Company NameThe Barbeque Barn Limited
DirectorStephen Moloney
Company StatusActive
Company Number05470671
CategoryPrivate Limited Company
Incorporation Date3 June 2005(18 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores

Directors

Director NameStephen Moloney
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlex House
260-268 Chapel Street Salford
Manchester
Lancashire
M3 5JZ
Secretary NameStephen Moloney
NationalityBritish
StatusCurrent
Appointed03 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlex House
260-268 Chapel Street Salford
Manchester
Lancashire
M3 5JZ
Director NameMr Darren Fletcher
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Merlewood Drive
Swinton
Manchester
M27 0ER
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed03 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameWarren Hayes
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2012(7 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlex House
260-268 Chapel Street Salford
Manchester
Lancashire
M3 5JZ

Location

Registered AddressAlex House
260-268 Chapel Street Salford
Manchester
Lancashire
M3 5JZ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Stephen Moloney
50.00%
Ordinary
50 at £1Warren Hayes
50.00%
Ordinary

Financials

Year2014
Net Worth-£37,447
Cash£7,649
Current Liabilities£62,809

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return3 June 2023 (9 months, 4 weeks ago)
Next Return Due17 June 2024 (2 months, 2 weeks from now)

Filing History

12 June 2023Confirmation statement made on 3 June 2023 with no updates (3 pages)
27 February 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
15 June 2022Confirmation statement made on 3 June 2022 with no updates (3 pages)
21 March 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
23 June 2021Confirmation statement made on 3 June 2021 with no updates (3 pages)
22 March 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
5 June 2020Confirmation statement made on 3 June 2020 with updates (4 pages)
3 December 2019Total exemption full accounts made up to 30 June 2019 (8 pages)
1 July 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 30 June 2018 (8 pages)
18 June 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
8 March 2018Termination of appointment of Warren Hayes as a director on 31 December 2017 (1 page)
17 January 2018Cessation of Warren James Hayes as a person with significant control on 31 December 2017 (1 page)
17 January 2018Cessation of Warren James Hayes as a person with significant control on 31 December 2017 (1 page)
8 November 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
8 November 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
19 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
21 November 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
21 November 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
1 August 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 100
(6 pages)
1 August 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 100
(6 pages)
13 November 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
13 November 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
1 July 2015Secretary's details changed for Stephen Moloney on 1 June 2015 (1 page)
1 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(4 pages)
1 July 2015Director's details changed for Stephen Moloney on 1 June 2015 (2 pages)
1 July 2015Director's details changed for Stephen Moloney on 1 June 2015 (2 pages)
1 July 2015Director's details changed for Stephen Moloney on 1 June 2015 (2 pages)
1 July 2015Secretary's details changed for Stephen Moloney on 1 June 2015 (1 page)
1 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(4 pages)
1 July 2015Secretary's details changed for Stephen Moloney on 1 June 2015 (1 page)
1 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(4 pages)
21 November 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
21 November 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
17 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(4 pages)
17 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(4 pages)
17 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(4 pages)
5 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
5 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
19 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
19 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
19 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
23 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
23 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
2 October 2012Appointment of Warren Hayes as a director (3 pages)
2 October 2012Appointment of Warren Hayes as a director (3 pages)
6 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
10 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
10 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
8 July 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
8 July 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
6 April 2011Termination of appointment of Darren Fletcher as a director (2 pages)
6 April 2011Termination of appointment of Darren Fletcher as a director (2 pages)
9 September 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
9 September 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
24 June 2010Director's details changed for Stephen Moloney on 1 October 2009 (2 pages)
24 June 2010Director's details changed for Stephen Moloney on 1 October 2009 (2 pages)
24 June 2010Director's details changed for Darren Fletcher on 1 October 2009 (2 pages)
24 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
24 June 2010Director's details changed for Darren Fletcher on 1 October 2009 (2 pages)
24 June 2010Director's details changed for Darren Fletcher on 1 October 2009 (2 pages)
24 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
24 June 2010Director's details changed for Stephen Moloney on 1 October 2009 (2 pages)
24 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
17 October 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
17 October 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
6 July 2009Return made up to 03/06/09; full list of members (4 pages)
6 July 2009Return made up to 03/06/09; full list of members (4 pages)
1 October 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
1 October 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
28 July 2008Return made up to 03/06/08; full list of members (4 pages)
28 July 2008Return made up to 03/06/08; full list of members (4 pages)
5 October 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
5 October 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
17 July 2007Return made up to 03/06/07; full list of members (7 pages)
17 July 2007Return made up to 03/06/07; full list of members (7 pages)
24 October 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
24 October 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
30 June 2006Return made up to 03/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 June 2006Ad 01/07/05--------- £ si 99@1 (2 pages)
30 June 2006Ad 01/07/05--------- £ si 99@1 (2 pages)
30 June 2006Return made up to 03/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 June 2005New director appointed (2 pages)
17 June 2005Registered office changed on 17/06/05 from: 16 st john street london EC1M 4NT (1 page)
17 June 2005Registered office changed on 17/06/05 from: 16 st john street london EC1M 4NT (1 page)
17 June 2005Secretary resigned (1 page)
17 June 2005New secretary appointed;new director appointed (2 pages)
17 June 2005Director resigned (1 page)
17 June 2005Director resigned (1 page)
17 June 2005New director appointed (2 pages)
17 June 2005New secretary appointed;new director appointed (2 pages)
17 June 2005Secretary resigned (1 page)
3 June 2005Incorporation (14 pages)
3 June 2005Incorporation (14 pages)