Background WavePink WaveYellow Wave

MONEYBARN NO.1 LIMITED (04496573)

MONEYBARN NO.1 LIMITED (04496573) is an active UK company. incorporated on 26 July 2002. with registered office in Petersfield. The company operates in the Financial and Insurance Activities sector, engaged in financial leasing and 2 other business activities. MONEYBARN NO.1 LIMITED has been registered for 23 years. Current directors include ESTLIN, Peter Kenneth, Sir, MCLAUGHLIN, Ian Michael Brian, WATTS, David Michael, Mr..

Company Number
04496573
Status
active
Type
ltd
Incorporated
26 July 2002
Age
23 years
Address
Athena House, Petersfield, GU32 3LJ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial leasing
Directors
ESTLIN, Peter Kenneth, Sir, MCLAUGHLIN, Ian Michael Brian, WATTS, David Michael, Mr.
SIC Codes
64910, 64921, 77110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONEYBARN NO.1 LIMITED

MONEYBARN NO.1 LIMITED is an active company incorporated on 26 July 2002 with the registered office located in Petersfield. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial leasing and 2 other business activities. MONEYBARN NO.1 LIMITED was registered 23 years ago.(SIC: 64910, 64921, 77110)

Status

active

Active since 23 years ago

Company No

04496573

LTD Company

Age

23 Years

Incorporated 26 July 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 4m left

Last Filed

Made up to 31 December 2025 (5 months ago)
Submitted on 10 March 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 September 2025 (8 months ago)
Submitted on 2 October 2025 (7 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

DUNCTON NO.1 LIMITED
From: 22 August 2002To: 8 August 2011
MINMAR (612) LIMITED
From: 26 July 2002To: 22 August 2002
Contact
Address

Athena House Bedford Road Petersfield, GU32 3LJ,

Previous Addresses

Moneybarn Athena House Bedford Road Petersfield GU32 3LJ United Kingdom
From: 9 September 2019To: 7 May 2020
The New Barn Bedford Road Petersfield Hampshire GU32 3LJ
From: 13 October 2014To: 9 September 2019
No. 1 Godwin Street Bradford West Yorkshire BD1 2SU England
From: 28 August 2014To: 13 October 2014
Wenham Manor Barn, Petersfield Road, Rogate, Petersfield, West Sussex GU31 5AY
From: 26 July 2002To: 28 August 2014
Timeline

48 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Jul 02
Director Joined
Jul 11
Director Joined
Apr 12
Director Left
Apr 12
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Sept 14
Loan Cleared
Oct 14
Director Joined
Jun 15
Loan Cleared
Aug 16
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Aug 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Director Joined
Feb 18
Director Left
Apr 18
Director Joined
Aug 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Jan 19
Director Left
Mar 20
Director Joined
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Jul 20
Director Left
Nov 20
Director Left
Mar 21
Director Joined
May 21
Funding Round
Jul 22
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Aug 23
Funding Round
Oct 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Jan 24
Funding Round
Jun 24
Funding Round
Sept 24
Director Left
Nov 24
Owner Exit
Dec 25
4
Funding
38
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

33

4 Active
29 Resigned

MCCLURE, Elizabeth

Active
Bedford Road, PetersfieldGU32 3LJ
Secretary
Appointed 11 Oct 2024

ESTLIN, Peter Kenneth, Sir

Active
Bedford Road, PetersfieldGU32 3LJ
Born July 1961
Director
Appointed 23 Jan 2024

MCLAUGHLIN, Ian Michael Brian

Active
Bedford Road, PetersfieldGU32 3LJ
Born September 1966
Director
Appointed 01 Aug 2023

WATTS, David Michael, Mr.

