BARROW BLUEBIRDS LIMITED

Register to unlock more data on OkredoRegister

BARROW BLUEBIRDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09021088

Incorporation date

01/05/2014

Size

Unaudited abridged

Contacts

Registered address

Registered address

Holker Street Stadium, Wilkie Road, Barrow In Furness, Cumbria LA14 5UWCopy
copy info iconCopy
See on map
Latest events (Record since 01/05/2014)
dot icon27/02/2026
Unaudited abridged accounts made up to 2025-05-31
dot icon30/07/2025
Statement of capital following an allotment of shares on 2025-05-31
dot icon30/07/2025
Statement of capital following an allotment of shares on 2025-05-31
dot icon30/07/2025
Statement of capital following an allotment of shares on 2025-05-31
dot icon30/07/2025
Statement of capital following an allotment of shares on 2025-05-31
dot icon30/07/2025
Confirmation statement made on 2025-07-30 with updates
dot icon11/07/2025
Appointment of Mr Iain Wood as a director on 2025-07-11
dot icon28/02/2025
Unaudited abridged accounts made up to 2024-05-31
dot icon24/06/2024
Confirmation statement made on 2024-06-24 with updates
dot icon26/02/2024
Unaudited abridged accounts made up to 2023-05-31
dot icon26/06/2023
Confirmation statement made on 2023-06-24 with updates
dot icon23/06/2023
Statement of capital following an allotment of shares on 2023-05-31
dot icon28/11/2022
Resolutions
dot icon28/11/2022
Memorandum and Articles of Association
dot icon18/07/2022
Termination of appointment of Russell James Dodd as a director on 2022-07-18
dot icon24/06/2022
Director's details changed for Mr Frazer Alan Stewart on 2022-06-24
dot icon22/06/2022
Confirmation statement made on 2022-06-22 with updates
dot icon22/06/2022
Statement of capital following an allotment of shares on 2022-03-31
dot icon30/05/2022
Termination of appointment of Sidney Max Blain as a director on 2022-05-30
dot icon01/03/2022
Termination of appointment of Levi Asa Gill as a director on 2022-01-31
dot icon28/02/2022
Unaudited abridged accounts made up to 2021-05-31
dot icon13/01/2022
Termination of appointment of Steven Alexander Herbert as a director on 2021-11-30
dot icon13/01/2022
Appointment of Mr Frazer Alan Stewart as a director on 2021-11-30
dot icon25/06/2021
Appointment of Mr Steven Alexander Herbert as a director on 2021-01-18
dot icon18/06/2021
Confirmation statement made on 2021-05-01 with updates
dot icon18/06/2021
Statement of capital following an allotment of shares on 2021-05-31
dot icon26/02/2021
Unaudited abridged accounts made up to 2020-05-31
dot icon22/02/2021
Termination of appointment of Mark Brian Hetherington as a director on 2021-02-22
dot icon22/09/2020
Statement of capital following an allotment of shares on 2020-05-31
dot icon31/07/2020
Registration of charge 090210880001, created on 2020-07-28
dot icon11/05/2020
Confirmation statement made on 2020-05-01 with updates
dot icon29/02/2020
Unaudited abridged accounts made up to 2019-05-31
dot icon14/05/2019
Termination of appointment of Jamie Van Rhyn Reid as a director on 2019-05-10
dot icon02/05/2019
Confirmation statement made on 2019-05-01 with updates
dot icon02/05/2019
Notification of Antony Gerard Shearer as a person with significant control on 2018-11-16
dot icon02/05/2019
Cessation of Paul Casson as a person with significant control on 2018-11-16
dot icon02/05/2019
Statement of capital following an allotment of shares on 2018-11-01
dot icon22/03/2019
Appointment of Mr Levi Asa Gill as a director on 2019-03-22
dot icon28/02/2019
Unaudited abridged accounts made up to 2018-05-31
dot icon06/02/2019
Appointment of Mr Mark Brian Hetherington as a director on 2019-02-05
dot icon05/02/2019
Appointment of Mr Kristian Joseph Wilkes as a director on 2019-02-05
dot icon05/02/2019
Appointment of Mr Antony Gerard Shearer as a director on 2019-02-05
dot icon05/02/2019
Termination of appointment of Andrew Casson as a director on 2019-02-05
dot icon05/02/2019
Termination of appointment of Stephanie Casson as a director on 2019-02-05
dot icon05/02/2019
Termination of appointment of Paul Casson as a director on 2019-02-05
dot icon02/11/2018
Change of details for Mr Paul Casson as a person with significant control on 2018-10-31
dot icon01/11/2018
Director's details changed for Mr Paul Casson on 2018-10-31
dot icon01/11/2018
Change of details for Mr Paul Casson as a person with significant control on 2018-10-31
dot icon01/05/2018
Confirmation statement made on 2018-05-01 with updates
dot icon16/04/2018
Notification of Paul Casson as a person with significant control on 2016-04-06
dot icon28/02/2018
Unaudited abridged accounts made up to 2017-05-31
dot icon16/01/2018
Termination of appointment of Ian Colin Rainford as a director on 2018-01-16
dot icon28/07/2017
Termination of appointment of William Austin Straker as a director on 2017-07-28
dot icon26/06/2017
Appointment of Mr Paul Hornby as a director on 2017-06-26
dot icon14/06/2017
Statement of capital following an allotment of shares on 2017-05-31
dot icon12/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon26/04/2017
Appointment of Mr Andrew Casson as a director on 2017-04-25
dot icon04/04/2017
Termination of appointment of Steve Thomas Patton as a director on 2017-03-30
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon31/10/2016
Termination of appointment of Peter David Garbacz as a director on 2016-10-29
dot icon26/09/2016
Appointment of Mr Sidney Max Blain as a director on 2016-09-24
dot icon09/05/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon01/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon09/12/2015
Appointment of Mr Ian Colin Rainford as a director on 2015-12-07
dot icon16/10/2015
Appointment of Mrs Stephanie Casson as a director on 2015-09-04
dot icon22/09/2015
Previous accounting period extended from 2014-12-31 to 2015-05-31
dot icon03/06/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon28/11/2014
Current accounting period shortened from 2015-05-31 to 2014-12-31
dot icon06/10/2014
Appointment of Peter David Garbacz as a director on 2014-09-06
dot icon06/10/2014
Appointment of Steve Thomas Patton as a director on 2014-09-06
dot icon06/10/2014
Appointment of Russell James Dodd as a director on 2014-09-06
dot icon21/08/2014
Registered office address changed from 125 Ramsden Square Barrow-in-Furness Cumbria LA14 1XA United Kingdom to Holker Street Stadium Wilkie Road Barrow in Furness Cumbria LA14 5UW on 2014-08-21
dot icon06/08/2014
Termination of appointment of Robert Arthur Kett as a director on 2014-07-28
dot icon01/05/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-10 *

