BARNEY PRECAST LIMITED

Register to unlock more data on OkredoRegister

BARNEY PRECAST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02393312

Incorporation date

08/06/1989

Size

Micro Entity

Contacts

Registered address

Registered address

Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby DE73 8APCopy
copy info iconCopy
See on map
Latest events (Record since 08/06/1989)
dot icon01/12/2025
Director's details changed for Mrs Lorna Allan Coxon on 2025-11-27
dot icon17/11/2025
Termination of appointment of Susan Bolton as a secretary on 2025-10-31
dot icon17/11/2025
Termination of appointment of Susan Bolton as a director on 2025-10-31
dot icon17/11/2025
Appointment of Mrs Lorna Allan Coxon as a director on 2025-10-31
dot icon17/11/2025
Appointment of Mrs Lorna Allan Coxon as a secretary on 2025-10-31
dot icon04/11/2025
Confirmation statement made on 2025-11-01 with no updates
dot icon27/08/2025
Micro company accounts made up to 2024-12-31
dot icon04/11/2024
Confirmation statement made on 2024-11-01 with updates
dot icon18/07/2024
Micro company accounts made up to 2023-12-31
dot icon01/11/2023
Confirmation statement made on 2023-11-01 with updates
dot icon18/05/2023
Micro company accounts made up to 2022-12-31
dot icon04/11/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon07/09/2022
Director's details changed for Mr James West Atherton-Ham on 2022-08-30
dot icon08/08/2022
Appointment of Mrs Susan Bolton as a director on 2022-08-03
dot icon08/08/2022
Termination of appointment of James Edward Brotherton as a director on 2022-08-03
dot icon13/07/2022
Micro company accounts made up to 2021-12-31
dot icon01/03/2022
Appointment of Mr James West Atherton-Ham as a director on 2022-03-01
dot icon01/03/2022
Termination of appointment of Ross Edward Mcdonald as a director on 2022-03-01
dot icon09/11/2021
Confirmation statement made on 2021-11-01 with updates
dot icon13/09/2021
Micro company accounts made up to 2020-12-31
dot icon17/03/2021
Appointment of Mrs Susan Bolton as a secretary on 2021-03-16
dot icon17/03/2021
Appointment of Mr James Edward Brotherton as a director on 2021-03-16
dot icon17/03/2021
Termination of appointment of Ross Edward Mcdonald as a secretary on 2021-03-16
dot icon17/03/2021
Termination of appointment of Robert Wood as a director on 2021-03-16
dot icon17/11/2020
Confirmation statement made on 2020-11-01 with updates
dot icon02/09/2020
Micro company accounts made up to 2019-12-31
dot icon04/11/2019
Confirmation statement made on 2019-11-01 with updates
dot icon09/09/2019
Micro company accounts made up to 2018-12-31
dot icon05/11/2018
Confirmation statement made on 2018-11-01 with updates
dot icon14/03/2018
Micro company accounts made up to 2017-12-31
dot icon01/11/2017
Confirmation statement made on 2017-11-01 with updates
dot icon04/09/2017
Change of details for Natural Building Materials Limited as a person with significant control on 2017-09-04
dot icon04/09/2017
Secretary's details changed for Mr Ross Edward Mcdonald on 2017-09-04
dot icon04/09/2017
Director's details changed for Mr Ross Edward Mcdonald on 2017-09-04
dot icon04/09/2017
Registered office address changed from Breedon Quarry Main Street Breedon-on-the-Hill Derby DE73 8AP to Pinnacle House, Breedon Quarry Breedon on the Hill Derby DE73 8AP on 2017-09-04
dot icon24/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon02/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon07/07/2016
Accounts for a dormant company made up to 2015-12-31
dot icon01/04/2016
Director's details changed for Mr Ross Edward Mcdonald on 2016-04-01
dot icon01/04/2016
Secretary's details changed for Mr Ross Edward Mcdonald on 2016-04-01
dot icon24/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon22/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon15/12/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon19/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon22/07/2014
Satisfaction of charge 32 in full
dot icon22/07/2014
Satisfaction of charge 31 in full
dot icon22/07/2014
Satisfaction of charge 30 in full
dot icon22/07/2014
Satisfaction of charge 5 in full
dot icon14/03/2014
Appointment of Mr Robert Wood as a director
dot icon14/03/2014
Termination of appointment of Ian Peters as a director
dot icon08/11/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon29/05/2013
Accounts for a dormant company made up to 2012-12-31
dot icon08/11/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon20/04/2012
Accounts for a dormant company made up to 2011-12-31
