Background WavePink WaveYellow Wave

THE BLUE BARN LIMITED (03428563)

THE BLUE BARN LIMITED (03428563) is an active UK company. incorporated on 3 September 1997. with registered office in Otley. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of flowers, plants, seeds, fertilisers, pet animals and pet food in specialised stores. THE BLUE BARN LIMITED has been registered for 28 years. Current directors include BATES, Michael Gordon, BATES, Sarah Ann.

Company Number
03428563
Status
active
Type
ltd
Incorporated
3 September 1997
Age
28 years
Address
The Blue Barn Limited Pool Road, Otley, LS21 1EG
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of flowers, plants, seeds, fertilisers, pet animals and pet food in specialised stores
Directors
BATES, Michael Gordon, BATES, Sarah Ann
SIC Codes
47760

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BLUE BARN LIMITED

THE BLUE BARN LIMITED is an active company incorporated on 3 September 1997 with the registered office located in Otley. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of flowers, plants, seeds, fertilisers, pet animals and pet food in specialised stores. THE BLUE BARN LIMITED was registered 28 years ago.(SIC: 47760)

Status

active

Active since 28 years ago

Company No

03428563

LTD Company

Age

28 Years

Incorporated 3 September 1997

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 10 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 July 2025 (9 months ago)
Submitted on 18 July 2025 (9 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026
Contact
Address

The Blue Barn Limited Pool Road Pool In Wharfedale Otley, LS21 1EG,

Previous Addresses

Office 4 Elm Nook House Pool Road Pool in Wharfedale Otley West Yorkshire LS21 1EG
From: 31 July 2012To: 21 August 2020
4 Chevin Mill Leeds Road Otley West Yorkshire LS21 1BT
From: 3 September 1997To: 31 July 2012
Timeline

14 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Sept 97
Director Joined
Oct 15
Director Left
Jun 19
Owner Exit
Jul 19
Director Joined
Aug 19
Loan Secured
Dec 20
Owner Exit
Dec 20
Owner Exit
Dec 20
Owner Exit
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Loan Cleared
Oct 25
0
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

BATES, Michael Gordon

Active
Pool Road, OtleyLS21 1EG
Born June 1967
Director
Appointed 03 Dec 2020

BATES, Sarah Ann

Active
Pool Road, OtleyLS21 1EG
Born January 1965
Director
Appointed 03 Dec 2020

BATCHELOR, John Stuart

Resigned
25 Heather Rise, IlkleyLS29 7RA
Secretary
Appointed 03 Sept 1997
Resigned 05 Apr 2002

DAY, Philip David

Resigned
Pool Road, OtleyLS21 1EG
Secretary
Appointed 30 Jul 2012
Resigned 03 Dec 2020

MASSARELLA, Anthony Michael

Resigned
Linton House, OtleyLS21 3JN
Secretary
Appointed 05 Apr 2002
Resigned 30 Jul 2012

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee secretary
Appointed 03 Sept 1997
Resigned 03 Sept 1997

BATCHELOR, John Stuart

Resigned
25 Heather Rise, IlkleyLS29 7RA
Born December 1944
Director
Appointed 03 Sept 1997
Resigned 03 Dec 2020

CALVERT, John Scarr

Resigned
Tudor Cottage 2 Prince Henry Road, OtleyLS21 2BE
Born July 1947
Director
Appointed 27 Jul 1998
Resigned 28 Aug 2000

DAY, Philip David

Resigned
Pool Road, OtleyLS21 1EG
Born November 1950
Director
Appointed 20 Aug 2019
Resigned 03 Dec 2020

DIXON, Rupert Henry

Resigned
Woodside Holton Road, GrimsbyDN36 5LN
Born March 1909
Director
Appointed 03 Sept 1997
Resigned 03 Apr 2002

HUNTER, Graham

Resigned
37 Coppice Wood Grove, LeedsLS20 9JU
Born August 1971
Director
Appointed 18 Aug 2004
Resigned 15 Jun 2007

MCCOY, Toni Ann

Resigned
Elm Nook House, OtleyLS21 1EG
Born February 1979
Director
Appointed 12 Oct 2015
Resigned 03 Jun 2019

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee director
Appointed 03 Sept 1997
Resigned 03 Sept 1997

Persons with significant control

5

1 Active
4 Ceased
Pool Road, OtleyLS21 1EG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Dec 2020

Mr John Stuart Batchelor

Ceased
Pool Road, OtleyLS21 1EG
Born December 1944

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 03 Dec 2020

Mr Philip David Day

Ceased
Pool Road, OtleyLS21 1EG
Born November 1950

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 03 Dec 2020

Rhd Holdings Limited

Ceased
Pool Road, OtleyLS21 1EG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 03 Dec 2020

Miss Toni Ann Mccoy

Ceased
Elm Nook House, OtleyLS21 1EG
Born February 1979

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 01 Jun 2019
Fundings
Financials
Latest Activities

Filing History

98

Accounts With Accounts Type Total Exemption Full
10 March 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 October 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 December 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 August 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
14 July 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
25 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 August 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
16 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
29 April 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
29 October 2018
CH03Change of Secretary Details
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2014
AR01AR01
Accounts Amended With Made Up Date
9 April 2014
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
3 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Appoint Person Secretary Company With Name
15 August 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
15 August 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
31 July 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2009
AAAnnual Accounts
Legacy
22 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 December 2008
AAAnnual Accounts
Legacy
24 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 December 2007
AAAnnual Accounts
Legacy
15 October 2007
363aAnnual Return
Legacy
15 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 October 2006
AAAnnual Accounts
Legacy
3 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 January 2006
AAAnnual Accounts
Legacy
24 October 2005
287Change of Registered Office
Legacy
14 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 February 2005
AAAnnual Accounts
Legacy
29 September 2004
363sAnnual Return (shuttle)
Legacy
29 September 2004
288aAppointment of Director or Secretary
Legacy
26 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 November 2003
AAAnnual Accounts
Legacy
18 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 January 2003
AAAnnual Accounts
Legacy
26 October 2002
363sAnnual Return (shuttle)
Legacy
10 April 2002
288bResignation of Director or Secretary
Legacy
10 April 2002
288bResignation of Director or Secretary
Legacy
10 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 September 2001
AAAnnual Accounts
Legacy
7 September 2001
363sAnnual Return (shuttle)
Legacy
25 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 September 2000
AAAnnual Accounts
Legacy
5 September 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
1 November 1999
AAAnnual Accounts
Legacy
14 September 1999
287Change of Registered Office
Legacy
9 September 1999
363sAnnual Return (shuttle)
Legacy
12 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 September 1998
AAAnnual Accounts
Legacy
11 August 1998
88(2)R88(2)R
Legacy
31 July 1998
225Change of Accounting Reference Date
Legacy
31 July 1998
288aAppointment of Director or Secretary
Legacy
9 September 1997
288aAppointment of Director or Secretary
Legacy
9 September 1997
288aAppointment of Director or Secretary
Legacy
9 September 1997
288aAppointment of Director or Secretary
Legacy
8 September 1997
288bResignation of Director or Secretary
Legacy
8 September 1997
288bResignation of Director or Secretary
Legacy
8 September 1997
287Change of Registered Office
Incorporation Company
3 September 1997
NEWINCIncorporation