BARMY ARMY LIMITED

Register to unlock more data on OkredoRegister

BARMY ARMY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03022969

Incorporation date

16/02/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

12-14 Lordsmill Street, Chesterfield S41 7RWCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/1995)
dot icon18/03/2026
Confirmation statement made on 2026-02-16 with no updates
dot icon14/07/2025
Registered office address changed from 12-14 Lordsmill Street Chesterfield S41 7RP England to 12-14 Lordsmill Street Chesterfield S41 7RW on 2025-07-14
dot icon09/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon07/05/2025
Registered office address changed from 12-14 12 - 14 Lordsmill Street Chesterfield S41 7RP England to 12-14 Lordsmill Street Chesterfield S41 7RP on 2025-05-07
dot icon28/04/2025
Registered office address changed from Markham House Markham Road Chesterfield Derbyshire S40 1TG England to 12-14 12 - 14 Lordsmill Street Chesterfield S41 7RP on 2025-04-28
dot icon27/02/2025
Confirmation statement made on 2025-02-16 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/05/2024
Appointment of Mr Paul Andrew Hemingway as a director on 2024-05-14
dot icon05/03/2024
Confirmation statement made on 2024-02-16 with updates
dot icon01/03/2024
Director's details changed for Mr Darren Hepburn on 2024-03-01
dot icon01/03/2024
Director's details changed for Mr Christian James Millard on 2024-03-01
dot icon01/03/2024
Registered office address changed from F12 Globe Works Penistone Road Sheffield S6 3AE England to Markham House Markham Road Chesterfield Derbyshire S40 1TG on 2024-03-01
dot icon01/03/2024
Director's details changed for Mr Matthew Edward Root on 2024-03-01
dot icon01/03/2024
Director's details changed for Mr Paul Lawrence Burnham on 2024-02-01
dot icon01/03/2024
Director's details changed for Mr Adam Canning on 2024-02-01
dot icon01/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/02/2023
Confirmation statement made on 2023-02-16 with updates
dot icon04/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon11/03/2022
Memorandum and Articles of Association
dot icon11/03/2022
Resolutions
dot icon07/03/2022
Cessation of Paul Lawrence Burnham as a person with significant control on 2022-03-02
dot icon07/03/2022
Notification of Emprise Group Limited as a person with significant control on 2022-03-02
dot icon02/03/2022
Statement of capital following an allotment of shares on 2022-03-01
dot icon02/03/2022
Appointment of Mr Adam Canning as a director on 2022-03-01
dot icon23/02/2022
Confirmation statement made on 2022-02-16 with updates
dot icon23/02/2022
Director's details changed for Mr Christian James Millard on 2022-02-15
dot icon22/02/2022
Director's details changed for Mr Christian James Millard on 2022-01-01
dot icon08/12/2021
Current accounting period extended from 2021-09-30 to 2021-12-31
dot icon05/10/2021
Director's details changed for Mr Christian James Millard on 2021-10-05
dot icon07/09/2021
Purchase of own shares.
dot icon07/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon14/05/2021
Cancellation of shares. Statement of capital on 2020-10-16
dot icon04/05/2021
Confirmation statement made on 2021-02-16 with updates
dot icon23/04/2021
Memorandum and Articles of Association
dot icon23/04/2021
Resolutions
dot icon23/04/2021
Particulars of variation of rights attached to shares
dot icon23/04/2021
Change of share class name or designation
dot icon23/04/2021
Resolutions
dot icon20/04/2021
Registered office address changed from Osbourne House 143-145 Stanwell Road Ashford Middlesex TW15 3QN to F12 Globe Works Penistone Road Sheffield S6 3AE on 2021-04-20
dot icon14/04/2021
Appointment of Mr Darren Hepburn as a director on 2021-03-03
dot icon13/04/2021
Appointment of Mr Matthew Edward Root as a director on 2021-03-03
dot icon29/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon18/03/2020
Confirmation statement made on 2020-02-16 with updates
dot icon05/08/2019
Appointment of Mr Christian James Millard as a director on 2018-04-01
dot icon03/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon16/04/2019
Confirmation statement made on 2019-02-16 with updates
dot icon19/03/2018
Total exemption full accounts made up to 2017-09-30
dot icon22/02/2018
Confirmation statement made on 2018-02-16 with updates
dot icon24/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon21/02/2017
Confirmation statement made on 2017-02-16 with updates
dot icon18/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon11/03/2016
Annual return made up to 2016-02-16 with full list of shareholders
dot icon29/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon17/03/2015
Annual return made up to 2015-02-16 with full list of shareholders
dot icon15/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon27/03/2014
Annual return made up to 2014-02-16 with full list of shareholders
dot icon30/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon04/04/2013
Annual return made up to 2013-02-16 with full list of shareholders
dot icon08/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon02/03/2012
Annual return made up to 2012-02-16 with full list of shareholders
dot icon24/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon24/02/2011
Annual return made up to 2011-02-16 with full list of shareholders
dot icon08/06/2010
Registered office address changed from 156 Chesterfield Road Ashford Middlesex TW15 3PT on 2010-06-08
dot icon19/03/2010
Total exemption small company accounts made up to 2009-09-30
dot icon08/03/2010
Annual return made up to 2010-02-16 with full list of shareholders
dot icon08/03/2010
Director's details changed for Paul Lawrence Burnham on 2010-02-16
dot icon28/10/2009
Termination of appointment of Michael O`Sullivan as a secretary
dot icon03/09/2009
Total exemption small company accounts made up to 2008-09-30
dot icon20/03/2009
Return made up to 16/02/09; full list of members
dot icon26/02/2009
Accounting reference date shortened from 28/02/2009 to 30/09/2008
dot icon19/12/2008
Total exemption small company accounts made up to 2008-02-28
dot icon21/08/2008
Appointment terminated director duncan norris
dot icon25/03/2008
Appointment terminated secretary philip burnham
dot icon20/03/2008
Return made up to 16/02/08; full list of members
dot icon10/03/2008
Director's change of particulars / paul burnham / 01/03/2008
dot icon13/02/2008
Ad 08/02/08--------- £ si 5000@1=5000 £ ic 5000/10000
dot icon30/01/2008
Nc inc already adjusted 26/01/08
dot icon30/01/2008
Resolutions
dot icon06/11/2007
New secretary appointed
dot icon06/11/2007
New director appointed
dot icon26/04/2007
Total exemption small company accounts made up to 2007-02-28
dot icon23/04/2007
Return made up to 16/02/07; full list of members
dot icon27/10/2006
Total exemption small company accounts made up to 2006-02-28
dot icon10/04/2006
Return made up to 16/02/06; full list of members
dot icon30/08/2005
Total exemption small company accounts made up to 2005-02-28
dot icon21/03/2005
Return made up to 16/02/05; full list of members
dot icon17/03/2005
Ad 13/02/04--------- £ si 3998@1=3998
dot icon21/12/2004
Total exemption small company accounts made up to 2004-02-29
dot icon21/12/2004
Notice of assignment of name or new name to shares
dot icon26/02/2004
Return made up to 16/02/04; full list of members
dot icon15/12/2003
Total exemption small company accounts made up to 2003-02-28
dot icon12/12/2003
Ad 27/11/03--------- £ si 3998@1=3998 £ ic 1002/5000
dot icon12/12/2003
Nc inc already adjusted 27/11/03
dot icon12/12/2003
Resolutions
dot icon14/10/2003
Director resigned
dot icon14/10/2003
Secretary resigned;director resigned
dot icon14/10/2003
New secretary appointed
dot icon09/04/2003
Return made up to 16/02/03; full list of members
dot icon02/09/2002
Total exemption small company accounts made up to 2002-02-28
dot icon05/03/2002
Return made up to 16/02/02; full list of members
dot icon11/07/2001
Total exemption small company accounts made up to 2001-02-28
dot icon05/03/2001
Return made up to 16/02/01; full list of members
dot icon12/10/2000
Accounts for a small company made up to 2000-02-28
dot icon15/03/2000
Return made up to 16/02/00; full list of members
dot icon12/04/1999
Return made up to 16/02/99; full list of members
dot icon10/04/1999
Full accounts made up to 1999-02-28
dot icon18/01/1999
Full accounts made up to 1998-02-28
dot icon25/02/1998
Return made up to 16/02/98; full list of members
dot icon20/01/1998
Full accounts made up to 1997-02-28
dot icon22/05/1997
Registered office changed on 22/05/97 from: 8 school road ashford middlesex TW15 2BW
dot icon07/03/1997
Registered office changed on 07/03/97 from: c/o green david conway 45 crawford place london W1H 1HX
dot icon07/03/1997
Return made up to 16/02/97; full list of members
dot icon20/12/1996
Full accounts made up to 1996-02-29
dot icon08/03/1996
Return made up to 16/02/96; full list of members
dot icon25/10/1995
Accounting reference date notified as 29/02
dot icon08/06/1995
Resolutions
dot icon08/06/1995
Resolutions
dot icon08/06/1995
Conve 05/06/95
dot icon23/05/1995
Resolutions
dot icon23/05/1995
£ nc 1000/1002 21/04/95
dot icon23/05/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon23/05/1995
Director resigned;new director appointed
dot icon23/05/1995
New director appointed
dot icon04/05/1995
Certificate of change of name
dot icon04/05/1995
Registered office changed on 04/05/95 from: classic house 174-180 old street london EC1V 9BP
dot icon16/02/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

