BARNELLS MORTGAGE CONSULTANTS LIMITED

Register to unlock more data on OkredoRegister

BARNELLS MORTGAGE CONSULTANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05929373

Incorporation date

08/09/2006

Size

Micro Entity

Contacts

Registered address

Registered address

6 Houghton Road, Penwortham, Preston, Lancs PR1 9HSCopy
copy info iconCopy
See on map
Latest events (Record since 08/09/2006)
dot icon04/11/2025
Confirmation statement made on 2025-10-28 with no updates
dot icon13/06/2025
Micro company accounts made up to 2024-09-30
dot icon01/11/2024
Confirmation statement made on 2024-10-28 with no updates
dot icon26/06/2024
Micro company accounts made up to 2023-09-30
dot icon07/11/2023
Confirmation statement made on 2023-10-28 with no updates
dot icon29/06/2023
Micro company accounts made up to 2022-09-30
dot icon19/01/2023
Director's details changed for Mr Harry Sandells on 2023-01-20
dot icon19/01/2023
Change of details for Mr Harry Sandells as a person with significant control on 2023-01-20
dot icon04/11/2022
Confirmation statement made on 2022-10-28 with no updates
dot icon03/03/2022
Micro company accounts made up to 2021-09-30
dot icon03/11/2021
Confirmation statement made on 2021-10-28 with no updates
dot icon29/04/2021
Micro company accounts made up to 2020-09-30
dot icon30/10/2020
Confirmation statement made on 2020-10-28 with no updates
dot icon24/06/2020
Micro company accounts made up to 2019-09-30
dot icon28/10/2019
Confirmation statement made on 2019-10-28 with updates
dot icon28/10/2019
Termination of appointment of Michael George Ingleby as a director on 2019-10-20
dot icon17/09/2019
Confirmation statement made on 2019-09-08 with no updates
dot icon13/06/2019
Micro company accounts made up to 2018-09-30
dot icon10/01/2019
Registered office address changed from C/O C T Jones & Co Suite 27 Barnfield House Sandpits Lane, Accrington Road Blackburn Lancs BB1 3NY to 6 Houghton Road Penwortham Preston Lancs PR1 9HS on 2019-01-10
dot icon08/01/2019
Director's details changed for Michael George Ingleby on 2019-01-08
dot icon08/01/2019
Change of details for Mr Harry Sandells as a person with significant control on 2019-01-08
dot icon08/01/2019
Director's details changed for Mr Harry Sandells on 2019-01-08
dot icon10/09/2018
Confirmation statement made on 2018-09-08 with no updates
dot icon28/06/2018
Micro company accounts made up to 2017-09-30
dot icon08/09/2017
Confirmation statement made on 2017-09-08 with no updates
dot icon30/06/2017
Micro company accounts made up to 2016-09-30
dot icon12/09/2016
Confirmation statement made on 2016-09-08 with updates
dot icon23/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon08/09/2015
Annual return made up to 2015-09-08 with full list of shareholders
dot icon26/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon10/09/2014
Annual return made up to 2014-09-08 with full list of shareholders
dot icon25/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon10/09/2013
Annual return made up to 2013-09-08 with full list of shareholders
dot icon27/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon07/03/2013
Registered office address changed from C/O C T Jones & Co Suite 108a, Glenfield Park Philips Road Blackburn BB1 5PF on 2013-03-07
dot icon11/09/2012
Annual return made up to 2012-09-08 with full list of shareholders
dot icon11/09/2012
Director's details changed for Harry Sandells on 2012-09-08
dot icon25/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon12/09/2011
Annual return made up to 2011-09-08 with full list of shareholders
dot icon28/04/2011
Total exemption small company accounts made up to 2010-09-30
dot icon08/09/2010
Annual return made up to 2010-09-08 with full list of shareholders
dot icon08/09/2010
Director's details changed for Michael George Ingleby on 2010-09-08
dot icon08/09/2010
Director's details changed for Harry Sandells on 2010-09-08
dot icon04/05/2010
Total exemption small company accounts made up to 2009-09-30
dot icon20/10/2009
Total exemption small company accounts made up to 2008-09-30
dot icon23/09/2009
Return made up to 08/09/09; full list of members
dot icon23/09/2009
Appointment terminated secretary george barnes
dot icon23/09/2008
Return made up to 08/09/08; full list of members
dot icon04/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon24/06/2008
Appointment terminated director george barnes
dot icon14/09/2007
Return made up to 08/09/07; full list of members
dot icon14/09/2007
Registered office changed on 14/09/07 from: c/o c t jones & co. Whitebirk industrial estate philips road, blackburn lancashire BB1 5AH
dot icon24/01/2007
New director appointed
dot icon08/09/2006
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
28/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
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
2
29.38K
-
0.00
-
-
2022
2
31.06K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sandells, Harold
Director
08/09/2006 - Present
-

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

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 BARNELLS MORTGAGE CONSULTANTS LIMITED

BARNELLS MORTGAGE CONSULTANTS LIMITED is an(a) Active company incorporated on 08/09/2006 with the registered office located at 6 Houghton Road, Penwortham, Preston, Lancs PR1 9HS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BARNELLS MORTGAGE CONSULTANTS LIMITED?

toggle

BARNELLS MORTGAGE CONSULTANTS LIMITED is currently Active. It was registered on 08/09/2006 .

Where is BARNELLS MORTGAGE CONSULTANTS LIMITED located?

toggle

BARNELLS MORTGAGE CONSULTANTS LIMITED is registered at 6 Houghton Road, Penwortham, Preston, Lancs PR1 9HS.

What does BARNELLS MORTGAGE CONSULTANTS LIMITED do?

toggle

BARNELLS MORTGAGE CONSULTANTS LIMITED operates in the Life insurance (65.11 - SIC 2007) sector.

What is the latest filing for BARNELLS MORTGAGE CONSULTANTS LIMITED?

toggle

The latest filing was on 04/11/2025: Confirmation statement made on 2025-10-28 with no updates.