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

BARNWOODS LIMITED

2ND FLOOR, GATEWAY 2, HOLGATE PARK DRIVE, YORK, YO26 4GB,
Company Registration Number
06275645
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Barnwoods Ltd
BARNWOODS LIMITED was founded on 2007-06-11 and has its registered office in York. The organisation's status is listed as "Active - Proposal to Strike off". Barnwoods Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BARNWOODS LIMITED
 
Legal Registered Office
2ND FLOOR, GATEWAY 2
HOLGATE PARK DRIVE
YORK
YO26 4GB
Other companies in YO30
 
Previous Names
DE FACTO 1496 LIMITED22/06/2007
Filing Information
Company Number 06275645
Company ID Number 06275645
Date formed 2007-06-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 11/06/2016
Return next due 09/07/2017
Type of accounts FULL
Last Datalog update: 2019-12-09 10:20:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BARNWOODS 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.
Companies with same name BARNWOODS LIMITED
The following companies were found which have the same name as BARNWOODS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BARNWOODS INC FL Inactive Company formed on the 1967-01-18
BARNWOODS DEVELOPMENT COMPANY L P Pennsylvannia Unknown
BARNWOODS RV PARK, LLC 20304 OLD CYPRESS ROSEHILL ROAD #3 TOMBALL TX 77377 Active Company formed on the 2021-12-29