8
2022
change arrow icon+23.09 % *

* during past year

Cash in Bank

£408,914.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
99.03K
-
0.00
332.20K
-
2022
8
48.62K
-
0.00
408.91K
-
2022
8
48.62K
-
0.00
408.91K
-

Employees

2022

Employees

8 Ascended0 % *

Net Assets(GBP)

48.62K £Descended-50.90 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

408.91K £Ascended23.09 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW NOMINEES LIMITED
Nominee Director
16/02/1995 - 21/04/1995
36021
WATERLOW SECRETARIES LIMITED
Nominee Secretary
16/02/1995 - 21/04/1995
38039
Peacock, David John
Secretary
21/04/1995 - 31/05/2003
-
Burnham, Philip John
Secretary
31/05/2003 - 14/03/2008
1
Norris, Duncan Peter
Director
14/10/2007 - 31/07/2008
8

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

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 BARMY ARMY LIMITED

BARMY ARMY LIMITED is an(a) Active company incorporated on 16/02/1995 with the registered office located at 12-14 Lordsmill Street, Chesterfield S41 7RW. There are currently 6 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of BARMY ARMY LIMITED?

toggle

BARMY ARMY LIMITED is currently Active. It was registered on 16/02/1995 .

Where is BARMY ARMY LIMITED located?

toggle

BARMY ARMY LIMITED is registered at 12-14 Lordsmill Street, Chesterfield S41 7RW.

What does BARMY ARMY LIMITED do?

toggle

BARMY ARMY LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does BARMY ARMY LIMITED have?

toggle

BARMY ARMY LIMITED had 8 employees in 2022.

What is the latest filing for BARMY ARMY LIMITED?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-02-16 with no updates.