Company NameBarfield Properties Limited
DirectorStephen Garbutt
Company StatusActive
Company Number00613394
CategoryPrivate Limited Company
Incorporation Date22 October 1958(65 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Stephen Garbutt
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2013(54 years, 5 months after company formation)
Appointment Duration11 years, 1 month
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Thorne Road
Doncaster
South Yorkshire
DN1 2HD
Director NameMr Kenneth Jaques Proudman
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(32 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 October 1997)
RoleCertified Accountant
Correspondence Address18 Alverley Lane
Balby
Doncaster
South Yorkshire
DN4 8QW
Director NameMr Thomas Warren
Date of BirthJune 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(32 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 October 1997)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressKwestova Long Plantation
Edenthorpe
Doncaster
South Yorkshire
DN3 2NL
Secretary NameMr Kenneth Jaques Proudman
NationalityBritish
StatusResigned
Appointed20 June 1991(32 years, 8 months after company formation)
Appointment Duration21 years, 9 months (resigned 03 April 2013)
RoleCompany Director
Correspondence Address18 Alverley Lane
Balby
Doncaster
South Yorkshire
DN4 8QW
Director NameChristine Anne Proudman
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1997(38 years, 11 months after company formation)
Appointment Duration15 years, 6 months (resigned 03 April 2013)
RoleHousewife
Country of ResidenceEngland
Correspondence Address18 Alverley Lane
Balby
Doncaster
South Yorkshire
DN4 8QW
Director NameMarjorie Lund Warren
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1997(38 years, 11 months after company formation)
Appointment Duration15 years, 6 months (resigned 03 April 2013)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressKwestova Long Plantation
Edenthorpe
Doncaster
South Yorkshire
DN3 2NL

Contact

Websitewarrensgbc.co.uk
Email address[email protected]
Telephone01302 340011
Telephone regionDoncaster

Location

Registered AddressWarrens Gbc Ltd
35 Thorne Road
Doncaster
South Yorkshire
DN1 2HD
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1.2k at £1Stephen Garbutt S&p Leisure LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£150,701
Current Liabilities£1,347

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 June 2023 (10 months, 4 weeks ago)
Next Return Due29 June 2024 (1 month, 3 weeks from now)

Charges

8 July 2013Delivered on: 10 July 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H 35 thorne road doncaster.
Outstanding
10 April 2013Delivered on: 27 April 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

