BARNES WEBSTER (DEVELOPMENTS) LIMITED

Register to unlock more data on OkredoRegister

BARNES WEBSTER (DEVELOPMENTS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01604276

Incorporation date

15/12/1981

Size

Total Exemption Full

Contacts

Registered address

Registered address

30 1st Floor 30 North Street, Ashford, Kent TN24 8JRCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/1981)
dot icon02/10/2025
Confirmation statement made on 2025-10-02 with no updates
dot icon05/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon21/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/10/2024
Confirmation statement made on 2024-10-02 with no updates
dot icon06/09/2024
Notification of Chandler Tuck Limited as a person with significant control on 2020-03-13
dot icon29/01/2024
Confirmation statement made on 2024-01-29 with no updates
dot icon18/10/2023
Satisfaction of charge 016042760027 in full
dot icon18/10/2023
Satisfaction of charge 016042760028 in full
dot icon11/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon02/03/2023
Confirmation statement made on 2023-01-29 with no updates
dot icon04/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon13/06/2022
Registered office address changed from Unit 4 Everik Business Centre Prospect Way Hutton Brentwood Essex CM13 1XA to 30 1st Floor 30 North Street Ashford Kent TN24 8JR on 2022-06-13
dot icon11/03/2022
Confirmation statement made on 2022-01-29 with no updates
dot icon23/02/2022
Registration of charge 016042760027, created on 2022-02-22
dot icon23/02/2022
Registration of charge 016042760028, created on 2022-02-22
dot icon14/07/2021
Registration of charge 016042760026, created on 2021-06-25
dot icon12/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/04/2021
Confirmation statement made on 2021-01-29 with no updates
dot icon24/12/2020
Registration of charge 016042760025, created on 2020-12-18
dot icon26/10/2020
Appointment of Mr Richard James Barnes as a director on 2020-10-23
dot icon26/10/2020
Appointment of Mr Adrian Ruben Webster as a director on 2020-10-23
dot icon16/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon05/03/2020
Second filing of Confirmation Statement dated 29/01/2020
dot icon17/02/2020
Confirmation statement made on 2020-01-29 with updates
dot icon28/11/2019
Cessation of James Webster as a person with significant control on 2019-11-13
dot icon28/11/2019
Cessation of Barry Sidney Barnes as a person with significant control on 2019-11-13
dot icon28/11/2019
Notification of Qubic Trustees Limited as a person with significant control on 2019-11-13
dot icon22/10/2019
Satisfaction of charge 016042760022 in full
dot icon22/10/2019
Satisfaction of charge 016042760024 in full
dot icon17/07/2019
Second filing of the annual return made up to 2016-01-29
dot icon13/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/02/2019
Confirmation statement made on 2019-01-29 with no updates
dot icon13/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/02/2018
Confirmation statement made on 2018-01-29 with no updates
dot icon23/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/04/2017
Director's details changed for James William Webster on 2017-04-19
dot icon19/04/2017
Director's details changed for Mr Barry Sydney Barnes on 2017-04-19
dot icon20/02/2017
Confirmation statement made on 2017-01-29 with updates
dot icon07/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/02/2016
Annual return made up to 2016-01-29 with full list of shareholders
dot icon17/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/02/2015
Annual return made up to 2015-01-27
dot icon01/10/2014
Satisfaction of charge 016042760023 in full
dot icon17/09/2014
Registration of charge 016042760024, created on 2014-09-16
dot icon02/09/2014
Satisfaction of charge 8 in full
dot icon23/08/2014
Registration of charge 016042760023, created on 2014-08-08
dot icon11/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/08/2014
Satisfaction of charge 11 in full
dot icon05/08/2014
Satisfaction of charge 18 in full
dot icon05/08/2014
Satisfaction of charge 15 in full
dot icon05/08/2014
Satisfaction of charge 16 in full
dot icon05/08/2014
Satisfaction of charge 12 in full
dot icon05/08/2014
Satisfaction of charge 13 in full
dot icon05/08/2014
Satisfaction of charge 14 in full
dot icon16/07/2014
Registration of charge 016042760022, created on 2014-07-15
dot icon16/06/2014
Registered office address changed from Old Kings Yard Crown Street Brentwood Essex CM14 4BA on 2014-06-16
dot icon28/01/2014
Annual return made up to 2013-12-17 with full list of shareholders
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/01/2013
Annual return made up to 2012-12-17 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/02/2012
Annual return made up to 2011-12-13 with full list of shareholders
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon17/12/2010
Annual return made up to 2010-12-13
dot icon07/09/2010
Annual return made up to 2010-07-28 with full list of shareholders
dot icon17/08/2010
Termination of appointment of James Webster as a secretary
dot icon30/07/2010
Director's details changed for Barry Sydney Barnes on 2010-07-23
dot icon30/07/2010
Director's details changed for James William Webster on 2010-07-23
