Rookery Barns Limited

General information

Name:

Rookery Barns Ltd

Office Address:

9 St. Georges Yard GU9 7LW Farnham

Number: 05052056

Incorporation date: 2004-02-23

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Rookery Barns Limited has been in the business for twenty years. Started with Companies House Reg No. 05052056 in the year 2004, it is registered at 9 St. Georges Yard, Farnham GU9 7LW. twenty years from now the company changed its business name from Eddies Garden Service to Rookery Barns Limited. The firm's registered with SIC code 43390 which means Other building completion and finishing. The company's latest accounts cover the period up to May 31, 2022 and the most current confirmation statement was submitted on February 9, 2023.

Because of this specific enterprise's constant expansion, it was unavoidable to find additional company leaders: Mark B. and Stephen W. who have been participating in joint efforts since 2022/05/31 to exercise independent judgement of the firm.

The companies with significant control over this firm include: Rbw Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Farnham at St. Georges Yard, GU9 7LW, Surrey and was registered as a PSC under the reg no 13748856.

  • Previous company's names
  • Rookery Barns Limited 2004-03-31
  • Eddies Garden Service Limited 2004-02-23

Financial data based on annual reports

Company staff

Mark B.

Role: Director

Appointed: 31 May 2022

Latest update: 24 February 2024

Stephen W.

Role: Director

Appointed: 31 May 2022

Latest update: 24 February 2024

People with significant control

Rbw Holdings Limited
Address: 9 St. Georges Yard, Farnham, Surrey, GU9 7LW, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England And Wales
Registration number 13748856
Notified on 31 May 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Robin W.
Notified on 6 April 2016
Ceased on 31 May 2022
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 23 February 2024
Confirmation statement last made up date 09 February 2023
Annual Accounts 12 November 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 12 November 2014
Annual Accounts 19 May 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 19 May 2015
Annual Accounts 2 June 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 2 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 31st May 2022 (AA)
filed on: 24th, February 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2014

Address:

Unit 2 Hartley Wood Farm Oakhanger

Post code:

GU35 9JW

City / Town:

Bordon

HQ address,
2015

Address:

Unit 2 Hartley Wood Farm Oakhanger

Post code:

GU35 9JW

City / Town:

Bordon

HQ address,
2016

Address:

Unit 2 Hartley Wood Farm Oakhanger

Post code:

GU35 9JW

City / Town:

Bordon

Search other companies

Services (by SIC Code)

  • 43390 : Other building completion and finishing
20
Company Age

Closest Companies - by postcode