FERRIERS BARN LIMITED - SUFFOLK


Company Profile Company Filings

Overview

FERRIERS BARN LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from SUFFOLK and has the status: Active.
FERRIERS BARN LIMITED was incorporated 50 years ago on 25/01/1974 and has the registered number: 01158197. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

FERRIERS BARN LIMITED - SUFFOLK

This company is listed in the following categories:
88990 - Other social work activities without accommodation n.e.c.
90040 - Operation of arts facilities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

FERRIERS BARN
SUFFOLK
CO8 5DL

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
21/06/2023 05/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS CHERYL ANNE COWLIN Secretary 2020-01-01 CURRENT
MRS CHERYL ANNE COWLIN Sep 1969 British Director 2014-08-04 CURRENT
MRS FIONA CATHERINE CRACE Nov 1967 British Director 2023-03-06 CURRENT
MRS ELIZABTH FLOWER Aug 1962 American Director 2018-04-23 CURRENT
ALEC WILLS Nov 1943 British Director 2006-07-12 CURRENT
MRS CAROLINE EMMA POST Jan 1964 British Director 2021-07-29 CURRENT
MRS. NICOLA JULIET MOORE Jul 1963 British Director 2021-05-04 CURRENT
PATRICK KEITH MCKENNA Sep 1963 British Director 2019-08-13 CURRENT
MR STEPHEN JAMES LEIGH FOSTER Jan 1960 British Director 2016-01-11 CURRENT
MR DESMOND RICHARD BRIDGE Apr 1953 British Director 2015-08-10 CURRENT
CAROLINE GAY FOORD Feb 1940 British Director 2007-05-15 UNTIL 2016-06-07 RESIGNED
MRS ANGELA ROSEMARY FOSSICK Jul 1947 British Director RESIGNED
MR DAVID JOHN HEIGHAM Dec 1944 British Director 2005-08-09 UNTIL 2022-08-04 RESIGNED
MAJOR ALFRED CHRISTOPHER ROBINSON Nov 1930 British Director RESIGNED
PETER CHARLES EDWARD FISHBOURNE Jun 1940 British Director 1999-05-26 UNTIL 2020-09-21 RESIGNED
BRIGADIER JOSEPH RUSSELL FISHBOURNE Nov 1909 British Director RESIGNED
KIRSTEN MARGRETHE FERGUSON Jan 1951 Danish Director 2000-06-21 UNTIL 2003-06-28 RESIGNED
CHRISTOPHER HUGH PEACOCK Sep 1952 British Director 2002-11-26 UNTIL 2010-05-06 RESIGNED
IAN QUINN Feb 1974 British Director 1999-05-26 UNTIL 2006-06-06 RESIGNED
SUSAN EMERSON Mar 1953 British Director 1996-05-18 UNTIL 2000-05-06 RESIGNED
PATRICIA MARY DUELL Oct 1938 British Director 1992-05-21 UNTIL 2007-06-13 RESIGNED
MISS SYLVIA HEARD Sep 1946 British Director RESIGNED
ELEANOR JILL KERR SMILEY Dec 1936 British Director 2007-03-26 UNTIL 2019-11-08 RESIGNED
HERBERT EDWARD LAWRANCE Feb 1928 British Secretary 1992-05-21 UNTIL 1994-06-18 RESIGNED
KATHERINE DENISE BUTLER Mar 1947 British Secretary 1994-06-18 UNTIL 1997-05-10 RESIGNED
MR PETER CHARLES EDWARD FISHBOURNE Secretary 2009-10-01 UNTIL 2020-01-01 RESIGNED
PETER CHARLES EDWARD FISHBOURNE Jun 1940 British Secretary 1999-05-26 UNTIL 2019-08-22 RESIGNED
MRS MARGARET ELIZABETH RHODES Secretary RESIGNED
MS CATHERINE MARY SARLEY Secretary 2019-08-22 UNTIL 2020-06-21 RESIGNED
KENNETH BESWICK Apr 1944 British Secretary 1997-05-10 UNTIL 1999-05-26 RESIGNED
MRS RUTH ANDERSON Apr 1948 British Director 1999-05-26 UNTIL 2011-08-08 RESIGNED
KATHERINE DENISE BUTLER Mar 1947 British Director 1994-06-18 UNTIL 1997-05-10 RESIGNED
MR JOHN BUCKLE Oct 1955 British Director 2015-03-02 UNTIL 2015-08-10 RESIGNED
KENNETH BESWICK Apr 1944 British Director 1994-06-18 UNTIL 2000-05-06 RESIGNED
JOHN FREDERICK BATES Apr 1942 British Director RESIGNED
JOHN FREDERICK BATES Apr 1942 British Director 1995-05-13 UNTIL 2002-05-11 RESIGNED
KENNETH GEOFFREY BARRITT Mar 1931 British Director 1996-05-18 UNTIL 2002-05-11 RESIGNED
DR MICHAEL JOHN MOWBRAY BARKER Nov 1943 British Director RESIGNED
MRS VERONICA ANN CALVER Dec 1927 British Director RESIGNED
MR CHRISTOPHER JOHN ANTHONY BARNETT May 1936 British Director 2014-02-24 UNTIL 2017-08-02 RESIGNED
DEREK JOHN HURRELL Nov 1933 British Director RESIGNED
MRS STEPHANIE CANHAM Sep 1955 British Director RESIGNED
MR PHILIP DOWNALL BURNFORD Nov 1934 British Director 1994-06-18 UNTIL 2008-06-25 RESIGNED
STEPHEN PHILIP PAUL DEXTER Nov 1962 British Director 1999-05-26 UNTIL 2012-02-28 RESIGNED
HERBERT EDWARD LAWRANCE Feb 1928 British Director RESIGNED
MS AMANDA DAYNE PATTERSON May 1943 British Director RESIGNED
MRS JAYNE DIANA SEYMOUR Sep 1948 British Director 2014-08-04 UNTIL 2015-02-23 RESIGNED
JOHN WILLIAM PHILLIPS Nov 1973 British Director 1996-05-18 UNTIL 1999-05-09 RESIGNED
ANN CROSBY Feb 1948 British Director 1999-05-26 UNTIL 2000-05-06 RESIGNED
MRS JUNE ELIZABETH KENINGTON Mar 1938 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Desmond Robert Bridge 2023-03-06 4/1953 Bures   Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Mr David John Heigham 2020-01-13 - 2022-08-04 12/1944 Colchester   Significant influence or control as trust
Mr Desmond Robert Bridge 2017-06-21 - 2023-03-01 4/1953 Significant influence or control as trust
Mr Peter Charles Fishbourne 2017-06-21 - 2020-01-01 6/1940 Colchester   Significant influence or control as trust
Mrs Eleanor Jill Kerr-Smiley 2017-06-21 - 2019-11-08 12/1936 Significant influence or control as trust
Mr Peter Charles Edward Fishbourne 2017-06-21 - 2019-08-22 6/1940 Significant influence or control as trust

