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

BARNT GREEN WATERS LIMITED

KEEPERS COTTAGE COFTON CHURCH LANE, COFTON HACKETT, BIRMINGHAM, B45 8BH,
Company Registration Number
00163017
Private Limited Company
Active

Company Overview

About Barnt Green Waters Ltd
BARNT GREEN WATERS LIMITED was founded on 1920-01-20 and has its registered office in Birmingham. The organisation's status is listed as "Active". Barnt Green Waters Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BARNT GREEN WATERS LIMITED
 
Legal Registered Office
KEEPERS COTTAGE COFTON CHURCH LANE
COFTON HACKETT
BIRMINGHAM
B45 8BH
Other companies in B45
 
Filing Information
Company Number 00163017
Company ID Number 00163017
Date formed 1920-01-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/12/2015
Return next due 14/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-07 01:39:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BARNT GREEN WATERS 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 BARNT GREEN WATERS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JAMES PACK
Company Secretary 2015-01-14
ROBERT CHARLES BROWN
Director 2000-01-20
STUART LESLIE HOWE
Director 2011-12-04
GORDON EDGAR GEORGE PADMORE
Director 2014-12-07
IAN DUNSTAN PAYNE
Director 2016-12-04
IAN PATRICK TRAYER
Director 2010-01-19
THOMAS YOUNG
Director 2013-06-20
Previous Officers
Officer Role Date Appointed Date Resigned
GEOFFREY ELLIS
Director 2002-01-17 2016-12-04
GORDON EDGAR GEORGE PADMORE
Company Secretary 2014-01-14 2015-01-14
NIGEL SEYMOUR GOUGH
Director 1999-12-05 2015-01-14
PHILIP FRANCIS EVERARD
Director 2000-12-03 2014-12-07
TIMOTHY AKERS JOBSON
Company Secretary 1991-12-17 2014-01-14
RICHARD JOHN EASTON
Director 2005-12-04 2011-12-04
JOHN CAMPBELL TATE
Director 2006-12-03 2010-01-19
PETER JOHN TURNER
Director 1999-12-05 2006-12-03
GORDON CLIVE BRITTON
Director 1991-12-17 2005-12-04
PHILIP JOHN BROWN
Director 1999-12-05 2001-12-02
MICHAEL JOHN UPTON
Director 1991-12-17 2000-12-14
MICHAEL VICTOR MANZONI
Director 1991-12-17 2000-04-20
JOHN OLIVER HARRY BALLER
Director 1991-12-17 1999-12-05
STANLEY CHARTERS
Director 1991-12-17 1999-12-05
DAVID EATON RICHARDS
Director 1991-12-17 1999-12-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART LESLIE HOWE STRONGHOLD SECURITY LIMITED Director 2015-03-27 CURRENT 2015-03-27 Active
STUART LESLIE HOWE MAYPOLE HOLDINGS LIMITED Director 2002-03-19 CURRENT 2002-03-19 Active
STUART LESLIE HOWE MAYPOLE LIMITED Director 1990-12-31 CURRENT 1980-06-17 Active
GORDON EDGAR GEORGE PADMORE E.A. CLARE & SON LIMITED Director 1991-12-31 CURRENT 1974-11-01 Active
GORDON EDGAR GEORGE PADMORE THOS.PADMORE & SONS,LIMITED Director 1991-01-13 CURRENT 1951-01-31 Active - Proposal to Strike off

