BRINSHOPE BARNS LIMITED

Register to unlock more data on OkredoRegister

BRINSHOPE BARNS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05122648

Incorporation date

07/05/2004

Size

Micro Entity

Contacts

Registered address

Registered address

The Granary, Brinshope, Wigmore, Herefordshire HR6 9URCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/2004)
dot icon06/02/2026
Micro company accounts made up to 2025-10-31
dot icon24/10/2025
Confirmation statement made on 2025-10-24 with updates
dot icon09/09/2025
Appointment of Ms Rianne Taylor as a director on 2025-08-04
dot icon08/09/2025
Termination of appointment of Lesley Anne Hewitt as a director on 2025-08-04
dot icon08/09/2025
Director's details changed for Mrs Joy Kathleen Ardy on 2025-09-08
dot icon20/06/2025
Micro company accounts made up to 2024-10-31
dot icon04/11/2024
Confirmation statement made on 2024-11-04 with updates
dot icon08/07/2024
Micro company accounts made up to 2023-10-31
dot icon15/01/2024
Appointment of Ms Elizabeth Ingrid Mason as a director on 2023-12-01
dot icon12/01/2024
Termination of appointment of Sebastian Wood as a director on 2023-12-01
dot icon04/11/2023
Appointment of Mr Maurice Cassidy as a director on 2023-11-04
dot icon04/11/2023
Confirmation statement made on 2023-11-04 with updates
dot icon07/09/2023
Confirmation statement made on 2023-09-02 with updates
dot icon26/04/2023
Micro company accounts made up to 2022-10-31
dot icon02/09/2022
Confirmation statement made on 2022-09-02 with updates
dot icon27/06/2022
Micro company accounts made up to 2021-10-31
dot icon21/05/2022
Confirmation statement made on 2022-05-07 with updates
dot icon13/02/2022
Termination of appointment of Mark Rennison Norris Cannon as a director on 2022-01-26
dot icon17/01/2022
Appointment of Mrs Anita Smith as a director on 2022-01-07
dot icon17/01/2022
Termination of appointment of Simon Bedford as a director on 2022-01-07
dot icon22/07/2021
Micro company accounts made up to 2020-10-31
dot icon10/05/2021
Confirmation statement made on 2021-05-07 with updates
dot icon26/04/2021
Termination of appointment of Richard Priborsky as a director on 2021-04-16
dot icon26/04/2021
Appointment of Mr Sebastian Wood as a director on 2021-04-16
dot icon19/10/2020
Micro company accounts made up to 2019-10-31
dot icon11/05/2020
Confirmation statement made on 2020-05-07 with updates
dot icon11/05/2020
Director's details changed for Mr Richard Priborsky on 2020-05-07
dot icon11/05/2020
Director's details changed for Mr Richard Priborsky on 2020-05-11
dot icon11/05/2020
Director's details changed for Mrs Charlotte Goodwin on 2020-05-07
dot icon09/12/2019
Director's details changed for Mr Richard Priborsky on 2019-12-09
dot icon09/12/2019
Director's details changed for Lesley Anne Hewitt on 2019-12-09
dot icon09/12/2019
Director's details changed for Mrs Charlotte Goodwin on 2019-12-09
dot icon09/12/2019
Director's details changed for Mark Rennison Norris Cannon on 2019-12-09
dot icon09/12/2019
Director's details changed for Mr Simon Bedford on 2019-12-09
dot icon09/12/2019
Director's details changed for Mrs Joy Kathleen Ardy on 2019-12-09
dot icon29/07/2019
Director's details changed for Mr Simon Bedford on 2019-07-29
dot icon29/07/2019
Appointment of Mr Simon Bedford as a director on 2019-07-22
dot icon29/07/2019
Termination of appointment of Anne Bridget Thomas as a director on 2019-07-22
dot icon24/07/2019
Micro company accounts made up to 2018-10-31
dot icon07/05/2019
Confirmation statement made on 2019-05-07 with updates
dot icon29/06/2018
Micro company accounts made up to 2017-10-31
dot icon11/05/2018
Confirmation statement made on 2018-05-07 with no updates
dot icon11/05/2018
Director's details changed for Mrs Charlotte Goodwin on 2018-05-11
dot icon25/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon15/05/2017
Confirmation statement made on 2017-05-07 with updates
dot icon17/09/2016
Director's details changed for Stephen James Byatt on 2016-09-17
dot icon17/09/2016
Appointment of Mrs Charlotte Goodwin as a director on 2016-09-08
dot icon17/09/2016
Termination of appointment of Roger Norris Midwood as a director on 2016-09-08
dot icon19/08/2016
Appointment of Mr Richard Priborsky as a director on 2016-08-12
dot icon17/08/2016
Termination of appointment of Mary Lucy Willetts as a director on 2016-08-01
dot icon17/08/2016
Secretary's details changed for Stephen James Byatt on 2016-08-17
dot icon26/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon17/05/2016
Annual return made up to 2016-05-07 with full list of shareholders
dot icon28/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon13/05/2015
Annual return made up to 2015-05-07 with full list of shareholders
dot icon21/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon16/05/2014
Annual return made up to 2014-05-07 with full list of shareholders
dot icon22/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon15/05/2013
Annual return made up to 2013-05-07 with full list of shareholders
dot icon27/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon24/05/2012
Annual return made up to 2012-05-07 with full list of shareholders
dot icon05/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon24/05/2011
Annual return made up to 2011-05-07 with full list of shareholders
dot icon28/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon17/05/2010
Annual return made up to 2010-05-07 with full list of shareholders
dot icon17/05/2010
Appointment of Mrs Joy Kathleen Ardy as a director
dot icon16/05/2010
Director's details changed for Mrs Mary Lucy Willetts on 2010-05-01
dot icon16/05/2010
Director's details changed for Roger Norris Midwood on 2010-05-01
dot icon16/05/2010
Director's details changed for Lesley Anne Hewitt on 2010-05-01
dot icon16/05/2010
Director's details changed for Stephen James Byatt on 2010-05-01
dot icon16/05/2010
Director's details changed for Mark Rennison Norris Cannon on 2010-02-01
dot icon16/05/2010
Director's details changed for Anne Bridget Thomas on 2010-05-01
dot icon29/03/2010
Appointment of Stephen James Byatt as a secretary
dot icon29/03/2010
Registered office address changed from Paysure View Brinshope Wigmore Leominster Herefordshire HR6 9UR on 2010-03-29
dot icon29/03/2010
Termination of appointment of Oliver Combe as a director
dot icon29/03/2010
Termination of appointment of Oliver Combe as a secretary
dot icon02/07/2009
Total exemption small company accounts made up to 2008-10-31
dot icon20/05/2009
Return made up to 07/05/09; full list of members
dot icon26/06/2008
Director appointed mark rennison norris cannon
dot icon26/06/2008
Director appointed lesley anne hewitt
dot icon26/06/2008
Total exemption small company accounts made up to 2007-10-31
dot icon20/05/2008
Return made up to 07/05/08; full list of members
dot icon20/05/2008
Registered office changed on 20/05/2008 from paysure view brinshope farm wigmore leominster herefordshire HR6 9UR
dot icon20/05/2008
Director's change of particulars / mary willetts / 01/05/2008
dot icon20/05/2008
Director's change of particulars / anne thomas / 01/05/2008
dot icon20/05/2008
Appointment terminated director mark travis
dot icon20/05/2008
Director's change of particulars / roger midwood / 01/05/2008
dot icon20/05/2008
Director and secretary's change of particulars / oliver combe / 01/05/2008
dot icon20/05/2008
Director's change of particulars / stephen byatt / 01/05/2008
dot icon15/11/2007
Total exemption small company accounts made up to 2006-10-31
dot icon17/06/2007
Return made up to 07/05/07; change of members
dot icon15/06/2006
Return made up to 07/05/06; full list of members
dot icon22/02/2006
Accounts for a dormant company made up to 2005-10-31
dot icon22/02/2006
Registered office changed on 22/02/06 from: c/o humfrys and symonds saint john's chambers 1 saint john street hereford HR1 2ND
dot icon22/02/2006
Ad 07/05/04-01/10/05 £ si 6@1
dot icon20/12/2005
Director resigned
dot icon20/12/2005
Secretary resigned;director resigned
dot icon28/11/2005
New director appointed
dot icon16/11/2005
New director appointed
dot icon14/10/2005
New secretary appointed;new director appointed
dot icon14/10/2005
New director appointed
dot icon14/10/2005
New director appointed
dot icon14/10/2005
New director appointed
dot icon06/06/2005
Return made up to 07/05/05; full list of members
dot icon07/03/2005
Accounting reference date extended from 31/05/05 to 31/10/05
dot icon21/05/2004
Registered office changed on 21/05/04 from: po box 55 7SPA road london SE16 3QQ
dot icon20/05/2004
Secretary resigned
dot icon20/05/2004
Director resigned
dot icon20/05/2004
New secretary appointed;new director appointed
dot icon20/05/2004
New director appointed
dot icon07/05/2004
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
31/10/2025
dot iconNext confirmation date
24/10/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
139.00
-
0.00
-
-
2022
0
40.00
-
0.00
-
-
2022
0
40.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

