Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FRANCIS-BARNETT OWNERS CLUB
Company Information for

FRANCIS-BARNETT OWNERS CLUB

19 FEILDEN CLOSE, DUCKLINGTON, WITNEY, OX29 7XF,
Company Registration Number
04750767
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Francis-barnett Owners Club
FRANCIS-BARNETT OWNERS CLUB was founded on 2003-05-01 and has its registered office in Witney. The organisation's status is listed as "Active". Francis-barnett Owners Club is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
FRANCIS-BARNETT OWNERS CLUB
 
Legal Registered Office
19 FEILDEN CLOSE
DUCKLINGTON
WITNEY
OX29 7XF
Other companies in CV21
 
Filing Information
Company Number 04750767
Company ID Number 04750767
Date formed 2003-05-01
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/05/2016
Return next due 29/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-06 08:39:54
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.

Company Officers of FRANCIS-BARNETT OWNERS CLUB

Current Directors
Officer Role Date Appointed
KENNETH RAYMOND BOOTH
Director 2015-08-08
KEITH RAYMOND JOHN CLARKE
Director 2012-08-13
STUART CHARLES ELKES
Director 2016-10-20
BRIAN MAURICE GRIGG
Director 2015-08-08
JOHN HARDING
Director 2003-06-23
DAVID HERBERT JOHNSON
Director 2012-08-13
MARK ANDREW SWINDELLS
Director 2007-08-05
Previous Officers
Officer Role Date Appointed Date Resigned
EDWARD NEIL LLOYD
Company Secretary 2007-08-05 2016-07-09
EDWARD NEIL LLOYD
Director 2007-08-05 2016-07-09
JACK LLOYD
Director 2005-08-07 2015-10-01
KATHLEEN ELIZABETH LLOYD
Director 2005-08-07 2015-10-01
SUSAN CAROLE DORLING
Director 2008-07-20 2012-08-13
ARTHUR GENT
Director 2003-06-23 2012-08-13
DAVID HIBBERT
Director 2008-07-20 2012-04-01
NORMAN MARTIN CLARKE
Director 2006-02-08 2010-03-23
TREVOR WELLS
Director 2005-08-07 2008-07-20
JOHN EDWARD GOODBERRY
Director 2003-06-23 2008-01-12
SUSAN CAROLE DORLING
Company Secretary 2003-06-23 2007-08-05
SUSAN CAROLE DORLING
Company Secretary 2003-05-01 2007-08-05
SUSAN CAROLE DORLING
Director 2003-06-23 2007-08-05
JEAN PAULINE GOODBERRY
Director 2003-06-23 2007-08-05
ANTHONY FREDERICK WOODS
Director 2003-05-01 2005-08-08
MOIRA JEAN WOODS
Director 2003-05-01 2005-08-08
JEFFREY ROBERT MICHAEL VENNING
Director 2003-06-23 2005-08-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEITH RAYMOND JOHN CLARKE THE BRITISH TWO STROKE CLUB LIMITED Director 2011-07-02 CURRENT 2003-06-30 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
2022-09-06DIRECTOR APPOINTED MR COLIN PETER DOWNING
2022-09-06AP01DIRECTOR APPOINTED MR COLIN PETER DOWNING
2022-08-25MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-08-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-05-01CONFIRMATION STATEMENT MADE ON 01/05/22, WITH NO UPDATES
2022-05-01CS01CONFIRMATION STATEMENT MADE ON 01/05/22, WITH NO UPDATES
2021-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/21 FROM 31 Morville Hall Cottages Bridgnorth Shropshire WV16 5NB England
2021-11-15CH01Director's details changed for Mr Simon Freeman on 2021-11-15
2021-10-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-10-18AP01DIRECTOR APPOINTED MR SIMON FREEMAN
2021-10-16TM01APPOINTMENT TERMINATED, DIRECTOR STUART CHARLES ELKES
2021-05-02CS01CONFIRMATION STATEMENT MADE ON 01/05/21, WITH NO UPDATES
2021-05-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW SWINDELLS
2020-10-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-05-01CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES
2020-05-01TM01APPOINTMENT TERMINATED, DIRECTOR KEITH RAYMOND JOHN CLARKE
2019-09-16MEM/ARTSARTICLES OF ASSOCIATION
2019-09-16RES01ADOPT ARTICLES 16/09/19
2019-08-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-05-22CH01Director's details changed for Mr Kenneth Raymond Booth on 2019-05-19
2019-05-01CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH NO UPDATES
2018-08-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-06-01CS01CONFIRMATION STATEMENT MADE ON 01/05/18, WITH NO UPDATES
2017-09-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-06-13CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2016-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/16 FROM Greenhayn Coggeshall Road Feering Colchester CO5 9QX England
2016-11-03AP01DIRECTOR APPOINTED MR STUART CHARLES ELKES
2016-07-15RES01ADOPT ARTICLES 15/07/16
2016-07-15AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-11AA01Current accounting period shortened from 31/05/17 TO 31/03/17
2016-07-09TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD NEIL LLOYD
2016-07-09TM02Termination of appointment of Edward Neil Lloyd on 2016-07-09
2016-05-02AR0101/05/16 ANNUAL RETURN FULL LIST
2016-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/16 FROM 307 Lower Hillmorton Road Rugby Warks CV21 4AD
2015-12-16AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-04AP01DIRECTOR APPOINTED MR KENNETH RAYMOND BOOTH
2015-11-04AP01DIRECTOR APPOINTED MR BRIAN MAURICE GRIGG
2015-10-27TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN LLOYD
2015-10-27TM01APPOINTMENT TERMINATED, DIRECTOR JACK LLOYD