Company Officers of BARNWOODS LIMITED

Current Directors
Officer Role Date Appointed
SAPNA BEDI FITZGERALD
Company Secretary 2007-06-22
ADAM ROBERT CASTLETON
Director 2016-07-22
RONAN JENNINGS
Director 2014-04-30
MARTIN JAMES OLIVER
Director 2014-12-19
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN ANDREW COOKE
Director 2010-07-01 2014-12-19
PAUL TROTT
Director 2007-07-17 2014-05-31
SIMON DAVID EMBLEY
Director 2010-07-01 2014-04-30
ALISON DAWN TRAVERSONI
Director 2010-06-01 2012-12-31
DEAN ANDREW FIELDING
Director 2007-06-22 2010-07-01
PAUL MARTIN JAMES LATHAM
Director 2007-06-22 2010-07-01
TRAVERS SMITH SECRETARIES LIMITED
Company Secretary 2007-06-11 2007-06-22
TRAVERS SMITH DIRECTORS LIMITED
Director 2007-06-11 2007-06-22
TRAVERS SMITH SECRETARIES LIMITED
Director 2007-06-11 2007-06-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SAPNA BEDI FITZGERALD RSC PROTECT LIMITED Company Secretary 2008-04-23 CURRENT 2007-03-12 Active - Proposal to Strike off
SAPNA BEDI FITZGERALD E.SURV LIMITED Company Secretary 2008-01-05 CURRENT 1988-06-02 Active
SAPNA BEDI FITZGERALD CHANCELLORS ASSOCIATES LIMITED Company Secretary 2008-01-05 CURRENT 2006-06-23 Active - Proposal to Strike off
SAPNA BEDI FITZGERALD EMBRACE FINANCIAL SERVICES LTD Company Secretary 2007-12-06 CURRENT 2007-12-06 Active
SAPNA BEDI FITZGERALD LAWLORS PROPERTY SERVICES LIMITED Company Secretary 2007-09-28 CURRENT 1995-10-17 Active
SAPNA BEDI FITZGERALD JNP ESTATE AGENTS LIMITED Company Secretary 2007-09-07 CURRENT 1999-05-05 Active
SAPNA BEDI FITZGERALD JNP (SURVEYORS) LIMITED Company Secretary 2007-09-07 CURRENT 2000-01-20 Active
SAPNA BEDI FITZGERALD JNP ESTATE AGENTS (PRINCES RISBOROUGH) LIMITED Company Secretary 2007-09-07 CURRENT 2000-02-10 Active
SAPNA BEDI FITZGERALD JNP (RESIDENTIAL LETTINGS) LIMITED Company Secretary 2007-09-07 CURRENT 2001-11-12 Active
SAPNA BEDI FITZGERALD DAVID FROST ESTATE AGENTS LIMITED Company Secretary 2007-07-10 CURRENT 1992-02-10 Active
SAPNA BEDI FITZGERALD VITALHANDY ENTERPRISES LIMITED Company Secretary 2007-07-10 CURRENT 1992-11-03 Active
SAPNA BEDI FITZGERALD INTER COUNTY LETTINGS LIMITED Company Secretary 2007-02-23 CURRENT 1988-07-01 Active
SAPNA BEDI FITZGERALD ICIEA LIMITED Company Secretary 2007-02-23 CURRENT 2003-07-23 Active
SAPNA BEDI FITZGERALD LSLI LIMITED Company Secretary 2007-01-15 CURRENT 2006-12-14 Active
SAPNA BEDI FITZGERALD LINEAR FINANCIAL SERVICES LIMITED Company Secretary 2006-08-01 CURRENT 2003-08-27 Active
SAPNA BEDI FITZGERALD LINEAR FINANCIAL SERVICES HOLDINGS LIMITED Company Secretary 2006-08-01 CURRENT 2005-07-07 Active
SAPNA BEDI FITZGERALD REEDS RAINS LIMITED Company Secretary 2006-07-31 CURRENT 1990-12-13 Active
SAPNA BEDI FITZGERALD LINEAR MORTGAGE NETWORK LIMITED Company Secretary 2006-07-07 CURRENT 2004-08-05 Active
SAPNA BEDI FITZGERALD LINEAR MORTGAGE NETWORK HOLDINGS LIMITED Company Secretary 2006-07-07 CURRENT 2003-11-10 Active
SAPNA BEDI FITZGERALD LENDING SOLUTIONS LIMITED Company Secretary 2005-10-27 CURRENT 1986-02-28 Active
SAPNA BEDI FITZGERALD LSL PROPERTY SERVICES PLC Company Secretary 2005-08-18 CURRENT 2004-04-27 Active
SAPNA BEDI FITZGERALD YOUR-MOVE.CO.UK LIMITED Company Secretary 2005-08-18 CURRENT 1984-11-19 Active
SAPNA BEDI FITZGERALD LENDING SOLUTIONS HOLDINGS LIMITED Company Secretary 2005-08-18 CURRENT 2004-04-05 Active
SAPNA BEDI FITZGERALD FIRST COMPLETE LIMITED Company Secretary 2005-05-04 CURRENT 2005-04-06 Active
