BARNSDALE IN RUTLAND LIMITED

Register to unlock more data on OkredoRegister

BARNSDALE IN RUTLAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01659070

Incorporation date

18/08/1982

Size

Dormant

Contacts

Registered address

Registered address

30 Nelson Street, Leicester LE1 7BACopy
copy info iconCopy
See on map
Latest events (Record since 31/07/1986)
dot icon19/11/2025
Accounts for a dormant company made up to 2025-03-31
dot icon29/07/2025
Confirmation statement made on 2025-07-19 with no updates
dot icon14/10/2024
Accounts for a dormant company made up to 2024-03-31
dot icon24/07/2024
Confirmation statement made on 2024-07-19 with no updates
dot icon07/05/2024
Director's details changed for Mrs Divya Patel on 2024-05-01
dot icon07/05/2024
Director's details changed for Mrs Darshanaben Minesh Patel on 2024-05-01
dot icon07/05/2024
Change of details for Bhh Resorts Limited as a person with significant control on 2024-05-01
dot icon01/05/2024
Registered office address changed from Granville Hall Granville Road Leicester Leicestershire LE1 7RU United Kingdom to 30 Nelson Street Leicester LE1 7BA on 2024-05-01
dot icon13/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon25/07/2023
Confirmation statement made on 2023-07-19 with no updates
dot icon01/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon27/07/2022
Confirmation statement made on 2022-07-19 with no updates
dot icon15/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon23/09/2021
Previous accounting period extended from 2020-12-31 to 2021-03-31
dot icon28/07/2021
Confirmation statement made on 2021-07-19 with no updates
dot icon20/01/2021
Director's details changed for Mrs Darshanaben Minesh Patel on 2021-01-20
dot icon20/01/2021
Director's details changed for Mrs Divya Patel on 2021-01-20
dot icon20/01/2021
Registered office address changed from Suite a, 7th Floor, City Gate East Toll House Hill Nottingham England and Wales NG1 5FS to Granville Hall Granville Road Leicester Leicestershire LE1 7RU on 2021-01-20
dot icon20/01/2021
Change of details for Bhh Resorts Limited as a person with significant control on 2021-01-20
dot icon24/11/2020
Accounts for a dormant company made up to 2019-12-31
dot icon27/07/2020
Confirmation statement made on 2020-07-19 with no updates
dot icon16/07/2020
Termination of appointment of Barbara Elizabeth Hodges as a director on 2020-07-10
dot icon16/07/2020
Termination of appointment of Andrew Denys Hine as a director on 2020-07-10
dot icon16/07/2020
Termination of appointment of Barbara Elizabeth Hodges as a secretary on 2020-07-10
dot icon16/07/2020
Appointment of Mrs Darshanaben Minesh Patel as a director on 2020-07-10
dot icon16/07/2020
Appointment of Mrs Divya Patel as a director on 2020-07-10
dot icon07/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon01/08/2019
Confirmation statement made on 2019-07-19 with no updates
dot icon07/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon20/09/2018
Confirmation statement made on 2018-09-20 with updates
dot icon20/09/2018
Satisfaction of charge 1 in full
dot icon07/08/2018
Confirmation statement made on 2018-07-19 with no updates
dot icon07/08/2018
Appointment of Mr Andrew Denys Hine as a director on 2018-07-17
dot icon26/07/2018
Director's details changed for Barbara Elizabeth Hodges on 2018-07-12
dot icon26/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/07/2017
Confirmation statement made on 2017-07-19 with no updates
dot icon19/07/2017
Notification of Bhh Resorts Limited as a person with significant control on 2017-07-19
dot icon18/07/2017
Withdrawal of a person with significant control statement on 2017-07-18
dot icon23/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon18/08/2016
Confirmation statement made on 2016-08-11 with updates
dot icon13/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon19/08/2015
Annual return made up to 2015-08-11 with full list of shareholders
dot icon08/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon23/09/2014
Appointment of Barbara Elizabeth Hodges as a director on 2014-09-11
dot icon23/09/2014
Termination of appointment of Derek Victor Penman as a director on 2014-09-11
dot icon20/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon02/07/2014
Registered office address changed from the Poynt 45 Wollaton Street Nottingham Nottinghamshire NG1 5FW on 2014-07-02
dot icon07/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon03/10/2013
Annual return made up to 2013-08-11 with full list of shareholders
dot icon03/09/2012
Annual return made up to 2012-08-11 with full list of shareholders
dot icon24/08/2012
Total exemption full accounts made up to 2011-12-31
dot icon23/09/2011
Annual return made up to 2011-08-11 with full list of shareholders
dot icon26/07/2011
Total exemption full accounts made up to 2010-12-31
dot icon02/10/2010
Annual return made up to 2010-08-20 with full list of shareholders
dot icon25/09/2010
Secretary's details changed for Barbara Elizabeth Hodges on 2010-09-13
dot icon13/09/2010
Director's details changed for Mr Derek Victor Penman on 2010-08-20
dot icon23/08/2010
Total exemption full accounts made up to 2009-12-31
dot icon19/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon06/10/2009
Annual return made up to 2009-08-11 with full list of shareholders
dot icon11/09/2008
Return made up to 11/08/08; no change of members
dot icon18/08/2008
