BARNES & SHERWOOD LIMITED

Register to unlock more data on OkredoRegister

BARNES & SHERWOOD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03200095

Incorporation date

17/05/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cartwrights, 250 Fowler Avenue, Farnborough GU14 7JPCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/1996)
dot icon27/04/2026
Confirmation statement made on 2026-04-22 with updates
dot icon23/04/2026
Secretary's details changed for Robin Philip Ian Pearce on 2026-04-21
dot icon26/03/2026
Secretary's details changed for Robin Pearce on 2026-03-26
dot icon26/03/2026
Director's details changed for Robert John Sweet on 2026-03-26
dot icon26/03/2026
Total exemption full accounts made up to 2025-07-31
dot icon22/04/2025
Confirmation statement made on 2025-04-22 with no updates
dot icon24/03/2025
Total exemption full accounts made up to 2024-07-31
dot icon22/04/2024
Confirmation statement made on 2024-04-22 with no updates
dot icon10/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon01/05/2023
Confirmation statement made on 2023-04-22 with no updates
dot icon30/03/2023
Registered office address changed from Mill Pool House Mill Lane Godalming Surrey GU7 1EY to Cartwrights Fowler Avenue Farnborough GU14 7JP on 2023-03-30
dot icon30/03/2023
Registered office address changed from Cartwrights Fowler Avenue Farnborough GU14 7JP England to Cartwrights, 250 Fowler Avenue Farnborough GU14 7JP on 2023-03-30
dot icon28/03/2023
Total exemption full accounts made up to 2022-07-31
dot icon22/04/2022
Confirmation statement made on 2022-04-22 with no updates
dot icon21/03/2022
Total exemption full accounts made up to 2021-07-31
dot icon22/04/2021
Confirmation statement made on 2021-04-22 with no updates
dot icon15/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon22/04/2020
Confirmation statement made on 2020-04-22 with no updates
dot icon01/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon29/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon25/04/2019
Confirmation statement made on 2019-04-22 with no updates
dot icon23/04/2018
Confirmation statement made on 2018-04-22 with no updates
dot icon19/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon02/05/2017
Confirmation statement made on 2017-04-22 with updates
dot icon19/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon22/04/2016
Annual return made up to 2016-04-22 with full list of shareholders
dot icon19/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon22/04/2015
Annual return made up to 2015-04-22 with full list of shareholders
dot icon22/04/2015
Director's details changed for Robert John Sweet on 2015-04-22
dot icon20/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon29/05/2014
Annual return made up to 2014-05-17 with full list of shareholders
dot icon02/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon20/05/2013
Annual return made up to 2013-05-17 with full list of shareholders
dot icon27/03/2013
Total exemption small company accounts made up to 2012-07-31
dot icon18/05/2012
Annual return made up to 2012-05-17 with full list of shareholders
dot icon20/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon19/05/2011
Annual return made up to 2011-05-17 with full list of shareholders
dot icon19/05/2011
Secretary's details changed for Robin Pearce on 2010-07-10
dot icon19/05/2011
Director's details changed for Robin Pearce on 2010-07-10
dot icon07/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon23/11/2010
Miscellaneous
dot icon27/10/2010
Previous accounting period extended from 2010-02-28 to 2010-07-31
dot icon18/05/2010
Annual return made up to 2010-05-17 with full list of shareholders
dot icon02/04/2010
Termination of appointment of Ian Cartwright as a director
dot icon02/12/2009
Termination of appointment of David Pettitt as a director
dot icon24/11/2009
Accounts for a small company made up to 2009-02-28
dot icon15/06/2009
Accounting reference date extended from 30/11/2008 to 28/02/2009
dot icon18/05/2009
Return made up to 17/05/09; full list of members
dot icon18/09/2008
Accounts for a small company made up to 2007-11-30
dot icon27/05/2008
Return made up to 17/05/08; full list of members
dot icon27/05/2008
Director and secretary's change of particulars / robin pearce / 01/09/2007
dot icon25/01/2008
Auditor's resignation
dot icon08/12/2007
Particulars of mortgage/charge
dot icon30/05/2007
Return made up to 17/05/07; full list of members
dot icon10/10/2006
Total exemption small company accounts made up to 2006-05-31
