BARSTONE LIMITED

Register to unlock more data on OkredoRegister

BARSTONE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05742283

Incorporation date

14/03/2006

Size

Full

Contacts

Registered address

Registered address

Unit 5 Chancery Gate Business Centre, Ruscombe Park, Ruscombe, Reading RG10 9LTCopy
copy info iconCopy
See on map
Latest events (Record since 14/03/2006)
dot icon06/03/2026
Termination of appointment of Kevin Kemp as a director on 2026-03-06
dot icon16/02/2026
Confirmation statement made on 2026-02-16 with no updates
dot icon26/01/2026
Full accounts made up to 2025-04-30
dot icon21/02/2025
Confirmation statement made on 2025-02-21 with no updates
dot icon29/01/2025
Full accounts made up to 2024-04-30
dot icon25/09/2024
Appointment of Mr. Allen John Browning as a director on 2024-09-05
dot icon24/09/2024
Termination of appointment of Christopher John Farrell as a director on 2024-08-15
dot icon26/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon05/02/2024
Full accounts made up to 2023-04-30
dot icon01/03/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon06/02/2023
Group of companies' accounts made up to 2022-04-30
dot icon08/12/2022
Appointment of Mr Christopher John Farrell as a director on 2022-11-29
dot icon08/12/2022
Director's details changed for Mr Andrew Rhys Morgan on 2022-03-14
dot icon04/04/2022
Confirmation statement made on 2022-03-14 with updates
dot icon01/04/2022
Statement of capital following an allotment of shares on 2022-03-14
dot icon30/03/2022
Registration of charge 057422830004, created on 2022-03-14
dot icon30/03/2022
Registration of charge 057422830005, created on 2022-03-14
dot icon24/03/2022
Memorandum and Articles of Association
dot icon24/03/2022
Resolutions
dot icon22/03/2022
Resolutions
dot icon18/03/2022
Notification of Saturn 789 Limited as a person with significant control on 2022-03-14
dot icon18/03/2022
Cessation of Gregory Hamlin Stone as a person with significant control on 2022-03-14
dot icon18/03/2022
Cessation of Russell Graham Barley as a person with significant control on 2022-03-14
dot icon18/03/2022
Appointment of Mr Kevin Kemp as a director on 2022-03-14
dot icon18/03/2022
Termination of appointment of Gregory Hamlin Stone as a director on 2022-03-14
dot icon18/03/2022
Termination of appointment of Natalie Anne Barley as a director on 2022-03-14
dot icon18/03/2022
Termination of appointment of Gregory Hamlin Stone as a secretary on 2022-03-14
dot icon18/03/2022
Termination of appointment of Russell Graham Barley as a director on 2022-03-14
dot icon18/03/2022
Termination of appointment of Elizabeth Louise Stone as a director on 2022-03-14
dot icon17/03/2022
Registration of charge 057422830003, created on 2022-03-14
dot icon16/03/2022
Registered office address changed from Unit 5 Ruscombe Park Ruscombe Reading RG10 9LT England to Unit 5 Chancery Gate Business Centre Ruscombe Park, Ruscombe Reading RG10 9LT on 2022-03-16
dot icon15/03/2022
Registered office address changed from Unit 7, the Pavilions Ruscombe Business Park Ruscombe Reading RG10 9NN England to Unit 5 Ruscombe Park Ruscombe Reading RG10 9LT on 2022-03-15
dot icon10/03/2022
Satisfaction of charge 057422830002 in full
dot icon11/10/2021
Group of companies' accounts made up to 2021-04-30
dot icon29/04/2021
Group of companies' accounts made up to 2020-04-30
dot icon14/04/2021
Confirmation statement made on 2021-03-14 with no updates
dot icon30/11/2020
Termination of appointment of Caroline Billing as a director on 2020-11-30
dot icon29/11/2020
Appointment of Mr Andrew Morgan as a director on 2020-11-29
dot icon24/06/2020
Registered office address changed from St John's Court Easton Street High Wycombe HP11 1JX United Kingdom to Unit 7, the Pavilions Ruscombe Business Park Ruscombe Reading RG10 9NN on 2020-06-24
dot icon02/04/2020
Confirmation statement made on 2020-03-14 with no updates
dot icon27/12/2019
Group of companies' accounts made up to 2019-04-30
dot icon04/04/2019
Confirmation statement made on 2019-03-14 with no updates
dot icon07/01/2019
Group of companies' accounts made up to 2018-04-30
dot icon16/04/2018
Confirmation statement made on 2018-03-14 with no updates
dot icon08/02/2018
