ADHURST BARNS LIMITED

Register to unlock more data on OkredoRegister

ADHURST BARNS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03875412

Incorporation date

11/11/1999

Size

Micro Entity

Contacts

Registered address

Registered address

Garden Cottage, Adhurst Farm, London Road, Petersfield GU31 5AECopy
copy info iconCopy
See on map
Latest events (Record since 11/11/1999)
dot icon10/12/2025
Micro company accounts made up to 2025-04-05
dot icon15/10/2025
Confirmation statement made on 2025-10-14 with no updates
dot icon26/10/2024
Micro company accounts made up to 2024-04-05
dot icon14/10/2024
Confirmation statement made on 2024-10-14 with no updates
dot icon02/11/2023
Confirmation statement made on 2023-10-25 with no updates
dot icon14/09/2023
Micro company accounts made up to 2023-04-05
dot icon16/12/2022
Micro company accounts made up to 2022-04-05
dot icon22/11/2022
Confirmation statement made on 2022-10-25 with no updates
dot icon17/11/2021
Micro company accounts made up to 2021-04-05
dot icon15/11/2021
Confirmation statement made on 2021-10-25 with no updates
dot icon15/11/2021
Change of details for Guy John Lubbock as a person with significant control on 2021-11-15
dot icon15/11/2021
Director's details changed for Guy John Lubbock on 2021-11-15
dot icon31/12/2020
Micro company accounts made up to 2020-04-05
dot icon06/11/2020
Change of details for Robin Mark Lubbock as a person with significant control on 2020-11-03
dot icon05/11/2020
Confirmation statement made on 2020-10-25 with no updates
dot icon05/11/2020
Change of details for Robin Mark Lubbock as a person with significant control on 2020-11-03
dot icon05/11/2020
Change of details for Paul Nigel Lubbock as a person with significant control on 2020-11-03
dot icon05/11/2020
Change of details for Guy John Lubbock as a person with significant control on 2020-11-03
dot icon17/12/2019
Micro company accounts made up to 2019-04-05
dot icon06/11/2019
Confirmation statement made on 2019-10-25 with no updates
dot icon06/02/2019
Registered office address changed from Premier Uk Business, Lyndum House, 12-14 High Street Petersfield Hampshire GU32 3JG England to Garden Cottage, Adhurst Farm London Road Petersfield GU31 5AE on 2019-02-06
dot icon27/12/2018
Micro company accounts made up to 2018-04-05
dot icon31/10/2018
Confirmation statement made on 2018-10-25 with no updates
dot icon30/08/2018
Registered office address changed from Antrobus House 18 College Street Petersfield Hampshire GU31 4AD to Premier Uk Business, Lyndum House, 12-14 High Street Petersfield Hampshire GU32 3JG on 2018-08-30
dot icon02/01/2018
Micro company accounts made up to 2017-04-05
dot icon25/10/2017
Confirmation statement made on 2017-10-25 with no updates
dot icon24/12/2016
Total exemption small company accounts made up to 2016-04-03
dot icon28/11/2016
Confirmation statement made on 2016-11-11 with updates
dot icon31/12/2015
Total exemption small company accounts made up to 2015-04-03
dot icon08/12/2015
Annual return made up to 2015-11-11 with full list of shareholders
dot icon29/05/2015
Total exemption small company accounts made up to 2014-04-03
dot icon02/02/2015
Annual return made up to 2014-11-11 with full list of shareholders
dot icon02/01/2015
Previous accounting period shortened from 2014-04-04 to 2014-04-03
dot icon25/02/2014
Total exemption small company accounts made up to 2013-04-05
dot icon03/01/2014
Previous accounting period shortened from 2013-04-05 to 2013-04-04
dot icon18/11/2013
Annual return made up to 2013-11-11 with full list of shareholders
dot icon09/01/2013
Total exemption full accounts made up to 2012-04-05
dot icon29/11/2012
Annual return made up to 2012-11-11 with full list of shareholders
dot icon04/01/2012
Total exemption small company accounts made up to 2011-04-05
dot icon05/12/2011
