About

Registered Number: 03948392
Date of Incorporation: 15/03/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: Meadow View Barn, Lower Bransley, Cleobury Mortimer, Shropshire, DY14 0BY,

 

Lower Bransley Barns Ltd was registered on 15 March 2000, it has a status of "Active". We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DURRANT, Grahame 01 March 2002 - 1
HAMMOND, John 14 March 2014 - 1
MILWARD, Howard Lawrence 29 November 2018 - 1
WADDINGTON, Diane Anita 01 October 2009 - 1
WEAVER, Stephen John 12 October 2012 - 1
CHAMBERLAIN, Anthony Stephen 22 November 2001 11 October 2012 1
DAWSON, Damon Mark 15 March 2000 22 November 2001 1
JONES, Gail 22 November 2001 19 September 2017 1
LANCASTER, Steven John 20 September 2017 29 November 2018 1
LONGHURST, Jason 01 September 2007 01 February 2010 1
MCCALLUM, Fiona Jane 20 October 2003 31 August 2007 1
WICKES, Reginald Mabon 22 November 2001 26 April 2005 1
Secretary Name Appointed Resigned Total Appointments
WEAVER, Stephen 05 August 2016 - 1
EDWARDS, Alison Jane 15 March 2000 22 November 2001 1
WADDINGTON, Diane Anita 09 March 2007 01 September 2016 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
CS01 - N/A 18 March 2020
AA - Annual Accounts 20 May 2019
CS01 - N/A 18 March 2019
AP01 - Appointment of director 03 December 2018
TM01 - Termination of appointment of director 03 December 2018
AA - Annual Accounts 25 April 2018
CS01 - N/A 15 March 2018
AP01 - Appointment of director 24 September 2017
TM01 - Termination of appointment of director 22 September 2017
AA - Annual Accounts 19 April 2017
CS01 - N/A 17 March 2017
AP01 - Appointment of director 27 January 2017
TM02 - Termination of appointment of secretary 27 January 2017
AP03 - Appointment of secretary 05 August 2016
AD01 - Change of registered office address 05 August 2016
AD01 - Change of registered office address 05 August 2016
AA - Annual Accounts 21 July 2016
AR01 - Annual Return 17 March 2016
CH01 - Change of particulars for director 17 March 2016
AA - Annual Accounts 01 September 2015
AR01 - Annual Return 02 April 2015
CH01 - Change of particulars for director 02 April 2015
AP01 - Appointment of director 01 April 2015
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 22 August 2013
AR01 - Annual Return 02 May 2013
AP01 - Appointment of director 26 April 2013
TM01 - Termination of appointment of director 26 April 2013
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 13 October 2011
AR01 - Annual Return 28 April 2011
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 19 April 2010
TM01 - Termination of appointment of director 19 April 2010
CH01 - Change of particulars for director 18 April 2010
CH01 - Change of particulars for director 18 April 2010
CH01 - Change of particulars for director 18 April 2010
TM01 - Termination of appointment of director 18 April 2010
AA - Annual Accounts 16 November 2009
288a - Notice of appointment of directors or secretaries 31 March 2009
363a - Annual Return 31 March 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 02 April 2008
288a - Notice of appointment of directors or secretaries 01 April 2008
288b - Notice of resignation of directors or secretaries 31 March 2008
AA - Annual Accounts 12 December 2007
363a - Annual Return 27 April 2007
288a - Notice of appointment of directors or secretaries 30 March 2007
288b - Notice of resignation of directors or secretaries 30 March 2007
287 - Change in situation or address of Registered Office 30 March 2007
AA - Annual Accounts 04 November 2006
363s - Annual Return 20 April 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 11 May 2005
AA - Annual Accounts 27 September 2004
363s - Annual Return 20 April 2004
AA - Annual Accounts 30 January 2004
225 - Change of Accounting Reference Date 19 November 2003
288a - Notice of appointment of directors or secretaries 05 November 2003
363s - Annual Return 14 May 2003
AA - Annual Accounts 29 January 2003
363s - Annual Return 19 June 2002
AA - Annual Accounts 13 February 2002
287 - Change in situation or address of Registered Office 07 February 2002
288a - Notice of appointment of directors or secretaries 10 December 2001
288a - Notice of appointment of directors or secretaries 10 December 2001
288a - Notice of appointment of directors or secretaries 10 December 2001
288a - Notice of appointment of directors or secretaries 10 December 2001
288b - Notice of resignation of directors or secretaries 10 December 2001
288b - Notice of resignation of directors or secretaries 10 December 2001
363s - Annual Return 27 March 2001
288a - Notice of appointment of directors or secretaries 17 March 2000
288a - Notice of appointment of directors or secretaries 17 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 2000
288b - Notice of resignation of directors or secretaries 17 March 2000
287 - Change in situation or address of Registered Office 17 March 2000
288b - Notice of resignation of directors or secretaries 17 March 2000
NEWINC - New incorporation documents 15 March 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.