dot icon11/11/2011
Annual return made up to 2011-11-01 with full list of shareholders
dot icon10/05/2011
Accounts for a dormant company made up to 2010-12-31
dot icon26/04/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 32
dot icon26/04/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 31
dot icon26/04/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 30
dot icon26/04/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 5
dot icon05/11/2010
Annual return made up to 2010-11-01 with full list of shareholders
dot icon30/09/2010
Termination of appointment of Ciaran Kennedy as a director
dot icon30/09/2010
Appointment of Mr Ian Alan Duncan Peters as a director
dot icon13/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26
dot icon13/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon13/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon13/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon13/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon10/08/2010
Full accounts made up to 2009-12-31
dot icon18/06/2010
Auditor's resignation
dot icon06/05/2010
Auditor's resignation
dot icon03/12/2009
Annual return made up to 2009-11-01 with full list of shareholders
dot icon20/10/2009
Termination of appointment of Colin Mcleod as a director
dot icon10/07/2009
Full accounts made up to 2008-12-31
dot icon05/06/2009
Registered office changed on 05/06/2009 from breedon hall breedon on the hill derby DE73 8AN
dot icon08/05/2009
Duplicate mortgage certificatecharge no:32
dot icon24/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29
dot icon16/04/2009
Particulars of a mortgage or charge / charge no: 32
dot icon15/04/2009
Particulars of a mortgage or charge / charge no: 31
dot icon07/04/2009
Memorandum and Articles of Association
dot icon07/04/2009
Resolutions
dot icon10/03/2009
Memorandum and Articles of Association
dot icon06/03/2009
Certificate of change of name
dot icon03/11/2008
Return made up to 01/11/08; full list of members
dot icon24/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon02/11/2007
Return made up to 01/11/07; full list of members
dot icon19/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon18/06/2007
New director appointed
dot icon25/05/2007
Particulars of mortgage/charge
dot icon25/05/2007
Particulars of mortgage/charge
dot icon15/12/2006
Director's particulars changed
dot icon14/12/2006
Director's particulars changed
dot icon14/12/2006
Director resigned
dot icon14/12/2006
Director resigned
dot icon14/12/2006
Secretary resigned
dot icon14/12/2006
New director appointed
dot icon14/12/2006
New secretary appointed
dot icon14/12/2006
New director appointed
dot icon13/11/2006
Return made up to 01/11/06; full list of members
dot icon04/08/2006
Accounts for a dormant company made up to 2005-12-31
dot icon04/01/2006
Certificate of change of name
dot icon17/11/2005
Return made up to 01/11/05; full list of members
dot icon12/09/2005
Accounts for a dormant company made up to 2004-12-31
dot icon25/08/2005
New director appointed
dot icon25/08/2005
Director resigned
dot icon12/08/2005
New secretary appointed;new director appointed
dot icon12/08/2005
Secretary resigned
dot icon12/08/2005
Director resigned
dot icon12/11/2004
Return made up to 01/11/04; full list of members
dot icon13/07/2004
Accounts for a dormant company made up to 2003-12-31
dot icon19/11/2003
Return made up to 01/11/03; full list of members
dot icon05/08/2003
Full accounts made up to 2002-12-31
dot icon13/11/2002
Return made up to 01/11/02; full list of members
dot icon02/11/2002
Full accounts made up to 2001-12-31
dot icon12/09/2002
Declaration of satisfaction of mortgage/charge
dot icon12/09/2002
Declaration of satisfaction of mortgage/charge
dot icon12/09/2002
Declaration of satisfaction of mortgage/charge
dot icon12/09/2002
Declaration of satisfaction of mortgage/charge
dot icon12/09/2002
Declaration of satisfaction of mortgage/charge
dot icon12/09/2002
Declaration of satisfaction of mortgage/charge
dot icon12/09/2002
Declaration of satisfaction of mortgage/charge
dot icon12/09/2002
Declaration of satisfaction of mortgage/charge
dot icon12/09/2002
Declaration of satisfaction of mortgage/charge
dot icon28/11/2001
Return made up to 01/11/01; full list of members
dot icon06/11/2001
Registered office changed on 06/11/01 from: 2475 regents court the crescent birmingham business park solihull birmingham B37 7YE
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon14/04/2001
New secretary appointed
dot icon13/03/2001