Annual return made up to 2011-11-11 with full list of shareholders
dot icon13/04/2011
Amended accounts made up to 2010-04-05
dot icon05/01/2011
Total exemption small company accounts made up to 2010-04-05
dot icon15/11/2010
Annual return made up to 2010-11-11 with full list of shareholders
dot icon05/01/2010
Total exemption small company accounts made up to 2009-04-05
dot icon26/11/2009
Annual return made up to 2009-11-11 with full list of shareholders
dot icon26/11/2009
Director's details changed for Toby Mark Lubbock on 2009-11-26
dot icon26/11/2009
Director's details changed for Paul Nigel Lubbock on 2009-11-26
dot icon26/11/2009
Director's details changed for Guy John Lubbock on 2009-11-26
dot icon02/02/2009
Total exemption full accounts made up to 2008-04-05
dot icon24/11/2008
Return made up to 11/11/08; full list of members
dot icon07/02/2008
Total exemption full accounts made up to 2007-04-05
dot icon16/01/2008
Return made up to 11/11/07; full list of members
dot icon06/02/2007
Total exemption full accounts made up to 2006-04-05
dot icon15/11/2006
Return made up to 11/11/06; full list of members
dot icon16/11/2005
Total exemption full accounts made up to 2005-04-05
dot icon14/11/2005
Return made up to 11/11/05; full list of members
dot icon18/01/2005
Total exemption full accounts made up to 2004-04-05
dot icon08/11/2004
Return made up to 11/11/04; full list of members
dot icon09/12/2003
Total exemption full accounts made up to 2003-04-05
dot icon13/11/2003
Return made up to 11/11/03; full list of members
dot icon07/04/2003
Total exemption full accounts made up to 2002-04-05
dot icon19/11/2002
Return made up to 11/11/02; full list of members
dot icon21/11/2001
Accounting reference date extended from 30/11/01 to 05/04/02
dot icon05/11/2001
Return made up to 11/11/01; full list of members
dot icon14/09/2001
Total exemption full accounts made up to 2000-11-30
dot icon12/09/2001
Ad 11/11/99--------- £ si 3@1
dot icon28/08/2001
Compulsory strike-off action has been discontinued
dot icon23/08/2001
Registered office changed on 23/08/01 from: 1 adhurst farm cottage adhurst farm petersfield hampshire GU31 5AE
dot icon23/08/2001
Return made up to 11/11/00; full list of members
dot icon08/05/2001
First Gazette notice for compulsory strike-off
dot icon12/11/1999
Secretary resigned
dot icon11/11/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
14/10/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
05/04/2025
dot iconNext account date
03/04/2026
dot iconNext due on
03/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
27.30K
-
0.00
-
-
2022
-
14.39K
-
0.00
-
-
2023
-
3.81K
-
0.00
-
-
2023
-
3.81K
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

3.81K £Descended-73.52 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
11/11/1999 - 11/11/1999
99600
Mr Guy John Lubbock
Director
11/11/1999 - Present
2
Lubbock, Paul Nigel
Director
11/11/1999 - Present
1
Lubbock, Toby Mark
Director
11/11/1999 - Present
1
Lubbock, Toby Mark
Secretary
11/11/1999 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADHURST BARNS LIMITED

ADHURST BARNS LIMITED is an(a) Active company incorporated on 11/11/1999 with the registered office located at Garden Cottage, Adhurst Farm, London Road, Petersfield GU31 5AE. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADHURST BARNS LIMITED?

toggle

ADHURST BARNS LIMITED is currently Active. It was registered on 11/11/1999 .

Where is ADHURST BARNS LIMITED located?

toggle

ADHURST BARNS LIMITED is registered at Garden Cottage, Adhurst Farm, London Road, Petersfield GU31 5AE.

What does ADHURST BARNS LIMITED do?

toggle

ADHURST BARNS LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for ADHURST BARNS LIMITED?

toggle

The latest filing was on 10/12/2025: Micro company accounts made up to 2025-04-05.