BAWTRY HALL GRANARY LTD

Register to unlock more data on OkredoRegister

BAWTRY HALL GRANARY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06401904

Incorporation date

17/10/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bawtry Hall South Parade, Bawtry, Doncaster, South Yorkshire DN10 6JHCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/2007)
dot icon29/01/2026
Confirmation statement made on 2025-09-30 with no updates
dot icon23/12/2025
Termination of appointment of Susan Fynney as a director on 2024-10-01
dot icon23/12/2025
Appointment of Mrs Susan Fynney as a director on 2024-10-02
dot icon23/12/2025
Termination of appointment of Sara Jane Pegden as a director on 2024-10-01
dot icon23/12/2025
Appointment of Miss Sara Jane Pegden as a director on 2024-10-02
dot icon30/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon13/11/2025
Termination of appointment of David Nicholas Pain as a secretary on 2025-10-16
dot icon18/09/2025
Previous accounting period extended from 2024-12-31 to 2025-02-28
dot icon09/09/2025
Termination of appointment of David Nicholas Pain as a director on 2025-09-05
dot icon01/09/2025
Director's details changed for Mr Jason Peter Cooper on 2025-09-01
dot icon29/08/2025
Registered office address changed from Sidings House Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU United Kingdom to Bawtry Hall South Parade Bawtry Doncaster South Yorkshire DN10 6JH on 2025-08-29
dot icon29/08/2025
Secretary's details changed for Mr David Nicholas Pain on 2025-08-29
dot icon29/08/2025
Director's details changed for Mr Jason Peter Cooper on 2025-08-29
dot icon29/08/2025
Change of details for Swimstars Group Ltd as a person with significant control on 2025-08-29
dot icon29/08/2025
Director's details changed for Mrs Susan Fynney on 2025-08-29
dot icon29/08/2025
Director's details changed for Miss Sara Jane Pegden on 2025-08-29
dot icon29/08/2025
Director's details changed for Mr. David Nicholas Pain on 2025-08-29
dot icon26/08/2025
Cessation of David Nicholas Pain as a person with significant control on 2024-04-30
dot icon26/08/2025
Cessation of Jason Peter Cooper as a person with significant control on 2024-04-30
dot icon26/08/2025
Change of details for Swimstars Group Ltd as a person with significant control on 2025-08-26
dot icon03/12/2024
Confirmation statement made on 2024-09-30 with updates
dot icon02/12/2024
Notification of Swimstars Group Ltd as a person with significant control on 2024-09-30
dot icon02/12/2024
Cessation of Bawtry Hall Granary 2 Ltd as a person with significant control on 2024-09-30
dot icon13/11/2024
Appointment of Mrs Susan Fynney as a director on 2024-10-01
dot icon13/11/2024
Appointment of Miss Sara Jane Pegden as a director on 2024-10-01
dot icon25/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon04/07/2024
Notification of Bawtry Hall Granary 2 Ltd as a person with significant control on 2024-04-30
dot icon04/07/2024
Confirmation statement made on 2024-04-30 with updates
dot icon20/12/2023
Secretary's details changed for Mr David Nicholas Pain on 2023-12-18
dot icon20/12/2023
Notification of David Nicholas Pain as a person with significant control on 2023-12-18
dot icon23/11/2023
Cessation of David Nicholas Pain as a person with significant control on 2023-10-16
dot icon23/11/2023
Confirmation statement made on 2023-10-17 with updates
dot icon18/10/2023
Director's details changed for Mr Jason Peter Cooper on 2023-10-16
dot icon14/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon23/12/2022
Registration of charge 064019040004, created on 2022-12-22
dot icon27/10/2022
Confirmation statement made on 2022-10-17 with updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon24/11/2021
Confirmation statement made on 2021-10-17 with updates
dot icon31/08/2021
Registration of charge 064019040003, created on 2021-08-19
dot icon28/04/2021
Registered office address changed from C/O Leadermans St Christophers House Ridge Road Letchworth Garden City Hertfordshire SG6 1PT to Sidings House Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU on 2021-04-28
dot icon28/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon30/10/2020
Confirmation statement made on 2020-10-17 with no updates
dot icon28/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/09/2020
Resolutions
dot icon04/02/2020
Director's details changed for Mr Jason Cooper on 2019-10-18
dot icon04/02/2020
Appointment of Mr Jason Cooper as a director on 2019-10-18
dot icon14/11/2019
Confirmation statement made on 2019-10-17 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon17/10/2018
Confirmation statement made on 2018-10-17 with no updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon26/10/2017
Confirmation statement made on 2017-10-17 with no updates
dot icon26/10/2017
Notification of Jason Peter Cooper as a person with significant control on 2016-04-06
dot icon04/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon08/11/2016
Total exemption small company accounts made up to 2015-12-31
dot icon28/10/2016
Confirmation statement made on 2016-10-17 with updates
dot icon07/12/2015
Termination of appointment of Susan Patricia Pain as a director on 2015-12-07
dot icon12/11/2015
Annual return made up to 2015-10-17 with full list of shareholders
dot icon10/11/2015
Registration of charge 064019040002, created on 2015-11-09
dot icon25/09/2015
Registration of charge 064019040001, created on 2015-09-24
dot icon05/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/11/2014
Annual return made up to 2014-10-17 with full list of shareholders
dot icon02/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/10/2013
Annual return made up to 2013-10-17 with full list of shareholders
dot icon27/09/2013
Director's details changed for Mr David Nicholas Pain on 2013-09-27
dot icon27/09/2013
Director's details changed for Mrs Susan Patricia Pain on 2013-09-27
dot icon27/09/2013
Director's details changed for Mr David Nicholas Pain on 2013-09-27
dot icon27/09/2013
Secretary's details changed for Mr David Nicholas Pain on 2013-09-27
dot icon21/06/2013
Statement of capital following an allotment of shares on 2013-03-25
dot icon17/06/2013
Current accounting period extended from 2013-09-30 to 2013-12-31
dot icon02/04/2013
Total exemption small company accounts made up to 2012-09-30
dot icon11/01/2013
Certificate of change of name
dot icon11/01/2013
Change of name notice
dot icon27/11/2012
Annual return made up to 2012-10-17 with full list of shareholders
dot icon24/04/2012
Total exemption small company accounts made up to 2011-09-30
dot icon30/11/2011
Annual return made up to 2011-10-17 with full list of shareholders
dot icon21/01/2011
Total exemption small company accounts made up to 2010-09-30
dot icon09/11/2010
Annual return made up to 2010-10-17 with full list of shareholders
dot icon02/11/2010
Registered office address changed from C/O. Leadermans, St Michaels House, Norton Way South Letchworth Hertfordshire SG6 1NY on 2010-11-02
dot icon07/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon10/11/2009
Annual return made up to 2009-10-17 with full list of shareholders
dot icon10/11/2009
Director's details changed for Susan Patricia Pain on 2009-11-10
dot icon10/11/2009
Director's details changed for David Nicholas Pain on 2009-11-10
dot icon19/12/2008
Total exemption small company accounts made up to 2008-09-30
dot icon02/12/2008
Accounting reference date shortened from 31/10/2008 to 30/09/2008
dot icon27/10/2008
Return made up to 17/10/08; full list of members
dot icon23/10/2007
Ad 17/10/07--------- £ si 1@1=1 £ ic 1/2
dot icon23/10/2007
New director appointed
dot icon23/10/2007
New secretary appointed;new director appointed
dot icon17/10/2007
Director resigned
dot icon17/10/2007
Secretary resigned
dot icon17/10/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+673.98 % *

