BARNES (ALDBOURNE) LIMITED

Register to unlock more data on OkredoRegister

BARNES (ALDBOURNE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03720483

Incorporation date

25/02/1999

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

2 Communications Road, Greenham Business Park, Newbury, Berkshire RG19 6ABCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/1999)
dot icon04/03/2026
Confirmation statement made on 2026-02-25 with updates
dot icon04/02/2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon04/02/2026
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon04/02/2026
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon04/02/2026
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon12/09/2025
Change of details for The Coach Travel Group Limited as a person with significant control on 2025-09-12
dot icon12/09/2025
Director's details changed for Matthew Thomas Barnes on 2025-09-12
dot icon12/09/2025
Director's details changed for Mr Aaron David Kelly on 2025-09-12
dot icon12/09/2025
Registered office address changed from Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL United Kingdom to 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB on 2025-09-12
dot icon12/09/2025
Termination of appointment of Aaron David Kelly as a director on 2025-09-12
dot icon12/09/2025
Director's details changed for Mr Thomas Findlay Stables on 2025-09-12
dot icon12/09/2025
Appointment of Mrs Lynette Gillian Krige as a director on 2025-09-12
dot icon12/09/2025
Director's details changed for Mr Luke Edward Barnes on 2025-09-12
dot icon26/02/2025
Previous accounting period extended from 2024-06-30 to 2024-12-31
dot icon23/12/2024
Registration of charge 037204830005, created on 2024-12-18
dot icon10/12/2024
Termination of appointment of Lionel Thomas Barnes as a director on 2024-06-07
dot icon17/06/2024
Memorandum and Articles of Association
dot icon17/06/2024
Resolutions
dot icon12/06/2024
Notification of The Coach Travel Group Limited as a person with significant control on 2024-06-07
dot icon12/06/2024
Cessation of Lionel Thomas Barnes as a person with significant control on 2024-06-07
dot icon12/06/2024
Termination of appointment of Susan Elizabeth Barnes as a secretary on 2024-06-07
dot icon12/06/2024
Appointment of Mr Aaron David Kelly as a director on 2024-06-07
dot icon12/06/2024
Appointment of Mr Thomas Findlay Stables as a director on 2024-06-07
dot icon12/06/2024
Registration of charge 037204830003, created on 2024-06-07
dot icon12/06/2024
Registration of charge 037204830004, created on 2024-06-07
dot icon11/03/2024
Group of companies' accounts made up to 2023-06-30
dot icon04/03/2024
Confirmation statement made on 2024-02-25 with no updates
dot icon22/02/2024
Second filing of Confirmation Statement dated 2023-02-25
dot icon08/04/2023
Group of companies' accounts made up to 2022-06-30
dot icon27/02/2023
Confirmation statement made on 2023-02-25 with no updates
dot icon09/06/2022
Resolutions
dot icon09/06/2022
Resolutions
dot icon09/06/2022
Memorandum and Articles of Association
dot icon09/06/2022
Change of share class name or designation
dot icon16/03/2022
Group of companies' accounts made up to 2021-06-30
dot icon11/03/2022
25/02/22 Statement of Capital gbp 9075
dot icon15/04/2021
Confirmation statement made on 2021-02-25 with updates
dot icon15/04/2021
Group of companies' accounts made up to 2020-06-30
dot icon31/03/2021
Secretary's details changed for Mrs Susan Elizabeth Barnes on 2021-03-17
dot icon29/03/2021
Director's details changed for Matthew Thomas Barnes on 2021-03-17
dot icon29/03/2021
Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX England to Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL on 2021-03-29
dot icon29/03/2021
Change of details for Mr Lionel Thomas Barnes as a person with significant control on 2021-03-17
dot icon29/03/2021
Director's details changed for Mr Lionel Thomas Barnes on 2021-03-17
dot icon29/03/2021
Director's details changed for Mr Luke Edward Barnes on 2021-03-17
dot icon10/03/2021
Change of details for Mr Lionel Thomas Barnes as a person with significant control on 2021-03-01
dot icon29/09/2020
Previous accounting period extended from 2019-12-31 to 2020-06-30
dot icon09/03/2020
Confirmation statement made on 2020-02-25 with no updates
dot icon13/08/2019
Group of companies' accounts made up to 2018-12-31
dot icon11/03/2019
Confirmation statement made on 2019-02-25 with updates
dot icon28/08/2018
Group of companies' accounts made up to 2017-12-31
dot icon26/02/2018
Confirmation statement made on 2018-02-25 with updates
dot icon16/10/2017
Group of companies' accounts made up to 2016-12-31
dot icon10/03/2017
Confirmation statement made on 2017-02-25 with updates
dot icon13/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon28/09/2016
Satisfaction of charge 2 in full
dot icon28/09/2016
Satisfaction of charge 1 in full
dot icon15/03/2016
Change of share class name or designation
dot icon03/03/2016
Secretary's details changed for Mrs Susan Elizabeth Barnes on 2016-01-06
dot icon02/03/2016
Annual return made up to 2016-02-25 with full list of shareholders
dot icon02/03/2016
Director's details changed for Matthew Thomas Barnes on 2016-01-06
dot icon02/03/2016
Registered office address changed from 130 High Street Marlborough Wiltshire SN8 1LZ to Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX on 2016-03-02
dot icon02/03/2016
