Background WavePink WaveYellow Wave

FUGGLES & BARLEY LIMITED (11679351)

FUGGLES & BARLEY LIMITED (11679351) is an active UK company. incorporated on 15 November 2018. with registered office in Stourbridge. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 3 other business activities. FUGGLES & BARLEY LIMITED has been registered for 7 years. Current directors include SADLER, Aster Louise, SADLER, Christopher John.

Company Number
11679351
Status
active
Type
ltd
Incorporated
15 November 2018
Age
7 years
Address
15-17 Church Street, Stourbridge, DY8 1LU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SADLER, Aster Louise, SADLER, Christopher John
SIC Codes
68100, 68201, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUGGLES & BARLEY LIMITED

FUGGLES & BARLEY LIMITED is an active company incorporated on 15 November 2018 with the registered office located in Stourbridge. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 3 other business activities. FUGGLES & BARLEY LIMITED was registered 7 years ago.(SIC: 68100, 68201, 68209, 68320)

Status

active

Active since 7 years ago

Company No

11679351

LTD Company

Age

7 Years

Incorporated 15 November 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 November 2025 (4 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

11 months left

Last Filed

Made up to 5 March 2026 (Just now)
Submitted on 6 March 2026 (Just now)

Next Due

Due by 19 March 2027
For period ending 5 March 2027
Contact
Address

15-17 Church Street Stourbridge, DY8 1LU,

Timeline

3 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Nov 18
Loan Secured
Sept 19
New Owner
Mar 21
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

SADLER, Aster Louise

Active
StourbridgeDY8 1LU
Born February 1983
Director
Appointed 15 Nov 2018

SADLER, Christopher John

Active
StourbridgeDY8 1LU
Born August 1982
Director
Appointed 15 Nov 2018

Persons with significant control

2

Mrs Aster Louise Sadler

Active
StourbridgeDY8 1LU
Born February 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Nov 2018

Mr Christopher Sadler

Active
StourbridgeDY8 1LU
Born August 1982

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors as firm
Notified 15 Nov 2018
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
20 July 2021
CH01Change of Director Details
Change To A Person With Significant Control
20 July 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 July 2021
CH01Change of Director Details
Change To A Person With Significant Control
20 July 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
20 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 March 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
25 March 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
12 August 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 June 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 March 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2019
MR01Registration of a Charge
Confirmation Statement With Updates
5 March 2019
CS01Confirmation Statement
Incorporation Company
15 November 2018
NEWINCIncorporation