BARNYARD (WALTON) LIMITED

Register to unlock more data on OkredoRegister

BARNYARD (WALTON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00724616

Incorporation date

21/05/1962

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 The Barnyard, Walton On The Hill, Tadworth KT20 7UWCopy
copy info iconCopy
See on map
Latest events (Record since 21/05/1962)
dot icon07/11/2025
Second filing for the appointment of Christine Diane Lye as a director
dot icon12/08/2025
Confirmation statement made on 2025-07-09 with no updates
dot icon21/05/2025
Total exemption full accounts made up to 2025-02-28
dot icon18/11/2024
Director's details changed for Ms Louise Keyworth on 2024-11-18
dot icon18/11/2024
Director's details changed for Ms Louise Keyworth on 2024-11-18
dot icon21/08/2024
Total exemption full accounts made up to 2024-02-28
dot icon10/07/2024
Registered office address changed from 2 the Barnyard Walton on the Hill Tadworth KT20 7UW England to 3 the Barnyard Walton on the Hill Tadworth KT20 7UW on 2024-07-10
dot icon10/07/2024
Confirmation statement made on 2024-07-09 with updates
dot icon09/07/2024
Appointment of Ms Louise Keyworth as a director on 2024-06-01
dot icon23/04/2024
Appointment of Mr Robert James Clark as a secretary on 2024-04-21
dot icon22/04/2024
Termination of appointment of Barbara Mackenzie as a secretary on 2024-04-21
dot icon19/09/2023
Total exemption full accounts made up to 2023-02-28
dot icon14/07/2023
Confirmation statement made on 2023-07-13 with no updates
dot icon14/07/2023
Termination of appointment of Joseph Murrey as a director on 2023-07-01
dot icon16/01/2023
Registered office address changed from 22 South Street Epsom KT18 7PF England to 2 the Barnyard Walton on the Hill Tadworth KT20 7UW on 2023-01-16
dot icon16/01/2023
Director's details changed for Mr Charles Leishman on 2023-01-16
dot icon16/01/2023
Director's details changed for Mr Joseph Murrey on 2023-01-16
dot icon16/01/2023
Director's details changed for Ms Shirley Joyce Mcbride on 2023-01-16
dot icon16/01/2023
Termination of appointment of in Block Management as a secretary on 2023-01-16
dot icon22/09/2022
Micro company accounts made up to 2022-02-28
dot icon21/07/2022
Confirmation statement made on 2022-07-13 with no updates
dot icon27/06/2022
Appointment of Mrs Barbara Mackenzie as a secretary on 2022-06-22
dot icon17/03/2022
Director's details changed for Claire Elizabeth Humphries on 2022-03-17
dot icon13/08/2021
Appointment of In Block Management as a secretary on 2021-07-01
dot icon13/08/2021
Registered office address changed from 7 the Barnyard Walton on the Hill Tadworth KT20 7UW England to 22 South Street Epsom KT18 7PF on 2021-08-13
dot icon13/08/2021
Termination of appointment of Claire Elizabeth Humphries as a secretary on 2021-08-01
dot icon13/08/2021
Confirmation statement made on 2021-07-13 with no updates
dot icon22/04/2021
Total exemption full accounts made up to 2021-02-28
dot icon03/08/2020
Appointment of Mrs Christine Lye as a director on 2020-07-21
dot icon01/08/2020
Termination of appointment of Stuart John Lye as a director on 2020-07-21
dot icon01/08/2020
Director's details changed for Mrs Christine Lye on 2020-07-21
dot icon21/07/2020
Confirmation statement made on 2020-07-13 with updates
dot icon21/07/2020
Director's details changed for Mr Stuart John Lye on 2020-07-21
dot icon18/05/2020
Director's details changed for Mr Joseph Murrey on 2020-05-18
dot icon18/05/2020
Director's details changed for Ms Shirley Joyce Mcbride on 2020-05-18
dot icon18/05/2020
Director's details changed for Mr Robert James Clark on 2019-05-18
dot icon11/05/2020
Total exemption full accounts made up to 2020-02-28
dot icon23/02/2020
Appointment of Ms Shirley Joyce Mcbride as a director on 2020-02-14
dot icon23/02/2020
Termination of appointment of Ethel Armstrong as a director on 2020-02-14
dot icon24/07/2019
Confirmation statement made on 2019-07-13 with no updates
dot icon24/07/2019
Termination of appointment of Christine Dianne Lye as a director on 2019-07-24
dot icon23/07/2019
Appointment of Mr Stuart John Lye as a director on 2019-07-23
dot icon23/07/2019
Appointment of Mr Charles Leishman as a director on 2019-07-23
dot icon23/07/2019
Termination of appointment of Stuart John Lye as a director on 2019-07-22
dot icon23/07/2019
Termination of appointment of Linda Mae Ferg as a director on 2019-07-22
dot icon23/07/2019
Termination of appointment of Julie Annette Clark as a director on 2019-07-22
dot icon20/06/2019
Total exemption full accounts made up to 2019-02-28
dot icon10/03/2019
