Company NameGulfbarn Limited
DirectorsPhilip Charles Wales and Anthony William Townhill
Company StatusActive
Company Number02129435
CategoryPrivate Limited Company
Incorporation Date8 May 1987(36 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Philip Charles Wales
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 1992(5 years, 3 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Winston Close
Burstwick
Hull
East Yorkshire
HU12 9HW
Secretary NameEdward James Mitchell
NationalityBritish
StatusCurrent
Appointed01 February 1996(8 years, 9 months after company formation)
Appointment Duration28 years, 2 months
RoleSecretary
Correspondence AddressHolderness House Staithes Road
Hedon
East Yorkshire
HU12 8DX
Director NameMr Anthony William Townhill
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 1998(11 years, 7 months after company formation)
Appointment Duration25 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolderness House Staithes Road
Hedon
East Yorkshire
HU12 8DX
Director NameDenise Biglin
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(4 years, 2 months after company formation)
Appointment Duration1 year (resigned 17 August 1992)
RoleCompany Director
Correspondence Address4 Chapel Court
Ottringham
Hull
North Humberside
HU12 0AF
Director NameMr Pichet Sagul Chuang
Date of BirthJuly 1951 (Born 72 years ago)
NationalityThai
StatusResigned
Appointed30 July 1991(4 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 28 September 2000)
RoleCompany Director
Correspondence Address566121 801 Kijpanich
Ramaiurd Bangkok
Foreign
Director NameMr Herbert William Townhill
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(4 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 27 August 1996)
RoleCompany Director
Correspondence AddressRidgmont Halsham Road
Burstwick
Hull
North Humberside
HU12 9HT
Secretary NameDenise Biglin
NationalityBritish
StatusResigned
Appointed30 July 1991(4 years, 2 months after company formation)
Appointment Duration1 year (resigned 17 August 1992)
RoleCompany Director
Correspondence Address4 Chapel Court
Ottringham
Hull
North Humberside
HU12 0AF
Secretary NameEdna May Townhill
NationalityBritish
StatusResigned
Appointed17 August 1992(5 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 February 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGate House Carr Road
Burton Pidsea
Hull
HU12 9DH
Director NameEdna May Townhill
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1996(9 years, 3 months after company formation)
Appointment Duration24 years, 2 months (resigned 28 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGate House Carr Road
Burton Pidsea
Hull
HU12 9DH

Contact

Telephone01482 891213
Telephone regionHull

Location

Registered AddressHolderness House
Staithes Road
Hedon
East Yorkshire
HU12 8DX
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishPreston
WardSouth West Holderness
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Anthony William Townhill
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,693
Cash£891
Current Liabilities£3,590

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return30 July 2023 (8 months, 3 weeks ago)
Next Return Due13 August 2024 (3 months, 3 weeks from now)

