Company NameBarndome Limited
Company StatusActive
Company Number01772157
CategoryPrivate Limited Company
Incorporation Date23 November 1983(40 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Peter Collins
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 1992(8 years, 4 months after company formation)
Appointment Duration32 years
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressThe Copper Room Deva City Office Park
Trinity Way
Manchester
M3 7BG
Secretary NameMr Peter Collins
NationalityBritish
StatusCurrent
Appointed02 April 1992(8 years, 4 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Copper Room Deva City Office Park
Trinity Way
Manchester
M3 7BG
Director NameMr David John Collins
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2001(17 years, 4 months after company formation)
Appointment Duration23 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Copper Room Deva City Office Park
Trinity Way
Manchester
M3 7BG
Director NameMrs Lise Jane Cox
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2001(17 years, 4 months after company formation)
Appointment Duration23 years
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Copper Room Deva City Office Park
Trinity Way
Manchester
M3 7BG
Director NameMrs Beryl Collins
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(8 years, 4 months after company formation)
Appointment Duration17 years, 11 months (resigned 17 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChaseley Dunham Road
Altrincham
Cheshire
WA14 4QG
Director NameMr William Edward Walsh
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(8 years, 4 months after company formation)
Appointment Duration-1 years, 12 months (resigned 31 March 1992)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address1 Southdowns Road
Hale
Altrincham
Cheshire
WA14 3HU

Location

Registered AddressThe Copper Room Deva City Office Park
Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 500 other UK companies use this postal address

Shareholders

99 at £1Petros Development Company LTD
99.00%
Ordinary
1 at £1Petros Development Company LTD & Peter Collins
1.00%
Ordinary

Financials

Year2014
Net Worth£238
Cash£130
Current Liabilities£132,913

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return15 March 2024 (1 month ago)
Next Return Due29 March 2025 (11 months, 1 week from now)