Active
Bedford Road, PetersfieldGU32 3LJ
Born March 1966
Director
Appointed 30 Nov 2023

CLAYDEN, Michael Patrick Peter

Resigned
2 High Trees, FittleworthRH20 1HH
Secretary
Appointed 07 Oct 2002
Resigned 27 Sept 2004

GOURLAY, Anthony David

Resigned
Malleny Eglinton Road, FarnhamGU10 2DH
Secretary
Appointed 27 Sept 2004
Resigned 01 May 2012

LAW, Simon David Kelway

Resigned
Godwin Street, BradfordBD1 2SU
Secretary
Appointed 01 May 2012
Resigned 20 Aug 2014

VERSLUYS, Emma Gayle

Resigned
Bedford Road, PetersfieldGU32 3LJ
Secretary
Appointed 20 Aug 2014
Resigned 12 May 2017

WATTS, Paula

Resigned
Bedford Road, PetersfieldGU32 3LJ
Secretary
Appointed 12 May 2017
Resigned 31 Mar 2018

WHINCUP, David George

Resigned
Bedford Road, PetersfieldGU32 3LJ
Secretary
Appointed 16 Jul 2018
Resigned 11 Oct 2024

CLYDE SECRETARIES LIMITED

Resigned
51 Eastcheap, LondonEC3M 1JP
Corporate secretary
Appointed 26 Jul 2002
Resigned 07 Oct 2002

ANDERSON, Christopher Geoffrey

Resigned
BradfordBD1 2SU
Born December 1974
Director
Appointed 24 May 2021
Resigned 30 Nov 2023

ANDERSON, Robert William

Resigned
Bedford Road, PetersfieldGU32 3LJ
Born May 1958
Director
Appointed 01 Sept 2016
Resigned 11 Dec 2018

BAYLEY, Simon John

Resigned
No. 1 Godwin Street, BradfordBD1 2SU
Born November 1972
Director
Appointed 01 Apr 2020
Resigned 01 Mar 2021

CRONIN, Gareth

Resigned
BradfordBD1 2SU
Born February 1975
Director
Appointed 30 Nov 2023
Resigned 27 Nov 2024

CROOK, Peter Stuart

Resigned
Bedford Road, PetersfieldGU32 3LJ
Born July 1963
Director
Appointed 20 Aug 2014
Resigned 21 Aug 2017

CROSBY, James Robert

Resigned
Godwin Street, BradfordBD1 2SU
Born March 1956
Director
Appointed 01 Jul 2011
Resigned 20 Aug 2014

DUFFY, Christopher William

Resigned
7 The Broadwalk, NorthwoodHA6 2XD
Born June 1957
Nominee director
Appointed 26 Jul 2002
Resigned 07 Oct 2002

FFORDE, Edward James Alexander

Resigned
Holland House, GuildfordGU5 9DG
Born May 1961
Director
Appointed 07 Oct 2002
Resigned 20 Aug 2014

FISHER, Andrew Charles

Resigned
Bedford Road, PetersfieldGU32 3LJ
Born February 1958
Director
Appointed 20 Aug 2014
Resigned 03 Dec 2018

GOURLAY, Anthony David

Resigned
Malleny Eglinton Road, FarnhamGU10 2DH
Born March 1953
Director
Appointed 27 Sept 2004
Resigned 01 May 2012

HARRIS, Oliver Dering

Resigned
Old Lock House, DunsfoldGU8 4NU
Born October 1944
Director
Appointed 07 Oct 2002
Resigned 20 Aug 2014

HOARE, David Alexander

Resigned
40 Chepstow Place, LondonW2 4TA
Born January 1950
Director
Appointed 07 Oct 2002
Resigned 20 Aug 2014

HODGSON, Shamus

Resigned
Athena House, PetersfieldGU32 3LJ
Born October 1971
Director
Appointed 20 Aug 2014
Resigned 31 Mar 2020

KAPUR, Neeraj

Resigned
BradfordBD1 2SU
Born December 1965
Director
Appointed 30 Jun 2020
Resigned 07 Aug 2023

LAW, Simon David Kelway

Resigned
Bedford Road, PetersfieldGU32 3LJ
Born November 1970
Director
Appointed 01 May 2012
Resigned 13 Apr 2018

