Company NameBarings Limited
DirectorCraig Michael Cooper
Company StatusActive
Company Number07072321
CategoryPrivate Limited Company
Incorporation Date11 November 2009(14 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Craig Michael Cooper
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2011(1 year, 3 months after company formation)
Appointment Duration13 years, 2 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCardinal House 20 St. Marys Parsonage
8th Floor
Manchester
M3 2LY
Director NameMr Sajid Rafik
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address64 Crescent Road
Manchester
Greater Manchester
M8 9NT
Director NameMr Faraz Ahmed Fazal
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(5 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 July 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressDale House 35 Dale Street
Manchester
Greater Manchester
M1 2HF
Director NameMr Erich Kurtz
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2017(7 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 June 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7th Floor, Cardinal House St. Mary's Parsonage
Manchester
M3 2LY
Director NameMs Qian Wang
Date of BirthMarch 1983 (Born 41 years ago)
NationalityChinese
StatusResigned
Appointed04 May 2018(8 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address709 Stockport Road
Manchester
M19 3AG
Director NameMrs Qian Wang
Date of BirthMarch 1983 (Born 41 years ago)
NationalityChinese
StatusResigned
Appointed15 July 2019(9 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 15 July 2019)
RoleBusiness Development Manager
Country of ResidenceEngland
Correspondence AddressCity View House Union Street
Ardwick
Manchester
M12 4JD

Contact

Websitewww.baringslaw.com/
Email address[email protected]
Telephone0161 2009960
Telephone regionManchester

Location

Registered AddressCardinal House 20 St. Marys Parsonage
8th Floor
Manchester
M3 2LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

95 at £1Craig Cooper
95.00%
Ordinary
5 at £1Faraz Ahmed Fazal
5.00%
Ordinary

Financials

Year2014
Net Worth£150,443
Cash£230,982
Current Liabilities£399,005

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due28 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return13 January 2024 (3 months, 3 weeks ago)
Next Return Due27 January 2025 (8 months, 4 weeks from now)

Charges

31 December 2021Delivered on: 18 January 2022
Persons entitled: Claim Finance & Administration Co Limited

Classification: A registered charge
Particulars: All the freehold, leasehold or commonhold property of the borrower as at the date of the debenture or in the future and the borrower's present and future intellectual property as described in the debenture instrument.
Outstanding
15 November 2021Delivered on: 3 December 2021
Persons entitled: Claim Finance & Administration Co Limited

Classification: A registered charge
Particulars: Assignment of civil litigation claims.
Outstanding
15 November 2021Delivered on: 2 December 2021
Persons entitled: Claim Finance & Administration Co Limited

Classification: A registered charge
Particulars: Assignment of civil legal claims.
Outstanding
15 November 2021Delivered on: 2 December 2021
Persons entitled: Claim Finance & Administration Co Limited

Classification: A registered charge
Particulars: Assignment of civil legal claims.
Outstanding
10 January 2018Delivered on: 15 January 2018
Persons entitled: Seneca Securities LTD

Classification: A registered charge
Outstanding
28 February 2017Delivered on: 3 March 2017
Persons entitled: Vfs Legal Limited (Crn: 07700234)

Classification: A registered charge
Particulars: All freehold and leasehold properties (whether registered or unregistered) and all common hold properties, at the date of the charge or in the future (and from time to time) owned by the company or in which the company holds an interest (including (but not limited to) the properties which are briefly described in the charge (if any)) and the company’s present and future patent, trademarks, service marks, trade names, designs, copyrights, inventions, topographical, or similar rights, confidential information and know-how and any interest in any of these rights, whether or not registered including all applications and rights to apply for registration, all fees, royalties and other rights derived from, or incidental to these rights.
Outstanding
17 June 2016Delivered on: 22 June 2016
Persons entitled: Hera Finance Limited

Classification: A registered charge
Outstanding
24 February 2016Delivered on: 24 February 2016
Persons entitled: Security Trustee Services Limited