Filing History

27 March 2023Accounts for a small company made up to 30 September 2022 (7 pages)
21 March 2023Confirmation statement made on 15 March 2023 with updates (4 pages)
16 March 2023Director's details changed for Mrs Lise Jane Cox on 1 November 2018 (2 pages)
4 April 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
29 March 2022Accounts for a small company made up to 30 September 2021 (7 pages)
23 March 2022Registered office address changed from The Copper Room Deva Centre Trinity Way Manchester M3 7BG England to The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG on 23 March 2022 (1 page)
23 March 2022Director's details changed for Mrs Lise Jane Cox on 1 April 2021 (2 pages)
17 April 2021Accounts for a small company made up to 30 September 2020 (7 pages)
23 March 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
26 May 2020Accounts for a small company made up to 30 September 2019 (7 pages)
23 March 2020Director's details changed for Lise Jane Collins on 21 October 2019 (2 pages)
23 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
28 June 2019Accounts for a small company made up to 30 September 2018 (6 pages)
25 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
19 March 2019Registered office address changed from The Copper Room Deva Centre Trinity Way Manchester M3 7BG to The Copper Room Deva Centre Trinity Way Manchester M3 7BG on 19 March 2019 (1 page)
19 March 2019Director's details changed for Lise Jane Collins on 14 March 2019 (2 pages)
19 March 2019Change of details for Mr Peter Collins as a person with significant control on 14 March 2019 (2 pages)
19 March 2019Secretary's details changed for Mr Peter Collins on 14 March 2019 (1 page)
19 March 2019Director's details changed for Mr David John Collins on 14 March 2019 (2 pages)
19 March 2019Director's details changed for Mr Peter Collins on 14 March 2019 (2 pages)
23 April 2018Director's details changed for Mr David John Collins on 23 November 2017 (2 pages)
23 April 2018Change of details for Mr Peter Collins as a person with significant control on 23 November 2017 (2 pages)
23 April 2018Director's details changed for Lise Jane Collins on 23 November 2017 (2 pages)
23 April 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
23 April 2018Secretary's details changed for Mr Peter Collins on 23 April 2017 (1 page)
23 April 2018Director's details changed for Mr Peter Collins on 23 April 2017 (2 pages)
12 April 2018Accounts for a small company made up to 30 September 2017 (8 pages)
8 June 2017Total exemption full accounts made up to 30 September 2016 (9 pages)
8 June 2017Total exemption full accounts made up to 30 September 2016 (9 pages)
3 April 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
8 May 2016Accounts for a small company made up to 30 September 2015 (5 pages)
8 May 2016Accounts for a small company made up to 30 September 2015 (5 pages)
6 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(6 pages)
6 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(6 pages)
6 April 2016Director's details changed for Mr David John Collins on 14 March 2016 (2 pages)
6 April 2016Director's details changed for Mr David John Collins on 14 March 2016 (2 pages)
17 May 2015Accounts for a small company made up to 30 September 2014 (5 pages)
17 May 2015Accounts for a small company made up to 30 September 2014 (5 pages)
14 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(6 pages)
14 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(6 pages)
23 April 2014Accounts for a small company made up to 30 September 2013 (5 pages)
23 April 2014Accounts for a small company made up to 30 September 2013 (5 pages)
25 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(6 pages)
25 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(6 pages)
16 April 2013Accounts for a small company made up to 30 September 2012 (5 pages)
16 April 2013Accounts for a small company made up to 30 September 2012 (5 pages)
26 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (6 pages)
26 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (6 pages)
26 March 2012Director's details changed for Lise Jane Collins on 14 March 2012 (2 pages)
26 March 2012Director's details changed for Mr David John Collins on 14 March 2012 (2 pages)
26 March 2012Secretary's details changed for Mr Peter Collins on 14 March 2012 (2 pages)
26 March 2012Director's details changed for Mr Peter Collins on 14 March 2012 (2 pages)
26 March 2012Director's details changed for Mr Peter Collins on 14 March 2012 (2 pages)
26 March 2012Secretary's details changed for Mr Peter Collins on 14 March 2012 (2 pages)
26 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (6 pages)
26 March 2012Director's details changed for Lise Jane Collins on 14 March 2012 (2 pages)
26 March 2012Director's details changed for Mr David John Collins on 14 March 2012 (2 pages)
26 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (6 pages)
13 March 2012Accounts for a small company made up to 30 September 2011 (5 pages)
13 March 2012Accounts for a small company made up to 30 September 2011 (5 pages)
29 March 2011Termination of appointment of Beryl Collins as a director (2 pages)
29 March 2011Termination of appointment of Beryl Collins as a director (2 pages)
29 March 2011Termination of appointment of Beryl Collins as a director (2 pages)
29 March 2011Termination of appointment of Beryl Collins as a director (2 pages)
28 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (15 pages)
28 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (15 pages)
15 February 2011Accounts for a small company made up to 30 September 2010 (5 pages)