Director's details changed for Lionel Thomas Barnes on 2016-01-06
dot icon02/03/2016
Director's details changed for Luke Edward Barnes on 2016-01-06
dot icon15/01/2016
Miscellaneous
dot icon04/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon04/03/2015
Annual return made up to 2015-02-25 with full list of shareholders
dot icon03/03/2015
Director's details changed for Matthew Thomas Barnes on 2015-02-23
dot icon19/09/2014
Group of companies' accounts made up to 2013-12-31
dot icon05/03/2014
Annual return made up to 2014-02-25 with full list of shareholders
dot icon30/07/2013
Accounts for a small company made up to 2012-12-31
dot icon13/03/2013
Annual return made up to 2013-02-25 with full list of shareholders
dot icon01/10/2012
Group of companies' accounts made up to 2011-12-31
dot icon06/03/2012
Annual return made up to 2012-02-25 with full list of shareholders
dot icon30/09/2011
Group of companies' accounts made up to 2010-12-31
dot icon23/03/2011
Termination of appointment of Terence Barnes as a director
dot icon23/03/2011
Appointment of Matthew Thomas Barnes as a director
dot icon23/03/2011
Appointment of Luke Edward Barnes as a director
dot icon18/03/2011
Annual return made up to 2011-02-25 with full list of shareholders
dot icon12/01/2011
Cancellation of shares. Statement of capital on 2011-01-12
dot icon12/01/2011
Purchase of own shares.
dot icon31/12/2010
Resolutions
dot icon31/12/2010
Solvency statement dated 15/11/10
dot icon23/09/2010
Group of companies' accounts made up to 2009-12-31
dot icon07/04/2010
Annual return made up to 2010-02-25 with full list of shareholders
dot icon07/04/2010
Secretary's details changed for Mrs Susan Elizabeth Barnes on 2010-02-25
dot icon07/04/2010
Director's details changed for Lionel Thomas Barnes on 2010-02-25
dot icon07/04/2010
Director's details changed for Terence John Barnes on 2010-02-25
dot icon27/09/2009
Accounts for a medium company made up to 2008-12-31
dot icon28/02/2009
Return made up to 25/02/09; full list of members
dot icon09/10/2008
Accounts for a medium company made up to 2007-12-31
dot icon19/09/2008
Director's change of particulars / terence barnes / 01/09/2008
dot icon04/03/2008
Return made up to 25/02/08; full list of members
dot icon03/10/2007
Accounts for a medium company made up to 2006-12-31
dot icon19/03/2007
Return made up to 25/02/07; full list of members
dot icon20/09/2006
Accounts for a medium company made up to 2005-12-31
dot icon27/03/2006
Return made up to 25/02/06; full list of members
dot icon12/08/2005
Accounts for a medium company made up to 2004-12-31
dot icon10/03/2005
Return made up to 25/02/05; full list of members
dot icon30/06/2004
Accounts for a medium company made up to 2003-12-31
dot icon11/03/2004
Return made up to 25/02/04; full list of members
dot icon09/02/2004
Accounting reference date shortened from 31/03/04 to 31/12/03
dot icon16/09/2003
Accounts for a medium company made up to 2003-03-31
dot icon19/03/2003
Return made up to 25/02/03; full list of members
dot icon28/10/2002
Accounts for a medium company made up to 2002-03-31
dot icon07/06/2002
Director's particulars changed
dot icon28/05/2002
Particulars of mortgage/charge
dot icon09/03/2002
Return made up to 25/02/02; full list of members
dot icon28/11/2001
New secretary appointed
dot icon28/11/2001
Secretary resigned
dot icon12/09/2001
Total exemption small company accounts made up to 2001-03-31
dot icon06/06/2001
Ad 02/05/01--------- £ si 12000@1=12000 £ ic 1200/13200
dot icon07/03/2001
Return made up to 25/02/01; full list of members
dot icon18/10/2000
Accounts for a small company made up to 2000-03-31
dot icon28/03/2000
Ad 13/03/00--------- £ si 1198@1=1198 £ ic 2/1200
dot icon17/03/2000
Return made up to 25/02/00; full list of members
dot icon14/02/2000
Accounting reference date extended from 29/02/00 to 31/03/00
dot icon01/05/1999
Particulars of mortgage/charge
dot icon09/03/1999
Secretary resigned
dot icon09/03/1999
Director resigned
dot icon09/03/1999
New secretary appointed;new director appointed
dot icon09/03/1999
New director appointed
dot icon25/02/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barnes, Terence John
Secretary
25/02/1999 - 22/11/2001
-
Krige, Lynette Gillian
Director
12/09/2025 - Present
188
Mr Matthew Thomas Barnes
Director
01/03/2011 - Present
2
COMPANY DIRECTORS LIMITED
Nominee Director
25/02/1999 - 25/02/1999
67500
TEMPLE SECRETARIES LIMITED
Nominee Secretary
25/02/1999 - 25/02/1999
68517

Persons with Significant Control

3
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 BARNES (ALDBOURNE) LIMITED

BARNES (ALDBOURNE) LIMITED is an(a) Active company incorporated on 25/02/1999 with the registered office located at 2 Communications Road, Greenham Business Park, Newbury, Berkshire RG19 6AB. There are currently 4 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 BARNES (ALDBOURNE) LIMITED?

toggle

BARNES (ALDBOURNE) LIMITED is currently Active. It was registered on 25/02/1999 .

Where is BARNES (ALDBOURNE) LIMITED located?

toggle

BARNES (ALDBOURNE) LIMITED is registered at 2 Communications Road, Greenham Business Park, Newbury, Berkshire RG19 6AB.

What does BARNES (ALDBOURNE) LIMITED do?

toggle

BARNES (ALDBOURNE) LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BARNES (ALDBOURNE) LIMITED?

toggle

The latest filing was on 04/03/2026: Confirmation statement made on 2026-02-25 with updates.