Background WavePink WaveYellow Wave

SUDLOW BARNS 167 LIMITED (11047907)

SUDLOW BARNS 167 LIMITED (11047907) is an active UK company. incorporated on 6 November 2017. with registered office in Knutsford. The company operates in the Real Estate Activities sector, engaged in residents property management. SUDLOW BARNS 167 LIMITED has been registered for 8 years. Current directors include BENSON, Philip Steven, GIBSON, Rory Keith Regan, PIERPOINT, David Robert.

Company Number
11047907
Status
active
Type
ltd
Incorporated
6 November 2017
Age
8 years
Address
1 Sudlow Barns Sudlow Lane, Knutsford, WA16 0TN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BENSON, Philip Steven, GIBSON, Rory Keith Regan, PIERPOINT, David Robert
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUDLOW BARNS 167 LIMITED

SUDLOW BARNS 167 LIMITED is an active company incorporated on 6 November 2017 with the registered office located in Knutsford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SUDLOW BARNS 167 LIMITED was registered 8 years ago.(SIC: 98000)

Status

active

Active since 8 years ago

Company No

11047907

LTD Company

Age

8 Years

Incorporated 6 November 2017

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 31 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (5 months ago)
Submitted on 21 November 2025 (5 months ago)

Next Due

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

1 Sudlow Barns Sudlow Lane Tabley Knutsford, WA16 0TN,

Previous Addresses

6 Sudlow Barns Sudlow Lane Tabley Knutsford Cheshire WA16 0TN England
From: 2 December 2020To: 7 December 2020
The Grange Moss Lane Ollerton Knutsford Cheshire WA16 8SH England
From: 11 January 2019To: 2 December 2020
6 Seymour Chase Knutsford Cheshire WA16 9BY United Kingdom
From: 6 November 2017To: 11 January 2019
Timeline

14 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Nov 17
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Owner Exit
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
New Owner
Jan 21
New Owner
Jan 21
New Owner
Jan 21
New Owner
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
Owner Exit
Aug 25
0
Funding
7
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BENSON, Philip Steven

Active
Sudlow Lane, KnutsfordWA16 0TN
Born April 1959
Director
Appointed 05 Dec 2020

GIBSON, Rory Keith Regan

Active
Sudlow Lane, KnutsfordWA16 0TN
Born February 1988
Director
Appointed 23 Aug 2025

PIERPOINT, David Robert

Active
Sudlow Lane, KnutsfordWA16 0TN
Born May 1973
Director
Appointed 07 Dec 2020

GREY, Benjamin Robin, Dr

Resigned
Sudlow Lane, KnutsfordWA16 0TN
Born February 1978
Director
Appointed 16 Jan 2021
Resigned 10 Jul 2025

HATTON, Timothy Peter

Resigned
Sudlow Lane, KnutsfordWA16 0TN
Born August 1978
Director
Appointed 06 Nov 2017
Resigned 02 Dec 2020

SUDLOW FRUIT FARM LIMITED

Resigned
Seymour Chase, KnutsfordWA16 9BY
Corporate director
Appointed 06 Nov 2017
Resigned 16 Jan 2021

Persons with significant control

5

3 Active
2 Ceased

Mr Rory Keith Regan Gibson

Active
Sudlow Lane, KnutsfordWA16 0TN
Born February 1988

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Aug 2025

Mr Benjamin Robin Grey

Ceased
Sudlow Lane, KnutsfordWA16 0TN
Born February 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Jan 2021
Ceased 10 Jul 2025

Mr David Robert Pierpoint

Active
Sudlow Lane, KnutsfordWA16 0TN
Born May 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Jan 2021

Mr Philip Steven Benson

Active
Sudlow Lane, KnutsfordWA16 0TN
Born April 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Jan 2021
Seymour Chase, KnutsfordWA16 9BY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Nov 2017
Ceased 16 Jan 2021
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With Updates
21 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
31 August 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
31 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
31 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2022
AAAnnual Accounts
Change To A Person With Significant Control
29 November 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
29 November 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
29 November 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
22 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2021
CH01Change of Director Details
Notification Of A Person With Significant Control
22 January 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 January 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 January 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
16 January 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 December 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 December 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 January 2019
AD01Change of Registered Office Address
Incorporation Company
6 November 2017
NEWINCIncorporation