Company NameBarnwing Limited
DirectorJack Wyatt Eden
Company StatusActive
Company Number02379083
CategoryPrivate Limited Company
Incorporation Date3 May 1989(35 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jack Wyatt Eden
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 1992(3 years, 1 month after company formation)
Appointment Duration31 years, 11 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCarrleigh Rossmill Lane
Hale Barns
Altrincham
Cheshire
WA15 0AH
Director NameMr Anthony Marshall Stolberg
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1992(3 years, 1 month after company formation)
Appointment Duration17 years, 5 months (resigned 04 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Oakleigh
St Annes Road Prestwich
Manchester
M25 8GD
Director NameMr Robert Ian Eden
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1992(3 years, 1 month after company formation)
Appointment Duration27 years, 10 months (resigned 01 April 2020)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address87 Park Road
Prestwich
Manchester
Lancashire
M25 0DX
Secretary NameMr Robert Ian Eden
NationalityBritish
StatusResigned
Appointed03 June 1992(3 years, 1 month after company formation)
Appointment Duration27 years, 10 months (resigned 01 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Park Road
Prestwich
Manchester
Lancashire
M25 0DX

Location

Registered Address26 Oxford Court
Manchester
M2 3WQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

50 at £1Trustees Of J. Eden Trust
50.00%
Ordinary
40 at £1Jack Eden
40.00%
Ordinary
10 at £1R. Eden
10.00%
Ordinary

Financials

Year2014
Net Worth-£33,258
Cash£18,232
Current Liabilities£576,919

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return3 June 2023 (10 months, 3 weeks ago)
Next Return Due17 June 2024 (1 month, 3 weeks from now)

Charges

3 November 1992Delivered on: 3 November 1992
Persons entitled: Jack Wyatt Eden

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 105 henderson street, levenshulme, manchester-GM126004 (for full details of property charged see form 395).
Outstanding
14 December 1990Delivered on: 18 December 1990
Persons entitled: Eden Friendly Society.

Classification: Mortgage
Secured details: £150,000.
Particulars: 110,112 and 114 kirkmanshulme lane longright manchester.
Outstanding
27 November 1990Delivered on: 6 December 1990
Persons entitled: Eden Friendly Society

Classification: Mortgage
Secured details: £100,000 and all other monies due or to become due from the company to the chargee. Under the terms of this charge.
Particulars: All that plot of land forming the site of 71-77 (odd), stamford road, mosley, tameside greater manchester title no gm 507411.
Outstanding
27 November 1990Delivered on: 6 December 1990
Persons entitled: Eden Friendly Society

Classification: Mortgage
Secured details: £70,000 and all other monies due or to become due from the company to the chargee. Under the terms & this charge.
Particulars: 1) f/h 22 park street, salford, greater manchester, the perpetual yearly rent charge of £5 issuing out of land and premises k/as yetna park street, salford.
Outstanding
12 March 1992Delivered on: 13 March 1992
Satisfied on: 3 November 1992
Persons entitled: Credit Lyonnais Bank Nederland N.V.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 105 henderson street levenshulme manchester title no. Gm 126004 and various other properties (see form 395 doc 171C for full details).
Fully Satisfied

