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

BARNACK BUSINESS CENTRE LIMITED

WINDOVER HOUSE, ST ANN STREET, SALISBURY, WILTSHIRE, SP1 2DR,
Company Registration Number
02223111
Private Limited Company
Active

Company Overview

About Barnack Business Centre Ltd
BARNACK BUSINESS CENTRE LIMITED was founded on 1988-02-19 and has its registered office in Salisbury. The organisation's status is listed as "Active". Barnack Business Centre 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
BARNACK BUSINESS CENTRE LIMITED
 
Legal Registered Office
WINDOVER HOUSE
ST ANN STREET
SALISBURY
WILTSHIRE
SP1 2DR
Other companies in SP1
 
Filing Information
Company Number 02223111
Company ID Number 02223111
Date formed 1988-02-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/02/2016
Return next due 19/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 15:24:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BARNACK BUSINESS CENTRE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   COLENSO INTERNATIONAL LIMITED   ISLOGICAL LIMITED   JRHA 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 BARNACK BUSINESS CENTRE LIMITED

Current Directors
Officer Role Date Appointed
RICHARD CAMBRAY JAMES
Company Secretary 2006-01-01
JAMES COLEMAN BELL
Director 2002-10-25
ROBERT ARTHUR HAMILTON HOLBROOK
Director 1999-09-13
RICHARD CAMBRAY JAMES
Director 2001-09-18
EUGENE CHRISTOPHER PATEL
Director 2013-02-01
JACQUELINE LESLEY WEBB
Director 2006-01-03
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JOHN BOYER
Company Secretary 1992-02-19 2006-01-01
RICHARD JOHN BOYER
Director 1992-02-19 2006-01-01
VINAYCHANDRA KASHIBHAI PATEL
Director 1992-02-19 2002-06-07
PETER JAMES SNARE
Director 1999-09-13 2001-09-17
IAN ROBERT DAVIES
Director 1999-09-13 2000-10-26
PHILIP JOHN CARR
Director 1992-02-19 1999-09-13
TERENCE EDWARD RICHARDSON
Director 1992-02-19 1999-09-13
HOWARD MICHAEL GREEN
Director 1992-02-19 1996-08-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD CAMBRAY JAMES THE SALISBURY BURSARY FUND Company Secretary 1995-01-01 CURRENT 1987-01-07 Active
RICHARD CAMBRAY JAMES BENCHWOOD PROPERTIES LIMITED Company Secretary 1993-12-03 CURRENT 1978-04-28 Active
RICHARD CAMBRAY JAMES WILLINGDON MANAGEMENT LIMITED Company Secretary 1991-03-25 CURRENT 1991-03-08 Active
JAMES COLEMAN BELL PILVALE LIMITED Director 1996-03-07 CURRENT 1976-11-01 Active
RICHARD CAMBRAY JAMES WILTON HUNT LIMITED Director 2017-06-01 CURRENT 2012-07-04 Active
RICHARD CAMBRAY JAMES TRADITIONAL CARRIAGE DRIVING LTD Director 2017-04-08 CURRENT 2017-04-08 Active
RICHARD CAMBRAY JAMES THE TANDEM CLUB LTD Director 2017-01-19 CURRENT 2017-01-19 Active
RICHARD CAMBRAY JAMES WILTON HUNT (1869) LTD Director 2016-09-23 CURRENT 2016-09-23 Active
RICHARD CAMBRAY JAMES HACKNEY HORSE SOCIETY(THE) Director 2011-02-10 CURRENT 1884-01-19 Active
RICHARD CAMBRAY JAMES THE PROFESSIONAL CARRIAGE MASTERS ASSOCIATION LIMITED Director 2009-07-07 CURRENT 2009-07-07 Dissolved 2014-02-25
RICHARD CAMBRAY JAMES THE SALISBURY BURSARY FUND Director 1992-05-17 CURRENT 1987-01-07 Active
RICHARD CAMBRAY JAMES WILLINGDON MANAGEMENT LIMITED Director 1991-03-25 CURRENT 1991-03-08 Active
EUGENE CHRISTOPHER PATEL QUEENWOOD YARD MANAGEMENT COMPANY LTD Director 2015-12-02 CURRENT 2015-12-02 Dissolved 2017-05-23
EUGENE CHRISTOPHER PATEL SCHEMP LIMITED Director 2014-01-23 CURRENT 2014-01-23 Active - Proposal to Strike off
EUGENE CHRISTOPHER PATEL SPLASH OF COLOUR LIMITED Director 2001-05-29 CURRENT 2001-05-22 Active - Proposal to Strike off
EUGENE CHRISTOPHER PATEL TRAUMACARE LIMITED Director 1996-10-09 CURRENT 1996-10-09 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
2024-02-27CONFIRMATION STATEMENT MADE ON 19/02/24, WITH UPDATES
2023-08-0231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-23CONFIRMATION STATEMENT MADE ON 19/02/23, WITH UPDATES
2022-08-18AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-15TM02Termination of appointment of Richard Cambray James on 2022-08-01
2022-08-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CAMBRAY JAMES
2022-03-04CS01CONFIRMATION STATEMENT MADE ON 19/02/22, WITH NO UPDATES
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 19/02/21, WITH NO UPDATES
2021-02-26AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-08AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-21CS01CONFIRMATION STATEMENT MADE ON 19/02/20, WITH NO UPDATES
2019-11-15CH01Director's details changed for Mr Richard Cambray James on 2019-08-28
2019-11-15CH03SECRETARY'S DETAILS CHNAGED FOR MR RICHARD CAMBRAY JAMES on 2019-08-28
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 19/02/19, WITH NO UPDATES
2018-03-09CS01CONFIRMATION STATEMENT MADE ON 19/02/18, WITH NO UPDATES
2017-03-15LATEST SOC15/03/17 STATEMENT OF CAPITAL;GBP 27
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES
2016-09-01AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-16LATEST SOC16/03/16 STATEMENT OF CAPITAL;GBP 27
2016-03-16AR0119/02/16 ANNUAL RETURN FULL LIST
2015-04-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 27
