BARNES LOGISTICS LIMITED

Register to unlock more data on OkredoRegister

BARNES LOGISTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05293120

Incorporation date

22/11/2004

Size

Full

Contacts

Registered address

Registered address

Barnes Logistics Limited, Cowm Top Lane, Rochdale OL11 2QACopy
copy info iconCopy
See on map
Latest events (Record since 22/11/2004)
dot icon23/12/2025
Full accounts made up to 2025-03-31
dot icon03/12/2025
Confirmation statement made on 2025-11-22 with no updates
dot icon17/11/2025
Notification of Barnes Group (Holdings) Ltd as a person with significant control on 2017-04-06
dot icon17/11/2025
Change of details for Mr Christopher Edmund Barnes as a person with significant control on 2017-04-06
dot icon17/11/2025
Change of details for Miss Sarah-Jane Louise Mears as a person with significant control on 2017-04-06
dot icon17/11/2025
Change of details for Mr Christopher Edmund Barnes as a person with significant control on 2017-04-06
dot icon17/11/2025
Change of details for Miss Sarah-Jane Louise Mears as a person with significant control on 2017-04-06
dot icon18/12/2024
Full accounts made up to 2024-03-31
dot icon02/12/2024
Confirmation statement made on 2024-11-22 with no updates
dot icon15/12/2023
Full accounts made up to 2023-03-31
dot icon04/12/2023
Confirmation statement made on 2023-11-22 with no updates
dot icon22/12/2022
Full accounts made up to 2022-03-31
dot icon30/11/2022
Confirmation statement made on 2022-11-22 with no updates
dot icon12/02/2022
Compulsory strike-off action has been discontinued
dot icon11/02/2022
Confirmation statement made on 2021-11-22 with no updates
dot icon08/02/2022
First Gazette notice for compulsory strike-off
dot icon07/12/2021
Full accounts made up to 2021-03-31
dot icon10/02/2021
Full accounts made up to 2020-03-31
dot icon08/02/2021
Confirmation statement made on 2020-11-22 with no updates
dot icon31/12/2019
Confirmation statement made on 2019-11-22 with no updates
dot icon24/12/2019
Full accounts made up to 2019-03-31
dot icon05/01/2019
Full accounts made up to 2018-03-31
dot icon28/12/2018
Confirmation statement made on 2018-11-22 with no updates
dot icon04/01/2018
Confirmation statement made on 2017-11-22 with updates
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/12/2016
Confirmation statement made on 2016-11-22 with updates
dot icon01/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/10/2016
Registered office address changed from , Drury Lane, Chadderton, Oldham, Lancashire, OL9 7PH to Barnes Logistics Limited Cowm Top Lane Rochdale OL11 2QA on 2016-10-21
dot icon06/05/2016
Registration of charge 052931200004, created on 2016-04-29
dot icon26/11/2015
Annual return made up to 2015-11-22 with full list of shareholders
dot icon25/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/12/2014
Annual return made up to 2014-11-22 with full list of shareholders
dot icon12/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/11/2013
Annual return made up to 2013-11-22 with full list of shareholders
dot icon23/10/2013
Director's details changed for Mr Gerald Carey on 2013-10-23
dot icon23/10/2013
Director's details changed for Mr Christopher Edmund Barnes on 2013-10-23
dot icon23/10/2013
Secretary's details changed for Sarah Jane Mears on 2013-10-23
dot icon06/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon30/11/2012
Annual return made up to 2012-11-22 with full list of shareholders
dot icon01/12/2011
Annual return made up to 2011-11-22 with full list of shareholders
dot icon20/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/02/2011
Annual return made up to 2010-11-22 with full list of shareholders
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon20/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon20/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon10/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon26/11/2009
Annual return made up to 2009-11-22 with full list of shareholders
dot icon26/11/2009
Director's details changed for Gerald Carey on 2009-11-26
dot icon26/11/2009
Director's details changed for Mr Christopher Barnes on 2009-11-26
dot icon29/09/2009
Particulars of a mortgage or charge / charge no: 3
dot icon06/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon02/01/2009
Return made up to 22/11/08; full list of members
dot icon03/03/2008
Return made up to 22/11/07; full list of members
dot icon29/02/2008
Location of register of members
dot icon15/01/2008
Particulars of mortgage/charge
dot icon09/10/2007
Registered office changed on 09/10/07 from:\c/o taxassist accountants, 31 liscard village, wallasey, merseyside CH45 4JG
dot icon09/10/2007
New director appointed
dot icon23/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon05/03/2007
Return made up to 22/11/06; full list of members
dot icon05/03/2007
Director's particulars changed
dot icon05/03/2007
Secretary's particulars changed
dot icon05/03/2007
Location of register of members
dot icon15/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon28/12/2005
Registered office changed on 28/12/05 from:\taxassist direct, 31 liscard, village, wallasey, merseyside, CH45 4JG
dot icon21/12/2005
Accounts for a dormant company made up to 2005-03-31
dot icon21/12/2005
Return made up to 22/11/05; full list of members
dot icon16/05/2005
Accounting reference date shortened from 30/11/05 to 31/03/05
dot icon29/04/2005
Particulars of mortgage/charge
dot icon22/11/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

96
2023
change arrow icon+99.54 % *

* during past year

Cash in Bank

£433.00

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
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
81
1.60M
-
0.00
324.00
-
2022
94
1.62M
-
0.00
217.00
-
2023
96
2.38M
-
9.17M
433.00
-
2023
96
2.38M
-
9.17M
433.00
-

Employees

2023

Employees

96 Ascended2 % *

Net Assets(GBP)

2.38M £Ascended47.23 % *

Total Assets(GBP)

-

Turnover(GBP)

9.17M £Ascended- *

Cash in Bank(GBP)

433.00 £Ascended99.54 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barnes, Christopher Edmund
Director
22/11/2004 - Present
13
Mears, Sarah Jane
Secretary
22/11/2004 - Present
-
Carey, Gerald
Director
08/08/2007 - Present
16

Persons with Significant Control

3
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 LIMITED

BARNES LOGISTICS LIMITED is an(a) Active company incorporated on 22/11/2004 with the registered office located at Barnes Logistics Limited, Cowm Top Lane, Rochdale OL11 2QA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 96 according to last financial statements.

Frequently Asked Questions

What is the current status of BARNES LOGISTICS LIMITED?

toggle

BARNES LOGISTICS LIMITED is currently Active. It was registered on 22/11/2004 .

Where is BARNES LOGISTICS LIMITED located?

toggle

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

What does BARNES LOGISTICS LIMITED do?

toggle

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

How many employees does BARNES LOGISTICS LIMITED have?

toggle

BARNES LOGISTICS LIMITED had 96 employees in 2023.

What is the latest filing for BARNES LOGISTICS LIMITED?

toggle

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