BARNKIDS LIMITED

Register to unlock more data on OkredoRegister

BARNKIDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04833392

Incorporation date

15/07/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Pride Point Drive, Pride Park, Derby DE24 8BXCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/2003)
dot icon15/04/2026
Notice of agreement to exemption from audit of accounts for period ending 30/06/25
dot icon15/04/2026
Audit exemption statement of guarantee by parent company for period ending 30/06/25
dot icon15/04/2026
Consolidated accounts of parent company for subsidiary company period ending 30/06/25
dot icon15/04/2026
Audit exemption subsidiary accounts made up to 2025-06-30
dot icon13/01/2026
Termination of appointment of Christopher James Coxhead as a director on 2025-12-19
dot icon21/07/2025
Confirmation statement made on 2025-07-15 with no updates
dot icon12/06/2025
Registration of charge 048333920006, created on 2025-06-06
dot icon22/01/2025
Current accounting period extended from 2025-01-30 to 2025-06-30
dot icon09/12/2024
Total exemption full accounts made up to 2024-01-30
dot icon29/07/2024
Confirmation statement made on 2024-07-15 with updates
dot icon12/04/2024
Registration of charge 048333920005, created on 2024-04-08
dot icon07/02/2024
Resolutions
dot icon07/02/2024
Memorandum and Articles of Association
dot icon07/02/2024
Satisfaction of charge 048333920003 in full
dot icon06/02/2024
Previous accounting period shortened from 2024-03-31 to 2024-01-30
dot icon06/02/2024
Satisfaction of charge 048333920001 in full
dot icon06/02/2024
Satisfaction of charge 048333920002 in full
dot icon06/02/2024
Satisfaction of charge 048333920004 in full
dot icon05/02/2024
Statement of company's objects
dot icon02/02/2024
Registered office address changed from , Penang Farm Combe Lane, Chiddingfold, Godalming, GU8 4XL, England to 1 Pride Point Drive Pride Park Derby DE24 8BX on 2024-02-02
dot icon02/02/2024
Termination of appointment of Darragh Patrick Jones as a director on 2024-01-31
dot icon02/02/2024
Termination of appointment of Laura Ruth Jones as a director on 2024-01-31
dot icon02/02/2024
Appointment of Mr Stephen Martin Booty as a director on 2024-01-31
dot icon02/02/2024
Appointment of Mrs Clare Elizabeth Wilson as a director on 2024-01-31
dot icon25/01/2024
Cessation of Darragh Patrick Jones as a person with significant control on 2017-03-31
dot icon25/01/2024
Cessation of Laura Ruth Jones as a person with significant control on 2017-03-31
dot icon25/01/2024
Notification of Astbury Jones Ltd as a person with significant control on 2017-03-31
dot icon29/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon18/07/2023
Confirmation statement made on 2023-07-15 with no updates
dot icon31/03/2023
Registration of charge 048333920003, created on 2023-03-31
dot icon31/03/2023
Registration of charge 048333920004, created on 2023-03-31
dot icon31/01/2023
Registered office address changed from , 46 Aldgate High Street, London, EC3N 1AL, England to 1 Pride Point Drive Pride Park Derby DE24 8BX on 2023-01-31
dot icon29/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon30/08/2022
Confirmation statement made on 2022-07-15 with updates
dot icon28/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/09/2021
Confirmation statement made on 2021-07-15 with no updates
dot icon30/03/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon28/08/2020
Confirmation statement made on 2020-07-15 with no updates
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon24/07/2019
Confirmation statement made on 2019-07-15 with no updates
dot icon30/12/2018
Micro company accounts made up to 2018-03-31
dot icon31/07/2018
Confirmation statement made on 2018-07-15 with no updates
dot icon25/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon25/09/2017
Registration of charge 048333920002, created on 2017-09-22
dot icon22/09/2017
Registration of charge 048333920001, created on 2017-09-19
dot icon17/08/2017
Confirmation statement made on 2017-07-15 with updates
dot icon17/08/2017
Director's details changed for Mrs Laura Ruth Jones on 2017-08-17
dot icon17/08/2017
Director's details changed for Mr Darragh Patrick Jones on 2017-08-17
dot icon17/08/2017
Notification of Laura Ruth Jones as a person with significant control on 2017-03-31
dot icon17/08/2017
Notification of Darragh Patrick Jones as a person with significant control on 2017-03-31
dot icon17/08/2017
Cessation of John Robert Colquhoun Walker as a person with significant control on 2017-03-31
dot icon17/08/2017
Cessation of Jeannette Gloria Walker as a person with significant control on 2017-03-31
dot icon01/08/2017
Previous accounting period shortened from 2017-08-31 to 2017-03-31