Filing History

7 June 2023Confirmation statement made on 3 June 2023 with no updates (3 pages)
21 February 2023Total exemption full accounts made up to 31 May 2022 (8 pages)
8 June 2022Confirmation statement made on 3 June 2022 with no updates (3 pages)
18 February 2022Total exemption full accounts made up to 31 May 2021 (8 pages)
9 June 2021Confirmation statement made on 3 June 2021 with updates (4 pages)
25 May 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
3 September 2020Cessation of Robert Ian Eden as a person with significant control on 1 April 2020 (1 page)
3 September 2020Confirmation statement made on 3 June 2020 with updates (4 pages)
3 September 2020Termination of appointment of Robert Ian Eden as a secretary on 1 April 2020 (1 page)
3 September 2020Termination of appointment of Robert Ian Eden as a director on 1 April 2020 (1 page)
17 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
3 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
30 January 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
11 June 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
11 June 2018Change of details for Mr Jack Wyatt Eden as a person with significant control on 11 June 2018 (2 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
17 June 2017Confirmation statement made on 3 June 2017 with updates (6 pages)
17 June 2017Confirmation statement made on 3 June 2017 with updates (6 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
10 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(5 pages)
10 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(5 pages)
1 March 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
1 March 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
16 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(5 pages)
16 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(5 pages)
16 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(5 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
16 June 2014Director's details changed for Mr Jack Wyatt Eden on 3 June 2014 (2 pages)
16 June 2014Director's details changed for Mr Jack Wyatt Eden on 3 June 2014 (2 pages)
16 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(5 pages)
16 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(5 pages)
16 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(5 pages)
16 June 2014Director's details changed for Mr Jack Wyatt Eden on 3 June 2014 (2 pages)
28 April 2014Registered office address changed from Bank House 2668 Chapel Street Salford Manchester M3 5JZ on 28 April 2014 (2 pages)
28 April 2014Registered office address changed from Bank House 2668 Chapel Street Salford Manchester M3 5JZ on 28 April 2014 (2 pages)
17 October 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
17 October 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
17 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (5 pages)
14 March 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
14 March 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
18 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
7 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
4 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
4 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
10 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
16 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
16 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
26 November 2009Termination of appointment of Anthony Stolberg as a director (2 pages)
26 November 2009Termination of appointment of Anthony Stolberg as a director (2 pages)
24 July 2009Return made up to 03/06/09; full list of members (4 pages)
24 July 2009Return made up to 03/06/09; full list of members (4 pages)
6 June 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
6 June 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
3 March 2009Total exemption small company accounts made up to 31 May 2007 (5 pages)
3 March 2009Total exemption small company accounts made up to 31 May 2007 (5 pages)
7 July 2008Return made up to 03/06/08; no change of members (7 pages)
7 July 2008Return made up to 03/06/08; no change of members (7 pages)
12 September 2007Amended accounts made up to 31 May 2005 (4 pages)
12 September 2007Amended accounts made up to 31 May 2005 (4 pages)
10 September 2007Amended accounts made up to 31 May 2006 (5 pages)
10 September 2007Amended accounts made up to 31 May 2006 (5 pages)
21 August 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
21 August 2007Total exemption small company accounts made up to 31 May 2005 (4 pages)
21 August 2007Total exemption small company accounts made up to 31 May 2005 (4 pages)
21 August 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
30 July 2007Return made up to 03/06/07; no change of members (7 pages)
30 July 2007Return made up to 03/06/07; no change of members (7 pages)
6 July 2006Return made up to 03/06/06; full list of members (7 pages)
6 July 2006Return made up to 03/06/06; full list of members (7 pages)
13 September 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
13 September 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
22 August 2005Return made up to 03/06/05; full list of members (7 pages)
22 August 2005Return made up to 03/06/05; full list of members (7 pages)
2 June 2004Return made up to 03/06/04; full list of members (7 pages)
2 June 2004Return made up to 03/06/04; full list of members (7 pages)
15 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
15 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
18 June 2003Return made up to 03/06/03; full list of members (7 pages)
18 June 2003Return made up to 03/06/03; full list of members (7 pages)
4 April 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
