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

MONEYBARN GROUP LIMITED

ATHENA HOUSE, BEDFORD ROAD, PETERSFIELD, GU32 3LJ,
Company Registration Number
04525773
Private Limited Company
Active

Company Overview

About Moneybarn Group Ltd
MONEYBARN GROUP LIMITED was founded on 2002-09-04 and has its registered office in Petersfield. The organisation's status is listed as "Active". Moneybarn Group Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
MONEYBARN GROUP LIMITED
 
Legal Registered Office
ATHENA HOUSE
BEDFORD ROAD
PETERSFIELD
GU32 3LJ
Other companies in GU32
 
Previous Names
DUNCTON CONTRACTS LIMITED08/08/2011
Filing Information
Company Number 04525773
Company ID Number 04525773
Date formed 2002-09-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 04/09/2015
Return next due 02/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-11-05 12:12:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MONEYBARN GROUP LIMITED
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 MONEYBARN GROUP LIMITED

Current Directors
Officer Role Date Appointed
ROBERT WILLIAM ANDERSON
Director 2016-09-01
ANDREW CHARLES FISHER
Director 2014-08-20
SHAMUS HODGSON
Director 2014-08-20
MALCOLM JOHN LE MAY
Director 2018-02-13
PETER MINTER
Director 2003-08-29
LAOISEACH SEAN O'LOINGSIGH
Director 2018-08-01
DAVID GEORGE WHINCUP
Director 2018-07-16
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON DAVID KELWAY LAW
Director 2012-05-01 2018-04-13
PAULA WATTS
Company Secretary 2017-05-12 2018-03-31
PETER STUART CROOK
Director 2014-08-20 2017-08-21
EMMA GAYLE VERSLUYS
Company Secretary 2014-08-20 2017-05-12
MALCOLM JOHN LE MAY
Director 2015-07-21 2016-09-15
SIMON DAVID KELWAY LAW
Company Secretary 2012-05-01 2014-08-20
JAMES ROBERT CROSBY
Director 2011-07-01 2014-08-20
EDWARD JAMES ALEXANDER FFORDE
Director 2002-10-07 2014-08-20
OLIVER DERING HARRIS
Director 2002-10-07 2014-08-20
DAVID ALEXANDER HOARE
Director 2002-10-07 2014-08-20
ANTHONY DAVID GOURLAY
Company Secretary 2004-09-27 2012-05-01
ANTHONY DAVID GOURLAY
Director 2004-09-27 2012-05-01
MICHAEL PATRICK PETER CLAYDEN
Company Secretary 2002-10-07 2004-09-27
CLYDE SECRETARIES LIMITED
Company Secretary 2002-09-04 2002-10-07
CHRISTOPHER WILLIAM DUFFY
Nominated Director 2002-09-04 2002-10-07
DAVID WILLIAM PAGE
Nominated Director 2002-09-04 2002-10-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT WILLIAM ANDERSON MONEYBARN VEHICLE FINANCE LIMITED Director 2016-09-01 CURRENT 2010-11-05 Dissolved 2018-05-08
ROBERT WILLIAM ANDERSON MONEYBARN NO.4 LIMITED Director 2016-09-01 CURRENT 2013-06-24 Liquidation
ROBERT WILLIAM ANDERSON MONEYBARN LIMITED Director 2016-09-01 CURRENT 1992-11-20 Active
ROBERT WILLIAM ANDERSON DUNCTON GROUP LIMITED Director 2016-09-01 CURRENT 2007-07-10 Active
ROBERT WILLIAM ANDERSON MONEYBARN NO.1 LIMITED Director 2016-09-01 CURRENT 2002-07-26 Active
ROBERT WILLIAM ANDERSON VANQUIS BANKING GROUP PLC Director 2009-03-02 CURRENT 1960-08-31 Active
ANDREW CHARLES FISHER PROVIDENT CLOTHING & SUPPLY COMPANY LIMITED (THE) Director 2018-03-31 CURRENT 1952-06-30 Liquidation
ANDREW CHARLES FISHER PROVIDENT PRINT LIMITED Director 2018-03-31 CURRENT 1988-01-18 Liquidation
ANDREW CHARLES FISHER PROVIDENT FINANCIAL TRUSTEES (PERFORMANCE SHARE PLAN) LIMITED Director 2018-03-31 CURRENT 2002-12-24 Liquidation
