Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BARNSTONE ACCLAIMED LTD
Company Information for

BARNSTONE ACCLAIMED LTD

UNIT 1C, 55, FOREST ROAD, LEICESTER, LE5 0BT,
Company Registration Number
09721217
Private Limited Company
Active

Company Overview

About Barnstone Acclaimed Ltd
BARNSTONE ACCLAIMED LTD was founded on 2015-08-06 and has its registered office in Leicester. The organisation's status is listed as "Active". Barnstone Acclaimed Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BARNSTONE ACCLAIMED LTD
 
Legal Registered Office
UNIT 1C, 55
FOREST ROAD
LEICESTER
LE5 0BT
 
Filing Information
Company Number 09721217
Company ID Number 09721217
Date formed 2015-08-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 
Return next due 03/09/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB228885267  
Last Datalog update: 2024-04-06 21:54:03
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 BARNSTONE ACCLAIMED LTD

Current Directors
Officer Role Date Appointed
ALEXANDRU-MIHAI RADUCANU
Director 2018-05-24
Previous Officers
Officer Role Date Appointed Date Resigned
TERRY DUNNE
Director 2018-04-05 2018-05-24
DANIEL DICKINSON
Director 2016-11-10 2018-04-05
MALKIT SINGH
Director 2016-06-01 2016-11-10
LEON JOHNSON
Director 2015-09-24 2016-06-01
TERENCE DUNNE
Director 2015-08-06 2015-09-24

