BARNCOTE LIMITED

Register to unlock more data on OkredoRegister

BARNCOTE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03098665

Incorporation date

05/09/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

100 Church Street, Brighton, East Sussex BN1 1UJCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/1995)
dot icon09/04/2026
Total exemption full accounts made up to 2025-09-30
dot icon16/09/2025
Confirmation statement made on 2025-09-05 with updates
dot icon07/04/2025
Change of details for Patricia Ann Seager as a person with significant control on 2025-03-19
dot icon07/04/2025
Director's details changed for Patricia Ann Seager on 2025-03-19
dot icon09/09/2024
Confirmation statement made on 2024-09-05 with updates
dot icon08/01/2024
Total exemption full accounts made up to 2023-09-30
dot icon07/09/2023
Confirmation statement made on 2023-09-05 with updates
dot icon20/02/2023
Total exemption full accounts made up to 2022-09-30
dot icon07/09/2022
Confirmation statement made on 2022-09-05 with updates
dot icon06/09/2022
Director's details changed for Miss Rochelle Seager on 2022-02-01
dot icon21/02/2022
Total exemption full accounts made up to 2021-09-30
dot icon14/09/2021
Confirmation statement made on 2021-09-05 with updates
dot icon20/01/2021
Total exemption full accounts made up to 2020-09-30
dot icon22/09/2020
Confirmation statement made on 2020-09-05 with updates
dot icon18/12/2019
Total exemption full accounts made up to 2019-09-30
dot icon16/10/2019
Appointment of Miss Rochelle Seager as a director on 2019-10-16
dot icon16/10/2019
Appointment of Mr Victor John Seager as a director on 2019-10-16
dot icon16/10/2019
Change of details for Patricia Ann Seager as a person with significant control on 2019-10-16
dot icon16/10/2019
Termination of appointment of Michael Angelo Kay as a secretary on 2019-10-16
dot icon16/10/2019
Director's details changed for Patricia Ann Seager on 2019-10-16
dot icon16/10/2019
Registered office address changed from Tanglewood Walberton Lane Walberton Arundel West Sussex BN18 0QS United Kingdom to 100 Church Street Brighton East Sussex BN1 1UJ on 2019-10-16
dot icon05/09/2019
Confirmation statement made on 2019-09-05 with updates
dot icon30/08/2019
Change of details for Patricia Ann Seager as a person with significant control on 2019-07-29
dot icon30/08/2019
Director's details changed for Patricia Ann Seager on 2019-07-29
dot icon31/07/2019
Registered office address changed from 1 & 2 the Barn Oldwick West Stoke Road Chichester West Sussex PO18 9AA England to Tanglewood Walberton Lane Walberton Arundel West Sussex BN18 0QS on 2019-07-31
dot icon29/07/2019
Director's details changed for Patricia Ann Seager on 2019-07-29
dot icon29/07/2019
Change of details for Patricia Ann Seager as a person with significant control on 2019-07-29
dot icon04/02/2019
Unaudited abridged accounts made up to 2018-09-30
dot icon17/10/2018
Registered office address changed from 100 Church Street Brighton East Sussex BN1 1UJ to 1 & 2 the Barn Oldwick West Stoke Road Chichester West Sussex PO18 9AA on 2018-10-17
dot icon11/09/2018
Confirmation statement made on 2018-09-05 with updates
dot icon20/04/2018
Total exemption full accounts made up to 2017-09-30
dot icon07/09/2017
Confirmation statement made on 2017-09-05 with updates
dot icon19/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon05/09/2016
Confirmation statement made on 2016-09-05 with updates
dot icon31/08/2016
Director's details changed for Patricia Ann Seager on 2016-08-31
dot icon14/06/2016
Director's details changed for Patricia Ann Seager on 2016-06-14
dot icon19/02/2016
Total exemption small company accounts made up to 2015-09-30
dot icon24/09/2015
Annual return made up to 2015-09-05 with full list of shareholders
dot icon22/04/2015
Total exemption small company accounts made up to 2014-09-30
dot icon08/09/2014
Annual return made up to 2014-09-05 with full list of shareholders
dot icon21/03/2014
Total exemption small company accounts made up to 2013-09-30
dot icon02/10/2013
Annual return made up to 2013-09-05 with full list of shareholders
dot icon12/03/2013
Total exemption small company accounts made up to 2012-09-30
dot icon03/10/2012
Annual return made up to 2012-09-05 with full list of shareholders
dot icon02/03/2012
Total exemption small company accounts made up to 2011-09-30
dot icon15/09/2011
Annual return made up to 2011-09-05 with full list of shareholders
dot icon16/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon19/10/2010
Annual return made up to 2010-09-05 with full list of shareholders
dot icon12/01/2010
Total exemption small company accounts made up to 2009-09-30
dot icon10/09/2009
Return made up to 05/09/09; full list of members
dot icon09/03/2009
Registered office changed on 09/03/2009 from c/o green wright chatton annis solicitors 305-307 goring road goring by sea west sussex BN12 4NX
dot icon01/02/2009
Total exemption small company accounts made up to 2008-09-30
dot icon08/09/2008
Return made up to 05/09/08; full list of members
dot icon07/03/2008
Total exemption small company accounts made up to 2007-09-30
dot icon12/09/2007
Return made up to 05/09/07; full list of members
dot icon13/03/2007
Total exemption small company accounts made up to 2006-09-30
dot icon25/09/2006
Return made up to 05/09/06; full list of members
dot icon10/03/2006
Total exemption small company accounts made up to 2005-09-30
dot icon06/09/2005
Return made up to 05/09/05; full list of members
dot icon15/06/2005
Registered office changed on 15/06/05 from: 100 church street brighton BN1 1UJ
dot icon24/12/2004
Total exemption small company accounts made up to 2004-09-30
dot icon14/09/2004
Return made up to 05/09/04; full list of members
dot icon02/03/2004
Total exemption small company accounts made up to 2003-09-30
dot icon30/09/2003
Return made up to 05/09/03; full list of members
dot icon29/01/2003
Total exemption small company accounts made up to 2002-09-30
dot icon19/12/2002
Particulars of mortgage/charge
dot icon25/10/2002
New secretary appointed
dot icon25/10/2002
New director appointed
dot icon18/10/2002
Return made up to 05/09/02; full list of members
dot icon09/10/2002
Secretary resigned
dot icon09/10/2002
Director resigned
dot icon08/02/2002
Total exemption small company accounts made up to 2001-09-30
dot icon13/09/2001
Return made up to 05/09/01; full list of members
dot icon18/06/2001
Accounts for a small company made up to 2000-09-30
dot icon09/10/2000
Return made up to 05/09/00; full list of members
dot icon08/05/2000
Accounts for a small company made up to 1999-09-30
dot icon31/08/1999
Return made up to 05/09/99; no change of members
dot icon18/06/1999
Accounts for a small company made up to 1998-09-30
dot icon09/12/1998
Director resigned
dot icon16/10/1998
Registered office changed on 16/10/98 from: 6 st george's road brighton east sussex BN2 1EB
dot icon14/09/1998
Return made up to 05/09/98; no change of members
dot icon07/08/1998
New director appointed
dot icon27/04/1998
Full accounts made up to 1997-09-30
dot icon20/02/1998
Particulars of mortgage/charge
dot icon05/02/1998
Particulars of mortgage/charge
dot icon09/09/1997
Return made up to 05/09/97; full list of members
dot icon30/04/1997
Full accounts made up to 1996-09-30
dot icon05/09/1996
Return made up to 05/09/96; full list of members
dot icon16/07/1996
Ad 05/09/95--------- £ si 2@1=2 £ ic 2/4
dot icon21/03/1996
Particulars of mortgage/charge
dot icon21/03/1996
Particulars of mortgage/charge
dot icon19/12/1995
Secretary resigned
dot icon19/12/1995
Director resigned
dot icon19/12/1995
New director appointed
dot icon19/12/1995
New secretary appointed
dot icon19/12/1995
Registered office changed on 19/12/95 from: 193/195 city road london EC1V 1JN
dot icon05/09/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