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
2024-04-24Director's details changed for Mr Gary Picken on 2024-04-24
2024-01-15CS01CONFIRMATION STATEMENT MADE ON 05/01/24, WITH UPDATES
2024-01-09APPOINTMENT TERMINATED, DIRECTOR CHARLES DEVERILL
2024-01-09DIRECTOR APPOINTED PROFESSOR DAVID HARVEY ADAMS
2024-01-09AP01DIRECTOR APPOINTED PROFESSOR DAVID HARVEY ADAMS
2024-01-09TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES DEVERILL
2023-09-28MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-01-08CONFIRMATION STATEMENT MADE ON 05/01/23, WITH UPDATES
2023-01-08CS01CONFIRMATION STATEMENT MADE ON 05/01/23, WITH UPDATES
2023-01-05DIRECTOR APPOINTED MR GARY PICKEN
2023-01-05APPOINTMENT TERMINATED, DIRECTOR IAN PATRICK TRAYER
2023-01-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN PATRICK TRAYER
2023-01-05AP01DIRECTOR APPOINTED MR GARY PICKEN
2022-09-13MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-09-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-05-11TM02Termination of appointment of Michael Luckman on 2022-04-11
2022-01-07DIRECTOR APPOINTED MR DAVID PHILLIP COTTAM
2022-01-07CONFIRMATION STATEMENT MADE ON 05/01/22, WITH NO UPDATES
2022-01-07CS01CONFIRMATION STATEMENT MADE ON 05/01/22, WITH NO UPDATES
2022-01-07AP01DIRECTOR APPOINTED MR DAVID PHILLIP COTTAM
2022-01-06APPOINTMENT TERMINATED, DIRECTOR PAUL GORDON GOODWIN
2022-01-06APPOINTMENT TERMINATED, DIRECTOR PAUL GORDON GOODWIN
2022-01-06Termination of appointment of Christopher James Pack on 2022-01-06
2022-01-06Termination of appointment of Christopher James Pack on 2022-01-06
2022-01-06DIRECTOR APPOINTED MR CHRISTOPHER JAMES PACK
2022-01-06DIRECTOR APPOINTED MR CHRISTOPHER JAMES PACK
2022-01-06APPOINTMENT TERMINATED, DIRECTOR ROBERT CHARLES BROWN
2022-01-06APPOINTMENT TERMINATED, DIRECTOR ROBERT CHARLES BROWN
2022-01-06Appointment of Mr Michael Luckman as company secretary on 2022-01-06
2022-01-06Appointment of Mr Michael Luckman as company secretary on 2022-01-06
2022-01-06AP03Appointment of Mr Michael Luckman as company secretary on 2022-01-06
2022-01-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GORDON GOODWIN
2022-01-06AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES PACK
2022-01-06TM02Termination of appointment of Christopher James Pack on 2022-01-06
2021-12-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2020-12-24CS01CONFIRMATION STATEMENT MADE ON 22/12/20, WITH NO UPDATES
2020-12-24CH01Director's details changed for Robert Charles Brown on 2020-12-24
2020-12-24AP01DIRECTOR APPOINTED MR PAUL GORDON GOODWIN
2020-12-24TM01APPOINTMENT TERMINATED, DIRECTOR IAN DUNSTAN PAYNE
2020-10-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-01-03CS01CONFIRMATION STATEMENT MADE ON 22/12/19, WITH UPDATES
2020-01-03AP01DIRECTOR APPOINTED MR CHARLES DEVERILL
2020-01-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GORDON GOODWIN
2019-12-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2018-12-31CS01CONFIRMATION STATEMENT MADE ON 22/12/18, WITH NO UPDATES
2018-12-31TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS YOUNG
2018-12-31AP01DIRECTOR APPOINTED MR PAUL GORDON GOODWIN
2018-12-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 22/12/17, WITH NO UPDATES
2017-10-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-01-02AP01DIRECTOR APPOINTED MR IAN DUNSTAN PAYNE
2017-01-02TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY ELLIS
2017-01-02LATEST SOC02/01/17 STATEMENT OF CAPITAL;GBP 11200
2017-01-02CS01CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES
2016-11-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 11200
2016-01-05AR0117/12/15 ANNUAL RETURN FULL LIST
2015-12-15AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-10-31TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL SEYMOUR GOUGH
2015-10-31TM02Termination of appointment of Gordon Edgar George Padmore on 2015-01-14
2015-10-31AP03Appointment of Mr Christopher James Pack as company secretary on 2015-01-14
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 11200
2015-01-13AR0117/12/14 ANNUAL RETURN FULL LIST
2015-01-12AP01DIRECTOR APPOINTED MR. GORDON EDGAR GEORGE PADMORE
2015-01-09TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP FRANCIS EVERARD
2014-12-17AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-10-24MEM/ARTSARTICLES OF ASSOCIATION
2014-10-24RES13OTHER COMPANY BUSINESS 13/10/2014
2014-10-24RES01ADOPT ARTICLES 24/10/14
2014-06-12CH03SECRETARY'S DETAILS CHNAGED FOR MR. GORDON EDWARD GEORGE PADMORE on 2014-06-11
2014-01-29AP03Appointment of Mr. Gordon Edward George Padmore as company secretary
2014-01-29TM02APPOINTMENT TERMINATION COMPANY SECRETARY TIMOTHY JOBSON
