BARNOLDBY ACCLAIMED LTD

Register to unlock more data on OkredoRegister

BARNOLDBY ACCLAIMED LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09595151

Incorporation date

18/05/2015

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1c, 55 Forest Road, Leicester LE5 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/2015)
dot icon12/11/2025
Micro company accounts made up to 2025-05-31
dot icon07/10/2025
Compulsory strike-off action has been discontinued
dot icon06/10/2025
Confirmation statement made on 2025-05-18 with no updates
dot icon05/08/2025
First Gazette notice for compulsory strike-off
dot icon21/02/2025
Micro company accounts made up to 2024-05-31
dot icon07/06/2024
Confirmation statement made on 2024-05-18 with no updates
dot icon05/04/2024
Termination of appointment of Simon Waterhouse as a director on 2024-03-14
dot icon05/04/2024
Appointment of Mr Mohammed Ayyaz as a director on 2024-03-14
dot icon05/04/2024
Cessation of Simon Waterhouse as a person with significant control on 2024-03-14
dot icon05/04/2024
Notification of Mohammed Ayyaz as a person with significant control on 2024-03-14
dot icon05/04/2024
Registered office address changed from 10 Montgomery Avenue Chatham ME5 0HA United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2024-04-05
dot icon18/01/2024
Micro company accounts made up to 2023-05-31
dot icon06/06/2023
Confirmation statement made on 2023-05-18 with updates
dot icon04/01/2023
Micro company accounts made up to 2022-05-31
dot icon30/05/2022
Confirmation statement made on 2022-05-18 with updates
dot icon27/01/2022
Micro company accounts made up to 2021-05-31
dot icon18/05/2021
Confirmation statement made on 2021-05-18 with updates
dot icon16/04/2021
Micro company accounts made up to 2020-05-31
dot icon19/03/2021
Registered office address changed from 36 Exchange Street Norwich NR2 1AX United Kingdom to 10 Montgomery Avenue Chatham ME5 0HA on 2021-03-19
dot icon19/03/2021
Notification of Simon Waterhouse as a person with significant control on 2021-02-19
dot icon19/03/2021
Cessation of Stephen Brown as a person with significant control on 2021-02-19
dot icon19/03/2021
Appointment of Mr Simon Waterhouse as a director on 2021-02-19
dot icon19/03/2021
Termination of appointment of Stephen Brown as a director on 2021-02-19
dot icon05/11/2020
Notification of Stephen Brown as a person with significant control on 2020-10-16
dot icon05/11/2020
Cessation of Fred Banbridge as a person with significant control on 2020-10-16
dot icon05/11/2020
Appointment of Mr Stephen Brown as a director on 2020-10-16
dot icon05/11/2020
Termination of appointment of Fred Banbridge as a director on 2020-10-16
dot icon28/05/2020
Confirmation statement made on 2020-05-18 with updates
dot icon21/01/2020
Micro company accounts made up to 2019-05-31
dot icon12/12/2019
Registered office address changed from 20 Sorrel Close Darlington DL1 3FD England to 36 Exchange Street Norwich NR2 1AX on 2019-12-12
dot icon12/12/2019
Notification of Fred Banbridge as a person with significant control on 2019-11-26
dot icon12/12/2019
Cessation of Daryl King as a person with significant control on 2019-11-26
dot icon12/12/2019
Termination of appointment of Daryl King as a director on 2019-11-26
dot icon12/12/2019
Appointment of Mr Fred Banbridge as a director on 2019-11-26
dot icon20/06/2019
Confirmation statement made on 2019-05-18 with updates
dot icon11/06/2019
Appointment of Mr Daryl King as a director on 2019-05-20
dot icon11/06/2019
Registered office address changed from 119 Lavengro Road Norwich NR3 4RU United Kingdom to 20 Sorrel Close Darlington DL1 3FD on 2019-06-11
dot icon11/06/2019
Notification of Daryl King as a person with significant control on 2019-05-20
dot icon11/06/2019
Cessation of Glen Curtis as a person with significant control on 2019-05-20
dot icon11/06/2019
Termination of appointment of Glen Curtis as a director on 2019-05-20
dot icon15/03/2019
Appointment of Mr Glen Curtis as a director on 2019-03-06
dot icon15/03/2019
Notification of Glen Curtis as a person with significant control on 2019-03-06
dot icon15/03/2019
Termination of appointment of Luke Whitfield as a director on 2019-03-06
dot icon15/03/2019
Registered office address changed from 153 Wigton Road Carlisle CA2 6JR United Kingdom to 119 Lavengro Road Norwich NR3 4RU on 2019-03-15
dot icon15/03/2019
Cessation of Luke Whitfield as a person with significant control on 2019-03-06
dot icon01/02/2019
Micro company accounts made up to 2018-05-31
dot icon29/05/2018
Confirmation statement made on 2018-05-18 with updates
dot icon23/05/2018
Registered office address changed from 71 Colomb Road Gorleston Great Yarmouth NR31 8BU England to 153 Wigton Road Carlisle CA2 6JR on 2018-05-23
dot icon23/05/2018
Appointment of Mr Luke Whitfield as a director on 2018-05-01
dot icon23/05/2018
