Company NameD.R Barnes & Sons Ltd
Company StatusActive
Company Number04079232
CategoryPrivate Limited Company
Incorporation Date27 September 2000(23 years, 7 months ago)

Business Activity

Section FConstruction
SIC 42210Construction of utility projects for fluids

Directors

Director NameDavid Richard Barnes
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2000(same day as company formation)
RoleWall & Floor Tiler
Correspondence Address2 High Street
Burnham On Crouch
Essex
CM0 8AA
Director NameMr Simon David Barnes
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2000(same day as company formation)
RoleTiler
Country of ResidenceEngland
Correspondence Address2 High Street
Burnham On Crouch
Essex
CM0 8AA
Director NameMrs Lisa Marie Barnes
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2014(13 years, 9 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 High Street
Burnham On Crouch
Essex
CM0 8AA
Director NameMavis Patricia Barnes
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2000(same day as company formation)
RoleSecretary
Correspondence Address56 Main Road
Danbury
Chelmsford
Essex
CM3 4NG
Secretary NameJeff Harrison
NationalityBritish
StatusResigned
Appointed27 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address46 Cross Road
Maldon
Essex
CM9 5EE
Secretary NameJohn Harvey Smith
NationalityBritish
StatusResigned
Appointed01 March 2007(6 years, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 10 April 2007)
RoleChartered Accountant
Correspondence Address31 The Cobbins
Burnham On Crouch
Essex
CM0 8QL
Secretary NameAlan John Copplethwaite
NationalityBritish
StatusResigned
Appointed10 April 2007(6 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 21 May 2012)
RoleAccountant
Correspondence Address4 Ship Road
Burnham On Crouch
Essex
CM0 8JX
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed27 September 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed27 September 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address2 High Street
Burnham On Crouch
Essex
CM0 8AA
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishBurnham-on-Crouch
WardBurnham-on-Crouch South
Built Up AreaBurnham-on-Crouch
Address MatchesOver 100 other UK companies use this postal address

Shareholders

40 at £1Lisa Marie Barnes
40.00%
Ordinary
40 at £1Simon Barnes
40.00%
Ordinary
10 at £1David Barnes
10.00%
Ordinary
10 at £1Mavis Patricia Barnes
10.00%
Ordinary

Financials

Year2014
Net Worth£66,738
Cash£92,577
Current Liabilities£123,201

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Returns

Latest Return27 September 2023 (7 months ago)
Next Return Due11 October 2024 (5 months, 2 weeks from now)

