BORTHWEN BARNS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BORTHWEN BARNS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06458822

Incorporation date

21/12/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O HARGREAVES & WOODS, Cholmondeley House, Dee Hills Park, Chester CH3 5ARCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/2007)
dot icon27/01/2026
Confirmation statement made on 2025-12-21 with no updates
dot icon12/01/2026
Termination of appointment of Sharon Tracy Wheawall as a director on 2026-01-01
dot icon12/01/2026
Appointment of Mr Clive John Wheawall as a director on 2026-01-01
dot icon10/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon03/01/2025
Confirmation statement made on 2024-12-21 with updates
dot icon10/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon31/07/2024
Statement of capital following an allotment of shares on 2023-12-31
dot icon27/12/2023
Notification of Robert Jan Hall as a person with significant control on 2022-09-01
dot icon27/12/2023
Confirmation statement made on 2023-12-21 with updates
dot icon09/12/2023
Second filing of Confirmation Statement dated 2022-12-21
dot icon06/12/2023
Cessation of Stephen Berry as a person with significant control on 2022-10-28
dot icon06/12/2023
Cessation of Nicholas John Antony Stein as a person with significant control on 2022-09-01
dot icon06/12/2023
Appointment of Mr Robert Jan Hall as a director on 2022-09-01
dot icon28/11/2023
Termination of appointment of Stephen Berry as a director on 2022-10-28
dot icon28/11/2023
Termination of appointment of Nicholas John Antony Stein as a director on 2022-09-01
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon23/12/2022
Confirmation statement made on 2022-12-21 with no updates
dot icon14/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon24/12/2021
Confirmation statement made on 2021-12-21 with no updates
dot icon23/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/01/2021
Confirmation statement made on 2020-12-21 with updates
dot icon15/01/2021
Change of details for Mr Edward Barnett as a person with significant control on 2020-12-25
dot icon15/01/2021
Notification of Edward Barnett as a person with significant control on 2020-12-25
dot icon15/01/2021
Cessation of Thomas Stanley Holland Carpenter as a person with significant control on 2016-11-12
dot icon15/01/2021
Notification of Sharon Wheawall as a person with significant control on 2019-07-23
dot icon15/01/2021
Notification of Sean Tighe as a person with significant control on 2016-11-12
dot icon15/01/2021
Notification of Beverly Stott as a person with significant control on 2016-11-12
dot icon15/01/2021
Notification of Nicholas Stein as a person with significant control on 2016-11-12
dot icon15/01/2021
Notification of Robert Ormerod as a person with significant control on 2016-11-12
dot icon15/01/2021
Notification of Zoe Metcalf as a person with significant control on 2016-11-12
dot icon15/01/2021
Notification of Peter Hitchen as a person with significant control on 2016-11-12
dot icon15/01/2021
Notification of Stephen Berry as a person with significant control on 2016-11-12
dot icon15/01/2021
Notification of Michael Beck as a person with significant control on 2016-11-12
dot icon15/01/2021
Appointment of Mr Edward Barnett as a director on 2020-12-25
dot icon15/01/2021
Termination of appointment of Jill Callaghan as a director on 2020-12-25
dot icon21/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/01/2020
Confirmation statement made on 2019-12-21 with no updates
dot icon24/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon02/09/2019
Appointment of Sharon Tracy Wheawall as a director on 2019-07-23
dot icon02/09/2019
Termination of appointment of Peter Reginald Nicholas Dobson as a director on 2019-07-23
dot icon15/04/2019
Appointment of Jill Callaghan as a director on 2016-11-12
dot icon05/03/2019
Termination of appointment of Peter Andrew Callaghan as a director on 2018-12-02
dot icon04/01/2019
Confirmation statement made on 2018-12-21 with no updates
dot icon29/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon10/01/2018
Appointment of Mr Sean Quentin Miles Tighe as a director on 2016-11-12
dot icon03/01/2018
Confirmation statement made on 2017-12-21 with no updates
dot icon30/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/05/2017
Appointment of Professor Robert Mark Ormerod as a director on 2016-11-12
dot icon11/05/2017
Appointment of Mr Peter Reginald Nicholas Dobson as a director on 2016-11-12
dot icon22/03/2017
Appointment of Michael Hawley Beck as a director on 2016-11-12
dot icon22/03/2017
Appointment of Mr Peter Hitchen as a director on 2016-11-12
dot icon04/01/2017
Confirmation statement made on 2016-12-21 with updates
dot icon23/12/2016
Appointment of Stephen Berry as a director on 2016-11-12
dot icon02/12/2016
Appointment of Peter Andrew Callaghan as a director on 2016-11-12
dot icon02/12/2016
Appointment of Zoe Jill Metcalf as a director on 2016-11-12
dot icon02/12/2016
Appointment of Mr Nicholas John Antony Stein as a director on 2016-11-12
dot icon02/12/2016
Appointment of Beverly Ann Stott as a director on 2016-11-12
dot icon02/12/2016
Termination of appointment of Thomas Stanley Holland Carpenter as a director on 2016-11-12
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/01/2016
Annual return made up to 2015-12-21 with full list of shareholders
dot icon24/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/01/2015
Annual return made up to 2014-12-21 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/01/2014
Annual return made up to 2013-12-21 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon24/01/2013
Annual return made up to 2012-12-21 with full list of shareholders
dot icon29/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon07/03/2012
Registered office address changed from Carreglwyd, Llanfaethlu Ynys Mon LL65 4NY on 2012-03-07
dot icon06/03/2012
Annual return made up to 2011-12-21 with full list of shareholders
dot icon12/12/2011
Total exemption small company accounts made up to 2010-12-31
dot icon24/01/2011
Annual return made up to 2010-12-21 with full list of shareholders
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon15/02/2010
Annual return made up to 2009-12-21 with full list of shareholders
dot icon15/02/2010
Director's details changed for Mr Thomas Stanley Holland Carpenter on 2010-02-14
dot icon06/01/2010
Appointment of Catherine Cunnah as a secretary
dot icon06/01/2010
Termination of appointment of Erik Coleman as a secretary
dot icon09/11/2009
Accounts for a dormant company made up to 2008-12-31
dot icon19/03/2009
Return made up to 21/12/08; full list of members
dot icon13/03/2008
Secretary appointed erik oliver coleman
dot icon13/03/2008
Director appointed thomas stanley holland carpenter
dot icon03/01/2008
Registered office changed on 03/01/08 from: linden house court lodge farm warren road chelsfield kent BR6 6ER
dot icon03/01/2008
Director resigned
dot icon03/01/2008
Secretary resigned
dot icon21/12/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

