UKBizDB.co.uk

BARRY'S CORNER LIMITED

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

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.

Company Information

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:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:9 The Grange, Whitehaven, Cumbria, England, CA28 6RP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Cottage Summerhill Farm, Quality Corner, Whitehaven, CA28 6AD

Director15 December 2004Active
44 Rheda Park, Frizington, CA26 3TA

Director15 December 2004Active
3, Cowlam, Driffield, England, YO25 3AG

Director23 May 2023Active
9, The Grange, Whitehaven, England, CA28 6RP

Director23 September 2018Active
Farm Lands, Moresby, Whitehaven, United Kingdom, CA28 8UR

Director28 April 1993Active
Bank Head, The Banks, Seascale, United Kingdom, CA20 1QN

Director13 September 2015Active
The Mansion, Woodhouse Road, Whitehaven, England, CA28 9LN

Director26 September 2018Active
141 Corporation Road, Workington, CA14 2PW

Secretary-Active
6 Ladypit Terrace, Sunnyhill, CA28 6AD

Secretary25 October 2000Active
Saddlebank Cottage, Newton Manor Estate, Gosforth, CA20 1AE

Secretary17 August 1992Active
31b Duke Street, Whitehaven, CA28 7NP

Secretary12 September 1997Active
112 Queen Street, Whitehaven, CA28 7QD

Secretary28 April 1993Active
31a Duke Street, Whitehaven, CA28 7NP

Director29 March 1994Active
33 Duke Street, Whitehaven, CA28 7NP

Director-Active
141 Corporation Road, Workington, CA14 2PW

Director-Active
6 Ladypit Terrace, Sunnyhill, CA28 6AD

Director07 October 1999Active
6 Ladypit Terrace, Sunnyhill, CA28 6AD

Director07 October 1999Active
32, Duke Street, Whitehaven, United Kingdom, CA28 7NP

Director25 October 2009Active
112a Queen Street, Whitehaven, CA28 7QD

Director25 October 1996Active
Saddlebank Cottage, Newton Manor Estate, Gosforth, CA20 1AE

Director01 June 1992Active
33a, Duke Street, Whitehaven, England, CA28 7NP

Director23 September 2018Active
32b Duke Street, Whitehaven, CA28 7NP

Director09 April 2002Active
32 Duke Street, Whitehaven, CA28 7NP

Director-Active
31b Duke Street, Whitehaven, CA28 7NP

Director28 April 1993Active
33 Duke Street, Whitehaven, CA28 7NP

Director10 March 1998Active
32b Duke Street, Whitehaven, CA28 7NP

Director22 September 1997Active
33a Duke Street, Whitehaven, CA28 7NP

Director01 October 1996Active
75 Balmoral Road, Fairfield, Whitehaven, CA28 6UZ

Director28 November 2006Active
The Mansion, Woodhouse Road, Whitehaven, United Kingdom, CA28 9LN

Director13 September 2015Active
31 Duke Street, Whitehaven, CA28 7NP

Director17 November 1997Active
33 Duke Street, Whitehaven, CA28 7NP

Director-Active
1 Pallaflat Cottages, Bigrigg, Egremont, CA22 2TX

Director23 May 2001Active
32a Duke Street, Whitehaven, CA28 7NP

Director29 March 1994Active
31a Duke Street, Whitehaven, CA28 7NP

Director09 April 2002Active
33b Duke Street, Whitehaven, CA28 7NP

Director28 April 1993Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-17Confirmation statement

Confirmation statement with no updates.

Download
2024-03-17Officers

Change person director company with change date.

Download
2023-09-08Accounts

Accounts with accounts type micro entity.

Download
2023-05-23Officers

Appoint person director company with name date.

Download
2023-03-23Confirmation statement

Confirmation statement with updates.

Download
2023-03-21Officers

Change person director company with change date.

Download
2023-03-18Officers

Termination director company with name termination date.

Download
2022-08-30Accounts

Accounts with accounts type micro entity.

Download
2022-03-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-15Accounts

Accounts with accounts type micro entity.

Download
2021-03-17Confirmation statement

Confirmation statement with no updates.

Download
2021-03-17Officers

Change person director company with change date.

Download
2021-03-17Officers

Change person director company with change date.

Download
2021-01-16Accounts

Accounts with accounts type micro entity.

Download
2020-03-13Confirmation statement

Confirmation statement with updates.

Download
2019-09-22Accounts

Change account reference date company previous shortened.

Download
2019-09-22Accounts

Accounts with accounts type micro entity.

Download
2019-06-08Officers

Termination director company with name termination date.

Download
2019-06-08Officers

Termination director company with name termination date.

Download
2019-06-08Officers

Termination director company with name termination date.

Download
2019-03-13Confirmation statement

Confirmation statement with no updates.

Download
2019-01-20Officers

Appoint person director company with name date.

Download
2019-01-20Officers

Termination director company with name termination date.

Download
2018-09-30Accounts

Accounts with accounts type micro entity.

Download
2018-09-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.