About

Registered Number: 06004205
Date of Incorporation: 21/11/2006 (17 years and 5 months ago)
Company Status: Active
Registered Address: Barford Village Shop Church Street, Barford, Warwick, Warwickshire, CV35 8EN

 

Established in 2006, Barford Village Shop Community Interest Company have registered office in Warwick in Warwickshire, it has a status of "Active". The current directors of the company are listed as Lusby, Martin Alan, Jeffery, Jill, Lusby, Martin Alan, Stokes, Victoria Frances, Williamson, George Gordon, Jones, Gillian, Scott, Roderick Andrew, Worrall, William, Findlay, Ian, Findlay, Kathryn Margaret, Griffin, Amanda, Hainey, Liz, Healey, Kirsty Fraser, Jones, Gillian, Murphy, John Vincent, Partridge, Susan Jane, Peirson, Mary Eleanor, Scott, Jane Elizabeth, Scott, Roderick Andrew, Sheard, Michael John, Tilling, Godfrey Charles, Webster, Ian Francis, Wilson, Philippa Mary, Worrall, William in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JEFFERY, Jill 29 July 2020 - 1
LUSBY, Martin Alan 16 May 2018 - 1
STOKES, Victoria Frances 29 July 2020 - 1
WILLIAMSON, George Gordon 18 May 2016 - 1
FINDLAY, Ian 16 December 2008 02 April 2009 1
FINDLAY, Kathryn Margaret 16 December 2008 02 April 2009 1
GRIFFIN, Amanda 16 December 2008 13 October 2010 1
HAINEY, Liz 30 August 2018 29 July 2020 1
HEALEY, Kirsty Fraser 21 November 2006 09 December 2009 1
JONES, Gillian 23 May 2012 22 May 2018 1
MURPHY, John Vincent 23 April 2009 20 May 2015 1
PARTRIDGE, Susan Jane 21 May 2014 29 July 2020 1
PEIRSON, Mary Eleanor 21 November 2006 09 December 2009 1
SCOTT, Jane Elizabeth 26 May 2010 23 May 2012 1
SCOTT, Roderick Andrew 21 November 2006 22 May 2013 1
SHEARD, Michael John 16 December 2008 23 February 2011 1
TILLING, Godfrey Charles 26 May 2010 23 May 2012 1
WEBSTER, Ian Francis 20 May 2015 16 May 2018 1
WILSON, Philippa Mary 23 April 2009 20 May 2015 1
WORRALL, William 25 May 2011 17 May 2017 1
Secretary Name Appointed Resigned Total Appointments
LUSBY, Martin Alan 16 May 2018 - 1
JONES, Gillian 19 May 2016 16 May 2018 1
SCOTT, Roderick Andrew 09 December 2009 13 June 2012 1
WORRALL, William 13 June 2012 19 May 2016 1

