BARNES PROPERTIES EUROPE LIMITED

Register to unlock more data on OkredoRegister

BARNES PROPERTIES EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03860769

Incorporation date

18/10/1999

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 4 Ripley Close, Normanton Industrial Estate, Normanton WF6 1TBCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/1999)
dot icon12/12/2025
Micro company accounts made up to 2025-03-31
dot icon01/05/2025
Confirmation statement made on 2025-04-19 with no updates
dot icon20/11/2024
Micro company accounts made up to 2024-03-31
dot icon01/05/2024
Notification of Precision Audio Group Limited as a person with significant control on 2016-04-06
dot icon01/05/2024
Cessation of Arthur Barnes as a person with significant control on 2016-04-06
dot icon01/05/2024
Confirmation statement made on 2024-04-19 with no updates
dot icon13/02/2024
Micro company accounts made up to 2023-03-31
dot icon20/06/2023
Registered office address changed from 80 Featherstone Lane Featherstone Lane Featherstone Pontefract WF7 6LR England to Unit 4 Ripley Close Normanton Industrial Estate Normanton WF6 1TB on 2023-06-20
dot icon02/05/2023
Confirmation statement made on 2023-04-19 with no updates
dot icon28/04/2023
Cessation of Mark Andrew Barnes as a person with significant control on 2023-04-28
dot icon28/04/2023
Change of details for Precision Audio Group Limited as a person with significant control on 2023-04-28
dot icon29/03/2023
Micro company accounts made up to 2022-03-31
dot icon25/11/2022
Change of details for Mr Mark Andrew Barnes as a person with significant control on 2022-11-25
dot icon25/11/2022
Director's details changed for Mr Arthur Barnes on 2022-11-25
dot icon25/11/2022
Director's details changed for Mr Mark Andrew Barnes on 2022-11-25
dot icon19/04/2022
Confirmation statement made on 2022-04-19 with updates
dot icon29/03/2022
Micro company accounts made up to 2021-03-31
dot icon19/10/2021
Confirmation statement made on 2021-10-18 with no updates
dot icon25/03/2021
Micro company accounts made up to 2020-03-31
dot icon17/12/2020
Registered office address changed from C/O Precision Devices Sovereign House Gilcar Way Wakefield Europort Castleford West Yorkshire WF10 5QS to 80 Featherstone Lane Featherstone Lane Featherstone Pontefract WF7 6LR on 2020-12-17
dot icon29/10/2020
Confirmation statement made on 2020-10-18 with no updates
dot icon12/03/2020
Appointment of Mr Arthur Barnes as a director on 2020-03-12
dot icon19/12/2019
Micro company accounts made up to 2019-03-31
dot icon21/10/2019
Confirmation statement made on 2019-10-18 with no updates
dot icon22/11/2018
Micro company accounts made up to 2018-03-31
dot icon19/10/2018
Confirmation statement made on 2018-10-18 with updates
dot icon07/12/2017
Micro company accounts made up to 2017-03-31
dot icon10/11/2017
Confirmation statement made on 2017-10-18 with no updates
dot icon10/11/2017
Notification of Precision Audio Group Limited as a person with significant control on 2016-04-06
dot icon10/11/2017
Notification of Mark Andrew Barnes as a person with significant control on 2016-11-22
dot icon10/11/2017
Cessation of Arthur Barnes as a person with significant control on 2016-04-06
dot icon06/10/2017
Termination of appointment of Christine Barnes as a director on 2016-03-05
dot icon06/10/2017
Termination of appointment of Christine Barnes as a secretary on 2016-03-05
dot icon23/01/2017
Appointment of Mr Mark Andrew Barnes as a director on 2016-11-22
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon31/10/2016
Confirmation statement made on 2016-10-18 with updates
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/11/2015
Register(s) moved to registered inspection location C/O Lindley Adams Ltd 28 Prescott Street Halifax West Yorkshire HX1 2LG
dot icon02/11/2015
Annual return made up to 2015-10-18 with full list of shareholders
dot icon11/12/2014
Satisfaction of charge 038607690001 in full
dot icon09/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/11/2014
Annual return made up to 2014-10-18 with full list of shareholders
dot icon13/01/2014
Termination of appointment of Arthur Barnes as a director
dot icon11/12/2013
Registration of charge 038607690001
dot icon06/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/10/2013
Annual return made up to 2013-10-18 with full list of shareholders
dot icon14/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/11/2012
