BARNCREST NO. 30 LIMITED

Register to unlock more data on OkredoRegister

BARNCREST NO. 30 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03169919

Incorporation date

08/03/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Colleton Chambers, Colleton Crescent, Exeter, Devon EX2 4DGCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/1996)
dot icon10/03/2026
Director's details changed for Ms Emily Pitts on 2026-02-24
dot icon10/03/2026
Confirmation statement made on 2026-03-08 with updates
dot icon08/05/2025
Resolutions
dot icon06/05/2025
Purchase of own shares. Shares purchased into treasury:
dot icon24/04/2025
Confirmation statement made on 2025-03-08 with updates
dot icon15/04/2025
Total exemption full accounts made up to 2024-08-31
dot icon27/02/2025
Termination of appointment of Martin Meeke as a director on 2024-06-12
dot icon28/03/2024
Total exemption full accounts made up to 2023-08-31
dot icon14/03/2024
Confirmation statement made on 2024-03-08 with updates
dot icon13/03/2024
Termination of appointment of James Ali Taghdissian as a secretary on 2024-03-13
dot icon13/03/2024
Appointment of Miss Ayse Vahib as a secretary on 2024-03-13
dot icon10/05/2023
Confirmation statement made on 2023-03-08 with updates
dot icon04/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon12/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon19/04/2022
Confirmation statement made on 2022-03-08 with updates
dot icon19/04/2022
Termination of appointment of Thomas Gareth Evans as a director on 2021-09-15
dot icon21/05/2021
Confirmation statement made on 2021-03-08 with no updates
dot icon21/05/2021
Director's details changed for Mr Nigel Patrick Wraith on 2021-03-07
dot icon21/05/2021
Director's details changed for Ms Lisa Barraclough on 2021-03-07
dot icon12/02/2021
Total exemption full accounts made up to 2020-08-31
dot icon18/01/2021
Secretary's details changed for James Ali Taglidissian on 2021-01-18
dot icon19/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon31/03/2020
Confirmation statement made on 2020-03-08 with updates
dot icon30/03/2020
Termination of appointment of Elizabeth Ingham as a director on 2019-08-22
dot icon30/03/2020
Termination of appointment of Richard Crabb as a director on 2019-03-20
dot icon25/03/2019
Confirmation statement made on 2019-03-08 with updates
dot icon15/03/2019
Termination of appointment of a director
dot icon25/01/2019
Total exemption full accounts made up to 2018-08-31
dot icon25/10/2018
Termination of appointment of David John Sapiecha as a director on 2018-08-31
dot icon29/03/2018
Confirmation statement made on 2018-03-08 with updates
dot icon14/12/2017
Total exemption full accounts made up to 2017-08-31
dot icon06/10/2017
Cancellation of shares. Statement of capital on 2017-08-31
dot icon06/10/2017
Purchase of own shares.
dot icon25/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon12/04/2017
Termination of appointment of Malcolm Galloway as a director on 2017-03-21
dot icon23/03/2017
Confirmation statement made on 2017-03-08 with updates
dot icon23/03/2017
Director's details changed for Nicky Isaacs on 2017-03-07
dot icon23/03/2017
Director's details changed for Mr Malcolm Galloway on 2017-03-07
dot icon23/03/2017
Director's details changed for Mr Thomas Gareth Evans on 2017-03-07
dot icon23/03/2017
Director's details changed for Mr Richard Crabb on 2017-03-07
dot icon23/03/2017
Director's details changed for Mr Thomas Philip Bradnock on 2017-03-07
dot icon23/03/2017
Director's details changed for Mr Martin Meeke on 2017-03-07
dot icon23/03/2017
Director's details changed for Elizabeth Ingham on 2017-03-07
dot icon23/03/2017
Director's details changed for Mr Christopher Nicolas Godfrey on 2017-03-07
dot icon23/03/2017
Director's details changed for Mr Nigel Patrick Wraith on 2017-03-07
dot icon23/03/2017
Director's details changed for Mr Mark Anthony Whitehall on 2017-03-07
dot icon23/03/2017
Director's details changed for Miss Ayse Vahib on 2017-03-07
dot icon23/03/2017
Director's details changed for Ms Emily Pitts on 2017-03-07
dot icon23/03/2017
Director's details changed for Mr Jonathan Iain Farquharson on 2017-03-07
dot icon23/03/2017
Director's details changed for Mr David John Sapiecha on 2017-03-07
dot icon23/03/2017
Director's details changed for Ms Lisa Barraclough on 2017-03-07
dot icon04/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon06/04/2016
Annual return made up to 2016-03-08 with full list of shareholders