40.00 £Descended-71.22 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wood, Sebastian
Director
16/04/2021 - 01/12/2023
1
C & M SECRETARIES LIMITED
Nominee Secretary
06/05/2004 - 06/05/2004
1867
C & M REGISTRARS LIMITED
Nominee Director
06/05/2004 - 06/05/2004
2135
Byatt, Stephen James
Director
01/10/2005 - Present
4
Mr Anthony Paul William Roberts
Director
06/05/2004 - 30/09/2005
3

Persons with Significant Control

1
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 BRINSHOPE BARNS LIMITED

BRINSHOPE BARNS LIMITED is an(a) Active company incorporated on 07/05/2004 with the registered office located at The Granary, Brinshope, Wigmore, Herefordshire HR6 9UR. There are currently 8 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 BRINSHOPE BARNS LIMITED?

toggle

BRINSHOPE BARNS LIMITED is currently Active. It was registered on 07/05/2004 .

Where is BRINSHOPE BARNS LIMITED located?

toggle

BRINSHOPE BARNS LIMITED is registered at The Granary, Brinshope, Wigmore, Herefordshire HR6 9UR.

What does BRINSHOPE BARNS LIMITED do?

toggle

BRINSHOPE BARNS LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BRINSHOPE BARNS LIMITED?

toggle

The latest filing was on 06/02/2026: Micro company accounts made up to 2025-10-31.