Registered office changed on 18/08/2008 from charnwood house gregory boulevard nottingham NG7 6NX
dot icon25/06/2008
Total exemption full accounts made up to 2007-12-31
dot icon25/09/2007
Return made up to 11/08/07; no change of members
dot icon21/08/2007
Total exemption full accounts made up to 2006-12-31
dot icon18/12/2006
Total exemption full accounts made up to 2005-12-31
dot icon13/09/2006
Return made up to 11/08/06; full list of members
dot icon30/08/2005
Return made up to 11/08/05; full list of members
dot icon19/07/2005
Total exemption full accounts made up to 2004-12-31
dot icon17/08/2004
Return made up to 11/08/04; full list of members
dot icon29/06/2004
Full accounts made up to 2003-12-31
dot icon01/11/2003
Full accounts made up to 2002-12-31
dot icon03/09/2003
Return made up to 11/08/03; full list of members
dot icon09/09/2002
Return made up to 11/08/02; full list of members
dot icon09/09/2002
Registered office changed on 09/09/02 from: foxhall lodge foxhall road nottingham NG7 6LH
dot icon02/07/2002
Accounts for a dormant company made up to 2001-12-31
dot icon28/03/2002
New secretary appointed
dot icon28/03/2002
Secretary resigned
dot icon24/08/2001
Return made up to 11/08/01; full list of members
dot icon07/07/2001
Full accounts made up to 2000-12-31
dot icon07/09/2000
Return made up to 11/08/00; full list of members
dot icon13/06/2000
Full accounts made up to 1999-12-31
dot icon13/09/1999
Return made up to 11/08/99; no change of members
dot icon01/08/1999
Full accounts made up to 1998-12-31
dot icon07/01/1999
Registered office changed on 07/01/99 from: 1 woodborough road nottingham NG1 3FG
dot icon14/08/1998
Return made up to 11/08/98; no change of members
dot icon16/07/1998
Full accounts made up to 1997-12-31
dot icon27/08/1997
Return made up to 11/08/97; full list of members
dot icon28/07/1997
Full accounts made up to 1996-12-31
dot icon18/08/1996
Return made up to 11/08/96; no change of members
dot icon02/07/1996
Full accounts made up to 1995-12-31
dot icon22/09/1995
Full accounts made up to 1994-12-31
dot icon29/08/1995
Return made up to 11/08/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/09/1994
Return made up to 11/08/94; full list of members
dot icon22/07/1994
Full accounts made up to 1993-12-31
dot icon03/11/1993
Accounts for a small company made up to 1992-12-31
dot icon19/08/1993
Secretary's particulars changed
dot icon19/08/1993
Director's particulars changed
dot icon19/08/1993
Return made up to 11/08/93; no change of members
dot icon10/03/1993
Registered office changed on 10/03/93 from: blaby hall church street blaby leicester,LE8 3FA
dot icon08/09/1992
Return made up to 11/08/92; no change of members
dot icon04/09/1992
Accounts for a small company made up to 1991-12-31
dot icon16/12/1991
Ad 24/10/82--------- £ si 98@1
dot icon03/12/1991
Accounts for a small company made up to 1990-12-31
dot icon13/11/1991
Location of debenture register
dot icon13/11/1991
Location of register of members
dot icon13/11/1991
Return made up to 31/10/91; full list of members
dot icon01/08/1991
New director appointed
dot icon08/03/1991
Accounts for a small company made up to 1989-12-31
dot icon20/12/1990
Return made up to 31/10/90; full list of members
dot icon27/11/1989
Accounts for a small company made up to 1988-12-31
dot icon27/11/1989
Return made up to 31/10/89; no change of members
dot icon10/03/1989
Accounts for a small company made up to 1987-12-31
dot icon10/03/1989
Return made up to 30/10/88; full list of members
dot icon09/02/1989
Registered office changed on 09/02/89 from: penn house castle street leicester LE1 5WN
dot icon17/11/1988
Full accounts made up to 1986-12-31
dot icon29/04/1988
Return made up to 30/10/87; full list of members
dot icon05/04/1988
Certificate of change of name
dot icon27/01/1987
Full accounts made up to 1985-12-31
dot icon27/01/1987
Annual return made up to 31/10/86
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon31/07/1986
Particulars of mortgage/charge
dot icon31/07/1986
Particulars of mortgage/charge
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
31/03/2025
dot iconNext confirmation date
19/07/2026
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
0
-
-
0.00
101.00
-
2022
0
-
-
0.00
101.00
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patel, Divya
Director
10/07/2020 - Present
14
Penman, Derek Victor
Director
10/08/1992 - 10/09/2014
4
Hine, Andrew Denys
Director
17/07/2018 - 10/07/2020
16
Patel, Darshanaben Minesh
Director
10/07/2020 - Present
12
Hodges, Barbara Elizabeth
Director
10/09/2014 - 09/07/2020
4

Persons with Significant Control

1
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 BARNSDALE IN RUTLAND LIMITED

BARNSDALE IN RUTLAND LIMITED is an(a) Active company incorporated on 18/08/1982 with the registered office located at 30 Nelson Street, Leicester LE1 7BA. There are currently 2 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 BARNSDALE IN RUTLAND LIMITED?

toggle

BARNSDALE IN RUTLAND LIMITED is currently Active. It was registered on 18/08/1982 .

Where is BARNSDALE IN RUTLAND LIMITED located?

toggle

BARNSDALE IN RUTLAND LIMITED is registered at 30 Nelson Street, Leicester LE1 7BA.

What does BARNSDALE IN RUTLAND LIMITED do?

toggle

BARNSDALE IN RUTLAND LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BARNSDALE IN RUTLAND LIMITED?

toggle

The latest filing was on 19/11/2025: Accounts for a dormant company made up to 2025-03-31.