LE MAY, Malcolm John

Resigned
Godwin Street, BradfordBD1 2SU
Born January 1958
Director
Appointed 13 Feb 2018
Resigned 01 Aug 2023

LE MAY, Malcolm John

Resigned
Bedford Road, PetersfieldGU32 3LJ
Born January 1958
Director
Appointed 01 Jun 2015
Resigned 15 Sept 2016

MINTER, Peter

Resigned
Bedford Road, PetersfieldGU32 3LJ
Born September 1955
Director
Appointed 29 Aug 2003
Resigned 31 Dec 2018

O'LOINGSIGH, Laoiseach Sean

Resigned
Bedford Road, PetersfieldGU32 3LJ
Born March 1971
Director
Appointed 01 Aug 2018
Resigned 30 Nov 2020

PAGE, David William

Resigned
Nizels Grove, HildenboroughTN11 8NU
Born August 1957
Nominee director
Appointed 26 Jul 2002
Resigned 07 Oct 2002

SHRIMPTON-DAVIS, David Vernon

Resigned
BradfordBD1 2SU
Born September 1965
Director
Appointed 23 Apr 2020
Resigned 30 Nov 2023

THOMAS, Simon George

Resigned
Athena House, PetersfieldGU32 3LJ
Born January 1964
Director
Appointed 03 Dec 2018
Resigned 31 Mar 2020

Persons with significant control

2

1 Active
1 Ceased
5 Godwin Street, BradfordBD1 2AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Dec 2025
Bedford Road, PetersfieldGU32 3LJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 16 Dec 2025
Fundings
Financials
Latest Activities

