About

Registered Number: 01589214
Date of Incorporation: 05/10/1981 (42 years and 7 months ago)
Company Status: Active
Registered Address: 58 Barons Down Road, Lewes, East Sussex, BN7 1ET

 

Based in Lewes, Barons Down Company Ltd was established in 1981, it's status at Companies House is "Active". We do not know the number of employees at the organisation. This business has 34 directors listed as Whittington, Janice Kathryn, Fuller, Claire, Braillard, Susan Linda, Allen, Jean, Braillard, Lloyd David, Clarke, Jacqueline Georgetta, Clayton, Paul John, Coomber, George, Crawford, Peter Fraser, Dedman, George William, Dehn, Peter Martin, Dinan, Frederick Douglas, Edwards, Charles Joseph, Fuller, William Arthur, Gilbert, John Richard, Homewood, Catherine Constance, Jackson, Tim Andrew, Johnson, Linda, King, Geoffrey David, Mckay, Magali Dominique, Meyer, Maureen, Meyer, Roger Douglas, Noltingk, Jacqueline Susan, Payea, David Michael, Pells, Anthony Edward, Perry, Bryan John, Richardson, Guy Peel, Robson, Michael John, Sheen, Ruth Muta, Tilbury, John Edwards, Uprichard, Timothy James, Vallor, Karen Lesley, Whittington, Janice Kathryn, Wilkins, Beryl in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FULLER, Claire 14 July 2012 - 1
ALLEN, Jean 03 March 1999 30 September 1999 1
BRAILLARD, Lloyd David 11 September 2010 21 August 2015 1
CLARKE, Jacqueline Georgetta 01 January 1998 15 June 1998 1
CLAYTON, Paul John 13 July 1991 31 December 1997 1
COOMBER, George N/A 31 December 1997 1
CRAWFORD, Peter Fraser 19 February 2008 21 June 2011 1
DEDMAN, George William 02 July 2005 20 August 2015 1
DEHN, Peter Martin 29 November 1994 20 August 2015 1
DINAN, Frederick Douglas N/A 07 June 2001 1
EDWARDS, Charles Joseph 12 September 2001 20 June 2006 1
FULLER, William Arthur 03 March 1999 01 January 2003 1
GILBERT, John Richard 12 September 2001 31 December 2003 1
HOMEWOOD, Catherine Constance 12 September 2001 14 August 2003 1
JACKSON, Tim Andrew 22 July 1992 16 November 2004 1
JOHNSON, Linda 29 November 1994 08 December 1998 1
KING, Geoffrey David N/A 16 November 2004 1
MCKAY, Magali Dominique 21 June 2014 20 August 2015 1
MEYER, Maureen 01 January 2011 24 December 2011 1
MEYER, Roger Douglas 20 August 2015 16 January 2017 1
NOLTINGK, Jacqueline Susan 05 September 2009 10 August 2011 1
PAYEA, David Michael 12 September 2001 05 September 2009 1
PELLS, Anthony Edward N/A 16 December 2005 1
PERRY, Bryan John 26 October 1993 29 November 1994 1
RICHARDSON, Guy Peel N/A 06 December 1996 1
ROBSON, Michael John N/A 22 July 1992 1
SHEEN, Ruth Muta 12 September 2001 20 August 2015 1
TILBURY, John Edwards 26 October 1993 15 June 1998 1
UPRICHARD, Timothy James 16 November 2004 11 September 2010 1
VALLOR, Karen Lesley 01 January 1998 14 September 2001 1
WHITTINGTON, Janice Kathryn 12 September 2001 01 August 2015 1
WILKINS, Beryl 05 September 2009 20 August 2015 1
Secretary Name Appointed Resigned Total Appointments
WHITTINGTON, Janice Kathryn 01 January 2015 - 1
BRAILLARD, Susan Linda 01 January 2011 31 December 2014 1

