BARBISOL LIMITED
BARBISOL LIMITED
Contact & Details
Contact
Registered Address
Construction House Runwell Road Wickford Essex SS11 7HQ
Full company profile for BARBISOL LIMITED (00789163), an active company based in Wickford, United Kingdom. Incorporated 24 Jan 1964. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
£71.50k
Net Assets
£1.51M
Total Liabilities
£106.41k
Turnover
N/A
Employees
N/A
Debt Ratio
7%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Emma Stewart | Secretary | Unknown | Unknown | 26 Sept 2024 | Active |
| Sarita Rose Martin | Director | British | England | 17 Dec 2003 | Active |
See all 10 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (3)
James Terence Bambridge
British
- Ownership Of Shares 75 To 100 Percent As Trust,voting Rights 75 To 100 Percent As Trust,right To Appoint And Remove Directors As Trust
Charles John Bambridge
British
- Ownership Of Shares 75 To 100 Percent As Trust,voting Rights 75 To 100 Percent As Trust,right To Appoint And Remove Directors As Trust
Terence Henry Bambridge
British
- Ownership Of Shares 75 To 100 Percent As Trust,voting Rights 75 To 100 Percent As Trust,right To Appoint And Remove Directors As Trust
Sarita Rose Martin
Ceased 15 Apr 2024
Shirley Anne Nicholls
Ceased 15 Apr 2024
Stuart Henry Bambridge
Ceased 15 Apr 2024
Group Structure
Group Structure
No group structure identified
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
7 to 17 (odd), High Street, Harlow (CM17 0DN) HARLOW | Freehold | - | 20 Jan 1989 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 3 Feb 2026 | Confirmation Statement | Confirmation statement made on 31 Dec 2025 with updates | |
| 3 Feb 2026 | Persons With Significant Control | Cessation of Charles John Bambridge as a person with significant control on 30 Dec 2025 | |
| 3 Feb 2026 | Persons With Significant Control | Cessation of James Terence Bambridge as a person with significant control on 30 Dec 2025 | |
| 7 Oct 2025 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 29 Sept 2025 | Accounts | Annual accounts made up to 31 Dec 2024 |
Confirmation statement made on 31 Dec 2025 with updates
Cessation of Charles John Bambridge as a person with significant control on 30 Dec 2025
Cessation of James Terence Bambridge as a person with significant control on 30 Dec 2025
Change Registered Office Address Company With Date Old Address New Address
Annual accounts made up to 31 Dec 2024
Recent Activity
Latest Activity
Confirmation statement made on 31 Dec 2025 with updates
2 months ago on 3 Feb 2026
Cessation of Charles John Bambridge as a person with significant control on 30 Dec 2025
2 months ago on 3 Feb 2026
Cessation of James Terence Bambridge as a person with significant control on 30 Dec 2025
2 months ago on 3 Feb 2026
Change Registered Office Address Company With Date Old Address New Address
6 months ago on 7 Oct 2025
Annual accounts made up to 31 Dec 2024
7 months ago on 29 Sept 2025