dot icon08/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon20/08/2009
Return made up to 26/06/09; full list of members
dot icon19/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon07/08/2008
Return made up to 26/06/08; no change of members
dot icon12/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon19/08/2007
Return made up to 26/06/07; no change of members
dot icon11/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon03/07/2006
Return made up to 26/06/06; full list of members
dot icon30/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon15/09/2005
Return made up to 26/06/05; full list of members
dot icon23/05/2005
Registered office changed on 23/05/05 from: sterling house fulbourne road london E17 4EE
dot icon08/11/2004
New director appointed
dot icon08/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon19/08/2004
Return made up to 26/06/04; full list of members
dot icon19/08/2004
Secretary resigned
dot icon31/08/2003
Accounts for a small company made up to 2003-03-31
dot icon09/07/2003
Return made up to 26/06/03; full list of members
dot icon09/07/2003
New secretary appointed
dot icon12/11/2002
Accounts for a small company made up to 2002-03-31
dot icon09/10/2002
Registered office changed on 09/10/02 from: elscot house arcadia avenue regents park road finchley london N3 2JU
dot icon12/07/2002
Return made up to 26/06/02; full list of members
dot icon10/10/2001
Accounts for a small company made up to 2001-03-31
dot icon16/07/2001
Return made up to 26/06/01; full list of members
dot icon09/11/2000
Accounts for a small company made up to 2000-03-31
dot icon07/08/2000
Return made up to 26/06/00; full list of members
dot icon08/01/2000
Declaration of satisfaction of mortgage/charge
dot icon09/09/1999
Accounts for a small company made up to 1999-03-31
dot icon06/08/1999
Declaration of satisfaction of mortgage/charge
dot icon06/08/1999
Declaration of satisfaction of mortgage/charge
dot icon26/07/1999
Return made up to 26/06/99; full list of members
dot icon19/09/1998
Particulars of mortgage/charge
dot icon14/09/1998
Accounts for a small company made up to 1998-03-31
dot icon14/07/1998
Return made up to 26/06/98; full list of members
dot icon06/02/1998
Particulars of mortgage/charge
dot icon06/02/1998
Particulars of mortgage/charge
dot icon20/12/1997
Particulars of mortgage/charge
dot icon04/09/1997
Return made up to 26/06/97; full list of members
dot icon02/09/1997
Declaration of satisfaction of mortgage/charge
dot icon19/08/1997
Accounts for a small company made up to 1997-03-31
dot icon05/09/1996
Accounts for a small company made up to 1996-03-31
dot icon14/08/1996
Particulars of mortgage/charge
dot icon03/07/1996
Return made up to 26/06/96; full list of members
dot icon10/04/1996
Particulars of mortgage/charge
dot icon20/12/1995
Particulars of mortgage/charge
dot icon29/09/1995
Declaration of satisfaction of mortgage/charge
dot icon29/09/1995
Declaration of satisfaction of mortgage/charge
dot icon29/09/1995
Declaration of satisfaction of mortgage/charge
dot icon29/09/1995
Declaration of satisfaction of mortgage/charge
dot icon19/09/1995
Particulars of mortgage/charge
dot icon04/09/1995
Return made up to 26/06/95; full list of members
dot icon02/08/1995
Accounts for a small company made up to 1995-03-31
dot icon04/02/1995
Accounts for a small company made up to 1994-03-31
dot icon30/06/1994
Return made up to 26/06/94; no change of members
dot icon28/07/1993
Return made up to 26/06/93; full list of members
dot icon12/07/1993
Accounts for a small company made up to 1993-03-31
dot icon03/07/1992
Accounts for a small company made up to 1992-03-31
dot icon03/07/1992
Return made up to 26/06/92; no change of members
dot icon10/07/1991
Accounts for a small company made up to 1991-03-31
dot icon10/07/1991
Return made up to 26/06/91; no change of members
dot icon21/08/1990
Accounts for a small company made up to 1990-03-31
dot icon21/08/1990
Return made up to 26/06/90; full list of members
dot icon29/03/1990
Particulars of mortgage/charge
dot icon28/11/1989
Accounts for a small company made up to 1989-03-31
dot icon28/11/1989
Return made up to 27/09/89; full list of members
dot icon19/07/1989
Particulars of mortgage/charge
dot icon28/10/1988
Accounts for a small company made up to 1988-03-31
dot icon28/10/1988
Return made up to 28/07/88; full list of members
dot icon29/09/1988
Particulars of mortgage/charge
dot icon20/01/1988
Declaration of satisfaction of mortgage/charge
dot icon23/11/1987
Accounts for a small company made up to 1987-03-31
dot icon23/11/1987
Return made up to 13/10/87; full list of members
dot icon02/09/1987
Declaration of satisfaction of mortgage/charge
dot icon04/07/1987
Particulars of mortgage/charge
dot icon04/07/1987
Particulars of mortgage/charge
dot icon27/06/1987
Particulars of mortgage/charge
dot icon03/06/1987
Declaration of satisfaction of mortgage/charge
dot icon26/01/1987
Accounts for a small company made up to 1985-12-31
dot icon26/01/1987
Return made up to 08/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon14/10/1986
Accounting reference date extended from 31/12 to 31/03
dot icon15/12/1981
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon-50.98 % *

