MONEYBARN GROUP LIMITED

Register to unlock more data on OkredoRegister

MONEYBARN GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04525773

Incorporation date

04/09/2002

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Athena House, Bedford Road, Petersfield GU32 3LJCopy
copy info iconCopy
See on map
Latest events (Record since 27/07/2018)
dot icon05/01/2026
Declaration of solvency
dot icon05/01/2026
Resolutions
dot icon05/01/2026
Appointment of a voluntary liquidator
dot icon18/12/2025
Notification of Provident Financial Holdings Limited as a person with significant control on 2025-12-17
dot icon18/12/2025
Cessation of Duncton Group Limited as a person with significant control on 2025-12-16
dot icon15/12/2025
Resolutions
dot icon15/12/2025
Statement by Directors
dot icon15/12/2025
Solvency Statement dated 15/12/25
dot icon15/12/2025
Statement of capital on 2025-12-15
dot icon10/12/2025
Director's details changed for Mr Ian Michael Brian Mclaughlin on 2025-12-10
dot icon02/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon23/09/2025
Register inspection address has been changed from No. 1 Godwin Street Bradford West Yorkshire BD1 2SU England to Fairburn House 5 Godwin Street Bradford BD1 2AH
dot icon16/07/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon10/06/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon10/06/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon10/06/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon28/11/2024
Termination of appointment of Gareth Cronin as a director on 2024-11-27
dot icon05/11/2024
Termination of appointment of David George Whincup as a secretary on 2024-10-11
dot icon05/11/2024
Appointment of Mrs Elizabeth Mcclure as a secretary on 2024-10-11
dot icon06/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon06/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon06/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon06/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon02/10/2024
Confirmation statement made on 2024-09-30 with updates
dot icon26/09/2024
Statement of capital following an allotment of shares on 2024-09-25
dot icon01/12/2023
Termination of appointment of David Vernon Shrimpton-Davis as a director on 2023-11-30
dot icon01/12/2023
Termination of appointment of Christopher Geoffrey Anderson as a director on 2023-11-30
dot icon01/12/2023
Appointment of Gareth Cronin as a director on 2023-11-30
dot icon01/12/2023
Appointment of David Michael Watts as a director on 2023-11-30
dot icon05/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon03/10/2023
Statement of capital following an allotment of shares on 2023-10-03
dot icon29/08/2023
Confirmation statement made on 2023-08-27 with no updates
dot icon07/08/2023
Termination of appointment of Neeraj Kapur as a director on 2023-08-07
dot icon01/08/2023
Appointment of Mr Ian Michael Brian Mclaughlin as a director on 2023-08-01
dot icon01/08/2023
Termination of appointment of Malcolm John Le May as a director on 2023-08-01
dot icon31/07/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon31/07/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon31/07/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon31/07/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon22/03/2023
Director's details changed for Mr Neeraj Kapur on 2023-03-02
dot icon22/03/2023
Director's details changed for Mr David Vernon Shrimpton-Davis on 2023-03-02
dot icon27/07/2018
Part Rectified AP01 was removed from the register on 30/10/2018 because it is invalid or ineffective.

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Anderson, Christopher Geoffrey
Director
02/02/2021 - 30/11/2023
4
Page, David William
Nominee Director
04/09/2002 - 07/10/2002
225
Crook, Peter Stuart
Director
20/08/2014 - 21/08/2017
23
Watts, David Michael
Director
30/11/2023 - Present
20
Fisher, Andrew Charles
Director
20/08/2014 - 03/12/2018
55

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MONEYBARN GROUP LIMITED

MONEYBARN GROUP LIMITED is an(a) Liquidation company incorporated on 04/09/2002 with the registered office located at Athena House, Bedford Road, Petersfield GU32 3LJ. There are currently 3 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 MONEYBARN GROUP LIMITED?

toggle

MONEYBARN GROUP LIMITED is currently Liquidation. It was registered on 04/09/2002 .

Where is MONEYBARN GROUP LIMITED located?

toggle

MONEYBARN GROUP LIMITED is registered at Athena House, Bedford Road, Petersfield GU32 3LJ.

What does MONEYBARN GROUP LIMITED do?

toggle

MONEYBARN GROUP LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for MONEYBARN GROUP LIMITED?

toggle

The latest filing was on 05/01/2026: Declaration of solvency.