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

BARBY SPORTING LIMITED

1-4 SOUTH LODGE OFFICES 100 WELLINGBOROUGH ROAD, ECTON, NORTHAMPTON, NORTHAMPTONSHIRE, NN6 0QR,
Company Registration Number
04543353
Private Limited Company
Active

Company Overview

About Barby Sporting Ltd
BARBY SPORTING LIMITED was founded on 2002-09-24 and has its registered office in Northampton. The organisation's status is listed as "Active". Barby Sporting Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BARBY SPORTING LIMITED
 
Legal Registered Office
1-4 SOUTH LODGE OFFICES 100 WELLINGBOROUGH ROAD
ECTON
NORTHAMPTON
NORTHAMPTONSHIRE
NN6 0QR
Other companies in CV21
 
Filing Information
Company Number 04543353
Company ID Number 04543353
Date formed 2002-09-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 24/09/2015
Return next due 22/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-05 09:19:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BARBY SPORTING 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 BARBY SPORTING LIMITED

Current Directors
Officer Role Date Appointed
DAVID MORGAN
Company Secretary 2002-09-24
RICHARD GORDON COATES
Director 2002-10-14
DAVID MORGAN
Director 2002-10-14
CRAIG STEVEN SIPOS
Director 2002-10-17
Previous Officers
Officer Role Date Appointed Date Resigned
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2002-09-24 2002-10-14
COMPANY DIRECTORS LIMITED
Nominated Director 2002-09-24 2002-10-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID MORGAN COATES AND MORGAN LIMITED Company Secretary 2002-10-14 CURRENT 2002-09-24 Active
RICHARD GORDON COATES COATES AND MORGAN (P) LIMITED Director 2016-04-22 CURRENT 2016-04-22 Dissolved 2017-09-26
RICHARD GORDON COATES COATES AND MORGAN LIMITED Director 2002-10-14 CURRENT 2002-09-24 Active
DAVID MORGAN COATES AND MORGAN (P) LIMITED Director 2016-04-22 CURRENT 2016-04-22 Dissolved 2017-09-26
DAVID MORGAN COATES AND MORGAN LIMITED Director 2002-10-14 CURRENT 2002-09-24 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
2023-10-05CONFIRMATION STATEMENT MADE ON 24/09/23, WITH NO UPDATES
2022-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-10-09CONFIRMATION STATEMENT MADE ON 24/09/22, WITH NO UPDATES
2022-10-09CS01CONFIRMATION STATEMENT MADE ON 24/09/22, WITH NO UPDATES
2022-06-17TM01APPOINTMENT TERMINATED, DIRECTOR GILES DEARING CADMAN
2022-06-17AP01DIRECTOR APPOINTED MR JAMES SEBASTIAN DINSDALE
2022-01-11REGISTERED OFFICE CHANGED ON 11/01/22 FROM Unit 6 the Woodyard Castle Ashby Northampton NN7 1LF England
2022-01-11REGISTERED OFFICE CHANGED ON 11/01/22 FROM 1-4 South Lodge Offices Wellingborough Road Ecton Northampton Northamptonshire NN6 0QR England
2022-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/22 FROM Unit 6 the Woodyard Castle Ashby Northampton NN7 1LF England
2021-12-14MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-10-07TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW DENIS DEARY
2021-09-24CS01CONFIRMATION STATEMENT MADE ON 24/09/21, WITH NO UPDATES
2021-09-15AP01DIRECTOR APPOINTED MR JOHN MARTYN PERCIVAL
2021-03-02TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG STEVEN SIPOS
2020-10-01CS01CONFIRMATION STATEMENT MADE ON 24/09/20, WITH UPDATES
2020-10-01CS01CONFIRMATION STATEMENT MADE ON 24/09/20, WITH UPDATES
2020-01-31AA01Current accounting period shortened from 30/04/20 TO 31/03/20
2020-01-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID APPLETON
2020-01-07AP01DIRECTOR APPOINTED MR MATTHEW DENIS DEARY
2019-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/19 FROM 44-46 Regent Street Rugby CV21 2PS England
2019-11-27AP01DIRECTOR APPOINTED MR GILES DEARING CADMAN
2019-11-27TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GORDON COATES
2019-11-27TM02Termination of appointment of David Morgan on 2019-11-27
2019-11-27PSC02Notification of Cadman Sporting Limited as a person with significant control on 2019-09-27
2019-11-27PSC07CESSATION OF DAVID MORGAN AS A PERSON OF SIGNIFICANT CONTROL
2019-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 045433530002
2019-10-30AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-28CS01CONFIRMATION STATEMENT MADE ON 24/09/19, WITH NO UPDATES
2019-01-30AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/18 FROM 4 Daventry Road Dunchurch Rugby CV22 6NS England
2018-10-16CS01CONFIRMATION STATEMENT MADE ON 24/09/18, WITH NO UPDATES
2018-01-29AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-19CS01CONFIRMATION STATEMENT MADE ON 24/09/17, WITH NO UPDATES
2017-07-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045433530001
2017-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/17 FROM 11 Regent Place Rugby Warwickshire CV21 2PJ
2017-01-27AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 999
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES
2016-08-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 045433530001
2016-01-27AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-28LATEST SOC28/10/15 STATEMENT OF CAPITAL;GBP 999
2015-10-28AR0124/09/15 ANNUAL RETURN FULL LIST
2015-01-26AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 999
2014-10-21AR0124/09/14 ANNUAL RETURN FULL LIST
2014-01-31AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-23LATEST SOC23/10/13 STATEMENT OF CAPITAL;GBP 999
2013-10-23AR0124/09/13 ANNUAL RETURN FULL LIST
2013-01-22AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-18AR0124/09/12 ANNUAL RETURN FULL LIST
2012-01-11AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-25AR0124/09/11 ANNUAL RETURN FULL LIST
2011-01-27AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-18AR0124/09/10 ANNUAL RETURN FULL LIST
2010-10-18CH01Director's details changed for Craig Steven Sipos on 2010-09-24
2010-01-11AA30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-10-19AR0124/09/09 ANNUAL RETURN FULL LIST
2009-02-04AA30/04/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-10-10363aRETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS
2008-05-30AA30/04/07 TOTAL EXEMPTION SMALL
2008-03-27AA30/09/06 TOTAL EXEMPTION SMALL
2007-10-17363aRETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS
2007-06-12225ACC. REF. DATE SHORTENED FROM 30/09/07 TO 30/04/07
2006-09-26363aRETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS
2006-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2005-10-19363aRETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS
2005-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-10-27363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-27363sRETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS
2004-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-11-29363sRETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS
2003-11-2988(2)RAD 06/11/02--------- £ SI 998@1
2002-11-13288aNEW DIRECTOR APPOINTED
2002-11-11288aNEW DIRECTOR APPOINTED
2002-11-06CERTNMCOMPANY NAME CHANGED MINACRAFT LIMITED CERTIFICATE ISSUED ON 06/11/02
2002-11-05288bSECRETARY RESIGNED
2002-11-05288aNEW DIRECTOR APPOINTED
2002-11-05288bDIRECTOR RESIGNED
2002-11-05288aNEW DIRECTOR APPOINTED
2002-10-30288aNEW SECRETARY APPOINTED
2002-10-21287REGISTERED OFFICE CHANGED ON 21/10/02 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ
2002-09-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
563 - Beverage serving activities
56301 - Licensed clubs