Termination of appointment of Jean Vera Murrey as a director on 2019-03-10
dot icon10/03/2019
Termination of appointment of Flat Management Co. Accounts Ltd as a secretary on 2017-04-12
dot icon27/07/2018
Confirmation statement made on 2018-07-13 with no updates
dot icon11/07/2018
Rectified the form TM02 was removed from the public register on 28/08/2018 as it was factually inaccurate or was derived from something invalid or inaccurate.
dot icon01/07/2018
Appointment of Ms Claire Elizabeth Humphries as a secretary on 2017-04-12
dot icon30/05/2018
Total exemption full accounts made up to 2018-02-28
dot icon13/07/2017
Confirmation statement made on 2017-07-13 with updates
dot icon22/04/2017
Appointment of Mr Robert James Clark as a director on 2017-03-31
dot icon22/04/2017
Appointment of Mrs Julie Annette Clark as a director on 2017-03-31
dot icon22/04/2017
Rectified the form CH04 was removed from the public register on 28/08/2018 as it was factually inaccurate or was derived from something invalid or inaccurate.
dot icon12/04/2017
Termination of appointment of Jacqueline Russell as a director on 2017-03-31
dot icon12/04/2017
Termination of appointment of John William Russell as a director on 2017-03-31
dot icon12/04/2017
Registered office address changed from C/O Flat Management Co. Accounts Ltd 50 Downend Road Downend Bristol BS16 5UE to 7 the Barnyard Walton on the Hill Tadworth KT20 7UW on 2017-04-12
dot icon12/04/2017
Total exemption full accounts made up to 2017-02-28
dot icon20/07/2016
Confirmation statement made on 2016-07-13 with updates
dot icon14/07/2016
Appointment of Mr Joseph Murrey as a director on 2016-06-14
dot icon14/07/2016
Appointment of Mrs Jean Vera Murrey as a director on 2016-06-14
dot icon19/05/2016
Termination of appointment of Terence Michael Seale as a director on 2015-11-15
dot icon19/05/2016
Termination of appointment of Norma Seale as a director on 2015-11-15
dot icon22/04/2016
Total exemption full accounts made up to 2016-02-28
dot icon09/08/2015
Annual return made up to 2015-07-13 with full list of shareholders
dot icon01/06/2015
Total exemption full accounts made up to 2015-02-28
dot icon11/08/2014
Annual return made up to 2014-07-13 with full list of shareholders
dot icon11/08/2014
Register inspection address has been changed to 23 Heathfield Close Lansdown Lane Bath BA1 4NW
dot icon09/08/2014
Appointment of Mrs Christine Dianne Lye as a director on 2014-05-08
dot icon09/08/2014
Termination of appointment of Ann Patricia Walsh as a director on 2013-12-31
dot icon09/08/2014
Appointment of Mr. Stuart John Lye as a director on 2014-05-08
dot icon15/05/2014
Total exemption full accounts made up to 2014-02-28
dot icon24/07/2013
Annual return made up to 2013-07-13 with full list of shareholders
dot icon18/06/2013
Total exemption full accounts made up to 2013-02-28
dot icon13/07/2012
Annual return made up to 2012-07-13 with full list of shareholders
dot icon03/07/2012
Annual return made up to 2012-06-27 with full list of shareholders
dot icon03/07/2012
Termination of appointment of Janet Muirie as a director
dot icon03/07/2012
Termination of appointment of David Southgate as a director
dot icon08/06/2012
Total exemption full accounts made up to 2012-02-28
dot icon10/01/2012
Director's details changed for Jacqueline Hamilton on 2011-10-14
dot icon10/01/2012
Appointment of John William Russell as a director
dot icon10/01/2012
Appointment of Jacqueline Hamilton as a director
dot icon22/12/2011
Appointment of Claire Elizabeth Humphries as a director
dot icon22/12/2011
Appointment of Miss Linda Mae Ferg as a director
dot icon22/12/2011
Appointment of Miss Ethel Armstrong as a director
dot icon27/07/2011
Termination of appointment of Ann Walsh as a secretary
dot icon27/07/2011
Appointment of Flat Management Co. Accounts Ltd as a secretary
dot icon21/07/2011
Registered office address changed from 5 the Barnyard Walton on the Hill Surrey KT20 7UW on 2011-07-21
dot icon05/07/2011
Appointment of Mr David Ellis William Southgate as a director
dot icon04/07/2011
Annual return made up to 2011-06-27 with full list of shareholders
dot icon04/07/2011
Director's details changed for Mrs Ann Patricia Walsh on 2011-07-04
dot icon09/05/2011
Total exemption full accounts made up to 2011-02-28
dot icon02/08/2010
Annual return made up to 2010-06-27 with full list of shareholders
dot icon30/07/2010
Secretary's details changed for Ann Patricia Walsh on 2010-06-27
dot icon30/07/2010
Director's details changed for Ann Patricia Walsh on 2010-06-27
dot icon30/07/2010
Director's details changed for Norma Seale on 2010-06-27
dot icon30/07/2010
