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

BAROID CORPORATION

KROLL ADVISORY LTD, The Shard 32 London Bridge Street, London, SE1 9SG,
Company Registration Number
01640428
Private Unlimited Company
Liquidation

Company Overview

About Baroid Corporation
BAROID CORPORATION was founded on 1982-06-02 and has its registered office in London. The organisation's status is listed as "Liquidation". Baroid Corporation is a Private Unlimited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BAROID CORPORATION
 
Legal Registered Office
KROLL ADVISORY LTD
The Shard 32 London Bridge Street
London
SE1 9SG
Other companies in KT22
 
Filing Information
Company Number 01640428
Company ID Number 01640428
Date formed 1982-06-02
Country 
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Liquidation
Lastest accounts 2019-12-31
Account next due 
Latest return 02/01/2016
Return next due 30/01/2017
Type of accounts SMALL
Last Datalog update: 2023-10-13 11:57:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BAROID CORPORATION
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.
Companies with same name BAROID CORPORATION
The following companies were found which have the same name as BAROID CORPORATION. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BAROID CORPORATION DU CANADA, LTEE. 855 2ND STREET S.W. SUITE 4500 CALGARY Alberta T2P4K7 Inactive - Discontinued Company formed on the 1986-04-23
BAROID CORPORATION Delaware Unknown

Company Officers of BAROID CORPORATION

Current Directors
Officer Role Date Appointed
SCOT CLIFTON
Company Secretary 2009-07-01
SCOT CLIFTON
Director 2009-07-01
THOMAS KUZHUVOMMANNIL MATHEW
Director 2014-01-28
MARTIN ROBERT WHITE
Director 2017-12-08
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW BETTS
Director 2014-01-01 2017-12-08
DAVID MLADENKA
Director 2012-04-13 2014-01-01
EDWIN GERALD SMART
Director 2013-05-14 2013-08-19
STUART MATTHEW HEATH
Director 2012-11-18 2013-05-14
DAVID ALEXANDER JOHNSTON
Director 2007-10-24 2012-11-18
ALASDAIR IAN BUCHANAN
Director 2011-08-01 2012-04-13
SIMON DEREK SEATON
Director 2009-01-05 2011-08-01
JOHN EDWARD DEERING
Company Secretary 2008-06-30 2009-07-01
MICHAEL LEWIS BOWYER
Director 2004-06-30 2009-07-01
PETER JOHN CRAWLEY
Company Secretary 2003-07-31 2008-06-30
GARY NEIL PAVER
Director 2004-06-30 2007-10-24
JOHN JOSEPH HOUSTON
Director 2002-06-18 2007-04-27
STEPHEN JOHN NICHOLSON
Director 1992-01-02 2006-03-14
MEL OLIVER FITZGERALD
Director 2002-06-18 2004-06-30
BARRY ANTHONY MAHON
Director 2003-07-31 2004-06-30
JUDITH ROBERTSON TOCHER
Company Secretary 2000-06-01 2003-07-31
DOUGLAS GEORGE LAWRIE
Director 2001-08-08 2002-09-06
DOUGLAS JOHN GRIMES
Director 1992-01-02 2001-07-31
RICHARD CLARK VINT
Company Secretary 1999-07-20 2000-06-01
ROBERT JAMES MENEREY
Director 1992-01-02 1999-12-17
IAN MAURICE HENNIKER SMITH
Company Secretary 1999-06-01 1999-07-20
STEPHEN JOHN NICHOLSON
Company Secretary 1995-08-31 1999-06-01
ROBERT HUMPHREY JACKSON
