Background WavePink WaveYellow Wave

BARRAFINA BOROUGH YARDS LTD (11369280)

BARRAFINA BOROUGH YARDS LTD (11369280) is an active UK company. incorporated on 17 May 2018. with registered office in Oakham. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants and 1 other business activities. BARRAFINA BOROUGH YARDS LTD has been registered for 7 years. Current directors include EDGSON, Steven David, HART, Samuel Kinsford, SOMERVILLE, Crispin.

Company Number
11369280
Status
active
Type
ltd
Incorporated
17 May 2018
Age
7 years
Address
The Old Hall Main Street, Oakham, LE15 7PL
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
EDGSON, Steven David, HART, Samuel Kinsford, SOMERVILLE, Crispin
SIC Codes
56101, 56210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARRAFINA BOROUGH YARDS LTD

BARRAFINA BOROUGH YARDS LTD is an active company incorporated on 17 May 2018 with the registered office located in Oakham. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants and 1 other business activity. BARRAFINA BOROUGH YARDS LTD was registered 7 years ago.(SIC: 56101, 56210)

Status

active

Active since 7 years ago

Company No

11369280

LTD Company

Age

7 Years

Incorporated 17 May 2018

Size

N/A

Accounts

ARD: 31/7

Up to Date

3 months left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 9 October 2025 (6 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Small Company

Next Due

Due by 31 July 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 14 May 2025 (11 months ago)
Submitted on 9 August 2025 (8 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026

Previous Company Names

EL PASTOR CATERING LTD
From: 17 May 2018To: 20 May 2022
Contact
Address

The Old Hall Main Street Market Overton Oakham, LE15 7PL,

Previous Addresses

Highfield Lodge 6 Wing Lans, Pilton Rutland, Oakham LE15 9NR England
From: 17 May 2018To: 19 March 2019
Timeline

4 key events • 2018 - 2019

Funding Officers Ownership
Company Founded
May 18
Director Joined
May 19
Director Joined
May 19
Owner Exit
May 19
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

EDGSON, Steven David

Active
Market Overton, OakhamLE15 7PL
Born November 1967
Director
Appointed 17 May 2018

HART, Samuel Kinsford

Active
Main Street, OakhamLE15 7PL
Born September 1974
Director
Appointed 01 Oct 2018

SOMERVILLE, Crispin

Active
Main Street, OakhamLE15 7PL
Born January 1972
Director
Appointed 01 Oct 2018

Persons with significant control

2

1 Active
1 Ceased

Barrafina Ltd

Active
Main Street, OakhamLE15 7PL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Oct 2018

Mr Steven David Edgson

Ceased
Market Overton, OakhamLE15 7PL
Born November 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 May 2018
Ceased 01 Oct 2018
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Small
9 October 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
9 August 2025
CS01Confirmation Statement
Gazette Notice Compulsory
5 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
28 September 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2022
CS01Confirmation Statement
Certificate Change Of Name Company
20 May 2022
CERTNMCertificate of Incorporation on Change of Name
Change To A Person With Significant Control
20 May 2022
PSC05Notification that PSC Information has been Withdrawn
Gazette Filings Brought Up To Date
4 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 February 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
5 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
14 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 May 2019
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
19 March 2019
AD01Change of Registered Office Address
Incorporation Company
17 May 2018
NEWINCIncorporation