CRIPPS STONE BARN LIMITED

Register to unlock more data on OkredoRegister

CRIPPS STONE BARN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07112578

Incorporation date

24/12/2009

Size

Small

Contacts

Registered address

Registered address

C/O Cripps Barn Fosscross Lane, Bibury, Cirencester GL7 5BACopy
copy info iconCopy
See on map
Latest events (Record since 24/12/2009)
dot icon08/01/2026
Director's details changed for Mr Harry Winston Quixano Henriques on 2026-01-01
dot icon27/12/2025
Confirmation statement made on 2025-12-24 with no updates
dot icon22/12/2025
Accounts for a small company made up to 2025-03-31
dot icon15/10/2025
Termination of appointment of Mark David Quixano Henriques as a director on 2025-10-15
dot icon24/01/2025
Second filing of Confirmation Statement dated 2023-12-24
dot icon24/01/2025
Second filing of Confirmation Statement dated 2022-12-24
dot icon24/01/2025
Second filing of Confirmation Statement dated 2021-12-24
dot icon24/01/2025
Second filing of Confirmation Statement dated 2019-12-24
dot icon24/01/2025
Second filing of Confirmation Statement dated 2018-12-24
dot icon24/01/2025
Second filing of Confirmation Statement dated 2020-12-24
dot icon24/01/2025
Second filing of Confirmation Statement dated 2017-12-24
dot icon24/01/2025
Second filing of Confirmation Statement dated 2016-12-24
dot icon24/01/2025
Second filing of Confirmation Statement dated 2024-12-24
dot icon31/12/2024
Accounts for a small company made up to 2024-03-31
dot icon30/12/2024
Confirmation statement made on 2024-12-24 with no updates
dot icon20/08/2024
Director's details changed for Mr Harry Winston Quixano Henriques on 2024-08-20
dot icon11/04/2024
Termination of appointment of Richard Atherton as a director on 2024-03-30
dot icon05/01/2024
Confirmation statement made on 2023-12-24 with no updates
dot icon21/12/2023
Accounts for a small company made up to 2023-03-31
dot icon03/01/2023
Notification of Cripps Barn Group Ltd as a person with significant control on 2023-01-01
dot icon03/01/2023
Cessation of Mark David Quixan Henriques as a person with significant control on 2023-01-01
dot icon03/01/2023
Confirmation statement made on 2022-12-24 with no updates
dot icon22/12/2022
Accounts for a small company made up to 2022-03-31
dot icon19/12/2022
Appointment of Mr Richard Atherton as a director on 2022-12-19
dot icon18/05/2022
Termination of appointment of Simon Henry Keeling as a director on 2022-05-05
dot icon23/03/2022
Appointment of Mr Harry Winston Quixano Henriques as a director on 2022-03-22
dot icon22/03/2022
Appointment of Mr Frederick Hicks as a director on 2022-03-22
dot icon07/03/2022
Accounts for a small company made up to 2021-03-31
dot icon04/01/2022
Confirmation statement made on 2021-12-24 with no updates
dot icon01/04/2021
Accounts for a small company made up to 2020-03-31
dot icon24/12/2020
Confirmation statement made on 2020-12-24 with no updates
dot icon24/12/2020
Termination of appointment of Thomas Adam Bridgeman as a director on 2020-12-24
dot icon02/01/2020
Accounts for a small company made up to 2019-03-31
dot icon24/12/2019
Confirmation statement made on 2019-12-24 with no updates
dot icon04/01/2019
Accounts for a small company made up to 2018-03-31
dot icon02/01/2019
Confirmation statement made on 2018-12-24 with no updates
dot icon04/01/2018
Confirmation statement made on 2017-12-24 with no updates
dot icon03/01/2018
Accounts for a small company made up to 2017-03-31
dot icon18/05/2017
Appointment of Ms Olivera Meller as a secretary on 2017-05-18
dot icon18/05/2017
Termination of appointment of Patricia Marjorie Delaval Mitchell as a secretary on 2017-05-18
dot icon02/01/2017
24/12/16 Statement of Capital gbp 1
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/05/2016
Statement of capital on 2016-05-04
dot icon04/05/2016
Statement by Directors
dot icon04/05/2016
Solvency Statement dated 05/04/16
dot icon04/05/2016
Resolutions
dot icon20/01/2016
Annual return made up to 2015-12-24 with full list of shareholders
dot icon12/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/07/2015
Appointment of Mr Simon Henry Keeling as a director on 2015-07-16
dot icon20/01/2015
Amended total exemption small company accounts made up to 2014-03-31
dot icon29/12/2014
Annual return made up to 2014-12-24 with full list of shareholders
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/10/2014
Appointment of Mr Thomas Adam Bridgeman as a director on 2014-09-30
dot icon15/10/2014
Termination of appointment of Patricia Marjorie Delaval Mitchell as a director on 2014-09-30
dot icon14/04/2014
Appointment of Mrs Patricia Marjorie Delaval Mitchell as a director
dot icon02/04/2014
Certificate of change of name
dot icon06/02/2014
Annual return made up to 2013-12-24 with full list of shareholders
dot icon08/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/01/2013
Annual return made up to 2012-12-24 with full list of shareholders
dot icon14/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon25/04/2012
Registered office address changed from Montreal Barn Barnsley Cirencester Gloucestershire GL7 5EL United Kingdom on 2012-04-25
dot icon02/02/2012
Annual return made up to 2011-12-24 with full list of shareholders
dot icon02/02/2012
Statement of capital following an allotment of shares on 2011-12-24
dot icon09/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon27/01/2011
Annual return made up to 2010-12-24 with full list of shareholders
dot icon09/12/2010
Appointment of Mrs Patricia Marjorie Delaval Mitchell as a secretary
dot icon18/10/2010
Current accounting period extended from 2010-12-31 to 2011-03-31
dot icon24/12/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon25 *