Secretary resigned
dot icon13/03/2001
Director resigned
dot icon13/03/2001
Director resigned
dot icon15/11/2000
Return made up to 01/11/00; full list of members
dot icon01/11/2000
Full accounts made up to 1999-12-31
dot icon26/10/2000
New director appointed
dot icon05/10/2000
Director resigned
dot icon05/07/2000
New secretary appointed
dot icon05/07/2000
Secretary resigned;director resigned
dot icon10/05/2000
Declaration of satisfaction of mortgage/charge
dot icon18/02/2000
Certificate of change of name
dot icon20/12/1999
New director appointed
dot icon09/11/1999
Return made up to 01/11/99; full list of members
dot icon24/05/1999
Particulars of mortgage/charge
dot icon22/05/1999
Director resigned
dot icon18/03/1999
Full accounts made up to 1998-12-31
dot icon06/03/1999
Declaration of satisfaction of mortgage/charge
dot icon13/02/1999
Declaration of satisfaction of mortgage/charge
dot icon13/02/1999
Declaration of satisfaction of mortgage/charge
dot icon13/02/1999
Declaration of satisfaction of mortgage/charge
dot icon13/02/1999
Declaration of satisfaction of mortgage/charge
dot icon19/11/1998
Return made up to 01/11/98; full list of members
dot icon05/11/1998
Particulars of mortgage/charge
dot icon26/10/1998
New secretary appointed;new director appointed
dot icon08/10/1998
Ad 30/09/98--------- £ si 5770429@1=5770429 £ ic 10000/5780429
dot icon08/10/1998
Resolutions
dot icon08/10/1998
Resolutions
dot icon08/10/1998
£ nc 250000/6020429 30/09/98
dot icon01/10/1998
Full accounts made up to 1997-12-31
dot icon24/07/1998
New director appointed
dot icon07/05/1998
Director resigned
dot icon21/04/1998
Secretary resigned
dot icon21/04/1998
New secretary appointed
dot icon16/03/1998
Director resigned
dot icon09/02/1998
New director appointed
dot icon09/02/1998
New director appointed
dot icon09/02/1998
Director resigned
dot icon09/02/1998
Director resigned
dot icon30/12/1997
New director appointed
dot icon15/12/1997
Certificate of reduction of issued capital
dot icon15/12/1997
Reduction of iss capital and minute (oc)
dot icon15/12/1997
Resolutions
dot icon15/12/1997
Resolutions
dot icon12/12/1997
Secretary resigned
dot icon12/12/1997
Director resigned
dot icon12/12/1997
Director resigned
dot icon12/12/1997
New secretary appointed
dot icon08/12/1997
Registered office changed on 08/12/97 from: 135 allport street cannock staffordshire WS11 1JZ
dot icon20/11/1997
Return made up to 01/11/97; no change of members
dot icon30/10/1997
Particulars of mortgage/charge
dot icon27/10/1997
Particulars of mortgage/charge
dot icon27/10/1997
Particulars of mortgage/charge
dot icon27/10/1997
Particulars of mortgage/charge
dot icon27/10/1997
Particulars of mortgage/charge
dot icon20/10/1997
Full accounts made up to 1996-12-31
dot icon12/10/1997
New director appointed
dot icon07/10/1997
New director appointed
dot icon07/10/1997
New director appointed
dot icon07/10/1997
New director appointed
dot icon15/09/1997
Director resigned
dot icon28/05/1997
Declaration of satisfaction of mortgage/charge
dot icon07/03/1997
Auditor's resignation
dot icon31/12/1996
Accounting reference date shortened from 31/03/97 to 31/12/96
dot icon24/12/1996
New director appointed
dot icon23/12/1996
Secretary resigned;director resigned
dot icon23/12/1996
New secretary appointed;new director appointed
dot icon23/12/1996
Director resigned
dot icon23/12/1996
New director appointed
dot icon16/12/1996
Particulars of mortgage/charge
dot icon28/11/1996
Return made up to 01/11/96; full list of members
dot icon28/11/1996
Full accounts made up to 1996-03-31
dot icon12/09/1996
Particulars of mortgage/charge
dot icon22/04/1996
Particulars of mortgage/charge
dot icon19/12/1995
New secretary appointed;new director appointed
dot icon13/12/1995
Declaration of satisfaction of mortgage/charge
dot icon13/12/1995
Declaration of satisfaction of mortgage/charge
dot icon13/12/1995
Director resigned
dot icon30/11/1995
Return made up to 01/11/95; full list of members
dot icon21/11/1995
Full accounts made up to 1995-03-31
dot icon20/10/1995
Registered office changed on 20/10/95 from: crossgate road park farm industrial estate redditch worcestershire B98 7SN
dot icon04/09/1995
Director resigned
dot icon04/09/1995
Director resigned
dot icon24/03/1995
Director resigned
dot icon13/03/1995
New director appointed
dot icon14/02/1995
Director resigned
dot icon02/02/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/11/1994
Return made up to 01/11/94; full list of members
dot icon11/10/1994
Particulars of mortgage/charge