ANDREW CHARLES FISHER PEOPLES MOTOR FINANCE LIMITED Director 2018-03-31 CURRENT 1972-10-25 Liquidation
ANDREW CHARLES FISHER PROVIDENT FAMILY FINANCE LIMITED Director 2018-03-31 CURRENT 1967-08-02 Liquidation
ANDREW CHARLES FISHER PROVFIN NO.1 LIMITED Director 2018-03-31 CURRENT 1959-11-20 Liquidation
ANDREW CHARLES FISHER PROVFIN INVESTMENTS LIMITED Director 2018-03-31 CURRENT 1969-05-09 Liquidation
ANDREW CHARLES FISHER POLICYLINE LIMITED Director 2018-03-31 CURRENT 1977-01-13 Liquidation
ANDREW CHARLES FISHER H T GREENWOOD LIMITED Director 2018-03-31 CURRENT 1969-05-16 Liquidation
ANDREW CHARLES FISHER MONEYBARN VEHICLE FINANCE LIMITED Director 2014-08-20 CURRENT 2010-11-05 Dissolved 2018-05-08
ANDREW CHARLES FISHER MONEYBARN NO.4 LIMITED Director 2014-08-20 CURRENT 2013-06-24 Liquidation
ANDREW CHARLES FISHER MONEYBARN LIMITED Director 2014-08-20 CURRENT 1992-11-20 Active
ANDREW CHARLES FISHER DUNCTON GROUP LIMITED Director 2014-08-20 CURRENT 2007-07-10 Active
ANDREW CHARLES FISHER MONEYBARN NO.1 LIMITED Director 2014-08-20 CURRENT 2002-07-26 Active
ANDREW CHARLES FISHER PROVIDENT FINANCIAL MANAGEMENT SERVICES LIMITED Director 2007-08-02 CURRENT 1937-06-18 Liquidation
ANDREW CHARLES FISHER VANQUIS BANKING GROUP PLC Director 2006-05-17 CURRENT 1960-08-31 Active
SHAMUS HODGSON MONEYBARN VEHICLE FINANCE LIMITED Director 2014-08-20 CURRENT 2010-11-05 Dissolved 2018-05-08
SHAMUS HODGSON MONEYBARN NO.4 LIMITED Director 2014-08-20 CURRENT 2013-06-24 Liquidation
SHAMUS HODGSON MONEYBARN LIMITED Director 2014-08-20 CURRENT 1992-11-20 Active
SHAMUS HODGSON DUNCTON GROUP LIMITED Director 2014-08-20 CURRENT 2007-07-10 Active
SHAMUS HODGSON MONEYBARN NO.1 LIMITED Director 2014-08-20 CURRENT 2002-07-26 Active
MALCOLM JOHN LE MAY YES CAR CREDIT LIMITED Director 2018-03-12 CURRENT 1997-10-31 Liquidation
MALCOLM JOHN LE MAY DIRECT AUTO FINANCIAL SERVICES LIMITED Director 2018-03-12 CURRENT 1997-10-03 Liquidation
MALCOLM JOHN LE MAY DIRECT AUTO FINANCE LIMITED Director 2018-03-12 CURRENT 1997-07-30 Liquidation
MALCOLM JOHN LE MAY DIRECT AUTO FINANCE INSURANCE SERVICES LIMITED Director 2018-03-12 CURRENT 1999-09-01 Liquidation
MALCOLM JOHN LE MAY MONEYBARN VEHICLE FINANCE LIMITED Director 2018-02-13 CURRENT 2010-11-05 Dissolved 2018-05-08
MALCOLM JOHN LE MAY MONEYBARN NO.4 LIMITED Director 2018-02-13 CURRENT 2013-06-24 Liquidation
MALCOLM JOHN LE MAY MONEYBARN LIMITED Director 2018-02-13 CURRENT 1992-11-20 Active
MALCOLM JOHN LE MAY DUNCTON GROUP LIMITED Director 2018-02-13 CURRENT 2007-07-10 Active
MALCOLM JOHN LE MAY MONEYBARN NO.1 LIMITED Director 2018-02-13 CURRENT 2002-07-26 Active
MALCOLM JOHN LE MAY PROVIDENT PERSONAL CREDIT LIMITED Director 2017-12-08 CURRENT 1917-02-20 Liquidation
MALCOLM JOHN LE MAY PROVIDENT FINANCIAL MANAGEMENT SERVICES LIMITED Director 2017-12-08 CURRENT 1937-06-18 Liquidation
MALCOLM JOHN LE MAY VANQUIS BANK LIMITED Director 2016-07-26 CURRENT 1990-11-15 Active
MALCOLM JOHN LE MAY THE GRANGE FESTIVAL Director 2016-06-06 CURRENT 2015-10-16 Active
MALCOLM JOHN LE MAY IG GROUP HOLDINGS PLC Director 2015-09-10 CURRENT 2003-02-25 Active
MALCOLM JOHN LE MAY VANQUIS BANKING GROUP PLC Director 2014-01-01 CURRENT 1960-08-31 Active
MALCOLM JOHN LE MAY CHINA DELTA EXPORT LIMITED Director 2010-05-21 CURRENT 2010-03-23 Dissolved 2015-09-05
