Company NameToppan Barn (Management) Limited
Company StatusActive
Company Number03590092
CategoryPrivate Limited Company
Incorporation Date30 June 1998(25 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Alistair Charles Lawn
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2003(5 years, 5 months after company formation)
Appointment Duration20 years, 5 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence Address2 Toppan Barn
Cracoe
Skipton
North Yorkshire
BD23 6LB
Secretary NameMr Anthony Peter Hopping
StatusCurrent
Appointed19 November 2014(16 years, 4 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Correspondence Address1 Toppan Barn Cracoe
Skipton
North Yorkshire
BD23 6LB
Director NameMr Anthony Peter Hopping
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2015(17 years, 1 month after company formation)
Appointment Duration8 years, 9 months
RoleRetired Solicitor
Country of ResidenceEngland
Correspondence Address1 Toppan Barn Cracoe
Skipton
North Yorkshire
BD23 6LB
Director NameMrs Harriet Rosemary Wills
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2022(24 years after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Toppan Barn Cracoe
Skipton
BD23 6LB
Director NameAnthony James Macfarlane
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(same day as company formation)
RoleBuilder
Correspondence AddressEast Barn,Friars Garth
Malham
Skipton
North Yorkshire
BD23 4DB
Director NameJeanette Macfarlane
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(same day as company formation)
RoleCompany Director
Correspondence AddressEast Barn,Friars Garth
Malham
Skipton
North Yorkshire
BD23 4DB
Secretary NameAnthony James Macfarlane
NationalityBritish
StatusResigned
Appointed30 June 1998(same day as company formation)
RoleBuilder
Correspondence AddressEast Barn,Friars Garth
Malham
Skipton
North Yorkshire
BD23 4DB
Director NameDavid John Bullock
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2002(4 years after company formation)
Appointment Duration1 year, 1 month (resigned 10 September 2003)
RoleComputing
Correspondence Address2 Toppan Barn
Cracoe
Skipton
North Yorkshire
BD23 6LB
Secretary NameBrian Richard Francis Connolly
NationalityBritish
StatusResigned
Appointed15 July 2002(4 years after company formation)
Appointment Duration11 years, 2 months (resigned 22 September 2013)
RoleOutplacement Consultant
Correspondence AddressThe Old Stables
1 Toppan Barn Cracoe
Skipton
North Yorkshire
BD23 6LB
Secretary NameMr Terence Edward Cowdell
StatusResigned
Appointed25 September 2013(15 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 October 2014)
RoleCompany Director
Correspondence Address3 Toppan Barn
Cracoe
Skipton
North Yorkshire
BD23 6LB

Location

Registered Address1 Toppan Barn
Cracoe
Skipton
North Yorkshire
BD23 6LB
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishCracoe
WardBarden Fell

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return30 June 2023 (10 months, 1 week ago)
Next Return Due14 July 2024 (2 months, 1 week from now)

