Background WavePink WaveYellow Wave

BARNACK ESTATES UK LIMITED (02122977)

BARNACK ESTATES UK LIMITED (02122977) is an active UK company. incorporated on 14 April 1987. with registered office in Peterborough. The company operates in the Construction sector, engaged in construction of commercial buildings. BARNACK ESTATES UK LIMITED has been registered for 38 years. Current directors include FACER, Robert Peter Turnbull, KEY, Jason Bryan, POMEROY, Vanessa Jane.

Company Number
02122977
Status
active
Type
ltd
Incorporated
14 April 1987
Age
38 years
Address
Barnack House 2 Milnyard Square, Peterborough, PE2 6GX
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
FACER, Robert Peter Turnbull, KEY, Jason Bryan, POMEROY, Vanessa Jane
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARNACK ESTATES UK LIMITED

BARNACK ESTATES UK LIMITED is an active company incorporated on 14 April 1987 with the registered office located in Peterborough. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. BARNACK ESTATES UK LIMITED was registered 38 years ago.(SIC: 41201)

Status

active

Active since 38 years ago

Company No

02122977

LTD Company

Age

38 Years

Incorporated 14 April 1987

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 26 August 2025 (8 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 21 April 2025 (1 year ago)
Submitted on 30 April 2025 (1 year ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026

Previous Company Names

BARNACK UK LIMITED
From: 6 January 1999To: 15 August 2015
BARNACK FOODS LIMITED
From: 7 July 1989To: 6 January 1999
BARNACK WHOLEFOODS LIMITED
From: 14 April 1987To: 7 July 1989
Contact
Address

Barnack House 2 Milnyard Square Orton Southgate Peterborough, PE2 6GX,

Previous Addresses

Barnack House Southgate Way Orton Southgate Peterborough Cambridgeshire PE2 6GP
From: 14 March 2012To: 17 June 2020
Barnack House Sabre Way Barnack Business Park Peterborough Cambs PE1 5EJ England
From: 3 June 2011To: 14 March 2012
Barnack House Sabre Way Barnack Business Park Peterborough Cambridgeshire PE1 5EJ
From: 14 April 1987To: 3 June 2011
Timeline

45 key events • 1987 - 2024

Funding Officers Ownership
Company Founded
Apr 87
Director Joined
Oct 10
Director Left
Nov 15
Share Buyback
Nov 15
Loan Secured
Feb 16
Funding Round
May 16
Capital Reduction
Jun 16
Loan Secured
May 17
Loan Secured
May 17
Loan Secured
May 17
Loan Secured
May 17
Loan Secured
May 17
Loan Secured
May 17
Loan Secured
May 17
Loan Secured
May 17
Loan Secured
May 17
Loan Secured
Apr 18
New Owner
Apr 18
Loan Secured
Aug 20
Loan Secured
Aug 20
Owner Exit
Jun 21
Owner Exit
Jun 21
Owner Exit
Jun 21
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
Loan Secured
Jun 24
3
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

FACER, Robert Peter Turnbull

Active
2 Milnyard Square, PeterboroughPE2 6GX
Born August 1962
Director
Appointed N/A

KEY, Jason Bryan

Active
Milnyard Square, PeterboroughPE2 6GX
Born July 1972
Director
Appointed 01 May 2024

POMEROY, Vanessa Jane

Active
2 Milnyard Square, PeterboroughPE2 6GX
Born January 1989
Director
Appointed 01 May 2024

FACER, Helen Margaret

Resigned
2 Milnyard Square, PeterboroughPE2 6GX
Secretary
Appointed 01 Nov 2015
Resigned 05 Nov 2024

INGHAM, Marjorie Ann

Resigned
16 Harvey Close, PeterboroughPE8 6BH
Secretary
Appointed N/A
Resigned 30 Jun 1999

SHARPE, Carol Anne

Resigned
Southgate Way, PeterboroughPE26GP
Secretary
Appointed 29 Sept 2010
Resigned 01 Nov 2015

SHARPE, Trevor John

Resigned
20 Wyndham Park, PeterboroughPE2 6YD
Secretary
Appointed 01 Jul 1999
Resigned 29 Sept 2010

FACER, Helen Margaret

Resigned
2 Milnyard Square, PeterboroughPE2 6GX
Born April 1965
Director
Appointed 29 Sept 2010
Resigned 01 May 2024

FACER, Peter Thomas

Resigned
1 School Road, StamfordPE9 3DZ
Born July 1933
Director
Appointed 26 Aug 1991
Resigned 11 Jul 1997

INGHAM, Marjorie Ann

Resigned
16 Harvey Close, PeterboroughPE8 6BH
Born February 1943
Director
Appointed N/A
Resigned 30 Jun 1999

MACDONALD, Alastair

Resigned
82 Ainsty Road, WetherbyLS22 7FY
Born September 1946
Director
Appointed 21 Apr 1997
Resigned 23 Aug 2006

SHARPE, Trevor John

Resigned
20 Wyndham Park, PeterboroughPE2 6YD
Born October 1963
Director
Appointed N/A
Resigned 01 Nov 2015

Persons with significant control

4

1 Active
3 Ceased
2 Milnyard Square, PeterboroughPE2 6GX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Feb 2021
2 Milnyard Square, PeterboroughPE2 6GX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2021
Ceased 01 Feb 2021

