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

BARMY ARMY LIMITED

MARKHAM HOUSE, MARKHAM ROAD, CHESTERFIELD, DERBYSHIRE, S40 1TG,
Company Registration Number
03022969
Private Limited Company
Active

Company Overview

About Barmy Army Ltd
BARMY ARMY LIMITED was founded on 1995-02-16 and has its registered office in Chesterfield. The organisation's status is listed as "Active". Barmy Army Limited is a Private Limited Company registered in ENGLAND 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
BARMY ARMY LIMITED
 
Legal Registered Office
MARKHAM HOUSE
MARKHAM ROAD
CHESTERFIELD
DERBYSHIRE
S40 1TG
Other companies in TW15
 
Filing Information
Company Number 03022969
Company ID Number 03022969
Date formed 1995-02-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/02/2016
Return next due 16/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB871457112  
Last Datalog update: 2024-04-06 21:16:29
Primary Source:Companies House
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.
Companies with same name BARMY ARMY LIMITED
The following companies were found which have the same name as BARMY ARMY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BARMY ARMY COLTS LIMITED 37 WREN CRESCENT BUSHEY HEATH HERTFORDSHIRE ENGLAND WD23 1AN Dissolved Company formed on the 2006-07-07
BARMY ARMY PTY LTD Dissolved Company formed on the 2016-10-27
BARMY ARMY RUNCORN LIMITED THE NEW DEVONSHIRE ASHRIDGE STREET RUNCORN CHESHIRE WA7 1HU Active - Proposal to Strike off Company formed on the 2020-03-12

