Background WavePink WaveYellow Wave

BARNACK CONFECTIONERY LIMITED (06524747)

BARNACK CONFECTIONERY LIMITED (06524747) is an active UK company. incorporated on 5 March 2008. with registered office in Peterborough. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46360). BARNACK CONFECTIONERY LIMITED has been registered for 18 years. Current directors include POTTER, Jonathan Kenneth, SMITH, Emma.

Company Number
06524747
Status
active
Type
ltd
Incorporated
5 March 2008
Age
18 years
Address
Unit 2 The Links Bakewell Road, Peterborough, PE2 6BJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46360)
Directors
POTTER, Jonathan Kenneth, SMITH, Emma
SIC Codes
46360

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARNACK CONFECTIONERY LIMITED

BARNACK CONFECTIONERY LIMITED is an active company incorporated on 5 March 2008 with the registered office located in Peterborough. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46360). BARNACK CONFECTIONERY LIMITED was registered 18 years ago.(SIC: 46360)

Status

active

Active since 18 years ago

Company No

06524747

LTD Company

Age

18 Years

Incorporated 5 March 2008

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Overdue

24 days overdue

Last Filed

Made up to 5 March 2025 (1 year ago)
Submitted on 21 March 2025 (1 year ago)

Next Due

Due by 19 March 2026
For period ending 5 March 2026
Contact
Address

Unit 2 The Links Bakewell Road Orton Southgate Peterborough, PE2 6BJ,

Previous Addresses

Barnack House Southgate Way Orton Southgate Peterborough Cambs PE2 6GP
From: 3 June 2011To: 12 July 2018
Sabre Way Barnack Business Park Peterborough PE1 5EJ Uk
From: 5 March 2008To: 3 June 2011
Timeline

9 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Mar 08
Director Left
Nov 15
Loan Cleared
Jul 18
Owner Exit
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Sept 23
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

POTTER, Jonathan Kenneth

Active
Bakewell Road, PeterboroughPE2 6BJ
Born February 1971
Director
Appointed 08 Jun 2018

SMITH, Emma

Active
Bakewell Road, PeterboroughPE2 6BJ
Born September 1973
Director
Appointed 08 Jun 2018

FACER, Helen Margaret

Resigned
Southgate Way, PeterboroughPE2 6GP
Secretary
Appointed 26 Nov 2015
Resigned 08 Jun 2018

SHARPE, Trevor John

Resigned
20 Wyndham Park, PeterboroughPE2 6YD
Secretary
Appointed 05 Mar 2008
Resigned 01 Nov 2015

Secretarial Appointments Limited

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate secretary
Appointed 05 Mar 2008
Resigned 05 Mar 2008

FACER, Robert Peter Turnbull

Resigned
Stibbington Hall, PeterboroughPE8 6LP
Born August 1962
Director
Appointed 05 Mar 2008
Resigned 08 Jun 2018

POTTER, Clive Anthony

Resigned
Bakewell Road, PeterboroughPE2 6BJ
Born October 1943
Director
Appointed 08 Jun 2018
Resigned 25 Jul 2023

SHARPE, Trevor John

Resigned
20 Wyndham Park, PeterboroughPE2 6YD
Born October 1963
Director
Appointed 05 Mar 2008
Resigned 01 Nov 2015

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate director
Appointed 05 Mar 2008
Resigned 05 Mar 2008

Persons with significant control

2

1 Active
1 Ceased
Bakewell Road, PeterboroughPE2 6BJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Jun 2018
Orton Southgate, PeterboroughPE2 6GP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 08 Jun 2018
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Dormant
28 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
21 March 2025
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
21 March 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 February 2022
AAAnnual Accounts
Change Person Director Company With Change Date
4 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2021
CH01Change of Director Details
Confirmation Statement With Updates
21 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
21 April 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 February 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 February 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
18 August 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 May 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 July 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 July 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 July 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
12 July 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
10 July 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Small
26 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
1 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Appoint Person Secretary Company With Name Date
26 November 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
26 November 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 November 2015
TM02Termination of Secretary
Accounts With Accounts Type Small
11 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Accounts With Accounts Type Small
14 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Accounts With Accounts Type Small
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Accounts With Accounts Type Small
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Accounts With Accounts Type Small
5 January 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 June 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 March 2011
AR01AR01
Accounts With Accounts Type Small
5 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Move Registers To Sail Company
24 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
24 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Accounts With Accounts Type Small
21 November 2009
AAAnnual Accounts
Legacy
30 March 2009
363aAnnual Return
Legacy
19 July 2008
395Particulars of Mortgage or Charge
Legacy
14 April 2008
88(2)Return of Allotment of Shares
Legacy
14 April 2008
225Change of Accounting Reference Date
Legacy
8 April 2008
288aAppointment of Director or Secretary
Legacy
8 April 2008
288aAppointment of Director or Secretary
Legacy
8 April 2008
288aAppointment of Director or Secretary
Legacy
5 April 2008
288bResignation of Director or Secretary
Legacy
4 April 2008
288bResignation of Director or Secretary
Incorporation Company
5 March 2008
NEWINCIncorporation