2014-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/14 FROM 4 North Courtyard Dunston Business Village Stafford Staffs ST18 9AB
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 11200
2013-12-20AR0117/12/13 FULL LIST
2013-12-09AA31/03/13 TOTAL EXEMPTION FULL
2013-08-22AP01DIRECTOR APPOINTED MR. THOMAS YOUNG
2013-01-04AR0117/12/12 FULL LIST
2012-12-10AA31/03/12 TOTAL EXEMPTION FULL
2012-01-17AR0117/12/11 FULL LIST
2012-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR IAN PATRICK TRAYER / 07/12/2011
2011-12-21AP01DIRECTOR APPOINTED MR. STUART LESLIE HOWE
2011-12-12AA31/03/11 TOTAL EXEMPTION FULL
2011-12-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD EASTON
2011-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/2011 FROM QUEENSVILLE HOUSE 49 QUEENSVILLE STAFFORD STAFFORDSHIRE ST17 4NL
2011-01-24AR0117/12/10 FULL LIST
2010-12-07AA31/03/10 TOTAL EXEMPTION FULL
2010-02-17AP01DIRECTOR APPOINTED IAN PATRICK TRAYER
2010-02-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TATE
2010-01-22AR0117/12/09 FULL LIST
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN CAMPBELL TATE / 17/12/2009
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL SEYMOUR GOUGH / 17/12/2009
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP FRANCIS EVERARD / 17/12/2009
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY ELLIS / 17/12/2009
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHARLES BROWN / 17/12/2009
2009-12-15AA31/03/09 TOTAL EXEMPTION FULL
2009-01-22363aRETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS
2008-12-11AA31/03/08 TOTAL EXEMPTION FULL
2008-01-08363aRETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS
2007-12-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-11-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-11-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-14288cSECRETARY'S PARTICULARS CHANGED
2007-01-20363sRETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS
2007-01-07288aNEW DIRECTOR APPOINTED
2006-12-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-12-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-12288bDIRECTOR RESIGNED
2006-12-12288aNEW DIRECTOR APPOINTED
2006-03-10288aNEW DIRECTOR APPOINTED
2006-03-10363(288)DIRECTOR RESIGNED
2006-03-10363sRETURN MADE UP TO 17/12/05; NO CHANGE OF MEMBERS
2005-12-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-01-19363(288)SECRETARY'S PARTICULARS CHANGED
2005-01-19363sRETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS
2005-01-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-07-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2004-04-29363sRETURN MADE UP TO 17/12/03; NO CHANGE OF MEMBERS
2002-12-20363sRETURN MADE UP TO 17/12/02; NO CHANGE OF MEMBERS
2002-12-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-03-21288aNEW DIRECTOR APPOINTED
2002-03-08363(288)DIRECTOR RESIGNED
2002-03-08363sRETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS
2001-12-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-04-10288aNEW DIRECTOR APPOINTED
2001-03-26363(288)DIRECTOR RESIGNED
2001-03-26363sRETURN MADE UP TO 17/12/00; NO CHANGE OF MEMBERS
2000-12-07AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-10-20288bDIRECTOR RESIGNED
2000-04-26288aNEW DIRECTOR APPOINTED
2000-04-26288aNEW DIRECTOR APPOINTED
2000-04-26288aNEW DIRECTOR APPOINTED
2000-04-14363sRETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS
2000-04-11288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93110 - Operation of sports facilities




Licences & Regulatory approval
We could not find any licences issued to BARNT GREEN WATERS 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 BARNT GREEN WATERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BARNT GREEN WATERS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.799
MortgagesNumMortOutstanding0.959
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.839

This shows the max and average number of mortgages for companies with the same SIC code of 93110 - Operation of sports facilities

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 BARNT GREEN WATERS LIMITED

Intangible Assets
Patents
We have not found any records of BARNT GREEN WATERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BARNT GREEN WATERS LIMITED
Trademarks
We have not found any records of BARNT GREEN WATERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BARNT GREEN WATERS 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 (93110 - Operation of sports facilities) as BARNT GREEN WATERS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BARNT GREEN WATERS 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 BARNT GREEN WATERS 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 BARNT GREEN WATERS 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.