Company Officers of BARMY ARMY LIMITED

Current Directors
Officer Role Date Appointed
PAUL LAWRENCE BURNHAM
Director 1995-04-21
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL RAYMOND O`SULLIVAN
Company Secretary 2007-10-15 2009-10-01
DUNCAN PETER NORRIS
Director 2007-10-14 2008-07-31
PHILIP JOHN BURNHAM
Company Secretary 2003-05-31 2008-03-14
DAVID JOHN PEACOCK
Company Secretary 1995-04-21 2003-05-31
GARETH JOHN EVANS
Director 1995-04-21 2003-05-31
DAVID JOHN PEACOCK
Director 1995-04-21 2003-05-31
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1995-02-16 1995-04-21
WATERLOW NOMINEES LIMITED
Nominated Director 1995-02-16 1995-04-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL LAWRENCE BURNHAM BARMY ARMY COLTS LIMITED Director 2006-07-07 CURRENT 2006-07-07 Dissolved 2017-12-19
PAUL LAWRENCE BURNHAM BACSC LIMITED Director 2006-02-28 CURRENT 2006-02-28 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
2024-03-05CONFIRMATION STATEMENT MADE ON 16/02/24, WITH UPDATES
2024-03-01Director's details changed for Mr Darren Hepburn on 2024-03-01
2024-03-01Director's details changed for Mr Christian James Millard on 2024-03-01
2024-03-01REGISTERED OFFICE CHANGED ON 01/03/24 FROM F12 Globe Works Penistone Road Sheffield S6 3AE England
2024-03-01Director's details changed for Mr Matthew Edward Root on 2024-03-01
2024-03-01Director's details changed for Mr Paul Lawrence Burnham on 2024-02-01
2024-03-01Director's details changed for Mr Adam Canning on 2024-02-01
2023-09-0131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-20CONFIRMATION STATEMENT MADE ON 16/02/23, WITH UPDATES
2022-08-04AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-11MEM/ARTSARTICLES OF ASSOCIATION
2022-03-11RES01ADOPT ARTICLES 11/03/22
2022-03-07PSC07CESSATION OF PAUL LAWRENCE BURNHAM AS A PERSON OF SIGNIFICANT CONTROL
2022-03-07PSC02Notification of Emprise Group Limited as a person with significant control on 2022-03-02
2022-03-02SH0101/03/22 STATEMENT OF CAPITAL GBP 9530
2022-03-02AP01DIRECTOR APPOINTED MR ADAM CANNING
2022-02-23CS01CONFIRMATION STATEMENT MADE ON 16/02/22, WITH UPDATES
2022-02-23CH01Director's details changed for Mr Christian James Millard on 2022-02-15
2022-02-22CH01Director's details changed for Mr Christian James Millard on 2022-01-01
2021-12-08AA01Current accounting period extended from 30/09/21 TO 31/12/21
2021-10-05CH01Director's details changed for Mr Christian James Millard on 2021-10-05
2021-09-07SH03Purchase of own shares
2021-06-07AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-14SH06Cancellation of shares. Statement of capital on 2020-10-16 GBP 9,330
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 16/02/21, WITH UPDATES
2021-04-23MEM/ARTSARTICLES OF ASSOCIATION
2021-04-23RES01ADOPT ARTICLES 23/04/21
2021-04-23SH10Particulars of variation of rights attached to shares
2021-04-23SH08Change of share class name or designation
2021-04-23RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of variation of share rights
2021-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/21 FROM Osbourne House 143-145 Stanwell Road Ashford Middlesex TW15 3QN
2021-04-14AP01DIRECTOR APPOINTED MR DARREN HEPBURN
2021-04-13AP01DIRECTOR APPOINTED MR MATTHEW EDWARD ROOT
2020-06-29AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-18CS01CONFIRMATION STATEMENT MADE ON 16/02/20, WITH UPDATES
2019-08-05AP01DIRECTOR APPOINTED MR CHRISTIAN JAMES MILLARD
2019-06-03AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-16CS01CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES
2018-03-19AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-22LATEST SOC22/02/18 STATEMENT OF CAPITAL;GBP 10000
2018-02-22CS01CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES
2017-05-24AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-21LATEST SOC21/02/17 STATEMENT OF CAPITAL;GBP 10000
2017-02-21CS01CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES
2016-05-18AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-11LATEST SOC11/03/16 STATEMENT OF CAPITAL;GBP 10000
2016-03-11AR0116/02/16 ANNUAL RETURN FULL LIST
2015-06-29AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-17LATEST SOC17/03/15 STATEMENT OF CAPITAL;GBP 10000
2015-03-17AR0116/02/15 ANNUAL RETURN FULL LIST
2014-05-15AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-27LATEST SOC27/03/14 STATEMENT OF CAPITAL;GBP 10000
2014-03-27AR0116/02/14 ANNUAL RETURN FULL LIST
2013-05-30AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-04AR0116/02/13 ANNUAL RETURN FULL LIST
2012-06-08AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-02AR0116/02/12 ANNUAL RETURN FULL LIST
2011-06-24AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-24AR0116/02/11 ANNUAL RETURN FULL LIST
2010-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/10 FROM 156 Chesterfield Road Ashford Middlesex TW15 3PT
2010-03-19AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-08AR0116/02/10 ANNUAL RETURN FULL LIST
2010-03-08CH01Director's details changed for Paul Lawrence Burnham on 2010-02-16
2009-10-28TM02APPOINTMENT TERMINATION COMPANY SECRETARY MICHAEL O`SULLIVAN
2009-09-03AA30/09/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-03-20363aReturn made up to 16/02/09; full list of members
2009-02-26225Accounting reference date shortened from 28/02/2009 to 30/09/2008
2008-12-19AA28/02/08 TOTAL EXEMPTION SMALL
2008-08-21288bAPPOINTMENT TERMINATED DIRECTOR DUNCAN NORRIS
2008-03-25288bAPPOINTMENT TERMINATED SECRETARY PHILIP BURNHAM
2008-03-20363aRETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS
2008-03-10288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL BURNHAM / 01/03/2008
2008-02-1388(2)RAD 08/02/08--------- £ SI 5000@1=5000 £ IC 5000/10000
2008-01-30123NC INC ALREADY ADJUSTED 26/01/08
2008-01-30RES04£ NC 5000/10000 26/01/
2007-11-06288aNEW SECRETARY APPOINTED
2007-11-06288aNEW DIRECTOR APPOINTED
2007-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-04-23363aRETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS
2006-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-04-10363aRETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS
2005-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-03-21363sRETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS
2005-03-1788(2)RAD 13/02/04--------- £ SI 3998@1=3998
2004-12-21128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2004-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2004-02-26363sRETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS
2003-12-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-12-12RES04£ NC 1002/5000 27/11/0
2003-12-12123NC INC ALREADY ADJUSTED 27/11/03
2003-12-1288(2)RAD 27/11/03--------- £ SI 3998@1=3998 £ IC 1002/5000
2003-10-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-10-14288bDIRECTOR RESIGNED
2003-10-14288aNEW SECRETARY APPOINTED
2003-04-09363sRETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS
2002-09-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-03-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-03-05363sRETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS
2001-07-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01
2001-03-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-03-05363sRETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS
2000-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00
2000-03-15363sRETURN MADE UP TO 16/02/00; FULL LIST OF MEMBERS
1999-04-12363sRETURN MADE UP TO 16/02/99; FULL LIST OF MEMBERS
1999-04-10AAFULL ACCOUNTS MADE UP TO 28/02/99
1999-01-18AAFULL ACCOUNTS MADE UP TO 28/02/98
1998-02-25363sRETURN MADE UP TO 16/02/98; FULL LIST OF MEMBERS
1998-01-20AAFULL ACCOUNTS MADE UP TO 28/02/97
1997-05-22287REGISTERED OFFICE CHANGED ON 22/05/97 FROM: 8 SCHOOL ROAD ASHFORD MIDDLESEX TW15 2BW
1997-03-07363sRETURN MADE UP TO 16/02/97; FULL LIST OF MEMBERS
1997-03-07287REGISTERED OFFICE CHANGED ON 07/03/97 FROM: C/O GREEN DAVID CONWAY 45 CRAWFORD PLACE LONDON W1H 1HX
1996-12-20AAFULL ACCOUNTS MADE UP TO 29/02/96
1996-03-08363sRETURN MADE UP TO 16/02/96; FULL LIST OF MEMBERS
1995-10-25224ACCOUNTING REFERENCE DATE NOTIFIED AS 29/02
1995-06-08SRES13CONVERSION OF SHARES 05/06/95
1995-06-08SRES01ADOPT MEM AND ARTS 05/06/95
1995-06-08122CONVE 05/06/95
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




