BARNSTAPLE TRADING LTD

Register to unlock more data on OkredoRegister

BARNSTAPLE TRADING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09227153

Incorporation date

19/09/2014

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 19/09/2014)
dot icon20/03/2026
Appointment of Mr Mohammed Ayyaz as a director on 2026-02-18
dot icon20/03/2026
Notification of Mohammed Ayyaz as a person with significant control on 2026-02-18
dot icon19/03/2026
Termination of appointment of David Kingsman as a director on 2026-02-18
dot icon19/03/2026
Cessation of David Kingsman as a person with significant control on 2026-02-18
dot icon19/03/2026
Registered office address changed from 4 Cleavesland Laddingford Maidstone ME18 6BS United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2026-03-19
dot icon17/03/2026
Micro company accounts made up to 2025-09-30
dot icon07/11/2025
Confirmation statement made on 2025-09-19 with no updates
dot icon25/04/2025
Micro company accounts made up to 2024-09-30
dot icon16/10/2024
Confirmation statement made on 2024-09-19 with no updates
dot icon10/04/2024
Micro company accounts made up to 2023-09-30
dot icon21/09/2023
Confirmation statement made on 2023-09-19 with updates
dot icon02/03/2023
Micro company accounts made up to 2022-09-30
dot icon14/10/2022
Confirmation statement made on 2022-09-19 with updates
dot icon24/05/2022
Micro company accounts made up to 2021-09-30
dot icon05/10/2021
Confirmation statement made on 2021-09-19 with updates
dot icon07/06/2021
Registered office address changed from 64 Melton Road Oakham LE15 7JN United Kingdom to 4 Cleavesland Laddingford Maidstone ME18 6BS on 2021-06-07
dot icon07/06/2021
Notification of David Kingsman as a person with significant control on 2021-05-26
dot icon07/06/2021
Cessation of Campbell Saddington as a person with significant control on 2021-05-26
dot icon07/06/2021
Appointment of Mr David Kingsman as a director on 2021-05-26
dot icon07/06/2021
Termination of appointment of Campbell Saddington as a director on 2021-05-26
dot icon19/05/2021
Micro company accounts made up to 2020-09-30
dot icon15/03/2021
Registered office address changed from 14 Ham Meadow Drive Northampton NN3 5AG United Kingdom to 64 Melton Road Oakham LE15 7JN on 2021-03-15
dot icon15/03/2021
Notification of Campbell Saddington as a person with significant control on 2021-02-15
dot icon15/03/2021
Cessation of Adam Soames as a person with significant control on 2021-02-15
dot icon15/03/2021
Appointment of Mr Campbell Saddington as a director on 2021-02-15
dot icon15/03/2021
Termination of appointment of Adam Soames as a director on 2021-02-15
dot icon21/01/2021
Registered office address changed from 41 Bilton Road Greenford UB6 7BA United Kingdom to 14 Ham Meadow Drive Northampton NN3 5AG on 2021-01-21
dot icon21/01/2021
Notification of Adam Soames as a person with significant control on 2020-12-30
dot icon21/01/2021
Cessation of Denis Caca as a person with significant control on 2020-12-30
dot icon21/01/2021
Appointment of Mr Adam Soames as a director on 2020-12-30
dot icon21/01/2021
Termination of appointment of Denis Caca as a director on 2020-12-30
dot icon09/11/2020
Registered office address changed from 3 Charles Bowden Place Crewe CW1 5UD United Kingdom to 41 Bilton Road Greenford UB6 7BA on 2020-11-09
dot icon09/11/2020
Notification of Denis Caca as a person with significant control on 2020-10-22
dot icon09/11/2020
Cessation of Mark Holmes as a person with significant control on 2020-10-22
dot icon09/11/2020
Appointment of Mr Denis Caca as a director on 2020-10-22
dot icon09/11/2020
Termination of appointment of Mark Holmes as a director on 2020-10-22
dot icon21/10/2020
Confirmation statement made on 2020-09-19 with updates
dot icon27/07/2020
Registered office address changed from 8 Fieldgardens Road Bristol BS39 5DX United Kingdom to 3 Charles Bowden Place Crewe CW1 5UD on 2020-07-27
dot icon27/07/2020
Notification of Mark Holmes as a person with significant control on 2020-07-03
dot icon27/07/2020
Cessation of Simeon Powell as a person with significant control on 2020-07-03
dot icon27/07/2020
