WOODBARNS LIMITED

Register to unlock more data on OkredoRegister

WOODBARNS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01273524

Incorporation date

17/08/1976

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Barns, Blackmore Road, Fryerning CM4 0PACopy
copy info iconCopy
See on map
Latest events (Record since 19/04/1984)
dot icon24/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon29/10/2025
Confirmation statement made on 2025-10-12 with no updates
dot icon03/10/2025
Registered office address changed from 19th Floor 1 Westfield Avenue London E20 1HZ United Kingdom to The Barns Blackmore Road Fryerning CM4 0PA on 2025-10-03
dot icon25/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon23/12/2024
Confirmation statement made on 2024-10-12 with updates
dot icon12/12/2024
Registered office address changed from 1 Vicarage Lane Stratford London E15 4HF England to 19th Floor 1 Westfield Avenue London E20 1HZ on 2024-12-12
dot icon08/03/2024
Current accounting period shortened from 2024-05-31 to 2024-03-31
dot icon18/01/2024
Total exemption full accounts made up to 2023-05-31
dot icon26/11/2023
Confirmation statement made on 2023-10-12 with updates
dot icon20/12/2022
Total exemption full accounts made up to 2022-05-31
dot icon12/10/2022
Confirmation statement made on 2022-10-12 with updates
dot icon02/12/2021
Total exemption full accounts made up to 2021-05-31
dot icon19/10/2021
Confirmation statement made on 2021-10-12 with updates
dot icon13/10/2021
Registered office address changed from The Barns Blackmore Road Fryerning Ingatestone Essex CM4 0PA to 1 Vicarage Lane Stratford London E15 4HF on 2021-10-13
dot icon23/02/2021
Micro company accounts made up to 2020-05-31
dot icon06/11/2020
Confirmation statement made on 2020-10-12 with updates
dot icon10/03/2020
Termination of appointment of Paul William Wilkinson as a director on 2020-03-10
dot icon09/12/2019
Change of details for Mr Ronald Thomas Sullivan as a person with significant control on 2019-11-29
dot icon09/12/2019
Director's details changed for Mr Ronald Thomas Sullivan on 2019-11-29
dot icon09/12/2019
Micro company accounts made up to 2019-05-31
dot icon25/10/2019
Confirmation statement made on 2019-10-12 with no updates
dot icon15/01/2019
Micro company accounts made up to 2018-05-31
dot icon23/10/2018
Confirmation statement made on 2018-10-12 with no updates
dot icon03/01/2018
Micro company accounts made up to 2017-05-31
dot icon23/10/2017
Confirmation statement made on 2017-10-12 with no updates
dot icon05/06/2017
Amended total exemption small company accounts made up to 2015-05-31
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon18/11/2016
Director's details changed for Mr Paul William Wilkinson on 2016-07-01
dot icon18/10/2016
Confirmation statement made on 2016-10-12 with updates
dot icon17/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon12/10/2015
Annual return made up to 2015-10-12 with full list of shareholders
dot icon20/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon31/10/2014
Annual return made up to 2014-10-12 with full list of shareholders
dot icon28/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon06/11/2013
Annual return made up to 2013-10-12 with full list of shareholders
dot icon06/11/2013
Termination of appointment of Paul Wilkinson as a director
dot icon06/11/2013
Director's details changed for Mr Paul William Wilkinson on 2013-10-01
dot icon24/10/2012
Annual return made up to 2012-10-12 with full list of shareholders
dot icon18/10/2012
Total exemption small company accounts made up to 2012-05-31
dot icon16/11/2011
Total exemption small company accounts made up to 2011-05-31
dot icon12/10/2011
Annual return made up to 2011-10-12 with full list of shareholders
dot icon04/10/2011
Appointment of Mr Paul William Wilkinson as a director
dot icon01/09/2011
Appointment of Mr Paul William Wilkinson as a director
dot icon27/01/2011
Annual return made up to 2010-12-14 with full list of shareholders
dot icon27/01/2011
Director's details changed for Mr Ronald Thomas Sullivan on 2010-11-01
dot icon25/09/2010
Total exemption small company accounts made up to 2010-05-31
dot icon29/12/2009
Annual return made up to 2009-12-14 with full list of shareholders
dot icon29/12/2009
Secretary's details changed for Meryl Ross Macdonald on 2009-11-01
dot icon21/10/2009
