BARNSDALE LODGE LIMITED

Register to unlock more data on OkredoRegister

BARNSDALE LODGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02214361

Incorporation date

26/01/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Maiden Lane, Stamford, Lincolnshire PE9 2AZCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/1988)
dot icon07/02/2023
Final Gazette dissolved via voluntary strike-off
dot icon22/11/2022
First Gazette notice for voluntary strike-off
dot icon15/11/2022
Application to strike the company off the register
dot icon11/11/2022
Total exemption full accounts made up to 2022-07-31
dot icon07/09/2022
Director's details changed for Mr Edward James Burrows on 2022-09-07
dot icon07/09/2022
Change of details for Barnsdale Lodge Holdings Limited as a person with significant control on 2022-09-07
dot icon07/09/2022
Registered office address changed from Barnsdale Lodge the Avenue Exton Rutland LE15 8AH to 1 Maiden Lane Stamford Lincolnshire PE9 2AZ on 2022-09-07
dot icon10/08/2022
Previous accounting period extended from 2022-03-31 to 2022-07-31
dot icon04/07/2022
Termination of appointment of Tayler Bradshaw Limited as a secretary on 2022-06-30
dot icon19/05/2022
Satisfaction of charge 6 in full
dot icon19/05/2022
Satisfaction of charge 8 in full
dot icon19/05/2022
Satisfaction of charge 7 in full
dot icon30/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon17/11/2021
Confirmation statement made on 2021-11-08 with updates
dot icon11/02/2021
Director's details changed for Mr Charles Stuart Randall on 2021-02-10
dot icon11/02/2021
Director's details changed for Mr Edward James Burrows on 2021-02-10
dot icon16/11/2020
Confirmation statement made on 2020-11-08 with updates
dot icon10/11/2020
Director's details changed for Mr Charles Stuart Randall on 2018-01-03
dot icon05/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon02/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/11/2019
Confirmation statement made on 2019-11-08 with updates
dot icon23/07/2019
Notification of Barnsdale Lodge Holdings Limited as a person with significant control on 2016-04-06
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/12/2018
Confirmation statement made on 2018-11-08 with updates
dot icon23/11/2018
Cessation of Thomas Noel as a person with significant control on 2016-04-06
dot icon04/06/2018
Termination of appointment of Edward James Burrows as a secretary on 2018-06-04
dot icon04/06/2018
Appointment of Tayler Bradshaw Limited as a secretary on 2018-06-04
dot icon02/02/2018
Confirmation statement made on 2017-11-08 with updates
dot icon02/02/2018
Notification of Thomas Noel as a person with significant control on 2016-04-06
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon14/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/02/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon24/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/08/2015
Appointment of Mr Charles Stuart Randall as a director on 2015-07-23
dot icon19/06/2015
Statement of capital on 2015-06-19
dot icon04/06/2015
Statement by Directors
dot icon04/06/2015
Solvency Statement dated 21/05/15
dot icon04/06/2015
Resolutions
dot icon23/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon16/01/2015
Director's details changed for Mr Edward James Burrows on 2015-01-16
dot icon01/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/04/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon21/11/2012
Accounts for a small company made up to 2012-03-31
dot icon09/05/2012
Termination of appointment of Anthony Murkett as a director
dot icon03/02/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon22/12/2011
Accounts for a small company made up to 2011-03-31
dot icon04/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon30/09/2010
Accounts for a small company made up to 2010-03-31
dot icon09/03/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon06/01/2010
Accounts for a medium company made up to 2009-03-31
dot icon14/05/2009
Return made up to 31/12/08; no change of members
dot icon15/04/2009
Secretary's change of particulars / edward burrows / 01/11/2008
dot icon01/02/2009
Accounts for a medium company made up to 2008-03-31
dot icon05/01/2009
Director appointed edward burrows
dot icon16/07/2008
Return made up to 31/12/07; no change of members
dot icon24/10/2007
Accounts for a medium company made up to 2007-03-31
dot icon25/01/2007
Return made up to 31/12/06; full list of members
dot icon30/10/2006
Accounts for a medium company made up to 2006-03-31
dot icon31/01/2006