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
METROPOLITAN & COUNTRY LAND & ESTATE COMPANY,LIMITED Active SMALL 68100 - Buying and selling of own real estate
SAXTON ESTATE COMPANY (THE) LIMITED LONDON Dissolved... SMALL 68209 - Other letting and operating of own or leased real estate
GLADWELL PROPERTIES LIMITED BURES UNITED KINGDOM Active MICRO ENTITY 68100 - Buying and selling of own real estate
KORN FERRY (UK) LIMITED LONDON ENGLAND Active FULL 70229 - Management consultancy activities other than financial management
GLADWELL COMMERCIAL HOLDINGS LIMITED BURES UNITED KINGDOM Active GROUP 70100 - Activities of head offices
WATERHOUSE LIMITED BURES UNITED KINGDOM Active FULL 45111 - Sale of new cars and light motor vehicles
TITANSTRONG LIMITED BURES UNITED KINGDOM Active FULL 70100 - Activities of head offices
WBP PROPERTY NOMINEE NO.2 LIMITED SUFFOLK Dissolved... DORMANT 68100 - Buying and selling of own real estate
WBP PROPERTY NOMINEE NO.3 LIMITED SUFFOLK Dissolved... DORMANT 68100 - Buying and selling of own real estate
WBP PROPERTY NOMINEE NO.1 LIMITED SUFFOLK Dissolved... DORMANT 68100 - Buying and selling of own real estate
WBP PROPERTY NOMINEE NO.4 LIMITED SUFFOLK Dissolved... DORMANT 68100 - Buying and selling of own real estate
ECO-PLANNING UK LIMITED SOUTHEND ON SEA Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
WALKABOUT PROJECTS LIMITED LONDON ENGLAND Active MICRO ENTITY 41100 - Development of building projects
WALKABOUT ADVISORY LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
ESSEX WOODLAND PARTNERSHIP LIMITED BURES Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
93 WALLER ROAD MANAGEMENT COMPANY LTD LONDON Dissolved... DORMANT 98000 - Residents property management
PELTER STREET ASSOCIATES LTD COLCHESTER ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
FERNLEA ROAD RTM COMPANY LTD LONDON ENGLAND Active MICRO ENTITY 98000 - Residents property management
WILTON AND FLOWER ACCESSORIES LIMITED SUDBURY ENGLAND Active NO ACCOUNTS FILED 77299 - Renting and leasing of other personal and household goods

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - FERRIERS BARN LIMITED 2017-08-10 31-12-2016 £21,768 Cash £137,662 equity
Abbreviated Company Accounts - FERRIERS BARN LIMITED 2016-08-02 31-12-2015 £19,482 Cash £121,569 equity
Abbreviated Company Accounts - FERRIERS BARN LIMITED 2015-08-04 31-12-2014 £6,351 Cash £70,797 equity
Abbreviated Company Accounts - FERRIERS BARN LIMITED 2014-07-29 31-12-2013 £6,867 Cash £129,915 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
D R DRIVEWAYS LIMITED SUFFOLK UNITED KINGDOM Active MICRO ENTITY 43390 - Other building completion and finishing