Company Secretary 1992-01-02 1995-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SCOT CLIFTON ROCKWATER LIMITED Company Secretary 2009-07-01 CURRENT 1976-07-14 Liquidation
SCOT CLIFTON WELLDYNAMICS INTERNATIONAL LIMITED Company Secretary 2009-07-01 CURRENT 1993-06-25 Active
SCOT CLIFTON HALLIBURTON HOLDINGS (NO. 3) Company Secretary 2009-07-01 CURRENT 2002-05-24 Liquidation
SCOT CLIFTON HALLIBURTON MANAGEMENT LIMITED Company Secretary 2009-07-01 CURRENT 2002-05-28 Active
SCOT CLIFTON PSL ENERGY SERVICES LIMITED Company Secretary 2009-07-01 CURRENT 2003-02-11 Active
SCOT CLIFTON TECHSOURCE RECRUITMENT LIMITED Company Secretary 2009-07-01 CURRENT 2004-12-01 Liquidation
SCOT CLIFTON PSL ENERGY SERVICES HOLDINGS LIMITED Company Secretary 2009-07-01 CURRENT 2005-05-24 Liquidation
SCOT CLIFTON BUE SHIPS LIMITED Company Secretary 2009-07-01 CURRENT 1980-10-31 Active
SCOT CLIFTON OSCR 60695 LIMITED Company Secretary 2009-07-01 CURRENT 1994-12-16 Liquidation
SCOT CLIFTON PETROLEUM ENGINEERING SERVICES LIMITED Company Secretary 2009-07-01 CURRENT 1972-06-22 Liquidation
SCOT CLIFTON HALLIBURTON ENERGY SERVICES LIMITED Company Secretary 2009-07-01 CURRENT 2002-05-23 Liquidation
SCOT CLIFTON MEDITERRANEAN ENERGY SERVICES LIMITED Company Secretary 2009-07-01 CURRENT 2002-05-28 Active
SCOT CLIFTON HML TRUSTEES LIMITED Company Secretary 2009-07-01 CURRENT 2003-02-18 Active
SCOT CLIFTON WLTD LIMITED Company Secretary 2009-07-01 CURRENT 1924-03-22 Liquidation
SCOT CLIFTON SUB SEA OFFSHORE LIMITED Company Secretary 2009-07-01 CURRENT 1978-08-22 Active
SCOT CLIFTON ROCKWATER HOLDINGS LIMITED Company Secretary 2009-07-01 CURRENT 1980-12-17 Liquidation
SCOT CLIFTON HALLIBURTON MANUFACTURING AND SERVICES LIMITED Company Secretary 2009-07-01 CURRENT 1958-09-18 Active
SCOT CLIFTON SUB SEA OFFSHORE (HOLDINGS) LIMITED Company Secretary 2009-07-01 CURRENT 1983-05-19 Liquidation
SCOT CLIFTON ROCKWATER LIMITED Director 2009-07-01 CURRENT 1976-07-14 Liquidation
SCOT CLIFTON HALLIBURTON HOLDINGS (NO. 3) Director 2009-07-01 CURRENT 2002-05-24 Liquidation
SCOT CLIFTON PSL ENERGY SERVICES LIMITED Director 2009-07-01 CURRENT 2003-02-11 Active
SCOT CLIFTON TECHSOURCE RECRUITMENT LIMITED Director 2009-07-01 CURRENT 2004-12-01 Liquidation
SCOT CLIFTON PSL ENERGY SERVICES HOLDINGS LIMITED Director 2009-07-01 CURRENT 2005-05-24 Liquidation
SCOT CLIFTON BUE SHIPS LIMITED Director 2009-07-01 CURRENT 1980-10-31 Active
SCOT CLIFTON OSCR 60695 LIMITED Director 2009-07-01 CURRENT 1994-12-16 Liquidation
SCOT CLIFTON PETROLEUM ENGINEERING SERVICES LIMITED Director 2009-07-01 CURRENT 1972-06-22 Liquidation
SCOT CLIFTON MEDITERRANEAN ENERGY SERVICES LIMITED Director 2009-07-01 CURRENT 2002-05-28 Active
SCOT CLIFTON WLTD LIMITED Director 2009-07-01 CURRENT 1924-03-22 Liquidation
SCOT CLIFTON SUB SEA OFFSHORE LIMITED Director 2009-07-01 CURRENT 1978-08-22 Active
SCOT CLIFTON ROCKWATER HOLDINGS LIMITED Director 2009-07-01 CURRENT 1980-12-17 Liquidation