Filing History

Document Type Date
AA - Annual Accounts 08 September 2020
CS01 - N/A 23 June 2020
AA - Annual Accounts 15 July 2019
CS01 - N/A 20 June 2019
AA - Annual Accounts 22 August 2018
CS01 - N/A 30 June 2018
AA - Annual Accounts 12 September 2017
PSC08 - N/A 13 July 2017
CS01 - N/A 01 July 2017
AP01 - Appointment of director 22 January 2017
TM01 - Termination of appointment of director 22 January 2017
RESOLUTIONS - N/A 08 July 2016
RESOLUTIONS - N/A 08 July 2016
MA - Memorandum and Articles 08 July 2016
AR01 - Annual Return 21 June 2016
AA - Annual Accounts 21 June 2016
AA - Annual Accounts 18 September 2015
AP01 - Appointment of director 24 August 2015
TM01 - Termination of appointment of director 24 August 2015
AP01 - Appointment of director 21 August 2015
TM01 - Termination of appointment of director 21 August 2015
TM01 - Termination of appointment of director 20 August 2015
TM01 - Termination of appointment of director 20 August 2015
TM01 - Termination of appointment of director 20 August 2015
TM01 - Termination of appointment of director 20 August 2015
TM01 - Termination of appointment of director 20 August 2015
AP01 - Appointment of director 20 August 2015
TM01 - Termination of appointment of director 02 August 2015
AR01 - Annual Return 15 July 2015
AD01 - Change of registered office address 15 July 2015
AP01 - Appointment of director 06 April 2015
AP03 - Appointment of secretary 01 February 2015
TM02 - Termination of appointment of secretary 01 February 2015
AD01 - Change of registered office address 01 February 2015
AA - Annual Accounts 22 July 2014
AR01 - Annual Return 05 July 2014
AA - Annual Accounts 08 August 2013
AR01 - Annual Return 02 July 2013
AP01 - Appointment of director 22 August 2012
AA - Annual Accounts 08 August 2012
AR01 - Annual Return 16 July 2012
TM01 - Termination of appointment of director 27 February 2012
TM01 - Termination of appointment of director 27 February 2012
AA - Annual Accounts 09 August 2011
TM01 - Termination of appointment of director 04 July 2011
AR01 - Annual Return 28 June 2011
TM01 - Termination of appointment of director 28 June 2011
AP01 - Appointment of director 20 January 2011
AD01 - Change of registered office address 17 January 2011
AP03 - Appointment of secretary 17 January 2011
TM02 - Termination of appointment of secretary 17 January 2011
AP01 - Appointment of director 05 January 2011
AA - Annual Accounts 30 September 2010
TM01 - Termination of appointment of director 25 September 2010
AR01 - Annual Return 04 July 2010
CH01 - Change of particulars for director 04 July 2010
CH01 - Change of particulars for director 04 July 2010
CH01 - Change of particulars for director 04 July 2010
CH01 - Change of particulars for director 04 July 2010
CH01 - Change of particulars for director 04 July 2010
CH01 - Change of particulars for director 04 July 2010
CH01 - Change of particulars for director 04 July 2010
AP01 - Appointment of director 03 June 2010
AP01 - Appointment of director 25 March 2010
TM01 - Termination of appointment of director 22 February 2010
AA - Annual Accounts 08 October 2009
363a - Annual Return 07 July 2009
AA - Annual Accounts 29 September 2008
288a - Notice of appointment of directors or secretaries 18 July 2008
363a - Annual Return 15 July 2008
AA - Annual Accounts 05 November 2007
363s - Annual Return 24 July 2007
AA - Annual Accounts 16 November 2006
363s - Annual Return 24 July 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 22 July 2005
288a - Notice of appointment of directors or secretaries 22 July 2005
288a - Notice of appointment of directors or secretaries 22 July 2005
AA - Annual Accounts 25 October 2004
363s - Annual Return 24 June 2004
288b - Notice of resignation of directors or secretaries 22 July 2003
288b - Notice of resignation of directors or secretaries 22 July 2003
363s - Annual Return 08 July 2003
AA - Annual Accounts 08 May 2003
363s - Annual Return 25 September 2002
288a - Notice of appointment of directors or secretaries 25 September 2002
AA - Annual Accounts 24 July 2002
288b - Notice of resignation of directors or secretaries 26 November 2001
288a - Notice of appointment of directors or secretaries 26 November 2001
288a - Notice of appointment of directors or secretaries 14 November 2001
288a - Notice of appointment of directors or secretaries 14 November 2001
288a - Notice of appointment of directors or secretaries 14 November 2001
288a - Notice of appointment of directors or secretaries 14 November 2001
288a - Notice of appointment of directors or secretaries 14 November 2001
AA - Annual Accounts 08 August 2001
363s - Annual Return 12 July 2001
363s - Annual Return 20 June 2000
AA - Annual Accounts 11 February 2000
288a - Notice of appointment of directors or secretaries 10 September 1999
363s - Annual Return 05 July 1999
288a - Notice of appointment of directors or secretaries 05 July 1999
288a - Notice of appointment of directors or secretaries 05 July 1999
288a - Notice of appointment of directors or secretaries 05 July 1999
287 - Change in situation or address of Registered Office 03 March 1999
AA - Annual Accounts 18 February 1999
AA - Annual Accounts 28 September 1998
363s - Annual Return 17 July 1998
288a - Notice of appointment of directors or secretaries 21 January 1998
288a - Notice of appointment of directors or secretaries 21 January 1998
287 - Change in situation or address of Registered Office 15 January 1998
288a - Notice of appointment of directors or secretaries 15 January 1998
288b - Notice of resignation of directors or secretaries 15 January 1998
288b - Notice of resignation of directors or secretaries 15 January 1998
288b - Notice of resignation of directors or secretaries 15 January 1998
AA - Annual Accounts 10 October 1997
363s - Annual Return 16 July 1997
288b - Notice of resignation of directors or secretaries 02 January 1997
AA - Annual Accounts 25 November 1996
363s - Annual Return 23 July 1996
AA - Annual Accounts 01 September 1995
363s - Annual Return 26 June 1995
288 - N/A 19 December 1994
288 - N/A 19 December 1994
288 - N/A 19 December 1994
AA - Annual Accounts 01 November 1994
363s - Annual Return 17 August 1994
288 - N/A 23 November 1993
288 - N/A 23 November 1993
AA - Annual Accounts 03 November 1993
288 - N/A 23 June 1993
363s - Annual Return 23 June 1993
363s - Annual Return 02 October 1992
288 - N/A 14 September 1992
AA - Annual Accounts 29 July 1992
288 - N/A 02 December 1991
AA - Annual Accounts 25 November 1991
363b - Annual Return 25 November 1991
363(287) - N/A 25 November 1991
AA - Annual Accounts 02 July 1990
288 - N/A 02 July 1990
363 - Annual Return 02 July 1990
288 - N/A 29 June 1989
363 - Annual Return 21 June 1989
AA - Annual Accounts 02 May 1989
288 - N/A 16 May 1988
288 - N/A 16 May 1988
288 - N/A 16 May 1988
288 - N/A 16 May 1988
287 - Change in situation or address of Registered Office 16 May 1988
363 - Annual Return 16 May 1988
AA - Annual Accounts 24 February 1988
363 - Annual Return 11 April 1987
AA - Annual Accounts 16 February 1987
AA - Annual Accounts 12 April 1986
MISC - Miscellaneous document 05 October 1981

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.