MALCOLM JOHN LE MAY THE UPHAM BRUSH COMPANY LIMITED Director 2008-07-21 CURRENT 2008-06-05 Active
MALCOLM JOHN LE MAY LE MAY FARMING LIMITED Director 2006-11-24 CURRENT 2006-11-24 Dissolved 2014-11-25
PETER MINTER BIG BAR CONSULTING LIMITED Director 2017-06-20 CURRENT 2017-06-20 Active - Proposal to Strike off
PETER MINTER MONEYBARN NO.4 LIMITED Director 2013-09-10 CURRENT 2013-06-24 Liquidation
PETER MINTER BISHOPSTOKE FISHING CLUB TRUSTEES LTD Director 2011-02-24 CURRENT 2011-02-24 Active
PETER MINTER MONEYBARN VEHICLE FINANCE LIMITED Director 2010-11-05 CURRENT 2010-11-05 Dissolved 2018-05-08
PETER MINTER DUNCTON GROUP LIMITED Director 2007-07-10 CURRENT 2007-07-10 Active
PETER MINTER MONEYBARN LIMITED Director 2003-08-29 CURRENT 1992-11-20 Active
PETER MINTER MONEYBARN NO.1 LIMITED Director 2003-08-29 CURRENT 2002-07-26 Active
LAOISEACH SEAN O'LOINGSIGH DUNCTON GROUP LIMITED Director 2018-08-01 CURRENT 2007-07-10 Active
LAOISEACH SEAN O'LOINGSIGH MONEYBARN NO.1 LIMITED Director 2018-08-01 CURRENT 2002-07-26 Active
LAOISEACH SEAN O'LOINGSIGH LL FINANCIAL SERVICES LTD Director 2015-08-12 CURRENT 2015-08-12 Active
DAVID GEORGE WHINCUP CHEQUE EXCHANGE LIMITED Director 2018-07-16 CURRENT 1994-05-11 Active
DAVID GEORGE WHINCUP DIRECT AUTO FINANCIAL SERVICES LIMITED Director 2018-07-16 CURRENT 1997-10-03 Liquidation
DAVID GEORGE WHINCUP N&N SIMPLE FINANCIAL SOLUTIONS LIMITED Director 2018-07-16 CURRENT 1999-07-08 Active
DAVID GEORGE WHINCUP DUNCTON GROUP LIMITED Director 2018-07-16 CURRENT 2007-07-10 Active
DAVID GEORGE WHINCUP PROVIDENT FINANCIAL MANAGEMENT SERVICES LIMITED Director 2018-07-16 CURRENT 1937-06-18 Liquidation
DAVID GEORGE WHINCUP GREENWOOD PERSONAL CREDIT LIMITED Director 2018-07-16 CURRENT 1912-11-04 Liquidation
DAVID GEORGE WHINCUP DIRECT AUTO FINANCE LIMITED Director 2018-07-16 CURRENT 1997-07-30 Liquidation
DAVID GEORGE WHINCUP DIRECT AUTO FINANCE INSURANCE SERVICES LIMITED Director 2018-07-16 CURRENT 1999-09-01 Liquidation
DAVID GEORGE WHINCUP MONEYBARN NO.1 LIMITED Director 2018-07-16 CURRENT 2002-07-26 Active

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
2024-11-28APPOINTMENT TERMINATED, DIRECTOR GARETH CRONIN
2024-11-05Termination of appointment of David George Whincup on 2024-10-11
2024-11-05Appointment of Mrs Elizabeth Mcclure as company secretary on 2024-10-11
2024-10-06Audit exemption statement of guarantee by parent company for period ending 31/12/23
2024-10-06Notice of agreement to exemption from audit of accounts for period ending 31/12/23
2024-10-06Consolidated accounts of parent company for subsidiary company period ending 31/12/23
2024-10-06Audit exemption subsidiary accounts made up to 2023-12-31
2024-10-02CONFIRMATION STATEMENT MADE ON 30/09/24, WITH UPDATES
2024-09-2625/09/24 STATEMENT OF CAPITAL GBP 1229.27
2023-12-01APPOINTMENT TERMINATED, DIRECTOR DAVID VERNON SHRIMPTON-DAVIS
2023-12-01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GEOFFREY ANDERSON
2023-12-01DIRECTOR APPOINTED GARETH CRONIN
2023-12-01DIRECTOR APPOINTED DAVID MICHAEL WATTS
2023-10-05CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-10-0303/10/23 STATEMENT OF CAPITAL GBP 1228.77
2023-08-29CONFIRMATION STATEMENT MADE ON 27/08/23, WITH NO UPDATES
2023-08-07APPOINTMENT TERMINATED, DIRECTOR NEERAJ KAPUR
2023-08-01DIRECTOR APPOINTED MR IAN MICHAEL BRIAN MCLAUGHLIN
