UKBizDB.co.uk

BARROW BLUEBIRDS LIMITED

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

This company is commonly known as Barrow Bluebirds Limited. The company was founded 10 years ago and was given the registration number 09021088. The firm's registered office is in BARROW IN FURNESS. You can find them at Holker Street Stadium, Wilkie Road, Barrow In Furness, Cumbria. This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:BARROW BLUEBIRDS LIMITED
Company Number:09021088
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 May 2014
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93110 - Operation of sports facilities
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:Holker Street Stadium, Wilkie Road, Barrow In Furness, Cumbria, LA14 5UW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Orchard Wood, The Orchards, Ulverston, United Kingdom, LA12 9DS

Director26 June 2017Active
89 Ashley Avenue, Charleston, United States, 29401

Director05 February 2019Active
4 Cheltenham Street, Barrow-In-Furness, England, LA14 5HP

Director30 November 2021Active
Nether Close, Kirkby Road, Ireleth, England, LA16 7EZ

Director05 February 2019Active
17 Croft Park, Newton Hall Lane, Mobberley, Knutsford, England, WA16 7LN

Director24 September 2016Active
150 Flass Lane, Barrow In Furness, England, LA13 0AX

Director25 April 2017Active
5401 Westfield Drive, Parker, United States, TX75 002

Director01 May 2014Active
1807 Dublin Road, Plano, United States, TX75094

Director04 September 2015Active
9, Keswick Avenue, Barrow In Furness, United Kingdom, LA14 4LL

Director06 September 2014Active
4, Cocken Crescent, Barrow-In-Furness, United Kingdom, LA14 4EB

Director06 September 2014Active
61 Rakesmoor Lane, Barrow In Furness, England, LA14 4LQ

Director22 March 2019Active
36 Urswick Green, Barrow-In-Furness, England, LA13 0BH

Director18 January 2021Active
4 Abbey Way, Barrow In Furness, United Kingdom, LA14 1BP

Director05 February 2019Active
3 Windermere Avenue, Barrow-In-Furness, United Kingdom, LA14 4LN

Director01 May 2014Active
Toinyan, Bouth, Greendodd, Ulverston, United Kingdom, LA12 8JB

Director06 September 2014Active
12 Clovelly Terrace, Barrow In Furness, England, LA14 4HG

Director07 December 2015Active
143a Liverpool Road, Birkdale, Southport, United Kingdom, PR8 4NT

Director01 May 2014Active
1a Pear Tree Park, Howden, United Kingdom, DN14 7BG

Director01 May 2014Active

People with Significant Control

Mr Antony Gerard Shearer
Notified on:16 November 2018
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:United States
Address:89 Ashley Avenue, Charleston, United States, 29401
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Casson
Notified on:06 April 2016
Status:Active
Date of birth:July 1953
Nationality:British
Country of residence:United States
Address:5401 Westfield Drive, Parker, United States, TX75 002
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-02-26Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-26Confirmation statement

Confirmation statement with updates.

Download
2023-06-23Capital

Capital allotment shares.

Download
2023-02-28Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-28Incorporation

Memorandum articles.

Download
2022-11-28Resolution

Resolution.

Download
2022-07-18Officers

Termination director company with name termination date.

Download
2022-06-24Officers

Change person director company with change date.

Download
2022-06-22Confirmation statement

Confirmation statement with updates.

Download
2022-06-22Capital

Capital allotment shares.

Download
2022-05-30Officers

Termination director company with name termination date.

Download
2022-03-01Officers

Termination director company with name termination date.

Download
2022-02-28Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-13Officers

Termination director company with name termination date.

Download
2022-01-13Officers

Appoint person director company with name date.

Download
2021-06-25Officers

Appoint person director company with name date.

Download
2021-06-18Confirmation statement

Confirmation statement with updates.

Download
2021-06-18Capital

Capital allotment shares.

Download
2021-02-26Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-22Officers

Termination director company with name termination date.

Download
2020-09-22Capital

Capital allotment shares.

Download
2020-07-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-11Confirmation statement

Confirmation statement with updates.

Download
2020-02-29Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.