BARNEY BEARS NURSERY'S LTD

Register to unlock more data on OkredoRegister

BARNEY BEARS NURSERY'S LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04793063

Incorporation date

10/06/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Coopers House, 65a Wingletye Lane, Hornchurch, Essex RM11 3ATCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/2003)
dot icon04/11/2025
Total exemption full accounts made up to 2025-06-30
dot icon20/06/2025
Confirmation statement made on 2025-06-10 with no updates
dot icon17/04/2025
Registered office address changed from 3rd Floor 86 - 90 Paul Street London EC2A 4NE England to Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT on 2025-04-17
dot icon17/04/2025
Secretary's details changed for Mrs Sarah Louise Hawkins on 2025-04-17
dot icon03/04/2025
Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT United Kingdom to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 2025-04-03
dot icon03/04/2025
Secretary's details changed for Mrs Sarah Louise Hawkins on 2025-04-02
dot icon19/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon18/03/2025
Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT on 2025-03-18
dot icon04/07/2024
Confirmation statement made on 2024-06-10 with updates
dot icon30/05/2024
Registered office address changed from Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE England to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2024-05-30
dot icon30/05/2024
Secretary's details changed for Mrs Sarah Louise Hawkins on 2024-05-30
dot icon02/11/2023
Total exemption full accounts made up to 2023-06-30
dot icon14/06/2023
Confirmation statement made on 2023-06-10 with updates
dot icon29/11/2022
Total exemption full accounts made up to 2022-06-30
dot icon09/08/2022
Registered office address changed from 1st Floor Upminster Library 26 Corbets Tey Road Upminster Essex RM14 2BB England to Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 2022-08-09
dot icon16/06/2022
Confirmation statement made on 2022-06-10 with no updates
dot icon05/01/2022
Total exemption full accounts made up to 2021-06-30
dot icon24/06/2021
Confirmation statement made on 2021-06-10 with no updates
dot icon29/01/2021
Total exemption full accounts made up to 2020-06-30
dot icon11/06/2020
Confirmation statement made on 2020-06-10 with no updates
dot icon10/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon01/07/2019
Second filing of Confirmation Statement dated 10/06/2019
dot icon12/06/2019
Confirmation statement made on 2019-06-10 with no updates
dot icon19/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon27/06/2018
Confirmation statement made on 2018-06-10 with no updates
dot icon15/02/2018
Total exemption full accounts made up to 2017-06-30
dot icon12/09/2017
Registered office address changed from Excel House 1 Hornminster Glen Hornchurch Essex RM11 3XL to 1st Floor Upminster Library 26 Corbets Tey Road Upminster Essex RM14 2BB on 2017-09-12
dot icon30/06/2017
Confirmation statement made on 2017-06-10 with updates
dot icon30/06/2017
Notification of Sarah Louise Hawkins as a person with significant control on 2016-04-06
dot icon30/06/2017
Notification of Leah Ann Clarke as a person with significant control on 2016-04-06
dot icon30/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon16/06/2016
Annual return made up to 2016-06-10 with full list of shareholders
dot icon08/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon09/07/2015
Annual return made up to 2015-06-10 with full list of shareholders
dot icon13/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon14/07/2014
Annual return made up to 2014-06-10 with full list of shareholders
dot icon14/07/2014
Secretary's details changed for Ms Sarah Louise Saint on 2013-05-17
dot icon14/07/2014
Director's details changed for Ms Sarah Louise Saint on 2013-05-17
dot icon17/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon15/07/2013
Annual return made up to 2013-06-10 with full list of shareholders
dot icon05/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon28/06/2012
Registered office address changed from 60 Upney Lane Barking Essex IG11 9LP on 2012-06-28
dot icon27/06/2012
Annual return made up to 2012-06-10 with full list of shareholders
dot icon21/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon15/06/2011
Annual return made up to 2011-06-10 with full list of shareholders
dot icon31/03/2011
Total exemption full accounts made up to 2010-06-30
dot icon01/07/2010
Annual return made up to 2010-06-10 with full list of shareholders
dot icon01/07/2010
Director's details changed for Ms Sarah Louise Saint on 2010-06-10
dot icon01/07/2010
Director's details changed for Leah Ann Clarke on 2010-06-10
dot icon01/07/2010
Secretary's details changed for Sarah Louise Saint on 2010-06-10
dot icon13/04/2010
Total exemption full accounts made up to 2009-06-30
dot icon08/07/2009
Return made up to 10/06/09; full list of members
dot icon24/06/2009
Registered office changed on 24/06/2009 from suite c 236 main road gidea park romford essex RM2 5HJ
dot icon20/05/2009
Particulars of a mortgage or charge / charge no: 2
dot icon17/12/2008
Total exemption small company accounts made up to 2008-06-30
dot icon04/07/2008
Return made up to 10/06/08; no change of members
dot icon23/09/2007
Total exemption small company accounts made up to 2007-06-30
dot icon23/07/2007
Return made up to 10/06/07; no change of members
dot icon20/01/2007
New director appointed
dot icon04/11/2006
Total exemption small company accounts made up to 2006-06-30
dot icon11/07/2006
Return made up to 10/06/06; full list of members
dot icon11/07/2006
Total exemption small company accounts made up to 2005-06-30
dot icon06/07/2005
Total exemption small company accounts made up to 2004-06-30
dot icon20/06/2005
Return made up to 10/06/05; full list of members
dot icon01/07/2004
Return made up to 10/06/04; full list of members
dot icon17/02/2004
Particulars of mortgage/charge
dot icon27/11/2003
Certificate of change of name
dot icon28/07/2003
New secretary appointed
dot icon28/07/2003
New director appointed
dot icon23/07/2003
Certificate of change of name
dot icon21/06/2003
Resolutions
dot icon17/06/2003
Director resigned
dot icon17/06/2003
Secretary resigned
dot icon17/06/2003
Registered office changed on 17/06/03 from: regent house 316 beulah hill london SE19 3HF
dot icon10/06/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-78 *

* 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
30/06/2025
dot iconNext confirmation date
10/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
84
73.16K
-
0.00
148.29K
-
2022
78
8.98K
-
0.00
2.36K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hawkins, Sarah Louise
Director
13/12/2006 - Present
4
Clarke, Leah Ann
Director
10/06/2003 - Present
4
Hawkins, Sarah Louise
Secretary
10/06/2003 - Present
-

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

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About BARNEY BEARS NURSERY'S LTD

BARNEY BEARS NURSERY'S LTD is an(a) Active company incorporated on 10/06/2003 with the registered office located at Coopers House, 65a Wingletye Lane, Hornchurch, Essex RM11 3AT. There are currently 3 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 BARNEY BEARS NURSERY'S LTD?

toggle

BARNEY BEARS NURSERY'S LTD is currently Active. It was registered on 10/06/2003 .

Where is BARNEY BEARS NURSERY'S LTD located?

toggle

BARNEY BEARS NURSERY'S LTD is registered at Coopers House, 65a Wingletye Lane, Hornchurch, Essex RM11 3AT.

What does BARNEY BEARS NURSERY'S LTD do?

toggle

BARNEY BEARS NURSERY'S LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BARNEY BEARS NURSERY'S LTD?

toggle

The latest filing was on 04/11/2025: Total exemption full accounts made up to 2025-06-30.