BARNES COACHES LIMITED

Register to unlock more data on OkredoRegister

BARNES COACHES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01626089

Incorporation date

31/03/1982

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 01/01/1987)
dot icon03/02/2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon03/02/2026
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon03/02/2026
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon03/02/2026
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon19/12/2025
Registration of charge 016260890017, created on 2025-12-16
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
Director's details changed for Mr Aaron David Kelly 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 Thomas Findlay Stables on 2025-09-12
dot icon12/09/2025
Director's details changed for Mr Luke Edward Barnes on 2025-09-12
dot icon12/09/2025
Change of details for Barnes (Aldbourne) Limited as a person with significant control 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
Appointment of Mrs Lynette Gillian Krige as a director on 2025-09-12
dot icon05/09/2025
Confirmation statement made on 2025-08-27 with updates
dot icon26/02/2025
Previous accounting period extended from 2024-06-30 to 2024-12-31
dot icon04/02/2025
Registration of charge 016260890016, created on 2025-02-04
dot icon23/12/2024
Registration of charge 016260890014, created on 2024-12-18
dot icon23/12/2024
Registration of charge 016260890015, created on 2024-12-18
dot icon10/09/2024
Director's details changed for Mr Aaron David Kelly on 2024-08-27
dot icon10/09/2024
Confirmation statement made on 2024-08-27 with no updates
dot icon05/08/2024
Registration of charge 016260890013, created on 2024-07-30
dot icon04/07/2024
Satisfaction of charge 016260890009 in full
dot icon17/06/2024
Resolutions
dot icon17/06/2024
Memorandum and Articles of Association
dot icon12/06/2024
Termination of appointment of Lionel Thomas Barnes as a director 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 Thomas Findlay Stables as a director 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
Registration of charge 016260890010, created on 2024-06-07
dot icon12/06/2024
Registration of charge 016260890011, created on 2024-06-07
dot icon12/06/2024
Registration of charge 016260890012, created on 2024-06-07
dot icon11/06/2024
Satisfaction of charge 016260890008 in full
dot icon12/03/2024
Full accounts made up to 2023-06-30
dot icon16/11/2023
Change of details for Barnes (Aldbourne) Limited as a person with significant control on 2017-08-30
dot icon08/09/2023
Confirmation statement made on 2023-08-27 with no updates
dot icon08/04/2023
Full accounts made up to 2022-06-30
dot icon02/09/2022
Confirmation statement made on 2022-08-27 with no updates
dot icon31/08/2022
Change of details for Barnes (Aldbourne) Limited as a person with significant control on 2021-03-29
dot icon16/03/2022
Full accounts made up to 2021-06-30
dot icon17/11/2021
Registration of charge 016260890009, created on 2021-11-09
dot icon02/09/2021
Confirmation statement made on 2021-08-27 with no updates
dot icon15/04/2021
Full 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 Mr Lionel Thomas 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
Director's details changed for Mr Luke Edward 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 icon29/09/2020
Previous accounting period extended from 2019-12-31 to 2020-06-30
dot icon23/09/2020
Confirmation statement made on 2020-08-27 with no updates
dot icon22/09/2020
Director's details changed for Mr Luke Edward Barnes on 2020-08-26
dot icon14/05/2020
Registration of charge 016260890008, created on 2020-05-06
dot icon30/09/2019
Confirmation statement made on 2019-08-27 with updates
dot icon13/08/2019
Full accounts made up to 2018-12-31
dot icon29/08/2018
Confirmation statement made on 2018-08-27 with updates
dot icon28/08/2018
Full accounts made up to 2017-12-31
dot icon16/10/2017
Full accounts made up to 2016-12-31
dot icon30/08/2017
Confirmation statement made on 2017-08-27 with updates
dot icon30/08/2017
Cessation of Luke Edward Barnes as a person with significant control on 2017-08-30
dot icon30/08/2017