Return made up to 31/12/05; full list of members
dot icon07/09/2005
Accounts for a medium company made up to 2005-03-31
dot icon24/05/2005
New director appointed
dot icon15/02/2005
Return made up to 31/12/04; full list of members
dot icon02/11/2004
£ ic 276000/138000 12/10/04 £ sr 138000@1=138000
dot icon27/10/2004
Director resigned
dot icon22/10/2004
Registered office changed on 22/10/04 from: 8 orchard road langham nr oakham rutland, leicestershire LE15 7PJ
dot icon22/10/2004
Secretary resigned;director resigned
dot icon22/10/2004
Director resigned
dot icon22/10/2004
New secretary appointed
dot icon07/09/2004
Declaration of shares redemption:auditor's report
dot icon07/09/2004
Declaration of shares redemption:auditor's report
dot icon16/08/2004
Accounts for a medium company made up to 2004-03-31
dot icon23/01/2004
Return made up to 31/12/03; full list of members
dot icon28/11/2003
Accounts for a medium company made up to 2003-03-31
dot icon28/01/2003
Return made up to 31/12/02; full list of members
dot icon29/10/2002
Accounts for a medium company made up to 2002-03-31
dot icon07/01/2002
Return made up to 31/12/01; full list of members
dot icon17/08/2001
Full accounts made up to 2001-03-31
dot icon15/01/2001
Return made up to 31/12/00; full list of members
dot icon01/09/2000
Full accounts made up to 2000-03-31
dot icon28/07/2000
Particulars of mortgage/charge
dot icon13/04/2000
Declaration of satisfaction of mortgage/charge
dot icon06/04/2000
Declaration of satisfaction of mortgage/charge
dot icon06/04/2000
Declaration of satisfaction of mortgage/charge
dot icon06/03/2000
Particulars of mortgage/charge
dot icon23/02/2000
Particulars of mortgage/charge
dot icon10/02/2000
Return made up to 31/12/99; full list of members
dot icon09/09/1999
Full accounts made up to 1999-03-31
dot icon22/04/1999
Declaration of satisfaction of mortgage/charge
dot icon22/04/1999
Declaration of satisfaction of mortgage/charge
dot icon19/01/1999
Return made up to 31/12/98; full list of members
dot icon05/11/1998
Full accounts made up to 1998-03-31
dot icon16/03/1998
Ad 16/03/98--------- £ si 380000@1=380000 £ ic 276000/656000
dot icon01/02/1998
Return made up to 31/12/97; no change of members
dot icon18/07/1997
Full accounts made up to 1997-03-31
dot icon12/02/1997
Return made up to 31/12/96; no change of members
dot icon06/09/1996
Full accounts made up to 1996-03-31
dot icon20/02/1996
Return made up to 31/12/95; full list of members
dot icon28/11/1995
New director appointed
dot icon24/11/1995
Full accounts made up to 1995-03-31
dot icon16/08/1995
Particulars of mortgage/charge
dot icon18/04/1995
Particulars of contract relating to shares
dot icon18/04/1995
Ad 01/01/95--------- £ si 133000@1
dot icon03/04/1995
Memorandum and Articles of Association
dot icon28/02/1995
Return made up to 31/12/94; no change of members
dot icon20/01/1995
Ad 01/01/95--------- £ si 133000@1=133000 £ ic 143000/276000
dot icon10/01/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/12/1994
Ad 01/12/94--------- £ si 133000@1=133000 £ ic 10000/143000
dot icon13/12/1994
Resolutions
dot icon23/11/1994
Accounts for a small company made up to 1994-03-31
dot icon05/11/1994
Nc inc already adjusted 28/10/94
dot icon05/11/1994
Resolutions
dot icon27/10/1994
Particulars of mortgage/charge
dot icon04/03/1994
Return made up to 31/12/93; full list of members
dot icon11/08/1993
Full accounts made up to 1993-03-31
dot icon14/07/1993
New director appointed
dot icon26/01/1993
Return made up to 31/12/92; no change of members
dot icon17/12/1992
Full accounts made up to 1992-03-31
dot icon14/01/1992
Return made up to 31/12/91; no change of members
dot icon19/09/1991
Full accounts made up to 1991-03-31
dot icon17/02/1991
Return made up to 31/12/90; full list of members
dot icon23/11/1990
Full accounts made up to 1990-03-31
dot icon21/08/1990
Particulars of mortgage/charge
dot icon30/04/1990
Particulars of mortgage/charge
dot icon13/03/1990
Full accounts made up to 1989-03-31
dot icon13/03/1990
Return made up to 31/12/89; full list of members
dot icon13/03/1990
Return made up to 31/12/88; full list of members
dot icon14/02/1990
Nc inc already adjusted 13/11/89
dot icon13/02/1990
Resolutions
dot icon13/02/1990
Ad 04/12/89--------- £ si 9998@1=9998 £ ic 2/10000
dot icon19/05/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/05/1988
Registered office changed on 19/05/88 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon12/02/1988
Certificate of change of name
dot icon27/01/1988
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-9 *