Filing History

20 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
8 October 2020Confirmation statement made on 27 September 2020 with updates (4 pages)
2 October 2020Termination of appointment of Mavis Patricia Barnes as a director on 14 January 2020 (1 page)
1 October 2020Termination of appointment of Alan John Copplethwaite as a secretary on 21 May 2012 (1 page)
18 October 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
3 October 2019Confirmation statement made on 27 September 2019 with updates (4 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
11 October 2018Confirmation statement made on 27 September 2018 with updates (4 pages)
13 October 2017Confirmation statement made on 27 September 2017 with updates (4 pages)
13 October 2017Confirmation statement made on 27 September 2017 with updates (4 pages)
26 September 2017Change of details for Mr Simon David Barnes as a person with significant control on 28 September 2016 (2 pages)
26 September 2017Change of details for Mrs Lisa Marie Barnes as a person with significant control on 28 September 2016 (2 pages)
26 September 2017Director's details changed for Mr Simon David Barnes on 28 September 2016 (2 pages)
26 September 2017Director's details changed for Mrs Lisa Marie Barnes on 28 September 2016 (2 pages)
26 September 2017Director's details changed for Mrs Lisa Marie Barnes on 28 September 2016 (2 pages)
26 September 2017Director's details changed for Mr Simon David Barnes on 28 September 2016 (2 pages)
26 September 2017Change of details for Mrs Lisa Marie Barnes as a person with significant control on 28 September 2016 (2 pages)
26 September 2017Change of details for Mr Simon David Barnes as a person with significant control on 28 September 2016 (2 pages)
8 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
8 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
18 October 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
18 October 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
7 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(6 pages)
6 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(6 pages)
17 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(6 pages)
29 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(6 pages)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
13 October 2014Director's details changed for Simon David Barnes on 3 October 2014 (2 pages)
13 October 2014Director's details changed for Simon David Barnes on 3 October 2014 (2 pages)
13 October 2014Director's details changed for Simon David Barnes on 3 October 2014 (2 pages)
15 July 2014Appointment of Mrs Lisa Marie Barnes as a director on 15 July 2014 (2 pages)
15 July 2014Appointment of Mrs Lisa Marie Barnes as a director on 15 July 2014 (2 pages)
31 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
31 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
30 September 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
(5 pages)
30 September 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
(5 pages)
24 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (5 pages)
3 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (5 pages)
22 May 2012Termination of appointment of a secretary (1 page)
22 May 2012Termination of appointment of a secretary (1 page)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 September 2011Annual return made up to 27 September 2011 with a full list of shareholders (6 pages)
29 September 2011Annual return made up to 27 September 2011 with a full list of shareholders (6 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 October 2010Annual return made up to 27 September 2010 (6 pages)
4 October 2010Annual return made up to 27 September 2010 (6 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 September 2009Return made up to 27/09/09; full list of members (4 pages)
28 September 2009Return made up to 27/09/09; full list of members (4 pages)
18 December 2008Return made up to 27/09/08; full list of members (4 pages)
18 December 2008Return made up to 27/09/08; full list of members (4 pages)
17 December 2008Return made up to 27/09/07; full list of members (4 pages)
17 December 2008Return made up to 27/09/07; full list of members (4 pages)
14 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 November 2007New secretary appointed (2 pages)
12 November 2007Secretary resigned (1 page)
12 November 2007New secretary appointed (2 pages)
12 November 2007Secretary resigned (1 page)
12 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 March 2007Secretary resigned (1 page)
25 March 2007New secretary appointed (2 pages)
25 March 2007New secretary appointed (2 pages)
25 March 2007Registered office changed on 25/03/07 from: 46 cross road maldon essex CM9 5EE (1 page)
25 March 2007Secretary resigned (1 page)
25 March 2007Registered office changed on 25/03/07 from: 46 cross road maldon essex CM9 5EE (1 page)
19 December 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
19 December 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
12 October 2006Return made up to 27/09/06; full list of members (7 pages)
12 October 2006Return made up to 27/09/06; full list of members (7 pages)
21 October 2005Total exemption full accounts made up to 5 April 2005 (5 pages)
21 October 2005Total exemption full accounts made up to 5 April 2005 (5 pages)
21 October 2005Total exemption full accounts made up to 5 April 2005 (5 pages)
6 October 2005Return made up to 27/09/05; full list of members (7 pages)
6 October 2005Return made up to 27/09/05; full list of members (7 pages)
24 November 2004Total exemption full accounts made up to 31 March 2004 (4 pages)
24 November 2004Total exemption full accounts made up to 31 March 2004 (4 pages)
30 September 2004Return made up to 27/09/04; full list of members (7 pages)
30 September 2004Return made up to 27/09/04; full list of members (7 pages)
22 October 2003Total exemption full accounts made up to 5 April 2003 (4 pages)
22 October 2003Total exemption full accounts made up to 5 April 2003 (4 pages)
22 October 2003Total exemption full accounts made up to 5 April 2003 (4 pages)
4 October 2003Return made up to 27/09/03; full list of members (7 pages)
4 October 2003Return made up to 27/09/03; full list of members (7 pages)
30 January 2003Total exemption full accounts made up to 5 April 2002 (5 pages)
30 January 2003Total exemption full accounts made up to 5 April 2002 (5 pages)
30 January 2003Total exemption full accounts made up to 5 April 2002 (5 pages)
6 October 2002Return made up to 27/09/02; full list of members (7 pages)
6 October 2002Return made up to 27/09/02; full list of members (7 pages)
7 February 2002Total exemption full accounts made up to 5 April 2001 (4 pages)
7 February 2002Total exemption full accounts made up to 5 April 2001 (4 pages)
7 February 2002Total exemption full accounts made up to 5 April 2001 (4 pages)
3 October 2001New secretary appointed (2 pages)
3 October 2001New secretary appointed (2 pages)
3 October 2001Return made up to 27/09/01; full list of members (7 pages)
3 October 2001Return made up to 27/09/01; full list of members (7 pages)
30 October 2000Accounting reference date shortened from 30/09/01 to 05/04/01 (1 page)
30 October 2000Accounting reference date shortened from 30/09/01 to 05/04/01 (1 page)
2 October 2000Director resigned (1 page)
2 October 2000New director appointed (2 pages)
2 October 2000Secretary resigned (1 page)
2 October 2000Secretary resigned (1 page)
2 October 2000New director appointed (2 pages)
2 October 2000Director resigned (1 page)
2 October 2000New director appointed (2 pages)
2 October 2000New director appointed (2 pages)
2 October 2000New director appointed (2 pages)
2 October 2000New director appointed (2 pages)
27 September 2000Incorporation (31 pages)
27 September 2000Incorporation (31 pages)