Total exemption small company accounts made up to 2009-05-31
dot icon13/01/2009
Return made up to 14/12/08; full list of members
dot icon13/01/2009
Director's change of particulars / ronald sullivan / 01/12/2008
dot icon12/01/2009
Secretary's change of particulars / meryl macdonald / 01/12/2008
dot icon04/11/2008
Total exemption small company accounts made up to 2008-05-31
dot icon27/06/2008
Return made up to 14/12/07; full list of members
dot icon27/06/2008
Director's change of particulars / ronald sullivan / 01/11/2007
dot icon25/06/2008
Secretary's change of particulars / meryl macdonald / 01/11/2007
dot icon18/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon18/03/2008
Registered office changed on 18/03/2008 from key house 342 hoe street walthamstow london E17 9PX
dot icon02/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon24/01/2007
Return made up to 14/12/06; full list of members
dot icon12/06/2006
Resolutions
dot icon11/01/2006
Return made up to 14/12/05; full list of members
dot icon07/12/2005
Total exemption small company accounts made up to 2005-05-31
dot icon07/04/2005
Return made up to 14/12/04; full list of members
dot icon24/03/2005
Total exemption small company accounts made up to 2004-05-31
dot icon14/02/2005
Full accounts made up to 2003-05-31
dot icon08/12/2004
New secretary appointed
dot icon08/12/2004
Registered office changed on 08/12/04 from: 51 eastcheap london EC3M 1JP
dot icon08/12/2004
Secretary resigned
dot icon30/01/2004
Return made up to 14/12/03; full list of members
dot icon16/04/2003
Group of companies' accounts made up to 2002-05-31
dot icon02/01/2003
Return made up to 14/12/02; full list of members
dot icon18/03/2002
Memorandum and Articles of Association
dot icon14/03/2002
Return made up to 14/12/01; full list of members
dot icon26/02/2002
Resolutions
dot icon26/02/2002
Resolutions
dot icon26/02/2002
Resolutions
dot icon25/02/2002
Director resigned
dot icon25/02/2002
New director appointed
dot icon22/02/2002
Certificate of change of name
dot icon10/12/2001
Registered office changed on 10/12/01 from: crestwood house birches rise willenhall west midlands WV13 2DB
dot icon10/12/2001
New secretary appointed
dot icon10/12/2001
Secretary resigned;director resigned
dot icon11/10/2001
Accounting reference date extended from 30/11/01 to 31/05/02
dot icon21/08/2001
Declaration of satisfaction of mortgage/charge
dot icon19/06/2001
Full accounts made up to 2000-11-30
dot icon22/05/2001
Director resigned
dot icon22/05/2001
Director resigned
dot icon22/05/2001
Director resigned
dot icon13/03/2001
Particulars of mortgage/charge
dot icon12/03/2001
Resolutions
dot icon12/03/2001
Director resigned
dot icon08/03/2001
Declaration of satisfaction of mortgage/charge
dot icon08/03/2001
Declaration of satisfaction of mortgage/charge
dot icon08/03/2001
Declaration of satisfaction of mortgage/charge
dot icon16/01/2001
Director's particulars changed
dot icon08/01/2001
Return made up to 14/12/00; full list of members
dot icon19/12/2000
Director's particulars changed
dot icon16/08/2000
Director's particulars changed
dot icon25/04/2000
Registered office changed on 25/04/00 from: nightfreight house 122 conway street birkenhead merseyside L41 6RY
dot icon17/03/2000
Full accounts made up to 1999-11-30
dot icon10/01/2000
Return made up to 14/12/99; full list of members
dot icon03/12/1999
Certificate of change of name
dot icon18/05/1999
Director resigned
dot icon18/05/1999
Director resigned
dot icon10/05/1999
New director appointed
dot icon07/05/1999
Particulars of mortgage/charge
dot icon31/03/1999
Full accounts made up to 1998-11-30
dot icon13/01/1999
Return made up to 14/12/98; full list of members
dot icon23/12/1998
Director's particulars changed
dot icon01/05/1998
Full accounts made up to 1997-11-30
dot icon12/01/1998
Return made up to 14/12/97; no change of members
dot icon30/08/1997
Declaration of satisfaction of mortgage/charge
dot icon27/08/1997
Particulars of mortgage/charge
dot icon05/08/1997
Resolutions
dot icon04/08/1997
New director appointed
dot icon03/08/1997
Declaration of assistance for shares acquisition
dot icon21/06/1997
Declaration of satisfaction of mortgage/charge
dot icon21/06/1997
Declaration of satisfaction of mortgage/charge
dot icon10/06/1997
Director resigned
dot icon15/04/1997
Registered office changed on 15/04/97 from: riversuite sixth floor tower building water street liverpool L3 1BN