dot icon11/01/2016
Termination of appointment of Terence Holder as a director on 2015-12-23
dot icon08/04/2015
Annual return made up to 2015-03-08 with full list of shareholders
dot icon16/02/2015
Total exemption small company accounts made up to 2014-08-31
dot icon25/06/2014
Appointment of James Ali Taglidissian as a secretary
dot icon16/06/2014
Termination of appointment of Mark Whitehall as a secretary
dot icon02/06/2014
Total exemption small company accounts made up to 2013-08-31
dot icon18/03/2014
Annual return made up to 2014-03-08 with full list of shareholders
dot icon18/03/2014
Director's details changed for Mr David John Sapiecha on 2014-03-08
dot icon18/03/2014
Director's details changed for Mr Malcolm Galloway on 2014-03-08
dot icon18/03/2014
Director's details changed for Ms Lisa Barraclough on 2014-03-08
dot icon14/06/2013
Annual return made up to 2013-03-08 with full list of shareholders
dot icon14/06/2013
Termination of appointment of Mark Horton as a director
dot icon14/06/2013
Appointment of James Taghdissian as a director
dot icon14/06/2013
Appointment of Elizabeth Ingham as a director
dot icon14/06/2013
Appointment of Nicky Isaacs as a director
dot icon07/06/2013
Total exemption small company accounts made up to 2012-08-31
dot icon24/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon13/04/2012
Annual return made up to 2012-03-08 with full list of shareholders
dot icon13/04/2012
Director's details changed for Ms Emily Pitts on 2012-03-08
dot icon13/04/2012
Director's details changed for Mr Terence Holder on 2012-03-08
dot icon13/04/2012
Director's details changed for Mr Christopher Nicolas Godfrey on 2012-03-08
dot icon13/04/2012
Termination of appointment of Ruth Vincent as a director
dot icon13/04/2012
Termination of appointment of Michael Brabin as a director
dot icon19/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon26/04/2011
Annual return made up to 2011-03-08 with full list of shareholders
dot icon27/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon07/05/2010
Annual return made up to 2010-03-08 with full list of shareholders
dot icon07/05/2010
Director's details changed for Thomas Philip Bradnock on 2010-03-08
dot icon07/05/2010
Director's details changed for Mark Anthony Whitehall on 2010-03-08
dot icon07/05/2010
Director's details changed for Emily Pitts on 2010-03-08
dot icon06/05/2010
Director's details changed for David John Sapiecha on 2010-03-08
dot icon06/05/2010
Director's details changed for Terence Holder on 2010-03-08
dot icon06/05/2010
Director's details changed for Jonathan Iain Farquharson on 2010-03-08
dot icon06/05/2010
Director's details changed for Lisa Barraclough on 2010-03-08
dot icon06/05/2010
Director's details changed for Michael Brabin on 2010-03-08
dot icon06/05/2010
Director's details changed for Christopher Nicolas Godfrey on 2010-03-08
dot icon06/05/2010
Director's details changed for Richard Crabb on 2010-03-08
dot icon06/05/2010
Director's details changed for Mark Varney Horton on 2010-03-08
dot icon06/05/2010
Director's details changed for Ayse Vahib on 2010-03-08
dot icon06/05/2010
Director's details changed for Nigel Patrick Wraith on 2010-03-08
dot icon06/05/2010
Director's details changed for Thomas Gareth Evans on 2010-03-08
dot icon06/05/2010
Director's details changed for Martin Meeke on 2010-03-08
dot icon06/05/2010
Director's details changed for Ruth Vincent on 2010-03-08
dot icon06/05/2010
Director's details changed for Malcolm Galloway on 2010-03-08
dot icon29/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon20/05/2009
Return made up to 08/03/09; full list of members
dot icon27/03/2009
Appointment terminated director james hayward
dot icon27/03/2009
Director appointed ayse vahib
dot icon17/03/2009
Appointment terminated director philip drinkwater
dot icon17/03/2009
Appointment terminated director emily sanderson
dot icon10/03/2009
Return made up to 08/03/08; full list of members
dot icon27/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon16/08/2007
Return made up to 08/03/07; full list of members
dot icon15/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon12/06/2007
New director appointed
dot icon12/06/2007
New director appointed
dot icon25/07/2006
Director resigned
dot icon09/06/2006
Return made up to 08/03/06; full list of members
dot icon25/05/2006
Total exemption small company accounts made up to 2005-08-31
dot icon21/02/2006
New director appointed
dot icon29/12/2005