Cessation of Matthew Thomas Barnes as a person with significant control on 2017-08-30
dot icon30/08/2017
Notification of Barnes (Aldbourne) Limited as a person with significant control on 2017-08-30
dot icon30/08/2017
Cessation of Lionel Thomas Barnes as a person with significant control on 2017-08-30
dot icon07/04/2017
Director's details changed for Mr Luke Edward Barnes on 2017-04-05
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon28/09/2016
Satisfaction of charge 4 in full
dot icon28/09/2016
Satisfaction of charge 1 in full
dot icon28/09/2016
Satisfaction of charge 2 in full
dot icon28/09/2016
Satisfaction of charge 3 in full
dot icon28/09/2016
Satisfaction of charge 5 in full
dot icon28/09/2016
Satisfaction of charge 6 in full
dot icon11/09/2016
Confirmation statement made on 2016-08-27 with updates
dot icon16/08/2016
Registered office address changed from 130 High Street Marlborough Wiltshire SN8 1LZ to Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX on 2016-08-16
dot icon15/01/2016
Miscellaneous
dot icon04/10/2015
Accounts for a medium company made up to 2014-12-31
dot icon04/09/2015
Annual return made up to 2015-08-27 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
Accounts for a medium company made up to 2013-12-31
dot icon08/09/2014
Annual return made up to 2014-08-27 with full list of shareholders
dot icon12/09/2013
Annual return made up to 2013-08-27 with full list of shareholders
dot icon30/07/2013
Accounts for a small company made up to 2012-12-31
dot icon01/10/2012
Accounts for a small company made up to 2011-12-31
dot icon11/09/2012
Annual return made up to 2012-08-27 with full list of shareholders
dot icon30/09/2011
Accounts for a small company made up to 2010-12-31
dot icon12/09/2011
Annual return made up to 2011-08-27 with full list of shareholders
dot icon23/03/2011
Termination of appointment of Terence Barnes as a director
dot icon12/10/2010
Annual return made up to 2010-08-27 with full list of shareholders
dot icon12/10/2010
Secretary's details changed for Mrs Susan Elizabeth Barnes on 2010-08-27
dot icon12/10/2010
Director's details changed for Terence John Barnes on 2010-08-27
dot icon12/10/2010
Director's details changed for Lionel Thomas Barnes on 2010-08-27
dot icon12/10/2010
Director's details changed for Luke Edward Barnes on 2010-08-27
dot icon12/10/2010
Director's details changed for Matthew Thomas Barnes on 2010-08-27
dot icon23/09/2010
Accounts for a small company made up to 2009-12-31
dot icon27/09/2009
Accounts for a small company made up to 2008-12-31
dot icon16/09/2009
Return made up to 27/08/09; full list of members
dot icon16/09/2009
Director's change of particulars / matthew barnes / 02/07/2009
dot icon29/04/2009
Director's change of particulars / luke barnes / 16/04/2009
dot icon09/10/2008
Accounts for a small company made up to 2007-12-31
dot icon10/09/2008
Director's change of particulars / terence barnes / 10/09/2008
dot icon10/09/2008
Return made up to 27/08/08; full list of members
dot icon03/10/2007
Accounts for a small company made up to 2006-12-31
dot icon07/09/2007
Return made up to 27/08/07; full list of members
dot icon27/04/2007
New director appointed
dot icon27/04/2007
New director appointed
dot icon20/09/2006
Accounts for a small company made up to 2005-12-31
dot icon11/09/2006
Return made up to 27/08/06; full list of members
dot icon17/10/2005
Return made up to 27/08/05; full list of members
dot icon12/08/2005
Accounts for a medium company made up to 2004-12-31
dot icon07/09/2004
Return made up to 27/08/04; full list of members
dot icon30/06/2004
Accounts for a medium company made up to 2003-12-31
dot icon09/02/2004
Accounting reference date shortened from 31/03/04 to 31/12/03
dot icon07/10/2003
Return made up to 17/09/03; full list of members
dot icon16/09/2003
Accounts for a medium company made up to 2003-03-31
dot icon28/10/2002
Accounts for a medium company made up to 2002-03-31
dot icon24/09/2002
Return made up to 17/09/02; full list of members
dot icon07/06/2002
Director's particulars changed
dot icon22/12/2001
Declaration of satisfaction of mortgage/charge
dot icon21/09/2001
Return made up to 17/09/01; full list of members