SCOT CLIFTON SUB SEA OFFSHORE (HOLDINGS) LIMITED Director 2009-07-01 CURRENT 1983-05-19 Liquidation
THOMAS KUZHUVOMMANNIL MATHEW MULTI-CHEM PRODUCTION CHEMICALS (UK) LIMITED Director 2016-03-17 CURRENT 2006-09-04 Liquidation
THOMAS KUZHUVOMMANNIL MATHEW ROCKWATER LIMITED Director 2014-01-28 CURRENT 1976-07-14 Liquidation
THOMAS KUZHUVOMMANNIL MATHEW WELLDYNAMICS INTERNATIONAL LIMITED Director 2014-01-28 CURRENT 1993-06-25 Active
THOMAS KUZHUVOMMANNIL MATHEW HALLIBURTON HOLDINGS (NO. 3) Director 2014-01-28 CURRENT 2002-05-24 Liquidation
THOMAS KUZHUVOMMANNIL MATHEW HALLIBURTON MANAGEMENT LIMITED Director 2014-01-28 CURRENT 2002-05-28 Active
THOMAS KUZHUVOMMANNIL MATHEW TECHSOURCE RECRUITMENT LIMITED Director 2014-01-28 CURRENT 2004-12-01 Liquidation
THOMAS KUZHUVOMMANNIL MATHEW PSL ENERGY SERVICES HOLDINGS LIMITED Director 2014-01-28 CURRENT 2005-05-24 Liquidation
THOMAS KUZHUVOMMANNIL MATHEW BUE SHIPS LIMITED Director 2014-01-28 CURRENT 1980-10-31 Active
THOMAS KUZHUVOMMANNIL MATHEW OSCR 60695 LIMITED Director 2014-01-28 CURRENT 1994-12-16 Liquidation
THOMAS KUZHUVOMMANNIL MATHEW PETROLEUM ENGINEERING SERVICES LIMITED Director 2014-01-28 CURRENT 1972-06-22 Liquidation
THOMAS KUZHUVOMMANNIL MATHEW HALLIBURTON ENERGY SERVICES LIMITED Director 2014-01-28 CURRENT 2002-05-23 Liquidation
THOMAS KUZHUVOMMANNIL MATHEW MEDITERRANEAN ENERGY SERVICES LIMITED Director 2014-01-28 CURRENT 2002-05-28 Active
THOMAS KUZHUVOMMANNIL MATHEW WLTD LIMITED Director 2014-01-28 CURRENT 1924-03-22 Liquidation
THOMAS KUZHUVOMMANNIL MATHEW SUB SEA OFFSHORE LIMITED Director 2014-01-28 CURRENT 1978-08-22 Active
THOMAS KUZHUVOMMANNIL MATHEW ROCKWATER HOLDINGS LIMITED Director 2014-01-28 CURRENT 1980-12-17 Liquidation
THOMAS KUZHUVOMMANNIL MATHEW HALLIBURTON LIMITED Director 2014-01-28 CURRENT 1970-04-30 Active
THOMAS KUZHUVOMMANNIL MATHEW SUB SEA OFFSHORE (HOLDINGS) LIMITED Director 2014-01-28 CURRENT 1983-05-19 Liquidation
THOMAS KUZHUVOMMANNIL MATHEW BAROID LIMITED Director 2014-01-28 CURRENT 1965-03-29 Liquidation
MARTIN ROBERT WHITE HALLIBURTON LANDMARK HOLDINGS UK LIMITED Director 2018-06-27 CURRENT 2018-06-27 Active
MARTIN ROBERT WHITE NEFTEX PETROLEUM CONSULTANTS LIMITED Director 2017-12-11 CURRENT 2001-05-21 Active
MARTIN ROBERT WHITE WELLDYNAMICS INTERNATIONAL LIMITED Director 2017-12-11 CURRENT 1993-06-25 Active
MARTIN ROBERT WHITE PETROLEUM MANUFACTURING SERVICES LIMITED Director 2017-12-11 CURRENT 1988-06-23 Liquidation
MARTIN ROBERT WHITE HALLIBURTON ENERGY SERVICES LIMITED Director 2017-12-11 CURRENT 2002-05-23 Liquidation
MARTIN ROBERT WHITE DARCY TECHNOLOGIES HOLDINGS LIMITED Director 2017-12-11 CURRENT 2013-09-09 Liquidation
MARTIN ROBERT WHITE DARCY TECHNOLOGIES LIMITED Director 2017-12-08 CURRENT 2010-02-06 Liquidation
MARTIN ROBERT WHITE HALLIBURTON GLOBAL HOLDINGS LIMITED Director 2017-12-08 CURRENT 2013-11-28 Active
MARTIN ROBERT WHITE ROCKWATER LIMITED Director 2017-12-08 CURRENT 1976-07-14 Liquidation
MARTIN ROBERT WHITE HALLIBURTON HOLDINGS (NO. 3) Director 2017-12-08 CURRENT 2002-05-24 Liquidation
