BARNS4BUSINESS LIMITED

Register to unlock more data on OkredoRegister

BARNS4BUSINESS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04360246

Incorporation date

25/01/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Oaklands Hotel, 89 Yarmouth Road, Norwich NR7 0HHCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/2002)
dot icon27/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon24/03/2026
Confirmation statement made on 2026-03-18 with no updates
dot icon28/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon18/03/2025
Confirmation statement made on 2025-03-18 with no updates
dot icon28/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon18/03/2024
Confirmation statement made on 2024-03-18 with no updates
dot icon22/03/2023
Confirmation statement made on 2023-03-18 with no updates
dot icon19/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon18/03/2022
Confirmation statement made on 2022-03-18 with no updates
dot icon25/02/2022
Total exemption full accounts made up to 2021-03-31
dot icon31/03/2021
Confirmation statement made on 2021-03-18 with no updates
dot icon18/11/2020
Registered office address changed from 89B Yarmouth Road Norwich NR7 0HF to Oaklands Hotel 89 Yarmouth Road Norwich NR7 0HH on 2020-11-18
dot icon02/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon20/03/2020
Confirmation statement made on 2020-03-18 with updates
dot icon20/03/2020
Notification of Marcus Pearcey as a person with significant control on 2016-04-16
dot icon20/03/2020
Cessation of Michael Christophi as a person with significant control on 2016-04-16
dot icon13/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/03/2019
Confirmation statement made on 2019-03-18 with no updates
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/07/2018
Satisfaction of charge 1 in full
dot icon22/05/2018
Appointment of Mr Marcus Howard Pearcey as a director on 2018-05-22
dot icon22/05/2018
Termination of appointment of Kevin Thurston as a director on 2018-05-22
dot icon22/05/2018
Termination of appointment of Marco Klucznyk as a director on 2018-05-22
dot icon03/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon17/11/2017
Micro company accounts made up to 2017-03-31
dot icon26/07/2017
Appointment of Mr Kevin Thurston as a director on 2017-07-26
dot icon04/04/2017
Confirmation statement made on 2017-03-31 with no updates
dot icon26/01/2017
Confirmation statement made on 2017-01-25 with updates
dot icon14/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/01/2016
Annual return made up to 2016-01-25 with full list of shareholders
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/12/2015
Termination of appointment of Paul Rowe as a director on 2015-03-01
dot icon18/12/2015
Appointment of Mr Marco Klucznyk as a director on 2015-03-01
dot icon03/02/2015
Annual return made up to 2015-01-25 with full list of shareholders
dot icon09/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/02/2014
Annual return made up to 2014-01-25 with full list of shareholders
dot icon18/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/02/2013
Registered office address changed from Top Barn, Upper Street Salhouse Norwich Norfolk NR13 6HE on 2013-02-06
dot icon04/02/2013
Annual return made up to 2013-01-25 with full list of shareholders
dot icon17/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/04/2012
Appointment of Paul Rowe as a director
dot icon16/04/2012
Termination of appointment of Henry Cator as a director
dot icon16/04/2012
Termination of appointment of Janette Franks as a secretary
dot icon14/03/2012
Termination of appointment of Alexandra Haswell as a director
dot icon20/02/2012
Annual return made up to 2012-01-25 with full list of shareholders
dot icon15/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon26/01/2011
Appointment of Mrs Alexandra Haswell as a director
dot icon26/01/2011
Annual return made up to 2011-01-25 with full list of shareholders
dot icon17/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon24/11/2010
Termination of appointment of Derek Roll as a director
dot icon08/02/2010
Annual return made up to 2010-01-25 with full list of shareholders
dot icon23/11/2009
Particulars of a mortgage or charge / charge no: 1
dot icon16/10/2009
Statement of capital following an allotment of shares on 2009-10-16
dot icon16/10/2009
Appointment of Derek James Roll as a director
dot icon28/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon11/02/2009
Location of register of members
dot icon11/02/2009
Location of register of members
dot icon26/01/2009
Return made up to 25/01/09; full list of members
dot icon26/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon25/01/2008
Return made up to 25/01/08; full list of members
dot icon24/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon06/06/2007
Registered office changed on 06/06/07 from: c/o buildings partnerships upper street, salhouse norwich norfolk NR13 6HE
dot icon29/05/2007
Director resigned
dot icon29/05/2007
Secretary resigned
dot icon25/05/2007
New secretary appointed
dot icon31/01/2007
Accounts for a dormant company made up to 2006-03-31
dot icon25/01/2007
Return made up to 25/01/07; full list of members
dot icon25/01/2006
Return made up to 25/01/06; full list of members
dot icon19/01/2006
Accounts for a dormant company made up to 2005-03-31
dot icon28/01/2005
Return made up to 25/01/05; no change of members
dot icon17/06/2004
Accounts for a dormant company made up to 2004-03-31
dot icon29/01/2004
Return made up to 25/01/04; full list of members
dot icon28/04/2003
Accounts for a dormant company made up to 2003-03-31
dot icon30/01/2003
Return made up to 25/01/03; full list of members
dot icon05/03/2002
Location of register of members
dot icon05/03/2002
Accounting reference date extended from 31/01/03 to 31/03/03
dot icon05/03/2002
Resolutions
dot icon05/03/2002
Resolutions
dot icon05/03/2002
Resolutions
dot icon05/03/2002
New director appointed
dot icon05/03/2002
New secretary appointed;new director appointed
dot icon05/03/2002
Director resigned
dot icon05/03/2002
Secretary resigned
dot icon25/01/2002
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
31/03/2024
dot iconNext confirmation date
18/03/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
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
11
78.75K
-
0.00
16.66K
-
2022
13
22.72K
-
0.00
22.97K
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Haswell, Alexandra
Director
01/01/2011 - 28/02/2012
-
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
25/01/2002 - 25/01/2002
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
25/01/2002 - 25/01/2002
15962
Cator, Henry Greville
Director
25/01/2002 - 05/04/2012
21
Knowles, Paul Jeremy
Director
25/01/2002 - 23/05/2007
8

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

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 BARNS4BUSINESS LIMITED

BARNS4BUSINESS LIMITED is an(a) Active company incorporated on 25/01/2002 with the registered office located at Oaklands Hotel, 89 Yarmouth Road, Norwich NR7 0HH. 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 BARNS4BUSINESS LIMITED?

toggle

BARNS4BUSINESS LIMITED is currently Active. It was registered on 25/01/2002 .

Where is BARNS4BUSINESS LIMITED located?

toggle

BARNS4BUSINESS LIMITED is registered at Oaklands Hotel, 89 Yarmouth Road, Norwich NR7 0HH.

What does BARNS4BUSINESS LIMITED do?

toggle

BARNS4BUSINESS LIMITED operates in the Other retail sale of food in specialised stores (47.29 - SIC 2007) sector.

What is the latest filing for BARNS4BUSINESS LIMITED?

toggle

The latest filing was on 27/03/2026: Total exemption full accounts made up to 2025-03-31.