15 February 2011Accounts for a small company made up to 30 September 2010 (5 pages)
15 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (16 pages)
15 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (16 pages)
23 March 2010Accounts for a small company made up to 30 September 2009 (5 pages)
23 March 2010Accounts for a small company made up to 30 September 2009 (5 pages)
26 March 2009Return made up to 15/03/09; no change of members (5 pages)
26 March 2009Accounts for a small company made up to 30 September 2008 (5 pages)
26 March 2009Accounts for a small company made up to 30 September 2008 (5 pages)
26 March 2009Return made up to 15/03/09; no change of members (5 pages)
11 April 2008Return made up to 15/03/08; no change of members (8 pages)
11 April 2008Return made up to 15/03/08; no change of members (8 pages)
8 April 2008Accounts for a small company made up to 30 September 2007 (5 pages)
8 April 2008Accounts for a small company made up to 30 September 2007 (5 pages)
19 April 2007Accounts for a small company made up to 30 September 2006 (5 pages)
19 April 2007Accounts for a small company made up to 30 September 2006 (5 pages)
30 March 2007Return made up to 15/03/07; full list of members (8 pages)
30 March 2007Return made up to 15/03/07; full list of members (8 pages)
18 April 2006Accounts for a small company made up to 30 September 2005 (5 pages)
18 April 2006Accounts for a small company made up to 30 September 2005 (5 pages)
27 March 2006Return made up to 15/03/06; full list of members (8 pages)
27 March 2006Return made up to 15/03/06; full list of members (8 pages)
2 June 2005Accounts for a small company made up to 30 September 2004 (5 pages)
2 June 2005Accounts for a small company made up to 30 September 2004 (5 pages)
18 March 2005Return made up to 15/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 March 2005Return made up to 15/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 May 2004Accounts for a small company made up to 30 September 2003 (5 pages)
18 May 2004Accounts for a small company made up to 30 September 2003 (5 pages)
3 April 2004Return made up to 15/03/04; full list of members (8 pages)
3 April 2004Return made up to 15/03/04; full list of members (8 pages)
25 June 2003Accounts for a small company made up to 30 September 2002 (6 pages)
25 June 2003Accounts for a small company made up to 30 September 2002 (6 pages)
24 March 2003Return made up to 15/03/03; full list of members (8 pages)
24 March 2003Return made up to 15/03/03; full list of members (8 pages)
17 December 2002Registered office changed on 17/12/02 from: hilton chambers 15 hilton street manchester M1 1JL (1 page)
17 December 2002Registered office changed on 17/12/02 from: hilton chambers 15 hilton street manchester M1 1JL (1 page)
18 June 2002Accounts for a small company made up to 30 September 2001 (5 pages)
18 June 2002Accounts for a small company made up to 30 September 2001 (5 pages)
21 March 2002Return made up to 15/03/02; full list of members (6 pages)
21 March 2002Return made up to 15/03/02; full list of members (6 pages)
28 February 2002New director appointed (2 pages)
28 February 2002New director appointed (2 pages)
28 February 2002New director appointed (2 pages)
28 February 2002New director appointed (2 pages)
24 May 2001Accounts for a small company made up to 30 September 2000 (4 pages)
24 May 2001Accounts for a small company made up to 30 September 2000 (4 pages)
23 March 2001Return made up to 15/03/01; full list of members (6 pages)
23 March 2001Return made up to 15/03/01; full list of members (6 pages)
25 May 2000Accounts for a small company made up to 30 September 1999 (4 pages)
25 May 2000Accounts for a small company made up to 30 September 1999 (4 pages)
31 March 2000Return made up to 15/03/00; full list of members
  • 363(287) ‐ Registered office changed on 31/03/00
(6 pages)
31 March 2000Return made up to 15/03/00; full list of members
  • 363(287) ‐ Registered office changed on 31/03/00
(6 pages)
29 April 1999Accounts for a small company made up to 30 September 1998 (4 pages)
29 April 1999Accounts for a small company made up to 30 September 1998 (4 pages)
13 April 1999Return made up to 15/03/99; no change of members (6 pages)
13 April 1999Return made up to 15/03/99; no change of members (6 pages)
22 April 1998Accounts for a small company made up to 30 September 1997 (4 pages)
22 April 1998Accounts for a small company made up to 30 September 1997 (4 pages)
28 May 1997Accounts for a small company made up to 30 September 1996 (5 pages)
28 May 1997Accounts for a small company made up to 30 September 1996 (5 pages)
10 April 1997Return made up to 15/03/97; full list of members (8 pages)
10 April 1997Return made up to 15/03/97; full list of members (8 pages)
7 June 1996Accounts for a small company made up to 30 September 1995 (5 pages)
7 June 1996Accounts for a small company made up to 30 September 1995 (5 pages)
28 March 1996Return made up to 15/03/96; no change of members (6 pages)
28 March 1996Return made up to 15/03/96; no change of members (6 pages)
5 June 1995Accounts for a small company made up to 30 September 1994 (8 pages)
5 June 1995Accounts for a small company made up to 30 September 1994 (8 pages)
6 April 1995Return made up to 15/03/95; no change of members (8 pages)
6 April 1995Return made up to 15/03/95; no change of members (8 pages)
25 January 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 January 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 November 1983Incorporation (13 pages)
23 November 1983Incorporation (13 pages)