BARNGATES BREWERY LIMITED

Register to unlock more data on OkredoRegister

BARNGATES BREWERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03800619

Incorporation date

05/07/1999

Size

Dormant

Contacts

Registered address

Registered address

2 Hobson Court, Penrith 40 Business Park, Penrith, Cumbria CA11 9GQCopy
copy info iconCopy
See on map
Latest events (Record since 05/07/1999)
dot icon03/09/2025
Confirmation statement made on 2025-09-03 with updates
dot icon19/08/2025
Accounts for a dormant company made up to 2025-03-31
dot icon27/03/2025
Notification of Stephanie Jane Henderson Barton as a person with significant control on 2016-04-06
dot icon26/03/2025
Change of details for The Duck at Barngates Limited as a person with significant control on 2022-08-18
dot icon20/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon06/09/2024
Confirmation statement made on 2024-09-03 with updates
dot icon19/12/2023
Micro company accounts made up to 2023-03-31
dot icon17/10/2023
Confirmation statement made on 2023-09-06 with updates
dot icon08/11/2022
Confirmation statement made on 2022-09-13 with updates
dot icon04/11/2022
Registered office address changed from 2 Penrith 40 Business Park Penrith Cumbria CA11 9GQ England to 2 Hobson Court Penrith 40 Business Park Penrith Cumbria CA11 9GQ on 2022-11-04
dot icon13/10/2022
Change of details for The Duck at Barngates Limited as a person with significant control on 2022-08-18
dot icon03/10/2022
Accounts for a dormant company made up to 2022-03-31
dot icon30/09/2021
Confirmation statement made on 2021-09-13 with updates
dot icon15/09/2021
Registered office address changed from 2 Hobson Court Penrith 40 Business Park Penrith Cumbria CA11 9GQ England to 2 Penrith 40 Business Park Penrith Cumbria CA11 9GQ on 2021-09-15
dot icon15/09/2021
Registered office address changed from Birbeck House Duke Street Penrith Cumbria CA11 7NA to 2 Hobson Court Penrith 40 Business Park Penrith Cumbria CA11 9GQ on 2021-09-15
dot icon31/08/2021
Accounts for a dormant company made up to 2021-03-31
dot icon16/11/2020
Accounts for a dormant company made up to 2020-03-31
dot icon16/11/2020
Previous accounting period shortened from 2020-06-30 to 2020-03-31
dot icon29/10/2020
Confirmation statement made on 2020-09-13 with updates
dot icon10/10/2019
Second filing of Confirmation Statement dated 25/07/2016
dot icon25/09/2019
Confirmation statement made on 2019-09-13 with updates
dot icon09/09/2019
Micro company accounts made up to 2019-06-30
dot icon09/09/2019
Previous accounting period extended from 2019-03-31 to 2019-06-30
dot icon06/11/2018
Micro company accounts made up to 2018-03-31
dot icon18/09/2018
Confirmation statement made on 2018-09-13 with no updates
dot icon18/09/2018
Director's details changed for Ms Stephanie Jane Henderson Barton on 2018-07-09
dot icon17/10/2017
Micro company accounts made up to 2017-03-31
dot icon13/09/2017
Confirmation statement made on 2017-09-13 with updates
dot icon08/08/2017
Confirmation statement made on 2017-07-25 with no updates
dot icon06/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/07/2016
Confirmation statement made on 2016-07-25 with updates
dot icon18/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/07/2015
Annual return made up to 2015-07-25 with full list of shareholders
dot icon02/02/2015
Statement of company's objects
dot icon02/02/2015
Change of share class name or designation
dot icon25/07/2014
Annual return made up to 2014-07-25 with full list of shareholders
dot icon17/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/07/2013
Annual return made up to 2013-07-11 with full list of shareholders
dot icon26/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/06/2012
Annual return made up to 2012-06-21 with full list of shareholders
dot icon13/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon06/09/2011
Particulars of a mortgage or charge / charge no: 3
dot icon27/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon27/06/2011
Annual return made up to 2011-06-21 with full list of shareholders
dot icon18/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon21/06/2010
