Background WavePink WaveYellow Wave

OWL BARN LIMITED (03048995)

OWL BARN LIMITED (03048995) is an active UK company. incorporated on 24 April 1995. with registered office in Stanmore. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. OWL BARN LIMITED has been registered for 30 years. Current directors include BALDRY, Esther Helena, FREEAR, Jacqueline Ann.

Company Number
03048995
Status
active
Type
ltd
Incorporated
24 April 1995
Age
30 years
Address
Suite 4 Stanmore Towers, Stanmore, HA7 4AW
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
BALDRY, Esther Helena, FREEAR, Jacqueline Ann
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OWL BARN LIMITED

OWL BARN LIMITED is an active company incorporated on 24 April 1995 with the registered office located in Stanmore. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. OWL BARN LIMITED was registered 30 years ago.(SIC: 47910)

Status

active

Active since 30 years ago

Company No

03048995

LTD Company

Age

30 Years

Incorporated 24 April 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 14 April 2026 (Just now)
Submitted on 15 April 2025 (1 year ago)

Next Due

Due by 28 April 2027
For period ending 14 April 2027

Previous Company Names

THE BIRDS OF PREY & CONSERVATION CENTRE LIMITED
From: 24 April 1995To: 3 April 2001
Contact
Address

Suite 4 Stanmore Towers 8-14 Church Road Stanmore, HA7 4AW,

Previous Addresses

Suite 9 Stanmore Towers 8-14 Church Road Stanmore Middlesex HA7 4AR
From: 24 April 1995To: 18 April 2011
Timeline

10 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Apr 95
Loan Cleared
Nov 21
Director Joined
Dec 21
Capital Update
Dec 21
Owner Exit
Apr 22
Owner Exit
Apr 22
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
1
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BALDRY, Esther Helena

Active
8-14 Church Road, StanmoreHA7 4AW
Born March 1982
Director
Appointed 29 Apr 2025

FREEAR, Jacqueline Ann

Active
8-14 Church Road, StanmoreHA7 4AW
Born August 1971
Director
Appointed 29 Apr 2025

ASTRIDGE, Elaine

Resigned
8-14 Church Road, StanmoreHA7 4AW
Secretary
Appointed 24 Apr 1995
Resigned 29 Apr 2025

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 24 Apr 1995
Resigned 24 Apr 1995

ASTRIDGE, Christopher John

Resigned
8-14 Church Road, StanmoreHA7 4AW
Born March 1948
Director
Appointed 24 Apr 1995
Resigned 29 Apr 2025

ASTRIDGE, Elaine

Resigned
8-14 Church Road, StanmoreHA7 4AW
Born November 1949
Director
Appointed 06 Dec 2021
Resigned 29 Apr 2025

Persons with significant control

3

1 Active
2 Ceased
8-14 Church Road, StanmoreHA7 4AW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Apr 2022

Mr Christopher John Astridge

Ceased
8-14 Church Road, StanmoreHA7 4AW
Born March 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Apr 2017
Ceased 19 Apr 2022

Mrs Elaine Astridge

Ceased
8-14 Church Road, StanmoreHA7 4AW
Born November 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Apr 2017
Ceased 19 Apr 2022
Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With Updates
14 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
30 May 2025
AAMDAAMD
Appoint Person Director Company With Name Date
30 April 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
29 April 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2022
AAAnnual Accounts
Change Sail Address Company With New Address
13 September 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
25 May 2022
CS01Confirmation Statement
Statement Of Companys Objects
5 May 2022
CC04CC04
Memorandum Articles
25 April 2022
MAMA
Resolution
25 April 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
20 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
9 December 2021
SH19Statement of Capital
Legacy
9 December 2021
SH20SH20
Legacy
9 December 2021
CAP-SSCAP-SS
Resolution
9 December 2021
RESOLUTIONSResolutions
Change Person Director Company With Change Date
7 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 December 2021
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
6 December 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
15 November 2021
MR04Satisfaction of Charge
Accounts Amended With Made Up Date
12 November 2021
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
9 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2021
CS01Confirmation Statement
Accounts Amended With Made Up Date
6 October 2020
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
21 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
18 April 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2010
AR01AR01
Change Sail Address Company
16 April 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
21 October 2009
AAAnnual Accounts
Legacy
29 April 2009
363aAnnual Return
Legacy
28 November 2008
363aAnnual Return
Legacy
23 October 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
19 June 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 July 2007
AAAnnual Accounts
Legacy
2 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 September 2006
AAAnnual Accounts
Legacy
25 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 August 2005
AAAnnual Accounts
Legacy
27 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 September 2004
AAAnnual Accounts
Legacy
27 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 September 2003
AAAnnual Accounts
Legacy
27 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 October 2002
AAAnnual Accounts
Legacy
25 April 2002
363sAnnual Return (shuttle)
Legacy
25 April 2002
287Change of Registered Office
Legacy
13 February 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
1 October 2001
AAAnnual Accounts
Legacy
30 April 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
3 April 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
31 October 2000
AAAnnual Accounts
Legacy
24 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 July 1999
AAAnnual Accounts
Legacy
13 May 1999
363sAnnual Return (shuttle)
Legacy
6 May 1998
363sAnnual Return (shuttle)
Legacy
22 April 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Small
1 December 1997
AAAnnual Accounts
Legacy
20 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 May 1997
AAAnnual Accounts
Legacy
29 April 1996
363sAnnual Return (shuttle)
Legacy
16 January 1996
88(2)R88(2)R
Resolution
16 January 1996
RESOLUTIONSResolutions
Legacy
16 January 1996
123Notice of Increase in Nominal Capital
Legacy
13 December 1995
224224
Legacy
24 October 1995
88(2)R88(2)R
Legacy
26 April 1995
288288
Incorporation Company
24 April 1995
NEWINCIncorporation