BARN OWL CONVERSIONS LTD

Register to unlock more data on OkredoRegister

BARN OWL CONVERSIONS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03454434

Incorporation date

23/10/1997

Size

Micro Entity

Contacts

Registered address

Registered address

Berry Hall Berry Hall Road, Barton Turf, Norwich NR12 8BDCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/1997)
dot icon16/12/2025
Final Gazette dissolved via voluntary strike-off
dot icon30/09/2025
First Gazette notice for voluntary strike-off
dot icon19/09/2025
Application to strike the company off the register
dot icon05/09/2025
Micro company accounts made up to 2025-03-31
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/02/2024
Confirmation statement made on 2024-01-31 with updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon03/02/2023
Cessation of Roger Pellew as a person with significant control on 2023-01-31
dot icon03/02/2023
Notification of Kindfisher Ltd as a person with significant control on 2023-01-31
dot icon03/02/2023
Confirmation statement made on 2023-01-31 with updates
dot icon20/12/2022
Micro company accounts made up to 2022-03-31
dot icon22/11/2022
Confirmation statement made on 2022-11-22 with no updates
dot icon09/11/2022
Confirmation statement made on 2022-11-08 with no updates
dot icon01/04/2022
Director's details changed for Mr Roger Pellew on 2022-04-01
dot icon01/04/2022
Director's details changed for Mr Adrian Brian Edwin Jones on 2022-04-01
dot icon28/02/2022
Micro company accounts made up to 2021-03-31
dot icon11/11/2021
Confirmation statement made on 2021-11-08 with updates
dot icon11/11/2021
Cessation of Adrian Brian Edwin Jones as a person with significant control on 2021-11-08
dot icon11/11/2021
Notification of Barn Owl Properties Ltd as a person with significant control on 2021-11-08
dot icon24/03/2021
Micro company accounts made up to 2020-03-31
dot icon19/01/2021
Second filing of Confirmation Statement dated 2020-11-30
dot icon11/01/2021
Confirmation statement made on 2020-11-30 with no updates
dot icon27/10/2020
Director's details changed for Mr Adrian Brian Edward Jones on 2020-10-27
dot icon27/10/2020
Change of details for Mr Adrian Brian Edward Jones as a person with significant control on 2020-10-27
dot icon27/10/2020
Registered office address changed from Broadsfield the Common Barton Turf Norwich NR12 8BA England to Berry Hall Berry Hall Road Barton Turf Norwich NR12 8BD on 2020-10-27
dot icon23/12/2019
Micro company accounts made up to 2019-03-31
dot icon02/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon20/12/2018
Micro company accounts made up to 2018-03-31
dot icon13/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon13/12/2018
Notification of Roger Pellew as a person with significant control on 2018-12-13
dot icon13/12/2018
Cessation of Roger Pellew as a person with significant control on 2018-12-13
dot icon13/12/2018
Change of details for Mrs Nancilyn Pellew as a person with significant control on 2018-12-13
dot icon08/12/2017
Micro company accounts made up to 2017-03-31
dot icon03/12/2017
Confirmation statement made on 2017-11-30 with updates
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon28/07/2016
Registered office address changed from C/O Adrian Jones Two Saints Farm Tunstead Road Hoveton Norfolk NR12 8QT to Broadsfield the Common Barton Turf Norwich NR12 8BA on 2016-07-28
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon15/10/2015
Resolutions
dot icon18/09/2015
Statement of capital following an allotment of shares on 2015-03-01
dot icon04/08/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon15/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon03/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon26/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/03/2013
Total exemption small company accounts made up to 2012-03-31
dot icon17/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon17/12/2012
Director's details changed for Mr Roger Pellew on 2012-06-01
dot icon02/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon02/02/2012
Appointment of Mr Adrian Brian Edward Jones as a director
dot icon02/02/2012
Registered office address changed from Two Saints Farm Tunstead Road Hoveton Norfolk NR12 8QT on 2012-02-02
dot icon23/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/09/2011
Compulsory strike-off action has been discontinued
dot icon11/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon10/02/2011
Termination of appointment of Adrian Jones as a director
dot icon10/02/2011
Termination of appointment of Adrian Jones as a director
dot icon24/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon16/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon21/09/2010
Certificate of change of name
dot icon21/09/2010
Change of name notice
dot icon14/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon04/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon03/02/2010
Appointment of Mr Adrian Brian Edward Jones as a director
dot icon03/02/2010
Director's details changed for Roger Pellew on 2010-01-31
dot icon25/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon22/01/2010
Appointment of Mr Adrian Brian Edward Jones as a director
