About

Registered Number: 06954425
Date of Incorporation: 07/07/2009 (14 years and 10 months ago)
Company Status: Active
Registered Address: MARTIN FARRIMOND, Dragonfly Barn Hall Farm Runham Road, Stokesby, Great Yarmouth, Norfolk, NR29 3EP,

 

Established in 2009, Stokesby Barns Ltd has its registered office in Great Yarmouth, Norfolk. Kettless, Glen Edwin, Ledsham-darter, Simon Peter, Unstead, Daniel Justin, London Law Secretarial Limited, Desborough, June Kathleen, Rounce, Jason Ronald are listed as the directors of Stokesby Barns Ltd. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KETTLESS, Glen Edwin 24 February 2015 - 1
LEDSHAM-DARTER, Simon Peter 09 May 2012 - 1
UNSTEAD, Daniel Justin 09 April 2017 - 1
DESBOROUGH, June Kathleen 09 May 2012 19 March 2017 1
ROUNCE, Jason Ronald 01 May 2014 30 January 2015 1
Secretary Name Appointed Resigned Total Appointments
LONDON LAW SECRETARIAL LIMITED 07 July 2009 07 July 2009 1

Filing History

Document Type Date
AA - Annual Accounts 31 March 2020
CS01 - N/A 15 July 2019
AA - Annual Accounts 03 August 2018
CS01 - N/A 09 July 2018
AA - Annual Accounts 08 August 2017
CS01 - N/A 10 July 2017
AP01 - Appointment of director 09 April 2017
TM01 - Termination of appointment of director 01 April 2017
AA - Annual Accounts 01 August 2016
CS01 - N/A 09 July 2016
SH01 - Return of Allotment of shares 12 April 2016
AA - Annual Accounts 10 April 2016
CH01 - Change of particulars for director 02 April 2016
CH01 - Change of particulars for director 01 April 2016
AD01 - Change of registered office address 01 April 2016
AR01 - Annual Return 14 July 2015
AA - Annual Accounts 29 March 2015
AP01 - Appointment of director 24 February 2015
TM01 - Termination of appointment of director 24 February 2015
AR01 - Annual Return 14 July 2014
AD01 - Change of registered office address 13 July 2014
AP01 - Appointment of director 17 June 2014
TM01 - Termination of appointment of director 17 June 2014
AP01 - Appointment of director 01 May 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 07 August 2013
AA - Annual Accounts 15 May 2013
AD01 - Change of registered office address 04 October 2012
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 29 May 2012
TM01 - Termination of appointment of director 16 May 2012
TM01 - Termination of appointment of director 16 May 2012
AP01 - Appointment of director 10 May 2012
AP01 - Appointment of director 10 May 2012
AP01 - Appointment of director 10 May 2012
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 05 May 2011
AR01 - Annual Return 19 August 2010
288a - Notice of appointment of directors or secretaries 13 August 2009
288a - Notice of appointment of directors or secretaries 13 August 2009
288b - Notice of resignation of directors or secretaries 12 August 2009
288b - Notice of resignation of directors or secretaries 12 August 2009
287 - Change in situation or address of Registered Office 12 August 2009
NEWINC - New incorporation documents 07 July 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.