CASTLE BARNS LIMITED

Register to unlock more data on OkredoRegister

CASTLE BARNS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06705805

Incorporation date

24/09/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 Castle Barns, Cookley, Kidderminster DY10 3RECopy
copy info iconCopy
See on map
Latest events (Record since 24/09/2008)
dot icon26/02/2026
Total exemption full accounts made up to 2025-09-30
dot icon20/10/2025
Confirmation statement made on 2025-10-07 with no updates
dot icon01/10/2025
Director's details changed for Mr James Louis Barratt on 2025-10-01
dot icon28/09/2025
Appointment of Mr Martyn Bills as a director on 2025-09-22
dot icon28/09/2025
Termination of appointment of Ann Carolyn Baylie as a director on 2025-09-28
dot icon21/09/2025
Termination of appointment of Lisa Helen Bills as a director on 2025-09-21
dot icon21/09/2025
Director's details changed for Ms Rebecca Mary Lane on 2025-09-21
dot icon26/02/2025
Total exemption full accounts made up to 2024-09-30
dot icon25/10/2024
Termination of appointment of John Fredrick Baylie as a director on 2021-06-16
dot icon25/10/2024
Appointment of Mrs Ann Carolyn Baylie as a director on 2021-06-16
dot icon25/10/2024
Confirmation statement made on 2024-10-07 with updates
dot icon15/05/2024
Total exemption full accounts made up to 2023-09-30
dot icon17/10/2023
Registered office address changed from 11 Castle Barns Cookley Kidderminster DY10 3RE England to 7 Castle Barns Cookley Kidderminster DY10 3RE on 2023-10-17
dot icon17/10/2023
Termination of appointment of Jackie Bell as a secretary on 2022-12-20
dot icon17/10/2023
Confirmation statement made on 2023-10-07 with no updates
dot icon18/05/2023
Total exemption full accounts made up to 2022-09-30
dot icon07/10/2022
Confirmation statement made on 2022-10-07 with no updates
dot icon04/10/2022
Confirmation statement made on 2022-09-24 with no updates
dot icon07/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon06/10/2021
Confirmation statement made on 2021-09-24 with no updates
dot icon22/06/2021
Accounts for a dormant company made up to 2020-09-30
dot icon24/09/2020
Confirmation statement made on 2020-09-24 with no updates
dot icon22/05/2020
Accounts for a dormant company made up to 2019-09-30
dot icon11/10/2019
Termination of appointment of Victoria Mccue as a secretary on 2019-10-01
dot icon11/10/2019
Registered office address changed from 6 Castle Barns Cookley Kidderminster Worcestershire DY10 3RE to 11 Castle Barns Cookley Kidderminster DY10 3RE on 2019-10-11
dot icon11/10/2019
Appointment of Ms Jackie Bell as a secretary on 2019-07-21
dot icon24/09/2019
Confirmation statement made on 2019-09-24 with updates
dot icon24/09/2019
Director's details changed for Mrs Dianne Elizabeth Marsh on 2019-09-24
dot icon24/09/2019
Appointment of Mr Andrew James Westrop as a director on 2019-09-24
dot icon24/09/2019
Appointment of Ms Rebecca Mary Lane as a director on 2019-09-24
dot icon24/09/2019
Termination of appointment of Sean Randle as a director on 2019-09-24
dot icon17/06/2019
Appointment of Mr Brian Ronald Davies as a director on 2016-10-19
dot icon14/06/2019
Accounts for a dormant company made up to 2018-09-30
dot icon03/10/2018
Notification of a person with significant control statement
dot icon24/09/2018
Confirmation statement made on 2018-09-24 with no updates
dot icon24/09/2018
Cessation of Kevin Michael Tebbett as a person with significant control on 2018-09-24
dot icon24/09/2018
Cessation of Sean Randle as a person with significant control on 2018-09-24
dot icon24/09/2018
Cessation of Victoria Mccue as a person with significant control on 2018-09-24
dot icon24/09/2018
Cessation of Dianne Marsh as a person with significant control on 2018-09-24
dot icon24/09/2018
Cessation of Dianne Elizabeth Marsh as a person with significant control on 2018-09-24
dot icon24/09/2018
Cessation of Peter Gray as a person with significant control on 2018-09-24
dot icon24/09/2018
Cessation of Dominic Milton Cutts as a person with significant control on 2018-09-24
dot icon24/09/2018
Cessation of Shelly Craddock as a person with significant control on 2018-09-24
dot icon24/09/2018
Cessation of Shelley Craddock as a person with significant control on 2018-09-24
dot icon24/09/2018
Cessation of Vanessa April Canavan as a person with significant control on 2018-09-24
dot icon24/09/2018
Cessation of Lisa Helen Bills as a person with significant control on 2018-09-24
dot icon24/09/2018
Cessation of Jaqueline Kate Bell as a person with significant control on 2018-09-24
dot icon24/09/2018
Cessation of John Fredrick Baylie as a person with significant control on 2018-09-24
dot icon24/09/2018
Cessation of James Louis Barratt as a person with significant control on 2018-09-24
dot icon28/06/2018
Accounts for a dormant company made up to 2017-09-30
dot icon26/09/2017
Confirmation statement made on 2017-09-24 with updates
dot icon26/09/2017
Notification of Dianne Marsh as a person with significant control on 2016-06-30
dot icon26/09/2017
Notification of Victoria Mccue as a person with significant control on 2016-06-30
dot icon26/09/2017
Notification of Lisa Helen Bills as a person with significant control on 2016-06-30
dot icon26/09/2017
Notification of Kevin Michael Tebbett as a person with significant control on 2016-06-30
dot icon26/09/2017
Notification of Sean Randle as a person with significant control on 2016-06-30
dot icon26/09/2017
Notification of Dominic Milton Cutts as a person with significant control on 2016-06-30
dot icon26/09/2017