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

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Creditors
Creditors Due After One Year 2013-09-30 £ 91,000
Creditors Due After One Year 2012-09-30 £ 103,000
Creditors Due After One Year 2012-09-30 £ 103,000
Creditors Due After One Year 2011-09-30 £ 150,000
Creditors Due Within One Year 2013-09-30 £ 24,694
Creditors Due Within One Year 2012-09-30 £ 57,124
Creditors Due Within One Year 2012-09-30 £ 57,124
Creditors Due Within One Year 2011-09-30 £ 21,526

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
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 BARMY ARMY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-09-30 £ 10,000
Called Up Share Capital 2012-09-30 £ 10,000
Called Up Share Capital 2012-09-30 £ 10,000
Called Up Share Capital 2011-09-30 £ 10,000
Cash Bank In Hand 2013-09-30 £ 62,773
Cash Bank In Hand 2012-09-30 £ 66,434
Cash Bank In Hand 2012-09-30 £ 66,434
Cash Bank In Hand 2011-09-30 £ 25,444
Current Assets 2013-09-30 £ 99,474
Current Assets 2012-09-30 £ 91,435
Current Assets 2012-09-30 £ 91,435
Current Assets 2011-09-30 £ 65,133
Debtors 2013-09-30 £ 15,635
Debtors 2012-09-30 £ 0
Stocks Inventory 2013-09-30 £ 21,066
Stocks Inventory 2012-09-30 £ 25,000
Stocks Inventory 2012-09-30 £ 25,000
Stocks Inventory 2011-09-30 £ 39,688
Tangible Fixed Assets 2013-09-30 £ 2,603
Tangible Fixed Assets 2012-09-30 £ 2,019
Tangible Fixed Assets 2012-09-30 £ 2,019
Tangible Fixed Assets 2011-09-30 £ 2,524

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BARMY ARMY LIMITED registering or being granted any patents
Domain Names

BARMY ARMY LIMITED owns 1 domain names.

barmyarmy.co.uk  

Trademarks
We have not found any records of BARMY ARMY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BARMY ARMY 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 (96090 - Other service activities n.e.c.) as BARMY ARMY LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where BARMY ARMY 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.
Import/Export of Goods
Goods imported/exported by BARMY ARMY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-07-0161091000T-shirts, singlets and other vests of cotton, knitted or crocheted
2011-07-0165040000Hats and other headgear, plaited or made by assembling strips of any material, whether or not lined or trimmed (excl. headgear for animals, and toy and carnival headgear)
2011-02-0161091000T-shirts, singlets and other vests of cotton, knitted or crocheted

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BARMY ARMY 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 BARMY ARMY 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.
    Other companies at postcode S40 1TG