BARBON HILLCLIMB LIMITED

Register to unlock more data on OkredoRegister

BARBON HILLCLIMB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06466962

Incorporation date

08/01/2008

Size

Micro Entity

Contacts

Registered address

Registered address

3,Birthwaite Ground Cottages, Birthwaite Road, Windermere LA23 1DFCopy
copy info iconCopy
See on map
Latest events (Record since 08/01/2008)
dot icon16/04/2026
Micro company accounts made up to 2025-12-31
dot icon13/01/2026
Confirmation statement made on 2026-01-08 with no updates
dot icon11/01/2026
Termination of appointment of Andrew Peter Bateson as a director on 2026-01-11
dot icon08/04/2025
Micro company accounts made up to 2024-12-31
dot icon09/01/2025
Confirmation statement made on 2025-01-08 with no updates
dot icon08/01/2025
Notification of Liverpool Motor Club Limited as a person with significant control on 2025-01-07
dot icon07/01/2025
Cessation of Kirkby Lonsdale Motor Club Limited as a person with significant control on 2025-01-07
dot icon07/01/2025
Cessation of Liverpoolmotor Club Limited as a person with significant control on 2025-01-07
dot icon07/01/2025
Notification of Kirkby Lonsdale Motor Club Limited as a person with significant control on 2025-01-07
dot icon24/12/2024
Notification of Liverpoolmotor Club Limited as a person with significant control on 2024-12-23
dot icon23/12/2024
Withdrawal of a person with significant control statement on 2024-12-23
dot icon23/12/2024
Notification of Kirkby Lonsdale Motor Club Limited as a person with significant control on 2024-12-23
dot icon04/03/2024
Micro company accounts made up to 2023-12-31
dot icon09/01/2024
Confirmation statement made on 2024-01-08 with no updates
dot icon13/03/2023
Micro company accounts made up to 2022-12-31
dot icon11/01/2023
Confirmation statement made on 2023-01-08 with no updates
dot icon25/03/2022
Micro company accounts made up to 2021-12-31
dot icon17/03/2022
Termination of appointment of Robert Duncan Milloy as a director on 2022-03-16
dot icon20/01/2022
Confirmation statement made on 2022-01-08 with no updates
dot icon08/07/2021
Director's details changed for Mr Brian Gordon Whittaker on 2021-07-03
dot icon08/07/2021
Director's details changed for Mr David Alan Hunt on 2021-07-03
dot icon08/07/2021
Secretary's details changed for Brian Gordon Whittaker on 2021-07-03
dot icon08/07/2021
Registered office address changed from Woodland Rise Beemire Lane Birthwaite Road Windermere Cumbria LA23 1DW to 3,Birthwaite Ground Cottages Birthwaite Road Windermere LA23 1DF on 2021-07-08
dot icon13/04/2021
Micro company accounts made up to 2020-12-31
dot icon11/01/2021
Confirmation statement made on 2021-01-08 with no updates
dot icon19/02/2020
Micro company accounts made up to 2019-12-31
dot icon09/01/2020
Confirmation statement made on 2020-01-08 with no updates
dot icon12/02/2019
Micro company accounts made up to 2018-12-31
dot icon10/01/2019
Confirmation statement made on 2019-01-08 with no updates
dot icon05/03/2018
Micro company accounts made up to 2017-12-31
dot icon10/01/2018
Confirmation statement made on 2018-01-08 with no updates
dot icon10/04/2017
Micro company accounts made up to 2016-12-31
dot icon25/01/2017
Confirmation statement made on 2017-01-08 with updates
dot icon23/03/2016
Termination of appointment of Kevin Michael Savage as a director on 2016-03-23
dot icon23/03/2016
Appointment of Mrs Kathleen Mary Mashiter as a director on 2016-03-23
dot icon07/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/01/2016
Annual return made up to 2016-01-08 with full list of shareholders
dot icon07/10/2015
Appointment of Mr David Alan Hunt as a director on 2015-09-15
dot icon07/10/2015
Termination of appointment of James Bebby as a director on 2015-07-26
dot icon14/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon26/01/2015
Annual return made up to 2015-01-08 with full list of shareholders
dot icon26/01/2015
Director's details changed for Brian Gordon Whittaker on 2014-06-07
dot icon26/01/2015
Secretary's details changed for Brian Gordon Whittaker on 2014-06-07
dot icon12/08/2014
Registered office address changed from Short Haul, Old Hall Road Windermere Cumbria LA23 1JA to Woodland Rise Beemire Lane Birthwaite Road Windermere Cumbria LA23 1DW on 2014-08-12
dot icon07/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon26/01/2014
Annual return made up to 2014-01-08 with full list of shareholders
dot icon07/11/2013
Appointment of Andrew Peter Bateson as a director
dot icon19/07/2013
Appointment of Mr James Bebby as a director
dot icon19/07/2013
Appointment of Mr John Eric Harden as a director
dot icon19/07/2013
Termination of appointment of John Howson as a director
dot icon15/02/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/01/2013
Annual return made up to 2013-01-08 with full list of shareholders
dot icon27/02/2012
Total exemption small company accounts made up to 2011-12-31
dot icon11/01/2012
Annual return made up to 2012-01-08 with full list of shareholders
dot icon04/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/01/2011
Annual return made up to 2011-01-08 with full list of shareholders
dot icon24/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon13/01/2010
Annual return made up to 2010-01-08 with full list of shareholders
dot icon12/01/2010
Director's details changed for Brian Gordon Whittaker on 2010-01-12
dot icon12/01/2010
Director's details changed for John Howson on 2010-01-12
dot icon09/03/2009
Total exemption small company accounts made up to 2009-01-31
dot icon04/03/2009
Accounting reference date shortened from 31/01/2010 to 31/12/2009
dot icon12/01/2009
Return made up to 08/01/09; full list of members
dot icon24/01/2008
New director appointed
dot icon21/01/2008
Ad 14/01/08--------- £ si 2@1=2 £ ic 1/3
dot icon08/01/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whittaker, Brian Gordon
Director
08/01/2008 - Present
3
Hunt, David Alan
Director
15/09/2015 - Present
2
Savage, Kevin Michael
Director
08/01/2008 - 23/03/2016
2
Mashiter, Kathleen Mary
Director
23/03/2016 - Present
5
Bateson, Andrew Peter
Director
01/11/2013 - 11/01/2026
2

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BARBON HILLCLIMB LIMITED

BARBON HILLCLIMB LIMITED is an(a) Active company incorporated on 08/01/2008 with the registered office located at 3,Birthwaite Ground Cottages, Birthwaite Road, Windermere LA23 1DF. There are currently 5 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 BARBON HILLCLIMB LIMITED?

toggle

BARBON HILLCLIMB LIMITED is currently Active. It was registered on 08/01/2008 .

Where is BARBON HILLCLIMB LIMITED located?

toggle

BARBON HILLCLIMB LIMITED is registered at 3,Birthwaite Ground Cottages, Birthwaite Road, Windermere LA23 1DF.

What does BARBON HILLCLIMB LIMITED do?

toggle

BARBON HILLCLIMB LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for BARBON HILLCLIMB LIMITED?

toggle

The latest filing was on 16/04/2026: Micro company accounts made up to 2025-12-31.