BAR NONE (NORTH EAST) LIMITED

Register to unlock more data on OkredoRegister

BAR NONE (NORTH EAST) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04959862

Incorporation date

11/11/2003

Size

Micro Entity

Contacts

Registered address

Registered address

13 Callander, Ouston, Chester Le Street DH2 1LECopy
copy info iconCopy
See on map
Latest events (Record since 11/11/2003)
dot icon26/02/2026
Micro company accounts made up to 2025-11-30
dot icon08/12/2025
Registered office address changed from 12 Callander Chester Le Street Durham DH2 1LE England to 13 Callander Ouston Chester Le Street DH2 1LE on 2025-12-08
dot icon01/12/2025
Registered office address changed from Units 8/9 Welbury Way Aycliffe Business Park Newton Aycliffe Durham DL5 6ZE England to 12 Callander Chester Le Street Durham DH2 1LE on 2025-12-01
dot icon23/06/2025
Total exemption full accounts made up to 2024-11-30
dot icon24/02/2025
Confirmation statement made on 2025-02-13 with updates
dot icon13/08/2024
Micro company accounts made up to 2023-11-30
dot icon27/02/2024
Confirmation statement made on 2024-02-13 with updates
dot icon24/07/2023
Micro company accounts made up to 2022-11-30
dot icon06/07/2023
Termination of appointment of David Thomas Scott as a secretary on 2023-07-06
dot icon13/02/2023
Confirmation statement made on 2023-02-13 with updates
dot icon24/06/2022
Micro company accounts made up to 2021-11-30
dot icon23/02/2022
Confirmation statement made on 2022-02-19 with updates
dot icon04/05/2021
Micro company accounts made up to 2020-11-30
dot icon23/03/2021
Confirmation statement made on 2021-02-19 with updates
dot icon15/04/2020
Micro company accounts made up to 2019-11-30
dot icon19/02/2020
Confirmation statement made on 2020-02-19 with updates
dot icon28/08/2019
Micro company accounts made up to 2018-11-30
dot icon07/03/2019
Confirmation statement made on 2019-02-28 with updates
dot icon31/01/2019
Registered office address changed from C/O David Scott and Co 15 Staindrop Road West Auckland Bishop Auckland County Durham DL14 9JU to Units 8/9 Welbury Way Aycliffe Business Park Newton Aycliffe Durham DL56ZE on 2019-01-31
dot icon21/11/2018
Micro company accounts made up to 2017-11-28
dot icon22/10/2018
Change of details for Mr Michael Younger as a person with significant control on 2018-10-22
dot icon23/08/2018
Previous accounting period shortened from 2017-11-29 to 2017-11-28
dot icon02/04/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon23/03/2018
Notification of Michael Younger as a person with significant control on 2016-04-06
dot icon23/03/2018
Notification of Karen Younger as a person with significant control on 2016-04-06
dot icon23/03/2018
Notification of Calvin Younger as a person with significant control on 2016-04-06
dot icon23/03/2018
Cessation of Calvin James Younger as a person with significant control on 2016-04-06
dot icon29/11/2017
Total exemption small company accounts made up to 2016-11-30
dot icon30/08/2017
Previous accounting period shortened from 2016-11-30 to 2016-11-29
dot icon11/04/2017
Director's details changed for Mr Calvin James Younger on 2017-04-01
dot icon23/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon29/11/2016
Amended total exemption small company accounts made up to 2015-11-30
dot icon30/09/2016
Total exemption small company accounts made up to 2015-11-30
dot icon22/03/2016
Annual return made up to 2016-02-29 with full list of shareholders
dot icon29/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon16/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon30/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon17/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon17/03/2014
Secretary's details changed for Mr David Thomas Scott on 2012-12-10
dot icon10/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon14/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon13/11/2012
Registered office address changed from 15 Colburn Avenue Newton Aycliffe County Durham DL5 7HX on 2012-11-13
dot icon31/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon23/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2010-11-30
dot icon28/03/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon28/03/2011
Appointment of Mr Calvin James Younger as a director
dot icon28/03/2011
Appointment of Mr Michael Bernard Younger as a director
dot icon20/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon17/11/2010
Total exemption small company accounts made up to 2009-11-30
dot icon29/03/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon29/03/2010
Appointment of Miss Karen Younger as a director
dot icon27/03/2010
Termination of appointment of Michael Younger as a director
dot icon27/03/2010
Termination of appointment of Calvin Younger as a director
dot icon20/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon20/03/2010
Director's details changed for Michael Bernard Younger on 2009-10-01
dot icon20/03/2010
Director's details changed for Calvin James Younger on 2009-10-01
dot icon06/11/2009
Total exemption small company accounts made up to 2008-11-30
dot icon26/03/2009
Return made up to 28/02/09; full list of members
dot icon02/03/2009
Total exemption small company accounts made up to 2007-11-30
dot icon31/03/2008
Return made up to 28/02/08; full list of members
dot icon22/11/2007
Total exemption small company accounts made up to 2006-11-30
dot icon18/04/2007
Declaration of satisfaction of mortgage/charge
dot icon02/04/2007
Ad 30/03/07-31/03/07 £ si 7@1=7 £ ic 3/10
dot icon26/03/2007
Return made up to 28/02/07; full list of members
dot icon26/03/2007
Secretary resigned
dot icon20/03/2007
Director's particulars changed
dot icon20/03/2007
Secretary's particulars changed;director's particulars changed
dot icon07/03/2007
New secretary appointed
dot icon07/03/2007
Registered office changed on 07/03/07 from: 37-38 fore bondgate bishop auckland county durham DL14 7PE
dot icon02/03/2007
Particulars of mortgage/charge
dot icon10/12/2006
Return made up to 11/11/06; full list of members
dot icon24/10/2006
Amended accounts made up to 2005-11-30
dot icon17/10/2006
Director resigned
dot icon21/08/2006
Secretary's particulars changed;director's particulars changed
dot icon21/08/2006
Director's particulars changed
dot icon14/07/2006
Amended accounts made up to 2004-11-30
dot icon07/06/2006
Registered office changed on 07/06/06 from: 32 handley cross medomsley consett county durham DH8 6TZ
dot icon21/04/2006
Secretary resigned
dot icon21/04/2006
New secretary appointed
dot icon24/01/2006
Restoration by order of the court
dot icon24/01/2006
Accounts for a dormant company made up to 2005-11-30
dot icon24/01/2006
Accounts for a dormant company made up to 2004-11-30
dot icon24/01/2006
Return made up to 11/11/05; full list of members
dot icon24/01/2006
Return made up to 11/11/04; full list of members
dot icon13/09/2005
Final Gazette dissolved via compulsory strike-off
dot icon31/05/2005
First Gazette notice for compulsory strike-off
dot icon24/05/2004
Particulars of mortgage/charge
dot icon20/05/2004
Particulars of mortgage/charge
dot icon06/12/2003
Ad 11/11/03--------- £ si 2@1=2 £ ic 1/3
dot icon01/12/2003
New director appointed
dot icon01/12/2003
New secretary appointed;new director appointed
dot icon01/12/2003
New director appointed
dot icon01/12/2003
Registered office changed on 01/12/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF
dot icon01/12/2003
Director resigned
dot icon01/12/2003
Secretary resigned
dot icon11/11/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2025
dot iconNext confirmation date
13/02/2026
dot iconLast change occurred
30/11/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2025
dot iconNext account date
28/11/2026
dot iconNext due on
28/08/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
278.01K
-
0.00
-
-
2022
3
293.91K
-
0.00
-
-
2022
3
293.91K
-
0.00
-
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

