Company NameBare Management Limited
DirectorsEdward Nicholas Gratwick and Cara Champeny
Company StatusActive
Company Number07949429
CategoryPrivate Limited Company
Incorporation Date14 February 2012(12 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Edward Nicholas Gratwick
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2012(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address252 Garth Rd
Morden
SM4 4NL
Director NameMs Cara Champeny
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2012(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Station Court
Station Approach
Wickford
SS11 7AT
Secretary NameMs Cara Champeny
StatusCurrent
Appointed14 February 2012(same day as company formation)
RoleCompany Director
Correspondence Address1 Station Court
Station Approach
Wickford
SS11 7AT

Contact

Websitehttps://www.bare-wood.co.uk/
Email address[email protected]
Telephone01235 888197
Telephone regionAbingdon

Location

Registered Address1 Station Court
Station Approach
Wickford
SS11 7AT
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £10Edward Gratwick
100.00%
Ordinary

Financials

Year2014
Net Worth-£130,317
Cash£1,234
Current Liabilities£161,752

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return7 February 2024 (1 month, 2 weeks ago)
Next Return Due21 February 2025 (10 months, 4 weeks from now)

Filing History

10 February 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
30 January 2023Total exemption full accounts made up to 30 April 2022 (6 pages)
7 February 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
28 January 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
27 April 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
24 February 2021Change of details for Mr Edward Nicholas Gratwick as a person with significant control on 24 February 2021 (2 pages)
24 February 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
19 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
28 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
5 March 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
17 July 2018Registered office address changed from C/O Unit G Moses Winter Way Wallingford Oxfordshire OX10 9FE England to 1 Station Court Station Approach Wickford SS11 7AT on 17 July 2018 (1 page)
5 March 2018Director's details changed for Mrs Cara Champeny on 1 February 2018 (2 pages)
28 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
28 February 2018Secretary's details changed for Mrs Cara Champeny on 1 February 2018 (1 page)
2 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
28 April 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
28 April 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
14 March 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
15 June 2016Compulsory strike-off action has been discontinued (1 page)
15 June 2016Compulsory strike-off action has been discontinued (1 page)
14 June 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,000
(4 pages)
14 June 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,000
(4 pages)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
26 October 2015Registered office address changed from 8 Church Street Didcot Oxfordshire OX11 8DQ to C/O Unit G Moses Winter Way Wallingford Oxfordshire OX10 9FE on 26 October 2015 (1 page)
26 October 2015Registered office address changed from 8 Church Street Didcot Oxfordshire OX11 8DQ to C/O Unit G Moses Winter Way Wallingford Oxfordshire OX10 9FE on 26 October 2015 (1 page)
7 April 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1,000
(4 pages)
7 April 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1,000
(4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
18 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1,000
(4 pages)
18 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1,000
(4 pages)
6 November 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
6 November 2013Previous accounting period extended from 28 February 2013 to 30 April 2013 (1 page)
6 November 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
6 November 2013Previous accounting period extended from 28 February 2013 to 30 April 2013 (1 page)
15 April 2013Director's details changed for Ms Cara Chatterton on 1 February 2013 (2 pages)
15 April 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
15 April 2013Director's details changed for Ms Cara Chatterton on 1 February 2013 (2 pages)
15 April 2013Secretary's details changed for Cara Chatterton on 1 February 2013 (1 page)
15 April 2013Secretary's details changed for Cara Chatterton on 1 February 2013 (1 page)
15 April 2013Director's details changed for Ms Cara Chatterton on 1 February 2013 (2 pages)
15 April 2013Secretary's details changed for Cara Chatterton on 1 February 2013 (1 page)
15 April 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
22 February 2013Registered office address changed from 252 Garth Rd Morden SM4 4NL England on 22 February 2013 (2 pages)
22 February 2013Registered office address changed from 252 Garth Rd Morden SM4 4NL England on 22 February 2013 (2 pages)
10 July 2012Appointment of Ms Cara Chatterton as a director (2 pages)
10 July 2012Appointment of Ms Cara Chatterton as a director (2 pages)
14 February 2012Incorporation (21 pages)
14 February 2012Incorporation (21 pages)