BARNOWLS NURSERY LIMITED

Register to unlock more data on OkredoRegister

BARNOWLS NURSERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07052183

Incorporation date

21/10/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 New Road, Aston Clinton, Aylesbury HP22 5JDCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/2009)
dot icon30/10/2025
Confirmation statement made on 2025-10-23 with no updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon29/08/2025
Register inspection address has been changed from F15 the Bloc 38 Springfield Way Anlaby Hull E. Yorks HU10 6RJ United Kingdom to 57 Spyvee Street Hull E. Yorks HU8 7JJ
dot icon27/08/2025
Director's details changed for Mr Nicholas David Jeremy Snookes on 2025-08-01
dot icon25/11/2024
Confirmation statement made on 2024-11-23 with updates
dot icon28/10/2024
Change of details for Mr Nicholas David Jeremy Snookes as a person with significant control on 2024-04-12
dot icon28/10/2024
Confirmation statement made on 2024-10-21 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon13/09/2024
Notification of Nicholas Snookes as a person with significant control on 2024-04-12
dot icon06/09/2024
Termination of appointment of Colleen Frances Snookes as a director on 2024-04-12
dot icon06/09/2024
Cessation of Colleen Frances Snookes as a person with significant control on 2024-04-12
dot icon06/09/2024
Director's details changed for Mr Nicholas David Jeremy Snookes on 2024-04-09
dot icon09/04/2024
Appointment of Mr Nicholas David Jeremy Snookes as a director on 2024-04-01
dot icon23/10/2023
Confirmation statement made on 2023-10-21 with no updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon24/10/2022
Confirmation statement made on 2022-10-21 with updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon30/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon26/10/2021
Confirmation statement made on 2021-10-21 with updates
dot icon03/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon26/10/2020
Confirmation statement made on 2020-10-21 with updates
dot icon26/10/2020
Statement of capital following an allotment of shares on 2020-02-01
dot icon16/01/2020
Particulars of variation of rights attached to shares
dot icon16/01/2020
Resolutions
dot icon21/10/2019
Confirmation statement made on 2019-10-21 with updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon22/10/2018
Confirmation statement made on 2018-10-21 with updates
dot icon30/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/06/2018
Register inspection address has been changed from Majors, Chartered Accountants 8 King Street Trinity Square Hull North Humberside HU1 2JJ England to F15 the Bloc 38 Springfield Way Anlaby Hull E. Yorks HU10 6RJ
dot icon23/10/2017
Confirmation statement made on 2017-10-21 with updates
dot icon30/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon01/11/2016
Confirmation statement made on 2016-10-21 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/11/2015
Annual return made up to 2015-10-21 with full list of shareholders
dot icon31/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/10/2014
Annual return made up to 2014-10-21 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/10/2013
Annual return made up to 2013-10-21 with full list of shareholders
dot icon09/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/11/2012
Annual return made up to 2012-10-21 with full list of shareholders
dot icon31/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon24/11/2011
Annual return made up to 2011-10-21 with full list of shareholders
dot icon21/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon13/03/2011
Previous accounting period extended from 2010-10-31 to 2010-12-31
dot icon06/12/2010
Annual return made up to 2010-10-21 with full list of shareholders
dot icon26/08/2010
Register(s) moved to registered inspection location
dot icon26/08/2010
Register inspection address has been changed
dot icon21/10/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-34 *

* during past year

Number of employees

0
2022
change arrow icon-58.98 % *

* during past year

Cash in Bank

£54,817.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
34
797.67K
-
0.00
133.64K
-
2022
0
765.18K
-
0.00
54.82K
-
2022
0
765.18K
-
0.00
54.82K
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

765.18K £Descended-4.07 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

54.82K £Descended-58.98 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Colleen Frances Snookes
Director
21/10/2009 - 12/04/2024
-
Mr Nicholas David Jeremy Snookes
Director
01/04/2024 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BARNOWLS NURSERY LIMITED

BARNOWLS NURSERY LIMITED is an(a) Active company incorporated on 21/10/2009 with the registered office located at 8 New Road, Aston Clinton, Aylesbury HP22 5JD. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BARNOWLS NURSERY LIMITED?

toggle

BARNOWLS NURSERY LIMITED is currently Active. It was registered on 21/10/2009 .

Where is BARNOWLS NURSERY LIMITED located?

toggle

BARNOWLS NURSERY LIMITED is registered at 8 New Road, Aston Clinton, Aylesbury HP22 5JD.

What does BARNOWLS NURSERY LIMITED do?

toggle

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

What is the latest filing for BARNOWLS NURSERY LIMITED?

toggle

The latest filing was on 30/10/2025: Confirmation statement made on 2025-10-23 with no updates.