10
2022
change arrow icon+12.55 % *

* during past year

Cash in Bank

£1,516.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
1.17K
-
0.00
1.35K
-
2022
10
998.00
-
0.00
1.52K
-
2022
10
998.00
-
0.00
1.52K
-

Employees

2022

Employees

10 Ascended0 % *

Net Assets(GBP)

998.00 £Descended-14.85 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.52K £Ascended12.55 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dwyer, Daniel James
Nominee Director
21/12/2007 - 21/12/2007
2783
Berry, Stephen
Director
12/11/2016 - 28/10/2022
2
Mr Peter Hitchen
Director
12/11/2016 - Present
9
Mr Edward Barnett
Director
25/12/2020 - Present
2
D & D SECRETARIAL LTD
Corporate Secretary
21/12/2007 - 21/12/2007
429

Persons with Significant Control

14
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 BORTHWEN BARNS MANAGEMENT COMPANY LIMITED

BORTHWEN BARNS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 21/12/2007 with the registered office located at C/O HARGREAVES & WOODS, Cholmondeley House, Dee Hills Park, Chester CH3 5AR. There are currently 10 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of BORTHWEN BARNS MANAGEMENT COMPANY LIMITED?

toggle

BORTHWEN BARNS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 21/12/2007 .

Where is BORTHWEN BARNS MANAGEMENT COMPANY LIMITED located?

toggle

BORTHWEN BARNS MANAGEMENT COMPANY LIMITED is registered at C/O HARGREAVES & WOODS, Cholmondeley House, Dee Hills Park, Chester CH3 5AR.

What does BORTHWEN BARNS MANAGEMENT COMPANY LIMITED do?

toggle

BORTHWEN BARNS MANAGEMENT COMPANY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does BORTHWEN BARNS MANAGEMENT COMPANY LIMITED have?

toggle

BORTHWEN BARNS MANAGEMENT COMPANY LIMITED had 10 employees in 2022.

What is the latest filing for BORTHWEN BARNS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 27/01/2026: Confirmation statement made on 2025-12-21 with no updates.