MARTIN ROBERT WHITE HALLIBURTON MANAGEMENT LIMITED Director 2017-12-08 CURRENT 2002-05-28 Active
MARTIN ROBERT WHITE PSL ENERGY SERVICES LIMITED Director 2017-12-08 CURRENT 2003-02-11 Active
MARTIN ROBERT WHITE RED SPIDER TECHNOLOGY LIMITED Director 2017-12-08 CURRENT 2003-05-21 Liquidation
MARTIN ROBERT WHITE TECHSOURCE RECRUITMENT LIMITED Director 2017-12-08 CURRENT 2004-12-01 Liquidation
MARTIN ROBERT WHITE PSL ENERGY SERVICES HOLDINGS LIMITED Director 2017-12-08 CURRENT 2005-05-24 Liquidation
MARTIN ROBERT WHITE BUE SHIPS LIMITED Director 2017-12-08 CURRENT 1980-10-31 Active
MARTIN ROBERT WHITE OSCR 60695 LIMITED Director 2017-12-08 CURRENT 1994-12-16 Liquidation
MARTIN ROBERT WHITE PETROLEUM ENGINEERING SERVICES LIMITED Director 2017-12-08 CURRENT 1972-06-22 Liquidation
MARTIN ROBERT WHITE MEDITERRANEAN ENERGY SERVICES LIMITED Director 2017-12-08 CURRENT 2002-05-28 Active
MARTIN ROBERT WHITE PROTECH CENTREFORM INTERNATIONAL LIMITED Director 2017-12-08 CURRENT 2003-07-03 Active
MARTIN ROBERT WHITE INTELLIGENT WELL CONTROLS LIMITED Director 2017-12-08 CURRENT 2009-08-17 Liquidation
MARTIN ROBERT WHITE LANDMARK EAME, LTD. Director 2017-12-08 CURRENT 1985-08-08 Active
MARTIN ROBERT WHITE WLTD LIMITED Director 2017-12-08 CURRENT 1924-03-22 Liquidation
MARTIN ROBERT WHITE SUB SEA OFFSHORE LIMITED Director 2017-12-08 CURRENT 1978-08-22 Active
MARTIN ROBERT WHITE ROCKWATER HOLDINGS LIMITED Director 2017-12-08 CURRENT 1980-12-17 Liquidation
MARTIN ROBERT WHITE HALLIBURTON MANUFACTURING AND SERVICES LIMITED Director 2017-12-08 CURRENT 1958-09-18 Active
MARTIN ROBERT WHITE SUB SEA OFFSHORE (HOLDINGS) LIMITED Director 2017-12-08 CURRENT 1983-05-19 Liquidation
MARTIN ROBERT WHITE PETRIS TECHNOLOGY, LTD. Director 2017-12-08 CURRENT 2005-05-16 Liquidation
MARTIN ROBERT WHITE MULTI-CHEM PRODUCTION CHEMICALS (UK) LIMITED Director 2017-12-07 CURRENT 2006-09-04 Liquidation
MARTIN ROBERT WHITE MATRA PROPERTY LTD Director 2017-05-26 CURRENT 2017-05-26 Active - Proposal to Strike off

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
2023-10-13Final Gazette dissolved via compulsory strike-off
2023-07-13Voluntary liquidation. Notice of members return of final meeting
2022-12-17Voluntary liquidation Statement of receipts and payments to 2022-10-13
2021-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/21 FROM C/O Halliburton Building 4, Chiswick Park 566 Chiswick High Road London England W4 5YE England
2021-10-26600Appointment of a voluntary liquidator
2021-10-26LRESSPResolutions passed:
  • Special resolution to wind up on 2021-10-14
2021-10-26LIQ01Voluntary liquidation declaration of solvency
2021-09-07RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-04-27SH20Statement by Directors
2021-04-27SH19Statement of capital on 2021-04-27 GBP 1
2021-04-27CAP-SSSolvency Statement dated 01/04/21
2021-03-23AP01DIRECTOR APPOINTED MR WAEL MEKKAWY
2021-01-22CS01CONFIRMATION STATEMENT MADE ON 02/01/21, WITH NO UPDATES
