Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE CROSS BARN ODIHAM
Company Information for

THE CROSS BARN ODIHAM

THE CROSS BARN, PALACE GATE FARM, ODIHAM, HOOK, HAMPSHIRE, RG29 1JX,
Company Registration Number
05085704
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Cross Barn Odiham
THE CROSS BARN ODIHAM was founded on 2004-03-26 and has its registered office in Hook. The organisation's status is listed as "Active". The Cross Barn Odiham is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
THE CROSS BARN ODIHAM
 
Legal Registered Office
THE CROSS BARN
PALACE GATE FARM, ODIHAM
HOOK
HAMPSHIRE
RG29 1JX
Other companies in RG29
 
Charity Registration
Charity Number 1103998
Charity Address CROSS BARN, PALACE GATE FARM, ODIHAM, HOOK, RG29 1JX
Charter THE CROSS BARN IS HIRED TO INHABITANTS OF ODIHAM AND THE SURROUNDING AREA FOR A WIDE RANGE OF COMMUNITY ACTIVITIES. THESE INCLUDE DAY AND EVENING SOCIAL OR EDUCATIONAL EVENTS; TALKS, MEETINGS, CONCERTS AND CHOIR PRACTICE; SESSIONS FOR FITNESS, LEISURE AND YOUTH GROUPS. AS WELL AS USE BY LOCAL CHARITABLE ORGANISATIONS, THIS ATTRACTIVE VENUE IS USED FOR CHRISTENING, WEDDING ANNIVERSARY AND CHILDREN'
Filing Information
Company Number 05085704
Company ID Number 05085704
Date formed 2004-03-26
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/03/2016
Return next due 23/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-05 09:07:50
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE CROSS BARN ODIHAM

Current Directors
Officer Role Date Appointed
VIRGINIA CLAIRE EAST
Company Secretary 2012-11-01
RICHARD JOHN BAKER
Director 2017-05-15
MICHAEL KENNETH DRAYTON
Director 2012-10-25
IAN GREEN
Director 2014-04-09
ROGER LEWIS TUDOR JONES
Director 2005-09-09
ROBERT EDWARD JURY
Director 2013-10-25
HOWARD JAMES SWALHEIM
Director 2016-02-17
PAULINE SHIRLEY TWINEHAM
Director 2012-10-25
Previous Officers
Officer Role Date Appointed Date Resigned
OLIVER DARIEN WILLMORE
Director 2010-10-28 2017-10-18
CHRISTOPHER CHARLES JAMES
Director 2012-10-25 2016-04-30
MICHAEL JOHN REGGLER
Company Secretary 2011-10-25 2012-10-31
SUSAN MARY BENNETT
Director 2005-09-09 2012-10-25
MICHAEL JOHN REGGLER
Director 2004-03-26 2012-10-25
EDWIN HUGH SHEPPARD
Director 2004-03-26 2012-10-25
DELPHINA MARY CHRISTINA HOWARD
Director 2010-10-28 2012-06-14
TREVOR JOHN TICE
Company Secretary 2007-03-20 2011-10-25
MICHAEL RICHARD MARCHANT
Director 2010-10-28 2011-10-25
ROWENA MARJORIE COLEMAN
Director 2004-03-26 2008-05-01
CLIVE WILLIAMS
Company Secretary 2005-11-01 2007-03-20
CLIVE WILLIAMS
Director 2004-03-26 2007-03-20
TREVOR JOHN TICE
Company Secretary 2004-03-26 2005-10-31
TREVOR JOHN TICE
Director 2004-03-26 2005-09-09
LYN CATHERINE WALKER
Director 2004-03-26 2005-05-22
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2004-03-26 2004-03-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL KENNETH DRAYTON SAILORS' SOCIETY SCOTLAND Director 2016-06-16 CURRENT 2010-10-28 Active
MICHAEL KENNETH DRAYTON WW1 AVIATION HERITAGE TRUST LTD Director 2014-01-31 CURRENT 2013-10-29 Active
MICHAEL KENNETH DRAYTON ASCHCO LTD Director 2012-06-28 CURRENT 2011-04-04 Active
MICHAEL KENNETH DRAYTON PFJ MARITIME CONSULTING LTD Director 2012-06-25 CURRENT 2011-08-08 Active - Proposal to Strike off
MICHAEL KENNETH DRAYTON SAILORS' SOCIETY Director 2012-06-07 CURRENT 1905-12-20 Active
PAULINE SHIRLEY TWINEHAM COMARK COMMUNICATIONS LIMITED Director 1992-10-08 CURRENT 1992-09-17 Dissolved 2017-02-28