* during past year

Number of employees

59
2023
change arrow icon+396.80 % *

* during past year

Cash in Bank

£319,655.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
30/07/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
40
1.22M
-
0.00
62.70K
-
2022
69
1.84M
-
0.00
64.34K
-
2023
59
3.28M
-
0.00
319.66K
-
2023
59
3.28M
-
0.00
319.66K
-

Employees

2023

Employees

59 Descended-14 % *

Net Assets(GBP)

3.28M £Ascended78.54 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

319.66K £Ascended396.80 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stewart, Frazer Alan
Director
30/11/2021 - Present
1
Wood, Iain
Director
11/07/2025 - Present
7
Hornby, Paul
Director
26/06/2017 - Present
16
Shearer, Antony Gerard
Director
05/02/2019 - Present
-
Wilkes, Kristian Joseph
Director
05/02/2019 - Present
17

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

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About BARROW BLUEBIRDS LIMITED

BARROW BLUEBIRDS LIMITED is an(a) Active company incorporated on 01/05/2014 with the registered office located at Holker Street Stadium, Wilkie Road, Barrow In Furness, Cumbria LA14 5UW. There are currently 5 active directors according to the latest confirmation statement. Number of employees 59 according to last financial statements.

Frequently Asked Questions

What is the current status of BARROW BLUEBIRDS LIMITED?

toggle

BARROW BLUEBIRDS LIMITED is currently Active. It was registered on 01/05/2014 .

Where is BARROW BLUEBIRDS LIMITED located?

toggle

BARROW BLUEBIRDS LIMITED is registered at Holker Street Stadium, Wilkie Road, Barrow In Furness, Cumbria LA14 5UW.

What does BARROW BLUEBIRDS LIMITED do?

toggle

BARROW BLUEBIRDS LIMITED operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

How many employees does BARROW BLUEBIRDS LIMITED have?

toggle

BARROW BLUEBIRDS LIMITED had 59 employees in 2023.

What is the latest filing for BARROW BLUEBIRDS LIMITED?

toggle

The latest filing was on 27/02/2026: Unaudited abridged accounts made up to 2025-05-31.