Moneybarn Group Limited PETERSFIELD


Founded in 2002, Moneybarn Group, classified under reg no. 04525773 is an active company. Currently registered at Athena House GU32 3LJ, Petersfield the company has been in the business for 22 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 2011/08/08 Moneybarn Group Limited is no longer carrying the name Duncton Contracts.

Currently there are 3 directors in the the firm, namely Gareth C., David W. and Ian M.. In addition one secretary - David W. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Moneybarn Group Limited Address / Contact

Office Address Athena House
Office Address2 Bedford Road
Town Petersfield
Post code GU32 3LJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04525773
Date of Incorporation Wed, 4th Sep 2002
Industry Activities of financial services holding companies
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Gareth C.

Position: Director

Appointed: 30 November 2023

David W.

Position: Director

Appointed: 30 November 2023

Ian M.

Position: Director

Appointed: 01 August 2023

David W.

Position: Secretary

Appointed: 16 July 2018

Christopher A.

Position: Director

Appointed: 02 February 2021

Resigned: 30 November 2023

David S.

Position: Director

Appointed: 23 April 2020

Resigned: 30 November 2023

Neeraj K.

Position: Director

Appointed: 01 April 2020

Resigned: 07 August 2023

Simon B.

Position: Director

Appointed: 01 April 2020

Resigned: 01 March 2021

Simon T.

Position: Director

Appointed: 03 December 2018

Resigned: 31 March 2020

Laoiseach O.

Position: Director

Appointed: 01 August 2018

Resigned: 30 November 2020

Malcolm L.

Position: Director

Appointed: 13 February 2018

Resigned: 01 August 2023

Paula W.

Position: Secretary

Appointed: 12 May 2017

Resigned: 31 March 2018

Robert A.

Position: Director

Appointed: 01 September 2016

Resigned: 11 December 2018

Malcolm L.

Position: Director

Appointed: 21 July 2015

Resigned: 15 September 2016

Andrew F.

Position: Director

Appointed: 20 August 2014

Resigned: 03 December 2018

Shamus H.

Position: Director

Appointed: 20 August 2014

Resigned: 31 March 2020

Peter C.

Position: Director

Appointed: 20 August 2014

Resigned: 21 August 2017

Emma V.

Position: Secretary

Appointed: 20 August 2014

Resigned: 12 May 2017

Simon L.

Position: Secretary

Appointed: 01 May 2012

Resigned: 20 August 2014

Simon L.

Position: Director

Appointed: 01 May 2012

Resigned: 13 April 2018

James C.

Position: Director

Appointed: 01 July 2011

Resigned: 20 August 2014

Anthony G.

Position: Director

Appointed: 27 September 2004

Resigned: 01 May 2012

Anthony G.

Position: Secretary

Appointed: 27 September 2004

Resigned: 01 May 2012

Peter M.

Position: Director

Appointed: 29 August 2003

Resigned: 31 December 2018

Edward F.

Position: Director

Appointed: 07 October 2002

Resigned: 20 August 2014

David H.

Position: Director

Appointed: 07 October 2002

Resigned: 20 August 2014

Oliver H.

Position: Director

Appointed: 07 October 2002

Resigned: 20 August 2014

Michael C.

Position: Secretary

Appointed: 07 October 2002

Resigned: 27 September 2004

Clyde Secretaries Limited

Position: Corporate Secretary

Appointed: 04 September 2002

Resigned: 07 October 2002

David P.

Position: Nominee Director

Appointed: 04 September 2002

Resigned: 07 October 2002

Christopher D.

Position: Nominee Director

Appointed: 04 September 2002

Resigned: 07 October 2002

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As we identified, there is Duncton Group Limited from Petersfield, United Kingdom. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Duncton Group Limited

Athena House Bedford Road, Petersfield, Hampshire, GU32 3LJ, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 6308608
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Duncton Contracts August 8, 2011
Minmar (621) September 27, 2002

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on 2022/12/31
filed on: 31st, July 2023
Free Download (18 pages)

Company search