93 - Sports activities and amusement and recreation activities
931 - Sports activities
93120 - Activities of sport clubs



Licences & Regulatory approval
We could not find any licences issued to BARBY SPORTING 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 BARBY SPORTING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-08-12 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2012-05-01 £ 169,107
Provisions For Liabilities Charges 2012-05-01 £ 2,528
Provisions For Liabilities Charges 2012-04-30 £ 1,751
Provisions For Liabilities Charges 2011-04-30 £ 2,221

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 BARBY SPORTING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 999
Called Up Share Capital 2012-04-30 £ 999
Called Up Share Capital 2011-04-30 £ 999
Cash Bank In Hand 2012-05-01 £ 6,977
Cash Bank In Hand 2012-04-30 £ 11,940
Cash Bank In Hand 2011-04-30 £ 4,705
Current Assets 2012-05-01 £ 60,157
Current Assets 2012-04-30 £ 20,546
Current Assets 2011-04-30 £ 34,060
Debtors 2012-05-01 £ 47,685
Debtors 2012-04-30 £ 2,741
Debtors 2011-04-30 £ 23,997
Fixed Assets 2012-05-01 £ 128,864
Fixed Assets 2012-04-30 £ 122,316
Fixed Assets 2011-04-30 £ 122,344
Shareholder Funds 2012-05-01 £ 17,386
Shareholder Funds 2012-04-30 £ 17,747
Shareholder Funds 2011-04-30 £ 13,974
Stocks Inventory 2012-05-01 £ 5,495
Stocks Inventory 2012-04-30 £ 5,865
Stocks Inventory 2011-04-30 £ 5,358
Tangible Fixed Assets 2012-05-01 £ 128,864
Tangible Fixed Assets 2012-04-30 £ 122,316
Tangible Fixed Assets 2011-04-30 £ 122,344

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BARBY SPORTING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BARBY SPORTING LIMITED
Trademarks
We have not found any records of BARBY SPORTING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BARBY SPORTING 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 (56301 - Licensed clubs) as BARBY SPORTING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BARBY SPORTING 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 BARBY SPORTING 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 BARBY SPORTING 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.