Appointment of Mr Mark Holmes as a director on 2020-07-03
dot icon27/07/2020
Termination of appointment of Simeon Powell as a director on 2020-07-03
dot icon14/04/2020
Appointment of Mr Simeon Powell as a director on 2020-03-31
dot icon14/04/2020
Notification of Simeon Powell as a person with significant control on 2020-03-31
dot icon09/04/2020
Registered office address changed from 125 Kingfisher Close Bradwell Great Yarmouth NR31 8PG United Kingdom to 8 Fieldgardens Road Bristol BS39 5DX on 2020-04-09
dot icon09/04/2020
Cessation of Michael Sutton as a person with significant control on 2020-03-31
dot icon09/04/2020
Termination of appointment of Michael Sutton as a director on 2020-03-31
dot icon02/04/2020
Micro company accounts made up to 2019-09-30
dot icon25/02/2020
Registered office address changed from 21 Knights Link Earl Shilton Leicester LE9 7EX United Kingdom to 125 Kingfisher Close Bradwell Great Yarmouth NR31 8PG on 2020-02-25
dot icon25/02/2020
Cessation of Adam Pritchard as a person with significant control on 2020-02-14
dot icon25/02/2020
Notification of Michael Sutton as a person with significant control on 2020-02-14
dot icon25/02/2020
Appointment of Mr Michael Sutton as a director on 2020-02-14
dot icon25/02/2020
Termination of appointment of Adam Pritchard as a director on 2020-02-14
dot icon27/01/2020
Registered office address changed from 20 Hawthorn Drive Leeds LS13 1NJ United Kingdom to 21 Knights Link Earl Shilton Leicester LE9 7EX on 2020-01-27
dot icon27/01/2020
Notification of Adam Pritchard as a person with significant control on 2020-01-14
dot icon27/01/2020
Cessation of Colin Straker as a person with significant control on 2020-01-14
dot icon27/01/2020
Termination of appointment of Colin Straker as a director on 2020-01-14
dot icon27/01/2020
Appointment of Mr Adam Pritchard as a director on 2020-01-14
dot icon24/09/2019
Confirmation statement made on 2019-09-19 with updates
dot icon12/07/2019
Notification of Colin Straker as a person with significant control on 2019-06-28
dot icon12/07/2019
Appointment of Mr Colin Straker as a director on 2019-06-28
dot icon12/07/2019
Registered office address changed from 11 Cambrian Street Holyhead Gwynedd LL65 1NH United Kingdom to 20 Hawthorn Drive Leeds LS13 1NJ on 2019-07-12
dot icon12/07/2019
Cessation of Terrance Floyd-Eve as a person with significant control on 2019-06-28
dot icon12/07/2019
Termination of appointment of Terrance Floyd-Eve as a director on 2019-06-28
dot icon20/06/2019
Micro company accounts made up to 2018-09-30
dot icon30/11/2018
Cessation of Lawson Fiddy as a person with significant control on 2018-11-16
dot icon30/11/2018
Notification of Terrance Floyd-Eve as a person with significant control on 2018-11-16
dot icon30/11/2018
Appointment of Mr Terrance Floyd-Eve as a director on 2018-11-16
dot icon30/11/2018
Registered office address changed from 55 Bull Close Road Norwhich NR3 1NQ United Kingdom to 11 Cambrian Street Holyhead Gwynedd LL65 1NH on 2018-11-30
dot icon30/11/2018
Termination of appointment of Lawson Fiddy as a director on 2018-11-16
dot icon03/10/2018
Confirmation statement made on 2018-09-19 with updates
dot icon14/08/2018
Registered office address changed from 5 Hammond Road Southall UB2 4EG United Kingdom to 55 Bull Close Road Norwhich NR3 1NQ on 2018-08-14
dot icon14/08/2018
Notification of Lawson Fiddy as a person with significant control on 2018-08-06
dot icon14/08/2018
Cessation of Andrew D'souza as a person with significant control on 2018-08-06
dot icon14/08/2018
Appointment of Mr Lawson Fiddy as a director on 2018-08-06
dot icon14/08/2018
Termination of appointment of Andrew D'souza as a director on 2018-08-06
dot icon22/06/2018
Micro company accounts made up to 2017-09-30
dot icon15/02/2018
Appointment of Mr Andrew D'souza as a director on 2018-01-25
dot icon14/02/2018
Termination of appointment of Barry Kelly as a director on 2018-01-25
dot icon14/02/2018
Cessation of Barry Kelly as a person with significant control on 2018-01-25
dot icon14/02/2018
Notification of Andrew D'souza as a person with significant control on 2018-01-25