Director's details changed for Mrs Janet Muirie on 2010-06-27
dot icon30/07/2010
Director's details changed for Terence Michael Seale on 2010-06-27
dot icon30/07/2010
Director's details changed for Barbara Mackenzie on 2010-06-27
dot icon28/07/2010
Termination of appointment of David Southgate as a director
dot icon21/06/2010
Total exemption full accounts made up to 2010-02-28
dot icon25/08/2009
Return made up to 27/06/09; full list of members
dot icon02/06/2009
Total exemption full accounts made up to 2009-02-28
dot icon30/07/2008
Return made up to 27/06/08; change of members
dot icon19/05/2008
Total exemption full accounts made up to 2008-02-28
dot icon27/07/2007
New director appointed
dot icon27/07/2007
New director appointed
dot icon27/07/2007
Return made up to 27/06/07; change of members
dot icon16/06/2007
Total exemption full accounts made up to 2007-02-28
dot icon21/07/2006
Return made up to 27/06/06; full list of members
dot icon09/06/2006
Total exemption full accounts made up to 2006-02-28
dot icon22/07/2005
Return made up to 27/06/05; full list of members
dot icon30/06/2005
Total exemption full accounts made up to 2005-02-28
dot icon11/08/2004
Return made up to 27/06/04; full list of members
dot icon05/08/2004
New director appointed
dot icon16/07/2004
Total exemption full accounts made up to 2004-02-29
dot icon06/03/2004
New secretary appointed
dot icon25/11/2003
Return made up to 27/06/03; full list of members
dot icon28/07/2003
Full accounts made up to 2003-02-28
dot icon17/07/2002
Return made up to 27/06/02; full list of members
dot icon17/07/2002
Full accounts made up to 2002-02-28
dot icon28/10/2001
Full accounts made up to 2001-02-28
dot icon24/07/2001
Return made up to 27/06/01; full list of members
dot icon13/06/2001
New director appointed
dot icon13/12/2000
Secretary resigned
dot icon13/12/2000
New secretary appointed
dot icon30/06/2000
Return made up to 27/06/00; full list of members
dot icon12/05/2000
Full accounts made up to 2000-02-29
dot icon19/07/1999
Full accounts made up to 1999-02-28
dot icon18/06/1999
Return made up to 27/06/99; full list of members
dot icon06/05/1999
New secretary appointed
dot icon06/05/1999
New director appointed
dot icon31/07/1998
Full accounts made up to 1998-02-28
dot icon31/07/1998
New director appointed
dot icon27/07/1998
New director appointed
dot icon27/07/1998
New director appointed
dot icon27/07/1998
Return made up to 27/06/98; no change of members
dot icon24/07/1997
Return made up to 27/06/97; full list of members
dot icon24/07/1997
New director appointed
dot icon23/06/1997
Accounts for a small company made up to 1997-02-28
dot icon23/06/1997
New secretary appointed
dot icon30/06/1996
Accounts for a small company made up to 1996-02-29
dot icon30/06/1996
Return made up to 27/06/96; no change of members
dot icon28/06/1995
New director appointed
dot icon28/06/1995
Accounts for a small company made up to 1995-02-28
dot icon28/06/1995
Return made up to 27/06/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/11/1994
Accounts for a small company made up to 1994-02-28
dot icon06/07/1994
Secretary resigned;director resigned;new director appointed
dot icon06/07/1994
Return made up to 27/06/94; full list of members
dot icon18/11/1993
Return made up to 27/06/93; full list of members
dot icon18/06/1993
Accounts for a small company made up to 1993-02-28
dot icon07/10/1992
Full accounts made up to 1992-02-29
dot icon07/10/1992
Return made up to 27/08/92; no change of members
dot icon23/09/1991
Full accounts made up to 1991-02-28
dot icon03/09/1991
Return made up to 27/06/91; no change of members
dot icon05/03/1991
Secretary resigned;new secretary appointed;director resigned
dot icon28/01/1991
Full accounts made up to 1990-02-28
dot icon15/01/1991
Return made up to 18/06/90; full list of members
dot icon28/07/1989
Full accounts made up to 1989-02-28
dot icon28/07/1989
Return made up to 27/06/89; full list of members
dot icon18/10/1988
Full accounts made up to 1988-02-29
dot icon19/07/1988
Director resigned;new director appointed
dot icon19/07/1988
Return made up to 05/07/88; full list of members
dot icon25/08/1987
Full accounts made up to 1987-02-28
dot icon25/08/1987
Return made up to 07/07/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon05/11/1986
Full accounts made up to 1986-02-28
dot icon05/11/1986
Return made up to 08/07/86; full list of members
dot icon21/05/1962
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
09/07/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
80.00
-
0.00
-
-
2022
0
80.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

