UKBizDB.co.uk

ROOKERY BARNS LIMITED

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

This company is commonly known as Rookery Barns Limited. The company was founded 20 years ago and was given the registration number 05052056. The firm's registered office is in BORDON. You can find them at Unit 2 Hartley Wood Farm, Oakhanger, Bordon, Hampshire. This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:ROOKERY BARNS LIMITED
Company Number:05052056
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 February 2004
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:Unit 2 Hartley Wood Farm, Oakhanger, Bordon, Hampshire, GU35 9JW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, St. Georges Yard, Farnham, England, GU9 7LW

Director31 May 2022Active
9, St. Georges Yard, Farnham, England, GU9 7LW

Director31 May 2022Active
Blencathra House, Green Lane, Churt, GU10 2PD

Secretary02 June 2005Active
Blencathra House, Green Lane, Churt, GU10 2PD

Secretary23 February 2004Active
The Lodge, Pax Hill, Bentley, GU10 5NF

Secretary25 March 2004Active
Blencathra House, Green Lane, Churt, GU10 2PD

Director23 February 2004Active
Unit 2 Hartley Wood Farm, Oakhanger, Bordon, GU35 9JW

Director08 November 2011Active
Buttermilk Down, Jumps Road, Churt, GU10 2HL

Director25 March 2004Active
Unit 2 Hartley Wood Farm, Oakhanger, Bordon, GU35 9JW

Director25 March 2004Active

People with Significant Control

Rbw Holdings Limited
Notified on:31 May 2022
Status:Active
Country of residence:England
Address:9, St. Georges Yard, Farnham, England, GU9 7LW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robin Wyn Welland-Jones
Notified on:06 April 2016
Status:Active
Date of birth:July 1958
Nationality:British
Address:Unit 2 Hartley Wood Farm, Bordon, GU35 9JW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Accounts

Accounts with accounts type total exemption full.

Download
2024-02-23Confirmation statement

Confirmation statement with no updates.

Download
2023-02-24Accounts

Accounts with accounts type total exemption full.

Download
2023-02-09Confirmation statement

Confirmation statement with updates.

Download
2022-12-08Accounts

Change account reference date company previous extended.

Download
2022-06-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-15Officers

Appoint person director company with name date.

Download
2022-06-15Address

Change registered office address company with date old address new address.

Download
2022-06-15Officers

Appoint person director company with name date.

Download
2022-06-15Officers

Termination director company with name termination date.

Download
2022-06-15Officers

Termination director company with name termination date.

Download
2022-06-15Persons with significant control

Notification of a person with significant control.

Download
2022-06-15Persons with significant control

Cessation of a person with significant control.

Download
2022-02-23Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-02-01Accounts

Accounts with accounts type total exemption full.

Download
2020-03-01Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-09Resolution

Resolution.

Download
2019-04-08Confirmation statement

Confirmation statement with updates.

Download
2019-04-08Capital

Capital allotment shares.

Download
2018-12-10Accounts

Accounts with accounts type total exemption full.

Download
2018-02-22Confirmation statement

Confirmation statement with no updates.

Download
2017-12-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.