BARBARA (AYLESBURY) LIMITED

Register to unlock more data on OkredoRegister

BARBARA (AYLESBURY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00416996

Incorporation date

12/08/1946

Size

Group

Contacts

Registered address

Registered address

30 Upper High Street, Thame, Oxfordshire OX9 3EZCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/1986)
dot icon11/02/2026
Confirmation statement made on 2026-01-15 with updates
dot icon09/02/2026
Director's details changed for Mr Paul Philip Edward Dennis on 2025-05-01
dot icon09/02/2026
Change of details for Mr Paul Philip Edward Dennis as a person with significant control on 2025-05-01
dot icon27/01/2026
Group of companies' accounts made up to 2025-04-30
dot icon08/12/2025
Registration of charge 004169960010, created on 2025-11-27
dot icon08/12/2025
Registration of charge 004169960011, created on 2025-11-27
dot icon08/12/2025
Registration of charge 004169960012, created on 2025-11-27
dot icon16/10/2025
Director's details changed for Mr John Brice Dennis on 2025-10-16
dot icon16/10/2025
Change of details for Mr John Brice Dennis as a person with significant control on 2025-10-16
dot icon07/07/2025
Change of details for Mr Simon John Dennis as a person with significant control on 2025-03-19
dot icon07/07/2025
Director's details changed for Mr Simon John Dennis on 2025-03-19
dot icon24/02/2025
Change of details for Mr John Brice Dennis as a person with significant control on 2024-02-01
dot icon24/02/2025
Change of details for Mr Simon John Dennis as a person with significant control on 2024-02-01
dot icon24/02/2025
Change of details for Mrs Josephine Ann Dennis as a person with significant control on 2024-02-01
dot icon24/02/2025
Change of details for Mr Paul Philip Edward Dennis as a person with significant control on 2024-02-01
dot icon24/02/2025
Confirmation statement made on 2025-01-15 with updates
dot icon21/01/2025
Group of companies' accounts made up to 2024-04-30
dot icon28/03/2024
Satisfaction of charge 6 in full
dot icon12/03/2024
Satisfaction of charge 004169960008 in full
dot icon06/03/2024
Registration of charge 004169960009, created on 2024-02-21
dot icon05/02/2024
Resolutions
dot icon31/01/2024
Group of companies' accounts made up to 2023-04-30
dot icon15/01/2024
Confirmation statement made on 2024-01-15 with updates
dot icon04/01/2024
Statement of capital following an allotment of shares on 2023-10-26
dot icon30/11/2023
Change of details for Mr John Brice Dennis as a person with significant control on 2020-07-07
dot icon30/11/2023
Change of details for Mrs Josephine Ann Dennis as a person with significant control on 2020-07-07
dot icon29/11/2023
Notification of Paul Philip Edward Dennis as a person with significant control on 2020-07-07
dot icon29/11/2023
Notification of Simon John Dennis as a person with significant control on 2020-07-07
dot icon22/03/2023
Group of companies' accounts made up to 2022-04-30
dot icon26/01/2023
Confirmation statement made on 2023-01-15 with no updates
dot icon16/01/2023
Director's details changed for Paul Philip Edward Dennis on 2022-01-01
dot icon29/04/2022
Group of companies' accounts made up to 2021-04-30
dot icon24/03/2022
Change of details for Mrs Josephine Ann Dennis as a person with significant control on 2022-03-24
dot icon24/03/2022
Change of details for Mr John Brice Dennis as a person with significant control on 2022-03-24
dot icon28/01/2022
Confirmation statement made on 2022-01-15 with no updates
dot icon17/05/2021
Total exemption full accounts made up to 2020-04-30
dot icon16/02/2021
Confirmation statement made on 2021-01-15 with updates
dot icon05/02/2020
Group of companies' accounts made up to 2019-04-30
dot icon16/01/2020
Confirmation statement made on 2020-01-15 with no updates
dot icon01/02/2019
Accounts for a small company made up to 2018-04-30
dot icon28/01/2019
Confirmation statement made on 2019-01-15 with updates
dot icon24/01/2019
Change of details for Mr John Brice Dennis as a person with significant control on 2018-01-22
dot icon24/01/2019
Change of details for Mrs Josephine Ann Dennis as a person with significant control on 2018-01-22
dot icon23/01/2019
Statement of capital following an allotment of shares on 2018-12-22
dot icon05/02/2018
Accounts for a small company made up to 2017-04-30
dot icon29/01/2018
Confirmation statement made on 2018-01-15 with no updates
dot icon02/02/2017
Accounts for a small company made up to 2016-04-30
dot icon31/01/2017
Confirmation statement made on 2017-01-15 with updates
dot icon09/02/2016
Accounts for a medium company made up to 2015-04-30
dot icon22/01/2016
Annual return made up to 2016-01-15 with full list of shareholders
dot icon03/02/2015
Accounts for a medium company made up to 2014-04-30
dot icon02/02/2015
Annual return made up to 2015-01-15 with full list of shareholders
dot icon01/11/2014
Registration of charge 004169960008, created on 2014-10-21
dot icon05/02/2014
Accounts for a small company made up to 2013-04-30
dot icon29/01/2014
Annual return made up to 2014-01-15 with full list of shareholders
dot icon19/03/2013
Annual return made up to 2013-01-15 with full list of shareholders
dot icon04/02/2013
Accounts for a small company made up to 2012-04-30
dot icon15/02/2012
Annual return made up to 2012-01-15 with full list of shareholders
dot icon08/12/2011
Total exemption full accounts made up to 2011-04-30
dot icon15/02/2011
