BARNCREST NO. 141 LIMITED

Register to unlock more data on OkredoRegister

BARNCREST NO. 141 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04407486

Incorporation date

02/04/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Brickfield Industrial Estate, New Road, Gillingham, Dorset SP8 4LTCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/2002)
dot icon16/04/2026
Confirmation statement made on 2026-04-02 with no updates
dot icon30/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon04/04/2025
Confirmation statement made on 2025-04-02 with no updates
dot icon27/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon25/04/2024
Confirmation statement made on 2024-04-02 with updates
dot icon27/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon05/05/2023
Confirmation statement made on 2023-04-02 with no updates
dot icon29/06/2022
Micro company accounts made up to 2021-09-30
dot icon27/04/2022
Confirmation statement made on 2022-04-02 with updates
dot icon30/06/2021
Micro company accounts made up to 2020-09-30
dot icon29/04/2021
Change of details for Mr Jeremy Spicer as a person with significant control on 2021-04-02
dot icon29/04/2021
Confirmation statement made on 2021-04-02 with no updates
dot icon30/06/2020
Micro company accounts made up to 2019-09-30
dot icon20/04/2020
Confirmation statement made on 2020-04-02 with no updates
dot icon28/06/2019
Micro company accounts made up to 2018-09-30
dot icon24/04/2019
Confirmation statement made on 2019-04-02 with no updates
dot icon29/06/2018
Micro company accounts made up to 2017-09-30
dot icon09/04/2018
Confirmation statement made on 2018-04-02 with no updates
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon04/04/2017
Confirmation statement made on 2017-04-02 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon05/04/2016
Annual return made up to 2016-04-02 with full list of shareholders
dot icon08/02/2016
Registration of charge 044074860010, created on 2016-01-21
dot icon05/02/2016
Registration of charge 044074860009, created on 2016-01-21
dot icon26/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon16/04/2015
Annual return made up to 2015-04-02 with full list of shareholders
dot icon05/08/2014
Amended total exemption small company accounts made up to 2013-09-30
dot icon27/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon11/04/2014
Annual return made up to 2014-04-02 with full list of shareholders
dot icon27/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon12/04/2013
Annual return made up to 2013-04-02 with full list of shareholders
dot icon29/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon17/05/2012
Annual return made up to 2012-04-02 with full list of shareholders
dot icon28/10/2011
Registered office address changed from Cheviot House 71 Castle Street Salisbury Wiltshire SP1 3SP United Kingdom on 2011-10-28
dot icon03/10/2011
Registered office address changed from C/O Berkeley Bate Limited Cheviot House 71 Castle Street Salisbury Wiltshire SP1 3SP United Kingdom on 2011-10-03
dot icon09/09/2011
Registered office address changed from 33 the Clarendon Centre Salisbury Business Park Dairy Meadow Lane Salisbury Wiltshire SP1 2TJ on 2011-09-09
dot icon01/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon27/05/2011
Annual return made up to 2011-04-02 with full list of shareholders
dot icon06/01/2011
Registered office address changed from Chapel House Westmead Drive Westlea Swindon Wiltshire SN5 7UN on 2011-01-06
dot icon08/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon11/05/2010
Annual return made up to 2010-04-02 with full list of shareholders
dot icon11/05/2010
Director's details changed for Susan Spicer on 2010-04-02
dot icon11/05/2010
Director's details changed for Jeremy David Spicer on 2010-04-02
dot icon28/05/2009
Particulars of a mortgage or charge / charge no: 8
dot icon07/05/2009
Return made up to 02/04/09; full list of members
dot icon06/11/2008
Total exemption small company accounts made up to 2008-09-30
dot icon16/09/2008
Return made up to 02/04/08; no change of members
dot icon29/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon23/10/2007
Declaration of satisfaction of mortgage/charge
dot icon15/09/2007
Declaration of satisfaction of mortgage/charge
dot icon15/09/2007
Declaration of satisfaction of mortgage/charge
dot icon15/09/2007
Declaration of satisfaction of mortgage/charge
dot icon15/09/2007
Declaration of satisfaction of mortgage/charge
dot icon15/09/2007
Declaration of satisfaction of mortgage/charge
dot icon12/09/2007
Particulars of mortgage/charge
dot icon09/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon30/04/2007
Return made up to 02/04/07; no change of members
dot icon07/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon27/04/2006
Return made up to 02/04/06; full list of members
dot icon27/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon29/04/2005
Return made up to 02/04/05; full list of members
dot icon02/07/2004
Return made up to 02/04/04; full list of members
dot icon18/05/2004
Accounts for a medium company made up to 2003-09-30
dot icon17/10/2003
Particulars of mortgage/charge
dot icon17/10/2003
Particulars of mortgage/charge
dot icon17/10/2003
Particulars of mortgage/charge
dot icon17/10/2003
Particulars of mortgage/charge
dot icon17/10/2003
Particulars of mortgage/charge
dot icon25/06/2003
Return made up to 02/04/03; full list of members
dot icon29/05/2003
Accounts for a medium company made up to 2002-09-30
dot icon30/12/2002
Statement of affairs
dot icon30/12/2002
Ad 28/06/02--------- £ si 15075@1=15075 £ ic 1/15076
dot icon05/12/2002
Accounting reference date shortened from 30/04/03 to 30/09/02
dot icon13/08/2002
Particulars of mortgage/charge
dot icon09/07/2002
Nc inc already adjusted 28/06/02
dot icon09/07/2002
Resolutions
dot icon09/07/2002
Resolutions
dot icon09/07/2002
Resolutions
dot icon01/05/2002
Registered office changed on 01/05/02 from: 4-6 barnfield crescent exeter devon EX1 1RF
dot icon01/05/2002
Secretary resigned;director resigned
dot icon01/05/2002
Director resigned
dot icon01/05/2002
New director appointed
dot icon01/05/2002
New secretary appointed;new director appointed
dot icon02/04/2002
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
02/04/2026
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
0
29.95K
-
0.00
-
-
2022
0
213.44K
-
0.00
-
-
2022
0
213.44K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

213.44K £Ascended612.66 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FOOT ANSTEY SARGENT SECRETARIAL LIMITED
Corporate Director
02/04/2002 - 04/04/2002
199
FOOT ANSTEY SARGENT SECRETARIAL LIMITED
Corporate Secretary
02/04/2002 - 04/04/2002
199
Foot Anstey Sargent Incorporations Limited
Director
02/04/2002 - 04/04/2002
57
Spicer, Jeremy David
Director
04/04/2002 - Present
2
Spicer, Susan
Director
04/04/2002 - 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+
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 BARNCREST NO. 141 LIMITED

BARNCREST NO. 141 LIMITED is an(a) Active company incorporated on 02/04/2002 with the registered office located at Brickfield Industrial Estate, New Road, Gillingham, Dorset SP8 4LT. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BARNCREST NO. 141 LIMITED?

toggle

BARNCREST NO. 141 LIMITED is currently Active. It was registered on 02/04/2002 .

Where is BARNCREST NO. 141 LIMITED located?

toggle

BARNCREST NO. 141 LIMITED is registered at Brickfield Industrial Estate, New Road, Gillingham, Dorset SP8 4LT.

What does BARNCREST NO. 141 LIMITED do?

toggle

BARNCREST NO. 141 LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BARNCREST NO. 141 LIMITED?

toggle

The latest filing was on 16/04/2026: Confirmation statement made on 2026-04-02 with no updates.