dot icon02/10/2006
New director appointed
dot icon02/10/2006
Accounting reference date extended from 31/05/07 to 30/11/07
dot icon19/09/2006
New director appointed
dot icon19/09/2006
New director appointed
dot icon19/09/2006
Registered office changed on 19/09/06 from: barnes & sherwood house 95 maybury road woking surrey GU21 5JL
dot icon19/09/2006
New director appointed
dot icon19/09/2006
Secretary resigned
dot icon19/09/2006
New secretary appointed
dot icon19/09/2006
Director resigned
dot icon26/08/2006
Declaration of satisfaction of mortgage/charge
dot icon26/08/2006
Declaration of satisfaction of mortgage/charge
dot icon20/07/2006
Particulars of mortgage/charge
dot icon17/05/2006
Return made up to 17/05/06; full list of members
dot icon05/10/2005
Total exemption small company accounts made up to 2005-05-31
dot icon28/06/2005
Declaration of satisfaction of mortgage/charge
dot icon24/05/2005
Return made up to 17/05/05; full list of members
dot icon04/11/2004
Total exemption small company accounts made up to 2004-05-31
dot icon01/06/2004
Return made up to 17/05/04; full list of members
dot icon27/05/2004
Particulars of mortgage/charge
dot icon19/11/2003
Accounts for a small company made up to 2003-05-31
dot icon03/07/2003
Particulars of mortgage/charge
dot icon01/07/2003
Particulars of mortgage/charge
dot icon01/07/2003
Particulars of mortgage/charge
dot icon20/06/2003
Return made up to 17/05/03; full list of members
dot icon07/01/2003
Particulars of mortgage/charge
dot icon11/12/2002
Accounts for a small company made up to 2002-05-31
dot icon28/05/2002
Return made up to 17/05/02; full list of members
dot icon07/09/2001
Total exemption small company accounts made up to 2001-05-31
dot icon30/05/2001
Return made up to 17/05/01; full list of members
dot icon10/05/2001
Registered office changed on 10/05/01 from: elmside hockering gardens woking surrey GU22 7DA
dot icon31/10/2000
Full accounts made up to 2000-05-31
dot icon01/08/2000
Return made up to 17/05/00; full list of members
dot icon06/07/2000
Particulars of mortgage/charge
dot icon05/07/2000
Particulars of mortgage/charge
dot icon22/05/2000
Particulars of mortgage/charge
dot icon09/08/1999
Full accounts made up to 1999-05-31
dot icon01/06/1999
Return made up to 17/05/99; full list of members
dot icon13/01/1999
Director resigned
dot icon08/09/1998
Full accounts made up to 1998-05-31
dot icon03/06/1998
Return made up to 17/04/98; full list of members
dot icon10/11/1997
Full accounts made up to 1997-05-31
dot icon06/11/1997
Particulars of mortgage/charge
dot icon23/06/1997
Return made up to 17/05/97; full list of members
dot icon28/02/1997
Memorandum and Articles of Association
dot icon14/02/1997
Certificate of change of name
dot icon27/12/1996
Ad 12/12/96--------- £ si 100@1=100 £ ic 102/202
dot icon18/12/1996
New director appointed
dot icon13/11/1996
Resolutions
dot icon13/11/1996
Resolutions
dot icon13/11/1996
Resolutions
dot icon02/06/1996
Ad 23/05/96--------- £ si 100@1=100 £ ic 2/102
dot icon23/05/1996
New secretary appointed
dot icon23/05/1996
New director appointed
dot icon23/05/1996
Secretary resigned
dot icon23/05/1996
Director resigned
dot icon17/05/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
22/04/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cartwright, Ian
Director
30/08/2006 - 01/04/2010
-
WATERLOW SECRETARIES LIMITED
Nominee Secretary
16/05/1996 - 16/05/1996
38039
WATERLOW NOMINEES LIMITED
Nominee Director
16/05/1996 - 16/05/1996
36021
Barnes, Paul Robert
Director
16/05/1996 - 30/08/2006
9
Sweet, Robert John
Director
31/08/2006 - Present
10

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 BARNES & SHERWOOD LIMITED

BARNES & SHERWOOD LIMITED is an(a) Active company incorporated on 17/05/1996 with the registered office located at Cartwrights, 250 Fowler Avenue, Farnborough GU14 7JP. There are currently 3 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 & SHERWOOD LIMITED?

toggle

BARNES & SHERWOOD LIMITED is currently Active. It was registered on 17/05/1996 .

Where is BARNES & SHERWOOD LIMITED located?

toggle

BARNES & SHERWOOD LIMITED is registered at Cartwrights, 250 Fowler Avenue, Farnborough GU14 7JP.

What does BARNES & SHERWOOD LIMITED do?

toggle

BARNES & SHERWOOD LIMITED operates in the Other activities auxiliary to insurance and pension funding (66.29 - SIC 2007) sector.

What is the latest filing for BARNES & SHERWOOD LIMITED?

toggle

The latest filing was on 27/04/2026: Confirmation statement made on 2026-04-22 with updates.