Background WavePink WaveYellow Wave

BARNS4BUSINESS LIMITED (04360246)

BARNS4BUSINESS LIMITED (04360246) is an active UK company. incorporated on 25 January 2002. with registered office in Norwich. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47290). BARNS4BUSINESS LIMITED has been registered for 24 years. Current directors include PEARCEY, Marcus Howard, Mr..

Company Number
04360246
Status
active
Type
ltd
Incorporated
25 January 2002
Age
24 years
Address
Oaklands Hotel, Norwich, NR7 0HH
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47290)
Directors
PEARCEY, Marcus Howard, Mr.
SIC Codes
47290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARNS4BUSINESS LIMITED

BARNS4BUSINESS LIMITED is an active company incorporated on 25 January 2002 with the registered office located in Norwich. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47290). BARNS4BUSINESS LIMITED was registered 24 years ago.(SIC: 47290)

Status

active

Active since 24 years ago

Company No

04360246

LTD Company

Age

24 Years

Incorporated 25 January 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 March 2025 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 18 March 2026 (Just now)
Submitted on 18 March 2025 (1 year ago)

Next Due

Due by 1 April 2027
For period ending 18 March 2027
Contact
Address

Oaklands Hotel 89 Yarmouth Road Norwich, NR7 0HH,

Previous Addresses

89B Yarmouth Road Norwich NR7 0HF
From: 6 February 2013To: 18 November 2020
Top Barn, Upper Street Salhouse Norwich Norfolk NR13 6HE
From: 25 January 2002To: 6 February 2013
Timeline

17 key events • 2002 - 2020

Funding Officers Ownership
Company Founded
Jan 02
Funding Round
Oct 09
Director Joined
Oct 09
Director Left
Nov 10
Director Joined
Jan 11
Director Left
Mar 12
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
Jul 17
Director Joined
May 18
Director Left
May 18
Director Left
May 18
Loan Cleared
Jul 18
New Owner
Mar 20
Owner Exit
Mar 20
1
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

PEARCEY, Marcus Howard, Mr.

Active
89 Yarmouth Road, NorwichNR7 0HH
Born December 1973
Director
Appointed 22 May 2018

FRANKS, Janette

Resigned
Beckford House, HempnallNR15 2NG
Secretary
Appointed 23 May 2007
Resigned 05 Apr 2012

KNOWLES, Paul Jeremy

Resigned
8 Seppings Way, NorwichNR13 5DF
Secretary
Appointed 25 Jan 2002
Resigned 23 May 2007

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 25 Jan 2002
Resigned 25 Jan 2002

CATOR, Henry Greville

Resigned
Broad Farm, NorwichNR13 6HE
Born March 1956
Director
Appointed 25 Jan 2002
Resigned 05 Apr 2012

HASWELL, Alexandra

Resigned
Top Barn, Upper Street, NorwichNR13 6HE
Born July 1980
Director
Appointed 01 Jan 2011
Resigned 28 Feb 2012

KLUCZNYK, Marco

Resigned
Yarmouth Road, NorwichNR7 0HF
Born March 1980
Director
Appointed 01 Mar 2015
Resigned 22 May 2018

KNOWLES, Paul Jeremy

Resigned
8 Seppings Way, NorwichNR13 5DF
Born December 1956
Director
Appointed 25 Jan 2002
Resigned 23 May 2007

ROLL, Derek James

Resigned
Top Barn, Upper Street, NorwichNR13 6HE
Born June 1950
Director
Appointed 16 Oct 2009
Resigned 30 Sept 2010

ROWE, Paul

Resigned
Thorpe Road, NorwichNR1 1NY
Born August 1972
Director
Appointed 05 Apr 2012
Resigned 01 Mar 2015

THURSTON, Kevin Lee

Resigned
Yarmouth Road, NorwichNR7 0HF
Born July 1983
Director
Appointed 26 Jul 2017
Resigned 22 May 2018

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 25 Jan 2002
Resigned 25 Jan 2002

Persons with significant control

2

1 Active
1 Ceased

Mr. Marcus Howard Pearcey

Active
89 Yarmouth Road, NorwichNR7 0HH
Born December 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Apr 2016

Mr Michael Christophi

Ceased
Yarmouth Road, NorwichNR7 0HF
Born March 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 16 Apr 2016
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Total Exemption Full
27 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 March 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 July 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
22 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 July 2017
AP01Appointment of Director
Confirmation Statement With No Updates
4 April 2017
CS01Confirmation Statement
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 February 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
24 April 2012
AP01Appointment of Director
Termination Director Company With Name
16 April 2012
TM01Termination of Director
Termination Secretary Company With Name
16 April 2012
TM02Termination of Secretary
Termination Director Company With Name
14 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
26 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2010
AAAnnual Accounts
Termination Director Company With Name
24 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 February 2010
AR01AR01
Legacy
23 November 2009
MG01MG01
Capital Allotment Shares
16 October 2009
SH01Allotment of Shares
Appoint Person Director Company With Name
16 October 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 September 2009
AAAnnual Accounts
Legacy
11 February 2009
353353
Legacy
11 February 2009
353353
Legacy
26 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
26 January 2009
AAAnnual Accounts
Legacy
25 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
24 January 2008
AAAnnual Accounts
Legacy
6 June 2007
287Change of Registered Office
Legacy
29 May 2007
288bResignation of Director or Secretary
Legacy
29 May 2007
288bResignation of Director or Secretary
Legacy
25 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
31 January 2007
AAAnnual Accounts
Legacy
25 January 2007
363aAnnual Return
Legacy
25 January 2006
363aAnnual Return
Accounts With Accounts Type Dormant
19 January 2006
AAAnnual Accounts
Legacy
28 January 2005
363aAnnual Return
Accounts With Accounts Type Dormant
17 June 2004
AAAnnual Accounts
Legacy
29 January 2004
363aAnnual Return
Accounts With Accounts Type Dormant
28 April 2003
AAAnnual Accounts
Legacy
30 January 2003
363aAnnual Return
Legacy
5 March 2002
353353
Legacy
5 March 2002
225Change of Accounting Reference Date
Resolution
5 March 2002
RESOLUTIONSResolutions
Resolution
5 March 2002
RESOLUTIONSResolutions
Resolution
5 March 2002
RESOLUTIONSResolutions
Legacy
5 March 2002
288aAppointment of Director or Secretary
Legacy
5 March 2002
288aAppointment of Director or Secretary
Legacy
5 March 2002
288bResignation of Director or Secretary
Legacy
5 March 2002
288bResignation of Director or Secretary
Incorporation Company
25 January 2002
NEWINCIncorporation