Classification: A registered charge
Outstanding

Filing History

28 March 2024Previous accounting period shortened from 31 March 2023 to 30 March 2023 (1 page)
2 February 2024Confirmation statement made on 13 January 2024 with updates (4 pages)
18 May 2023Change of details for Mr Craig Michael Cooper as a person with significant control on 18 May 2023 (2 pages)
15 February 2023Confirmation statement made on 13 January 2023 with no updates (3 pages)
4 January 2023Total exemption full accounts made up to 31 March 2022 (13 pages)
18 January 2022Registration of charge 070723210008, created on 31 December 2021 (55 pages)
14 January 2022Satisfaction of charge 070723210003 in full (1 page)
13 January 2022Confirmation statement made on 13 January 2022 with updates (4 pages)
3 December 2021Registration of charge 070723210007, created on 15 November 2021 (33 pages)
2 December 2021Registration of charge 070723210006, created on 15 November 2021 (38 pages)
2 December 2021Registration of charge 070723210005, created on 15 November 2021 (37 pages)
19 November 2021Confirmation statement made on 1 November 2021 with no updates (3 pages)
11 November 2021Registered office address changed from 7th Floor, Cardinal House 20 st. Mary's Parsonage Manchester M3 2LY England to Cardinal House 20 st. Marys Parsonage 8th Floor Manchester M3 2LY on 11 November 2021 (1 page)
27 July 2021Termination of appointment of Erich Kurtz as a director on 30 June 2021 (1 page)
27 July 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
9 November 2020Director's details changed for Mr Erich Kurtz on 30 June 2020 (2 pages)
9 November 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
30 June 2020Registered office address changed from City View House Union Street Ardwick Manchester M12 4JD England to 7th Floor, Cardinal House 20 st. Mary's Parsonage Manchester M3 2LY on 30 June 2020 (1 page)
22 May 2020Termination of appointment of Qian Wang as a director on 15 July 2019 (1 page)
22 May 2020Appointment of Mrs Qian Wang as a director on 4 May 2018 (2 pages)
18 May 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
29 January 2020Satisfaction of charge 070723210004 in full (1 page)
16 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
1 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
17 October 2019Director's details changed for Qian Wang on 17 October 2019 (2 pages)
15 July 2019Appointment of Qian Wang as a director on 15 July 2019 (2 pages)
28 June 2019Satisfaction of charge 070723210001 in full (4 pages)
13 May 2019Director's details changed for Mr Erich Kurtz on 13 May 2019 (2 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
22 November 2018Confirmation statement made on 2 November 2018 with no updates (3 pages)
15 October 2018Registered office address changed from 709 Stockport Road Manchester M19 3AG England to City View House Union Street Ardwick Manchester M12 4JD on 15 October 2018 (1 page)
15 October 2018Registered office address changed from City View House Union Street Ardwick Manchester M12 4JD England to City View House Union Street Ardwick Manchester M12 4JD on 15 October 2018 (1 page)
15 October 2018Termination of appointment of Qian Wang as a director on 15 October 2018 (1 page)
15 August 2018Satisfaction of charge 070723210002 in full (4 pages)
9 May 2018Appointment of Ms Qian Wang as a director on 4 May 2018 (2 pages)
15 January 2018Registration of charge 070723210004, created on 10 January 2018 (61 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
2 November 2017Confirmation statement made on 2 November 2017 with updates (4 pages)
2 November 2017Confirmation statement made on 2 November 2017 with updates (4 pages)
20 July 2017Confirmation statement made on 20 July 2017 with updates (4 pages)
20 July 2017Confirmation statement made on 20 July 2017 with updates (4 pages)
18 July 2017Termination of appointment of Faraz Ahmed Fazal as a director on 10 July 2017 (1 page)
18 July 2017Termination of appointment of Faraz Ahmed Fazal as a director on 10 July 2017 (1 page)
17 July 2017Registered office address changed from Dale House 35 Dale Street Manchester Greater Manchester M1 2HF to 709 Stockport Road Manchester M19 3AG on 17 July 2017 (1 page)
