BARNES GREEN INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

BARNES GREEN INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05704746

Incorporation date

10/02/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

201 High Street, Ecclesfield, Sheffield S35 9XBCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/2006)
dot icon25/03/2026
Confirmation statement made on 2026-02-10 with no updates
dot icon26/02/2026
Secretary's details changed for Timothy James Wadsworth on 2026-02-20
dot icon26/02/2026
Director's details changed for Fiona Jane Campbell on 2026-02-20
dot icon02/05/2025
Total exemption full accounts made up to 2024-09-30
dot icon02/10/2024
Satisfaction of charge 057047460021 in full
dot icon02/10/2024
Satisfaction of charge 057047460022 in full
dot icon02/10/2024
Satisfaction of charge 057047460024 in full
dot icon02/10/2024
Satisfaction of charge 057047460025 in full
dot icon02/10/2024
Satisfaction of charge 057047460026 in full
dot icon02/10/2024
Satisfaction of charge 057047460028 in full
dot icon02/10/2024
Satisfaction of charge 057047460029 in full
dot icon02/10/2024
Satisfaction of charge 057047460030 in full
dot icon02/10/2024
Satisfaction of charge 057047460032 in full
dot icon29/08/2024
Satisfaction of charge 057047460031 in full
dot icon22/04/2024
Total exemption full accounts made up to 2023-09-30
dot icon15/03/2024
Part of the property or undertaking has been released from charge 057047460036
dot icon13/03/2024
Confirmation statement made on 2024-02-10 with no updates
dot icon28/04/2023
Total exemption full accounts made up to 2022-09-30
dot icon06/04/2023
Part of the property or undertaking has been released from charge 057047460036
dot icon03/05/2022
Total exemption full accounts made up to 2021-09-30
dot icon08/03/2022
Confirmation statement made on 2022-02-10 with no updates
dot icon01/03/2022
Part of the property or undertaking has been released and no longer forms part of charge 057047460036
dot icon01/03/2022
Part of the property or undertaking has been released and no longer forms part of charge 057047460036
dot icon10/08/2021
Part of the property or undertaking has been released and no longer forms part of charge 057047460036
dot icon30/03/2021
Confirmation statement made on 2021-02-10 with no updates
dot icon11/03/2021
Total exemption full accounts made up to 2020-09-30
dot icon29/01/2021
Satisfaction of charge 5 in full
dot icon29/01/2021
Satisfaction of charge 10 in full
dot icon29/01/2021
Satisfaction of charge 12 in full
dot icon29/01/2021
Satisfaction of charge 18 in full
dot icon29/01/2021
Satisfaction of charge 13 in full
dot icon18/11/2020
Registration of charge 057047460036, created on 2020-11-09
dot icon06/11/2020
Registration of charge 057047460034, created on 2020-11-06
dot icon06/11/2020
Registration of charge 057047460035, created on 2020-11-06
dot icon03/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon18/02/2020
Confirmation statement made on 2020-02-10 with no updates
dot icon05/06/2019
Satisfaction of charge 057047460027 in full
dot icon05/06/2019
Satisfaction of charge 057047460033 in full
dot icon05/06/2019
Satisfaction of charge 057047460023 in full
dot icon21/03/2019
Total exemption full accounts made up to 2018-09-30
dot icon20/02/2019
Confirmation statement made on 2019-02-10 with no updates
dot icon03/05/2018
Current accounting period extended from 2018-03-31 to 2018-09-30
dot icon13/02/2018
Confirmation statement made on 2018-02-10 with no updates
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/11/2017
Satisfaction of charge 20 in full
dot icon23/10/2017
Satisfaction of charge 11 in full
dot icon23/10/2017
Satisfaction of charge 14 in full
dot icon23/10/2017
Satisfaction of charge 17 in full
dot icon23/10/2017
Satisfaction of charge 15 in full
dot icon23/10/2017
Satisfaction of charge 19 in full
dot icon20/10/2017
Satisfaction of charge 3 in full
dot icon20/10/2017
Satisfaction of charge 2 in full
dot icon20/10/2017
Satisfaction of charge 4 in full
dot icon20/10/2017
Satisfaction of charge 6 in full
dot icon20/10/2017
Satisfaction of charge 7 in full
dot icon20/10/2017
Satisfaction of charge 8 in full
dot icon23/02/2017
Confirmation statement made on 2017-02-10 with updates
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/09/2016
Registration of charge 057047460028, created on 2016-08-25
dot icon06/09/2016
Registration of charge 057047460030, created on 2016-08-25
dot icon06/09/2016
Registration of charge 057047460032, created on 2016-08-25
dot icon06/09/2016
Registration of charge 057047460031, created on 2016-08-25
dot icon06/09/2016
Registration of charge 057047460033, created on 2016-08-25
dot icon06/09/2016
Registration of charge 057047460029, created on 2016-08-25
dot icon05/09/2016
Registration of charge 057047460021, created on 2016-08-25
dot icon05/09/2016
Registration of charge 057047460022, created on 2016-08-25
dot icon05/09/2016
Registration of charge 057047460023, created on 2016-08-25
dot icon05/09/2016
Registration of charge 057047460024, created on 2016-08-25
dot icon05/09/2016
Registration of charge 057047460025, created on 2016-08-25
dot icon05/09/2016
Registration of charge 057047460026, created on 2016-08-25
dot icon05/09/2016
Satisfaction of charge 1 in full
dot icon05/09/2016
Registration of charge 057047460027, created on 2016-08-25
dot icon19/07/2016
Appointment of Mr Roderick Wadsworth as a director on 2016-07-19
dot icon25/02/2016
Annual return made up to 2016-02-10 with full list of shareholders
dot icon15/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/09/2015
Registered office address changed from The Griffin 8 Townend Road, Ecclesfield Sheffield South Yorkshire S35 9YY to 201 High Street Ecclesfield Sheffield S35 9XB on 2015-09-15
dot icon25/02/2015
Annual return made up to 2015-02-10 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/08/2014
Satisfaction of charge 13 in part
dot icon04/03/2014
Annual return made up to 2014-02-10 with full list of shareholders
dot icon13/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/02/2013
Annual return made up to 2013-02-10 with full list of shareholders
dot icon27/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/02/2012
Annual return made up to 2012-02-10 with full list of shareholders
dot icon06/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon11/02/2011
Annual return made up to 2011-02-10 with full list of shareholders
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon02/06/2010
Particulars of a mortgage or charge / charge no: 20
dot icon23/02/2010
Annual return made up to 2010-02-10 with full list of shareholders
dot icon23/02/2010
Director's details changed for Fiona Jane Campbell on 2010-02-22
dot icon11/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon30/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon20/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon13/03/2009
Return made up to 10/02/09; full list of members
dot icon28/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon04/11/2008
Particulars of a mortgage or charge / charge no: 19
dot icon30/10/2008
Particulars of a mortgage or charge / charge no: 17
dot icon30/10/2008
Particulars of a mortgage or charge / charge no: 18
dot icon19/09/2008
Director's change of particulars / fiona wadsworth / 08/08/2008
dot icon10/04/2008
Return made up to 10/02/08; full list of members
dot icon26/02/2008
Duplicate mortgage certificatecharge no:15
dot icon26/02/2008
Duplicate mortgage certificatecharge no:16
dot icon21/02/2008
Particulars of a mortgage or charge / charge no: 13
dot icon21/02/2008
Particulars of a mortgage or charge / charge no: 15
dot icon21/02/2008
Particulars of a mortgage or charge / charge no: 14
dot icon21/02/2008
Particulars of a mortgage or charge / charge no: 16
dot icon07/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon16/10/2007
Particulars of mortgage/charge
dot icon16/10/2007
Particulars of mortgage/charge
dot icon31/05/2007
Particulars of mortgage/charge
dot icon31/05/2007
Particulars of mortgage/charge
dot icon31/05/2007
Particulars of mortgage/charge
dot icon03/04/2007
Return made up to 10/02/07; full list of members
dot icon27/01/2007
Particulars of mortgage/charge
dot icon19/05/2006
Particulars of mortgage/charge
dot icon19/05/2006
Particulars of mortgage/charge
dot icon19/05/2006
Particulars of mortgage/charge
dot icon19/05/2006
Particulars of mortgage/charge
dot icon19/05/2006
Particulars of mortgage/charge
dot icon13/04/2006
Particulars of mortgage/charge
dot icon24/03/2006
Accounting reference date extended from 28/02/07 to 31/03/07
dot icon14/02/2006
Secretary resigned
dot icon14/02/2006
Director resigned
dot icon13/02/2006
New director appointed
dot icon13/02/2006
New secretary appointed;new director appointed
dot icon10/02/2006
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 icon+627.29 % *

