Background WavePink WaveYellow Wave

HINXTON BARNS LIMITED (04901476)

HINXTON BARNS LIMITED (04901476) is an active UK company. incorporated on 16 September 2003. with registered office in Saffron Walden. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. HINXTON BARNS LIMITED has been registered for 22 years. Current directors include CLIFFE, Andrew Nicholas, EXCELL, David, WILLIAMS, Ceri John and 2 others.

Company Number
04901476
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 September 2003
Age
22 years
Address
6 Hunts Lane, Saffron Walden, CB10 1SG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CLIFFE, Andrew Nicholas, EXCELL, David, WILLIAMS, Ceri John, WILSON, Peter Trevor, YIU, Joseph
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HINXTON BARNS LIMITED

HINXTON BARNS LIMITED is an active company incorporated on 16 September 2003 with the registered office located in Saffron Walden. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. HINXTON BARNS LIMITED was registered 22 years ago.(SIC: 74990)

Status

active

Active since 22 years ago

Company No

04901476

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 16 September 2003

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 4 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 July 2025 (8 months ago)
Submitted on 25 July 2025 (8 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026

Previous Company Names

REGENTON LIMITED
From: 16 September 2003To: 21 January 2005
Contact
Address

6 Hunts Lane Hinxton Saffron Walden, CB10 1SG,

Previous Addresses

the Wyndham 4 Hunts Lane Hinxton Saffron Walden Essex CB10 1SG
From: 10 August 2010To: 30 July 2011
the Dayrell 2 Hunts Lane Hinxton Cambridgeshire CB10 1SG
From: 16 September 2003To: 10 August 2010
Timeline

9 key events • 2003 - 2021

Funding Officers Ownership
Company Founded
Sept 03
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Oct 17
Director Left
Oct 17
New Owner
Nov 21
Owner Exit
Nov 21
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

7 Active
11 Resigned

EXCELL, David

Active
Hunts Lane, CambridgeCB10 1SG
Secretary
Appointed 19 May 2016

WILLIAMS, Ceri John

Active
Hunts Lane, HinxtonCB10 1SG
Secretary
Appointed 01 Apr 2011

CLIFFE, Andrew Nicholas

Active
8 Hall Farm Barns, Hunts Lane, CambridgeCB10 1SG
Born November 1957
Director
Appointed 27 May 2016

EXCELL, David

Active
Church View Barn, HinxtonCB10 1SG
Born September 1965
Director
Appointed 26 Jun 2007

WILLIAMS, Ceri John

Active
Hall Farm Barn, HinxtonCB10 1SG
Born January 1960
Director
Appointed 26 Jun 2007

WILSON, Peter Trevor

Active
Hunts Lane, Saffron WaldenCB10 1SG
Born April 1981
Director
Appointed 27 Oct 2017

YIU, Joseph

Active
Hunts Lane, Saffron WaldenCB10 1SG
Born August 1973
Director
Appointed 01 Aug 2012

BROOKER, Rupert

Resigned
Hunts Lane, Saffron WaldenCB10 1SG
Secretary
Appointed 17 Mar 2012
Resigned 19 May 2016

MARCUS, Cheryl

Resigned
17 Monkhams Drive, Woodford GreenIG8 0LG
Secretary
Appointed 07 Jan 2005
Resigned 26 Jun 2007

TONGUE, Roger Stephen

Resigned
Hunts Lane, HinxtonCB10 1SG
Secretary
Appointed 22 Mar 2010
Resigned 01 Apr 2011

WRIGLEY, Justin Philip Moffat

Resigned
The Dayrell Hall Farm Barns, HinxtonCB10 1SG
Secretary
Appointed 26 Jun 2007
Resigned 22 Mar 2010

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 16 Sept 2003
Resigned 07 Jan 2005

BROOKER, Rupert James

Resigned
8 Hunts Lane, HinxtonCB10 1SG
Born February 1974
Director
Appointed 14 Jun 2007
Resigned 27 May 2016

MARCUS, Cheryl

Resigned
17 Monkhams Drive, Woodford GreenIG8 0LG
Born October 1949
Director
Appointed 07 Jan 2005
Resigned 26 Jun 2007

SHUBROOK, Brian Ralph

Resigned
The Barn House, Chevers Hall, OngarCM5 9NU
Born June 1950
Director
Appointed 07 Jan 2005
Resigned 26 Jun 2007

TONGUE, Roger

Resigned
The Wyndham 4 Hall Farm Barns, HinxtonCB10 1SG
Born May 1966
Director
Appointed 26 Jun 2007
Resigned 27 Oct 2017

WRIGLEY, Justin Philip Moffat

Resigned
The Dayrell Hall Farm Barns, HinxtonCB10 1SG
Born December 1970
Director
Appointed 26 Jun 2007
Resigned 31 Jul 2012

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 16 Sept 2003
Resigned 07 Jan 2005

Persons with significant control

1

0 Active
1 Ceased

Mr David Excell

Ceased
Hunts Lane, Hinxton, CambridgeCB10 1SG
Born September 1965

Nature of Control

Significant influence or control
Notified 30 Nov 2021
Ceased 01 Dec 2021
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2022
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
1 December 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
1 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 November 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
30 November 2021
PSC09Update to PSC Statements
Confirmation Statement With No Updates
24 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2017
TM01Termination of Director
Confirmation Statement With No Updates
23 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
22 May 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 May 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 May 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
31 July 2015
AR01AR01
Accounts With Accounts Type Dormant
15 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 August 2014
AR01AR01
Accounts With Accounts Type Dormant
14 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 August 2013
AR01AR01
Accounts With Accounts Type Dormant
23 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 September 2012
AR01AR01
Appoint Person Director Company With Name
8 September 2012
AP01Appointment of Director
Termination Director Company With Name
8 September 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
27 June 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
17 March 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
30 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
30 July 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 June 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
12 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
11 April 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
10 August 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
10 August 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 June 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
25 March 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
24 March 2010
TM02Termination of Secretary
Legacy
24 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
1 July 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 September 2008
AAAnnual Accounts
Legacy
22 July 2008
363aAnnual Return
Legacy
11 October 2007
363sAnnual Return (shuttle)
Legacy
28 August 2007
288aAppointment of Director or Secretary
Legacy
4 August 2007
288aAppointment of Director or Secretary
Legacy
4 August 2007
288aAppointment of Director or Secretary
Legacy
4 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
21 July 2007
AAAnnual Accounts
Legacy
11 July 2007
288aAppointment of Director or Secretary
Legacy
11 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 May 2006
AAAnnual Accounts
Legacy
9 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 February 2005
AAAnnual Accounts
Legacy
21 February 2005
288aAppointment of Director or Secretary
Legacy
21 February 2005
288aAppointment of Director or Secretary
Legacy
21 February 2005
288bResignation of Director or Secretary
Legacy
21 February 2005
288bResignation of Director or Secretary
Resolution
21 February 2005
RESOLUTIONSResolutions
Certificate Change Of Name Company
21 January 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 January 2005
287Change of Registered Office
Legacy
19 November 2004
363sAnnual Return (shuttle)
Incorporation Company
16 September 2003
NEWINCIncorporation