BARRY DENNIS LIMITED

Register to unlock more data on OkredoRegister

BARRY DENNIS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03990301

Incorporation date

11/05/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Ivy Nook, Jarvis Lane, Steyning, West Sussex BN44 3GLCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/2000)
dot icon30/07/2025
Cessation of Barrie Dennis Middleton as a person with significant control on 2024-10-28
dot icon30/07/2025
Notification of Marian Llinos Middleton as a person with significant control on 2024-10-28
dot icon30/07/2025
Confirmation statement made on 2025-05-24 with updates
dot icon17/12/2024
Micro company accounts made up to 2024-11-30
dot icon13/11/2024
Termination of appointment of Barrie Dennis Middleton as a director on 2024-10-15
dot icon23/08/2024
Micro company accounts made up to 2023-11-30
dot icon04/06/2024
Confirmation statement made on 2024-05-24 with no updates
dot icon31/08/2023
Micro company accounts made up to 2022-11-30
dot icon01/06/2023
Confirmation statement made on 2023-05-24 with no updates
dot icon22/02/2023
Previous accounting period extended from 2022-05-31 to 2022-11-30
dot icon07/06/2022
Confirmation statement made on 2022-05-24 with no updates
dot icon07/03/2022
Secretary's details changed for Mr Patrick Gene Middleton on 2022-03-07
dot icon07/03/2022
Director's details changed for Mr Patrick Gene Middleton on 2022-03-07
dot icon07/03/2022
Director's details changed for Barrie Dennis Middleton on 2022-03-07
dot icon16/02/2022
Micro company accounts made up to 2021-05-31
dot icon02/06/2021
Confirmation statement made on 2021-05-24 with no updates
dot icon04/05/2021
Micro company accounts made up to 2020-05-31
dot icon29/07/2020
Confirmation statement made on 2020-05-24 with no updates
dot icon27/02/2020
Micro company accounts made up to 2019-05-31
dot icon14/09/2019
Compulsory strike-off action has been discontinued
dot icon11/09/2019
Confirmation statement made on 2019-05-24 with no updates
dot icon13/08/2019
First Gazette notice for compulsory strike-off
dot icon27/02/2019
Micro company accounts made up to 2018-05-31
dot icon19/07/2018
Confirmation statement made on 2018-05-24 with no updates
dot icon22/02/2018
Micro company accounts made up to 2017-05-31
dot icon24/05/2017
Confirmation statement made on 2017-05-24 with updates
dot icon24/05/2017
Confirmation statement made on 2017-05-11 with updates
dot icon23/03/2017
Total exemption small company accounts made up to 2016-05-31
dot icon13/06/2016
Annual return made up to 2016-05-11 with full list of shareholders
dot icon18/05/2016
Compulsory strike-off action has been discontinued
dot icon17/05/2016
Total exemption small company accounts made up to 2015-05-31
dot icon03/05/2016
First Gazette notice for compulsory strike-off
dot icon04/06/2015
Annual return made up to 2015-05-11 with full list of shareholders
dot icon09/04/2015
Total exemption small company accounts made up to 2014-05-31
dot icon14/07/2014
Annual return made up to 2014-05-11 with full list of shareholders
dot icon04/03/2014
Total exemption small company accounts made up to 2013-05-31
dot icon08/07/2013
Annual return made up to 2013-05-11 with full list of shareholders
dot icon15/03/2013
Total exemption small company accounts made up to 2012-05-31
dot icon20/06/2012
Annual return made up to 2012-05-11 with full list of shareholders
dot icon01/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon10/08/2011
Annual return made up to 2011-05-11 with full list of shareholders
dot icon10/08/2011
Director's details changed for Barrie Dennis Middleton on 2011-05-10
dot icon09/08/2011
Registered office address changed from Tudor Lodge Herbert Road Hornchurch Romford Essex RM11 3LD on 2011-08-09
dot icon31/12/2010
Total exemption small company accounts made up to 2010-05-31
dot icon22/06/2010
Annual return made up to 2010-05-11 with full list of shareholders
dot icon19/01/2010
Total exemption small company accounts made up to 2009-05-31
dot icon21/07/2009
Return made up to 11/05/09; full list of members
dot icon09/12/2008
Total exemption small company accounts made up to 2008-05-31
dot icon04/11/2008
Return made up to 11/05/08; full list of members
dot icon30/09/2008
Total exemption small company accounts made up to 2007-05-31
dot icon01/08/2007
Return made up to 11/05/07; no change of members
dot icon28/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon13/11/2006
Total exemption small company accounts made up to 2005-05-31
dot icon13/06/2006
Return made up to 11/05/06; full list of members
dot icon25/06/2005
Total exemption full accounts made up to 2004-05-31
dot icon02/06/2005
Return made up to 11/05/05; full list of members
dot icon27/05/2004
Return made up to 11/05/04; full list of members
dot icon01/03/2004
Total exemption full accounts made up to 2003-05-31
dot icon01/03/2004
Registered office changed on 01/03/04 from: 11 ayloffs walk hornchurch essex RM11 2RJ
dot icon21/05/2003
Return made up to 11/05/03; full list of members
dot icon04/03/2003
Total exemption full accounts made up to 2002-05-31
dot icon20/05/2002
Return made up to 11/05/02; full list of members
dot icon17/04/2002
Registered office changed on 17/04/02 from: 518 upper brentwood road gidea park romford essex RM2 6JA
dot icon22/03/2002
Total exemption full accounts made up to 2001-05-31
dot icon07/07/2001
Ad 23/05/01--------- £ si 9998@1=9998 £ ic 2/10000
dot icon25/06/2001
Return made up to 11/05/01; full list of members
dot icon12/06/2001
Registered office changed on 12/06/01 from: b s g valentine & co lynton house 7 tavistock square london WC1H 9BQ
dot icon23/05/2000
New director appointed
dot icon23/05/2000
New secretary appointed;new director appointed
dot icon23/05/2000
Director resigned
dot icon23/05/2000
Secretary resigned
dot icon11/05/2000
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
30/11/2024
dot iconNext confirmation date
24/05/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
69.76K
-
0.00
-
-
2022
0
65.54K
-
0.00
-
-
2022
0
65.54K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

65.54K £Descended-6.05 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
WATERLOW SECRETARIES LIMITED
Nominee Secretary
10/05/2000 - 10/05/2000
38039
WATERLOW NOMINEES LIMITED
Nominee Director
10/05/2000 - 10/05/2000
36021
Middleton, Barrie Dennis
Director
11/05/2000 - 15/10/2024
2
Middleton, Patrick Gene
Director
11/05/2000 - Present
7
Middleton, Patrick Gene
Secretary
10/05/2000 - Present
2

Persons with Significant Control

4
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 BARRY DENNIS LIMITED

BARRY DENNIS LIMITED is an(a) Active company incorporated on 11/05/2000 with the registered office located at Ivy Nook, Jarvis Lane, Steyning, West Sussex BN44 3GL. There are currently 2 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 BARRY DENNIS LIMITED?

toggle

BARRY DENNIS LIMITED is currently Active. It was registered on 11/05/2000 .

Where is BARRY DENNIS LIMITED located?

toggle

BARRY DENNIS LIMITED is registered at Ivy Nook, Jarvis Lane, Steyning, West Sussex BN44 3GL.

What does BARRY DENNIS LIMITED do?

toggle

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

What is the latest filing for BARRY DENNIS LIMITED?

toggle

The latest filing was on 30/07/2025: Cessation of Barrie Dennis Middleton as a person with significant control on 2024-10-28.