CANON BRIDGE BARNS SERVICES LTD

Register to unlock more data on OkredoRegister

CANON BRIDGE BARNS SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11905406

Incorporation date

26/03/2019

Size

Micro Entity

Contacts

Registered address

Registered address

The Byre, Canon Bridge, Hereford HR2 9JFCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/2019)
dot icon20/04/2026
Replacement Filing for the appointment of Mr David Gough as a director
dot icon06/04/2026
Director's details changed for Mrs Claire Norton on 2026-04-06
dot icon05/04/2026
Termination of appointment of Clive Fletcher as a director on 2026-04-05
dot icon05/04/2026
Termination of appointment of Sian Perkins as a director on 2026-04-05
dot icon05/04/2026
Appointment of Mrs Pauline Helen Bolwell as a director on 2026-04-05
dot icon07/10/2025
Micro company accounts made up to 2025-03-31
dot icon23/05/2025
Registered office address changed from Hereford House 3 Offa Street Hereford Herefordshire HR1 2LL United Kingdom to The Byre Canon Bridge Hereford HR2 9JF on 2025-05-23
dot icon23/05/2025
Confirmation statement made on 2025-03-25 with no updates
dot icon23/05/2025
Termination of appointment of J Kirk Building Limited as a director on 2025-05-23
dot icon13/12/2024
Termination of appointment of a director
dot icon12/12/2024
Appointment of Mrs Claire Norton as a director on 2024-11-08
dot icon25/09/2024
Appointment of Mrs Sian Perkins as a director on 2023-12-23
dot icon25/09/2024
Termination of appointment of Andreas Evangelou as a director on 2023-12-23
dot icon24/08/2024
Compulsory strike-off action has been discontinued
dot icon21/08/2024
Confirmation statement made on 2024-03-25 with updates
dot icon21/08/2024
Micro company accounts made up to 2024-03-31
dot icon18/06/2024
First Gazette notice for compulsory strike-off
dot icon13/12/2023
Micro company accounts made up to 2023-03-31
dot icon03/04/2023
Confirmation statement made on 2023-03-25 with updates
dot icon14/02/2023
Termination of appointment of Gary Robert Snowzell as a director on 2021-07-01
dot icon13/02/2023
Appointment of Mr Andreas Evangelou as a director on 2021-07-01
dot icon07/12/2022
Micro company accounts made up to 2022-03-31
dot icon30/03/2022
Termination of appointment of Derek James Glashan as a director on 2022-02-09
dot icon30/03/2022
Confirmation statement made on 2022-03-25 with updates
dot icon30/03/2022
Appointment of Mr David Gough as a director on 2022-02-09
dot icon02/11/2021
Micro company accounts made up to 2021-03-31
dot icon08/10/2021
Director's details changed for Mr Richard Dewar Williams on 2021-09-27
dot icon01/06/2021
Registered office address changed from , Adam House Birmingham Road, Kidderminster, DY10 2SH, England to Hereford House 3 Offa Street Hereford Herefordshire HR1 2LL on 2021-06-01
dot icon27/04/2021
Accounts for a dormant company made up to 2020-03-31
dot icon26/04/2021
Notification of a person with significant control statement
dot icon16/04/2021
Confirmation statement made on 2021-03-25 with updates
dot icon16/04/2021
Cessation of Alden Egbert Fenton Taylor as a person with significant control on 2021-03-18
dot icon01/04/2021
Termination of appointment of Alden Egbert Fenton Taylor as a director on 2021-03-18
dot icon19/03/2021
Termination of appointment of Joanna Margaret Gleeson as a director on 2021-03-18
dot icon19/03/2021
Termination of appointment of Carly Natalie Jenkins as a director on 2021-03-18
dot icon19/03/2021
Appointment of Mr Gary Robert Snowzell as a director on 2021-03-18
dot icon18/03/2021
Appointment of J Kirk Building Limited as a director on 2021-03-18
dot icon18/03/2021
Appointment of Miss Joanna Margaret Gleeson as a director on 2021-03-18
dot icon18/03/2021
Appointment of Mr Derek James Glashan as a director on 2021-03-18
dot icon18/03/2021
Appointment of Carly Natalie Jenkins as a director on 2021-03-18
dot icon18/03/2021
Appointment of Mr Richard Dewar Williams as a director on 2021-03-18
dot icon18/03/2021
Appointment of Mr Clive Fletcher as a director on 2021-03-18
dot icon28/04/2020
Confirmation statement made on 2020-03-25 with no updates
dot icon26/03/2019
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
5.00
-
0.00
-
-
2022
-
5.00
-
0.00
-
-
2023
-
5.00
-
0.00
-
-
2023
-
5.00
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

5.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Evangelou, Andreas
Director
01/07/2021 - 23/12/2023
-
Gough, David
Director
09/02/2022 - Present
2
Snowzell, Gary Robert
Director
18/03/2021 - 01/07/2021
6
Taylor, Alden Egbert Fenton
Director
26/03/2019 - 18/03/2021
16
Glashan, Derek James
Director
18/03/2021 - 09/02/2022
4

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 CANON BRIDGE BARNS SERVICES LTD

CANON BRIDGE BARNS SERVICES LTD is an(a) Active company incorporated on 26/03/2019 with the registered office located at The Byre, Canon Bridge, Hereford HR2 9JF. There are currently 4 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 CANON BRIDGE BARNS SERVICES LTD?

toggle

CANON BRIDGE BARNS SERVICES LTD is currently Active. It was registered on 26/03/2019 .

Where is CANON BRIDGE BARNS SERVICES LTD located?

toggle

CANON BRIDGE BARNS SERVICES LTD is registered at The Byre, Canon Bridge, Hereford HR2 9JF.

What does CANON BRIDGE BARNS SERVICES LTD do?

toggle

CANON BRIDGE BARNS SERVICES LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CANON BRIDGE BARNS SERVICES LTD?

toggle

The latest filing was on 20/04/2026: Replacement Filing for the appointment of Mr David Gough as a director.