Moneybarn No.1 Limited PETERSFIELD


Founded in 2002, Moneybarn No.1, classified under reg no. 04496573 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 31st December and its latest financial statement was filed on 2022-12-31. Since 2011-08-08 Moneybarn No.1 Limited is no longer carrying the name Duncton No.1.

At the moment there are 4 directors in the the company, namely Peter E., Gareth C. and David W. and others. In addition one secretary - David W. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Moneybarn No.1 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 04496573
Date of Incorporation Fri, 26th Jul 2002
Industry Renting and leasing of cars and light motor vehicles
Industry Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
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

Peter E.

Position: Director

Appointed: 23 January 2024

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: 24 May 2021

Resigned: 30 November 2023

Neeraj K.

Position: Director

Appointed: 30 June 2020

Resigned: 07 August 2023

David S.

Position: Director

Appointed: 23 April 2020

Resigned: 30 November 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: 01 June 2015

Resigned: 15 September 2016

Shamus H.

Position: Director

Appointed: 20 August 2014

Resigned: 31 March 2020

Andrew F.

Position: Director

Appointed: 20 August 2014

Resigned: 03 December 2018

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

David H.

Position: Director

Appointed: 07 October 2002

Resigned: 20 August 2014

Michael C.

Position: Secretary

Appointed: 07 October 2002

Resigned: 27 September 2004

Oliver H.

Position: Director

Appointed: 07 October 2002

Resigned: 20 August 2014

Edward F.

Position: Director

Appointed: 07 October 2002

Resigned: 20 August 2014

Christopher D.

Position: Nominee Director

Appointed: 26 July 2002

Resigned: 07 October 2002

Clyde Secretaries Limited

Position: Corporate Secretary

Appointed: 26 July 2002

Resigned: 07 October 2002

David P.

Position: Nominee Director

Appointed: 26 July 2002

Resigned: 07 October 2002

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As we established, there is Moneybarn Group Limited from Petersfield, United Kingdom. This PSC is classified 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.

Moneybarn Group Limited

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

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 4525773
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 No.1 August 8, 2011
Minmar (612) August 22, 2002

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Statement of Capital on 2023-10-03: 142.00 GBP
filed on: 3rd, October 2023
Free Download (3 pages)

Company search