* during past year

Cash in Bank

£4,291.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
10/02/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
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
0
447.71K
-
0.00
10.71K
-
2022
0
334.50K
-
0.00
590.00
-
2023
0
213.71K
-
0.00
4.29K
-
2023
0
213.71K
-
0.00
4.29K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

213.71K £Descended-36.11 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.29K £Ascended627.29 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wadsworth, Timothy James
Director
10/02/2006 - Present
22
Wadsworth, Roderick Geoffrey
Director
19/07/2016 - Present
32
TURNER LITTLE COMPANY SECRETARIES LIMITED
Corporate Secretary
10/02/2006 - 10/02/2006
280
TURNER LITTLE COMPANY NOMINEES LIMITED
Corporate Director
10/02/2006 - 10/02/2006
282
Campbell, Fiona Jane
Director
10/02/2006 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARNES GREEN INVESTMENTS LIMITED

BARNES GREEN INVESTMENTS LIMITED is an(a) Active company incorporated on 10/02/2006 with the registered office located at 201 High Street, Ecclesfield, Sheffield S35 9XB. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BARNES GREEN INVESTMENTS LIMITED?

toggle

BARNES GREEN INVESTMENTS LIMITED is currently Active. It was registered on 10/02/2006 .

Where is BARNES GREEN INVESTMENTS LIMITED located?

toggle

BARNES GREEN INVESTMENTS LIMITED is registered at 201 High Street, Ecclesfield, Sheffield S35 9XB.

What does BARNES GREEN INVESTMENTS LIMITED do?

toggle

BARNES GREEN INVESTMENTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BARNES GREEN INVESTMENTS LIMITED?

toggle

The latest filing was on 25/03/2026: Confirmation statement made on 2026-02-10 with no updates.