Barnstaple Trading Ltd MAIDSTONE


Barnstaple Trading started in year 2014 as Private Limited Company with registration number 09227153. The Barnstaple Trading company has been functioning successfully for ten years now and its status is active. The firm's office is based in Maidstone at 4 Cleavesland. Postal code: ME18 6BS.

The firm has one director. David K., appointed on 26 May 2021. There are currently no secretaries appointed. As of 29 April 2024, there were 18 ex directors - Campbell S., Adam S. and others listed below. There were no ex secretaries.

Barnstaple Trading Ltd Address / Contact

Office Address 4 Cleavesland
Office Address2 Laddingford
Town Maidstone
Post code ME18 6BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 09227153
Date of Incorporation Fri, 19th Sep 2014
Industry Operation of warehousing and storage facilities for land transport activities
End of financial Year 30th September
Company age 10 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 3rd Oct 2024 (2024-10-03)
Last confirmation statement dated Tue, 19th Sep 2023

Company staff

David K.

Position: Director

Appointed: 26 May 2021

Campbell S.

Position: Director

Appointed: 15 February 2021

Resigned: 26 May 2021

Adam S.

Position: Director

Appointed: 30 December 2020

Resigned: 15 February 2021

Denis C.

Position: Director

Appointed: 22 October 2020

Resigned: 30 December 2020

Mark H.

Position: Director

Appointed: 03 July 2020

Resigned: 22 October 2020

Simeon P.

Position: Director

Appointed: 31 March 2020

Resigned: 03 July 2020

Michael S.

Position: Director

Appointed: 14 February 2020

Resigned: 31 March 2020

Adam P.

Position: Director

Appointed: 14 January 2020

Resigned: 14 February 2020

Colin S.

Position: Director

Appointed: 28 June 2019

Resigned: 14 January 2020

Terrance F.

Position: Director

Appointed: 16 November 2018

Resigned: 28 June 2019

Lawson F.

Position: Director

Appointed: 06 August 2018

Resigned: 16 November 2018

Andrew D.

Position: Director

Appointed: 25 January 2018

Resigned: 06 August 2018

Barry K.

Position: Director

Appointed: 03 May 2017

Resigned: 25 January 2018

Troy C.

Position: Director

Appointed: 27 May 2016

Resigned: 05 April 2017

Denis V.

Position: Director

Appointed: 30 October 2015

Resigned: 27 May 2016

Darren L.

Position: Director

Appointed: 07 September 2015

Resigned: 30 October 2015

David A.

Position: Director

Appointed: 08 July 2015

Resigned: 07 September 2015

Jaroslav F.

Position: Director

Appointed: 13 November 2014

Resigned: 08 July 2015

Terence D.

Position: Director

Appointed: 19 September 2014

Resigned: 13 November 2014

People with significant control

The list of PSCs who own or control the company is made up of 14 names. As we identified, there is David K. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Campbell S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Adam S., 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.

David K.

Notified on 26 May 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Campbell S.

Notified on 15 February 2021
Ceased on 26 May 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Adam S.

Notified on 30 December 2020
Ceased on 15 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Denis C.

Notified on 22 October 2020
Ceased on 30 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mark H.

Notified on 3 July 2020
Ceased on 22 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Simeon P.

Notified on 31 March 2020
Ceased on 3 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael S.

Notified on 14 February 2020
Ceased on 31 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Adam P.

Notified on 14 January 2020
Ceased on 14 February 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Colin S.

Notified on 28 June 2019
Ceased on 14 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terrance F.

Notified on 16 November 2018
Ceased on 28 June 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lawson F.

Notified on 6 August 2018
Ceased on 16 November 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andrew D.

Notified on 25 January 2018
Ceased on 6 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Barry K.

Notified on 3 May 2017
Ceased on 25 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Troy C.

Notified on 30 June 2016
Ceased on 5 April 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth11       
Balance Sheet
Current Assets2079011615141 13111
Net Assets Liabilities Including Pension Asset Liability11       
Reserves/Capital
Called Up Share Capital11       
Shareholder Funds11       
Other
Average Number Employees During Period     1111
Creditors 789  614131 130  
Net Current Assets Liabilities111111111
Total Assets Less Current Liabilities111111111
Accruals Deferred Income-1        
Creditors Due Within One Year19789       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on 2022/09/30
filed on: 2nd, March 2023
Free Download (5 pages)

Company search