dot icon19/09/2001
Accounts for a medium company made up to 2001-03-31
dot icon18/10/2000
Accounts for a medium company made up to 2000-03-31
dot icon10/10/2000
Return made up to 21/09/00; full list of members
dot icon29/09/1999
Return made up to 21/09/99; full list of members
dot icon09/09/1999
Accounts for a small company made up to 1999-03-31
dot icon28/09/1998
Return made up to 21/09/98; no change of members
dot icon04/09/1998
Accounts for a small company made up to 1998-03-31
dot icon14/10/1997
Return made up to 23/10/97; full list of members
dot icon12/09/1997
Accounts for a small company made up to 1997-03-31
dot icon12/11/1996
Return made up to 30/09/96; no change of members
dot icon16/10/1996
Accounts for a small company made up to 1996-03-31
dot icon03/11/1995
Return made up to 30/09/95; no change of members
dot icon03/10/1995
Particulars of mortgage/charge
dot icon30/08/1995
Accounts for a small company made up to 1995-03-31
dot icon14/03/1995
Particulars of mortgage/charge
dot icon05/12/1994
Accounts for a small company made up to 1994-03-31
dot icon22/11/1994
Return made up to 23/10/94; full list of members
dot icon20/05/1994
Particulars of mortgage/charge
dot icon30/11/1993
Return made up to 23/10/93; change of members
dot icon26/10/1993
Accounts for a small company made up to 1993-03-31
dot icon25/10/1993
Memorandum and Articles of Association
dot icon15/10/1993
£ ic 15000/12000 20/09/93 £ sr 3000@1=3000
dot icon07/10/1993
Resolutions
dot icon07/10/1993
Resolutions
dot icon07/10/1993
Resolutions
dot icon16/09/1993
Director resigned;new director appointed
dot icon16/09/1993
Director resigned;new director appointed
dot icon16/09/1993
Secretary resigned;new secretary appointed
dot icon11/11/1992
Return made up to 23/10/92; no change of members
dot icon28/10/1992
Accounts for a small company made up to 1992-03-31
dot icon22/11/1991
Return made up to 06/11/91; full list of members
dot icon07/10/1991
Accounts for a small company made up to 1991-03-31
dot icon26/02/1991
Particulars of mortgage/charge
dot icon16/11/1990
Return made up to 06/11/90; full list of members
dot icon16/11/1990
Accounts for a small company made up to 1990-03-31
dot icon30/10/1990
Secretary resigned;new secretary appointed
dot icon30/10/1990
Director resigned
dot icon17/07/1990
Particulars of mortgage/charge
dot icon15/08/1989
Return made up to 31/07/89; full list of members
dot icon15/08/1989
Accounts for a small company made up to 1989-03-31
dot icon22/11/1988
Return made up to 17/10/88; full list of members
dot icon22/11/1988
Accounts for a small company made up to 1988-03-31
dot icon05/11/1987
Return made up to 05/10/87; full list of members
dot icon05/11/1987
Accounts for a small company made up to 1987-03-31
dot icon16/03/1987
Secretary resigned;new secretary appointed
dot icon10/01/1987
Return made up to 11/12/86; full list of members
dot icon10/01/1987
Accounts for a small company made up to 1986-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987

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
27/08/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stables, Thomas Findlay
Director
07/06/2024 - Present
101
Kelly, Aaron David
Director
07/06/2024 - 12/09/2025
32
Krige, Lynette Gillian
Director
12/09/2025 - Present
188
Mr Matthew Thomas Barnes
Director
01/04/2007 - Present
1
Barnes, Terence John
Director
09/09/1993 - 01/03/2011
1

Persons with Significant Control

4
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 COACHES LIMITED

BARNES COACHES LIMITED is an(a) Active company incorporated on 31/03/1982 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 COACHES LIMITED?

toggle

BARNES COACHES LIMITED is currently Active. It was registered on 31/03/1982 .

Where is BARNES COACHES LIMITED located?

toggle

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

What does BARNES COACHES LIMITED do?

toggle

BARNES COACHES LIMITED operates in the Other passenger land transport (49.39 - SIC 2007) sector.

What is the latest filing for BARNES COACHES LIMITED?

toggle

The latest filing was on 03/02/2026: Notice of agreement to exemption from audit of accounts for period ending 31/12/24.