UKBizDB.co.uk

GEORGE BARNSDALE & SONS LIMITED

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

This company is commonly known as George Barnsdale & Sons Limited. The company was founded 34 years ago and was given the registration number 02487250. The firm's registered office is in SPALDING. You can find them at High Street, Donington, Spalding, Lincs. This company's SIC code is 16230 - Manufacture of other builders' carpentry and joinery.

Company Information

Name:GEORGE BARNSDALE & SONS LIMITED
Company Number:02487250
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 1990
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 16230 - Manufacture of other builders' carpentry and joinery

Office Address & Contact

Registered Address:High Street, Donington, Spalding, Lincs, PE11 4TA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
158, Station Road, Surfleet, Spalding, England, PE11 4DG

Secretary31 August 2017Active
High Street, Donington, Spalding, PE11 4TA

Director04 June 2019Active
Priestly House, Quadring Bank, Quadring, Spalding, England, PE11 4RF

Director09 February 2005Active
High Street, Donington, Spalding, PE11 4TA

Director20 January 2021Active
7 Wykes Lane, Donington, Spalding, PE11 4SD

Director09 February 2005Active
Holme House, Kirton Holme, Boston, PE20 1TE

Director-Active
Holme House, Kirton Holme, Boston, PE20 1TE

Director-Active
High Street, Donington, Spalding, PE11 4TA

Director01 April 2009Active
High Street, Donington, Spalding, PE11 4TA

Secretary18 February 2015Active
Plot 1 High Street, Swineshead, Boston, PE20 3LT

Secretary-Active
94 Siltside, Gosberton Risegate, Spalding, PE11 4ET

Secretary01 August 2003Active
12 Home Close, Bracebridge Heath, Lincoln, LN4 2LP

Secretary01 August 1999Active
High Street, Donington, Spalding, PE11 4TA

Secretary01 April 2011Active
The Spread Sutton Crosses, Lone Sutton, Spalding, PE12 9AU

Secretary25 June 1997Active
Plot 1 High Street, Swineshead, Boston, PE20 3LT

Director-Active
128 Manor House Lane, Yardley, Birmingham, B26 1PS

Director01 June 2002Active
7 Osier Road, Spalding, PE11 1UU

Director09 February 2005Active
41 London Road, Spalding, PE11 2TE

Director-Active

People with Significant Control

Mr Stephen Charles Wright
Notified on:01 March 2017
Status:Active
Date of birth:April 1952
Nationality:British
Address:High Street, Spalding, PE11 4TA
Nature of control:
  • Ownership of shares 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 (6 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
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2023-11-07Accounts

Accounts with accounts type total exemption full.

Download
2023-05-04Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2021-11-05Accounts

Accounts with accounts type total exemption full.

Download
2021-05-28Confirmation statement

Confirmation statement with no updates.

Download
2021-03-24Officers

Appoint person director company with name date.

Download
2021-01-20Officers

Termination director company with name termination date.

Download
2021-01-04Accounts

Accounts with accounts type total exemption full.

Download
2020-05-01Confirmation statement

Confirmation statement with no updates.

Download
2019-09-10Accounts

Accounts with accounts type total exemption full.

Download
2019-06-04Officers

Appoint person director company with name date.

Download
2019-04-09Confirmation statement

Confirmation statement with no updates.

Download
2018-09-14Accounts

Accounts with accounts type total exemption full.

Download
2018-06-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-13Confirmation statement

Confirmation statement with no updates.

Download
2018-01-18Officers

Change person director company with change date.

Download
2017-09-12Accounts

Accounts with accounts type total exemption full.

Download
2017-09-11Officers

Appoint person secretary company with name date.

Download
2017-09-11Officers

Termination secretary company with name termination date.

Download
2017-04-03Confirmation statement

Confirmation statement with updates.

Download
2016-12-09Accounts

Accounts with accounts type total exemption small.

Download
2016-04-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-21Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.