Background WavePink WaveYellow Wave

BARNSDALE IN RUTLAND LIMITED (01659070)

BARNSDALE IN RUTLAND LIMITED (01659070) is an active UK company. incorporated on 18 August 1982. with registered office in Leicester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BARNSDALE IN RUTLAND LIMITED has been registered for 43 years.

Company Number
01659070
Status
active
Type
ltd
Incorporated
18 August 1982
Age
43 years
Address
30 Nelson Street, Leicester, LE1 7BA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARNSDALE IN RUTLAND LIMITED

BARNSDALE IN RUTLAND LIMITED is an active company incorporated on 18 August 1982 with the registered office located in Leicester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BARNSDALE IN RUTLAND LIMITED was registered 43 years ago.(SIC: 74990)

Status

active

Active since 43 years ago

Company No

01659070

LTD Company

Age

43 Years

Incorporated 18 August 1982

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 July 2025 (8 months ago)
Submitted on 29 July 2025 (8 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026

Previous Company Names

BRISEHOME LIMITED
From: 18 August 1982To: 6 April 1988
Contact
Address

30 Nelson Street Leicester, LE1 7BA,

Previous Addresses

Granville Hall Granville Road Leicester Leicestershire LE1 7RU United Kingdom
From: 20 January 2021To: 1 May 2024
Suite a, 7th Floor, City Gate East Toll House Hill Nottingham England and Wales NG1 5FS
From: 2 July 2014To: 20 January 2021
the Poynt 45 Wollaton Street Nottingham Nottinghamshire NG1 5FW
From: 18 August 1982To: 2 July 2014
Timeline

8 key events • 2014 - 2020

Funding Officers Ownership
Director Joined
Sept 14
Director Left
Sept 14
Director Joined
Aug 18
Loan Cleared
Sept 18
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

123

Accounts With Accounts Type Dormant
19 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
7 May 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
7 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
20 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 January 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
20 January 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
24 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 July 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 September 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Change Person Director Company With Change Date
26 July 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 July 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
18 July 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
23 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
2 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2010
AR01AR01
Change Person Secretary Company With Change Date
25 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 August 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2009
AR01AR01
Legacy
11 September 2008
363sAnnual Return (shuttle)
Legacy
18 August 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
25 June 2008
AAAnnual Accounts
Legacy
25 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 August 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 December 2006
AAAnnual Accounts
Legacy
13 September 2006
363sAnnual Return (shuttle)
Legacy
30 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 July 2005
AAAnnual Accounts
Legacy
17 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 2004
AAAnnual Accounts
Accounts With Accounts Type Full
1 November 2003
AAAnnual Accounts
Legacy
3 September 2003
363sAnnual Return (shuttle)
Legacy
9 September 2002
363sAnnual Return (shuttle)
Legacy
9 September 2002
287Change of Registered Office
Accounts With Accounts Type Dormant
2 July 2002
AAAnnual Accounts
Legacy
28 March 2002
288aAppointment of Director or Secretary
Legacy
28 March 2002
288bResignation of Director or Secretary
Legacy
24 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 2001
AAAnnual Accounts
Legacy
7 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 June 2000
AAAnnual Accounts
Legacy
13 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 1999
AAAnnual Accounts
Legacy
7 January 1999
287Change of Registered Office
Legacy
14 August 1998
363aAnnual Return
Accounts With Accounts Type Full
16 July 1998
AAAnnual Accounts
Legacy
27 August 1997
363aAnnual Return
Accounts With Accounts Type Full
28 July 1997
AAAnnual Accounts
Legacy
18 August 1996
363aAnnual Return
Accounts With Accounts Type Full
2 July 1996
AAAnnual Accounts
Accounts With Accounts Type Full
22 September 1995
AAAnnual Accounts
Legacy
29 August 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 September 1994
363x363x
Accounts With Accounts Type Full
22 July 1994
AAAnnual Accounts
Accounts With Accounts Type Small
3 November 1993
AAAnnual Accounts
Legacy
19 August 1993
288288
Legacy
19 August 1993
288288
Legacy
19 August 1993
363x363x
Legacy
10 March 1993
287Change of Registered Office
Legacy
8 September 1992
363x363x
Accounts With Accounts Type Small
4 September 1992
AAAnnual Accounts
Legacy
16 December 1991
PUC 2PUC 2
Accounts With Accounts Type Small
3 December 1991
AAAnnual Accounts
Legacy
13 November 1991
190190
Legacy
13 November 1991
353353
Legacy
13 November 1991
363x363x
Legacy
1 August 1991
288288
Accounts With Accounts Type Small
8 March 1991
AAAnnual Accounts
Legacy
20 December 1990
363363
Accounts With Accounts Type Small
27 November 1989
AAAnnual Accounts
Legacy
27 November 1989
363363
Accounts With Accounts Type Small
10 March 1989
AAAnnual Accounts
Legacy
10 March 1989
363363
Legacy
9 February 1989
287Change of Registered Office
Accounts With Accounts Type Full
17 November 1988
AAAnnual Accounts
Legacy
29 April 1988
363363
Certificate Change Of Name Company
5 April 1988
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
27 January 1987
AAAnnual Accounts
Legacy
27 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
31 July 1986
395Particulars of Mortgage or Charge
Legacy
31 July 1986
395Particulars of Mortgage or Charge