Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COUNTRY FURNITURE BARNS LIMITED
Company Information for

COUNTRY FURNITURE BARNS LIMITED

COUNTRY FURNITURE BARN, HAWKHURST ROAD, FLIMWELL, EAST SUSSEX, TN5 7QH,
Company Registration Number
04315821
Private Limited Company
Active

Company Overview

About Country Furniture Barns Ltd
COUNTRY FURNITURE BARNS LIMITED was founded on 2001-11-02 and has its registered office in Flimwell. The organisation's status is listed as "Active". Country Furniture Barns Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COUNTRY FURNITURE BARNS LIMITED
 
Legal Registered Office
COUNTRY FURNITURE BARN
HAWKHURST ROAD
FLIMWELL
EAST SUSSEX
TN5 7QH
Other companies in TN5
 
Filing Information
Company Number 04315821
Company ID Number 04315821
Date formed 2001-11-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 05/04/2016
Return next due 30/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB680092930  
Last Datalog update: 2023-12-07 01:56:54
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COUNTRY FURNITURE BARNS LIMITED

Current Directors
Officer Role Date Appointed
KELLY ANN CLARK
Company Secretary 2006-11-01
KELLY ANN CLARK
Director 2013-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID CHARLES BARROW
Director 2002-02-04 2017-12-12
STEVEN SHARRATT
Director 2002-02-04 2008-04-30
HAZEL EVEREST
Company Secretary 2002-02-04 2006-01-16
HAZEL EVEREST
Director 2002-02-04 2006-01-16
JOHN RICHARD SHORT
Company Secretary 2001-11-02 2002-02-04
QUENTIN ROBERT GOLDER
Director 2001-11-02 2002-02-04
JOHN RICHARD SHORT
Director 2001-11-02 2002-02-04

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-0130/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-22Change of share class name or designation
2023-04-22Resolutions passed:<ul><li>Resolution Authorised share capital dispensed with and limits applied to directors authority 12/06/2014<li>Resolution variation to share rights<li>Resolution on securities</ul>
2023-04-22Resolutions passed:<ul><li>Resolution Authorised share capital dispensed with and limits applied to directors authority 12/06/2014<li>Resolution variation to share rights<li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolutio
2023-04-22Memorandum articles filed
2023-04-22Resolutions passed:<ul><li>Resolution Authorised share capital dispensed with and limits applied to directors authority/new share classes created 23/03/2023<li>Resolution variation to share rights<li>Resolution on securities<li>Resolution passed adopt art
2023-01-3130/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-26DIRECTOR APPOINTED MR CAMERON CLARK
2022-11-14CONFIRMATION STATEMENT MADE ON 02/11/22, WITH UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 02/11/22, WITH UPDATES
2022-11-14CS01CONFIRMATION STATEMENT MADE ON 02/11/22, WITH UPDATES
2022-01-2830/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-28AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-05CS01CONFIRMATION STATEMENT MADE ON 02/11/21, WITH UPDATES
2021-01-27AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-05CS01CONFIRMATION STATEMENT MADE ON 02/11/20, WITH UPDATES
2019-12-20AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-07CS01CONFIRMATION STATEMENT MADE ON 02/11/19, WITH UPDATES
2018-12-04AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-16CS01CONFIRMATION STATEMENT MADE ON 02/11/18, WITH UPDATES
2018-11-09PSC04Change of details for Mrs Kelly Ann Clark as a person with significant control on 2018-11-01
2018-11-07PSC04Change of details for Mrs Kelly Ann Clark as a person with significant control on 2016-08-30
2018-11-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KELLY ANN CLARK
2018-11-06PSC07CESSATION OF KELLY ANN CLARK AS A PERSON OF SIGNIFICANT CONTROL
2018-11-06PSC04Change of details for Kelly Ann Clark as a person with significant control on 2018-11-01
2018-11-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL CLARK
2018-01-31AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHARLES BARROW
2017-11-21LATEST SOC21/11/17 STATEMENT OF CAPITAL;GBP 100
2017-11-21CS01CONFIRMATION STATEMENT MADE ON 02/11/17, WITH UPDATES
2017-11-03CH03SECRETARY'S CHANGE OF PARTICULARS / KELLY ANN CLARK / 02/11/2017
2017-11-03CH03SECRETARY'S CHANGE OF PARTICULARS / KELLY ANN CLARK / 02/11/2017
2017-09-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 043158210004
2016-11-18LATEST SOC18/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES
2016-11-16AR0105/04/16 ANNUAL RETURN FULL LIST
2016-10-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 043158210003
2016-08-16AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-03AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-04AD02Register inspection address changed to Pharmacy Chambers High Street Wadhurst East Sussex TN5 6AP
2016-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES BARROW / 04/01/2016
2016-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / KELLY ANN CLARK / 04/01/2016
2015-11-04LATEST SOC04/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-04AR0102/11/15 ANNUAL RETURN FULL LIST
2015-06-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 043158210002
2015-02-10AA30/04/14 TOTAL EXEMPTION SMALL
2014-11-05LATEST SOC05/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-05AR0102/11/14 FULL LIST
2014-08-15SH0112/06/14 STATEMENT OF CAPITAL GBP 100
2014-01-31AA30/04/13 TOTAL EXEMPTION SMALL
2013-11-05AR0102/11/13 FULL LIST
2013-02-26AP01DIRECTOR APPOINTED KELLY ANN CLARK
2013-01-31AA30/04/12 TOTAL EXEMPTION SMALL
2012-11-08AR0102/11/12 FULL LIST
2012-01-26AA30/04/11 TOTAL EXEMPTION SMALL
2011-11-08AR0102/11/11 FULL LIST
2011-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES BARROW / 31/10/2011
2011-02-01AR0102/11/10 FULL LIST
2011-02-01CH03SECRETARY'S CHANGE OF PARTICULARS / KELLY ANN CLARK / 01/10/2009
2011-01-28AA30/04/10 TOTAL EXEMPTION SMALL
2010-07-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-02-03AA30/04/09 TOTAL EXEMPTION SMALL
2010-01-19AR0102/11/09 FULL LIST
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES BARROW / 19/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES BARROW / 15/12/2009
2009-02-27AA30/04/08 TOTAL EXEMPTION SMALL
2009-01-13363aRETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS
2008-06-10288bAPPOINTMENT TERMINATED DIRECTOR STEVEN SHARRATT
2007-11-15363aRETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS
2007-11-15288cSECRETARY'S PARTICULARS CHANGED
2007-11-15288cDIRECTOR'S PARTICULARS CHANGED
2007-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-02-28363(288)SECRETARY'S PARTICULARS CHANGED
2007-02-28363sRETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS
2007-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-12-22288aNEW SECRETARY APPOINTED
2006-02-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2006-02-14363sRETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS
2006-02-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-02-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-11-09363sRETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS
2004-01-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-11-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-11-27363sRETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS
2002-12-23363sRETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS
2002-09-27225ACC. REF. DATE EXTENDED FROM 30/11/02 TO 30/04/03
2002-02-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-02-19288bDIRECTOR RESIGNED
2002-02-19288aNEW DIRECTOR APPOINTED
2002-02-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-02-19288aNEW DIRECTOR APPOINTED
2002-02-15CERTNMCOMPANY NAME CHANGED COUNTRY FURNITURE BARN LIMITED CERTIFICATE ISSUED ON 15/02/02
2002-02-08287REGISTERED OFFICE CHANGED ON 08/02/02 FROM: MERLIN PLACE MILTON ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 0DP
2002-02-08123NC INC ALREADY ADJUSTED 04/02/02
2002-02-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2002-02-08RES04£ NC 100/250000 04/02
2002-02-0888(2)RAD 04/02/02--------- £ SI 1@1=1 £ IC 1/2
2002-02-07CERTNMCOMPANY NAME CHANGED TAYVIN 254 LIMITED CERTIFICATE ISSUED ON 07/02/02
2001-11-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
475 - Retail sale of other household equipment in specialised stores
47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store




