Background WavePink WaveYellow Wave

SWALLOWBARNS GROUP LIMITED (03829740)

SWALLOWBARNS GROUP LIMITED (03829740) is an active UK company. incorporated on 23 August 1999. with registered office in Dereham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. SWALLOWBARNS GROUP LIMITED has been registered for 26 years. Current directors include WILLIS, David Clarke, WILLIS, Karen Lesley.

Company Number
03829740
Status
active
Type
ltd
Incorporated
23 August 1999
Age
26 years
Address
Field Cottage, Dereham, NR19 1RG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
WILLIS, David Clarke, WILLIS, Karen Lesley
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWALLOWBARNS GROUP LIMITED

SWALLOWBARNS GROUP LIMITED is an active company incorporated on 23 August 1999 with the registered office located in Dereham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. SWALLOWBARNS GROUP LIMITED was registered 26 years ago.(SIC: 70229)

Status

active

Active since 26 years ago

Company No

03829740

LTD Company

Age

26 Years

Incorporated 23 August 1999

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 16 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 27 April 2025 (11 months ago)
Submitted on 8 May 2025 (10 months ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026

Previous Company Names

FEEDBINS LIMITED
From: 18 February 2003To: 24 January 2017
ANGLIA FARMERS LIMITED
From: 9 October 2002To: 18 February 2003
FEEDBINS LIMITED
From: 23 August 1999To: 9 October 2002
Contact
Address

Field Cottage Cutthroat Lane, Yaxham Dereham, NR19 1RG,

Timeline

1 key events • 1999 - 1999

Funding Officers Ownership
Company Founded
Aug 99
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

WILLIS, David Clarke

Active
Field Cottage, DerehamNR19 1RG
Secretary
Appointed 23 Aug 1999

WILLIS, David Clarke

Active
Field Cottage, DerehamNR19 1RG
Born February 1952
Director
Appointed 23 Aug 1999

WILLIS, Karen Lesley

Active
Field Cottage, DerehamNR19 1RG
Born December 1959
Director
Appointed 23 Aug 1999

NOMINEE SECRETARIES LTD

Resigned
3 Garden Walk, LondonEC2A 3EQ
Corporate nominee secretary
Appointed 23 Aug 1999
Resigned 23 Aug 1999

NOMINEE DIRECTORS LTD

Resigned
3 Garden Walk, LondonEC2A 3EQ
Corporate nominee director
Appointed 23 Aug 1999
Resigned 23 Aug 1999

Persons with significant control

2

Mrs Karen Lesley Willis

Active
Cutthroat Lane, DerehamNR19 1RG
Born December 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr David Clarke Willis

Active
Cutthroat Lane, DerehamNR19 1RQ
Born February 1952

Nature of Control

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

Filing History

67

Accounts With Accounts Type Micro Entity
16 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
25 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Confirmation Statement With Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
6 June 2017
CH01Change of Director Details
Resolution
24 January 2017
RESOLUTIONSResolutions
Change Of Name Notice
11 January 2017
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
25 November 2016
AAAnnual Accounts
Change Of Name Notice
10 November 2016
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
15 September 2015
AR01AR01
Accounts With Accounts Type Dormant
14 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
29 August 2014
AR01AR01
Accounts With Accounts Type Dormant
7 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2013
AR01AR01
Change Person Director Company With Change Date
7 September 2013
CH01Change of Director Details
Annual Return Company With Made Up Date
10 October 2012
AR01AR01
Accounts With Accounts Type Dormant
8 October 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2011
AR01AR01
Accounts With Accounts Type Dormant
17 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2010
AR01AR01
Change Person Director Company With Change Date
3 September 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 May 2010
AAAnnual Accounts
Legacy
28 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
30 June 2009
AAAnnual Accounts
Legacy
1 September 2008
363aAnnual Return
Accounts Amended With Made Up Date
4 July 2008
AAMDAAMD
Accounts With Accounts Type Dormant
26 June 2008
AAAnnual Accounts
Legacy
13 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 May 2007
AAAnnual Accounts
Legacy
22 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 October 2005
AAAnnual Accounts
Legacy
17 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 October 2004
AAAnnual Accounts
Legacy
11 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 October 2003
AAAnnual Accounts
Legacy
16 August 2003
363sAnnual Return (shuttle)
Legacy
28 February 2003
287Change of Registered Office
Certificate Change Of Name Company
18 February 2003
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
9 October 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
12 September 2002
AAAnnual Accounts
Legacy
30 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 September 2001
AAAnnual Accounts
Legacy
21 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 February 2001
AAAnnual Accounts
Legacy
27 September 2000
363sAnnual Return (shuttle)
Legacy
29 October 1999
88(2)R88(2)R
Legacy
2 September 1999
288bResignation of Director or Secretary
Legacy
2 September 1999
288bResignation of Director or Secretary
Legacy
2 September 1999
288aAppointment of Director or Secretary
Legacy
2 September 1999
288aAppointment of Director or Secretary
Incorporation Company
23 August 1999
NEWINCIncorporation