2015-05-01AR0101/05/15 ANNUAL RETURN FULL LIST
2015-01-05AA31/05/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-05-11AR0101/05/14 NO MEMBER LIST
2013-12-16AA31/05/13 TOTAL EXEMPTION SMALL
2013-05-28AP01DIRECTOR APPOINTED MR DAVID HERBERT JOHNSON
2013-05-07AP01DIRECTOR APPOINTED MR KEITH RAYMOND JOHN CLARKE
2013-05-07AR0101/05/13 NO MEMBER LIST
2013-05-07TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR GENT
2013-05-07TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN DORLING
2013-01-09AA31/05/12 TOTAL EXEMPTION SMALL
2012-05-10AR0101/05/12 NO MEMBER LIST
2012-05-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HIBBERT
2012-02-07AA31/05/11 TOTAL EXEMPTION SMALL
2011-05-09AR0101/05/11 NO MEMBER LIST
2011-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW SWINDELLS / 30/04/2010
2011-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN ELIZABETH LLOYD / 30/04/2010
2011-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JACK LLOYD / 30/04/2010
2011-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD NEIL LLOYD / 30/04/2010
2011-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HIBBERT / 30/04/2010
2011-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HARDING / 30/04/2010
2011-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR GENT / 30/04/2010
2011-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN CAROLE DORLING / 30/04/2010
2011-01-12AA31/05/10 TOTAL EXEMPTION SMALL
2010-06-02AR0101/05/10 NO MEMBER LIST
2010-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW SWINDELLS / 01/05/2010
2010-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN ELIZABETH LLOYD / 01/05/2010
2010-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JACK LLOYD / 01/05/2010
2010-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD NEIL LLOYD / 01/05/2010
2010-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HIBBERT / 01/05/2010
2010-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HARDING / 01/05/2010
2010-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR GENT / 01/05/2010
2010-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN CAROLE DORLING / 01/05/2010
2010-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW SWINDELLS / 31/05/2009
2010-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN ELIZABETH LLOYD / 31/05/2009
2010-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JACK LLOYD / 31/05/2009
2010-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD NEIL LLOYD / 31/05/2009
2010-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HIBBERT / 31/05/2009
2010-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HARDING / 31/05/2009
2010-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR GENT / 31/05/2009
2010-06-02CH03SECRETARY'S CHANGE OF PARTICULARS / EDWARD NEIL LLOYD / 31/05/2009
2010-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN CAROLE DORLING / 31/05/2009
2010-04-16TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN CLARKE
2010-01-04AA31/05/09 TOTAL EXEMPTION SMALL
2009-05-18363aANNUAL RETURN MADE UP TO 01/05/09
2009-01-02AA31/05/08 TOTAL EXEMPTION SMALL
2008-08-04288bAPPOINTMENT TERMINATED DIRECTOR TREVOR WELLS
2008-07-31288aDIRECTOR APPOINTED DAVID HIBBERT
2008-07-31288aDIRECTOR APPOINTED SUSAN CAROLE DORLING
2008-05-19363aANNUAL RETURN MADE UP TO 01/05/08
2008-02-12288bDIRECTOR RESIGNED
2008-01-22287REGISTERED OFFICE CHANGED ON 22/01/08 FROM: CLOUDS HILL 5 BLACKLANDS ROAD UPPER BUCKLEBURY READING BERKSHIRE RG7 6QP
2008-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-09-18288aNEW DIRECTOR APPOINTED
2007-08-31288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-08-31288bDIRECTOR RESIGNED
2007-08-31288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-05-15363sANNUAL RETURN MADE UP TO 01/05/07
2007-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-05-15288aNEW DIRECTOR APPOINTED
2006-05-15363(288)DIRECTOR RESIGNED
2006-05-15363sANNUAL RETURN MADE UP TO 01/05/06
2005-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-09-19288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




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

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
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 FRANCIS-BARNETT OWNERS CLUB

Intangible Assets
Patents
We have not found any records of FRANCIS-BARNETT OWNERS CLUB registering or being granted any patents
Domain Names
We do not have the domain name information for FRANCIS-BARNETT OWNERS CLUB
Trademarks
We have not found any records of FRANCIS-BARNETT OWNERS CLUB registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FRANCIS-BARNETT OWNERS CLUB. 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 (94990 - Activities of other membership organizations n.e.c.) as FRANCIS-BARNETT OWNERS CLUB are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where FRANCIS-BARNETT OWNERS CLUB 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 FRANCIS-BARNETT OWNERS CLUB 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 FRANCIS-BARNETT OWNERS CLUB 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 OX29 7XF