dot icon14/02/2018
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 5 Hammond Road Southall UB2 4EG on 2018-02-14
dot icon31/10/2017
Confirmation statement made on 2017-09-19 with updates
dot icon30/10/2017
Notification of Barry Kelly as a person with significant control on 2017-05-03
dot icon30/10/2017
Cessation of Troy Lea Carty as a person with significant control on 2017-04-05
dot icon21/06/2017
Micro company accounts made up to 2016-09-30
dot icon10/05/2017
Registered office address changed from 8 Thorndike Avenue Alvaston Derby DE24 8NZ United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2017-05-10
dot icon10/05/2017
Termination of appointment of Troy Carty as a director on 2017-04-05
dot icon10/05/2017
Appointment of Barry Kelly as a director on 2017-05-03
dot icon10/10/2016
Confirmation statement made on 2016-09-19 with updates
dot icon03/06/2016
Termination of appointment of Denis Vuk as a director on 2016-05-27
dot icon03/06/2016
Registered office address changed from 5 Aster Walk Nuneaton CV10 7SP United Kingdom to 8 Thorndike Avenue Alvaston Derby DE24 8NZ on 2016-06-03
dot icon03/06/2016
Appointment of Troy Carty as a director on 2016-05-27
dot icon25/04/2016
Micro company accounts made up to 2015-09-30
dot icon18/11/2015
Termination of appointment of Darren Larter as a director on 2015-10-30
dot icon18/11/2015
Registered office address changed from 1 Brooklands Road Larkfield Aylesford ME20 6RN to 5 Aster Walk Nuneaton CV10 7SP on 2015-11-18
dot icon18/11/2015
Appointment of Denis Vuk as a director on 2015-10-30
dot icon02/10/2015
Annual return made up to 2015-09-19 with full list of shareholders
dot icon15/09/2015
Registered office address changed from 27 Estridge Close Bursledon Southampton SO31 8FN United Kingdom to 1 Brooklands Road Larkfield Aylesford ME20 6RN on 2015-09-15
dot icon15/09/2015
Appointment of Darren Larter as a director on 2015-09-07
dot icon15/09/2015
Termination of appointment of David Alderson as a director on 2015-09-07
dot icon15/07/2015
Registered office address changed from 66 Whittington Peterborough PE1 4YF United Kingdom to 27 Estridge Close Bursledon Southampton SO31 8FN on 2015-07-15
dot icon15/07/2015
Appointment of David Alderson as a director on 2015-07-08
dot icon15/07/2015
Termination of appointment of Jaroslav Facuna as a director on 2015-07-08
dot icon25/11/2014
Termination of appointment of Terence Dunne as a director on 2014-11-13
dot icon25/11/2014
Appointment of Jaroslav Facuna as a director on 2014-11-13
dot icon25/11/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 66 Whittington Peterborough PE1 4YF on 2014-11-25
dot icon19/09/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
19/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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
1
1.00
-
0.00
-
-
2023
1
1.00
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vuk, Denis
Director
30/10/2015 - 27/05/2016
1
Ayyaz, Mohammed
Director
18/02/2026 - Present
5440
Mr Troy Lea Carty
Director
27/05/2016 - 05/04/2017
8
Dunne, Terence
Director
19/09/2014 - 13/11/2014
9216
Larter, Darren
Director
07/09/2015 - 30/10/2015
-

Persons with Significant Control

17
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 BARNSTAPLE TRADING LTD

BARNSTAPLE TRADING LTD is an(a) Active company incorporated on 19/09/2014 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 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BARNSTAPLE TRADING LTD?

toggle

BARNSTAPLE TRADING LTD is currently Active. It was registered on 19/09/2014 .

Where is BARNSTAPLE TRADING LTD located?

toggle

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

What does BARNSTAPLE TRADING LTD do?

toggle

BARNSTAPLE TRADING LTD operates in the Operation of warehousing and storage facilities for land transport activities (52.10/3 - SIC 2007) sector.

How many employees does BARNSTAPLE TRADING LTD have?

toggle

BARNSTAPLE TRADING LTD had 1 employees in 2023.

What is the latest filing for BARNSTAPLE TRADING LTD?

toggle

The latest filing was on 20/03/2026: Appointment of Mr Mohammed Ayyaz as a director on 2026-02-18.