Group of companies' accounts made up to 2017-04-30
dot icon08/02/2018
Registration of charge 057422830002, created on 2018-02-08
dot icon07/02/2018
Satisfaction of charge 1 in full
dot icon17/03/2017
Confirmation statement made on 2017-03-14 with updates
dot icon07/02/2017
Group of companies' accounts made up to 2016-04-30
dot icon29/11/2016
Registered office address changed from Fox House 26 Temple End High Wycombe Bucks HP13 5DR to St John's Court Easton Street High Wycombe HP11 1JX on 2016-11-29
dot icon22/03/2016
Annual return made up to 2016-03-14 with full list of shareholders
dot icon10/02/2016
Group of companies' accounts made up to 2015-04-30
dot icon09/04/2015
Annual return made up to 2015-03-14 with full list of shareholders
dot icon13/02/2015
Group of companies' accounts made up to 2014-04-30
dot icon30/04/2014
Annual return made up to 2014-03-14 with full list of shareholders
dot icon06/02/2014
Group of companies' accounts made up to 2013-04-30
dot icon21/03/2013
Annual return made up to 2013-03-14 with full list of shareholders
dot icon05/02/2013
Group of companies' accounts made up to 2012-04-30
dot icon20/03/2012
Group of companies' accounts made up to 2011-04-30
dot icon15/03/2012
Annual return made up to 2012-03-14 with full list of shareholders
dot icon06/04/2011
Annual return made up to 2011-03-14 with full list of shareholders
dot icon01/02/2011
Accounts for a small company made up to 2010-04-30
dot icon23/04/2010
Appointment of Caroline Billing as a director
dot icon07/04/2010
Appointment of Natalie Anne Barley as a director
dot icon07/04/2010
Appointment of Elizabeth Louise Stone as a director
dot icon18/03/2010
Annual return made up to 2010-03-14 with full list of shareholders
dot icon03/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon22/04/2009
Return made up to 14/03/09; full list of members
dot icon03/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon31/12/2008
Particulars of a mortgage or charge / charge no: 1
dot icon03/12/2008
Return made up to 14/03/08; full list of members
dot icon28/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon20/02/2008
Resolutions
dot icon20/02/2008
Resolutions
dot icon20/02/2008
£ ic 400/388 31/01/08 £ sr 12@1=12
dot icon14/12/2007
Accounting reference date extended from 31/03/07 to 30/04/07
dot icon25/05/2007
Return made up to 14/03/07; full list of members
dot icon11/04/2007
Registered office changed on 11/04/07 from: unit 5 chancery gate business centre ruscombe park twyford reading berkshire RG10 9LT
dot icon20/12/2006
Statement of affairs
dot icon20/12/2006
Ad 24/11/06--------- £ si 399@1=399 £ ic 1/400
dot icon11/12/2006
Resolutions
dot icon28/11/2006
Secretary resigned
dot icon28/11/2006
New director appointed
dot icon28/11/2006
Registered office changed on 28/11/06 from: 47 castle street reading RG1 7SR
dot icon28/11/2006
Resolutions
dot icon28/11/2006
Director resigned
dot icon28/11/2006
New secretary appointed;new director appointed
dot icon22/11/2006
Certificate of change of name
dot icon14/03/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
16/02/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stone, Gregory Hamlin
Director
16/11/2006 - 14/03/2022
32
Barley, Russell Graham
Director
16/11/2006 - 14/03/2022
17
CASTLE NOTORNIS LIMITED
Corporate Director
14/03/2006 - 16/11/2006
240
PITSEC LIMITED
Corporate Secretary
14/03/2006 - 16/11/2006
478
Stone, Elizabeth Louise
Director
24/02/2010 - 14/03/2022
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARSTONE LIMITED

BARSTONE LIMITED is an(a) Active company incorporated on 14/03/2006 with the registered office located at Unit 5 Chancery Gate Business Centre, Ruscombe Park, Ruscombe, Reading RG10 9LT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BARSTONE LIMITED?

toggle

BARSTONE LIMITED is currently Active. It was registered on 14/03/2006 .

Where is BARSTONE LIMITED located?

toggle

BARSTONE LIMITED is registered at Unit 5 Chancery Gate Business Centre, Ruscombe Park, Ruscombe, Reading RG10 9LT.

What does BARSTONE LIMITED do?

toggle

BARSTONE LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BARSTONE LIMITED?

toggle

The latest filing was on 06/03/2026: Termination of appointment of Kevin Kemp as a director on 2026-03-06.