dot icon01/08/2017
Registered office address changed from , the White House, 2 Meadrow, Godalming, GU7 3HN to 1 Pride Point Drive Pride Park Derby DE24 8BX on 2017-08-01
dot icon12/04/2017
Appointment of Mr Darragh Patrick Jones as a director on 2017-03-31
dot icon12/04/2017
Termination of appointment of John Robert Colquhoun Walker as a director on 2017-03-31
dot icon12/04/2017
Termination of appointment of Jeannette Gloria Walker as a director on 2017-03-31
dot icon12/04/2017
Termination of appointment of John Robert Colquhoun Walker as a secretary on 2017-03-31
dot icon12/04/2017
Appointment of Mrs Laura Ruth Jones as a director on 2017-03-31
dot icon19/01/2017
Total exemption small company accounts made up to 2016-08-31
dot icon19/07/2016
Confirmation statement made on 2016-07-15 with updates
dot icon27/04/2016
Total exemption small company accounts made up to 2015-08-31
dot icon18/08/2015
Annual return made up to 2015-07-15 with full list of shareholders
dot icon01/06/2015
Total exemption small company accounts made up to 2014-08-31
dot icon08/09/2014
Annual return made up to 2014-07-15 with full list of shareholders
dot icon26/03/2014
Total exemption small company accounts made up to 2013-08-31
dot icon18/07/2013
Annual return made up to 2013-07-15 with full list of shareholders
dot icon22/04/2013
Total exemption small company accounts made up to 2012-08-31
dot icon23/07/2012
Annual return made up to 2012-07-15 with full list of shareholders
dot icon02/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon25/07/2011
Annual return made up to 2011-07-15 with full list of shareholders
dot icon10/03/2011
Total exemption small company accounts made up to 2010-08-31
dot icon22/07/2010
Annual return made up to 2010-07-15 with full list of shareholders
dot icon27/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon27/07/2009
Return made up to 15/07/09; full list of members
dot icon29/01/2009
Total exemption small company accounts made up to 2008-08-31
dot icon24/07/2008
Return made up to 15/07/08; full list of members
dot icon20/03/2008
Total exemption small company accounts made up to 2007-08-31
dot icon08/08/2007
Return made up to 15/07/07; full list of members
dot icon11/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon07/03/2007
Director resigned
dot icon07/08/2006
Return made up to 15/07/06; full list of members
dot icon31/03/2006
Total exemption small company accounts made up to 2005-08-31
dot icon15/03/2006
Director resigned
dot icon21/07/2005
Return made up to 15/07/05; full list of members
dot icon17/05/2005
Total exemption small company accounts made up to 2004-08-31
dot icon12/08/2004
Return made up to 15/07/04; full list of members
dot icon12/08/2004
Ad 15/07/03--------- £ si 99@1=99 £ ic 1/100
dot icon15/05/2004
Accounting reference date extended from 31/07/04 to 31/08/04
dot icon27/08/2003
Secretary resigned
dot icon27/08/2003
Director resigned
dot icon27/08/2003
New secretary appointed;new director appointed
dot icon27/08/2003
New director appointed
dot icon27/08/2003
New director appointed
dot icon27/08/2003
New director appointed
dot icon15/07/2003
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
30/01/2024
dot iconNext confirmation date
15/07/2026
dot iconLast change occurred
30/01/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/01/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
36
306.69K
-
0.00
122.95K
-
2022
32
458.27K
-
0.00
102.55K
-
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, Clare Elizabeth
Director
31/01/2024 - Present
137
Booty, Stephen Martin
Director
31/01/2024 - Present
330
WATERLOW SECRETARIES LIMITED
Nominee Secretary
15/07/2003 - 15/07/2003
38039
WATERLOW NOMINEES LIMITED
Nominee Director
15/07/2003 - 15/07/2003
36021
Mr John Robert Colquhoun Walker
Director
15/07/2003 - 31/03/2017
-

Persons with Significant Control

9
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 BARNKIDS LIMITED

BARNKIDS LIMITED is an(a) Active company incorporated on 15/07/2003 with the registered office located at 1 Pride Point Drive, Pride Park, Derby DE24 8BX. 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 BARNKIDS LIMITED?

toggle

BARNKIDS LIMITED is currently Active. It was registered on 15/07/2003 .

Where is BARNKIDS LIMITED located?

toggle

BARNKIDS LIMITED is registered at 1 Pride Point Drive, Pride Park, Derby DE24 8BX.

What does BARNKIDS LIMITED do?

toggle

BARNKIDS LIMITED operates in the Child day-care activities (88.91 - SIC 2007) sector.

What is the latest filing for BARNKIDS LIMITED?

toggle

The latest filing was on 15/04/2026: Notice of agreement to exemption from audit of accounts for period ending 30/06/25.