Company NameBarnes Business Services Limited
DirectorJohn Charles Radcliffe Barnes
Company StatusActive
Company Number03929200
CategoryPrivate Limited Company
Incorporation Date18 February 2000(24 years, 2 months ago)
Previous NameBarnes Professional Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr John Charles Radcliffe Barnes
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address30 Blake Hall Road
Mirfield
West Yorkshire
WF14 9NS
Secretary NameMrs Margaret Gillespie Whitelaw Barnes
NationalityBritish
StatusCurrent
Appointed18 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Blake Hall Road
Mirfield
West Yorkshire
WF14 9NS
Director NameMrs Margaret Gillespie Whitelaw Barnes
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2016(16 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Blake Hall Road
Mirfield
West Yorkshire
WF14 9NS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 February 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 February 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone01924 492692
Telephone regionWakefield

Location

Registered Address30 Blake Hall Road
Mirfield
West Yorkshire
WF14 9NS
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishMirfield
WardMirfield
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

99 at £1Mr John Charles Radcliffe Barnes
99.00%
Ordinary
1 at £1Mr John Charles Radcliffe Barnes & Mrs Margaret Barnes
1.00%
Ordinary

Financials

Year2014
Net Worth£48,916
Current Liabilities£59,414

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return18 February 2024 (2 months ago)
Next Return Due4 March 2025 (10 months, 1 week from now)

Charges

31 July 2000Delivered on: 4 August 2000
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

25 February 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
5 January 2021Unaudited abridged accounts made up to 31 March 2020 (11 pages)
5 March 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
3 January 2020Unaudited abridged accounts made up to 31 March 2019 (11 pages)
24 June 2019Termination of appointment of Margaret Gillespie Whitelaw Barnes as a director on 24 June 2019 (1 page)
26 February 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
7 January 2019Total exemption full accounts made up to 31 March 2018 (11 pages)
19 February 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
9 January 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
22 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 October 2016Appointment of Mrs Margaret Gillespie Whitelaw Barnes as a director on 10 October 2016 (2 pages)
11 October 2016Appointment of Mrs Margaret Gillespie Whitelaw Barnes as a director on 10 October 2016 (2 pages)
6 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-06
  • GBP 100
(4 pages)
6 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-06
  • GBP 100
(4 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(4 pages)
25 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(4 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(4 pages)
21 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
4 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
9 March 2010Director's details changed for Mr John Charles Radcliffe Barnes on 18 February 2010 (2 pages)
9 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
9 March 2010Director's details changed for Mr John Charles Radcliffe Barnes on 18 February 2010 (2 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 March 2009Return made up to 18/02/09; full list of members (3 pages)
24 March 2009Return made up to 18/02/09; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 February 2008Return made up to 18/02/08; full list of members (2 pages)
18 February 2008Return made up to 18/02/08; full list of members (2 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 March 2007Return made up to 18/02/07; full list of members (2 pages)
5 March 2007Return made up to 18/02/07; full list of members (2 pages)
27 February 2006Return made up to 18/02/06; full list of members (2 pages)
27 February 2006Return made up to 18/02/06; full list of members (2 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
31 March 2005Return made up to 18/02/05; full list of members (2 pages)
31 March 2005Return made up to 18/02/05; full list of members (2 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
19 November 2004Registered office changed on 19/11/04 from: 1A knowl road mirfield west yorkshire WF14 8DQ (1 page)
19 November 2004Registered office changed on 19/11/04 from: 1A knowl road mirfield west yorkshire WF14 8DQ (1 page)
10 May 2004Company name changed barnes professional services lim ited\certificate issued on 10/05/04 (2 pages)
10 May 2004Company name changed barnes professional services lim ited\certificate issued on 10/05/04 (2 pages)
26 February 2004Return made up to 18/02/04; full list of members (6 pages)
26 February 2004Return made up to 18/02/04; full list of members (6 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
14 March 2003Return made up to 18/02/03; full list of members (6 pages)
14 March 2003Return made up to 18/02/03; full list of members (6 pages)
3 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
3 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
28 February 2002Return made up to 18/02/02; full list of members (6 pages)
28 February 2002Return made up to 18/02/02; full list of members (6 pages)
20 December 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
20 December 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
22 February 2001Return made up to 18/02/01; full list of members (6 pages)
22 February 2001Return made up to 18/02/01; full list of members (6 pages)
15 February 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
15 February 2001Ad 01/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 February 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
15 February 2001Ad 01/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 August 2000Particulars of mortgage/charge (4 pages)
4 August 2000Particulars of mortgage/charge (4 pages)
24 February 2000New director appointed (2 pages)
24 February 2000New secretary appointed (2 pages)
24 February 2000Director resigned (1 page)
24 February 2000New director appointed (2 pages)
24 February 2000Director resigned (1 page)
24 February 2000Secretary resigned (1 page)
24 February 2000Secretary resigned (1 page)
24 February 2000New secretary appointed (2 pages)
18 February 2000Incorporation (19 pages)
18 February 2000Incorporation (19 pages)