Filing History

Document Type Date
SH01 - Return of Allotment of shares 26 August 2020
SH06 - Notice of cancellation of shares 12 August 2020
SH03 - Return of purchase of own shares 12 August 2020
AP01 - Appointment of director 07 August 2020
AP01 - Appointment of director 30 July 2020
TM01 - Termination of appointment of director 30 July 2020
TM01 - Termination of appointment of director 30 July 2020
AA - Annual Accounts 29 June 2020
SH01 - Return of Allotment of shares 03 April 2020
AP01 - Appointment of director 19 March 2020
CS01 - N/A 22 November 2019
SH06 - Notice of cancellation of shares 21 June 2019
AA - Annual Accounts 11 June 2019
SH03 - Return of purchase of own shares 03 June 2019
AP01 - Appointment of director 19 May 2019
TM01 - Termination of appointment of director 19 May 2019
TM01 - Termination of appointment of director 19 May 2019
CS01 - N/A 23 November 2018
AP01 - Appointment of director 06 September 2018
SH03 - Return of purchase of own shares 22 June 2018
SH06 - Notice of cancellation of shares 12 June 2018
TM01 - Termination of appointment of director 25 May 2018
AP03 - Appointment of secretary 22 May 2018
TM02 - Termination of appointment of secretary 22 May 2018
TM01 - Termination of appointment of director 22 May 2018
AP01 - Appointment of director 22 May 2018
AA - Annual Accounts 17 May 2018
CS01 - N/A 30 November 2017
SH01 - Return of Allotment of shares 30 November 2017
SH01 - Return of Allotment of shares 28 November 2017
SH06 - Notice of cancellation of shares 27 June 2017
SH03 - Return of purchase of own shares 06 June 2017
AP01 - Appointment of director 18 May 2017
TM01 - Termination of appointment of director 18 May 2017
AA - Annual Accounts 11 May 2017
SH01 - Return of Allotment of shares 31 March 2017
CS01 - N/A 24 November 2016
SH06 - Notice of cancellation of shares 07 June 2016
SH03 - Return of purchase of own shares 07 June 2016
AA - Annual Accounts 06 June 2016
AP01 - Appointment of director 19 May 2016
AP03 - Appointment of secretary 19 May 2016
TM02 - Termination of appointment of secretary 19 May 2016
AR01 - Annual Return 30 November 2015
SH01 - Return of Allotment of shares 30 November 2015
SH06 - Notice of cancellation of shares 08 June 2015
SH03 - Return of purchase of own shares 08 June 2015
AA - Annual Accounts 29 May 2015
AP01 - Appointment of director 27 May 2015
AP01 - Appointment of director 27 May 2015
TM01 - Termination of appointment of director 21 May 2015
TM01 - Termination of appointment of director 21 May 2015
AR01 - Annual Return 26 November 2014
SH01 - Return of Allotment of shares 26 November 2014
SH03 - Return of purchase of own shares 23 June 2014
AA - Annual Accounts 10 June 2014
SH06 - Notice of cancellation of shares 04 June 2014
AP01 - Appointment of director 23 May 2014
AR01 - Annual Return 30 November 2013
SH06 - Notice of cancellation of shares 03 June 2013
SH03 - Return of purchase of own shares 03 June 2013
AP01 - Appointment of director 23 May 2013
TM01 - Termination of appointment of director 23 May 2013
AA - Annual Accounts 22 May 2013
SH01 - Return of Allotment of shares 09 May 2013
SH01 - Return of Allotment of shares 09 May 2013
SH01 - Return of Allotment of shares 01 May 2013
AR01 - Annual Return 30 November 2012
CH01 - Change of particulars for director 30 November 2012
CH01 - Change of particulars for director 30 November 2012
AP03 - Appointment of secretary 02 July 2012
TM02 - Termination of appointment of secretary 02 July 2012
AP01 - Appointment of director 15 June 2012
TM01 - Termination of appointment of director 08 June 2012
TM01 - Termination of appointment of director 08 June 2012
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 23 December 2011
SH01 - Return of Allotment of shares 12 December 2011
RESOLUTIONS - N/A 19 August 2011
MEM/ARTS - N/A 19 August 2011
AP01 - Appointment of director 10 June 2011
AA - Annual Accounts 06 June 2011
TM01 - Termination of appointment of director 01 April 2011
AR01 - Annual Return 15 February 2011
CH01 - Change of particulars for director 01 February 2011
CH03 - Change of particulars for secretary 01 February 2011
CH01 - Change of particulars for director 01 February 2011
CH01 - Change of particulars for director 31 January 2011
CH03 - Change of particulars for secretary 31 January 2011
AP01 - Appointment of director 05 January 2011
AP01 - Appointment of director 05 January 2011
AR01 - Annual Return 29 December 2010
TM01 - Termination of appointment of director 08 November 2010
AA - Annual Accounts 08 July 2010
AR01 - Annual Return 11 January 2010
TM02 - Termination of appointment of secretary 24 December 2009
TM01 - Termination of appointment of director 24 December 2009
TM01 - Termination of appointment of director 24 December 2009
AP03 - Appointment of secretary 24 December 2009
AA - Annual Accounts 08 July 2009
288b - Notice of resignation of directors or secretaries 01 June 2009
288b - Notice of resignation of directors or secretaries 01 June 2009
287 - Change in situation or address of Registered Office 01 June 2009
225 - Change of Accounting Reference Date 01 June 2009
288a - Notice of appointment of directors or secretaries 01 June 2009
288a - Notice of appointment of directors or secretaries 01 June 2009
288a - Notice of appointment of directors or secretaries 10 February 2009
288a - Notice of appointment of directors or secretaries 06 February 2009
288a - Notice of appointment of directors or secretaries 06 February 2009
288a - Notice of appointment of directors or secretaries 06 February 2009
363a - Annual Return 02 January 2009
395 - Particulars of a mortgage or charge 23 June 2008
AA - Annual Accounts 05 June 2008
363s - Annual Return 27 December 2007
CICINC - N/A 21 November 2006

Mortgages & Charges

Description Date Status Charge by
Charge 21 June 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.