Company NameBarry Noble Unlimited
DirectorsJohn-Barry William Shaw Noble and David Noel Catley
Company StatusActive
Company Number03982288
CategoryPrivate Unlimited Company
Incorporation Date28 April 2000(24 years ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John-Barry William Shaw Noble
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Oxford Street
Harrogate
North Yorkshire
HG1 1PY
Director NameMr David Noel Catley
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2021(21 years, 8 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Oxford Street
Harrogate
North Yorkshire
HG1 1PY
Director NamePauline Nicholls
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(same day as company formation)
RoleChartered Secretary
Correspondence AddressOrmescliffe
Maws Lane, Kimberley
Nottingham
NG16 2JE
Secretary NameNerys Jones
NationalityBritish
StatusResigned
Appointed28 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address31 Ringwood Crescent
Nottingham
Nottinghamshire
NG8 1HL
Secretary NameMrs Dorothy Ann Scott
NationalityBritish
StatusResigned
Appointed28 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address4 Sandy Cap Lane
Catton
Thirsk
YO7 4SH

Location

Registered Address13 Oxford Street
Harrogate
North Yorkshire
HG1 1PY
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardLow Harrogate
Built Up AreaHarrogate

Shareholders

51 at £1John-barry William Shaw Noble
51.00%
Ordinary
49 at £1Josephine Francesca Noble
49.00%
Ordinary

Accounts

Latest Accounts30 April 2022 (2 years ago)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return28 April 2023 (1 year ago)
Next Return Due12 May 2024 (1 week, 1 day from now)