2021-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-04-24AP01DIRECTOR APPOINTED SHAIKH USMAN
2020-04-24TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS KUZHUVOMMANNIL MATHEW
2020-04-03CH01Director's details changed for Scot Clifton on 2020-04-02
2020-01-22CS01CONFIRMATION STATEMENT MADE ON 02/01/20, WITH NO UPDATES
2019-05-22AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 02/01/19, WITH NO UPDATES
2018-07-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 02/01/18, WITH NO UPDATES
2017-12-21TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW BETTS
2017-12-21AP01DIRECTOR APPOINTED MR MARTIN ROBERT WHITE
2017-04-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 4301000
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES
2016-06-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-06-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/2016 FROM BUILDING 4 CHISWICK PARK 566 CHISWICK HIGH ROAD LONDON ENGLAND W4 5YE
2016-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/2016 FROM BUILDING 4 CHISWICK PARK 566 CHISWICK HIGH ROAD LONDON ENGLAND W4 5YE
2016-01-26LATEST SOC26/01/16 STATEMENT OF CAPITAL;GBP 4301000
2016-01-26AR0102/01/16 ANNUAL RETURN FULL LIST
2015-06-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/15 FROM Russell House Block D Regent Park Kingston Road Leatherhead Surrey KT22 7LU
2015-02-05LATEST SOC05/02/15 STATEMENT OF CAPITAL;GBP 4301000
2015-02-05AR0102/01/15 ANNUAL RETURN FULL LIST
2014-06-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-04-14AP01DIRECTOR APPOINTED MR THOMAS KUZHUVOMMANNIL MATHEW
2014-03-27AP01DIRECTOR APPOINTED MR MATTHEW BETTS
2014-03-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MLADENKA
2014-02-13LATEST SOC13/02/14 STATEMENT OF CAPITAL;GBP 4301000
2014-02-13AR0102/01/14 ANNUAL RETURN FULL LIST
2013-09-02TM01APPOINTMENT TERMINATED, DIRECTOR EDWIN SMART
2013-07-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-05-29AP01DIRECTOR APPOINTED MR EDWIN GERALD SMART
2013-05-29TM01APPOINTMENT TERMINATED, DIRECTOR STUART HEATH
2013-01-07AR0102/01/13 ANNUAL RETURN FULL LIST
2012-11-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHNSTON
2012-11-30AP01DIRECTOR APPOINTED STUART MATTHEW HEATH
2012-05-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-04-18AP01DIRECTOR APPOINTED DAVID MLADENKA
2012-04-18TM01APPOINTMENT TERMINATED, DIRECTOR ALASDAIR BUCHANAN
2012-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALEXANDER JOHNSTON / 01/01/2012
2012-01-09AR0102/01/12 FULL LIST
2011-08-10TM01APPOINTMENT TERMINATED, DIRECTOR SIMON SEATON
2011-08-10AP01DIRECTOR APPOINTED MR ALASDAIR IAN BUCHANAN
2011-06-23AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-27AR0102/01/11 FULL LIST
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON DEREK SEATON / 01/07/2010
2010-06-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-29AR0102/01/10 FULL LIST
2009-07-28288aDIRECTOR AND SECRETARY APPOINTED SCOT CLIFTON
2009-07-28288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL BOWYER