* during past year

Cash in Bank

£18,843.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/10/2026
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
5
2.67M
-
0.00
58.07K
-
2022
5
2.30M
-
0.00
38.44K
-
2023
5
2.35M
-
0.00
18.84K
-
2023
5
2.35M
-
0.00
18.84K
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

2.35M £Ascended1.93 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

18.84K £Descended-50.98 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Barry Sydney Barnes
Director
01/06/2000 - Present
3
Barnes, Richard James
Director
23/10/2020 - Present
1
Webster, Adrian Ruben
Director
23/10/2020 - Present
2
Barnes, Barry Sydney
Secretary
15/12/1981 - 25/06/2004
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BARNES WEBSTER (DEVELOPMENTS) LIMITED

BARNES WEBSTER (DEVELOPMENTS) LIMITED is an(a) Active company incorporated on 15/12/1981 with the registered office located at 30 1st Floor 30 North Street, Ashford, Kent TN24 8JR. There are currently 3 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of BARNES WEBSTER (DEVELOPMENTS) LIMITED?

toggle

BARNES WEBSTER (DEVELOPMENTS) LIMITED is currently Active. It was registered on 15/12/1981 .

Where is BARNES WEBSTER (DEVELOPMENTS) LIMITED located?

toggle

BARNES WEBSTER (DEVELOPMENTS) LIMITED is registered at 30 1st Floor 30 North Street, Ashford, Kent TN24 8JR.

What does BARNES WEBSTER (DEVELOPMENTS) LIMITED do?

toggle

BARNES WEBSTER (DEVELOPMENTS) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does BARNES WEBSTER (DEVELOPMENTS) LIMITED have?

toggle

BARNES WEBSTER (DEVELOPMENTS) LIMITED had 5 employees in 2023.

What is the latest filing for BARNES WEBSTER (DEVELOPMENTS) LIMITED?

toggle

The latest filing was on 02/10/2025: Confirmation statement made on 2025-10-02 with no updates.