Annual return made up to 2010-06-21 with full list of shareholders
dot icon21/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon26/06/2009
Return made up to 25/06/09; full list of members
dot icon26/01/2009
Appointment terminated director paul spencer
dot icon30/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon02/10/2008
Appointment terminated secretary paul spencer
dot icon28/07/2008
Return made up to 25/06/08; full list of members
dot icon15/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon25/06/2007
Return made up to 25/06/07; full list of members
dot icon07/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon07/07/2006
Return made up to 27/06/06; full list of members
dot icon07/06/2006
Total exemption small company accounts made up to 2005-07-31
dot icon24/01/2006
Accounting reference date shortened from 31/07/06 to 31/03/06
dot icon07/07/2005
Return made up to 27/06/05; full list of members
dot icon03/06/2005
Total exemption small company accounts made up to 2004-07-31
dot icon19/05/2005
Registered office changed on 19/05/05 from: c/o uhy hacker young st james building 79 oxford street manchester M1 6HT
dot icon16/08/2004
Return made up to 05/07/04; full list of members
dot icon14/05/2004
Declaration of satisfaction of mortgage/charge
dot icon01/03/2004
Total exemption small company accounts made up to 2002-07-31
dot icon01/03/2004
Total exemption small company accounts made up to 2003-07-31
dot icon11/02/2004
Return made up to 05/07/03; full list of members
dot icon30/12/2003
Particulars of mortgage/charge
dot icon30/12/2003
Strike-off action suspended
dot icon23/12/2003
First Gazette notice for compulsory strike-off
dot icon09/01/2003
Registered office changed on 09/01/03 from: barngates brewery LTD c/o a jones chartered accountant lockwood fold buxton road stockport SK2 6LS
dot icon31/12/2002
Return made up to 05/07/02; full list of members
dot icon10/10/2002
Total exemption small company accounts made up to 2001-07-31
dot icon05/07/2002
Registered office changed on 05/07/02 from: andrew jones chartered accts 17 bramhall lane stockport cheshire SK2 6HT
dot icon10/01/2002
Return made up to 05/07/01; full list of members
dot icon25/06/2001
Ad 05/07/99--------- £ si 24999@1
dot icon25/06/2001
Return made up to 05/07/00; full list of members
dot icon25/06/2001
Accounts for a small company made up to 2000-07-31
dot icon11/05/2001
Nc inc already adjusted 05/07/99
dot icon11/05/2001
Resolutions
dot icon11/05/2001
Resolutions
dot icon11/05/2001
Resolutions
dot icon11/05/2001
Resolutions
dot icon21/09/2000
Registered office changed on 21/09/00 from: st james building 65/89 oxford street manchester lancashire M1 6HT
dot icon22/09/1999
Particulars of mortgage/charge
dot icon08/07/1999
Secretary resigned
dot icon08/07/1999
Director resigned
dot icon08/07/1999
New secretary appointed;new director appointed
dot icon08/07/1999
New director appointed
dot icon08/07/1999
Registered office changed on 08/07/99 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR
dot icon05/07/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
-
60.81K
-
0.00
-
-
2022
-
60.81K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barton, Stephanie Jane Henderson
Director
05/07/1999 - Present
6

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+
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 BARNGATES BREWERY LIMITED

BARNGATES BREWERY LIMITED is an(a) Active company incorporated on 05/07/1999 with the registered office located at 2 Hobson Court, Penrith 40 Business Park, Penrith, Cumbria CA11 9GQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BARNGATES BREWERY LIMITED?

toggle

BARNGATES BREWERY LIMITED is currently Active. It was registered on 05/07/1999 .

Where is BARNGATES BREWERY LIMITED located?

toggle

BARNGATES BREWERY LIMITED is registered at 2 Hobson Court, Penrith 40 Business Park, Penrith, Cumbria CA11 9GQ.

What does BARNGATES BREWERY LIMITED do?

toggle

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

What is the latest filing for BARNGATES BREWERY LIMITED?

toggle

The latest filing was on 03/09/2025: Confirmation statement made on 2025-09-03 with updates.