BARNES WEBSTER (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

BARNES WEBSTER (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04494707

Incorporation date

25/07/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

30 First Floor, 30 North Street, 30 North Street, Ashford, Kent TN24 8JRCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/2002)
dot icon29/04/2026
Notification of a person with significant control statement
dot icon28/04/2026
Cessation of Barry Sydney Barnes as a person with significant control on 2026-04-28
dot icon28/04/2026
Cessation of James Webster as a person with significant control on 2026-04-28
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 updates
dot icon26/10/2023
Confirmation statement made on 2023-10-26 with no updates
dot icon11/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon10/07/2023
Satisfaction of charge 4 in full
dot icon04/07/2023
Satisfaction of charge 2 in full
dot icon01/11/2022
Confirmation statement made on 2022-10-26 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 First Floor, 30 North Street 30 North Street Ashford Kent TN24 8JR on 2022-06-13
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon04/11/2021
Confirmation statement made on 2021-10-26 with no updates
dot icon26/10/2020
Confirmation statement made on 2020-10-26 with no updates
dot icon16/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon20/12/2019
Confirmation statement made on 2019-10-26 with no updates
dot icon13/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/11/2018
Confirmation statement made on 2018-10-26 with no updates
dot icon13/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/11/2017
Confirmation statement made on 2017-10-26 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 2016-10-26 with updates
dot icon07/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/11/2015
Annual return made up to 2015-10-26 with full list of shareholders
dot icon17/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/09/2014
Annual return made up to 2014-09-12 with full list of shareholders
dot icon11/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/06/2014
Registered office address changed from , Old Kings Yard, Crown Street, Brentwood, Essex, CM14 4BA on 2014-06-16
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/09/2013
Annual return made up to 2013-09-12 with full list of shareholders
dot icon19/12/2012
Accounts for a small company made up to 2012-03-31
dot icon21/09/2012
Annual return made up to 2012-09-12 with full list of shareholders
dot icon21/12/2011
Accounts for a small company made up to 2011-03-31
dot icon05/09/2011
Annual return made up to 2011-08-30
dot icon04/01/2011
Accounts for a small company made up to 2010-03-31
dot icon27/08/2010
Annual return made up to 2010-07-28
dot icon17/08/2010
Termination of appointment of James Webster as a secretary
dot icon30/07/2010
Director's details changed for James William Webster on 2010-07-23
dot icon30/07/2010
Director's details changed for Barry Sydney Barnes on 2010-07-23
dot icon08/01/2010
Full accounts made up to 2009-03-31
dot icon27/08/2009
Return made up to 25/07/09; full list of members
dot icon19/01/2009
Accounts for a small company made up to 2008-03-31
dot icon01/08/2008
Return made up to 25/07/08; no change of members
dot icon12/12/2007
Accounts for a small company made up to 2007-03-31
dot icon15/09/2007
Return made up to 25/07/07; no change of members
dot icon11/01/2007
Accounts for a small company made up to 2006-03-31
dot icon10/08/2006
Return made up to 25/07/06; full list of members
dot icon30/11/2005
Accounts for a small company made up to 2005-03-31
dot icon09/08/2005
Return made up to 25/07/05; 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
Accounts for a small company made up to 2004-03-31
dot icon22/07/2004
Return made up to 25/07/04; full list of members
dot icon11/03/2004
Accounts for a dormant company made up to 2003-03-31
dot icon22/01/2004
Registered office changed on 22/01/04 from:\21 station road, watford, hertfordshire WD17 1HT
dot icon02/12/2003
Ad 31/10/03--------- £ si 1998@1=1998 £ ic 2/2000
dot icon02/12/2003
Statement of affairs
dot icon18/11/2003
Particulars of mortgage/charge
dot icon18/11/2003
Certificate of change of name
dot icon11/11/2003
Particulars of mortgage/charge
dot icon11/11/2003
Particulars of mortgage/charge
dot icon11/11/2003
Particulars of mortgage/charge
dot icon06/11/2003
Resolutions
dot icon06/11/2003
Nc inc already adjusted 31/10/03
dot icon06/11/2003
Resolutions
dot icon06/11/2003
Resolutions
dot icon06/11/2003
Resolutions
dot icon06/11/2003
Resolutions
dot icon30/08/2003
Return made up to 25/07/03; full list of members
dot icon08/10/2002
Director resigned
dot icon08/10/2002
Accounting reference date shortened from 31/07/03 to 31/03/03
dot icon08/10/2002
Secretary resigned;director resigned
dot icon08/10/2002
New secretary appointed;new director appointed
dot icon08/10/2002
New director appointed
dot icon25/07/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+59.82 % *

* during past year

Cash in Bank

£21,521.00

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
2
1.59M
-
0.00
31.81K
-
2022
2
1.52M
-
0.00
13.47K
-
2023
2
1.50M
-
0.00
21.52K
-
2023
2
1.50M
-
0.00
21.52K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

1.50M £Descended-1.08 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

21.52K £Ascended59.82 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MABLAW CORPORATE SERVICES LIMITED
Corporate Secretary
24/07/2002 - 17/09/2002
231
MABLAW CORPORATE SERVICES LIMITED
Corporate Director
24/07/2002 - 17/09/2002
231
MABLAW NOMINEES LIMITED
Corporate Director
24/07/2002 - 17/09/2002
93
Mr Barry Sydney Barnes
Director
18/09/2002 - Present
2
Webster, James William
Director
18/09/2002 - Present
1

Persons with Significant Control

2
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 WEBSTER (HOLDINGS) LIMITED

BARNES WEBSTER (HOLDINGS) LIMITED is an(a) Active company incorporated on 25/07/2002 with the registered office located at 30 First Floor, 30 North Street, 30 North Street, Ashford, Kent TN24 8JR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

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

toggle

BARNES WEBSTER (HOLDINGS) LIMITED is currently Active. It was registered on 25/07/2002 .

Where is BARNES WEBSTER (HOLDINGS) LIMITED located?

toggle

BARNES WEBSTER (HOLDINGS) LIMITED is registered at 30 First Floor, 30 North Street, 30 North Street, Ashford, Kent TN24 8JR.

What does BARNES WEBSTER (HOLDINGS) LIMITED do?

toggle

BARNES WEBSTER (HOLDINGS) LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

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

toggle

BARNES WEBSTER (HOLDINGS) LIMITED had 2 employees in 2023.

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

toggle

The latest filing was on 29/04/2026: Notification of a person with significant control statement.