Annual return made up to 2011-01-15 with full list of shareholders
dot icon17/11/2010
Total exemption full accounts made up to 2010-04-30
dot icon07/09/2010
Director's details changed for Josephine Ann Dennis on 2010-09-01
dot icon07/09/2010
Director's details changed for John Brice Dennis on 2010-09-01
dot icon07/09/2010
Secretary's details changed for Josephine Ann Dennis on 2010-09-01
dot icon07/09/2010
Director's details changed for Simon John Dennis on 2010-09-01
dot icon07/09/2010
Director's details changed for Paul Philip Edward Dennis on 2010-09-01
dot icon09/03/2010
Annual return made up to 2010-01-15 with full list of shareholders
dot icon31/01/2010
Total exemption full accounts made up to 2009-04-30
dot icon15/06/2009
Registered office changed on 15/06/2009 from oakfield lodge main street grendon underwood buckinghamshire HP18 0SL
dot icon02/04/2009
Return made up to 15/01/09; full list of members
dot icon04/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon06/02/2008
Return made up to 15/01/08; full list of members
dot icon16/01/2008
Particulars of mortgage/charge
dot icon29/10/2007
Total exemption small company accounts made up to 2007-04-30
dot icon02/10/2007
Particulars of mortgage/charge
dot icon15/03/2007
Registered office changed on 15/03/07 from: the little house 7 sheep street winslow buckinghamshire MK18 3HL
dot icon26/01/2007
Return made up to 15/01/07; full list of members
dot icon06/12/2006
Total exemption small company accounts made up to 2006-04-30
dot icon26/01/2006
Total exemption small company accounts made up to 2005-04-30
dot icon20/01/2006
Return made up to 15/01/06; full list of members
dot icon01/08/2005
Registered office changed on 01/08/05 from: 55 station road beaconsfield buckinghamshire HP9 1QL
dot icon28/02/2005
Full accounts made up to 2004-04-30
dot icon26/01/2005
Registered office changed on 26/01/05 from: rouse & co 55 station road beaconsfield HP19 1QL
dot icon26/01/2005
Return made up to 15/01/05; full list of members
dot icon26/02/2004
Full accounts made up to 2003-04-30
dot icon18/02/2004
Return made up to 15/01/04; full list of members
dot icon27/04/2003
Registered office changed on 27/04/03 from: chiltern dell ellesborough road ellesborough aylesbury bucks HP17 oxh
dot icon04/03/2003
Total exemption full accounts made up to 2002-04-30
dot icon26/01/2003
Return made up to 15/01/03; full list of members
dot icon29/06/2002
Declaration of satisfaction of mortgage/charge
dot icon29/06/2002
Declaration of satisfaction of mortgage/charge
dot icon29/06/2002
Declaration of satisfaction of mortgage/charge
dot icon29/06/2002
Declaration of satisfaction of mortgage/charge
dot icon04/03/2002
Total exemption full accounts made up to 2001-04-30
dot icon16/01/2002
Return made up to 15/01/02; full list of members
dot icon01/03/2001
Full accounts made up to 2000-04-30
dot icon06/02/2001
Director resigned
dot icon24/01/2001
Return made up to 15/01/01; full list of members
dot icon01/03/2000
Full accounts made up to 1999-04-30
dot icon03/02/2000
Return made up to 15/01/00; full list of members
dot icon21/12/1999
Particulars of mortgage/charge
dot icon02/03/1999
Full accounts made up to 1998-04-30
dot icon25/01/1999
Return made up to 15/01/99; no change of members
dot icon02/05/1998
Declaration of satisfaction of mortgage/charge
dot icon02/05/1998
Declaration of satisfaction of mortgage/charge
dot icon02/03/1998
Full accounts made up to 1997-04-30
dot icon22/01/1998
Particulars of mortgage/charge
dot icon20/01/1998
Return made up to 15/01/98; full list of members
dot icon03/09/1997
New director appointed
dot icon03/09/1997
New director appointed
dot icon13/02/1997
Full accounts made up to 1996-04-30
dot icon09/01/1997
Return made up to 15/01/97; no change of members
dot icon06/02/1996
Return made up to 15/01/96; no change of members
dot icon21/12/1995
Full accounts made up to 1995-04-30
dot icon01/02/1995
Return made up to 15/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/12/1994
Full accounts made up to 1994-04-30
dot icon23/02/1994
Full accounts made up to 1993-04-30
dot icon16/02/1994
Return made up to 15/01/94; no change of members
dot icon26/04/1993
Full accounts made up to 1992-04-30
dot icon18/04/1993
Return made up to 15/01/93; full list of members
dot icon15/03/1993
Auditor's resignation
dot icon04/08/1992
Particulars of mortgage/charge
dot icon03/07/1992
Accounts for a small company made up to 1991-04-30
dot icon09/01/1992
Return made up to 15/01/92; no change of members
dot icon06/02/1991
Group accounts for a small company made up to 1990-04-30
dot icon06/02/1991
Return made up to 15/01/91; no change of members
dot icon07/02/1990
Accounts for a small company made up to 1989-04-30
dot icon07/02/1990
Return made up to 25/01/90; full list of members
dot icon17/07/1989
Return made up to 14/06/89; full list of members
dot icon17/07/1989
Accounts for a small company made up to 1988-04-30
dot icon24/05/1988
Accounts for a small company made up to 1987-04-30
dot icon24/05/1988
Return made up to 01/05/88; full list of members
dot icon05/05/1987
Accounts for a small company made up to 1986-04-30
dot icon05/05/1987
Return made up to 14/03/87; full list of members
dot icon14/01/1987
Return made up to 01/08/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon31/10/1986
Registered office changed on 31/10/86 from: 9 bicester road aylesbury HP19 3AG
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-4 *

