BARRACUDA HOLDINGS LIMITED
NR FROME

Hellopages » Somerset » Mendip » BA11 3RG

Company number 03486775
Status Active
Incorporation Date 29 December 1997
Company Type Private Limited Company
Address PAGE BARN, NEWBURY, NR FROME, SOMERSET, BA11 3RG
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c., 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 13 April 2017 with updates; Confirmation statement made on 29 December 2016 with updates; Statement of capital following an allotment of shares on 18 July 2016 GBP 119.36 . The most likely internet sites of BARRACUDA HOLDINGS LIMITED are www.barracudaholdings.co.uk, and www.barracuda-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. The distance to to Freshford Rail Station is 8.5 miles; to Oldfield Park Rail Station is 9.2 miles; to Bath Spa Rail Station is 9.4 miles; to Bruton Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Barracuda Holdings Limited is a Private Limited Company. The company registration number is 03486775. Barracuda Holdings Limited has been working since 29 December 1997. The present status of the company is Active. The registered address of Barracuda Holdings Limited is Page Barn Newbury Nr Frome Somerset Ba11 3rg. . YATES, Alexandra is a Secretary of the company. EYLES, Andrew James is a Director of the company. HODGSON, David is a Director of the company. Secretary HODGSON, David has been resigned. Secretary PATERSON, Ian James has been resigned. Secretary YATES, Alexandra Joan has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
YATES, Alexandra
Appointed Date: 02 January 2012

Director
EYLES, Andrew James
Appointed Date: 29 December 1997
62 years old

Director
HODGSON, David
Appointed Date: 29 December 1997
64 years old

Resigned Directors

Secretary
HODGSON, David
Resigned: 01 July 1999
Appointed Date: 29 December 1997

Secretary
PATERSON, Ian James
Resigned: 01 July 2010
Appointed Date: 18 September 2009

Secretary
YATES, Alexandra Joan
Resigned: 21 September 2009
Appointed Date: 01 July 1999

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 29 December 1997
Appointed Date: 29 December 1997

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 29 December 1997
Appointed Date: 29 December 1997

Persons With Significant Control

Mr Andrew James Eyles
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David John Hodgson
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Sally Maria Veronica O'Rourke
Notified on: 6 June 2016
58 years old
Nature of control: Has significant influence or control

BARRACUDA HOLDINGS LIMITED Events

18 Apr 2017
Confirmation statement made on 13 April 2017 with updates
11 Jan 2017
Confirmation statement made on 29 December 2016 with updates
10 Aug 2016
Statement of capital following an allotment of shares on 18 July 2016
  • GBP 119.36

03 Aug 2016
Group of companies' accounts made up to 31 December 2015
13 Jan 2016
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 118.75

...
... and 89 more events
06 Jan 1998
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 Jan 1998
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 Jan 1998
New secretary appointed;new director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 Jan 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

29 Dec 1997
Incorporation

BARRACUDA HOLDINGS LIMITED Charges

1 November 2012
Debenture
Delivered: 3 November 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…