dot icon19/03/1997
Full accounts made up to 1996-11-30
dot icon12/12/1996
Return made up to 14/12/96; no change of members
dot icon12/12/1996
New secretary appointed
dot icon12/12/1996
Secretary resigned
dot icon09/07/1996
New director appointed
dot icon18/03/1996
Full accounts made up to 1995-11-30
dot icon13/02/1996
Return made up to 14/12/95; full list of members
dot icon23/01/1996
Director resigned
dot icon22/01/1996
New director appointed
dot icon06/12/1995
Particulars of mortgage/charge
dot icon06/12/1995
Particulars of mortgage/charge
dot icon24/10/1995
Full accounts made up to 1994-12-31
dot icon06/10/1995
New director appointed
dot icon06/10/1995
New director appointed
dot icon06/10/1995
New director appointed
dot icon06/10/1995
Auditor's resignation
dot icon11/09/1995
Accounting reference date shortened from 31/12 to 30/11
dot icon11/09/1995
Registered office changed on 11/09/95 from: josselin road basildon essex SS13 1PU
dot icon30/03/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/12/1994
Return made up to 14/12/94; no change of members
dot icon24/05/1994
Full accounts made up to 1993-12-31
dot icon10/01/1994
Return made up to 14/12/93; no change of members
dot icon01/10/1993
Particulars of mortgage/charge
dot icon09/06/1993
Full accounts made up to 1992-12-31
dot icon03/06/1993
Registered office changed on 03/06/93 from: coppen road selinas lane dagenham essex RM8 1NU
dot icon24/12/1992
Declaration of satisfaction of mortgage/charge
dot icon09/12/1992
Return made up to 14/12/92; full list of members
dot icon28/10/1992
Particulars of mortgage/charge
dot icon15/10/1992
Full accounts made up to 1991-12-31
dot icon20/08/1992
Ad 01/07/92--------- £ si 96@1=96 £ ic 99904/100000
dot icon04/02/1992
Resolutions
dot icon27/01/1992
Ad 02/01/92--------- £ si 49900@1=49900 £ ic 50004/99904
dot icon27/01/1992
Resolutions
dot icon27/01/1992
£ nc 50100/100000 02/01/92
dot icon06/01/1992
Full accounts made up to 1990-12-31
dot icon31/12/1991
Certificate of change of name
dot icon17/12/1991
Return made up to 14/12/91; full list of members
dot icon28/10/1991
Secretary resigned;new secretary appointed
dot icon28/10/1991
New director appointed
dot icon22/03/1991
Return made up to 31/12/90; no change of members
dot icon31/01/1991
Registered office changed on 31/01/91 from: sardinia hse 52 lincolns inn fields london WC2A 3LZ
dot icon07/12/1990
Full accounts made up to 1989-12-31
dot icon16/01/1990
Full group accounts made up to 1988-12-31
dot icon11/01/1990
Return made up to 14/12/89; full list of members
dot icon11/01/1990
Director resigned
dot icon06/03/1989
Full group accounts made up to 1987-12-31
dot icon14/02/1989
New director appointed
dot icon26/01/1989
Return made up to 31/12/88; full list of members
dot icon08/01/1988
Secretary resigned
dot icon05/01/1988
Full group accounts made up to 1986-12-31
dot icon05/01/1988
Return made up to 20/11/87; full list of members
dot icon22/01/1987
Director resigned;new director appointed
dot icon06/12/1986
Group of companies' accounts made up to 1985-12-31
dot icon06/12/1986
Return made up to 07/11/86; full list of members
dot icon01/05/1986
Secretary resigned;new secretary appointed
dot icon19/04/1984
Miscellaneous
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
2
1.23M
-
0.00
255.09K
-
2022
2
1.27M
-
0.00
245.38K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sullivan, Ronald Thomas
Director
19/06/2001 - Present
35
Macdonald, Meryl Ross
Secretary
30/11/2004 - Present
-

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

100,001
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 WOODBARNS LIMITED

WOODBARNS LIMITED is an(a) Active company incorporated on 17/08/1976 with the registered office located at The Barns, Blackmore Road, Fryerning CM4 0PA. There are currently 2 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 WOODBARNS LIMITED?

toggle

WOODBARNS LIMITED is currently Active. It was registered on 17/08/1976 .

Where is WOODBARNS LIMITED located?

toggle

WOODBARNS LIMITED is registered at The Barns, Blackmore Road, Fryerning CM4 0PA.

What does WOODBARNS LIMITED do?

toggle

WOODBARNS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for WOODBARNS LIMITED?

toggle

The latest filing was on 24/12/2025: Total exemption full accounts made up to 2025-03-31.