dot icon30/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon01/09/2009
First Gazette notice for compulsory strike-off
dot icon28/08/2009
Compulsory strike-off action has been discontinued
dot icon27/08/2009
Return made up to 15/10/08; full list of members
dot icon26/08/2009
Location of debenture register
dot icon26/08/2009
Location of register of members
dot icon26/08/2009
Registered office changed on 26/08/2009 from 2 saints farm, tunstead road hoveton norfolk NR12 8QT
dot icon26/08/2009
Appointment terminated secretary fay lawrence
dot icon15/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon21/08/2008
Particulars of a mortgage or charge / charge no: 3
dot icon16/07/2008
Total exemption small company accounts made up to 2007-03-31
dot icon29/01/2008
Return made up to 15/10/07; full list of members
dot icon29/01/2008
Secretary's particulars changed
dot icon29/01/2008
Director's particulars changed
dot icon29/01/2008
Location of debenture register
dot icon29/01/2008
Location of register of members
dot icon29/01/2008
Registered office changed on 29/01/08 from: all saints barn, swash lane rackheath norwich norfolk NR13 6NL
dot icon13/11/2007
Location of debenture register
dot icon13/11/2007
Location of register of members
dot icon13/11/2007
Registered office changed on 13/11/07 from: summerfield house the common barton turf norwich NR12 8BA
dot icon18/06/2007
New secretary appointed
dot icon18/06/2007
Secretary resigned
dot icon18/06/2007
Director resigned
dot icon12/03/2007
Total exemption small company accounts made up to 2006-03-31
dot icon08/03/2007
Return made up to 15/10/06; full list of members
dot icon20/12/2006
New director appointed
dot icon07/10/2006
Particulars of mortgage/charge
dot icon29/09/2006
Particulars of mortgage/charge
dot icon06/06/2006
Return made up to 15/10/05; full list of members
dot icon20/03/2006
Accounts for a dormant company made up to 2005-03-31
dot icon02/02/2005
Accounts for a dormant company made up to 2004-03-31
dot icon30/11/2004
Return made up to 15/10/04; full list of members
dot icon30/11/2004
New secretary appointed
dot icon08/03/2004
Accounts for a dormant company made up to 2003-03-31
dot icon27/11/2003
New secretary appointed
dot icon13/11/2003
Return made up to 15/10/03; full list of members
dot icon24/01/2003
Accounts for a dormant company made up to 2002-03-31
dot icon23/10/2002
Return made up to 15/10/02; full list of members
dot icon23/10/2002
Director resigned
dot icon01/11/2001
Return made up to 23/10/01; full list of members
dot icon21/08/2001
Total exemption small company accounts made up to 2001-03-31
dot icon27/12/2000
Accounts for a small company made up to 2000-03-31
dot icon10/11/2000
Return made up to 23/10/00; full list of members
dot icon05/11/1999
Return made up to 23/10/99; full list of members
dot icon25/08/1999
Accounts for a small company made up to 1999-03-31
dot icon04/08/1999
Accounting reference date extended from 31/10/98 to 31/03/99
dot icon11/12/1998
Return made up to 23/10/98; full list of members
dot icon11/05/1998
New director appointed
dot icon30/12/1997
Registered office changed on 30/12/97 from: holland court the close norwich NR1 4DX
dot icon12/12/1997
Nc inc already adjusted 24/11/97
dot icon12/12/1997
Ad 24/11/97--------- £ si 4998@1=4998 £ ic 2/5000
dot icon12/12/1997
Memorandum and Articles of Association
dot icon12/12/1997
Resolutions
dot icon12/12/1997
Resolutions
dot icon12/12/1997
Resolutions
dot icon12/12/1997
Resolutions
dot icon12/12/1997
Resolutions
dot icon12/12/1997
Resolutions
dot icon12/12/1997
Resolutions
dot icon12/12/1997
Resolutions
dot icon12/12/1997
Director resigned
dot icon12/12/1997
Secretary resigned;director resigned
dot icon12/12/1997
New secretary appointed;new director appointed
dot icon12/12/1997
New director appointed
dot icon02/12/1997
Director resigned
dot icon23/10/1997
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
31/01/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
302.58K
-
0.00
-
-
2022
2
118.79K
-
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
Pellew, Roger
Director
06/11/2006 - Present
2
Jones, Adrian Brian Edwin
Director
01/01/2012 - Present
5
Jones, Adrian Brian Edwin
Director
01/01/2010 - 10/11/2010
5
Pooley, Maureen
Director
23/10/1997 - 24/11/1997
562
Pooley, Maureen
Secretary
23/10/1997 - 24/11/1997
146

Persons with Significant Control

8
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 BARN OWL CONVERSIONS LTD

BARN OWL CONVERSIONS LTD is an(a) Dissolved company incorporated on 23/10/1997 with the registered office located at Berry Hall Berry Hall Road, Barton Turf, Norwich NR12 8BD. There are currently 2 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 BARN OWL CONVERSIONS LTD?

toggle

BARN OWL CONVERSIONS LTD is currently Dissolved. It was registered on 23/10/1997 and dissolved on 16/12/2025.

Where is BARN OWL CONVERSIONS LTD located?

toggle

BARN OWL CONVERSIONS LTD is registered at Berry Hall Berry Hall Road, Barton Turf, Norwich NR12 8BD.

What does BARN OWL CONVERSIONS LTD do?

toggle

BARN OWL CONVERSIONS LTD operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for BARN OWL CONVERSIONS LTD?

toggle

The latest filing was on 16/12/2025: Final Gazette dissolved via voluntary strike-off.