293.91K £Ascended5.72 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Karen Younger
Director
28/02/2010 - Present
-
JL NOMINEES TWO LIMITED
Nominee Secretary
11/11/2003 - 11/11/2003
3110
JL NOMINEES ONE LIMITED
Nominee Director
11/11/2003 - 11/11/2003
3010
Mr Michael Bernard Younger
Director
15/04/2010 - Present
-
Mr Michael Bernard Younger
Director
11/11/2003 - 28/02/2010
-

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 BAR NONE (NORTH EAST) LIMITED

BAR NONE (NORTH EAST) LIMITED is an(a) Active company incorporated on 11/11/2003 with the registered office located at 13 Callander, Ouston, Chester Le Street DH2 1LE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BAR NONE (NORTH EAST) LIMITED?

toggle

BAR NONE (NORTH EAST) LIMITED is currently Active. It was registered on 11/11/2003 .

Where is BAR NONE (NORTH EAST) LIMITED located?

toggle

BAR NONE (NORTH EAST) LIMITED is registered at 13 Callander, Ouston, Chester Le Street DH2 1LE.

What does BAR NONE (NORTH EAST) LIMITED do?

toggle

BAR NONE (NORTH EAST) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does BAR NONE (NORTH EAST) LIMITED have?

toggle

BAR NONE (NORTH EAST) LIMITED had 3 employees in 2022.

What is the latest filing for BAR NONE (NORTH EAST) LIMITED?

toggle

The latest filing was on 26/02/2026: Micro company accounts made up to 2025-11-30.