SAPNA BEDI FITZGERALD HOMEFAST PROPERTY SERVICES LIMITED Company Secretary 2005-01-18 CURRENT 2004-11-29 Active - Proposal to Strike off
ADAM ROBERT CASTLETON PERSONAL TOUCH FINANCIAL SERVICES LIMITED Director 2018-01-30 CURRENT 1997-07-21 Active
ADAM ROBERT CASTLETON PERSONAL TOUCH ADMINISTRATION SERVICES LIMITED Director 2018-01-30 CURRENT 1997-10-28 Active
ADAM ROBERT CASTLETON LINEAR FINANCIAL SERVICES LIMITED Director 2017-02-22 CURRENT 2003-08-27 Active
ADAM ROBERT CASTLETON LINEAR FINANCIAL SERVICES HOLDINGS LIMITED Director 2017-02-22 CURRENT 2005-07-07 Active
ADAM ROBERT CASTLETON HOMEFAST PROPERTY SERVICES LIMITED Director 2016-12-31 CURRENT 2004-11-29 Active - Proposal to Strike off
ADAM ROBERT CASTLETON FIRST2PROTECT LIMITED Director 2016-11-11 CURRENT 2014-04-28 Active
ADAM ROBERT CASTLETON REEDS RAINS FINANCIAL SERVICES LIMITED Director 2016-11-11 CURRENT 2012-07-04 Active
ADAM ROBERT CASTLETON LINEAR MORTGAGE NETWORK LIMITED Director 2016-10-14 CURRENT 2004-08-05 Active
ADAM ROBERT CASTLETON FIRST COMPLETE LIMITED Director 2016-10-14 CURRENT 2005-04-06 Active
ADAM ROBERT CASTLETON ADVANCE MORTGAGE FUNDING LIMITED Director 2016-10-14 CURRENT 1988-02-04 Active
ADAM ROBERT CASTLETON BDS MORTGAGE GROUP LIMITED Director 2016-10-14 CURRENT 1995-11-15 Active - Proposal to Strike off
ADAM ROBERT CASTLETON LINEAR MORTGAGE NETWORK HOLDINGS LIMITED Director 2016-10-14 CURRENT 2003-11-10 Active
ADAM ROBERT CASTLETON REEDS RAINS LIMITED Director 2016-10-14 CURRENT 1990-12-13 Active
ADAM ROBERT CASTLETON YOUR-MOVE.CO.UK LIMITED Director 2016-10-14 CURRENT 1984-11-19 Active
ADAM ROBERT CASTLETON LSLI LIMITED Director 2016-09-06 CURRENT 2006-12-14 Active
ADAM ROBERT CASTLETON LENDING SOLUTIONS HOLDINGS LIMITED Director 2016-09-06 CURRENT 2004-04-05 Active
ADAM ROBERT CASTLETON E.SURV LIMITED Director 2016-07-22 CURRENT 1988-06-02 Active
ADAM ROBERT CASTLETON CHANCELLORS ASSOCIATES LIMITED Director 2016-07-22 CURRENT 2006-06-23 Active - Proposal to Strike off
ADAM ROBERT CASTLETON EMBRACE FINANCIAL SERVICES LTD Director 2016-01-01 CURRENT 2007-12-06 Active
ADAM ROBERT CASTLETON LSL CORPORATE CLIENT SERVICES LIMITED Director 2016-01-01 CURRENT 2010-06-29 Active
ADAM ROBERT CASTLETON TEMPLETON LPA LIMITED Director 2016-01-01 CURRENT 2008-02-18 Active
ADAM ROBERT CASTLETON ST TRINITY LIMITED Director 2016-01-01 CURRENT 2009-12-01 Active
ADAM ROBERT CASTLETON MARSH & PARSONS (HOLDINGS) LIMITED Director 2016-01-01 CURRENT 2011-10-19 Active
ADAM ROBERT CASTLETON LENDING SOLUTIONS LIMITED Director 2016-01-01 CURRENT 1986-02-28 Active
ADAM ROBERT CASTLETON MARSH & PARSONS LIMITED Director 2016-01-01 CURRENT 2005-02-28 Active
ADAM ROBERT CASTLETON LSL PROPERTY SERVICES PLC Director 2015-11-02 CURRENT 2004-04-27 Active
RONAN JENNINGS E.SURV LIMITED Director 2014-01-06 CURRENT 1988-06-02 Active
RONAN JENNINGS CHANCELLORS ASSOCIATES LIMITED Director 2014-01-06 CURRENT 2006-06-23 Active - Proposal to Strike off
MARTIN JAMES OLIVER CHANCELLORS ASSOCIATES LIMITED Director 2015-04-17 CURRENT 2006-06-23 Active - Proposal to Strike off
MARTIN JAMES OLIVER E.SURV LIMITED Director 2014-10-06 CURRENT 1988-06-02 Active
MARTIN JAMES OLIVER AMG RELOCATION LIMITED Director 2012-06-28 CURRENT 2002-07-02 Dissolved 2013-09-17
MARTIN JAMES OLIVER HR DIRECT LIMITED Director 2012-03-09 CURRENT 2012-03-09 Dissolved 2015-08-11