Cessation of Aaron Oakes as a person with significant control on 2018-05-01
dot icon23/05/2018
Notification of Luke Whitfield as a person with significant control on 2018-05-01
dot icon23/05/2018
Termination of appointment of Aaron Oakes as a director on 2018-05-01
dot icon11/04/2018
Registered office address changed from 46 Katherine Street Ashington NE63 9DN England to 71 Colomb Road Gorleston Great Yarmouth NR31 8BU on 2018-04-11
dot icon11/04/2018
Notification of Aaron Oakes as a person with significant control on 2018-04-03
dot icon11/04/2018
Cessation of Gavin Caldow as a person with significant control on 2018-04-03
dot icon11/04/2018
Termination of appointment of Gavin Caldow as a director on 2018-04-03
dot icon11/04/2018
Appointment of Mr Aaron Oakes as a director on 2018-04-03
dot icon21/02/2018
Micro company accounts made up to 2017-05-31
dot icon12/02/2018
Registered office address changed from 55 Heston Avenue Hounslow TW5 9EU United Kingdom to 46 Katherine Street Ashington NE63 9DN on 2018-02-12
dot icon09/02/2018
Notification of Gavin Caldow as a person with significant control on 2017-12-06
dot icon09/02/2018
Appointment of Mr Gavin Caldow as a director on 2017-12-06
dot icon09/02/2018
Cessation of Terence Dunne as a person with significant control on 2017-06-05
dot icon09/02/2018
Termination of appointment of Vallencia Fernandes as a director on 2017-12-06
dot icon12/06/2017
Appointment of Vallencia Fernandes as a director on 2017-06-05
dot icon12/06/2017
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 55 Heston Avenue Hounslow TW5 9EU on 2017-06-12
dot icon12/06/2017
Termination of appointment of Terence Dunne as a director on 2017-06-05
dot icon24/05/2017
Confirmation statement made on 2017-05-18 with updates
dot icon18/05/2017
Registered office address changed from 7 Ormonde Terrace Nottingham NG5 2FE United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-05-18
dot icon18/05/2017
Appointment of Mr Terence Dunne as a director on 2017-04-05
dot icon18/05/2017
Termination of appointment of Russell Wheatley as a director on 2017-04-05
dot icon01/02/2017
Micro company accounts made up to 2016-05-31
dot icon20/09/2016
Appointment of Russell Wheatley as a director on 2016-09-13
dot icon20/09/2016
Termination of appointment of Luke Grayson as a director on 2016-09-13
dot icon20/09/2016
Registered office address changed from 8 Artisan View Sheffield S8 9TG United Kingdom to 7 Ormonde Terrace Nottingham NG5 2FE on 2016-09-20
dot icon23/08/2016
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 8 Artisan View Sheffield S8 9TG on 2016-08-23
dot icon23/08/2016
Termination of appointment of Lewis Deans as a director on 2016-08-16
dot icon23/08/2016
Appointment of Luke Grayson as a director on 2016-08-16
dot icon27/05/2016
Annual return made up to 2016-05-18 with full list of shareholders
dot icon18/01/2016
Appointment of Lewis Deans as a director on 2016-01-08
dot icon15/01/2016
Termination of appointment of Kevin Robertson as a director on 2016-01-08
dot icon15/01/2016
Registered office address changed from 110 Upper Dunstead Road Langley Mill Nottingham NG16 4GQ United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2016-01-15
dot icon06/07/2015
Termination of appointment of Terence Dunne as a director on 2015-06-29
dot icon06/07/2015
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 110 Upper Dunstead Road Langley Mill Nottingham NG16 4GQ on 2015-07-06
dot icon06/07/2015
Appointment of Kevin Robertson as a director on 2015-06-29
dot icon18/05/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* 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
31/05/2025
dot iconNext confirmation date
18/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ayyaz, Mohammed
Director
14/03/2024 - Present
5440
Dunne, Terence
Director
18/05/2015 - 29/06/2015
9214
Dunne, Terence
Director
05/04/2017 - 05/06/2017
9214
Wheatley, Russell
Director
13/09/2016 - 05/04/2017
1
Mr Daryl King
Director
20/05/2019 - 26/11/2019
4

Persons with Significant Control

11
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 BARNOLDBY ACCLAIMED LTD

BARNOLDBY ACCLAIMED LTD is an(a) Active company incorporated on 18/05/2015 with the registered office located at Unit 1c, 55 Forest Road, Leicester LE5 0BT. 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 BARNOLDBY ACCLAIMED LTD?

toggle

BARNOLDBY ACCLAIMED LTD is currently Active. It was registered on 18/05/2015 .

Where is BARNOLDBY ACCLAIMED LTD located?

toggle

BARNOLDBY ACCLAIMED LTD is registered at Unit 1c, 55 Forest Road, Leicester LE5 0BT.

What does BARNOLDBY ACCLAIMED LTD do?

toggle

BARNOLDBY ACCLAIMED LTD operates in the Other food services (56.29 - SIC 2007) sector.

What is the latest filing for BARNOLDBY ACCLAIMED LTD?

toggle

The latest filing was on 12/11/2025: Micro company accounts made up to 2025-05-31.