Filing History

2 July 2020Accounts for a dormant company made up to 30 June 2020 (2 pages)
2 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
1 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
1 July 2019Accounts for a dormant company made up to 30 June 2019 (2 pages)
21 February 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
3 July 2018Confirmation statement made on 30 June 2018 with updates (4 pages)
3 July 2018Cessation of Kathleen Margaret Cowdell as a person with significant control on 27 November 2017 (1 page)
12 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
11 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
4 July 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
4 July 2016Confirmation statement made on 30 June 2016 with updates (8 pages)
4 July 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
4 July 2016Confirmation statement made on 30 June 2016 with updates (8 pages)
26 April 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
26 April 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
23 August 2015Appointment of Mr Anthony Peter Hopping as a director on 31 July 2015 (2 pages)
23 August 2015Appointment of Mr Anthony Peter Hopping as a director on 31 July 2015 (2 pages)
9 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 3
(4 pages)
9 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 3
(4 pages)
18 May 2015Termination of appointment of Terence Edward Cowdell as a secretary on 31 October 2014 (1 page)
18 May 2015Termination of appointment of Terence Edward Cowdell as a secretary on 31 October 2014 (1 page)
18 May 2015Registered office address changed from 3 Toppan Barn Cracoe Skipton North Yorkshire BD23 6LB to 1 Toppan Barn Cracoe Skipton North Yorkshire BD23 6LB on 18 May 2015 (1 page)
18 May 2015Registered office address changed from 3 Toppan Barn Cracoe Skipton North Yorkshire BD23 6LB to 1 Toppan Barn Cracoe Skipton North Yorkshire BD23 6LB on 18 May 2015 (1 page)
9 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
9 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
28 November 2014Appointment of Mr. Anthony Peter Hopping as a secretary on 19 November 2014 (2 pages)
28 November 2014Appointment of Mr. Anthony Peter Hopping as a secretary on 19 November 2014 (2 pages)
5 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-05
  • GBP 3
(4 pages)
5 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-05
  • GBP 3
(4 pages)
10 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
10 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
25 September 2013Appointment of Mr Terence Edward Cowdell as a secretary (2 pages)
25 September 2013Registered office address changed from 1 Toppan Barn Cracoe Skipton BD23 6LB on 25 September 2013 (1 page)
25 September 2013Appointment of Mr Terence Edward Cowdell as a secretary (2 pages)
25 September 2013Registered office address changed from 1 Toppan Barn Cracoe Skipton BD23 6LB on 25 September 2013 (1 page)
22 September 2013Termination of appointment of Brian Connolly as a secretary (1 page)
22 September 2013Termination of appointment of Brian Connolly as a secretary (1 page)
18 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
18 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
6 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
6 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
5 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
5 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
4 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
24 February 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
24 February 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
4 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
4 July 2010Director's details changed for Alistair Charles Lawn on 30 June 2010 (2 pages)
4 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
4 July 2010Director's details changed for Alistair Charles Lawn on 30 June 2010 (2 pages)
23 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
23 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
30 June 2009Return made up to 30/06/09; full list of members (4 pages)
30 June 2009Return made up to 30/06/09; full list of members (4 pages)
5 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
5 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
7 July 2008Return made up to 30/06/08; full list of members (3 pages)
7 July 2008Return made up to 30/06/08; full list of members (3 pages)
18 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
18 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
13 July 2007Return made up to 30/06/07; full list of members (3 pages)
13 July 2007Return made up to 30/06/07; full list of members (3 pages)
12 April 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
12 April 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
3 July 2006Return made up to 30/06/06; full list of members (3 pages)
3 July 2006Return made up to 30/06/06; full list of members (3 pages)
10 March 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
10 March 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
12 July 2005Return made up to 30/06/05; full list of members (3 pages)
12 July 2005Return made up to 30/06/05; full list of members (3 pages)
29 April 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
29 April 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
2 August 2004Return made up to 30/06/04; full list of members (7 pages)
2 August 2004Return made up to 30/06/04; full list of members (7 pages)
20 April 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
20 April 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
17 December 2003New director appointed (2 pages)
17 December 2003New director appointed (2 pages)
18 September 2003Director resigned (1 page)
18 September 2003Director resigned (1 page)
24 July 2003Return made up to 30/06/03; full list of members (7 pages)
24 July 2003Return made up to 30/06/03; full list of members (7 pages)
16 April 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
16 April 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
21 July 2002Return made up to 30/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 July 2002New secretary appointed (2 pages)
21 July 2002New director appointed (2 pages)
21 July 2002New director appointed (2 pages)
21 July 2002Return made up to 30/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 July 2002New secretary appointed (2 pages)
29 May 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
29 May 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
29 May 2002Registered office changed on 29/05/02 from: 12 clarendon road leeds LS2 9NF (1 page)
29 May 2002Registered office changed on 29/05/02 from: 12 clarendon road leeds LS2 9NF (1 page)
16 October 2001Director resigned (1 page)
16 October 2001Secretary resigned;director resigned (1 page)
16 October 2001Director resigned (1 page)
16 October 2001Secretary resigned;director resigned (1 page)
12 July 2001Return made up to 30/06/01; full list of members (7 pages)
12 July 2001Return made up to 30/06/01; full list of members (7 pages)
29 June 2001Accounts for a dormant company made up to 30 June 2000 (4 pages)
29 June 2001Accounts for a dormant company made up to 30 June 2000 (4 pages)
16 October 2000Return made up to 30/06/00; full list of members (7 pages)
16 October 2000Accounts for a dormant company made up to 30 June 1999 (6 pages)
16 October 2000Accounts for a dormant company made up to 30 June 1999 (6 pages)
16 October 2000Return made up to 30/06/00; full list of members (7 pages)
23 September 1999Return made up to 30/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 September 1999Return made up to 30/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 June 1998Incorporation (21 pages)
30 June 1998Incorporation (21 pages)