Background WavePink WaveYellow Wave

THE BARNS CAFE LIMITED (08794014)

THE BARNS CAFE LIMITED (08794014) is an active UK company. incorporated on 28 November 2013. with registered office in Abingdon. The company operates in the Accommodation and Food Service Activities sector, engaged in unlicensed restaurants and cafes. THE BARNS CAFE LIMITED has been registered for 12 years. Current directors include DUNNETT, Keith Owen, Reverend, GREENAWAY, David Barry, LOWE, Andrew Steven and 3 others.

Company Number
08794014
Status
active
Type
ltd
Incorporated
28 November 2013
Age
12 years
Address
Christ Church Abingdon, Abingdon, OX14 1PL
Industry Sector
Accommodation and Food Service Activities
Business Activity
Unlicensed restaurants and cafes
Directors
DUNNETT, Keith Owen, Reverend, GREENAWAY, David Barry, LOWE, Andrew Steven, REINDERS-GREEN, Joanna Susan Margaret, TWEED, Cherry Jane, WARBURTON, Dalibor James Starosta
SIC Codes
56102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BARNS CAFE LIMITED

THE BARNS CAFE LIMITED is an active company incorporated on 28 November 2013 with the registered office located in Abingdon. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in unlicensed restaurants and cafes. THE BARNS CAFE LIMITED was registered 12 years ago.(SIC: 56102)

Status

active

Active since 12 years ago

Company No

08794014

LTD Company

Age

12 Years

Incorporated 28 November 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 28 November 2025 (5 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026
Contact
Address

Christ Church Abingdon Northcourt Road Abingdon, OX14 1PL,

Timeline

28 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Nov 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Oct 15
Director Left
Oct 15
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Jan 18
Director Left
Mar 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Oct 19
Director Left
Oct 20
Director Joined
Nov 20
Director Joined
Feb 21
Director Left
Sept 21
Funding Round
Jan 22
Director Joined
May 22
Director Left
May 22
Funding Round
Dec 22
2
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

DUNNETT, Keith Owen, Reverend

Active
Northcourt Road, AbingdonOX14 1PL
Born May 1966
Director
Appointed 03 Jul 2018

GREENAWAY, David Barry

Active
Northcourt Road, AbingdonOX14 1PL
Born February 1975
Director
Appointed 29 Jan 2018

LOWE, Andrew Steven

Active
Northcourt Road, AbingdonOX14 1PL
Born July 1977
Director
Appointed 18 Feb 2021

REINDERS-GREEN, Joanna Susan Margaret

Active
Northcourt Road, AbingdonOX14 1PL
Born February 1973
Director
Appointed 23 Sept 2019

TWEED, Cherry Jane

Active
Northcourt Road, AbingdonOX14 1PL
Born February 1958
Director
Appointed 24 Apr 2022

WARBURTON, Dalibor James Starosta

Active
Northcourt Road, AbingdonOX14 1PL
Born January 1972
Director
Appointed 19 Jan 2015

BANCE, Elizabeth Yvonne Victoria

Resigned
Northcourt Road, AbingdonOX14 1PL
Born December 1974
Director
Appointed 23 Sept 2019
Resigned 13 Sept 2021

BINGHAM, Philip Martin John

Resigned
Northcourt Road, AbingdonOX14 1PL
Born May 1962
Director
Appointed 27 Apr 2015
Resigned 23 Sept 2019

CORPS, Jennifer Mary

Resigned
Northcourt Road, AbingdonOX14 1PL
Born January 1961
Director
Appointed 28 Nov 2013
Resigned 25 Nov 2014

DAVIS, Timothy Charles, Rev

Resigned
Northcourt Road, AbingdonOX14 1PL
Born May 1959
Director
Appointed 29 Nov 2013
Resigned 10 Mar 2018

DENT, Andrew John, Dr

Resigned
Northcourt Road, AbingdonOX14 1PL
Born March 1963
Director
Appointed 11 Oct 2020
Resigned 24 Apr 2022

GIBBINS, Susan Elizabeth

Resigned
Northcourt Road, AbingdonOX14 1PL
Born November 1957
Director
Appointed 26 Jun 2017
Resigned 11 Oct 2020

JONES, Helen Elizabeth

Resigned
Northcourt Road, AbingdonOX14 1PL
Born February 1968
Director
Appointed 26 Nov 2014
Resigned 03 Jul 2018

KNIGHT, Roland Noel

Resigned
Northcourt Road, AbingdonOX14 1PL
Born August 1946
Director
Appointed 11 Oct 2015
Resigned 23 Sept 2019

READING, Michael Dudley

Resigned
Northcourt Road, AbingdonOX14 1PL
Born July 1966
Director
Appointed 25 Apr 2015
Resigned 04 Oct 2015

TURNER, Andrew Derek, Dr

Resigned
Northcourt Road, AbingdonOX14 1PL
Born November 1951
Director
Appointed 29 Nov 2013
Resigned 26 Jun 2017
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2023
AAAnnual Accounts
Capital Allotment Shares
15 December 2022
SH01Allotment of Shares
Confirmation Statement With Updates
28 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 March 2022
AAAnnual Accounts
Capital Allotment Shares
24 January 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 September 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 March 2018
TM01Termination of Director
Resolution
7 February 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 February 2018
AP01Appointment of Director
Confirmation Statement With No Updates
29 November 2017
CS01Confirmation Statement
Resolution
14 July 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Change Person Director Company With Change Date
30 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2015
AP01Appointment of Director
Memorandum Articles
16 October 2015
MAMA
Resolution
16 October 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
7 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Termination Director Company With Name Termination Date
15 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
12 January 2014
AP01Appointment of Director
Change Account Reference Date Company Current Extended
12 January 2014
AA01Change of Accounting Reference Date
Incorporation Company
28 November 2013
NEWINCIncorporation