BARNES INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

BARNES INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02618872

Incorporation date

10/06/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Loft St Clair's Farm, Wickham Road, Droxford, Hampshire SO32 3PWCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/1991)
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon05/08/2025
Director's details changed for Brian Summerhayes on 2025-07-31
dot icon18/06/2025
Confirmation statement made on 2025-06-10 with updates
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon25/06/2024
Secretary's details changed for Ms Dominika Mazurova on 2024-06-25
dot icon25/06/2024
Registered office address changed from The Loft St Clair's Farm Wickham Road Droxford SO32 3PW United Kingdom to The Loft St Clair's Farm Wickham Road Droxford Hampshire SO32 3PW on 2024-06-25
dot icon25/06/2024
Confirmation statement made on 2024-06-10 with updates
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon17/07/2023
Confirmation statement made on 2023-06-10 with updates
dot icon21/04/2023
Termination of appointment of Maxine Michele Patricia Baughan as a secretary on 2023-04-21
dot icon21/04/2023
Appointment of Ms Dominika Mazurova as a secretary on 2023-04-21
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon13/06/2022
Confirmation statement made on 2022-06-10 with updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon11/06/2021
Confirmation statement made on 2021-06-10 with updates
dot icon10/06/2021
Registered office address changed from The Loft St Clair's Farm Wickham Road Droxford SO32 3PW United Kingdom to The Loft St Clair's Farm Wickham Road Droxford SO32 3PW on 2021-06-10
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon23/06/2020
Confirmation statement made on 2020-06-10 with updates
dot icon05/01/2020
Statement of capital on 2019-08-30
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon14/06/2019
Confirmation statement made on 2019-06-10 with updates
dot icon03/05/2019
Statement of capital on 2019-01-29
dot icon03/05/2019
Statement of capital on 2019-04-18
dot icon13/03/2019
Termination of appointment of Robert Eaton as a secretary on 2019-02-28
dot icon13/03/2019
Appointment of Mrs Maxine Michele Patricia Baughan as a secretary on 2019-02-28
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon10/09/2018
Statement of capital on 2018-08-29
dot icon23/08/2018
Confirmation statement made on 2018-06-10 with updates
dot icon15/08/2018
Statement of capital on 2018-01-15
dot icon15/08/2018
Statement of capital on 2018-04-27
dot icon15/08/2018
Statement of capital on 2017-09-21
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon12/06/2017
Confirmation statement made on 2017-06-10 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/07/2016
Annual return made up to 2016-06-10 with full list of shareholders
dot icon25/07/2016
Secretary's details changed for Mr Robert Eaton on 2016-07-25
dot icon25/07/2016
Director's details changed for Brian Summerhayes on 2016-07-25
dot icon05/07/2016
Director's details changed for Brian Summerhayes on 2016-07-05
dot icon05/07/2016
Secretary's details changed for Mr Robert Eaton on 2016-07-05
dot icon01/02/2016
Registered office address changed from Cedar Court 5 College Street Petersfield Hampshire GU31 4AE to The Loft St Clair's Farm Wickham Road Droxford SO32 3PW on 2016-02-01
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/10/2015
Statement of capital on 2015-09-15
dot icon12/06/2015
Annual return made up to 2015-06-10 with full list of shareholders
dot icon15/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon07/07/2014
Annual return made up to 2014-06-10 with full list of shareholders
dot icon02/04/2014
Registered office address changed from Ridge Grove Russell Street Tavistock Devon PL19 8BE on 2014-04-02
dot icon29/01/2014
Statement of capital following an allotment of shares on 2013-08-16
dot icon04/01/2014
Resolutions
dot icon03/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon17/06/2013
Annual return made up to 2013-06-10 with full list of shareholders
dot icon17/06/2013
Director's details changed for Brian Summerhayes on 2013-06-17
dot icon12/02/2013
Resolutions
dot icon12/02/2013
Purchase of own shares.
dot icon01/02/2013
Appointment of Mr Robert Eaton as a secretary
dot icon01/02/2013
Termination of appointment of Paul Joslin as a secretary
dot icon01/02/2013
Termination of appointment of Paul Joslin as a director
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/06/2012
Annual return made up to 2012-06-10 with full list of shareholders
dot icon05/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon21/06/2011
Annual return made up to 2011-06-10 with full list of shareholders
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon17/06/2010
Annual return made up to 2010-06-10 with full list of shareholders
dot icon17/06/2010
Director's details changed for Brian Summerhayes on 2010-01-01
dot icon17/06/2010
Director's details changed for Paul Carter Joslin on 2010-01-01
dot icon04/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon16/06/2009
Return made up to 10/06/09; full list of members
dot icon27/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon03/07/2008
Return made up to 10/06/08; full list of members
dot icon03/04/2008
Particulars of a mortgage or charge / charge no: 2
dot icon28/11/2007
£ ic 783/372 02/11/07 £ sr 411@1=411
dot icon07/11/2007
Resolutions
dot icon07/11/2007
Director resigned
dot icon07/11/2007
New director appointed
dot icon28/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon06/07/2007
Return made up to 10/06/07; full list of members
dot icon11/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon23/09/2006
Declaration of satisfaction of mortgage/charge
dot icon22/06/2006
Return made up to 10/06/06; full list of members
dot icon22/06/2006
Secretary's particulars changed;director's particulars changed
dot icon21/06/2006
Director's particulars changed
dot icon18/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon06/07/2005
Return made up to 10/06/05; full list of members
dot icon06/07/2005
New secretary appointed
dot icon06/07/2005
Secretary resigned;director resigned
dot icon06/07/2005
£ ic 1365/783 04/06/05 £ sr 582@1=582
dot icon06/07/2005
Resolutions
dot icon04/01/2005
£ ic 1827/1365 19/11/04 £ sr 462@1=462
dot icon24/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon22/12/2004
£ ic 2008/1827 27/10/04 £ sr 181@1=181
dot icon01/12/2004
Resolutions
dot icon23/11/2004
Secretary resigned
dot icon23/11/2004
Director resigned
dot icon23/11/2004
New secretary appointed
dot icon23/11/2004
Registered office changed on 23/11/04 from: overwood house old compton lane farnham surrey GU9 8EH
dot icon09/07/2004
Ad 25/06/03--------- £ si 201@1
dot icon02/07/2004
Return made up to 10/06/04; full list of members
dot icon14/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon17/06/2003
Return made up to 10/06/03; full list of members
dot icon10/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon25/06/2002
Return made up to 10/06/02; full list of members
dot icon23/08/2001
Total exemption small company accounts made up to 2001-03-31
dot icon19/06/2001
Return made up to 10/06/01; full list of members
dot icon22/12/2000
Accounts for a small company made up to 2000-03-31
dot icon28/06/2000
Return made up to 10/06/00; full list of members
dot icon21/06/2000
New director appointed
dot icon21/06/2000
Director resigned
dot icon21/06/2000
New director appointed
dot icon08/08/1999
Accounts for a small company made up to 1999-03-31
dot icon07/07/1999
Return made up to 10/06/99; full list of members
dot icon30/04/1999
New director appointed
dot icon23/12/1998
Accounts for a small company made up to 1998-03-31
dot icon24/06/1998
Return made up to 10/06/98; full list of members
dot icon24/06/1998
New director appointed
dot icon20/01/1998
Accounts for a small company made up to 1997-03-31
dot icon18/06/1997
Return made up to 10/06/97; full list of members
dot icon06/06/1997
New director appointed
dot icon11/09/1996
Accounts for a small company made up to 1996-03-31
dot icon23/07/1996
Return made up to 10/06/96; full list of members
dot icon15/01/1996
£ nc 1000/10000 20/12/95
dot icon15/01/1996
Director resigned
dot icon28/06/1995
Return made up to 10/06/95; full list of members
dot icon15/06/1995
Accounts for a small company made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/07/1994
Return made up to 10/06/94; full list of members
dot icon04/07/1994
Accounts for a small company made up to 1994-03-31
dot icon19/10/1993
Accounts for a small company made up to 1993-03-31
dot icon31/08/1993
Ad 31/07/92-10/06/93 £ si 42@42
dot icon31/08/1993
Return made up to 10/06/93; change of members
dot icon03/08/1993
Director resigned
dot icon03/08/1993
Director resigned
dot icon04/01/1993
Accounts for a small company made up to 1992-03-31
dot icon24/11/1992
Certificate of change of name
dot icon24/11/1992
Resolutions
dot icon24/11/1992
Resolutions
dot icon15/09/1992
New director appointed
dot icon15/09/1992
New director appointed
dot icon19/06/1992
Return made up to 10/06/92; full list of members
dot icon12/03/1992
Registered office changed on 12/03/92 from: 31 roehampton lane putney london SW1 5LS
dot icon11/03/1992
Particulars of mortgage/charge
dot icon14/08/1991
Secretary resigned;new secretary appointed
dot icon24/07/1991
Accounting reference date notified as 31/03
dot icon10/06/1991
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