* during past year

Number of employees

93
2023
change arrow icon+57.07 % *

* during past year

Cash in Bank

£431,217.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/12/2026
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
36
450.41K
-
0.00
38.52K
-
2022
68
1.10M
-
0.00
274.54K
-
2023
93
1.16M
-
0.00
431.22K
-
2023
93
1.16M
-
0.00
431.22K
-

Employees

2023

Employees

93 Ascended37 % *

Net Assets(GBP)

1.16M £Ascended5.49 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

431.22K £Ascended57.07 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Henriques, Mark David Quixano
Director
24/12/2009 - 15/10/2025
17
Bridgeman, Thomas Adam
Director
30/09/2014 - 24/12/2020
9
Henriques, Harry Winston Quixano
Director
22/03/2022 - Present
13
Hicks, Frederick
Director
22/03/2022 - Present
12
Atherton, Richard
Director
19/12/2022 - 30/03/2024
-

Persons with Significant Control

2
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 CRIPPS STONE BARN LIMITED

CRIPPS STONE BARN LIMITED is an(a) Active company incorporated on 24/12/2009 with the registered office located at C/O Cripps Barn Fosscross Lane, Bibury, Cirencester GL7 5BA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 93 according to last financial statements.

Frequently Asked Questions

What is the current status of CRIPPS STONE BARN LIMITED?

toggle

CRIPPS STONE BARN LIMITED is currently Active. It was registered on 24/12/2009 .

Where is CRIPPS STONE BARN LIMITED located?

toggle

CRIPPS STONE BARN LIMITED is registered at C/O Cripps Barn Fosscross Lane, Bibury, Cirencester GL7 5BA.

What does CRIPPS STONE BARN LIMITED do?

toggle

CRIPPS STONE BARN LIMITED operates in the Event catering activities (56.21 - SIC 2007) sector.

How many employees does CRIPPS STONE BARN LIMITED have?

toggle

CRIPPS STONE BARN LIMITED had 93 employees in 2023.

What is the latest filing for CRIPPS STONE BARN LIMITED?

toggle

The latest filing was on 08/01/2026: Director's details changed for Mr Harry Winston Quixano Henriques on 2026-01-01.