Annual return made up to 2012-10-18 with full list of shareholders
dot icon19/11/2012
Director's details changed for Mrs Christine Barnes on 2012-10-17
dot icon19/11/2012
Secretary's details changed for Mrs Christine Barnes on 2012-10-17
dot icon19/11/2012
Director's details changed for Mr Arthur Barnes on 2012-10-17
dot icon19/11/2012
Register inspection address has been changed
dot icon06/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/11/2011
Annual return made up to 2011-10-18 with full list of shareholders
dot icon02/03/2011
Registered office address changed from C/O Precision Devices Sovereign House Gilcar Way Wakefield Europort Castleford West Yorkshie WF10 5QS United Kingdom on 2011-03-02
dot icon02/03/2011
Registered office address changed from the Towers 381 Barnsley Road Wakefield West Yorkshire WF2 6BA on 2011-03-02
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon18/11/2010
Annual return made up to 2010-10-18 with full list of shareholders
dot icon05/03/2010
Resolutions
dot icon05/03/2010
Change of share class name or designation
dot icon05/03/2010
Statement of capital following an allotment of shares on 2010-02-11
dot icon12/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon18/11/2009
Annual return made up to 2009-10-18 with full list of shareholders
dot icon18/11/2009
Director's details changed for Mrs Christine Barnes on 2009-10-02
dot icon07/08/2009
Ad 08/07/09\gbp si 670000@1=670000\gbp ic 1000/671000\
dot icon07/08/2009
Nc inc already adjusted 08/07/09
dot icon07/08/2009
Resolutions
dot icon18/02/2009
Ad 23/01/09\gbp si 998@1=998\gbp ic 2/1000\
dot icon29/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon27/11/2008
Return made up to 18/10/08; full list of members
dot icon30/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon16/11/2007
Return made up to 18/10/07; full list of members
dot icon26/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon15/11/2006
Return made up to 18/10/06; full list of members
dot icon02/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon04/11/2005
Return made up to 18/10/05; full list of members
dot icon01/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon04/11/2004
Return made up to 18/10/04; full list of members
dot icon06/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon20/11/2003
Return made up to 18/10/03; full list of members
dot icon17/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon21/11/2002
Return made up to 18/10/02; full list of members
dot icon01/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon25/10/2001
Return made up to 18/10/01; full list of members
dot icon06/02/2001
Accounts for a small company made up to 2000-03-31
dot icon25/10/2000
Return made up to 18/10/00; full list of members
dot icon04/11/1999
Accounting reference date shortened from 31/10/00 to 31/03/00
dot icon27/10/1999
Secretary resigned
dot icon27/10/1999
Director resigned
dot icon27/10/1999
New secretary appointed
dot icon27/10/1999
New director appointed
dot icon27/10/1999
New director appointed
dot icon18/10/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
1
367.96K
-
0.00
-
-
2022
1
337.52K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
COMPANY DIRECTORS LIMITED
Nominee Director
17/10/1999 - 17/10/1999
67500
Barnes, Christine
Director
17/10/1999 - 04/03/2016
6
TEMPLE SECRETARIES LIMITED
Nominee Secretary
17/10/1999 - 17/10/1999
68517
Barnes, Mark Andrew
Director
22/11/2016 - Present
17
Barnes, Arthur
Director
12/03/2020 - Present
12

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BARNES PROPERTIES EUROPE LIMITED

BARNES PROPERTIES EUROPE LIMITED is an(a) Active company incorporated on 18/10/1999 with the registered office located at Unit 4 Ripley Close, Normanton Industrial Estate, Normanton WF6 1TB. There are currently 2 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 PROPERTIES EUROPE LIMITED?

toggle

BARNES PROPERTIES EUROPE LIMITED is currently Active. It was registered on 18/10/1999 .

Where is BARNES PROPERTIES EUROPE LIMITED located?

toggle

BARNES PROPERTIES EUROPE LIMITED is registered at Unit 4 Ripley Close, Normanton Industrial Estate, Normanton WF6 1TB.

What does BARNES PROPERTIES EUROPE LIMITED do?

toggle

BARNES PROPERTIES EUROPE LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for BARNES PROPERTIES EUROPE LIMITED?

toggle

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