* during past year

Cash in Bank

£12,910.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
30/09/2026
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)
2021
2
173.29K
-
0.00
1.67K
-
2022
2
385.13K
-
0.00
12.91K
-
2022
2
385.13K
-
0.00
12.91K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

385.13K £Ascended122.25 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

12.91K £Ascended673.98 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Jason Cooper
Director
18/10/2019 - Present
148
Fynney, Susan
Director
01/10/2024 - 01/10/2024
28
Fynney, Susan
Director
02/10/2024 - Present
28
BHARDWAJ CORPORATE SERVICES LIMITED
Corporate Director
17/10/2007 - 17/10/2007
2636
Pain, Susan Patricia
Director
17/10/2007 - 07/12/2015
4

Persons with Significant Control

9
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 BAWTRY HALL GRANARY LTD

BAWTRY HALL GRANARY LTD is an(a) Active company incorporated on 17/10/2007 with the registered office located at Bawtry Hall South Parade, Bawtry, Doncaster, South Yorkshire DN10 6JH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BAWTRY HALL GRANARY LTD?

toggle

BAWTRY HALL GRANARY LTD is currently Active. It was registered on 17/10/2007 .

Where is BAWTRY HALL GRANARY LTD located?

toggle

BAWTRY HALL GRANARY LTD is registered at Bawtry Hall South Parade, Bawtry, Doncaster, South Yorkshire DN10 6JH.

What does BAWTRY HALL GRANARY LTD do?

toggle

BAWTRY HALL GRANARY LTD operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does BAWTRY HALL GRANARY LTD have?

toggle

BAWTRY HALL GRANARY LTD had 2 employees in 2022.

What is the latest filing for BAWTRY HALL GRANARY LTD?

toggle

The latest filing was on 29/01/2026: Confirmation statement made on 2025-09-30 with no updates.