Background WavePink WaveYellow Wave

GREAT BARTON FREE CHURCH LIMITED (08364261)

GREAT BARTON FREE CHURCH LIMITED (08364261) is an active UK company. incorporated on 17 January 2013. with registered office in Bury St. Edmunds. The company operates in the Accommodation and Food Service Activities sector, engaged in unlicensed restaurants and cafes and 1 other business activities. GREAT BARTON FREE CHURCH LIMITED has been registered for 13 years. Current directors include BULLEN, Johnnie Darren, CAMPBELL, Steven Graham, COLLINS, Shaun and 3 others.

Company Number
08364261
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 January 2013
Age
13 years
Address
Freedom Church Mill Road, Bury St. Edmunds, IP31 2RU
Industry Sector
Accommodation and Food Service Activities
Business Activity
Unlicensed restaurants and cafes
Directors
BULLEN, Johnnie Darren, CAMPBELL, Steven Graham, COLLINS, Shaun, LONG, Michael Steven, POTTER, Linsey Ruth Martin, ROLLETT, Lindsay Rae
SIC Codes
56102, 94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREAT BARTON FREE CHURCH LIMITED

GREAT BARTON FREE CHURCH LIMITED is an active company incorporated on 17 January 2013 with the registered office located in Bury St. Edmunds. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in unlicensed restaurants and cafes and 1 other business activity. GREAT BARTON FREE CHURCH LIMITED was registered 13 years ago.(SIC: 56102, 94910)

Status

active

Active since 13 years ago

Company No

08364261

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 17 January 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 January 2026 (3 months ago)
Submitted on 30 January 2026 (3 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027
Contact
Address

Freedom Church Mill Road Great Barton Bury St. Edmunds, IP31 2RU,

Previous Addresses

Great Barton Free Church - Freedom Church Mill Road Great Barton Bury St. Edmunds Suffolk IP31 2RU
From: 24 January 2016To: 19 February 2016
Great Barton Free Church Mill Road Great Barton Bury St Edmunds Suffolk IP31 2RU
From: 17 January 2013To: 24 January 2016
Timeline

15 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jan 13
Director Left
Mar 15
Director Joined
Jul 15
Director Left
Jan 16
Director Joined
Jan 16
Director Left
Nov 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Oct 20
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Nov 21
Director Left
Jul 25
Director Joined
Sept 25
Director Joined
Oct 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

BULLEN, Johnnie Darren

Active
Mill Road, Bury St. EdmundsIP31 2RU
Born April 1966
Director
Appointed 08 Sept 2025

CAMPBELL, Steven Graham

Active
Mill Road, Bury St. EdmundsIP31 2RU
Born January 1991
Director
Appointed 08 Sept 2025

COLLINS, Shaun

Active
Mill Road, Bury St. EdmundsIP31 2RU
Born February 1982
Director
Appointed 01 Aug 2021

LONG, Michael Steven

Active
Mill Road, Bury St. EdmundsIP31 2RU
Born May 1986
Director
Appointed 01 Aug 2021

POTTER, Linsey Ruth Martin

Active
Mill Road, Bury St. EdmundsIP31 2RU
Born November 1961
Director
Appointed 30 Nov 2017

ROLLETT, Lindsay Rae

Active
Mill Road, Bury St. EdmundsIP31 2RU
Born January 1953
Director
Appointed 30 Nov 2017

GRIFFITHS, Stephen David

Resigned
Sycamore Drive, Bury St EdmundsIP32 7PW
Born February 1970
Director
Appointed 17 Jan 2013
Resigned 29 Sept 2014

HARRINGTON, Trevor

Resigned
Mill Road, Bury St. EdmundsIP31 2RU
Born February 1954
Director
Appointed 17 Jan 2013
Resigned 22 Feb 2025

HITCHCOCK, Peter Ralph

Resigned
Mill Road, Bury St. EdmundsIP31 2RU
Born October 1952
Director
Appointed 17 Jan 2013
Resigned 14 Sept 2017

LANGFORD, Nigel John

Resigned
Mill Road, Bury St. EdmundsIP31 2RU
Born December 1976
Director
Appointed 18 Jan 2015
Resigned 01 Aug 2021

LEVERITT, Ian Richard

Resigned
Eleanor Place, Bury St EdmundsIP31 2TQ
Born April 1936
Director
Appointed 17 Jan 2013
Resigned 18 Dec 2015

MC KEE, Ian

Resigned
Mill Road, Bury St. EdmundsIP31 2RU
Born May 1966
Director
Appointed 18 Dec 2015
Resigned 01 Oct 2020
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Total Exemption Full
7 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 November 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
9 January 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
24 January 2016
AR01AR01
Change Person Director Company With Change Date
24 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 January 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 March 2015
AR01AR01
Termination Director Company With Name Termination Date
6 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 October 2014
AAAnnual Accounts
Change Account Reference Date Company Current Extended
4 February 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
4 February 2014
AR01AR01
Change Person Director Company With Change Date
4 February 2014
CH01Change of Director Details
Incorporation Company
17 January 2013
NEWINCIncorporation