Licences & Regulatory approval
We could not find any licences issued to COUNTRY FURNITURE BARNS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COUNTRY FURNITURE BARNS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-08-24 Outstanding BARCLAYS BANK PLC
2016-10-09 Outstanding BARCLAYS BANK PLC
2015-06-01 Outstanding BARCLAYS BANK PLC
DEBENTURE 2010-07-13 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COUNTRY FURNITURE BARNS LIMITED

Intangible Assets
Patents
We have not found any records of COUNTRY FURNITURE BARNS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COUNTRY FURNITURE BARNS LIMITED
Trademarks
We have not found any records of COUNTRY FURNITURE BARNS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COUNTRY FURNITURE BARNS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store) as COUNTRY FURNITURE BARNS LIMITED are:

KDM SERVICES LTD £ 30,951
EAST TO WEST LIMITED £ 21,656
FURNITURE@WORK LIMITED £ 20,668
Q OFFICE FURNITURE LIMITED £ 19,029
BACK CARE SOLUTIONS LIMITED £ 15,804
HOLMWOOD LIMITED £ 15,316
CRESTNEAT LIMITED £ 13,954
SPACESAVERBEDS LTD. £ 13,136
JES MARKETING LIMITED £ 9,428
ENERGY SAVING LIGHTING (UK) LTD. £ 8,087
MANOR HOUSE LTD £ 6,521,672
UNDERLEY FURNISHINGS LIMITED £ 1,265,441
MILLAR WEST LIMITED £ 1,177,670
COMBINED OFFICE INTERIORS LIMITED £ 1,145,929
GALA LIGHTS LTD £ 812,124
IKEA LIMITED £ 698,702
RHPS LTD £ 696,572
BACK CARE SOLUTIONS LIMITED £ 595,217
FURNITURE@WORK LIMITED £ 433,403
COEXISTENCE LIMITED £ 418,381
MANOR HOUSE LTD £ 6,521,672
UNDERLEY FURNISHINGS LIMITED £ 1,265,441
MILLAR WEST LIMITED £ 1,177,670
COMBINED OFFICE INTERIORS LIMITED £ 1,145,929
GALA LIGHTS LTD £ 812,124
IKEA LIMITED £ 698,702
RHPS LTD £ 696,572
BACK CARE SOLUTIONS LIMITED £ 595,217
FURNITURE@WORK LIMITED £ 433,403
COEXISTENCE LIMITED £ 418,381
MANOR HOUSE LTD £ 6,521,672
UNDERLEY FURNISHINGS LIMITED £ 1,265,441
MILLAR WEST LIMITED £ 1,177,670
COMBINED OFFICE INTERIORS LIMITED £ 1,145,929
GALA LIGHTS LTD £ 812,124
IKEA LIMITED £ 698,702
RHPS LTD £ 696,572
BACK CARE SOLUTIONS LIMITED £ 595,217
FURNITURE@WORK LIMITED £ 433,403
COEXISTENCE LIMITED £ 418,381
Outgoings
Business Rates/Property Tax
No properties were found where COUNTRY FURNITURE BARNS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COUNTRY FURNITURE BARNS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COUNTRY FURNITURE BARNS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1