New director appointed
dot icon29/12/2005
New director appointed
dot icon29/12/2005
New director appointed
dot icon29/12/2005
New director appointed
dot icon29/12/2005
New director appointed
dot icon29/12/2005
New director appointed
dot icon29/12/2005
Ad 01/09/05-01/11/05 £ si 800@1=800 £ ic 2800/3600
dot icon29/12/2005
Nc inc already adjusted 01/11/05
dot icon29/12/2005
Resolutions
dot icon28/06/2005
Total exemption small company accounts made up to 2004-08-31
dot icon13/04/2005
Return made up to 08/03/05; full list of members
dot icon01/07/2004
Total exemption small company accounts made up to 2003-08-31
dot icon12/03/2004
Return made up to 08/03/04; full list of members
dot icon04/10/2003
New director appointed
dot icon12/09/2003
Particulars of contract relating to shares
dot icon12/09/2003
Ad 31/07/03--------- £ si 2798@1=2798 £ ic 2/2800
dot icon12/09/2003
Nc inc already adjusted 02/07/03
dot icon12/09/2003
Resolutions
dot icon12/09/2003
Resolutions
dot icon12/09/2003
Resolutions
dot icon12/09/2003
New director appointed
dot icon12/09/2003
New director appointed
dot icon12/09/2003
New director appointed
dot icon12/09/2003
New director appointed
dot icon12/09/2003
New director appointed
dot icon12/09/2003
New director appointed
dot icon12/09/2003
New director appointed
dot icon12/09/2003
New director appointed
dot icon12/09/2003
New director appointed
dot icon28/06/2003
Return made up to 08/03/03; full list of members
dot icon28/06/2003
Total exemption small company accounts made up to 2002-08-31
dot icon02/07/2002
Total exemption small company accounts made up to 2001-08-31
dot icon20/03/2002
Return made up to 08/03/02; full list of members
dot icon27/12/2001
Accounting reference date extended from 31/03/01 to 31/08/01
dot icon19/04/2001
Return made up to 08/03/01; full list of members
dot icon13/03/2001
Accounting reference date shortened from 31/08/01 to 31/03/01
dot icon13/03/2001
Accounts for a small company made up to 2000-08-31
dot icon09/06/2000
Accounts for a small company made up to 1999-08-31
dot icon03/04/2000
Return made up to 08/03/00; full list of members
dot icon04/07/1999
Accounts for a small company made up to 1998-08-31
dot icon01/03/1999
Return made up to 08/03/99; no change of members
dot icon09/07/1998
Full accounts made up to 1997-08-31
dot icon19/05/1998
Return made up to 08/03/98; no change of members
dot icon26/11/1997
Particulars of mortgage/charge
dot icon27/02/1997
Return made up to 08/03/97; full list of members
dot icon10/12/1996
Accounting reference date notified as 31/08
dot icon05/09/1996
Particulars of mortgage/charge
dot icon05/09/1996
Particulars of mortgage/charge
dot icon23/07/1996
Registered office changed on 23/07/96 from: 4-6 barnfield crescent exeter devon EX1 1RF
dot icon17/07/1996
New director appointed
dot icon17/07/1996
New secretary appointed;new director appointed
dot icon17/07/1996
Director resigned
dot icon17/07/1996
Secretary resigned;director resigned
dot icon08/03/1996
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
31/08/2024
dot iconNext confirmation date
08/03/2027
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
334.37K
-
0.00
217.13K
-
2022
8
262.57K
-
0.00
199.88K
-
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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taghdissian, James Ali
Secretary
12/06/2014 - 13/03/2024
-
Barraclough, Lisa
Director
16/10/2005 - Present
-
Bradnock, Thomas Philip
Director
31/07/2003 - Present
-
Farquharson, Jonathan Iain
Director
31/07/2003 - Present
-
Godfrey, Christopher Nicolas
Director
11/12/2006 - 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. 30 LIMITED

BARNCREST NO. 30 LIMITED is an(a) Active company incorporated on 08/03/1996 with the registered office located at Colleton Chambers, Colleton Crescent, Exeter, Devon EX2 4DG. There are currently 11 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 BARNCREST NO. 30 LIMITED?

toggle

BARNCREST NO. 30 LIMITED is currently Active. It was registered on 08/03/1996 .

Where is BARNCREST NO. 30 LIMITED located?

toggle

BARNCREST NO. 30 LIMITED is registered at Colleton Chambers, Colleton Crescent, Exeter, Devon EX2 4DG.

What does BARNCREST NO. 30 LIMITED do?

toggle

BARNCREST NO. 30 LIMITED operates in the Barristers at law (69.10/1 - SIC 2007) sector.

What is the latest filing for BARNCREST NO. 30 LIMITED?

toggle

The latest filing was on 10/03/2026: Director's details changed for Ms Emily Pitts on 2026-02-24.