4 April 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
26 June 2002Return made up to 03/06/02; full list of members (7 pages)
26 June 2002Return made up to 03/06/02; full list of members (7 pages)
18 April 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
18 April 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
3 July 2001Return made up to 03/06/01; full list of members (7 pages)
3 July 2001Return made up to 03/06/01; full list of members (7 pages)
25 January 2001Accounts for a small company made up to 31 May 2000 (4 pages)
25 January 2001Accounts for a small company made up to 31 May 2000 (4 pages)
20 June 2000Return made up to 03/06/00; full list of members (7 pages)
20 June 2000Return made up to 03/06/00; full list of members (7 pages)
28 July 1999Accounts for a small company made up to 31 May 1999 (4 pages)
28 July 1999Accounts for a small company made up to 31 May 1999 (4 pages)
16 June 1999Return made up to 03/06/99; full list of members (6 pages)
16 June 1999Return made up to 03/06/99; full list of members (6 pages)
22 September 1998Accounts for a small company made up to 31 May 1998 (4 pages)
22 September 1998Accounts for a small company made up to 31 May 1998 (4 pages)
29 June 1998Return made up to 03/06/98; no change of members (4 pages)
29 June 1998Return made up to 03/06/98; no change of members (4 pages)
12 November 1997Accounts for a small company made up to 31 May 1997 (4 pages)
12 November 1997Accounts for a small company made up to 31 May 1997 (4 pages)
1 July 1997Return made up to 03/06/97; no change of members (4 pages)
1 July 1997Return made up to 03/06/97; no change of members (4 pages)
8 April 1997Accounts for a small company made up to 31 May 1996 (4 pages)
8 April 1997Accounts for a small company made up to 31 May 1996 (4 pages)
5 June 1996Return made up to 03/06/96; full list of members (6 pages)
5 June 1996Return made up to 03/06/96; full list of members (6 pages)
2 April 1996Accounts for a small company made up to 31 May 1995 (5 pages)
2 April 1996Accounts for a small company made up to 31 May 1995 (5 pages)
13 June 1995Return made up to 03/06/95; no change of members (4 pages)
13 June 1995Return made up to 03/06/95; no change of members (4 pages)
13 March 1995Accounts for a small company made up to 31 May 1994 (5 pages)
13 March 1995Accounts for a small company made up to 31 May 1994 (5 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (21 pages)
13 June 1994Return made up to 03/06/94; no change of members (4 pages)
13 June 1994Return made up to 03/06/94; no change of members (4 pages)
11 April 1994Accounts for a small company made up to 31 May 1993 (6 pages)
11 April 1994Accounts for a small company made up to 31 May 1993 (6 pages)
4 June 1993Return made up to 03/06/93; full list of members (5 pages)
4 June 1993Return made up to 03/06/93; full list of members (5 pages)
29 January 1993Accounts for a small company made up to 31 May 1992 (4 pages)
29 January 1993Accounts for a small company made up to 31 May 1992 (4 pages)
3 November 1992Particulars of mortgage/charge (3 pages)
3 November 1992Declaration of satisfaction of mortgage/charge (2 pages)
3 November 1992Declaration of satisfaction of mortgage/charge (2 pages)
3 November 1992Particulars of mortgage/charge (3 pages)
26 June 1992Return made up to 03/06/92; no change of members (6 pages)
26 June 1992Return made up to 03/06/92; no change of members (6 pages)
18 March 1992Accounts for a small company made up to 31 May 1991 (3 pages)
18 March 1992Accounts for a small company made up to 31 May 1991 (3 pages)
13 March 1992Particulars of mortgage/charge (7 pages)
13 March 1992Particulars of mortgage/charge (7 pages)
2 February 1992New director appointed (2 pages)
2 February 1992New director appointed (2 pages)
14 January 1992Return made up to 03/05/91; no change of members (5 pages)
14 January 1992Return made up to 03/05/91; no change of members (5 pages)
15 June 1991Registered office changed on 15/06/91 from: c/o edwards veeder grampian house 144 deansgate manchester M3 3EE (1 page)
15 June 1991Registered office changed on 15/06/91 from: c/o edwards veeder grampian house 144 deansgate manchester M3 3EE (1 page)
6 February 1991Accounts for a small company made up to 31 May 1990 (4 pages)
6 February 1991Accounting reference date shortened from 31/03 to 31/05 (1 page)
6 February 1991Accounts for a small company made up to 31 May 1990 (4 pages)
6 February 1991Accounting reference date shortened from 31/03 to 31/05 (1 page)
22 January 1991Return made up to 30/09/90; full list of members (4 pages)
22 January 1991Return made up to 30/09/90; full list of members (4 pages)
18 December 1990Particulars of mortgage/charge (3 pages)
18 December 1990Particulars of mortgage/charge (3 pages)
6 December 1990Particulars of mortgage/charge (3 pages)
6 December 1990Particulars of mortgage/charge (3 pages)
6 December 1990Particulars of mortgage/charge (3 pages)
6 December 1990Particulars of mortgage/charge (3 pages)
23 November 1989Ad 06/11/89--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 November 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
23 November 1989Ad 06/11/89--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 November 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
28 September 1989Registered office changed on 28/09/89 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
28 September 1989Registered office changed on 28/09/89 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
28 September 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
28 September 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
3 May 1989Incorporation (13 pages)
3 May 1989Incorporation (13 pages)