN Walsall
    Barhale House
    West Midlands
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number10829369
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Dennis Anthony Curran
    Barhale House
    Bescot Crescent
    WS1 4NN Walsall
    West Midlands
    Apr 06, 2016
    Barhale House
    Bescot Crescent
    WS1 4NN Walsall
    West Midlands
    Yes
    Nationality: Irish
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0