BARNES LOGISTICS (CHESHIRE) LIMITED

Register to unlock more data on OkredoRegister

BARNES LOGISTICS (CHESHIRE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03004203

Incorporation date

21/12/1994

Size

Small

Contacts

Registered address

Registered address

Barnes Logistics Limited Barnes Logistics Limited, Cowm Top Lane, Rochdale OL11 2QACopy
copy info iconCopy
See on map
Latest events (Record since 21/12/1994)
dot icon23/12/2025
Accounts for a small company made up to 2025-03-31
dot icon03/12/2025
Confirmation statement made on 2025-11-22 with no updates
dot icon18/12/2024
Accounts for a small company made up to 2024-03-31
dot icon02/12/2024
Confirmation statement made on 2024-11-22 with no updates
dot icon15/12/2023
Accounts for a small company made up to 2023-03-31
dot icon04/12/2023
Notification of Christopher Edmund Barnes as a person with significant control on 2023-11-22
dot icon04/12/2023
Notification of Sarah-Jane Louise Mears as a person with significant control on 2023-11-22
dot icon04/12/2023
Confirmation statement made on 2023-11-22 with no updates
dot icon04/01/2023
Confirmation statement made on 2022-12-20 with no updates
dot icon20/12/2022
Accounts for a small company made up to 2022-03-31
dot icon11/02/2022
Confirmation statement made on 2021-12-20 with no updates
dot icon02/02/2022
Certificate of change of name
dot icon07/12/2021
Accounts for a small company made up to 2021-03-31
dot icon17/05/2021
Registration of charge 030042030008, created on 2021-04-28
dot icon08/02/2021
Confirmation statement made on 2020-12-20 with no updates
dot icon23/12/2020
Accounts for a small company made up to 2020-03-31
dot icon22/01/2020
Confirmation statement made on 2019-12-20 with no updates
dot icon24/12/2019
Accounts for a small company made up to 2019-03-31
dot icon06/04/2019
Satisfaction of charge 030042030005 in full
dot icon06/04/2019
Satisfaction of charge 030042030004 in full
dot icon06/02/2019
Confirmation statement made on 2018-12-20 with no updates
dot icon08/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon17/01/2018
Confirmation statement made on 2017-12-20 with updates
dot icon20/09/2017
Statement of company's objects
dot icon12/09/2017
Notification of Barnes (Group) Holdings Limited as a person with significant control on 2017-09-08
dot icon12/09/2017
Termination of appointment of Geoffrey Allan Newsome as a director on 2017-09-08
dot icon12/09/2017
Cessation of Geoffrey Allan Newsome as a person with significant control on 2017-09-08
dot icon12/09/2017
Appointment of Mr Gerald Carey as a director on 2017-09-08
dot icon12/09/2017
Appointment of Mr Christopher Edmund Barnes as a director on 2017-09-08
dot icon12/09/2017
Current accounting period extended from 2017-12-31 to 2018-03-31
dot icon12/09/2017
Registered office address changed from Wardle Depot Green Lane Wardle Nantwich Cheshire CW5 6BJ to Barnes Logistics Limited Barnes Logistics Limited Cowm Top Lane Rochdale OL11 2QA on 2017-09-12
dot icon12/09/2017
Registration of charge 030042030006, created on 2017-09-08
dot icon12/09/2017
Registration of charge 030042030007, created on 2017-09-08
dot icon24/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon22/12/2016
Confirmation statement made on 2016-12-20 with updates
dot icon22/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/01/2016
Annual return made up to 2015-12-20 with full list of shareholders
dot icon21/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon25/02/2015
Registration of charge 030042030005, created on 2015-02-09
dot icon22/12/2014
Annual return made up to 2014-12-20 with full list of shareholders
dot icon16/12/2014
Satisfaction of charge 1 in full
dot icon16/12/2014
Satisfaction of charge 3 in full
dot icon16/12/2014
Satisfaction of charge 2 in full
dot icon31/07/2014
Registration of charge 030042030004, created on 2014-07-28
dot icon11/07/2014
Accounts for a small company made up to 2013-12-31
dot icon10/01/2014
Annual return made up to 2013-12-20 with full list of shareholders
dot icon10/05/2013
Accounts for a small company made up to 2012-12-31
dot icon02/01/2013
Annual return made up to 2012-12-20 with full list of shareholders
dot icon11/06/2012
Accounts for a small company made up to 2011-12-31
dot icon06/01/2012
Annual return made up to 2011-12-20 with full list of shareholders
dot icon05/05/2011
Accounts for a small company made up to 2010-12-31
dot icon20/12/2010
Annual return made up to 2010-12-20 with full list of shareholders
dot icon23/04/2010
Accounts for a small company made up to 2009-12-31
dot icon29/01/2010
Annual return made up to 2009-12-20 with full list of shareholders
dot icon29/01/2010
Director's details changed for Geoffrey Allaw Newsome on 2010-01-29
dot icon27/05/2009
Accounts for a small company made up to 2008-12-31
dot icon11/02/2009
Return made up to 20/12/08; full list of members
dot icon26/03/2008
Accounts for a small company made up to 2007-12-31
dot icon16/01/2008
Return made up to 20/12/07; full list of members
dot icon25/04/2007
Accounts for a small company made up to 2006-12-31
dot icon06/01/2007
Return made up to 20/12/06; full list of members
dot icon13/04/2006
Accounts for a small company made up to 2005-12-31
dot icon04/01/2006
Return made up to 20/12/05; full list of members
dot icon09/04/2005
Accounts for a small company made up to 2004-12-31
dot icon05/01/2005
Return made up to 20/12/04; full list of members
dot icon13/05/2004
Accounts for a small company made up to 2003-12-31
dot icon01/03/2004
Registered office changed on 01/03/04 from: second avenue crewe gates industrial estate crewe cheshire CW1 6BZ
dot icon30/12/2003
Return made up to 20/12/03; full list of members
dot icon17/09/2003
Particulars of mortgage/charge
dot icon12/03/2003
Accounts for a small company made up to 2002-12-31
dot icon20/12/2002
Return made up to 21/12/02; full list of members
dot icon28/05/2002
Accounts for a small company made up to 2001-12-31
dot icon21/01/2002
Return made up to 21/12/01; full list of members
dot icon09/10/2001
Particulars of mortgage/charge
dot icon17/07/2001
Particulars of mortgage/charge
dot icon04/04/2001
Accounts for a small company made up to 2000-12-31
dot icon21/01/2001
Return made up to 21/12/00; full list of members
dot icon17/07/2000
Accounts for a small company made up to 1999-12-31
dot icon24/01/2000
Return made up to 21/12/99; full list of members
dot icon05/12/1999
Secretary resigned;director resigned
dot icon24/11/1999
New secretary appointed
dot icon30/03/1999
Accounts for a small company made up to 1998-12-31
dot icon16/12/1998
Return made up to 21/12/98; full list of members
dot icon01/06/1998
Accounts for a small company made up to 1997-12-31
dot icon16/12/1997
Return made up to 21/12/97; no change of members
dot icon25/04/1997
Accounts for a small company made up to 1996-12-31
dot icon20/01/1997
Return made up to 21/12/96; no change of members
dot icon24/10/1996
New director appointed
dot icon13/10/1996
Accounts for a small company made up to 1995-12-31
dot icon22/12/1995
Registered office changed on 22/12/95 from: unit 7 calveley mill ind. Estate calveley, tarporley cheshire. CW6 9JU
dot icon22/12/1995
Return made up to 21/12/95; full list of members
dot icon09/01/1995
Ad 21/12/94--------- £ si 98@1=98 £ ic 2/100
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/12/1994
Secretary resigned
dot icon21/12/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

