Background WavePink WaveYellow Wave

BEARDLEY BARNS MANAGEMENT COMPANY LIMITED (06052948)

BEARDLEY BARNS MANAGEMENT COMPANY LIMITED (06052948) is an active UK company. incorporated on 15 January 2007. with registered office in Wellington. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. BEARDLEY BARNS MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include BRINKMAN, Jonathan, BULLOCK, Carl John, PEREIRA, Andre Marcus.

Company Number
06052948
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 January 2007
Age
19 years
Address
Dairy Cottage, Wellington, TA21 0RZ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
BRINKMAN, Jonathan, BULLOCK, Carl John, PEREIRA, Andre Marcus
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEARDLEY BARNS MANAGEMENT COMPANY LIMITED

BEARDLEY BARNS MANAGEMENT COMPANY LIMITED is an active company incorporated on 15 January 2007 with the registered office located in Wellington. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. BEARDLEY BARNS MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 55900)

Status

active

Active since 19 years ago

Company No

06052948

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 15 January 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 1 January 2026 (4 months ago)
Submitted on 9 January 2026 (3 months ago)

Next Due

Due by 15 January 2027
For period ending 1 January 2027
Contact
Address

Dairy Cottage Kittisford Wellington, TA21 0RZ,

Previous Addresses

The Shippen Beardley Farm Kittisford Wellington Somerset TA21 0RZ
From: 14 January 2011To: 6 January 2026
Rear Office 1St Floor 43-45 High Road Bushey Heath Hertfordshire WD23 1EE United Kingdom
From: 8 February 2010To: 14 January 2011
Wadhams Farm Waterrow Wiveliscombe Taunton Somerset TA4 2PT
From: 15 January 2007To: 8 February 2010
Timeline

12 key events • 2007 - 2016

Funding Officers Ownership
Company Founded
Jan 07
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jul 15
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Aug 16
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

BRINKMAN, Jonathan

Active
Kittisford, WellingtonTA21 0RZ
Born December 1952
Director
Appointed 23 Mar 2016

BULLOCK, Carl John

Active
Kittisford, WellingtonTA21 0RZ
Born September 1966
Director
Appointed 09 Feb 2016

PEREIRA, Andre Marcus

Active
Kittisford, WellingtonTA21 0RZ
Born August 1968
Director
Appointed 14 Mar 2016

KANE, Roderick Michael Hill

Resigned
Oakley Green Road, WindsorSL4 4PZ
Secretary
Appointed 05 Aug 2015
Resigned 01 Sept 2016

WARDEN, Ashley Maxwell Grant

Resigned
Beardley Farm, WellingtonTA21 0RZ
Secretary
Appointed 13 Dec 2010
Resigned 24 Jul 2015

WEBBER, Susan Jane

Resigned
Wadhams Farm Waterrow, TauntonTA4 2PT
Secretary
Appointed 15 Jan 2007
Resigned 13 Dec 2010

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 15 Jan 2007
Resigned 15 Jan 2007

ASHTON, April Hilary

Resigned
Cotterels Alley, Chipping CampdenGL55 6DU
Born April 1942
Director
Appointed 13 Dec 2010
Resigned 30 Nov 2015

BOWDEN, Carol

Resigned
Beardley Farm, WellingtonTA21 0RZ
Born December 1952
Director
Appointed 13 Dec 2010
Resigned 01 Sept 2016

WARDEN, Ashley Maxwell Grant

Resigned
Beardley Farm, WellingtonTA21 0RZ
Born September 1958
Director
Appointed 13 Dec 2010
Resigned 24 Jul 2015

WEBBER, Charles Wingyett

Resigned
Wadhams Farm, TauntonTA4 2PT
Born February 1952
Director
Appointed 15 Jan 2007
Resigned 13 Dec 2010

WEBBER, Susan Jane

Resigned
Wadhams Farm Waterrow, TauntonTA4 2PT
Born October 1957
Director
Appointed 15 Jan 2007
Resigned 13 Dec 2010

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 15 Jan 2007
Resigned 15 Jan 2007

SWIFT INCORPORATIONS LIMITED

Resigned
1 Mitchell Lane, BristolBS1 6BU
Corporate director
Appointed 15 Jan 2007
Resigned 15 Jan 2007

Persons with significant control

3

Mr Jonathan Brinkman

Active
Kittisford, WellingtonTA21 0RZ
Born December 1952

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Andre Marcus Pereira

Active
Kittisford, WellingtonTA21 0RZ
Born August 1968

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Carl John Bullock

Active
Kittisford, WellingtonTA21 0RZ
Born September 1966

Nature of Control

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

Filing History

67

Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2024
AAAnnual Accounts
Change To A Person With Significant Control
15 January 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
15 January 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
15 January 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 October 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 September 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 February 2016
AR01AR01
Termination Director Company With Name Termination Date
4 February 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 August 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
26 July 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 July 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
2 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 January 2011
AR01AR01
Appoint Person Director Company With Name
14 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 January 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
14 January 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
14 January 2011
AP01Appointment of Director
Termination Secretary Company With Name
14 January 2011
TM02Termination of Secretary
Termination Director Company With Name
14 January 2011
TM01Termination of Director
Termination Director Company With Name
14 January 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
14 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 September 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 February 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
8 February 2010
AR01AR01
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 October 2009
AAAnnual Accounts
Legacy
23 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 October 2008
AAAnnual Accounts
Legacy
30 October 2008
225Change of Accounting Reference Date
Legacy
18 February 2008
363aAnnual Return
Legacy
30 January 2007
288aAppointment of Director or Secretary
Legacy
30 January 2007
288aAppointment of Director or Secretary
Legacy
30 January 2007
288bResignation of Director or Secretary
Legacy
30 January 2007
288bResignation of Director or Secretary
Incorporation Company
15 January 2007
NEWINCIncorporation