* during past year

Number of employees

67
2022
change arrow icon-91.56 % *

* during past year

Cash in Bank

£9,022.00

Confirmation

dot iconLast made up date
30/07/2022
dot iconLast change occurred
30/07/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/07/2022
dot iconNext account date
30/07/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
76
1.32M
-
0.00
106.91K
-
2022
67
138.00K
-
0.00
9.02K
-
2022
67
138.00K
-
0.00
9.02K
-

Employees

2022

Employees

67 Descended-12 % *

Net Assets(GBP)

138.00K £Descended-89.56 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

9.02K £Descended-91.56 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TAYLER BRADSHAW LIMITED
Corporate Secretary
03/06/2018 - 29/06/2022
901
Burrows, Edward James
Director
31/10/2008 - Present
21
Randall, Charles Stuart
Director
22/07/2015 - Present
13
Rowe, Andrew Sutherland
Director
30/06/1993 - 23/06/2004
20
Burrows, Edward James
Secretary
11/10/2004 - 03/06/2018
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

695
HUMMINGBIRD TECHNOLOGIES LIMITED2nd Floor 110 Cannon Street, London EC4N 6EU
Dissolved

Category:

Support activities for crop production

Comp. code:

09729344

Reg. date:

12/08/2015

Turnover:

-

No. of employees:

51
K. S. COLES LIMITEDWinchester House, Deane Gate Avenue, Taunton, Somerset TA1 2UH
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04585433

Reg. date:

08/11/2002

Turnover:

-

No. of employees:

58
STERLING SUFFOLK LIMITEDC/O LARKING GOWEN, 1st Floor Prospect House Rouen Road, Norwich NR1 1RE
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

08994132

Reg. date:

14/04/2014

Turnover:

-

No. of employees:

54
VALLEY PRODUCE LIMITEDRsm Uk Restructuring Advisory Llp, Davidson House, Forbury Square, Reading, Berkshire RG1 3EU
Dissolved

Category:

Growing of other non-perennial crops

Comp. code:

05593029

Reg. date:

14/10/2005

Turnover:

-

No. of employees:

50
N-SEA OFFSHORE LTDFrp Advisory Trading Limited (Aberdeen Office), 110 Cannon Street, London EC4N 6EU
Dissolved

Category:

Support activities for petroleum and natural gas mining

Comp. code:

08821499

Reg. date:

19/12/2013

Turnover:

-

No. of employees:

69

Description

copy info iconCopy

About BARNSDALE LODGE LIMITED

BARNSDALE LODGE LIMITED is an(a) Dissolved company incorporated on 26/01/1988 with the registered office located at 1 Maiden Lane, Stamford, Lincolnshire PE9 2AZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 67 according to last financial statements.

Frequently Asked Questions

What is the current status of BARNSDALE LODGE LIMITED?

toggle

BARNSDALE LODGE LIMITED is currently Dissolved. It was registered on 26/01/1988 and dissolved on 06/02/2023.

Where is BARNSDALE LODGE LIMITED located?

toggle

BARNSDALE LODGE LIMITED is registered at 1 Maiden Lane, Stamford, Lincolnshire PE9 2AZ.

What does BARNSDALE LODGE LIMITED do?

toggle

BARNSDALE LODGE LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

How many employees does BARNSDALE LODGE LIMITED have?

toggle

BARNSDALE LODGE LIMITED had 67 employees in 2022.

What is the latest filing for BARNSDALE LODGE LIMITED?

toggle

The latest filing was on 07/02/2023: Final Gazette dissolved via voluntary strike-off.