UKBizDB.co.uk

BARLEY TAVERNS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Barley Taverns Ltd. The company was founded 22 years ago and was given the registration number 04243175. The firm's registered office is in WITHAM. You can find them at Dickens House, Guithavon Street, Witham, Essex. This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:BARLEY TAVERNS LTD
Company Number:04243175
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:28 June 2001
End of financial year:30 April 2018
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:Dickens House, Guithavon Street, Witham, Essex, England, CM8 1BJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dickens House, Guithavon Street, Witham, England, CM8 1BJ

Director23 February 2015Active
Newfoundland Lodge, Boxhouse Lane, Dedham, CO7 6HZ

Secretary29 June 2001Active
43 Postern Green, Enfield, EN2 7DE

Secretary14 July 2003Active
4 Market Hill, Coggeshall, CO6 1TS

Secretary14 February 2005Active
9 Holgrave Close, High Legh, Knutsford, WA16 6TX

Corporate Nominee Secretary28 June 2001Active
Newfoundland Lodge, Boxhouse Lane, Dedham, CO7 6HZ

Director29 June 2001Active
4 Market Hill, Coggeshall, CO6 1TS

Director29 June 2001Active
43 Postern Green, Enfield, EN2 7DE

Director14 February 2005Active
4 Market Hill, Coggeshall, CO6 1TS

Director23 May 2003Active
9 Holgrave Close, High Legh, Knutsford, WA16 6TX

Corporate Nominee Director28 June 2001Active

People with Significant Control

Mr Richard Bailey
Notified on:01 November 2017
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:United Kingdom
Address:82 Kings Acre, Coggeshall, United Kingdom, CO6 1NY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Craig Bull
Notified on:06 April 2016
Status:Active
Date of birth:January 1981
Nationality:British
Country of residence:England
Address:C/O 4 Market Hill, Coggeshall, England, CO6 1TS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Colin Smalls
Notified on:06 April 2016
Status:Active
Date of birth:December 1986
Nationality:British
Country of residence:England
Address:C/O 4 Market Hill, Coggeshall, England, CO6 1TS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gregory Farley
Notified on:06 April 2016
Status:Active
Date of birth:September 1979
Nationality:British
Country of residence:England
Address:Dickens House, Guithavon Street, Witham, England, CM8 1BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2019-11-20Insolvency

Liquidation compulsory winding up order.

Download
2019-03-15Confirmation statement

Confirmation statement with updates.

Download
2019-01-31Accounts

Accounts with accounts type unaudited abridged.

Download
2019-01-04Persons with significant control

Cessation of a person with significant control.

Download
2018-02-26Confirmation statement

Confirmation statement with updates.

Download
2018-01-29Accounts

Accounts with accounts type unaudited abridged.

Download
2018-01-15Persons with significant control

Notification of a person with significant control.

Download
2018-01-15Persons with significant control

Cessation of a person with significant control.

Download
2017-05-17Accounts

Change account reference date company previous shortened.

Download
2017-03-30Accounts

Accounts with accounts type micro entity.

Download
2017-03-10Confirmation statement

Confirmation statement with updates.

Download
2016-03-07Accounts

Accounts with accounts type micro entity.

Download
2016-03-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-23Officers

Termination director company with name termination date.

Download
2015-09-23Officers

Change person director company with change date.

Download
2015-09-23Officers

Change person director company with change date.

Download
2015-09-23Address

Change registered office address company with date old address new address.

Download
2015-03-19Accounts

Accounts with accounts type total exemption small.

Download
2015-02-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-23Officers

Appoint person director company with name date.

Download
2014-11-28Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-24Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-16Officers

Termination secretary company with name.

Download
2014-04-16Officers

Termination director company with name.

Download
2014-02-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.