CHARLES BARR FURNITURE LIMITED

Register to unlock more data on OkredoRegister

CHARLES BARR FURNITURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02691780

Incorporation date

27/02/1992

Size

Small

Contacts

Registered address

Registered address

Charles Barr Furniture Limited Flag Street, Tattersett Business & Leisure Park, Fakenham NR21 7RNCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/1992)
dot icon17/02/2026
Confirmation statement made on 2026-02-05 with no updates
dot icon21/12/2025
Accounts for a small company made up to 2025-03-31
dot icon06/02/2025
Change of details for Bill Cleyndert Holdings Ltd as a person with significant control on 2023-03-29
dot icon05/02/2025
Confirmation statement made on 2025-02-05 with no updates
dot icon05/02/2025
Change of details for Bill Cleyndert Holdings Ltd as a person with significant control on 2023-03-29
dot icon23/12/2024
Accounts for a small company made up to 2024-03-31
dot icon16/02/2024
Confirmation statement made on 2024-02-09 with no updates
dot icon16/12/2023
Accounts for a small company made up to 2023-03-31
dot icon29/03/2023
Registered office address changed from King Street House 15 Upper King Street Norwich Norfolk NR2 1RB to C/O Larking Gowen 1st Floor Prospect House Rouen Road Norwich Norfolk NR1 1RE on 2023-03-29
dot icon29/03/2023
Registered office address changed from C/O Larking Gowen 1st Floor Prospect House Rouen Road Norwich Norfolk NR1 1RE United Kingdom to Charles Barr Furniture Limited Flag Street Tattersett Business & Leisure Park Fakenham NR21 7RN on 2023-03-29
dot icon08/02/2023
Confirmation statement made on 2023-02-09 with no updates
dot icon23/12/2022
Accounts for a small company made up to 2022-03-31
dot icon08/03/2022
Confirmation statement made on 2022-02-27 with no updates
dot icon16/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon22/03/2021
Confirmation statement made on 2021-02-27 with updates
dot icon25/06/2020
Statement by Directors
dot icon25/06/2020
Statement of capital on 2020-06-25
dot icon25/06/2020
Solvency Statement dated 16/06/20
dot icon25/06/2020
Resolutions
dot icon04/03/2020
Confirmation statement made on 2020-02-27 with no updates
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon06/03/2019
Confirmation statement made on 2019-02-27 with no updates
dot icon05/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon20/12/2018
Cessation of Kevin Henry Hutchins as a person with significant control on 2018-04-20
dot icon20/04/2018
Termination of appointment of Kevin Henry Hutchins as a director on 2018-04-20
dot icon20/04/2018
Termination of appointment of Kevin Henry Hutchins as a secretary on 2018-04-20
dot icon13/03/2018
Confirmation statement made on 2018-02-27 with no updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/03/2017
Confirmation statement made on 2017-02-27 with updates
dot icon27/02/2017
Register(s) moved to registered inspection location Bill Cleyndert & Company Ltd Flag Street Tattersett Business & Leisure Park Fakenham NR21 7RN
dot icon27/02/2017
Register inspection address has been changed to Bill Cleyndert & Company Ltd Flag Street Tattersett Business & Leisure Park Fakenham NR21 7RN
dot icon06/01/2017
Full accounts made up to 2016-03-31
dot icon01/03/2016
Annual return made up to 2016-02-27 with full list of shareholders
dot icon05/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon02/04/2015
Annual return made up to 2015-02-27 with full list of shareholders
dot icon14/01/2015
Current accounting period shortened from 2015-04-30 to 2015-03-31
dot icon28/11/2014
Appointment of Miss Amanda Susan De Jong Cleyndert as a director on 2014-11-28
dot icon28/11/2014
Appointment of Mr William Jacob De Jong Cleyndert as a director on 2014-11-28
dot icon28/11/2014
Registered office address changed from Country Works Sunderland Road Sandy Bedfordshire SG19 1RB to King Street House 15 Upper King Street Norwich Norfolk NR2 1RB on 2014-11-28
dot icon28/11/2014
Termination of appointment of Daniel Edward Bryan as a director on 2014-11-28
dot icon14/11/2014
Total exemption small company accounts made up to 2014-04-30
dot icon29/09/2014
Annual return made up to 2014-02-27 with full list of shareholders
dot icon04/03/2014
Satisfaction of charge 8 in full
dot icon24/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon13/03/2013
Annual return made up to 2013-02-27 with full list of shareholders
dot icon24/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon05/03/2012
Annual return made up to 2012-02-27 with full list of shareholders
dot icon24/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon11/03/2011
Annual return made up to 2011-02-27 with full list of shareholders
dot icon09/03/2011
Annual return made up to 2010-02-27 with full list of shareholders
dot icon09/03/2011
Director's details changed for Daniel Edward Bryan on 2009-10-01
dot icon09/03/2011
Director's details changed for Kevin Henry Hutchins on 2009-10-01
dot icon26/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon12/01/2011
Notice of completion of voluntary arrangement
dot icon16/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon16/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon16/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon16/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon16/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon18/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon27/10/2009
Notice to Registrar of companies voluntary arrangement taking effect
dot icon16/04/2009
Return made up to 27/02/09; full list of members
dot icon08/04/2009
Particulars of a mortgage or charge / charge no: 8
dot icon08/04/2009
Particulars of a mortgage or charge / charge no: 7
dot icon20/02/2009
Accounts for a small company made up to 2008-04-30
dot icon23/12/2008
Particulars of a mortgage or charge / charge no: 6
dot icon09/04/2008
Return made up to 27/02/08; full list of members
dot icon06/03/2008
Particulars of a mortgage or charge / charge no: 5
dot icon26/01/2008
Declaration of satisfaction of mortgage/charge
dot icon18/01/2008
Accounts for a small company made up to 2007-04-30
dot icon20/03/2007
Return made up to 27/02/07; full list of members
dot icon14/02/2007
Accounts for a small company made up to 2006-04-30
dot icon13/03/2006
Return made up to 27/02/06; full list of members
dot icon15/02/2006
Full accounts made up to 2005-04-30
dot icon28/02/2005
Full accounts made up to 2004-04-30
dot icon28/02/2005
Return made up to 27/02/05; full list of members
dot icon10/03/2004
Return made up to 27/02/04; full list of members
dot icon25/02/2004
Full accounts made up to 2003-04-30
dot icon20/08/2003
Particulars of mortgage/charge
dot icon24/03/2003
Return made up to 27/02/03; full list of members
dot icon05/03/2003
Full accounts made up to 2002-04-30
dot icon02/10/2002
Declaration of satisfaction of mortgage/charge
dot icon08/03/2002
Return made up to 27/02/02; full list of members
dot icon28/02/2002
Full accounts made up to 2001-04-30
dot icon28/03/2001
Return made up to 27/02/01; full list of members
dot icon26/02/2001
Full accounts made up to 2000-04-30
dot icon06/03/2000
Return made up to 27/02/00; full list of members
dot icon01/03/2000
Full accounts made up to 1999-04-30
dot icon14/03/1999
Return made up to 27/02/99; no change of members
dot icon02/03/1999
Full accounts made up to 1998-04-30
dot icon17/03/1998
Return made up to 27/02/98; no change of members
dot icon26/02/1998
Full accounts made up to 1997-04-30
dot icon26/03/1997
Return made up to 27/02/97; full list of members
dot icon03/03/1997
Full accounts made up to 1996-04-30
dot icon01/05/1996
Particulars of mortgage/charge
dot icon07/03/1996
Return made up to 27/02/96; no change of members
dot icon01/03/1996
Full accounts made up to 1995-04-30
dot icon20/02/1996
New secretary appointed
dot icon24/04/1995
Accounts for a small company made up to 1994-04-30
dot icon24/02/1995
Delivery ext'd 3 mth 30/04/94
dot icon22/02/1995
Return made up to 27/02/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon29/03/1994
Return made up to 27/02/94; full list of members
dot icon25/03/1994
Accounts for a small company made up to 1993-04-30
dot icon21/08/1993
Particulars of mortgage/charge
dot icon12/07/1993
Memorandum and Articles of Association
dot icon12/07/1993
Resolutions
dot icon12/07/1993
Resolutions
dot icon12/07/1993
Ad 30/04/93--------- £ si 589998@1=589998 £ ic 2/590000
dot icon12/07/1993
£ nc 100/590000 30/04/93
dot icon18/05/1993
Particulars of mortgage/charge
dot icon06/05/1993
Return made up to 27/02/93; full list of members
dot icon02/07/1992
Accounting reference date notified as 30/04
dot icon08/06/1992
Certificate of change of name
dot icon14/05/1992
Registered office changed on 14/05/92 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon14/05/1992
Director resigned;new director appointed
dot icon14/05/1992
Secretary resigned;new secretary appointed
dot icon14/05/1992
New director appointed
dot icon28/04/1992
Memorandum and Articles of Association
dot icon28/04/1992
Resolutions
dot icon27/02/1992
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