12
2023
change arrow icon+4.75 % *

* during past year

Cash in Bank

£282,851.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
332.26K
-
0.00
353.43K
-
2022
12
318.06K
-
0.00
270.03K
-
2023
12
340.84K
-
0.00
282.85K
-
2023
12
340.84K
-
0.00
282.85K
-

Employees

2023

Employees

12 Ascended0 % *

Net Assets(GBP)

340.84K £Ascended7.16 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

282.85K £Ascended4.75 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stevenson, Timothy John, Dr
Director
23/01/1998 - 30/09/2001
-
Mansell, Sarah Anne
Secretary
10/06/1991 - 29/07/1991
-
Mansell, Anne Erica
Secretary
29/07/1991 - 11/11/2004
-
Joslin, Paul Carter
Secretary
05/06/2005 - 29/01/2013
-
Eaton, Robert
Secretary
29/01/2013 - 28/02/2019
-

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About BARNES INTERNATIONAL LIMITED

BARNES INTERNATIONAL LIMITED is an(a) Active company incorporated on 10/06/1991 with the registered office located at The Loft St Clair's Farm, Wickham Road, Droxford, Hampshire SO32 3PW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of BARNES INTERNATIONAL LIMITED?

toggle

BARNES INTERNATIONAL LIMITED is currently Active. It was registered on 10/06/1991 .

Where is BARNES INTERNATIONAL LIMITED located?

toggle

BARNES INTERNATIONAL LIMITED is registered at The Loft St Clair's Farm, Wickham Road, Droxford, Hampshire SO32 3PW.

What does BARNES INTERNATIONAL LIMITED do?

toggle

BARNES INTERNATIONAL LIMITED operates in the Manufacture of electronic measuring testing etc. equipment not for industrial process control (26.51/1 - SIC 2007) sector.

How many employees does BARNES INTERNATIONAL LIMITED have?

toggle

BARNES INTERNATIONAL LIMITED had 12 employees in 2023.

What is the latest filing for BARNES INTERNATIONAL LIMITED?

toggle

The latest filing was on 23/12/2025: Total exemption full accounts made up to 2025-03-31.