Barnoldby Acclaimed Ltd CHATHAM


Barnoldby Acclaimed started in year 2015 as Private Limited Company with registration number 09595151. The Barnoldby Acclaimed company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Chatham at 10 Montgomery Avenue. Postal code: ME5 0HA.

The firm has one director. Simon W., appointed on 19 February 2021. There are currently no secretaries appointed. As of 11 May 2024, there were 14 ex directors - Stephen B., Fred B. and others listed below. There were no ex secretaries.

Barnoldby Acclaimed Ltd Address / Contact

Office Address 10 Montgomery Avenue
Town Chatham
Post code ME5 0HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09595151
Date of Incorporation Mon, 18th May 2015
Industry Other food services
End of financial Year 31st May
Company age 9 years old
Account next due date Thu, 29th Feb 2024 (72 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 1st Jun 2024 (2024-06-01)
Last confirmation statement dated Thu, 18th May 2023

Company staff

Simon W.

Position: Director

Appointed: 19 February 2021

Stephen B.

Position: Director

Appointed: 16 October 2020

Resigned: 19 February 2021

Fred B.

Position: Director

Appointed: 26 November 2019

Resigned: 16 October 2020

Daryl K.

Position: Director

Appointed: 20 May 2019

Resigned: 26 November 2019

Glen C.

Position: Director

Appointed: 06 March 2019

Resigned: 20 May 2019

Luke W.

Position: Director

Appointed: 01 May 2018

Resigned: 06 March 2019

Aaron O.

Position: Director

Appointed: 03 April 2018

Resigned: 01 May 2018

Gavin C.

Position: Director

Appointed: 06 December 2017

Resigned: 03 April 2018

Vallencia F.

Position: Director

Appointed: 05 June 2017

Resigned: 06 December 2017

Terence D.

Position: Director

Appointed: 05 April 2017

Resigned: 05 June 2017

Russell W.

Position: Director

Appointed: 13 September 2016

Resigned: 05 April 2017

Luke G.

Position: Director

Appointed: 16 August 2016

Resigned: 13 September 2016

Lewis D.

Position: Director

Appointed: 08 January 2016

Resigned: 16 August 2016

Kevin R.

Position: Director

Appointed: 29 June 2015

Resigned: 08 January 2016

Terence D.

Position: Director

Appointed: 18 May 2015

Resigned: 29 June 2015

People with significant control

The list of persons with significant control that own or control the company includes 10 names. As BizStats discovered, there is Mohammed A. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Simon W. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Stephen B., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mohammed A.

Notified on 14 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Simon W.

Notified on 19 February 2021
Ceased on 14 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stephen B.

Notified on 16 October 2020
Ceased on 19 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Fred B.

Notified on 26 November 2019
Ceased on 16 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Daryl K.

Notified on 20 May 2019
Ceased on 26 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Glen C.

Notified on 6 March 2019
Ceased on 20 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Luke W.

Notified on 1 May 2018
Ceased on 6 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Aaron O.

Notified on 3 April 2018
Ceased on 1 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gavin C.

Notified on 6 December 2017
Ceased on 3 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terence D.

Notified on 5 April 2017
Ceased on 5 June 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth1       
Balance Sheet
Current Assets11170182111
Net Assets Liabilities Including Pension Asset Liability1       
Reserves/Capital
Called Up Share Capital1       
Shareholder Funds1       
Other
Average Number Employees During Period    1111
Creditors  169 81   
Net Current Assets Liabilities11111111
Total Assets Less Current Liabilities11111111

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 4th, January 2023
Free Download (5 pages)

Company search