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
2024-03-22APPOINTMENT TERMINATED, DIRECTOR DAVID MCCORMICK
2024-03-22DIRECTOR APPOINTED MR MOHAMMED AYYAZ
2024-03-22CESSATION OF DAVID MCCORMICK AS A PERSON OF SIGNIFICANT CONTROL
2024-03-22NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED AYYAZ
2024-03-22REGISTERED OFFICE CHANGED ON 22/03/24 FROM 3 Wylva Road Liverpool L4 0TS United Kingdom
2024-03-19MICRO ENTITY ACCOUNTS MADE UP TO 31/08/23
2023-08-16CONFIRMATION STATEMENT MADE ON 05/08/23, WITH NO UPDATES
2023-02-21MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22
2022-08-05CS01CONFIRMATION STATEMENT MADE ON 05/08/22, WITH UPDATES
2022-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2021-08-09CS01CONFIRMATION STATEMENT MADE ON 05/08/21, WITH UPDATES
2021-04-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/20
2021-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/21 FROM 26 Old Crosby Scunthorpe DN15 8PY United Kingdom
2021-01-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MCCORMICK
2021-01-08PSC07CESSATION OF STEPHEN DONOHOE AS A PERSON OF SIGNIFICANT CONTROL
2021-01-08AP01DIRECTOR APPOINTED MR DAVID MCCORMICK
2021-01-08TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DONOHOE
2020-09-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN DONOHOE
2020-09-28PSC07CESSATION OF PAULIUS MALKEVICIUS AS A PERSON OF SIGNIFICANT CONTROL
2020-09-28AP01DIRECTOR APPOINTED MR STEPHEN DONOHOE
2020-09-28TM01APPOINTMENT TERMINATED, DIRECTOR PAULIUS MALKEVICIUS
2020-08-27CS01CONFIRMATION STATEMENT MADE ON 05/08/20, WITH UPDATES
2020-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/20 FROM 29 Sycamore Avenue Dronfield S18 2HJ United Kingdom
2020-07-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAULIUS MALKEVICIUS
2020-07-07PSC07CESSATION OF THOMAS WALL AS A PERSON OF SIGNIFICANT CONTROL
2020-07-07AP01DIRECTOR APPOINTED MR PAULIUS MALKEVICIUS
2020-07-07TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS WALL
2020-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/20 FROM 4 Broughton Hall Road Liverpool L12 9JS United Kingdom
2020-05-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS WALL
2020-05-29PSC07CESSATION OF STEPHEN THOMAS CONSTANTINE AS A PERSON OF SIGNIFICANT CONTROL
2020-05-29AP01DIRECTOR APPOINTED MR THOMAS WALL
2020-05-29TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN THOMAS CONSTANTINE
2020-04-06TM01Termination of appointment of a director
2020-04-06PSC07CESSATION OF A PERSON WITH SIGNIFICANT CONTROL AS A PERSON OF SIGNIFICANT CONTROL
2020-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/20 FROM 7 Limewood Way Leeds LS14 1AB United Kingdom
2020-04-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN CONSTANTINE
2020-04-02AP01DIRECTOR APPOINTED MR STEPHEN THOMAS CONSTANTINE
2020-03-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/19
2020-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/20 FROM 191 Washington Street Bradford BD8 9QP United Kingdom
2019-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/19 FROM 188 Cedar Street Blackburn BB1 9TQ United Kingdom
2019-12-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN PATERSON
2019-12-04PSC07CESSATION OF MOHAMED MAJID MIAH AS A PERSON OF SIGNIFICANT CONTROL
2019-12-04AP01DIRECTOR APPOINTED MR JOHN CHARLES PATERSON
2019-12-04TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMED MAJID MIAH
2019-08-13CS01CONFIRMATION STATEMENT MADE ON 05/08/19, WITH UPDATES
2019-07-05CH01Director's details changed for Mr Mohamed Majid Maih on 2019-07-05
2019-07-05PSC04Change of details for Mr Mohamed Majid Maih as a person with significant control on 2019-07-05
2019-07-02AP01DIRECTOR APPOINTED MR MOHAMED MAJID MAIH
2019-07-02PSC07CESSATION OF ORLANDO COTOFREI AS A PERSON OF SIGNIFICANT CONTROL
2019-07-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMED MAJID MAIH
2019-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/19 FROM 15 Peel Street Worsbrough Common Barnsley S70 4DU United Kingdom
2019-07-02TM01APPOINTMENT TERMINATED, DIRECTOR ORLANDO COTOFREI
2019-05-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/18
2019-03-06PSC07CESSATION OF IAIN ROBERTSON FRASER AS A PERSON OF SIGNIFICANT CONTROL
2019-03-06AP01DIRECTOR APPOINTED MR ORLANDO COTOFREI
2019-03-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ORLANDO COTOFREI
2019-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/19 FROM 35 Redhouse Lane Leeds West Yorkshire LS14 1AB England
2019-03-06TM01APPOINTMENT TERMINATED, DIRECTOR IAIN ROBERTSON FRASER
2018-11-23PSC07CESSATION OF ALEXANDRU-MIHAI RADUCANU AS A PERSON OF SIGNIFICANT CONTROL
2018-11-23TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRU-MIHAI RADUCANU
2018-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/18 FROM 29 Rosedale Avenue Banbury OX16 1FJ United Kingdom
2018-11-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAIN ROBERTSON FRASER
2018-11-23AP01DIRECTOR APPOINTED MR IAIN ROBERTSON FRASER
2018-08-03CS01CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES
2018-06-12TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL DICKINSON
2018-06-12PSC07CESSATION OF TERRY DUNNE AS A PERSON OF SIGNIFICANT CONTROL
2018-06-12TM01APPOINTMENT TERMINATED, DIRECTOR TERRY DUNNE
2018-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/18 FROM 238 Rotherham Road Maltby Rotherham S66 8nd United Kingdom
2018-06-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERRY DUNNE
2018-06-11AP01DIRECTOR APPOINTED MR TERRY DUNNE
2018-06-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDRU-MIHAI RADUCANU
2018-06-11PSC07CESSATION OF DANIEL DICKINSON AS A PERSON OF SIGNIFICANT CONTROL
2018-06-11AP01DIRECTOR APPOINTED MR ALEXANDRU-MIHAI RADUCANU
2018-05-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/17
2017-09-13CS01CONFIRMATION STATEMENT MADE ON 05/08/17, WITH UPDATES
2017-09-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL DICKINSON
2017-09-13PSC07CESSATION OF MALKIT SINGH AS A PERSON OF SIGNIFICANT CONTROL
2017-05-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/16
2016-11-17CH01Director's details changed for Daniel Dickinson on 2016-11-10
2016-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/16 FROM 28 Lambert Road Ribbleton Preston PR2 6YQ United Kingdom
2016-11-17AP01DIRECTOR APPOINTED DANIEL DICKINSON
2016-11-17TM01APPOINTMENT TERMINATED, DIRECTOR MALKIT SINGH
2016-08-25LATEST SOC25/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-25CS01CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES
2016-06-08TM01APPOINTMENT TERMINATED, DIRECTOR LEON JOHNSON
2016-06-08AP01DIRECTOR APPOINTED MALKIT SINGH
2016-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/2016 FROM FLAT 60, CROWHURST HOUSE AYTOUN ROAD LONDON SW9 0UD UNITED KINGDOM
2015-10-02TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE
2015-10-02AP01DIRECTOR APPOINTED LEON JOHNSON
2015-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/2015 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM
2015-08-06LATEST SOC06/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-06NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
53 - Postal and courier activities
532 - Other postal and courier activities
53201 - Licensed carriers




Licences & Regulatory approval
We could not find any licences issued to BARNSTONE ACCLAIMED LTD 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 BARNSTONE ACCLAIMED LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BARNSTONE ACCLAIMED LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 53201 - Licensed carriers

Filed Financial Reports
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 BARNSTONE ACCLAIMED LTD

Intangible Assets
Patents
We have not found any records of BARNSTONE ACCLAIMED LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BARNSTONE ACCLAIMED LTD
Trademarks
We have not found any records of BARNSTONE ACCLAIMED LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BARNSTONE ACCLAIMED LTD. 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 (53201 - Licensed carriers) as BARNSTONE ACCLAIMED LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where BARNSTONE ACCLAIMED LTD 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 BARNSTONE ACCLAIMED LTD 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 BARNSTONE ACCLAIMED LTD 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4