This company is commonly known as Barry's Corner Limited. The company was founded 34 years ago and was given the registration number 02419041. The firm's registered office is in WHITEHAVEN. You can find them at 9 The Grange, , Whitehaven, Cumbria. This company's SIC code is 55900 - Other accommodation.
Name | : | BARRY'S CORNER LIMITED |
---|---|---|
Company Number | : | 02419041 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 September 1989 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 9 The Grange, Whitehaven, Cumbria, England, CA28 6RP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Cottage Summerhill Farm, Quality Corner, Whitehaven, CA28 6AD | Director | 15 December 2004 | Active |
44 Rheda Park, Frizington, CA26 3TA | Director | 15 December 2004 | Active |
3, Cowlam, Driffield, England, YO25 3AG | Director | 23 May 2023 | Active |
9, The Grange, Whitehaven, England, CA28 6RP | Director | 23 September 2018 | Active |
Farm Lands, Moresby, Whitehaven, United Kingdom, CA28 8UR | Director | 28 April 1993 | Active |
Bank Head, The Banks, Seascale, United Kingdom, CA20 1QN | Director | 13 September 2015 | Active |
The Mansion, Woodhouse Road, Whitehaven, England, CA28 9LN | Director | 26 September 2018 | Active |
141 Corporation Road, Workington, CA14 2PW | Secretary | - | Active |
6 Ladypit Terrace, Sunnyhill, CA28 6AD | Secretary | 25 October 2000 | Active |
Saddlebank Cottage, Newton Manor Estate, Gosforth, CA20 1AE | Secretary | 17 August 1992 | Active |
31b Duke Street, Whitehaven, CA28 7NP | Secretary | 12 September 1997 | Active |
112 Queen Street, Whitehaven, CA28 7QD | Secretary | 28 April 1993 | Active |
31a Duke Street, Whitehaven, CA28 7NP | Director | 29 March 1994 | Active |
33 Duke Street, Whitehaven, CA28 7NP | Director | - | Active |
141 Corporation Road, Workington, CA14 2PW | Director | - | Active |
6 Ladypit Terrace, Sunnyhill, CA28 6AD | Director | 07 October 1999 | Active |
6 Ladypit Terrace, Sunnyhill, CA28 6AD | Director | 07 October 1999 | Active |
32, Duke Street, Whitehaven, United Kingdom, CA28 7NP | Director | 25 October 2009 | Active |
112a Queen Street, Whitehaven, CA28 7QD | Director | 25 October 1996 | Active |
Saddlebank Cottage, Newton Manor Estate, Gosforth, CA20 1AE | Director | 01 June 1992 | Active |
33a, Duke Street, Whitehaven, England, CA28 7NP | Director | 23 September 2018 | Active |
32b Duke Street, Whitehaven, CA28 7NP | Director | 09 April 2002 | Active |
32 Duke Street, Whitehaven, CA28 7NP | Director | - | Active |
31b Duke Street, Whitehaven, CA28 7NP | Director | 28 April 1993 | Active |
33 Duke Street, Whitehaven, CA28 7NP | Director | 10 March 1998 | Active |
32b Duke Street, Whitehaven, CA28 7NP | Director | 22 September 1997 | Active |
33a Duke Street, Whitehaven, CA28 7NP | Director | 01 October 1996 | Active |
75 Balmoral Road, Fairfield, Whitehaven, CA28 6UZ | Director | 28 November 2006 | Active |
The Mansion, Woodhouse Road, Whitehaven, United Kingdom, CA28 9LN | Director | 13 September 2015 | Active |
31 Duke Street, Whitehaven, CA28 7NP | Director | 17 November 1997 | Active |
33 Duke Street, Whitehaven, CA28 7NP | Director | - | Active |
1 Pallaflat Cottages, Bigrigg, Egremont, CA22 2TX | Director | 23 May 2001 | Active |
32a Duke Street, Whitehaven, CA28 7NP | Director | 29 March 1994 | Active |
31a Duke Street, Whitehaven, CA28 7NP | Director | 09 April 2002 | Active |
33b Duke Street, Whitehaven, CA28 7NP | Director | 28 April 1993 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-17 | Officers | Change person director company with change date. | Download |
2023-09-08 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-23 | Officers | Appoint person director company with name date. | Download |
2023-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-21 | Officers | Change person director company with change date. | Download |
2023-03-18 | Officers | Termination director company with name termination date. | Download |
2022-08-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-15 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-17 | Officers | Change person director company with change date. | Download |
2021-03-17 | Officers | Change person director company with change date. | Download |
2021-01-16 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-22 | Accounts | Change account reference date company previous shortened. | Download |
2019-09-22 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-08 | Officers | Termination director company with name termination date. | Download |
2019-06-08 | Officers | Termination director company with name termination date. | Download |
2019-06-08 | Officers | Termination director company with name termination date. | Download |
2019-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-20 | Officers | Appoint person director company with name date. | Download |
2019-01-20 | Officers | Termination director company with name termination date. | Download |
2018-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-30 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.