Filing History

10 June 2023Change of details for Mr John-Barry William Shaw Noble as a person with significant control on 9 June 2023 (2 pages)
8 June 2023Change of details for Mr John-Barry William Shaw Noble as a person with significant control on 8 June 2023 (2 pages)
18 May 2023Re-registration assent (1 page)
18 May 2023Certificate of re-registration from Limited to Unlimited (1 page)
18 May 2023Re-registration of Memorandum and Articles (7 pages)
18 May 2023Re-registration from a private limited company to a private unlimited company (2 pages)
28 April 2023Confirmation statement made on 28 April 2023 with no updates (3 pages)
25 October 2022Micro company accounts made up to 30 April 2022 (5 pages)
28 April 2022Confirmation statement made on 28 April 2022 with updates (4 pages)
12 January 2022Micro company accounts made up to 30 April 2021 (5 pages)
21 December 2021Appointment of Mr David Noel Catley as a director on 21 December 2021 (2 pages)
21 December 2021Termination of appointment of Dorothy Ann Scott as a secretary on 21 December 2021 (1 page)
28 April 2021Confirmation statement made on 28 April 2021 with no updates (3 pages)
22 October 2020Micro company accounts made up to 30 April 2020 (5 pages)
6 May 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
29 October 2019Micro company accounts made up to 30 April 2019 (4 pages)
2 May 2019Confirmation statement made on 28 April 2019 with updates (3 pages)
22 January 2019Micro company accounts made up to 30 April 2018 (4 pages)
3 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
20 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
12 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
21 September 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
21 September 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
16 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(4 pages)
16 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(4 pages)
6 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
6 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
6 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(4 pages)
6 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(4 pages)
16 October 2014Total exemption full accounts made up to 30 April 2014 (4 pages)
16 October 2014Total exemption full accounts made up to 30 April 2014 (4 pages)
7 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(4 pages)
7 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(4 pages)
6 August 2013Total exemption full accounts made up to 30 April 2013 (4 pages)
6 August 2013Total exemption full accounts made up to 30 April 2013 (4 pages)
2 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
10 October 2012Total exemption full accounts made up to 30 April 2012 (4 pages)
10 October 2012Total exemption full accounts made up to 30 April 2012 (4 pages)
21 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
30 August 2011Total exemption full accounts made up to 30 April 2011 (4 pages)
30 August 2011Total exemption full accounts made up to 30 April 2011 (4 pages)
17 May 2011Secretary's details changed for Dorothy Ann Scott on 31 March 2011 (1 page)
17 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
17 May 2011Secretary's details changed for Dorothy Ann Scott on 31 March 2011 (1 page)
17 May 2011Director's details changed for John-Barry William Shaw Noble on 31 March 2011 (2 pages)
17 May 2011Director's details changed for John-Barry William Shaw Noble on 31 March 2011 (2 pages)
17 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
22 July 2010Total exemption full accounts made up to 30 April 2010 (4 pages)
22 July 2010Total exemption full accounts made up to 30 April 2010 (4 pages)
25 May 2010Annual return made up to 28 April 2010 (10 pages)
25 May 2010Annual return made up to 28 April 2010 (10 pages)
30 July 2009Total exemption full accounts made up to 30 April 2009 (4 pages)
30 July 2009Total exemption full accounts made up to 30 April 2009 (4 pages)
14 July 2009Return made up to 28/04/09; full list of members (5 pages)
14 July 2009Return made up to 28/04/09; full list of members (5 pages)
23 February 2009Return made up to 28/04/08; no change of members (4 pages)
23 February 2009Return made up to 28/04/08; no change of members (4 pages)
9 September 2008Total exemption full accounts made up to 30 April 2008 (4 pages)
9 September 2008Total exemption full accounts made up to 30 April 2008 (4 pages)
29 December 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
29 December 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
12 July 2007Return made up to 28/04/07; no change of members (6 pages)
12 July 2007Return made up to 28/04/07; no change of members (6 pages)
4 July 2006Total exemption full accounts made up to 30 April 2006 (4 pages)
4 July 2006Total exemption full accounts made up to 30 April 2006 (4 pages)
21 June 2006Return made up to 28/04/06; full list of members (6 pages)
21 June 2006Return made up to 28/04/06; full list of members (6 pages)
15 June 2005Total exemption full accounts made up to 30 April 2005 (4 pages)
15 June 2005Total exemption full accounts made up to 30 April 2005 (4 pages)
9 May 2005Return made up to 28/04/05; full list of members (6 pages)
9 May 2005Return made up to 28/04/05; full list of members (6 pages)
24 August 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
24 August 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
7 May 2004Return made up to 28/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 07/05/04
(6 pages)
7 May 2004Return made up to 28/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 07/05/04
(6 pages)
19 November 2003Company name changed 11 station parade LIMITED\certificate issued on 19/11/03 (2 pages)
19 November 2003Company name changed 11 station parade LIMITED\certificate issued on 19/11/03 (2 pages)
11 July 2003Total exemption full accounts made up to 30 April 2003 (4 pages)
11 July 2003Total exemption full accounts made up to 30 April 2003 (4 pages)
4 May 2003Return made up to 28/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 May 2003Return made up to 28/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 June 2002Total exemption full accounts made up to 30 April 2002 (4 pages)
17 June 2002Total exemption full accounts made up to 30 April 2002 (4 pages)
21 May 2002Return made up to 28/04/02; full list of members (6 pages)
21 May 2002Return made up to 28/04/02; full list of members (6 pages)
26 June 2001Full accounts made up to 30 April 2001 (4 pages)
26 June 2001Full accounts made up to 30 April 2001 (4 pages)
25 June 2001Ad 08/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 June 2001Ad 08/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 June 2001Return made up to 28/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 June 2001Return made up to 28/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 May 2001Secretary resigned (1 page)
9 May 2001Director resigned (1 page)
9 May 2001Secretary resigned (1 page)
9 May 2001Director resigned (1 page)
28 September 2000Company name changed cardinal sins LIMITED\certificate issued on 29/09/00 (2 pages)
28 September 2000Company name changed cardinal sins LIMITED\certificate issued on 29/09/00 (2 pages)
27 September 2000New secretary appointed (2 pages)
27 September 2000New secretary appointed (2 pages)
18 September 2000New director appointed (2 pages)
18 September 2000New director appointed (2 pages)
28 April 2000Incorporation (18 pages)
28 April 2000Incorporation (18 pages)