This company is commonly known as Bell Barn Farm Trustees Limited. The company was founded 24 years ago and was given the registration number 03990221. The firm's registered office is in NORWICH. You can find them at Flint Buildings, 1 Bedding Lane, Norwich, Norfolk. This company's SIC code is 70100 - Activities of head offices.
Name | : | BELL BARN FARM TRUSTEES LIMITED |
---|---|---|
Company Number | : | 03990221 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 May 2000 |
End of financial year | : | 05 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Flint Buildings, 1 Bedding Lane, Norwich, Norfolk, England, NR3 1RG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Kingsland, Newdigate, Dorking, England, RH5 5DB | Director | 30 May 2003 | Active |
Kiln Farm, Kesgrave, Ipswich, IP5 1BJ | Director | 11 May 2000 | Active |
1, St James Court, Norwich, England, NR3 1RU | Director | 16 April 2020 | Active |
Flint Buildings, 1 Bedding Lane, Norwich, England, NR3 1RG | Secretary | 11 May 2000 | Active |
74 Bell Lane, Kesgrave, Ipswich, IP5 1JJ | Director | 11 May 2000 | Active |
16 Ashdale Road, Kesgrave, Ipswich, IP5 2PA | Director | 11 May 2000 | Active |
Mr Andrew Kenneth Garrard | ||
Notified on | : | 17 June 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, St James Court, Norwich, England, NR3 1RU |
Nature of control | : |
|
Mr Raymond Michael Brett | ||
Notified on | : | 16 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Cartreff, Old Ipswich Road, Colchester, England, CO7 6HU |
Nature of control | : |
|
Mrs Jean Olive Garrard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1928 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 16, Ashdale Road, Ipswich, England, IP5 2PA |
Nature of control | : |
|
Mr Oliver Henry Brett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1926 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Whitethorns, Old Ipswich Road, Colchester, England, CO7 6HU |
Nature of control | : |
|
Mr Christopher John Fenton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1942 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Kiln Farm, Kesgrave, Ipswich, England, IP5 1BJ |
Nature of control | : |
|
Mr David Anthony John Brett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, Kingsland, Dorking, England, RH5 5DB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-30 | Persons with significant control | Change to a person with significant control. | Download |
2024-05-30 | Persons with significant control | Change to a person with significant control. | Download |
2024-05-30 | Persons with significant control | Notification of a person with significant control. | Download |
2024-05-16 | Accounts | Accounts with accounts type dormant. | Download |
2024-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-08 | Accounts | Accounts with accounts type dormant. | Download |
2023-10-26 | Address | Change registered office address company with date old address new address. | Download |
2023-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-05 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-29 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-19 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-30 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-16 | Officers | Appoint person director company with name date. | Download |
2020-03-13 | Officers | Termination director company with name termination date. | Download |
2019-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-20 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2018-08-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2018-08-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2018-08-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2018-08-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.