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-31DIRECTOR APPOINTED MR DAVID PETER ALLEN
2024-03-31DIRECTOR APPOINTED MR CHRISTOPHER JOHN CLARK
2022-11-26CS01CONFIRMATION STATEMENT MADE ON 26/11/22, WITH NO UPDATES
2022-11-24AP01DIRECTOR APPOINTED MRS ROWENA COLEMAN
2022-11-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-04-06CS01CONFIRMATION STATEMENT MADE ON 26/03/22, WITH NO UPDATES
2022-04-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN BAKER
2021-11-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-03-30CS01CONFIRMATION STATEMENT MADE ON 26/03/21, WITH NO UPDATES
2020-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-12-01AP03Appointment of Mr James Finlay Macdiarmid as company secretary on 2020-04-20
2020-12-01TM02Termination of appointment of Virginia Claire East on 2020-04-20
2020-03-26CS01CONFIRMATION STATEMENT MADE ON 26/03/20, WITH NO UPDATES
2020-03-26CS01CONFIRMATION STATEMENT MADE ON 26/03/20, WITH NO UPDATES
2019-11-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-05-30AP01DIRECTOR APPOINTED CLLR KEN CROOKES
2019-03-26CS01CONFIRMATION STATEMENT MADE ON 26/03/19, WITH NO UPDATES
2018-11-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 26/03/18, WITH NO UPDATES
2018-03-26TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER DARIEN WILLMORE
2018-03-26AP01DIRECTOR APPOINTED MR RICHARD JOHN BAKER
2017-10-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES
2017-03-27TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CHARLES JAMES
2016-11-24AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-29AR0126/03/16 ANNUAL RETURN FULL LIST
2016-03-08AP01DIRECTOR APPOINTED MR HOWARD JAMES SWALHEIM
2015-07-13AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-26AR0126/03/15 ANNUAL RETURN FULL LIST
2015-03-26AP01DIRECTOR APPOINTED MR IAN GREEN
2015-01-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-22AR0126/03/14 ANNUAL RETURN FULL LIST
2013-12-11AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-06CH03SECRETARY'S DETAILS CHNAGED FOR MRS GINNY CLAIRE EAST on 2012-11-01
2013-11-06AP01DIRECTOR APPOINTED MR MICHAEL KENNETH DRAYTON
2013-11-06AP01DIRECTOR APPOINTED MR CHRISTOPHER CHARLES JAMES
2013-11-05AP01DIRECTOR APPOINTED MR ROBERT EDWARD JURY
2013-11-05AP03Appointment of Mrs Ginny Claire East as company secretary
2013-11-05TM02APPOINTMENT TERMINATION COMPANY SECRETARY MICHAEL REGGLER
2013-04-03AR0126/03/13 NO MEMBER LIST
2013-04-02AP01DIRECTOR APPOINTED MRS PAUINE SHIRLEY TWINEHAM
2013-04-02TM01APPOINTMENT TERMINATED, DIRECTOR EDWIN SHEPPARD
2013-04-02CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JOHN REGGLER / 01/11/2012
2012-11-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL REGGLER
2012-11-02TM01APPOINTMENT TERMINATED, DIRECTOR DELPHINA HOWARD
2012-11-02TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN BENNETT
2012-11-02AA31/03/12 TOTAL EXEMPTION FULL
2012-04-04AR0126/03/12 NO MEMBER LIST
2012-04-04AP03SECRETARY APPOINTED MICHAEL JOHN REGGLER
2012-04-04TM02APPOINTMENT TERMINATED, SECRETARY TREVOR TICE
2011-12-15AA31/03/11 TOTAL EXEMPTION FULL
2011-12-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MARCHANT
2011-04-13AR0126/03/11 NO MEMBER LIST
2011-04-12AP01DIRECTOR APPOINTED MR OLIVER DARIEN WILLMORE
2011-04-12AP01DIRECTOR APPOINTED MR MICHAEL RICHARD MARCHANT
2011-04-12AP01DIRECTOR APPOINTED MRS DELPHINA MARY CHRISTINA HOWARD
2010-12-09AA31/03/10 TOTAL EXEMPTION FULL
2010-03-29AR0126/03/10 NO MEMBER LIST
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / LT COL ROGER LEWIS TUDOR JONES / 29/03/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN REGGLER / 29/03/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARY BENNETT / 29/03/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWIN HUGH SHEPPARD / 29/03/2010
2009-11-20AA31/03/09 TOTAL EXEMPTION FULL
2009-11-12TM01APPOINTMENT TERMINATED, DIRECTOR ROWENA COLEMAN
2009-03-27363aANNUAL RETURN MADE UP TO 26/03/09
2009-01-07AA31/03/08 TOTAL EXEMPTION FULL
2008-04-02363(288)DIRECTOR'S PARTICULARS CHANGED
2008-04-02363sANNUAL RETURN MADE UP TO 26/03/08
2008-01-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-05-10288aNEW SECRETARY APPOINTED
2007-05-10363sANNUAL RETURN MADE UP TO 26/03/07
2007-05-10288bSECRETARY RESIGNED
2007-05-10363(288)DIRECTOR RESIGNED
2007-01-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-05-02363sANNUAL RETURN MADE UP TO 26/03/06
2005-11-15288aNEW DIRECTOR APPOINTED
2005-11-15288bSECRETARY RESIGNED
2005-11-15288aNEW DIRECTOR APPOINTED
2005-11-15288bDIRECTOR RESIGNED
2005-11-15288aNEW SECRETARY APPOINTED
2005-08-05AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-06-08288bDIRECTOR RESIGNED
2005-04-20363sANNUAL RETURN MADE UP TO 26/03/05
2004-07-19288bSECRETARY RESIGNED
2004-05-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-03-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to THE CROSS BARN ODIHAM or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE CROSS BARN ODIHAM
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE CROSS BARN ODIHAM does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Creditors
Creditors Due After One Year 2012-04-01 £ 0
Creditors Due Within One Year 2012-04-01 £ 6,487
Provisions For Liabilities Charges 2012-04-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE CROSS BARN ODIHAM

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 17,101
Current Assets 2012-04-01 £ 20,937
Debtors 2012-04-01 £ 3,836
Fixed Assets 2012-04-01 £ 28,566
Shareholder Funds 2012-04-01 £ 43,016
Tangible Fixed Assets 2012-04-01 £ 28,566

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE CROSS BARN ODIHAM registering or being granted any patents
Domain Names
We do not have the domain name information for THE CROSS BARN ODIHAM
Trademarks
We have not found any records of THE CROSS BARN ODIHAM registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE CROSS BARN ODIHAM. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as THE CROSS BARN ODIHAM are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where THE CROSS BARN ODIHAM is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE CROSS BARN ODIHAM any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE CROSS BARN ODIHAM any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode RG29 1JX