Background WavePink WaveYellow Wave

WRAG BARN MANAGEMENT LTD (06773216)

WRAG BARN MANAGEMENT LTD (06773216) is an active UK company. incorporated on 15 December 2008. with registered office in Swindon. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. WRAG BARN MANAGEMENT LTD has been registered for 17 years. Current directors include MANNERS, Christopher, MANNERS, Timothy James Henry, MANNERS, Verity Frances.

Company Number
06773216
Status
active
Type
ltd
Incorporated
15 December 2008
Age
17 years
Address
Wrag Barn Golf & Country Club Shrivenham Road, Swindon, SN6 7QQ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
MANNERS, Christopher, MANNERS, Timothy James Henry, MANNERS, Verity Frances
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WRAG BARN MANAGEMENT LTD

WRAG BARN MANAGEMENT LTD is an active company incorporated on 15 December 2008 with the registered office located in Swindon. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. WRAG BARN MANAGEMENT LTD was registered 17 years ago.(SIC: 93110)

Status

active

Active since 17 years ago

Company No

06773216

LTD Company

Age

17 Years

Incorporated 15 December 2008

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 9 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 December 2025 (4 months ago)
Submitted on 13 December 2025 (4 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026
Contact
Address

Wrag Barn Golf & Country Club Shrivenham Road Highworth Swindon, SN6 7QQ,

Previous Addresses

Wrag Barn Golf and Country Club Shrivenham Road Highworth Swindon Wilts SN6 7QQ United Kingdom
From: 20 December 2012To: 10 January 2014
Shrivenham Road Highworth Swindon SN6 7QQ
From: 15 December 2008To: 20 December 2012
Timeline

10 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Dec 08
Director Joined
May 15
Director Left
Sept 24
Director Left
Sept 24
New Owner
Sept 24
New Owner
Sept 24
New Owner
Sept 24
Owner Exit
Nov 25
Owner Exit
Nov 25
Owner Exit
Nov 25
0
Funding
3
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

MANNERS, Verity Frances

Active
Shrivenham Road, SwindonSN6 7QQ
Secretary
Appointed 15 Dec 2008

MANNERS, Christopher

Active
Hastings Hill, Chipping NortonOX7 6NA
Born December 1985
Director
Appointed 10 Apr 2015

MANNERS, Timothy James Henry

Active
Shrivenham Road, SwindonSN6 7QQ
Born September 1957
Director
Appointed 15 Dec 2008

MANNERS, Verity Frances

Active
Shrivenham Road, SwindonSN6 7QQ
Born October 1959
Director
Appointed 15 Dec 2008

CALLISTER, David Johnathan

Resigned
Shrivenham Road, SwindonSN6 7QQ
Born August 1973
Director
Appointed 15 Dec 2008
Resigned 09 Sept 2024

SMITH, Mark Anthony

Resigned
84 Clay Street, WarminsterBA12 8AF
Born July 1965
Director
Appointed 15 Dec 2008
Resigned 09 Sept 2024

Persons with significant control

3

0 Active
3 Ceased

Mrs Verity Manners

Ceased
Shrivenham Road, SwindonSN6 7QQ
Born October 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Sept 2024
Ceased 03 Nov 2025

Mr Timothy Manners

Ceased
Shrivenham Road, SwindonSN6 7QQ
Born September 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Sept 2024
Ceased 03 Nov 2025

Mr Christopher Manners

Ceased
Shrivenham Road, SwindonSN6 7QQ
Born December 1985

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Sept 2024
Ceased 03 Nov 2025
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With Updates
13 December 2025
CS01Confirmation Statement
Confirmation Statement With Updates
13 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
2 December 2025
CH01Change of Director Details
Cessation Of A Person With Significant Control
13 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control Statement
13 November 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
13 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
9 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 September 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 September 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 September 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
20 September 2024
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
17 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2022
CS01Confirmation Statement
Confirmation Statement With Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
28 December 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
10 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
20 December 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Change Person Director Company With Change Date
15 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 December 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
9 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 June 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 January 2010
AR01AR01
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 January 2010
CH03Change of Secretary Details
Legacy
12 May 2009
395Particulars of Mortgage or Charge
Incorporation Company
15 December 2008
NEWINCIncorporation