2023-08-01APPOINTMENT TERMINATED, DIRECTOR MALCOLM JOHN LE MAY
2023-07-31Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-07-31Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-07-31Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-07-31Audit exemption subsidiary accounts made up to 2022-12-31
2023-03-22Director's details changed for Mr Neeraj Kapur on 2023-03-02
2023-03-22Director's details changed for Mr Neeraj Kapur on 2023-03-02
2023-03-22Director's details changed for Mr David Vernon Shrimpton-Davis on 2023-03-02
2023-03-22Director's details changed for Mr David Vernon Shrimpton-Davis on 2023-03-02
2022-08-30CONFIRMATION STATEMENT MADE ON 27/08/22, WITH NO UPDATES
2022-08-30CS01CONFIRMATION STATEMENT MADE ON 27/08/22, WITH NO UPDATES
2022-08-30CS01CONFIRMATION STATEMENT MADE ON 27/08/22, WITH NO UPDATES
2022-07-12RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2022-07-12SH0130/06/22 STATEMENT OF CAPITAL GBP 122837
2022-07-12MEM/ARTSARTICLES OF ASSOCIATION
2022-07-11CC04Statement of company's objects
2022-06-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-05-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-05-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2021-09-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-09-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-09-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-08-27CS01CONFIRMATION STATEMENT MADE ON 27/08/21, WITH NO UPDATES
2021-08-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2021-03-02TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN BAYLEY
2021-02-02AP01DIRECTOR APPOINTED CHRISTOPHER GEOFFREY ANDERSON
2021-01-28CH01Director's details changed for Mr David Vernon Shrimpton-Davis on 2021-01-18
2020-12-01TM01APPOINTMENT TERMINATED, DIRECTOR LAOISEACH SEAN O'LOINGSIGH
2020-09-04AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-28CS01CONFIRMATION STATEMENT MADE ON 27/08/20, WITH NO UPDATES
2020-05-11PSC05Change of details for Duncton Group Limited as a person with significant control on 2019-09-25
2020-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/20 FROM Moneybarn Athena House Bedford Road Petersfield GU32 3LJ United Kingdom
2020-04-23AP01DIRECTOR APPOINTED MR DAVID VERNON SHRIMPTON-DAVIS
2020-04-07AP01DIRECTOR APPOINTED MR SIMON JOHN BAYLEY
2020-04-06TM01APPOINTMENT TERMINATED, DIRECTOR SHAMUS HODGSON
2020-04-01AP01DIRECTOR APPOINTED MR NEERAJ KAPUR
2020-03-31TM01APPOINTMENT TERMINATED, DIRECTOR SIMON GEORGE THOMAS
2019-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/19 FROM The New Barn Bedford Road Petersfield Hampshire GU32 3LJ
2019-08-27CS01CONFIRMATION STATEMENT MADE ON 27/08/19, WITH NO UPDATES
2019-04-29AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER MINTER
2018-12-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAM ANDERSON
2018-12-13AP01DIRECTOR APPOINTED SIMON GEORGE THOMAS
2018-12-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CHARLES FISHER
2018-09-05CS01CONFIRMATION STATEMENT MADE ON 04/09/18, WITH UPDATES
2018-08-15AP03Appointment of Mr David George Whincup as company secretary on 2018-07-16
2018-08-07AP01DIRECTOR APPOINTED MR LAOISEACH SEAN O'LOINGSIGH
2018-07-27AP01DIRECTOR APPOINTED MR DAVID GEORGE WHINCUP
2018-07-27Annotation
