Company NameBarn Direct Limited
DirectorsNarendra Chhotubhai Patel and Ushaben Narendra Patel
Company StatusActive
Company Number03802254
CategoryPrivate Limited Company
Incorporation Date7 July 1999(24 years, 10 months ago)
Previous NameBooze Barn Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages
SIC 5135Wholesale of tobacco products
SIC 46350Wholesale of tobacco products
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Narendra Chhotubhai Patel
Date of BirthAugust 1960 (Born 63 years ago)
NationalityIndian
StatusCurrent
Appointed07 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Linen Court 83/85 Shambles Street
Barnsley
South Yorkshire
S70 2SB
Director NameMrs Ushaben Narendra Patel
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityIndian
StatusCurrent
Appointed07 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Linen Court 83/85 Shambles Street
Barnsley
South Yorkshire
S70 2SB
Secretary NameMr Narendra Chhotubhai Patel
NationalityIndian
StatusCurrent
Appointed07 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Linen Court 83/85 Shambles Street
Barnsley
South Yorkshire
S70 2SB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 July 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteboozebarn.co.uk

Location

Registered AddressOld Linen Court
83-85 Shambles Street
Barnsley
South Yorkshire
S70 2SB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Narendra Chhotubhai Patel
50.00%
Ordinary
1 at £1Ushaben Narendra Patel
50.00%
Ordinary

Financials

Year2014
Net Worth£60,982
Cash£36,293
Current Liabilities£1,031,479

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return2 July 2023 (9 months, 4 weeks ago)
Next Return Due16 July 2024 (2 months, 2 weeks from now)