Filing History

176

Accounts With Accounts Type Full
10 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
22 December 2025
CH01Change of Director Details
Cessation Of A Person With Significant Control
18 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 December 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
23 September 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
25 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 November 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 November 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 November 2024
TM02Termination of Secretary
Confirmation Statement With Updates
2 October 2024
CS01Confirmation Statement
Capital Allotment Shares
27 September 2024
SH01Allotment of Shares
Capital Allotment Shares
20 June 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
3 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Capital Allotment Shares
3 October 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
7 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Accounts With Accounts Type Full
27 May 2023
AAAnnual Accounts
Change Person Director Company With Change Date
22 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2023
CH01Change of Director Details
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Resolution
12 July 2022
RESOLUTIONSResolutions
Capital Allotment Shares
12 July 2022
SH01Allotment of Shares
Memorandum Articles
12 July 2022
MAMA
Statement Of Companys Objects
11 July 2022
CC04CC04
Accounts With Accounts Type Full
11 May 2022
AAAnnual Accounts
Accounts With Accounts Type Full
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Change Person Director Company With Change Date
28 January 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Accounts With Accounts Type Full
11 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 July 2020
AP01Appointment of Director
Change To A Person With Significant Control
11 May 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
7 May 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 September 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 August 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Legacy
27 July 2018
ANNOTATIONANNOTATION
Change To A Person With Significant Control
18 June 2018
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
26 April 2018
TM01Termination of Director
Accounts With Accounts Type Full
25 April 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 April 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 February 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
20 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
31 August 2017
TM01Termination of Director
Confirmation Statement With No Updates
3 August 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 May 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 May 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
6 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
20 August 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Appoint Person Director Company With Name Date
5 June 2015
AP01Appointment of Director
Accounts With Accounts Type Full
7 April 2015
AAAnnual Accounts
Auditors Resignation Company
24 February 2015
AUDAUD
Resolution
16 January 2015
RESOLUTIONSResolutions
Change Person Director Company With Change Date
23 December 2014
CH01Change of Director Details
Move Registers To Sail Company With New Address
5 November 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
5 November 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
13 October 2014
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
6 October 2014
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
9 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 September 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 September 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Accounts With Made Up Date
21 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Change Person Director Company With Change Date
4 September 2013
CH01Change of Director Details
Accounts With Made Up Date
4 July 2013
AAAnnual Accounts
Change Person Director Company With Change Date
21 September 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
Accounts With Made Up Date
3 July 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
1 May 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
1 May 2012
AP01Appointment of Director
Termination Director Company With Name
1 May 2012
TM01Termination of Director
Termination Secretary Company With Name
1 May 2012
TM02Termination of Secretary
Certificate Change Of Name Company
8 August 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 August 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Appoint Person Director Company With Name
19 July 2011
AP01Appointment of Director
Accounts With Made Up Date
6 July 2011
AAAnnual Accounts
Legacy
2 December 2010
MG01MG01
Memorandum Articles
30 November 2010
MEM/ARTSMEM/ARTS
Resolution
30 November 2010
RESOLUTIONSResolutions
Legacy
25 November 2010
MG01MG01
Legacy
19 November 2010
MG04MG04
Legacy
19 November 2010
MG04MG04
Legacy
25 October 2010
MG02MG02
Legacy
25 October 2010
MG02MG02
Legacy
25 October 2010
MG02MG02
Accounts With Made Up Date
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Accounts With Made Up Date
2 September 2009
AAAnnual Accounts
Legacy
31 July 2009
363aAnnual Return
Legacy
31 July 2009
190190
Legacy
31 July 2009
287Change of Registered Office
Legacy
31 July 2009
353353
Legacy
7 August 2008
363aAnnual Return
Accounts With Made Up Date
3 July 2008
AAAnnual Accounts
Auditors Resignation Company
28 December 2007
AUDAUD
Accounts With Made Up Date
27 October 2007
AAAnnual Accounts
Legacy
10 September 2007
363aAnnual Return
Memorandum Articles
29 August 2007
MEM/ARTSMEM/ARTS
Legacy
28 August 2007
395Particulars of Mortgage or Charge
Legacy
24 August 2007
155(6)a155(6)a
Legacy
24 August 2007
155(6)a155(6)a
Legacy
24 August 2007
155(6)a155(6)a
Resolution
23 August 2007
RESOLUTIONSResolutions
Resolution
23 August 2007
RESOLUTIONSResolutions
Resolution
23 August 2007
RESOLUTIONSResolutions
Legacy
15 August 2007
395Particulars of Mortgage or Charge
Legacy
19 September 2006
363aAnnual Return
Legacy
18 September 2006
288cChange of Particulars
Accounts With Made Up Date
3 August 2006
AAAnnual Accounts
Legacy
13 July 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
11 October 2005
AAAnnual Accounts
Legacy
18 August 2005
363aAnnual Return
Legacy
18 August 2005
353353
Legacy
18 August 2005
288cChange of Particulars
Accounts With Made Up Date
22 October 2004
AAAnnual Accounts
Legacy
14 October 2004
288bResignation of Director or Secretary
Legacy
6 October 2004
288aAppointment of Director or Secretary
Legacy
25 August 2004
363sAnnual Return (shuttle)
Legacy
20 January 2004
287Change of Registered Office
Auditors Resignation Company
17 January 2004
AUDAUD
Legacy
11 September 2003
288aAppointment of Director or Secretary
Legacy
11 September 2003
363sAnnual Return (shuttle)
Legacy
31 January 2003
395Particulars of Mortgage or Charge
Legacy
8 November 2002
395Particulars of Mortgage or Charge
Resolution
10 October 2002
RESOLUTIONSResolutions
Resolution
10 October 2002
RESOLUTIONSResolutions
Resolution
10 October 2002
RESOLUTIONSResolutions
Legacy
10 October 2002
225Change of Accounting Reference Date
Legacy
10 October 2002
287Change of Registered Office
Legacy
10 October 2002
288bResignation of Director or Secretary
Legacy
10 October 2002
288bResignation of Director or Secretary
Legacy
10 October 2002
288bResignation of Director or Secretary
Legacy
10 October 2002
288aAppointment of Director or Secretary
Legacy
10 October 2002
288aAppointment of Director or Secretary
Legacy
10 October 2002
288aAppointment of Director or Secretary
Legacy
10 October 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
22 August 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 July 2002
NEWINCIncorporation