80.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

38
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
IN BLOCK MANAGEMENT LTD
Corporate Secretary
30/06/2021 - 15/01/2023
116
Russell, Jacqueline
Director
06/10/2011 - 31/03/2017
1
FLAT MANAGEMENT CO. ACCOUNTS LIMITED
Corporate Secretary
27/07/2011 - 12/04/2017
4
Mills, Victoria Ann
Director
02/03/2001 - Present
2
Mackenzie, Barbara
Secretary
22/06/2022 - 21/04/2024
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARNYARD (WALTON) LIMITED

BARNYARD (WALTON) LIMITED is an(a) Active company incorporated on 21/05/1962 with the registered office located at 3 The Barnyard, Walton On The Hill, Tadworth KT20 7UW. There are currently 9 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BARNYARD (WALTON) LIMITED?

toggle

BARNYARD (WALTON) LIMITED is currently Active. It was registered on 21/05/1962 .

Where is BARNYARD (WALTON) LIMITED located?

toggle

BARNYARD (WALTON) LIMITED is registered at 3 The Barnyard, Walton On The Hill, Tadworth KT20 7UW.

What does BARNYARD (WALTON) LIMITED do?

toggle

BARNYARD (WALTON) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BARNYARD (WALTON) LIMITED?

toggle

The latest filing was on 07/11/2025: Second filing for the appointment of Christine Diane Lye as a director.