17 July 2017Registered office address changed from Dale House 35 Dale Street Manchester Greater Manchester M1 2HF to 709 Stockport Road Manchester M19 3AG on 17 July 2017 (1 page)
12 July 2017Appointment of Mr Erich Kurtz as a director on 10 July 2017 (2 pages)
12 July 2017Appointment of Mr Erich Kurtz as a director on 10 July 2017 (2 pages)
3 March 2017Registration of charge 070723210003, created on 28 February 2017 (37 pages)
3 March 2017Registration of charge 070723210003, created on 28 February 2017 (37 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
17 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
22 June 2016Registration of charge 070723210002, created on 17 June 2016 (33 pages)
22 June 2016Registration of charge 070723210002, created on 17 June 2016 (33 pages)
24 February 2016Registration of charge 070723210001, created on 24 February 2016 (26 pages)
24 February 2016Registration of charge 070723210001, created on 24 February 2016 (26 pages)
22 February 2016Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(4 pages)
22 February 2016Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
4 October 2015Appointment of Mr Faraz Ahmed Fazal as a director on 1 October 2015 (3 pages)
4 October 2015Appointment of Mr Faraz Ahmed Fazal as a director on 1 October 2015 (3 pages)
4 October 2015Appointment of Mr Faraz Ahmed Fazal as a director on 1 October 2015 (3 pages)
10 December 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(3 pages)
10 December 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(3 pages)
1 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 December 2013Annual return made up to 11 November 2013 with a full list of shareholders (3 pages)
11 December 2013Annual return made up to 11 November 2013 with a full list of shareholders (3 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 September 2013Termination of appointment of Sajid Rafik as a director on 29 August 2013 (1 page)
4 September 2013Termination of appointment of Sajid Rafik as a director on 29 August 2013 (1 page)
16 July 2013Termination of appointment of Faraz Ahmed Fazal as a director on 5 July 2013 (2 pages)
16 July 2013Termination of appointment of Faraz Ahmed Fazal as a director on 5 July 2013 (2 pages)
16 July 2013Termination of appointment of Faraz Ahmed Fazal as a director on 5 July 2013 (2 pages)
7 December 2012Annual return made up to 11 November 2012 with a full list of shareholders (5 pages)
7 December 2012Annual return made up to 11 November 2012 with a full list of shareholders (5 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 December 2011Annual return made up to 11 November 2011 with a full list of shareholders (5 pages)
13 December 2011Annual return made up to 11 November 2011 with a full list of shareholders (5 pages)
1 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 April 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 100
(4 pages)
11 April 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 100
(4 pages)
11 April 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 100
(4 pages)
1 April 2011Appointment of Craig Cooper as a director
  • ANNOTATION The form is a duplicate of AP01 registered on 31/03/2011
(4 pages)
1 April 2011Appointment of Craig Cooper as a director
  • ANNOTATION The form is a duplicate of AP01 registered on 31/03/2011
(4 pages)
31 March 2011Appointment of Craig Cooper as a director (3 pages)
31 March 2011Appointment of Craig Cooper as a director (3 pages)
23 March 2011Appointment of Faraz Ahmed Fazal as a director (3 pages)
23 March 2011Appointment of Faraz Ahmed Fazal as a director (3 pages)
29 November 2010Annual return made up to 11 November 2010 with a full list of shareholders (14 pages)
29 November 2010Annual return made up to 11 November 2010 with a full list of shareholders (14 pages)
5 March 2010Current accounting period extended from 30 November 2010 to 31 March 2011 (3 pages)
5 March 2010Current accounting period extended from 30 November 2010 to 31 March 2011 (3 pages)
11 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
11 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
11 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)