BARLEY MOW STABLES LIMITED

Register to unlock more data on OkredoRegister

BARLEY MOW STABLES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04128190

Incorporation date

20/12/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

ROBERT DAY AND COMPANY LIMITED, The Old Library The Walk Winslow, Buckingham MK18 3AJCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/2000)
dot icon19/01/2026
Final Gazette dissolved following liquidation
dot icon15/10/2025
Return of final meeting in a members' voluntary winding up
dot icon04/10/2024
Registered office address changed from Wellington House 273-275 High Street London Colney St Albans Hertfordshire AL2 1HA to The Old Library the Walk Winslow Buckingham MK18 3AJ on 2024-10-04
dot icon03/10/2024
Declaration of solvency
dot icon03/10/2024
Resolutions
dot icon03/10/2024
Appointment of a voluntary liquidator
dot icon19/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/12/2023
Confirmation statement made on 2023-12-20 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/01/2023
Confirmation statement made on 2022-12-20 with no updates
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon20/12/2021
Confirmation statement made on 2021-12-20 with no updates
dot icon22/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/12/2020
Confirmation statement made on 2020-12-20 with updates
dot icon17/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/01/2020
Confirmation statement made on 2019-12-20 with updates
dot icon02/01/2020
Notification of Lynn Sharon Myland as a person with significant control on 2019-06-27
dot icon02/01/2020
Cessation of Martin Myland as a person with significant control on 2019-06-27
dot icon02/01/2020
Termination of appointment of Martin Myland as a director on 2019-06-27
dot icon29/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon02/01/2019
Confirmation statement made on 2018-12-20 with updates
dot icon02/01/2019
Secretary's details changed for Lorraine Morris on 2018-01-03
dot icon06/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/12/2017
Confirmation statement made on 2017-12-20 with updates
dot icon20/12/2017
Director's details changed for Mr Martin Myland on 2017-10-04
dot icon20/12/2017
Change of details for Mr Martin Myland as a person with significant control on 2017-10-04
dot icon04/10/2017
Director's details changed for Mrs Lynn Sharon Myland on 2017-10-04
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/12/2016
Confirmation statement made on 2016-12-20 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/09/2016
Termination of appointment of Halima Turner-Boutle as a director on 2014-12-31
dot icon04/01/2016
Annual return made up to 2015-12-20 with full list of shareholders
dot icon23/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/12/2014
Annual return made up to 2014-12-20 with full list of shareholders
dot icon16/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/01/2014
Annual return made up to 2013-12-20 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/01/2013
Annual return made up to 2012-12-20 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon05/01/2012
Annual return made up to 2011-12-20 with full list of shareholders
dot icon05/01/2012
Director's details changed for Mr Martin Myland on 2011-11-29
dot icon05/01/2012
Director's details changed for Mrs Lynn Sharon Myland on 2011-11-29
dot icon28/12/2011
Appointment of Mr Terrance Turner Boutle as a director
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon12/04/2011
Appointment of Mr Christopher Glyn Morris as a director
dot icon12/04/2011
Appointment of Mr Martin Myland as a director
dot icon11/01/2011
Annual return made up to 2010-12-20 with full list of shareholders
dot icon27/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon02/02/2010
Annual return made up to 2009-12-20 with full list of shareholders
dot icon02/02/2010
Director's details changed for Lynn Myland on 2009-12-20
dot icon02/02/2010
Director's details changed for Halima Turner-Boutle on 2009-12-20
dot icon05/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon24/03/2009
Return made up to 20/12/08; full list of members
dot icon23/03/2009
Registered office changed on 23/03/2009 from york house 14 salisbury square old hatfield hertfordshire AL9 5AD
dot icon23/03/2009
Location of debenture register
dot icon23/03/2009
Location of register of members
dot icon02/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon10/01/2008
Return made up to 20/12/07; no change of members
dot icon01/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon11/03/2007
Return made up to 20/12/06; full list of members
dot icon13/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon25/09/2006
New director appointed
dot icon24/05/2006
Return made up to 20/12/05; full list of members
dot icon03/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon19/01/2005
Return made up to 20/12/04; full list of members
dot icon04/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon09/03/2004
Return made up to 20/12/03; full list of members
dot icon04/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon05/08/2003
Total exemption small company accounts made up to 2001-12-31
dot icon22/07/2003
Compulsory strike-off action has been discontinued
dot icon22/07/2003
Return made up to 20/12/02; full list of members
dot icon10/06/2003
First Gazette notice for compulsory strike-off
dot icon17/01/2002
Return made up to 20/12/01; full list of members
dot icon22/01/2001
Secretary resigned
dot icon22/01/2001
Director resigned
dot icon22/01/2001
New secretary appointed
dot icon22/01/2001
New director appointed
dot icon17/01/2001
Certificate of change of name
dot icon12/01/2001
Registered office changed on 12/01/01 from: 788-790 finchley road london NW11 7TJ
dot icon20/12/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+973.69 % *

* during past year

Cash in Bank

£29,301.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
20/12/2024
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
160.93K
-
0.00
2.73K
-
2022
-
102.65K
-
0.00
29.30K
-
2022
-
102.65K
-
0.00
29.30K
-

Employees

2022

Employees

-

Net Assets(GBP)

102.65K £Descended-36.22 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

29.30K £Ascended973.69 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morris, Christopher Glyn
Director
03/01/2011 - Present
17
Mr Martin Myland
Director
03/01/2011 - 27/06/2019
-
TEMPLE SECRETARIES LIMITED
Nominee Secretary
20/12/2000 - 09/01/2001
68517
COMPANY DIRECTORS LIMITED
Nominee Director
20/12/2000 - 09/01/2001
67500
Mrs Lynn Sharon Myland
Director
23/07/2003 - Present
2

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARLEY MOW STABLES LIMITED

BARLEY MOW STABLES LIMITED is an(a) Dissolved company incorporated on 20/12/2000 with the registered office located at ROBERT DAY AND COMPANY LIMITED, The Old Library The Walk Winslow, Buckingham MK18 3AJ. 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 BARLEY MOW STABLES LIMITED?

toggle

BARLEY MOW STABLES LIMITED is currently Dissolved. It was registered on 20/12/2000 and dissolved on 19/01/2026.

Where is BARLEY MOW STABLES LIMITED located?

toggle

BARLEY MOW STABLES LIMITED is registered at ROBERT DAY AND COMPANY LIMITED, The Old Library The Walk Winslow, Buckingham MK18 3AJ.

What does BARLEY MOW STABLES LIMITED do?

toggle

BARLEY MOW STABLES LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for BARLEY MOW STABLES LIMITED?

toggle

The latest filing was on 19/01/2026: Final Gazette dissolved following liquidation.