Notification of Shelly Craddock as a person with significant control on 2017-06-30
dot icon25/09/2017
Change of details for Mr James Louis Barratt as a person with significant control on 2017-09-25
dot icon29/08/2017
Appointment of Victoria Mccue as a secretary on 2017-07-30
dot icon29/08/2017
Termination of appointment of Margaret Tebbett as a secretary on 2017-07-30
dot icon29/08/2017
Registered office address changed from 1 Castle Barns Cookley Kidderminster Worcs DY10 3RE to 6 Castle Barns Cookley Kidderminster Worcestershire DY10 3RE on 2017-08-29
dot icon16/06/2017
Accounts for a dormant company made up to 2016-09-30
dot icon09/02/2017
Termination of appointment of Peter Gray as a director on 2016-10-19
dot icon02/11/2016
Registered office address changed from 8 Castle Barns Cookley Kidderminster Worcestershire DY10 3RE to 1 Castle Barns Cookley Kidderminster Worcs DY10 3RE on 2016-11-02
dot icon02/11/2016
Termination of appointment of Vanessa April Canavan as a director on 2016-10-19
dot icon07/10/2016
Confirmation statement made on 2016-09-24 with updates
dot icon29/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon16/10/2015
Annual return made up to 2015-09-24 with full list of shareholders
dot icon24/03/2015
Total exemption small company accounts made up to 2014-09-30
dot icon09/10/2014
Annual return made up to 2014-09-24 with full list of shareholders
dot icon21/08/2014
Director's details changed for Dominic Milton Cutts on 2014-05-01
dot icon09/07/2014
Termination of appointment of Karyn Hadley as a director
dot icon27/06/2014
Appointment of Victoria Mccue as a director
dot icon26/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon03/10/2013
Annual return made up to 2013-09-24 with full list of shareholders
dot icon28/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon04/10/2012
Annual return made up to 2012-09-24 with full list of shareholders
dot icon06/07/2012
Appointment of Lisa Helen Bills as a director
dot icon22/06/2012
Accounts for a dormant company made up to 2011-09-30
dot icon25/05/2012
Termination of appointment of Kay Redfern as a director
dot icon17/11/2011
Statement of capital following an allotment of shares on 2011-05-02
dot icon15/11/2011
Annual return made up to 2011-09-24 with full list of shareholders
dot icon27/10/2011
Appointment of Dianne Elizabeth Marsh as a director
dot icon18/10/2011
Appointment of Margaret Tebbett as a secretary
dot icon29/06/2011
Accounts for a dormant company made up to 2010-09-30
dot icon13/06/2011
Termination of appointment of Gary Marsh as a director
dot icon13/06/2011
Termination of appointment of Gary Marsh as a secretary
dot icon28/09/2010
Annual return made up to 2010-09-24 with full list of shareholders
dot icon28/09/2010
Director's details changed for John Fredrick Baylie on 2009-12-31
dot icon28/09/2010
Director's details changed for Gary James Marsh on 2009-12-31
dot icon27/09/2010
Director's details changed for Kevin Michael Tebbett on 2009-12-31
dot icon27/09/2010
Register(s) moved to registered inspection location
dot icon27/09/2010
Director's details changed for Kay Lorraine Redfern on 2009-12-31
dot icon27/09/2010
Register inspection address has been changed
dot icon27/09/2010
Director's details changed for Sean Randle on 2009-12-31
dot icon27/09/2010
Director's details changed for Vanessa April Canavan on 2009-12-31
dot icon27/09/2010
Director's details changed for Jaqueline Kate Bell on 2009-12-31
dot icon27/09/2010
Director's details changed for Dominic Milton Cutts on 2009-12-31
dot icon27/09/2010
Director's details changed for Peter Gray on 2009-12-31
dot icon27/09/2010
Director's details changed for Karyn Elton Hadley on 2009-12-31
dot icon27/09/2010
Director's details changed for Shelly Craddock on 2009-12-31
dot icon27/09/2010
Director's details changed for James Louis Barratt on 2009-12-31
dot icon27/09/2010
Secretary's details changed for Gary James Marsh on 2009-12-31
dot icon27/09/2010
Registered office address changed from 8 Castle Barns Cookley Kidderminster Worcestershire DY10 3RE Uk on 2010-09-27
dot icon25/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon06/11/2009
Annual return made up to 2009-09-24 with full list of shareholders
dot icon24/09/2008
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
07/10/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
12.00
-
2022
0
-
-
0.00
12.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

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
Canavan, Vanessa April
Director
24/09/2008 - 19/10/2016
17
Gray, Peter
Director
24/09/2008 - 19/10/2016
1
Randle, Sean
Director
24/09/2008 - 24/09/2019
-
Craddock, Shelley
Director
24/09/2008 - Present
4
Mccue, Victoria
Director
01/05/2014 - Present
-

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 CASTLE BARNS LIMITED

CASTLE BARNS LIMITED is an(a) Active company incorporated on 24/09/2008 with the registered office located at 7 Castle Barns, Cookley, Kidderminster DY10 3RE. There are currently 11 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 CASTLE BARNS LIMITED?

toggle

CASTLE BARNS LIMITED is currently Active. It was registered on 24/09/2008 .

Where is CASTLE BARNS LIMITED located?

toggle

CASTLE BARNS LIMITED is registered at 7 Castle Barns, Cookley, Kidderminster DY10 3RE.

What does CASTLE BARNS LIMITED do?

toggle

CASTLE BARNS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CASTLE BARNS LIMITED?

toggle

The latest filing was on 26/02/2026: Total exemption full accounts made up to 2025-09-30.