Background WavePink WaveYellow Wave

GOOD BARBERS GUIDE LIMITED (03155295)

GOOD BARBERS GUIDE LIMITED (03155295) is an active UK company. incorporated on 5 February 1996. with registered office in Romsey. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. GOOD BARBERS GUIDE LIMITED has been registered for 30 years. Current directors include KOLTON, Martin Philip, PENN, Dawson, PENN, Gareth James.

Company Number
03155295
Status
active
Type
ltd
Incorporated
5 February 1996
Age
30 years
Address
The Granary Upper Slackstead Farm, Farley Lane, Romsey, SO51 0QL
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
KOLTON, Martin Philip, PENN, Dawson, PENN, Gareth James
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOOD BARBERS GUIDE LIMITED

GOOD BARBERS GUIDE LIMITED is an active company incorporated on 5 February 1996 with the registered office located in Romsey. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. GOOD BARBERS GUIDE LIMITED was registered 30 years ago.(SIC: 94110)

Status

active

Active since 30 years ago

Company No

03155295

LTD Company

Age

30 Years

Incorporated 5 February 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026

Previous Company Names

LEARNING AND DEVELOPMENT LIMITED
From: 5 February 1996To: 29 March 2005
Contact
Address

The Granary Upper Slackstead Farm, Farley Lane Braishfield Romsey, SO51 0QL,

Previous Addresses

601 London Road Westcliff-on-Sea SS0 9PE England
From: 27 November 2020To: 7 May 2024
Willis House Willis Road Portsmouth Hampshire PO1 1AT
From: 5 February 1996To: 27 November 2020
Timeline

4 key events • 1996 - 2020

Funding Officers Ownership
Company Founded
Feb 96
Director Joined
Sept 13
Director Left
Sept 20
Owner Exit
Nov 20
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

PENN, Gareth James

Active
Upper Slackstead Farm, Farley Lane, RomseySO51 0QL
Secretary
Appointed 13 Dec 2016

KOLTON, Martin Philip

Active
Upper Slackstead Farm, Farley Lane, RomseySO51 0QL
Born May 1952
Director
Appointed 02 Sept 2013

PENN, Dawson

Active
31 Eastern Parade, PortsmouthPO4 9RD
Born April 1946
Director
Appointed 05 Feb 1996

PENN, Gareth James

Active
Farley Lane, RomseySO51 0QL
Born July 1977
Director
Appointed 16 Jun 2005

PENN, Dorothy Eileen

Resigned
31 Eastern Parade, SouthseaPO4 9RD
Secretary
Appointed 05 Feb 1996
Resigned 13 Dec 2016

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 05 Feb 1996
Resigned 05 Feb 1996

PENN, Dorothy Eileen

Resigned
31 Eastern Parade, SouthseaPO4 9RD
Born September 1949
Director
Appointed 05 Feb 1996
Resigned 15 Sept 2020

Persons with significant control

3

2 Active
1 Ceased

Mrs Dorothy Eileen Penn

Ceased
Willis House, PortsmouthPO1 1AT
Born September 1949

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Nov 2020

Mr Dawson Penn

Active
Upper Slackstead Farm, Farley Lane, RomseySO51 0QL
Born April 1946

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Gareth James Penn

Active
Upper Slackstead Farm, Farley Lane, RomseySO51 0QL
Born July 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 March 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 November 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
11 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 September 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 December 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 December 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
25 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
2 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2012
AR01AR01
Change Person Director Company With Change Date
6 February 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2009
AAAnnual Accounts
Legacy
5 February 2009
363aAnnual Return
Legacy
16 December 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
1 October 2008
AAAnnual Accounts
Legacy
5 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 October 2007
AAAnnual Accounts
Legacy
20 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 September 2006
AAAnnual Accounts
Legacy
16 March 2006
363aAnnual Return
Legacy
28 September 2005
225Change of Accounting Reference Date
Legacy
29 June 2005
288aAppointment of Director or Secretary
Memorandum Articles
5 May 2005
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Dormant
4 May 2005
AAAnnual Accounts
Certificate Change Of Name Company
29 March 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 April 2004
AAAnnual Accounts
Legacy
25 March 2004
363sAnnual Return (shuttle)
Legacy
6 March 2004
287Change of Registered Office
Accounts With Accounts Type Dormant
6 May 2003
AAAnnual Accounts
Legacy
8 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 April 2002
AAAnnual Accounts
Legacy
12 February 2002
363sAnnual Return (shuttle)
Legacy
12 February 2002
287Change of Registered Office
Legacy
19 February 2001
287Change of Registered Office
Legacy
19 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 August 2000
AAAnnual Accounts
Legacy
25 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 2000
AAAnnual Accounts
Legacy
8 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 December 1998
AAAnnual Accounts
Legacy
20 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 December 1997
AAAnnual Accounts
Legacy
5 March 1997
363sAnnual Return (shuttle)
Legacy
4 March 1996
353353
Legacy
4 March 1996
325325
Legacy
4 March 1996
224224
Legacy
4 March 1996
190190
Legacy
4 March 1996
88(2)R88(2)R
Legacy
23 February 1996
288288
Legacy
23 February 1996
288288
Incorporation Company
5 February 1996
NEWINCIncorporation