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
2019-10-28TM01APPOINTMENT TERMINATED, DIRECTOR RONAN JENNINGS
2019-10-15GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-10-10SH20Statement by Directors
2019-10-10SH19Statement of capital on 2019-10-10 GBP 1
2019-10-10CAP-SSSolvency Statement dated 26/09/19
2019-10-10RES13Resolutions passed:
  • Cancel share prem a/c 26/09/2019
  • Resolution of reduction in issued share capital
2019-10-02DS01Application to strike the company off the register
2019-06-13CS01CONFIRMATION STATEMENT MADE ON 11/06/19, WITH NO UPDATES
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 11/06/18, WITH NO UPDATES
2018-06-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-06-13LATEST SOC13/06/17 STATEMENT OF CAPITAL;GBP 202
2017-06-13CS01CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES
2017-06-13AD02Register inspection address changed from C/O Sapna B Fitzgerald Buildmark House George Cayley Drive Clifton Moor York North Yorkshire YO30 4XE United Kingdom to C/O Sapna B Fitzgerald 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB
2017-06-12AD04Register(s) moved to registered office address 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB
2017-05-10AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JAMES OLIVER / 28/11/2016
2016-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM ROBERT CASTLETON / 28/11/2016
2016-12-07CH03SECRETARY'S DETAILS CHNAGED FOR MRS SAPNA BEDI FITZGERALD on 2016-11-28
2016-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/2016 FROM 2ND FLOOR, GATEWAY 2 HOLGATE PARK DRIVE YORK YO26 4GB ENGLAND
2016-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/2016 FROM BUILDMARK HOUSE GEORGE CAYLEY DRIVE CLIFTON MOOR YORK NORTH YORKSHIRE YO30 4XE
2016-08-24AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-02AP01DIRECTOR APPOINTED MR ADAM ROBERT CASTLETON
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 202
2016-06-27AR0111/06/16 ANNUAL RETURN FULL LIST
2015-10-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-09LATEST SOC09/07/15 STATEMENT OF CAPITAL;GBP 202
2015-07-09AR0111/06/15 ANNUAL RETURN FULL LIST
2015-01-23AP01DIRECTOR APPOINTED MR MARTIN JAMES OLIVER
2015-01-23AP01DIRECTOR APPOINTED MR MARTIN JAMES OLIVER
2014-12-22TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN COOKE
2014-09-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-04LATEST SOC04/07/14 STATEMENT OF CAPITAL;GBP 202
2014-07-04AR0111/06/14 FULL LIST
2014-06-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL TROTT
2014-05-01AP01DIRECTOR APPOINTED MR RONAN JENNINGS
2014-05-01TM01APPOINTMENT TERMINATED, DIRECTOR SIMON EMBLEY
2013-09-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-30RES13FACILITY AGREEMENT - DIRECTORS POWERS 19/06/2013
2013-07-03AR0111/06/13 FULL LIST
2013-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/2013 FROM 4 QUEEN STREET LEEDS YORKSHIRE LS1 2TW
2013-01-02TM01APPOINTMENT TERMINATED, DIRECTOR ALISON TRAVERSONI
2012-08-30AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-06AR0111/06/12 FULL LIST
2012-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANDREW COOKE / 06/07/2012
2012-07-06AD02SAIL ADDRESS CHANGED FROM: C/O SAPNA B FITZGERALD ST. TRINITY HOUSE 3-4 KINGS SQUARE YORK NORTH YORKSHIRE YO1 8ZH UNITED KINGDOM
2012-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DAVID EMBLEY / 06/07/2012
2012-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL TROTT / 06/07/2012
2012-07-06CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SAPNA BEDI FITZGERALD / 06/07/2012
2011-07-12AR0111/06/11 FULL LIST
2011-04-27AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-25AR0112/06/10 FULL LIST
2010-07-16AR0111/06/10 FULL LIST
2010-07-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 877-INST CREATE CHARGES:EW & NI
2010-07-16AD02SAIL ADDRESS CREATED
2010-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL TROTT / 11/06/2010
2010-07-16CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SAPNA BEDI FITZGERALD / 11/06/2010
2010-07-12AP01DIRECTOR APPOINTED MR SIMON DAVID EMBLEY
2010-07-12AP01DIRECTOR APPOINTED MR STEPHEN ANDREW COOKE
2010-07-12AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LATHAM
2010-07-12TM01APPOINTMENT TERMINATED, DIRECTOR DEAN FIELDING
2010-06-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-06-02AP01DIRECTOR APPOINTED MRS ALISON DAWN TRAVERSONI
2009-06-30363aRETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS
2009-06-08AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-23288cDIRECTOR'S CHANGE OF PARTICULARS / DEAN FIELDING / 20/04/2009
2009-04-01288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL LATHAM / 01/04/2009
2008-09-15288cSECRETARY'S CHANGE OF PARTICULARS / SAPNA BEDI / 01/09/2008
2008-06-12363aRETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS
2008-04-23AA31/12/07 TOTAL EXEMPTION FULL
2008-03-2688(2)AD 27/06/07-17/07/07 GBP SI 200@1=200 GBP IC 2/202
2007-12-20225ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/12/07
2007-09-13395PARTICULARS OF MORTGAGE/CHARGE
2007-08-10288aNEW DIRECTOR APPOINTED
2007-07-24288bDIRECTOR RESIGNED
2007-07-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-07-24287REGISTERED OFFICE CHANGED ON 24/07/07 FROM: 10 SNOW HILL LONDON EC1A 2AL
2007-07-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-07-10ELRESS366A DISP HOLDING AGM 27/06/07
2007-07-10288aNEW DIRECTOR APPOINTED
2007-07-10288aNEW SECRETARY APPOINTED
2007-07-10288aNEW DIRECTOR APPOINTED
2007-07-10ELRESS252 DISP LAYING ACC 27/06/07
2007-07-10ELRESS386 DISP APP AUDS 27/06/07
2007-07-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-06-22CERTNMCOMPANY NAME CHANGED DE FACTO 1496 LIMITED CERTIFICATE ISSUED ON 22/06/07
2007-06-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BARNWOODS 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 BARNWOODS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-08-24 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 BARNWOODS LIMITED

Intangible Assets
Patents
We have not found any records of BARNWOODS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BARNWOODS LIMITED
Trademarks
We have not found any records of BARNWOODS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BARNWOODS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Rutland County Council 2014-06-21 GBP £250 Accomodation Costs
Rutland County Council 2014-06-04 GBP £500 Accomodation Costs

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BARNWOODS 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 BARNWOODS 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 BARNWOODS 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 YO26 4GB