16 June 2023Confirmation statement made on 15 June 2023 with no updates (3 pages)
18 April 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
6 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
29 June 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
26 October 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
21 June 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
8 February 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
18 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
19 December 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
17 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
16 November 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
21 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
8 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
19 June 2017Confirmation statement made on 15 June 2017 with updates (6 pages)
19 June 2017Confirmation statement made on 15 June 2017 with updates (6 pages)
3 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1,206
(6 pages)
30 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1,206
(6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1,206
(3 pages)
10 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1,206
(3 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1,206
(3 pages)
18 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1,206
(3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 July 2013Registration of charge 006133940002 (12 pages)
10 July 2013Registration of charge 006133940002 (12 pages)
3 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (3 pages)
3 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (3 pages)
1 July 2013Termination of appointment of Marjorie Warren as a director (1 page)
1 July 2013Termination of appointment of Christine Proudman as a director (1 page)
1 July 2013Termination of appointment of Kenneth Proudman as a secretary (1 page)
1 July 2013Termination of appointment of Marjorie Warren as a director (1 page)
1 July 2013Termination of appointment of Kenneth Proudman as a secretary (1 page)
1 July 2013Termination of appointment of Christine Proudman as a director (1 page)
27 April 2013Registration of charge 006133940001 (27 pages)
27 April 2013Registration of charge 006133940001 (27 pages)
12 April 2013Appointment of Mr Stephen Garbutt as a director (2 pages)
12 April 2013Appointment of Mr Stephen Garbutt as a director (2 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
6 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 July 2011Registered office address changed from C/O Thomas Warren & Co 35 Thorne Road Doncaster DN1 2HD on 5 July 2011 (1 page)
5 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
5 July 2011Registered office address changed from C/O Thomas Warren & Co 35 Thorne Road Doncaster DN1 2HD on 5 July 2011 (1 page)
5 July 2011Registered office address changed from C/O Thomas Warren & Co 35 Thorne Road Doncaster DN1 2HD on 5 July 2011 (1 page)
5 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
29 June 2010Director's details changed for Marjorie Lund Warren on 15 June 2010 (2 pages)
29 June 2010Director's details changed for Marjorie Lund Warren on 15 June 2010 (2 pages)
29 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
29 June 2010Director's details changed for Christine Anne Proudman on 15 June 2010 (2 pages)
29 June 2010Director's details changed for Christine Anne Proudman on 15 June 2010 (2 pages)
1 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 July 2009Return made up to 15/06/09; full list of members (4 pages)
3 July 2009Return made up to 15/06/09; full list of members (4 pages)
12 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 July 2008Return made up to 15/06/08; full list of members (4 pages)
7 July 2008Return made up to 15/06/08; full list of members (4 pages)
14 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
14 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
2 July 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
2 July 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
27 June 2007Return made up to 15/06/07; full list of members (2 pages)
27 June 2007Return made up to 15/06/07; full list of members (2 pages)
26 June 2007Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
26 June 2007Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
28 June 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
28 June 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
22 June 2006Return made up to 15/06/06; full list of members (2 pages)
22 June 2006Return made up to 15/06/06; full list of members (2 pages)
19 July 2005Return made up to 15/06/05; full list of members (3 pages)
19 July 2005Return made up to 15/06/05; full list of members (3 pages)
29 June 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
29 June 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
22 June 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
22 June 2004Return made up to 15/06/04; full list of members (7 pages)
22 June 2004Return made up to 15/06/04; full list of members (7 pages)
22 June 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
25 June 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
25 June 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
25 June 2003Return made up to 15/06/03; full list of members (7 pages)
25 June 2003Return made up to 15/06/03; full list of members (7 pages)
3 September 2002Total exemption small company accounts made up to 31 August 2001 (1 page)
3 September 2002Total exemption small company accounts made up to 31 August 2001 (1 page)
29 June 2002Return made up to 15/06/02; full list of members (7 pages)
29 June 2002Return made up to 15/06/02; full list of members (7 pages)
2 July 2001Return made up to 15/06/01; full list of members (6 pages)
2 July 2001Return made up to 15/06/01; full list of members (6 pages)
2 July 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
2 July 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
26 June 2000Return made up to 15/06/00; full list of members (7 pages)
26 June 2000Return made up to 15/06/00; full list of members (7 pages)
26 June 2000Accounts for a dormant company made up to 31 August 1999 (1 page)
26 June 2000Accounts for a dormant company made up to 31 August 1999 (1 page)
1 July 1999Return made up to 15/06/99; no change of members (4 pages)
1 July 1999Accounts for a dormant company made up to 31 August 1998 (1 page)
1 July 1999Accounts for a dormant company made up to 31 August 1998 (1 page)
1 July 1999Return made up to 15/06/99; no change of members (4 pages)
29 June 1998Accounts for a dormant company made up to 31 August 1997 (1 page)
29 June 1998Accounts for a dormant company made up to 31 August 1997 (1 page)
29 June 1998Return made up to 15/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 June 1998Return made up to 15/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 October 1997Director resigned (1 page)
16 October 1997New director appointed (2 pages)
16 October 1997Director resigned (1 page)
16 October 1997Director resigned (1 page)
16 October 1997New director appointed (2 pages)
16 October 1997New director appointed (2 pages)
16 October 1997New director appointed (2 pages)
16 October 1997Director resigned (1 page)
1 July 1997Return made up to 15/06/97; no change of members (4 pages)
1 July 1997Return made up to 15/06/97; no change of members (4 pages)
1 July 1997Accounts for a dormant company made up to 31 August 1996 (1 page)
1 July 1997Accounts for a dormant company made up to 31 August 1996 (1 page)
21 June 1996Accounts for a dormant company made up to 31 August 1995 (1 page)
21 June 1996Return made up to 15/06/96; full list of members (6 pages)
21 June 1996Accounts for a dormant company made up to 31 August 1995 (1 page)
21 June 1996Return made up to 15/06/96; full list of members (6 pages)
30 June 1995Return made up to 15/06/95; no change of members
  • 363(287) ‐ Registered office changed on 30/06/95
(4 pages)
30 June 1995Accounts for a dormant company made up to 31 August 1994 (1 page)
30 June 1995Return made up to 15/06/95; no change of members
  • 363(287) ‐ Registered office changed on 30/06/95
(4 pages)
30 June 1995Accounts for a dormant company made up to 31 August 1994 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)