2
2023
change arrow icon+238.36 % *

* during past year

Cash in Bank

£8,926.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
05/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
995.08K
-
0.00
23.96K
-
2022
1
1.12M
-
0.00
2.64K
-
2023
2
1.13M
-
0.00
8.93K
-
2023
2
1.13M
-
0.00
8.93K
-

Employees

2023

Employees

2 Ascended100 % *

Net Assets(GBP)

1.13M £Ascended1.16 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.93K £Ascended238.36 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SEVERNSIDE NOMINEES LIMITED
Nominee Director
04/09/1995 - 13/11/1995
3353
Kay, Angelo Michael George
Director
09/06/1998 - 30/09/2002
2
SEVERNSIDE SECRETARIAL LIMITED
Nominee Secretary
04/09/1995 - 13/11/1995
3351
Seager, Victor John
Director
16/10/2019 - Present
2
Seager, Rochelle
Director
16/10/2019 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BARNCOTE LIMITED

BARNCOTE LIMITED is an(a) Active company incorporated on 05/09/1995 with the registered office located at 100 Church Street, Brighton, East Sussex BN1 1UJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BARNCOTE LIMITED?

toggle

BARNCOTE LIMITED is currently Active. It was registered on 05/09/1995 .

Where is BARNCOTE LIMITED located?

toggle

BARNCOTE LIMITED is registered at 100 Church Street, Brighton, East Sussex BN1 1UJ.

What does BARNCOTE LIMITED do?

toggle

BARNCOTE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does BARNCOTE LIMITED have?

toggle

BARNCOTE LIMITED had 2 employees in 2023.

What is the latest filing for BARNCOTE LIMITED?

toggle

The latest filing was on 09/04/2026: Total exemption full accounts made up to 2025-09-30.