37
2023
change arrow icon+195,712.94 % *

* during past year

Cash in Bank

£166,441.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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
31
2.01M
-
0.00
45.16K
-
2022
41
1.97M
-
0.00
85.00
-
2023
37
2.37M
-
5.48M
166.44K
-
2023
37
2.37M
-
5.48M
166.44K
-

Employees

2023

Employees

37 Descended-10 % *

Net Assets(GBP)

2.37M £Ascended20.59 % *

Total Assets(GBP)

-

Turnover(GBP)

5.48M £Ascended- *

Cash in Bank(GBP)

166.44K £Ascended195.71K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barnes, Christopher Edmund
Director
08/09/2017 - Present
13
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
21/12/1994 - 21/12/1994
99600
Newsome, Mandy Jane
Director
01/10/1996 - 27/08/1999
-
Broughton, Gareth Stuart
Secretary
27/08/1999 - Present
-
Carey, Gerald
Director
08/09/2017 - Present
16

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

160
KERNOCK PARK PLANTS LIMITEDKernock Park Pillaton, Saltash, Cornwall PL12 6RY
Active

Category:

Plant propagation

Comp. code:

03297350

Reg. date:

30/12/1996

Turnover:

-

No. of employees:

-
PHAROS MARINE AUTOMATIC POWER LIMITED14 Castle Mews, Hampton TW12 2NP
Active

Category:

Support activities for petroleum and natural gas mining

Comp. code:

06757705

Reg. date:

25/11/2008

Turnover:

-

No. of employees:

-
NORMAN EMERSON GROUP LIMITED38 Blackpark Road, Toomebridge, Antrim BT41 3SL
Active

Category:

Operation of gravel and sand pits; mining of clays and kaolin

Comp. code:

NI007919

Reg. date:

29/05/1970

Turnover:

-

No. of employees:

-
4DEGREESC LIMITEDUnit 2 Horner House, New Spitalfields Market, London E10 5SQ
Active

Category:

Other processing and preserving of fruit and vegetables

Comp. code:

04444939

Reg. date:

22/05/2002

Turnover:

-

No. of employees:

-
LECLERC FOODS UK LIMITEDC/O Slater Heelis Limited, 86 Deansgate, Manchester M3 2ER
Active

Category:

Manufacture of breakfast cereals and cereals-based food

Comp. code:

13303085

Reg. date:

30/03/2021

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARNES LOGISTICS (CHESHIRE) LIMITED

BARNES LOGISTICS (CHESHIRE) LIMITED is an(a) Active company incorporated on 21/12/1994 with the registered office located at Barnes Logistics Limited Barnes Logistics Limited, Cowm Top Lane, Rochdale OL11 2QA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 37 according to last financial statements.

Frequently Asked Questions

What is the current status of BARNES LOGISTICS (CHESHIRE) LIMITED?

toggle

BARNES LOGISTICS (CHESHIRE) LIMITED is currently Active. It was registered on 21/12/1994 .

Where is BARNES LOGISTICS (CHESHIRE) LIMITED located?

toggle

BARNES LOGISTICS (CHESHIRE) LIMITED is registered at Barnes Logistics Limited Barnes Logistics Limited, Cowm Top Lane, Rochdale OL11 2QA.

What does BARNES LOGISTICS (CHESHIRE) LIMITED do?

toggle

BARNES LOGISTICS (CHESHIRE) LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

How many employees does BARNES LOGISTICS (CHESHIRE) LIMITED have?

toggle

BARNES LOGISTICS (CHESHIRE) LIMITED had 37 employees in 2023.

What is the latest filing for BARNES LOGISTICS (CHESHIRE) LIMITED?

toggle

The latest filing was on 23/12/2025: Accounts for a small company made up to 2025-03-31.