BARBY SPORTING LIMITED

Register to unlock more data on OkredoRegister

BARBY SPORTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04543353

Incorporation date

24/09/2002

Size

Dormant

Contacts

Registered address

Registered address

1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire NN6 0QRCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/2002)
dot icon06/01/2026
Termination of appointment of John Martyn Percival as a director on 2025-12-31
dot icon06/01/2026
Appointment of Mr Matthew Joseph Lyons as a director on 2025-12-31
dot icon04/11/2025
Accounts for a dormant company made up to 2025-03-31
dot icon09/10/2025
Confirmation statement made on 2025-09-24 with no updates
dot icon20/11/2024
Accounts for a dormant company made up to 2024-03-31
dot icon08/11/2024
Satisfaction of charge 045433530002 in full
dot icon07/10/2024
Confirmation statement made on 2024-09-24 with no updates
dot icon18/12/2023
Micro company accounts made up to 2023-03-31
dot icon05/10/2023
Confirmation statement made on 2023-09-24 with no updates
dot icon30/11/2022
Micro company accounts made up to 2022-03-31
dot icon09/10/2022
Confirmation statement made on 2022-09-24 with no updates
dot icon17/06/2022
Termination of appointment of Giles Dearing Cadman as a director on 2022-06-15
dot icon17/06/2022
Appointment of Mr James Sebastian Dinsdale as a director on 2022-06-15
dot icon11/01/2022
Registered office address changed from 1-4 South Lodge Offices Wellingborough Road Ecton Northampton Northamptonshire NN6 0QR England to 1-4 South Lodge Offices 100 Wellingborough Road Ecton Northampton Northamptonshire NN6 0QR on 2022-01-11
dot icon11/01/2022
Registered office address changed from Unit 6 the Woodyard Castle Ashby Northampton NN7 1LF England to 1-4 South Lodge Offices Wellingborough Road Ecton Northampton Northamptonshire NN6 0QR on 2022-01-11
dot icon14/12/2021
Micro company accounts made up to 2021-03-31
dot icon07/10/2021
Termination of appointment of Matthew Denis Deary as a director on 2021-10-07
dot icon24/09/2021
Confirmation statement made on 2021-09-24 with no updates
dot icon15/09/2021
Appointment of Mr Jack Emerson Cadman as a director on 2021-09-08
dot icon15/09/2021
Appointment of Mr John Martyn Percival as a director on 2021-09-08
dot icon02/03/2021
Termination of appointment of Craig Steven Sipos as a director on 2021-02-24
dot icon24/11/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon01/10/2020
Confirmation statement made on 2020-09-24 with updates
dot icon31/01/2020
Current accounting period shortened from 2020-04-30 to 2020-03-31
dot icon08/01/2020
Termination of appointment of David Appleton as a director on 2020-01-08
dot icon07/01/2020
Appointment of Mr Matthew Denis Deary as a director on 2020-01-07
dot icon27/11/2019
Registered office address changed from 44-46 Regent Street Rugby CV21 2PS England to Unit 6 the Woodyard Castle Ashby Northampton NN7 1LF on 2019-11-27
dot icon27/11/2019
Appointment of Mr David Appleton as a director on 2019-11-27
dot icon27/11/2019
Appointment of Mr Giles Dearing Cadman as a director on 2019-11-27
dot icon27/11/2019
Termination of appointment of David Morgan as a director on 2019-11-27
dot icon27/11/2019
Termination of appointment of Richard Gordon Coates as a director on 2019-11-27
dot icon27/11/2019
Termination of appointment of David Morgan as a secretary on 2019-11-27
dot icon27/11/2019
Notification of Cadman Sporting Limited as a person with significant control on 2019-09-27
dot icon27/11/2019
Cessation of David Morgan as a person with significant control on 2019-11-27
dot icon27/11/2019
Registration of charge 045433530002, created on 2019-11-27
dot icon30/10/2019
Total exemption full accounts made up to 2019-04-30
dot icon28/10/2019
Confirmation statement made on 2019-09-24 with no updates
dot icon30/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon11/12/2018
Registered office address changed from 4 Daventry Road Dunchurch Rugby CV22 6NS England to 44-46 Regent Street Rugby CV21 2PS on 2018-12-11
dot icon16/10/2018
Confirmation statement made on 2018-09-24 with no updates
dot icon29/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon19/10/2017
Confirmation statement made on 2017-09-24 with no updates
dot icon28/07/2017
Satisfaction of charge 045433530001 in full