dot icon11/10/1994
Particulars of mortgage/charge
dot icon11/10/1994
Particulars of mortgage/charge
dot icon11/10/1994
Particulars of mortgage/charge
dot icon11/10/1994
Particulars of mortgage/charge
dot icon21/04/1994
Particulars of mortgage/charge
dot icon21/04/1994
Particulars of mortgage/charge
dot icon08/02/1994
Full accounts made up to 1993-03-31
dot icon21/12/1993
Resolutions
dot icon21/12/1993
Return made up to 01/11/93; full list of members
dot icon21/12/1993
Director resigned
dot icon28/10/1993
New director appointed
dot icon31/08/1993
New director appointed
dot icon21/07/1993
New director appointed
dot icon13/07/1993
New director appointed
dot icon25/04/1993
Ad 01/03/93--------- £ si 3500000@1=3500000 £ ic 4000000/7500000
dot icon25/04/1993
Resolutions
dot icon25/04/1993
Resolutions
dot icon25/04/1993
Resolutions
dot icon25/04/1993
£ nc 4000000/10000000 01/03/93
dot icon30/03/1993
Declaration of satisfaction of mortgage/charge
dot icon30/03/1993
Declaration of satisfaction of mortgage/charge
dot icon30/03/1993
Declaration of satisfaction of mortgage/charge
dot icon30/03/1993
Declaration of satisfaction of mortgage/charge
dot icon09/02/1993
Particulars of mortgage/charge
dot icon09/02/1993
Particulars of mortgage/charge
dot icon09/02/1993
Particulars of mortgage/charge
dot icon09/02/1993
Particulars of mortgage/charge
dot icon09/02/1993
Particulars of mortgage/charge
dot icon09/02/1993
Particulars of mortgage/charge
dot icon03/02/1993
New director appointed
dot icon27/01/1993
Particulars of mortgage/charge
dot icon04/01/1993
Full accounts made up to 1992-03-31
dot icon14/12/1992
Return made up to 01/11/92; full list of members
dot icon09/12/1992
New director appointed
dot icon08/09/1992
Full accounts made up to 1991-03-31
dot icon21/08/1992
Particulars of mortgage/charge
dot icon21/08/1992
Particulars of mortgage/charge
dot icon13/01/1992
Director resigned
dot icon06/01/1992
Return made up to 01/11/91; full list of members
dot icon23/08/1991
Ad 14/06/91--------- £ si 3999900@1=3999900 £ ic 100/4000000
dot icon23/08/1991
Nc inc already adjusted 14/06/91
dot icon23/08/1991
Resolutions
dot icon23/08/1991
Resolutions
dot icon17/03/1991
Memorandum and Articles of Association
dot icon13/03/1991
Particulars of mortgage/charge
dot icon01/02/1991
Full accounts made up to 1990-03-31
dot icon13/01/1991
Resolutions
dot icon13/01/1991
Resolutions
dot icon22/11/1990
Return made up to 01/11/90; full list of members
dot icon06/11/1990
Secretary resigned;new secretary appointed
dot icon06/11/1990
Registered office changed on 06/11/90 from: P.O.box 1, sedgeley road east, tipton, west midlands. DY4 7UP.
dot icon06/11/1990
Director resigned
dot icon14/05/1990
Secretary resigned;new secretary appointed
dot icon14/05/1990
Registered office changed on 14/05/90 from: bellmoor works east retford nottinghamshire
dot icon19/01/1990
New director appointed
dot icon02/10/1989
Wd 25/09/89 ad 29/08/89--------- £ si 98@1=98 £ ic 2/100
dot icon07/09/1989
Registered office changed on 07/09/89 from: 21 holborn viaduct london EC1A 2DY
dot icon07/09/1989
Secretary resigned;new secretary appointed
dot icon07/09/1989
Director resigned;new director appointed
dot icon07/09/1989
Accounting reference date notified as 31/03
dot icon02/09/1989
Particulars of mortgage/charge
dot icon25/08/1989
Certificate of change of name
dot icon08/06/1989
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bolton, Susan
Director
03/08/2022 - 31/10/2025
50
Wood, Robert
Director
10/03/2014 - 16/03/2021
80
Ross, Timothy Stuart
Director
18/12/1996 - 21/03/1997
71
Atherton-Ham, James West
Director
01/03/2022 - Present
209
Mcdonald, Ross Edward
Secretary
30/11/2006 - 16/03/2021
101

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARNEY PRECAST LIMITED

BARNEY PRECAST LIMITED is an(a) Active company incorporated on 08/06/1989 with the registered office located at Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby DE73 8AP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BARNEY PRECAST LIMITED?

toggle

BARNEY PRECAST LIMITED is currently Active. It was registered on 08/06/1989 .

Where is BARNEY PRECAST LIMITED located?

toggle

BARNEY PRECAST LIMITED is registered at Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby DE73 8AP.

What does BARNEY PRECAST LIMITED do?

toggle

BARNEY PRECAST LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BARNEY PRECAST LIMITED?

toggle

The latest filing was on 01/12/2025: Director's details changed for Mrs Lorna Allan Coxon on 2025-11-27.