2009-07-28288bAPPOINTMENT TERMINATED SECRETARY JOHN DEERING
2009-03-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-02-02288aDIRECTOR APPOINTED SIMON DEREK SEATON
2009-01-28363aRETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS
2008-07-21288bAPPOINTMENT TERMINATED SECRETARY PETER CRAWLEY
2008-07-21288aSECRETARY APPOINTED JOHN DEERING
2008-05-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-04-02287REGISTERED OFFICE CHANGED ON 02/04/2008 FROM HILL PARK SOUTH SPRINGFIELD DRIVE LEATHERHEAD SURREY KT22 7NL
2008-02-29363aRETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS
2008-01-22RES03EXEMPTION FROM APPOINTING AUDITORS
2007-10-30288bDIRECTOR RESIGNED
2007-10-30288aNEW DIRECTOR APPOINTED
2007-06-07AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-14288bDIRECTOR RESIGNED
2007-02-23287REGISTERED OFFICE CHANGED ON 23/02/07 FROM: HILL PARK COURT SPRINGFIELD DRIVE LEATHERHEAD SURREY KT22 7NL
2007-01-23363aRETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS
2006-06-19AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-30288bDIRECTOR RESIGNED
2006-01-27363aRETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS
2005-08-17288cDIRECTOR'S PARTICULARS CHANGED
2005-08-17288cDIRECTOR'S PARTICULARS CHANGED
2005-08-17288cDIRECTOR'S PARTICULARS CHANGED
2005-08-17288cSECRETARY'S PARTICULARS CHANGED
2005-05-17AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-01363aRETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS
2004-11-05AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-28288bDIRECTOR RESIGNED
2004-09-17288cSECRETARY'S PARTICULARS CHANGED
2004-09-16288cDIRECTOR'S PARTICULARS CHANGED
2004-09-15288aNEW DIRECTOR APPOINTED
2004-09-15288aNEW DIRECTOR APPOINTED
2004-09-07288bDIRECTOR RESIGNED
2004-08-19288cDIRECTOR'S PARTICULARS CHANGED
2004-01-16363aRETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to BAROID CORPORATION or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2021-10-25
Fines / Sanctions
No fines or sanctions have been issued against BAROID CORPORATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ADMISSION 1991-11-06 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 BAROID CORPORATION

Intangible Assets
Patents
We have not found any records of BAROID CORPORATION registering or being granted any patents
Domain Names
We do not have the domain name information for BAROID CORPORATION
Trademarks
We have not found any records of BAROID CORPORATION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BAROID CORPORATION. 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 (70100 - Activities of head offices) as BAROID CORPORATION are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where BAROID CORPORATION 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 BAROID CORPORATION 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 BAROID CORPORATION any grants or awards.
Ownership
    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.