dot icon05/05/2017
Registered office address changed from 11 Regent Place Rugby Warwickshire CV21 2PJ to 4 Daventry Road Dunchurch Rugby CV22 6NS on 2017-05-05
dot icon27/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon17/10/2016
Confirmation statement made on 2016-09-24 with updates
dot icon19/08/2016
Registration of charge 045433530001, created on 2016-08-12
dot icon27/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon28/10/2015
Annual return made up to 2015-09-24 with full list of shareholders
dot icon26/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon21/10/2014
Annual return made up to 2014-09-24 with full list of shareholders
dot icon31/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon23/10/2013
Annual return made up to 2013-09-24 with full list of shareholders
dot icon22/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon18/10/2012
Annual return made up to 2012-09-24 with full list of shareholders
dot icon11/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon25/10/2011
Annual return made up to 2011-09-24 with full list of shareholders
dot icon27/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon18/10/2010
Annual return made up to 2010-09-24 with full list of shareholders
dot icon18/10/2010
Director's details changed for Craig Steven Sipos on 2010-09-24
dot icon11/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon19/10/2009
Annual return made up to 2009-09-24 with full list of shareholders
dot icon04/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon10/10/2008
Return made up to 24/09/08; full list of members
dot icon30/05/2008
Total exemption small company accounts made up to 2007-04-30
dot icon27/03/2008
Total exemption small company accounts made up to 2006-09-30
dot icon17/10/2007
Return made up to 24/09/07; full list of members
dot icon12/06/2007
Accounting reference date shortened from 30/09/07 to 30/04/07
dot icon26/09/2006
Return made up to 24/09/06; full list of members
dot icon03/03/2006
Accounts for a small company made up to 2005-09-30
dot icon19/10/2005
Return made up to 24/09/05; full list of members
dot icon05/08/2005
Total exemption small company accounts made up to 2004-09-30
dot icon27/10/2004
Return made up to 24/09/04; full list of members
dot icon26/07/2004
Total exemption small company accounts made up to 2003-09-30
dot icon29/11/2003
Ad 06/11/02--------- £ si 998@1
dot icon29/11/2003
Return made up to 24/09/03; full list of members
dot icon13/11/2002
New director appointed
dot icon11/11/2002
New director appointed
dot icon06/11/2002
Certificate of change of name
dot icon05/11/2002
New director appointed
dot icon05/11/2002
New director appointed
dot icon05/11/2002
Secretary resigned
dot icon05/11/2002
Director resigned
dot icon30/10/2002
New secretary appointed
dot icon21/10/2002
Registered office changed on 21/10/02 from: 788-790 finchley road london NW11 7TJ
dot icon24/09/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
198.54K
-
0.00
-
-
2022
4
240.55K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dinsdale, James Sebastian
Director
15/06/2022 - Present
57
Percival, John Martyn
Director
08/09/2021 - 31/12/2025
64
Mr Giles Dearing Cadman
Director
26/11/2019 - 14/06/2022
88
Mr David Morgan
Director
13/10/2002 - 26/11/2019
1
TEMPLE SECRETARIES LIMITED
Nominee Secretary
23/09/2002 - 13/10/2002
68517

Persons with Significant Control

2
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 BARBY SPORTING LIMITED

BARBY SPORTING LIMITED is an(a) Active company incorporated on 24/09/2002 with the registered office located at 1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire NN6 0QR. There are currently 3 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 BARBY SPORTING LIMITED?

toggle

BARBY SPORTING LIMITED is currently Active. It was registered on 24/09/2002 .

Where is BARBY SPORTING LIMITED located?

toggle

BARBY SPORTING LIMITED is registered at 1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire NN6 0QR.

What does BARBY SPORTING LIMITED do?

toggle

BARBY SPORTING LIMITED operates in the Licenced clubs (56.30/1 - SIC 2007) sector.

What is the latest filing for BARBY SPORTING LIMITED?

toggle

The latest filing was on 06/01/2026: Termination of appointment of John Martyn Percival as a director on 2025-12-31.