Mrs Helen Margaret Facer

Ceased
Orton Southgate, PeterboroughPE2 6GP
Born April 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Jan 2021

Mr Robert Peter Turnbull Facer

Ceased
Orton Southgate, PeterboroughPE2 6GP
Born August 1962

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 31 Jan 2021
Fundings
Financials
Latest Activities

Filing History

177

Accounts With Accounts Type Full
26 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 November 2024
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Confirmation Statement With Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
28 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
21 April 2022
CH03Change of Secretary Details
Accounts With Accounts Type Full
16 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
18 August 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
17 June 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
2 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
29 April 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
29 April 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2019
CH01Change of Director Details
Accounts With Accounts Type Group
12 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 April 2018
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2018
MR01Registration of a Charge
Accounts With Accounts Type Group
31 August 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2017
MR01Registration of a Charge
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
19 August 2016
AAAnnual Accounts
Capital Cancellation Shares
7 June 2016
SH06Cancellation of Shares
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Capital Allotment Shares
18 May 2016
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2016
MR01Registration of a Charge
Resolution
1 December 2015
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
1 December 2015
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
26 November 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
26 November 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 November 2015
TM02Termination of Secretary
Certificate Change Of Name Company
15 August 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 August 2015
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Group
11 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Group
14 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Accounts With Accounts Type Small
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Accounts With Accounts Type Small
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
14 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Small
23 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Change Sail Address Company With Old Address
3 June 2011
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
3 June 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Small
5 November 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
18 October 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
18 October 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
18 October 2010
AP01Appointment of Director
Legacy
13 August 2010
MG02MG02
Legacy
7 August 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
25 June 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Move Registers To Sail Company
11 May 2010
AD03Change of Location of Company Records
Change Sail Address Company
11 May 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
21 November 2009
AAAnnual Accounts
Legacy
21 April 2009
363aAnnual Return
Legacy
22 January 2009
363aAnnual Return
Accounts With Accounts Type Medium
16 December 2008
AAAnnual Accounts
Legacy
14 April 2008
225Change of Accounting Reference Date
Legacy
25 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
22 January 2008
AAAnnual Accounts
Legacy
23 August 2007
395Particulars of Mortgage or Charge
Legacy
20 August 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
27 February 2007
AAAnnual Accounts
Legacy
6 February 2007
363sAnnual Return (shuttle)
Legacy
13 December 2006
288bResignation of Director or Secretary
Legacy
17 November 2006
169169
Legacy
12 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 January 2006
AAAnnual Accounts
Legacy
5 January 2006
287Change of Registered Office
Resolution
1 June 2005
RESOLUTIONSResolutions
Legacy
24 January 2005
363sAnnual Return (shuttle)
Legacy
20 January 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
11 January 2005
AAAnnual Accounts
Legacy
26 November 2004
395Particulars of Mortgage or Charge
Legacy
1 March 2004
363sAnnual Return (shuttle)
Legacy
6 January 2004
169169
Resolution
6 January 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
22 December 2003
AAAnnual Accounts
Legacy
25 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
1 December 2002
AAAnnual Accounts
Legacy
22 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 November 2001
AAAnnual Accounts
Legacy
15 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 December 2000
AAAnnual Accounts
Legacy
16 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 November 1999
AAAnnual Accounts
Legacy
7 July 1999
288aAppointment of Director or Secretary
Legacy
7 July 1999
288bResignation of Director or Secretary
Legacy
15 February 1999
363sAnnual Return (shuttle)
Legacy
15 February 1999
287Change of Registered Office
Certificate Change Of Name Company
5 January 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
18 December 1998
AAAnnual Accounts
Legacy
27 July 1998
88(2)R88(2)R
Legacy
27 July 1998
88(2)R88(2)R
Legacy
21 April 1998
169169
Legacy
17 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 January 1998
AAAnnual Accounts
Legacy
24 September 1997
288aAppointment of Director or Secretary
Legacy
17 September 1997
287Change of Registered Office
Legacy
17 September 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 May 1997
AAAnnual Accounts
Legacy
1 February 1997
363sAnnual Return (shuttle)
Legacy
20 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 January 1996
AAAnnual Accounts
Accounts With Accounts Type Small
18 May 1995
AAAnnual Accounts
Legacy
17 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
9 March 1994
363sAnnual Return (shuttle)
Legacy
1 December 1993
288288
Accounts With Accounts Type Small
29 November 1993
AAAnnual Accounts
Legacy
16 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 December 1992
AAAnnual Accounts
Legacy
8 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 January 1992
AAAnnual Accounts
Legacy
7 October 1991
288288
Accounts With Accounts Type Small
24 April 1991
AAAnnual Accounts
Legacy
24 April 1991
363aAnnual Return
Accounts With Accounts Type Small
6 April 1990
AAAnnual Accounts
Legacy
6 April 1990
363363
Legacy
22 March 1990
395Particulars of Mortgage or Charge
Legacy
19 October 1989
225(1)225(1)
Legacy
18 September 1989
363363
Accounts With Accounts Type Small
18 September 1989
AAAnnual Accounts
Legacy
18 September 1989
363363
Certificate Change Of Name Company
6 July 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 June 1989
287Change of Registered Office
Legacy
16 April 1987
288288
Incorporation Company
14 April 1987
NEWINCIncorporation
Certificate Incorporation
14 April 1987
CERTINCCertificate of Incorporation