Barentz Uk Limited REDHILL


Founded in 1983, Barentz Uk, classified under reg no. 01762605 is an active company. Currently registered at 2-8 Gloucester Road RH1 1FH, Redhill the company has been in the business for fourty one years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 6th September 2019 Barentz Uk Limited is no longer carrying the name Forum Products.

At the moment there are 2 directors in the the firm, namely Anthony L. and Neill C.. In addition one secretary - Neill C. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Barentz Uk Limited Address / Contact

Office Address 2-8 Gloucester Road
Town Redhill
Post code RH1 1FH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01762605
Date of Incorporation Wed, 19th Oct 1983
Industry Agents specialized in the sale of other particular products
End of financial Year 31st December
Company age 41 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 8th Jan 2024 (2024-01-08)
Last confirmation statement dated Sun, 25th Dec 2022

Company staff

Anthony L.

Position: Director

Appointed: 16 December 2019

Neill C.

Position: Director

Appointed: 16 December 2019

Neill C.

Position: Secretary

Appointed: 23 September 2008

Joseph V.

Position: Director

Appointed: 28 June 2016

Resigned: 16 December 2019

Hidde V.

Position: Director

Appointed: 19 December 2011

Resigned: 16 December 2019

Lazlo K.

Position: Director

Appointed: 23 September 2008

Resigned: 19 December 2011

Niall F.

Position: Director

Appointed: 23 September 2008

Resigned: 19 December 2011

Stephen G.

Position: Director

Appointed: 23 September 2008

Resigned: 19 December 2011

Suzanne B.

Position: Director

Appointed: 23 September 2008

Resigned: 19 December 2011

Anthony L.

Position: Director

Appointed: 23 September 2008

Resigned: 19 December 2011

Angela W.

Position: Director

Appointed: 23 September 2008

Resigned: 19 December 2011

Peter F.

Position: Director

Appointed: 23 September 2008

Resigned: 19 December 2011

Christopher B.

Position: Director

Appointed: 23 March 2008

Resigned: 19 December 2011

James H.

Position: Director

Appointed: 20 September 2007

Resigned: 23 September 2008

Rory O.

Position: Director

Appointed: 20 September 2007

Resigned: 23 September 2008

Luc S.

Position: Director

Appointed: 20 September 2007

Resigned: 23 September 2008

Peter B.

Position: Director

Appointed: 20 September 2007

Resigned: 23 September 2008

Philip W.

Position: Director

Appointed: 20 September 2007

Resigned: 23 September 2008

Philip W.

Position: Secretary

Appointed: 20 September 2007

Resigned: 23 September 2008

Angela W.

Position: Director

Appointed: 14 September 2006

Resigned: 20 September 2007

John F.

Position: Secretary

Appointed: 22 March 2006

Resigned: 20 September 2007

Douglas P.

Position: Secretary

Appointed: 29 April 2004

Resigned: 22 March 2006

Christopher B.

Position: Director

Appointed: 18 March 2004

Resigned: 20 September 2007

Alexander D.

Position: Director

Appointed: 10 October 2001

Resigned: 16 March 2006

Ichiro M.

Position: Director

Appointed: 29 August 1997

Resigned: 29 August 1997

Robert K.

Position: Director

Appointed: 21 December 1994

Resigned: 30 June 2005

Peter F.

Position: Director

Appointed: 21 December 1994

Resigned: 20 September 2007

Kay O.

Position: Director

Appointed: 21 December 1994

Resigned: 27 May 2005

Andrew C.

Position: Director

Appointed: 27 November 1992

Resigned: 07 February 2005

Helen C.

Position: Director

Appointed: 27 November 1992

Resigned: 30 March 2007

Peter D.

Position: Director

Appointed: 27 November 1992

Resigned: 20 September 2007

Douglas P.

Position: Director

Appointed: 27 November 1992

Resigned: 20 September 2007

Miles B.

Position: Director

Appointed: 27 November 1992

Resigned: 31 January 2004

Cora F.

Position: Director

Appointed: 27 November 1992

Resigned: 20 September 2007

John S.

Position: Secretary

Appointed: 27 November 1992

Resigned: 29 April 2004

People with significant control

The list of PSCs that own or control the company includes 1 name. As BizStats researched, there is Forum Products Holdings Limited from Redhill, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Forum Products Holdings Limited

2-8 Gloucester Road, Crown House, Redhill, Surrey, RH1 1FH, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 6565824
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Forum Products September 6, 2019
Forum Chemicals November 1, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 31st December 2022
filed on: 4th, October 2023
Free Download (32 pages)

Company search

Advertisements