2018-06-18PSC05Change of details for Duncton Group Limited as a person with significant control on 2016-04-06
2018-04-26TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DAVID KELWAY LAW
2018-04-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-12TM02Termination of appointment of Paula Watts on 2018-03-31
2018-02-22AP01DIRECTOR APPOINTED MR MALCOLM JOHN LE MAY
2017-09-11CS01CONFIRMATION STATEMENT MADE ON 04/09/17, WITH NO UPDATES
2017-08-31TM01APPOINTMENT TERMINATED, DIRECTOR PETER STUART CROOK
2017-05-25AP03Appointment of Mrs Paula Watts as company secretary on 2017-05-12
2017-05-25TM02Termination of appointment of Emma Gayle Versluys on 2017-05-12
2017-04-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-09-19TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM JOHN LE MAY
2016-09-12LATEST SOC12/09/16 STATEMENT OF CAPITAL;GBP 1227.37
2016-09-12CS01CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES
2016-09-06AP01DIRECTOR APPOINTED MR ROBERT WILLIAM ANDERSON
2016-04-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-10-02LATEST SOC02/10/15 STATEMENT OF CAPITAL;GBP 1227.37
2015-10-02AR0104/09/15 ANNUAL RETURN FULL LIST
2015-10-02AP01DIRECTOR APPOINTED MR MALCOLM JOHN LE MAY
2015-04-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-02-24AUDAUDITOR'S RESIGNATION
2015-01-16RES13ENTRY INTO AGREEMENTS 19/12/2014
2014-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MINTER / 19/12/2014
2014-11-05AD02SAIL ADDRESS CREATED
2014-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/2014 FROM NO. 1 GODWIN STREET BRADFORD WEST YORKSHIRE BD1 2SU
2014-10-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-10-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-09-22LATEST SOC22/09/14 STATEMENT OF CAPITAL;GBP 1227.37
2014-09-22AR0104/09/14 FULL LIST
2014-09-09AP01DIRECTOR APPOINTED MR SHAMUS HODGSON
2014-09-01AP01DIRECTOR APPOINTED MR ANDREW CHARLES FISHER
2014-09-01AP01DIRECTOR APPOINTED MR PETER STUART CROOK
2014-08-29AP03SECRETARY APPOINTED MISS EMMA GAYLE VERSLUYS
2014-08-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HOARE
2014-08-29TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER HARRIS
2014-08-29TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD FFORDE
2014-08-29TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CROSBY
2014-08-29TM02APPOINTMENT TERMINATED, SECRETARY SIMON LAW
2014-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/2014 FROM WENHAM MANOR BARN PETERSFIELD ROAD ROGATE WEST SUSSEX GU31 5AY
2014-05-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-09-04AR0104/09/13 FULL LIST
2013-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT CROSBY / 06/06/2013
2013-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2012-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR JAMES ROBERT CROSBY / 20/09/2012
2012-09-07AR0104/09/12 FULL LIST
2012-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-05-01AP03SECRETARY APPOINTED SIMON DAVID KELWAY LAW
2012-05-01AP01DIRECTOR APPOINTED SIMON DAVID KELWAY LAW
2012-05-01TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY GOURLAY
2012-05-01TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY GOURLAY
2011-09-07AR0104/09/11 FULL LIST
2011-08-08RES15CHANGE OF NAME 28/07/2011
2011-08-08CERTNMCOMPANY NAME CHANGED DUNCTON CONTRACTS LIMITED CERTIFICATE ISSUED ON 08/08/11