Filing History

30 August 2023Director's details changed for Mr Philip Charles Wales on 25 August 2023 (2 pages)
30 August 2023Director's details changed for Mr Anthony William Townhill on 25 August 2023 (2 pages)
25 August 2023Confirmation statement made on 30 July 2023 with updates (5 pages)
14 March 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
3 August 2022Confirmation statement made on 30 July 2022 with updates (5 pages)
28 June 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
2 August 2021Confirmation statement made on 30 July 2021 with updates (5 pages)
17 March 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
28 October 2020Termination of appointment of Edna May Townhill as a director on 28 October 2020 (1 page)
10 August 2020Confirmation statement made on 30 July 2020 with updates (5 pages)
17 February 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
31 July 2019Confirmation statement made on 30 July 2019 with updates (5 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
9 August 2018Confirmation statement made on 30 July 2018 with updates (5 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
9 August 2017Director's details changed for Mr Anthony William Townhill on 8 August 2017 (2 pages)
9 August 2017Secretary's details changed for Edward James Mitchell on 8 August 2017 (1 page)
9 August 2017Director's details changed for Mr Anthony William Townhill on 8 August 2017 (2 pages)
9 August 2017Secretary's details changed for Edward James Mitchell on 8 August 2017 (1 page)
8 August 2017Confirmation statement made on 30 July 2017 with updates (5 pages)
8 August 2017Confirmation statement made on 30 July 2017 with updates (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
16 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
3 December 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
3 December 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
7 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 2
(6 pages)
7 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 2
(6 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
15 September 2014Annual return made up to 30 July 2014 with a full list of shareholders (6 pages)
15 September 2014Annual return made up to 30 July 2014 with a full list of shareholders (6 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
15 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 2
(6 pages)
15 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 2
(6 pages)
4 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
4 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
3 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (6 pages)
3 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (6 pages)
12 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
12 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
23 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (6 pages)
23 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (6 pages)
18 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
18 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
6 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (6 pages)
6 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (6 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
5 August 2009Return made up to 30/07/09; full list of members (4 pages)
5 August 2009Return made up to 30/07/09; full list of members (4 pages)
20 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
20 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
1 August 2008Return made up to 30/07/08; full list of members (4 pages)
1 August 2008Return made up to 30/07/08; full list of members (4 pages)
10 December 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
10 December 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
23 August 2007Return made up to 30/07/07; full list of members (2 pages)
23 August 2007Return made up to 30/07/07; full list of members (2 pages)
16 February 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
16 February 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
24 August 2006Return made up to 30/07/06; full list of members (2 pages)
24 August 2006Return made up to 30/07/06; full list of members (2 pages)
17 November 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
17 November 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
9 August 2005Return made up to 30/07/05; full list of members (3 pages)
9 August 2005Return made up to 30/07/05; full list of members (3 pages)
25 November 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
25 November 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
3 September 2004Director's particulars changed (1 page)
3 September 2004Return made up to 30/07/04; full list of members (6 pages)
3 September 2004Return made up to 30/07/04; full list of members (6 pages)
3 September 2004Director's particulars changed (1 page)
9 December 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
9 December 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
23 August 2003Return made up to 30/07/03; full list of members (6 pages)
23 August 2003Return made up to 30/07/03; full list of members (6 pages)
18 March 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
18 March 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
13 August 2002Return made up to 30/07/02; full list of members (6 pages)
13 August 2002Return made up to 30/07/02; full list of members (6 pages)
26 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
26 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
5 October 2001Return made up to 30/07/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 October 2001Director resigned (1 page)
5 October 2001Return made up to 30/07/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 October 2001Director resigned (1 page)
20 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
20 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
4 October 2000Director resigned (1 page)
4 October 2000Director resigned (1 page)
3 October 2000Return made up to 30/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
3 October 2000Return made up to 30/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
25 April 2000Accounts for a small company made up to 30 June 1999 (4 pages)
25 April 2000Accounts for a small company made up to 30 June 1999 (4 pages)
28 July 1999Return made up to 30/07/99; full list of members (6 pages)
28 July 1999Return made up to 30/07/99; full list of members (6 pages)
16 March 1999Accounts for a small company made up to 30 June 1998 (4 pages)
16 March 1999New director appointed (2 pages)
16 March 1999Accounts for a small company made up to 30 June 1998 (4 pages)
16 March 1999New director appointed (2 pages)
24 September 1998Return made up to 30/07/98; no change of members (4 pages)
24 September 1998Return made up to 30/07/98; no change of members (4 pages)
17 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
17 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
23 September 1997Return made up to 30/07/97; no change of members (4 pages)
23 September 1997Return made up to 30/07/97; no change of members (4 pages)
21 April 1997Accounts for a small company made up to 30 June 1996 (5 pages)
21 April 1997Accounts for a small company made up to 30 June 1996 (5 pages)
9 October 1996New director appointed (2 pages)
9 October 1996New director appointed (2 pages)
30 September 1996Director resigned (1 page)
30 September 1996Registered office changed on 30/09/96 from: 682 anlaby road hull HU3 6UZ (1 page)
30 September 1996Director resigned (1 page)
30 September 1996Registered office changed on 30/09/96 from: 682 anlaby road hull HU3 6UZ (1 page)
9 September 1996Return made up to 30/07/96; full list of members (6 pages)
9 September 1996Return made up to 30/07/96; full list of members (6 pages)
25 April 1996Accounts for a small company made up to 30 June 1995 (5 pages)
25 April 1996Accounts for a small company made up to 30 June 1995 (5 pages)
8 March 1996New secretary appointed (2 pages)
8 March 1996Secretary resigned (1 page)
8 March 1996Secretary resigned (1 page)
8 March 1996New secretary appointed (2 pages)
22 August 1995Return made up to 30/07/95; no change of members (4 pages)
22 August 1995Return made up to 30/07/95; no change of members (4 pages)