2015-03-10AR0119/02/15 ANNUAL RETURN FULL LIST
2014-09-23AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 27
2014-03-10AR0119/02/14 ANNUAL RETURN FULL LIST
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-21AP01DIRECTOR APPOINTED MR EUGENE PATEL
2013-03-14AR0119/02/13 ANNUAL RETURN FULL LIST
2012-07-27AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-29AR0119/02/12 ANNUAL RETURN FULL LIST
2011-09-30AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-10AR0119/02/11 ANNUAL RETURN FULL LIST
2010-09-16AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-16CH01Director's details changed for Robert Arthur Hamilton Holbrook on 2010-03-15
2010-03-09AR0119/02/10 ANNUAL RETURN FULL LIST
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CAMBRAY JAMES / 19/02/2010
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ARTHUR HAMILTON HOLBROOK / 19/02/2010
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE LESLEY WEBB / 19/02/2010
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES COLEMAN BELL / 19/02/2010
2009-08-28AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-16363aRETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS
2008-10-21AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-03363aRETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS
2007-07-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-08363aRETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS
2006-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-04-10363aRETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS
2006-04-10288bSECRETARY RESIGNED
2006-04-04288bDIRECTOR RESIGNED
2006-04-04288aNEW SECRETARY APPOINTED
2006-04-04287REGISTERED OFFICE CHANGED ON 04/04/06 FROM: 106 WEST BOROUGH WIMBORNE DORSET BH21 1NH
2006-01-16288aNEW DIRECTOR APPOINTED
2005-10-31AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-22363sRETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS
2004-11-03AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-01363sRETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS
2003-10-22AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-10363sRETURN MADE UP TO 19/02/03; CHANGE OF MEMBERS
2003-02-28288aNEW DIRECTOR APPOINTED
2002-10-23AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-04288bDIRECTOR RESIGNED
2002-04-08363sRETURN MADE UP TO 19/02/02; NO CHANGE OF MEMBERS
2001-10-02AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-09-26288aNEW DIRECTOR APPOINTED
2001-09-24288bDIRECTOR RESIGNED
2001-03-27287REGISTERED OFFICE CHANGED ON 27/03/01 FROM: 106 WEST BOROUGH WIMBORNE DORSET BH21 1NH
2001-03-21363(287)REGISTERED OFFICE CHANGED ON 21/03/01
2001-03-21363sRETURN MADE UP TO 19/02/01; FULL LIST OF MEMBERS
2000-11-13288bDIRECTOR RESIGNED
2000-11-06AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-03-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-03-20363sRETURN MADE UP TO 19/02/00; NO CHANGE OF MEMBERS
1999-10-29AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-09-20288bDIRECTOR RESIGNED
1999-09-20288bDIRECTOR RESIGNED
1999-09-20288aNEW DIRECTOR APPOINTED
1999-09-20288aNEW DIRECTOR APPOINTED
1999-09-20288aNEW DIRECTOR APPOINTED
1999-03-09363sRETURN MADE UP TO 19/02/99; FULL LIST OF MEMBERS
1998-10-13AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-03-25363sRETURN MADE UP TO 19/02/98; CHANGE OF MEMBERS
1997-08-27AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-02-27363sRETURN MADE UP TO 19/02/97; NO CHANGE OF MEMBERS
1996-09-11AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-08-18288DIRECTOR RESIGNED
1996-03-18363sRETURN MADE UP TO 19/02/96; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




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

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Creditors
Creditors Due After One Year 2012-12-31 £ 56,274
Creditors Due After One Year 2011-12-31 £ 56,182
Creditors Due Within One Year 2012-12-31 £ 2,526
Creditors Due Within One Year 2011-12-31 £ 2,259

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 BARNACK BUSINESS CENTRE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 37,394
Cash Bank In Hand 2011-12-31 £ 30,172
Current Assets 2012-12-31 £ 42,479
Current Assets 2011-12-31 £ 39,783
Debtors 2012-12-31 £ 5,085
Debtors 2011-12-31 £ 9,611
Tangible Fixed Assets 2012-12-31 £ 16,360
Tangible Fixed Assets 2011-12-31 £ 18,697

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BARNACK BUSINESS CENTRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BARNACK BUSINESS CENTRE LIMITED
Trademarks
We have not found any records of BARNACK BUSINESS CENTRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BARNACK BUSINESS CENTRE 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 (68320 - Management of real estate on a fee or contract basis) as BARNACK BUSINESS CENTRE LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where BARNACK BUSINESS CENTRE 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 BARNACK BUSINESS CENTRE 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 BARNACK BUSINESS CENTRE 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.