2011-08-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-07-21AP01DIRECTOR APPOINTED SIR JAMES ROBERT CROSBY
2011-07-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-11-30MEM/ARTSARTICLES OF ASSOCIATION
2010-11-30RES01ALTER ARTICLES 11/11/2010
2010-11-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-11-19MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 6
2010-11-19MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 5
2010-09-29AR0104/09/10 FULL LIST
2010-09-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-09-04363aRETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS
2009-09-04288cDIRECTOR'S CHANGE OF PARTICULARS / PETER MINTER / 04/09/2009
2009-09-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-09-10363aRETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS
2008-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2007-12-28AUDAUDITOR'S RESIGNATION
2007-11-21122CONSO 29/10/07
2007-11-21RES12VARYING SHARE RIGHTS AND NAMES
2007-11-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-27AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-14363aRETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS
2007-08-29155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-08-28395PARTICULARS OF MORTGAGE/CHARGE
2007-08-24155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-08-24155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-08-24155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-08-24155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-08-24155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-08-22123NC INC ALREADY ADJUSTED 09/08/07
2007-08-22MEM/ARTSMEMORANDUM OF ASSOCIATION
2007-08-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-08-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies




Licences & Regulatory approval
We could not find any licences issued to MONEYBARN GROUP 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 MONEYBARN GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-11-25 Satisfied BRACKEN HOLDINGS LIMITED AS SECURITY FOR ITSELF AND THE OTHER SECURED PARTIES (THE SECURITY AGENT)
FIXED AND FLOATING SECURITY DOCUMENT 2007-08-28 ALL of the property or undertaking has been released from charge EUROPE ARAB BANK PLC
SECOND FIXED AND FLOATING SECURITY DOCUMENT 2007-08-15 ALL of the property or undertaking has been released from charge EUROPE ARAB BANK PLC (SECURITY TRUSTEE)
SHARE CHARGE DOCUMENT 2006-06-30 Satisfied BARCLAYS BANK PLC THE SECURITY TRUSTEE
FIXED AND FLOATING SECURITY DOCUMENT 2006-06-30 Satisfied BARCLAYS BANK PLC THE SECURITY TRUSTEE
FIXED AND FLOATING SECURITY DOCUMENT 2002-10-21 Satisfied BARCLAYS BANK PLC
SHARE CHARGE 2002-10-21 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of MONEYBARN GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MONEYBARN GROUP LIMITED
Trademarks
We have not found any records of MONEYBARN GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MONEYBARN GROUP 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 (64205 - Activities of financial services holding companies) as MONEYBARN GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MONEYBARN GROUP 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 MONEYBARN GROUP 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 MONEYBARN GROUP 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.