Charges

10 May 2018Delivered on: 10 May 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

30 July 2020Total exemption full accounts made up to 31 July 2019 (11 pages)
7 July 2020Confirmation statement made on 7 July 2020 with updates (5 pages)
22 July 2019Confirmation statement made on 7 July 2019 with updates (5 pages)
15 July 2019Change of details for Mrs Ushaben Narendra Patel as a person with significant control on 25 December 2018 (2 pages)
15 July 2019Change of details for Mr Narendra Chhotubhai Patel as a person with significant control on 25 December 2018 (2 pages)
15 July 2019Director's details changed for Mrs Ushaben Narendra Patel on 25 December 2018 (2 pages)
15 July 2019Director's details changed for Mr Narendra Chhotubhai Patel on 25 December 2018 (2 pages)
29 April 2019Total exemption full accounts made up to 31 July 2018 (11 pages)
14 November 2018Director's details changed for Mr Narendra Chhotubhai Patel on 14 November 2018 (2 pages)
14 November 2018Change of details for Mr Narendra Chhotubhai Patel as a person with significant control on 14 November 2018 (2 pages)
14 November 2018Director's details changed for Mrs Ushaben Narendra Patel on 14 November 2018 (2 pages)
14 November 2018Change of details for Mrs Ushaben Narendra Patel as a person with significant control on 14 November 2018 (2 pages)
14 November 2018Registered office address changed from Old Linen Court 83/85 Shambles Street, Barnsley South Yorkshire S70 2SB to Old Linen Court 83/85 Shambles Street Barnsley South Yorkshire S70 2SB on 14 November 2018 (1 page)
14 November 2018Secretary's details changed for Mr Narendra Chhotubhai Patel on 14 November 2018 (1 page)
17 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
10 May 2018Registration of charge 038022540001, created on 10 May 2018 (43 pages)
24 April 2018Total exemption full accounts made up to 31 July 2017 (12 pages)
7 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
27 April 2017Total exemption full accounts made up to 31 July 2016 (13 pages)
27 April 2017Total exemption full accounts made up to 31 July 2016 (13 pages)
11 July 2016Confirmation statement made on 7 July 2016 with updates (9 pages)
11 July 2016Confirmation statement made on 7 July 2016 with updates (9 pages)
1 June 2016Statement of capital following an allotment of shares on 17 May 2016
  • GBP 100
(5 pages)
1 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 June 2016Statement of capital following an allotment of shares on 17 May 2016
  • GBP 100
(5 pages)
1 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 June 2016Change of share class name or designation (2 pages)
1 June 2016Change of share class name or designation (2 pages)
1 June 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
1 June 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
10 August 2015Secretary's details changed for Narendra Chhotubhai Patel on 7 July 2015 (1 page)
10 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(4 pages)
10 August 2015Director's details changed for Narendra Chhotubhai Patel on 7 July 2015 (2 pages)
10 August 2015Director's details changed for Ushaben Narendra Patel on 7 July 2015 (2 pages)
10 August 2015Secretary's details changed for Narendra Chhotubhai Patel on 7 July 2015 (1 page)
10 August 2015Director's details changed for Ushaben Narendra Patel on 7 July 2015 (2 pages)
10 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(4 pages)
10 August 2015Director's details changed for Narendra Chhotubhai Patel on 7 July 2015 (2 pages)
10 August 2015Director's details changed for Narendra Chhotubhai Patel on 7 July 2015 (2 pages)
10 August 2015Director's details changed for Ushaben Narendra Patel on 7 July 2015 (2 pages)
10 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(4 pages)
10 August 2015Secretary's details changed for Narendra Chhotubhai Patel on 7 July 2015 (1 page)
29 May 2015Company name changed booze barn LIMITED\certificate issued on 29/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-28
(3 pages)
29 May 2015Company name changed booze barn LIMITED\certificate issued on 29/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-28
(3 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
7 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
(5 pages)
7 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
(5 pages)
7 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
(5 pages)
30 May 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 May 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
9 October 2013Accounts for a small company made up to 31 July 2012 (8 pages)
9 October 2013Accounts for a small company made up to 31 July 2012 (8 pages)
17 August 2013Compulsory strike-off action has been discontinued (1 page)
17 August 2013Compulsory strike-off action has been discontinued (1 page)
16 August 2013Annual return made up to 7 July 2013 with a full list of shareholders (5 pages)
16 August 2013Annual return made up to 7 July 2013 with a full list of shareholders (5 pages)
16 August 2013Annual return made up to 7 July 2013 with a full list of shareholders (5 pages)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
19 September 2012Accounts for a small company made up to 31 July 2011 (6 pages)
19 September 2012Accounts for a small company made up to 31 July 2011 (6 pages)
19 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
19 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
19 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
19 September 2011Accounts for a small company made up to 31 July 2010 (6 pages)
19 September 2011Accounts for a small company made up to 31 July 2010 (6 pages)
7 July 2011Secretary's details changed for Narendra Chhohbhai Patel on 7 July 2011 (1 page)
7 July 2011Director's details changed (2 pages)
7 July 2011Director's details changed (2 pages)
7 July 2011Secretary's details changed for Narendra Chhohbhai Patel on 7 July 2011 (1 page)
7 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
7 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
7 July 2011Secretary's details changed for Narendra Chhohbhai Patel on 7 July 2011 (1 page)
7 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for Ushaben Narendrakumar Patel on 7 July 2010 (2 pages)
8 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for Ushaben Narendrakumar Patel on 7 July 2010 (2 pages)
8 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for Ushaben Narendrakumar Patel on 7 July 2010 (2 pages)
7 July 2010Director's details changed for Narendra Chhohbhai Patel on 7 July 2010 (2 pages)
7 July 2010Director's details changed for Narendra Chhohbhai Patel on 7 July 2010 (2 pages)
7 July 2010Director's details changed for Narendra Chhohbhai Patel on 7 July 2010 (2 pages)
27 April 2010Accounts for a small company made up to 31 July 2009 (6 pages)
27 April 2010Accounts for a small company made up to 31 July 2009 (6 pages)
27 April 2010Amending 288A (2 pages)
27 April 2010Amending 288A (2 pages)
8 July 2009Director's change of particulars / ushaben patel / 06/07/2008 (1 page)
8 July 2009Return made up to 07/07/09; full list of members (4 pages)
8 July 2009Director's change of particulars / ushaben patel / 06/07/2008 (1 page)
8 July 2009Return made up to 07/07/09; full list of members (4 pages)
4 June 2009Accounts for a small company made up to 31 July 2008 (7 pages)
4 June 2009Accounts for a small company made up to 31 July 2008 (7 pages)
21 July 2008Return made up to 07/07/08; full list of members (4 pages)
21 July 2008Return made up to 07/07/08; full list of members (4 pages)
25 June 2008Accounts for a small company made up to 31 July 2007 (6 pages)
25 June 2008Accounts for a small company made up to 31 July 2007 (6 pages)
8 August 2007Return made up to 07/07/07; full list of members (3 pages)
8 August 2007Return made up to 07/07/07; full list of members (3 pages)
7 June 2007Accounts for a small company made up to 31 July 2006 (6 pages)
7 June 2007Accounts for a small company made up to 31 July 2006 (6 pages)
25 September 2006Return made up to 07/07/06; full list of members (3 pages)
25 September 2006Return made up to 07/07/06; full list of members (3 pages)
31 May 2006Accounts for a small company made up to 31 July 2005 (7 pages)
31 May 2006Accounts for a small company made up to 31 July 2005 (7 pages)
6 September 2005Return made up to 07/07/05; full list of members (3 pages)
6 September 2005Return made up to 07/07/05; full list of members (3 pages)
31 August 2005Accounts for a small company made up to 31 July 2004 (6 pages)
31 August 2005Accounts for a small company made up to 31 July 2004 (6 pages)
26 July 2004Return made up to 07/07/04; full list of members (7 pages)
26 July 2004Return made up to 07/07/04; full list of members (7 pages)
20 May 2004Accounts for a small company made up to 31 July 2003 (6 pages)
20 May 2004Accounts for a small company made up to 31 July 2003 (6 pages)
6 August 2003Return made up to 07/07/03; full list of members (7 pages)
6 August 2003Return made up to 07/07/03; full list of members (7 pages)
19 December 2002Accounts for a small company made up to 31 July 2002 (6 pages)
19 December 2002Accounts for a small company made up to 31 July 2002 (6 pages)
23 July 2002Return made up to 07/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 July 2002Return made up to 07/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 December 2001Accounts for a small company made up to 31 July 2001 (6 pages)
11 December 2001Accounts for a small company made up to 31 July 2001 (6 pages)
13 July 2001Return made up to 07/07/01; full list of members (6 pages)
13 July 2001Return made up to 07/07/01; full list of members (6 pages)
23 January 2001Accounts for a small company made up to 31 July 2000 (6 pages)
23 January 2001Accounts for a small company made up to 31 July 2000 (6 pages)
24 July 2000Return made up to 07/07/00; full list of members
  • 363(287) ‐ Registered office changed on 24/07/00
(6 pages)
24 July 2000Return made up to 07/07/00; full list of members
  • 363(287) ‐ Registered office changed on 24/07/00
(6 pages)
7 July 1999Secretary resigned (2 pages)
7 July 1999Incorporation (17 pages)
7 July 1999Incorporation (17 pages)
7 July 1999Secretary resigned (2 pages)