* during past year

Number of employees

98
2022
change arrow icon-16.42 % *

* during past year

Cash in Bank

£107,719.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
15/01/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
102
8.93M
-
0.00
128.88K
-
2022
98
8.43M
-
0.00
107.72K
-
2022
98
8.43M
-
0.00
107.72K
-

Employees

2022

Employees

98 Descended-4 % *

Net Assets(GBP)

8.43M £Descended-5.57 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

107.72K £Descended-16.42 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dennis, Simon John
Director
18/07/1997 - Present
9
Dennis, Paul Philip Edward
Director
18/07/1997 - Present
4

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 BARBARA (AYLESBURY) LIMITED

BARBARA (AYLESBURY) LIMITED is an(a) Active company incorporated on 12/08/1946 with the registered office located at 30 Upper High Street, Thame, Oxfordshire OX9 3EZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 98 according to last financial statements.

Frequently Asked Questions

What is the current status of BARBARA (AYLESBURY) LIMITED?

toggle

BARBARA (AYLESBURY) LIMITED is currently Active. It was registered on 12/08/1946 .

Where is BARBARA (AYLESBURY) LIMITED located?

toggle

BARBARA (AYLESBURY) LIMITED is registered at 30 Upper High Street, Thame, Oxfordshire OX9 3EZ.

What does BARBARA (AYLESBURY) LIMITED do?

toggle

BARBARA (AYLESBURY) LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

How many employees does BARBARA (AYLESBURY) LIMITED have?

toggle

BARBARA (AYLESBURY) LIMITED had 98 employees in 2022.

What is the latest filing for BARBARA (AYLESBURY) LIMITED?

toggle

The latest filing was on 11/02/2026: Confirmation statement made on 2026-01-15 with updates.