UKBizDB.co.uk

WOODBARNS LIMITED

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

This company is commonly known as Woodbarns Limited. The company was founded 47 years ago and was given the registration number 01273524. The firm's registered office is in INGATESTONE. You can find them at The Barns Blackmore Road, Fryerning, Ingatestone, Essex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:WOODBARNS LIMITED
Company Number:01273524
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 August 1976
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:The Barns Blackmore Road, Fryerning, Ingatestone, Essex, CM4 0PA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Barns, Blackmore Road, Fryerning, Ingatestone, United Kingdom, CM4 0PA

Secretary30 November 2004Active
1, Vicarage Lane, London, England, E15 4HF

Director19 June 2001Active
148a Main Road, Danbury, CM3 4DT

Secretary-Active
71b Rose Valley, Brentwood, CM14 4HJ

Secretary-Active
18 Skylark Close, Billericay, CM11 2YZ

Secretary01 August 1996Active
51 Eastcheap, London, EC3M 1JP

Corporate Secretary21 November 2001Active
Orchards, Pikes Hey Road, Caldy, L48 1PB

Director31 August 1995Active
11 Dale Road, Leigh On Sea, SS9 2RQ

Director02 August 1997Active
Westmount, Vyner Road South, Birkenhead, CH43 7PN

Director01 September 1995Active
Wood View, Little Henny, Sudbury, CO10 7NG

Director-Active
39 Latchford Road, Gayton, Wirral, CH60 3RN

Director31 August 1995Active
17 Victoria Mill Drive, Willaston, Nantwich, CW5 6RR

Director30 April 1999Active
Windrush 2 Firdene Crescent, Birkenhead, CH43 9TN

Director31 August 1995Active
The Old Vicarage, Church Street, Great Baddow, CM2 7HZ

Director-Active
Woodbarns Farm Blackmore Road, Fryerning, Ingatestone, CM4 0PA

Director-Active
74, School Road, Downham, Billericay, England, CM11 1QN

Director01 July 2011Active
The Barns, Blackmore Road, Fryerning, Ingatestone, CM4 0PA

Director20 January 2011Active
18 Skylark Close, Billericay, CM11 2YZ

Director01 July 1996Active

People with Significant Control

Mr Ronald Thomas Sullivan
Notified on:06 April 2016
Status:Active
Date of birth:August 1953
Nationality:British
Country of residence:England
Address:1, Vicarage Lane, London, England, E15 4HF
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 (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
2024-03-08Accounts

Change account reference date company current shortened.

Download
2024-01-18Accounts

Accounts with accounts type total exemption full.

Download
2023-11-26Confirmation statement

Confirmation statement with updates.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-10-12Confirmation statement

Confirmation statement with updates.

Download
2021-12-02Accounts

Accounts with accounts type total exemption full.

Download
2021-10-19Confirmation statement

Confirmation statement with updates.

Download
2021-10-13Address

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

Download
2021-02-23Accounts

Accounts with accounts type micro entity.

Download
2020-11-06Confirmation statement

Confirmation statement with updates.

Download
2020-03-10Officers

Termination director company with name termination date.

Download
2019-12-09Persons with significant control

Change to a person with significant control.

Download
2019-12-09Officers

Change person director company with change date.

Download
2019-12-09Accounts

Accounts with accounts type micro entity.

Download
2019-10-25Confirmation statement

Confirmation statement with no updates.

Download
2019-01-15Accounts

Accounts with accounts type micro entity.

Download
2018-10-23Confirmation statement

Confirmation statement with no updates.

Download
2018-01-03Accounts

Accounts with accounts type micro entity.

Download
2017-10-23Confirmation statement

Confirmation statement with no updates.

Download
2017-06-05Accounts

Accounts amended with accounts type total exemption small.

Download
2017-02-28Accounts

Accounts with accounts type total exemption small.

Download
2016-11-18Officers

Change person director company with change date.

Download
2016-10-18Confirmation statement

Confirmation statement with updates.

Download
2016-02-17Accounts

Accounts with accounts type total exemption small.

Download
2015-10-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.