26
2021
change arrow icon0 % *

* during past year

Cash in Bank

£266,763.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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
26
35.68K
-
0.00
266.76K
-
2021
26
35.68K
-
0.00
266.76K
-

Employees

2021

Employees

26 Ascended- *

Net Assets(GBP)

35.68K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

266.76K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
De Jong Cleyndert, William Jacob
Director
28/11/2014 - Present
10
De Jong Cleyndert, Amanda Susan
Director
28/11/2014 - Present
5

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CHARLES BARR FURNITURE LIMITED

CHARLES BARR FURNITURE LIMITED is an(a) Active company incorporated on 27/02/1992 with the registered office located at Charles Barr Furniture Limited Flag Street, Tattersett Business & Leisure Park, Fakenham NR21 7RN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 26 according to last financial statements.

Frequently Asked Questions

What is the current status of CHARLES BARR FURNITURE LIMITED?

toggle

CHARLES BARR FURNITURE LIMITED is currently Active. It was registered on 27/02/1992 .

Where is CHARLES BARR FURNITURE LIMITED located?

toggle

CHARLES BARR FURNITURE LIMITED is registered at Charles Barr Furniture Limited Flag Street, Tattersett Business & Leisure Park, Fakenham NR21 7RN.

What does CHARLES BARR FURNITURE LIMITED do?

toggle

CHARLES BARR FURNITURE LIMITED operates in the Manufacture of other furniture (31.09 - SIC 2007) sector.

How many employees does CHARLES BARR FURNITURE LIMITED have?

toggle

CHARLES BARR FURNITURE LIMITED had 26 employees in 2021.

What is the latest filing for CHARLES BARR FURNITURE LIMITED?

toggle

The latest filing was on 17/02/2026: Confirmation statement made on 2026-02-05 with no updates.