Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Baran And Hull Limited
Baran And Hull Limited is an active company incorporated on 18 March 2008 with the registered office located in Wirral, Merseyside. Baran And Hull Limited was registered 17 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
06538061
Private limited company
Age
17 years
Incorporated
18 March 2008
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
18 March 2025
(9 months ago)
Next confirmation dated
18 March 2026
Due by
1 April 2026
(2 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2026
Due by
31 December 2026
(11 months remaining)
Learn more about Baran And Hull Limited
Contact
Update Details
Address
Enterprise House
The Courtyard, Old Court House Road
Wirral
Merseyside
CH62 4AB
England
Address changed on
28 Mar 2025
(9 months ago)
Previous address was
5 Dysart Buildings Nantwich Cheshire CW5 5DW
Companies in CH62 4AB
Telephone
01270625315
Email
Available in Endole App
Website
Bhdentistry.co.uk
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Sarah ANN Fleming
Director • Secretary • Director And Company Secretary • British • Lives in Wales • Born in Apr 1974
Dr Peter Andrew Fleming
Director • Dentist • British • Lives in Wales • Born in Nov 1970
Fleming Holdings Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Fleming Holdings Limited
Dr Peter Andrew Fleming and Sarah ANN Fleming are mutual people.
Active
Fleming Commercial Limited
Dr Peter Andrew Fleming and Sarah ANN Fleming are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period
31 Mar
⟶
31 Mar 2025
Traded for
12 months
Cash in Bank
£667.43K
Decreased by £12.44K (-2%)
Turnover
Unreported
Same as previous period
Employees
8
Same as previous period
Total Assets
£775.42K
Decreased by £84K (-10%)
Total Liabilities
-£116.33K
Decreased by £1.44K (-1%)
Net Assets
£659.09K
Decreased by £82.55K (-11%)
Debt Ratio (%)
15%
Increased by 1.3% (+9%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
1 Month Ago on 3 Dec 2025
Dr Peter Andrew Fleming Details Changed
9 Months Ago on 9 Apr 2025
New Charge Registered
9 Months Ago on 28 Mar 2025
New Charge Registered
9 Months Ago on 28 Mar 2025
Dr Peter Andrew Fleming Appointed
9 Months Ago on 28 Mar 2025
Registered Address Changed
9 Months Ago on 28 Mar 2025
Mrs Sarah Ann Fleming Appointed
9 Months Ago on 28 Mar 2025
Mrs Sarah Ann Fleming Appointed
9 Months Ago on 28 Mar 2025
Karen Louise Baranciukas Resigned
9 Months Ago on 28 Mar 2025
Algimantas Vytautas Feliksas Baranciukas Resigned
9 Months Ago on 28 Mar 2025
Get Alerts
Get Credit Report
Discover Baran And Hull Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 3 Dec 2025
Director's details changed for Dr Peter Andrew Fleming on 9 April 2025
Submitted on 9 Apr 2025
Registration of charge 065380610004, created on 28 March 2025
Submitted on 31 Mar 2025
Registration of charge 065380610003, created on 28 March 2025
Submitted on 31 Mar 2025
Appointment of Dr Peter Andrew Fleming as a director on 28 March 2025
Submitted on 31 Mar 2025
Notification of Fleming Holdings Limited as a person with significant control on 28 March 2025
Submitted on 28 Mar 2025
Cessation of Karen Louise Baranciukas as a person with significant control on 28 March 2025
Submitted on 28 Mar 2025
Cessation of Algimantas Vytautas Feliksas Baranciukas as a person with significant control on 28 March 2025
Submitted on 28 Mar 2025
Termination of appointment of Karen Louise Baranciukas as a secretary on 28 March 2025
Submitted on 28 Mar 2025
Termination of appointment of Algimantas Vytautas Feliksas Baranciukas as a director on 28 March 2025
Submitted on 28 Mar 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs