Company NameMoss End Barns Management Limited
DirectorHelen Jane Canham
Company StatusActive
Company Number05642962
CategoryPrivate Limited Company
Incorporation Date2 December 2005(18 years, 4 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NameMr Christopher Holdcroft
StatusCurrent
Appointed07 September 2017(11 years, 9 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Correspondence AddressDragons Wharf Dragons Lane
Moston
Sandbach
Cheshire
CW11 3PA
Director NameMrs Helen Jane Canham
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2018(12 years, 5 months after company formation)
Appointment Duration5 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressBarn 1 Somerford Business Court
Somerford
Congleton
Cheshire
CW12 4SN
Director NameMr William Roderick Carman
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2005(same day as company formation)
RoleProperty
Country of ResidenceEngland
Correspondence AddressWoodside Cottage
Wood Lane
Goostrey
Cheshire
CW4 8NE
Director NameAdam Ross Egar
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2005(same day as company formation)
RoleProperty
Country of ResidenceUnited Kingdom
Correspondence AddressOvertrees
1 Hough Lane
Wilmslow
Cheshire
SK9 2LG
Secretary NameMr William Roderick Carman
NationalityBritish
StatusResigned
Appointed02 December 2005(same day as company formation)
RoleProperty
Country of ResidenceEngland
Correspondence AddressWoodside Cottage
Wood Lane
Goostrey
Cheshire
CW4 8NE
Director NameMr Mark Andrew Zapolski
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2006(10 months, 2 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 23 April 2007)
RoleProperty Developer
Country of ResidenceGb-Eng
Correspondence AddressSilvertrees Whitebarn Road
Alderley Edge
Cheshire
SK9 7AN
Director NameMr Steven Eric George Freeman
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2007(1 year, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 September 2009)
RoleCompany Director
Correspondence Address4 Moss End Farm Barns
Smallwood
Sandbach
Cheshire
CW11 2XQ
Director NameMichael John Wallace
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2007(1 year, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 25 May 2010)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address2 Moss End Barn
Moss End Lane
Smallwood
Cheshire
CW11 2XQ
Secretary NameCharles Alec Guthrie
NationalityBritish
StatusResigned
Appointed05 December 2008(3 years after company formation)
Appointment Duration3 years, 2 months (resigned 28 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Church Hill
Knutsford
Cheshire
WA16 6DH
Director NameAnne Graham Wardleworth
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2009(3 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 June 2012)
RoleClinical Quaality Assurance Auditor
Correspondence Address1 Church Hill
Knutsford
Cheshire
WA16 6DH
Director NameAlison Gail Parr
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2010(4 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 November 2013)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address1 Church Hill
Knutsford
Cheshire
WA16 6DH
Director NameGeoffrey William Sheen
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2012(6 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address1 Church Hill
Knutsford
Cheshire
WA16 6DH
Director NameLaura Wallace
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2012(6 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 September 2013)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address1 Church Hill
Knutsford
Cheshire
WA16 6DH
Director NameMr Brian Hogan
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2013(7 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 02 November 2018)
RoleTown Clerk
Country of ResidenceUnited Kingdom
Correspondence AddressBarn 1 Somerford Business Court
Somerford
Congleton
Cheshire
CW12 4SN
Director NameMr Peter Barton
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2016(10 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 November 2018)
RoleNone Stated
Country of ResidenceEngland
Correspondence AddressBarn 1 Somerford Business Court
Somerford
Congleton
Cheshire
CW12 4SN
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed02 December 2005(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed02 December 2005(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameThe Guthrie Partnership Limited (Corporation)
StatusResigned
Appointed28 February 2012(6 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 May 2014)
Correspondence Address1 Church Hill
Knutsford
Cheshire
WA16 6DH
Secretary NameHml HML Company Secretary Services (Corporation)
StatusResigned
Appointed12 May 2014(8 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 September 2017)
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP

Location

Registered Address5 Moss End Farm Barns
Smallwood
CW11 2XQ
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishSmallwood
WardBrereton Rural

Shareholders

1 at £1Brit European Transport Group LTD
16.67%
Ordinary
1 at £1Geoffrey William Sheen & Anne Graham Wardleworth
16.67%
Ordinary
1 at £1Mr Anthony Malbon & Ms Gail Parr
16.67%
Ordinary
1 at £1Mr Hogan & Mrs Hogan
16.67%
Ordinary
1 at £1Mr M. Wallace & Mrs L. Wallace
16.67%
Ordinary
1 at £1Mr Pendlebury & Mrs Pendlebury
16.67%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 December 2023 (4 months, 2 weeks ago)
Next Return Due16 December 2024 (8 months from now)

Filing History

8 December 2020Confirmation statement made on 2 December 2020 with no updates (3 pages)
12 May 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
2 December 2019Confirmation statement made on 2 December 2019 with no updates (3 pages)
12 July 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
7 December 2018Confirmation statement made on 2 December 2018 with no updates (3 pages)
9 November 2018Termination of appointment of Brian Hogan as a director on 2 November 2018 (1 page)
9 November 2018Notification of a person with significant control statement (2 pages)
9 November 2018Termination of appointment of Peter Barton as a director on 2 November 2018 (1 page)
25 July 2018Micro company accounts made up to 31 December 2017 (6 pages)
29 May 2018Appointment of Mrs Helen Jane Canham as a director on 16 May 2018 (2 pages)
29 May 2018Cessation of Peter Barton as a person with significant control on 16 May 2018 (1 page)
30 January 2018Registered office address changed from Dragons Wharf Dragons Lane Sandbach Cheshire CW11 3PA United Kingdom to Barn 1 Somerford Business Court Somerford Congleton Cheshire CW12 4SN on 30 January 2018 (1 page)
12 December 2017Notification of Peter Barton as a person with significant control on 2 December 2017 (2 pages)
12 December 2017Withdrawal of a person with significant control statement on 12 December 2017 (2 pages)
11 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
28 September 2017Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Dragons Wharf Dragons Lane Sandbach Cheshire CW11 3PA on 28 September 2017 (1 page)
19 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
7 September 2017Appointment of Mr Christopher Holdcroft as a secretary on 7 September 2017 (2 pages)
6 September 2017Termination of appointment of Hml Hml Company Secretary Services as a secretary on 6 September 2017 (1 page)
9 December 2016Confirmation statement made on 2 December 2016 with updates (6 pages)
25 October 2016Appointment of Mr Peter Barton as a director on 15 June 2016 (2 pages)
26 May 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
26 May 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
29 January 2016Termination of appointment of Michael John Wallace as a director on 19 January 2016 (1 page)
29 January 2016Termination of appointment of Michael John Wallace as a director on 19 January 2016 (1 page)
6 January 2016Director's details changed for Michael John Wallace on 6 January 2016 (2 pages)
6 January 2016Director's details changed for Michael John Wallace on 6 January 2016 (2 pages)
6 January 2016Director's details changed for Michael John Wallace on 6 January 2016 (2 pages)
7 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 6
(5 pages)
7 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 6
(5 pages)
7 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 6
(5 pages)
30 September 2015Registered office address changed from C/O Hml Guthrie 4-6 Princess Street Knutsford Cheshire WA16 6DD to 94 Park Lane Croydon Surrey CR0 1JB on 30 September 2015 (1 page)
30 September 2015Registered office address changed from C/O Hml Guthrie 4-6 Princess Street Knutsford Cheshire WA16 6DD to 94 Park Lane Croydon Surrey CR0 1JB on 30 September 2015 (1 page)
19 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
19 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
13 January 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 6
(5 pages)
13 January 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 6
(5 pages)
13 January 2015Director's details changed for Michael John Wallace on 13 January 2015 (2 pages)
13 January 2015Director's details changed for Michael John Wallace on 13 January 2015 (2 pages)
13 January 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 6
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 May 2014Secretary's details changed for Hml Hml Company Secretary Services on 29 May 2014 (1 page)
30 May 2014Secretary's details changed for Hml Hml Company Secretary Services on 29 May 2014 (1 page)
28 May 2014Secretary's details changed for Hml Guthrie on 28 May 2014 (1 page)
28 May 2014Secretary's details changed for Hml Guthrie on 28 May 2014 (1 page)
14 May 2014Termination of appointment of The Guthrie Partnership Limited as a secretary (1 page)
14 May 2014Appointment of Hml Guthrie as a secretary (2 pages)
14 May 2014Appointment of Hml Guthrie as a secretary (2 pages)
14 May 2014Registered office address changed from 1 Church Hill Knutsford Cheshire WA16 6DH on 14 May 2014 (1 page)
14 May 2014Registered office address changed from 1 Church Hill Knutsford Cheshire WA16 6DH on 14 May 2014 (1 page)
14 May 2014Termination of appointment of The Guthrie Partnership Limited as a secretary (1 page)
3 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 6
(5 pages)
3 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 6
(5 pages)
3 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 6
(5 pages)
12 November 2013Termination of appointment of Laura Wallace as a director (1 page)
12 November 2013Termination of appointment of Alison Parr as a director (1 page)
12 November 2013Appointment of Mr Brian Hogan as a director (2 pages)
12 November 2013Appointment of Mr Brian Hogan as a director (2 pages)
12 November 2013Termination of appointment of Laura Wallace as a director (1 page)
12 November 2013Termination of appointment of Geoffrey Sheen as a director (1 page)
12 November 2013Termination of appointment of Alison Parr as a director (1 page)
12 November 2013Termination of appointment of Geoffrey Sheen as a director (1 page)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
9 January 2013Termination of appointment of Anne Wardleworth as a director (2 pages)
9 January 2013Termination of appointment of Anne Wardleworth as a director (2 pages)
11 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (6 pages)
11 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (6 pages)
11 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (6 pages)
18 September 2012Appointment of Michael John Wallace as a director (3 pages)
18 September 2012Appointment of Michael John Wallace as a director (3 pages)
20 August 2012Appointment of Laura Wallace as a director (3 pages)
20 August 2012Appointment of Laura Wallace as a director (3 pages)
10 July 2012Accounts for a dormant company made up to 31 December 2011 (9 pages)
10 July 2012Accounts for a dormant company made up to 31 December 2011 (9 pages)
6 July 2012Appointment of Geoffrey William Sheen as a director (3 pages)
6 July 2012Appointment of Geoffrey William Sheen as a director (3 pages)
5 March 2012Appointment of The Guthrie Partnership Limited as a secretary (2 pages)
5 March 2012Appointment of The Guthrie Partnership Limited as a secretary (2 pages)
29 February 2012Termination of appointment of Charles Guthrie as a secretary (1 page)
29 February 2012Termination of appointment of Charles Guthrie as a secretary (1 page)
6 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (5 pages)
6 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (5 pages)
6 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (5 pages)
11 September 2011Director's details changed for Alison Gail Parr on 11 September 2011 (2 pages)
11 September 2011Director's details changed for Anne Graham Wardleworth on 11 September 2011 (2 pages)
11 September 2011Director's details changed for Anne Graham Wardleworth on 11 September 2011 (2 pages)
11 September 2011Director's details changed for Alison Gail Parr on 11 September 2011 (2 pages)
13 June 2011Accounts for a dormant company made up to 31 December 2010 (9 pages)
13 June 2011Accounts for a dormant company made up to 31 December 2010 (9 pages)
7 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (6 pages)
7 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (6 pages)
7 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (6 pages)
17 June 2010Appointment of Alison Gail Parr as a director (3 pages)
17 June 2010Appointment of Alison Gail Parr as a director (3 pages)
7 June 2010Termination of appointment of Michael Wallace as a director (1 page)
7 June 2010Termination of appointment of Michael Wallace as a director (1 page)
2 June 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
2 June 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
2 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (6 pages)
2 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (6 pages)
2 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (6 pages)
24 September 2009Director appointed anne graham wardleworth (2 pages)
24 September 2009Director appointed anne graham wardleworth (2 pages)
21 September 2009Appointment terminated director steven freeman (1 page)
21 September 2009Appointment terminated director steven freeman (1 page)
21 July 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
21 July 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
18 December 2008Secretary appointed charles alec guthrie (2 pages)
18 December 2008Return made up to 02/12/08; change of members (5 pages)
18 December 2008Secretary appointed charles alec guthrie (2 pages)
18 December 2008Return made up to 02/12/08; change of members (5 pages)
15 December 2008Registered office changed on 15/12/2008 from, 4 moss end farm barns, moss end, smallwood, cheshire, CW11 2XQ (1 page)
15 December 2008Registered office changed on 15/12/2008 from, 4 moss end farm barns, moss end, smallwood, cheshire, CW11 2XQ (1 page)
22 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
22 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
9 January 2008Return made up to 02/12/07; full list of members
  • 363(287) ‐ Registered office changed on 09/01/08
(10 pages)
9 January 2008Return made up to 02/12/07; full list of members
  • 363(287) ‐ Registered office changed on 09/01/08
(10 pages)
22 May 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
22 May 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
8 May 2007Ad 10/04/07--------- £ si 4@1=4 £ ic 2/6 (2 pages)
8 May 2007Ad 10/04/07--------- £ si 4@1=4 £ ic 2/6 (2 pages)
2 May 2007New director appointed (2 pages)
2 May 2007New director appointed (2 pages)
2 May 2007New director appointed (2 pages)
2 May 2007Director resigned (1 page)
2 May 2007Secretary resigned (1 page)
2 May 2007New director appointed (2 pages)
2 May 2007Director resigned (1 page)
2 May 2007Secretary resigned (1 page)
21 March 2007Return made up to 02/12/06; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
21 March 2007Return made up to 02/12/06; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
21 March 2007New director appointed (2 pages)
21 March 2007New director appointed (2 pages)
5 March 2007Director resigned (1 page)
5 March 2007Secretary resigned (1 page)
5 March 2007Secretary resigned (1 page)
5 March 2007Director resigned (1 page)
14 February 2007Director resigned (1 page)
14 February 2007Director resigned (1 page)
14 February 2007Director resigned (1 page)
14 February 2007Director resigned (1 page)
15 December 2005New director appointed (3 pages)
15 December 2005Registered office changed on 15/12/05 from: the britannia suite, lauren court, wharf road, manchester lancashire M33 2AF (1 page)
15 December 2005New secretary appointed;new director appointed (2 pages)
15 December 2005Director resigned (1 page)
15 December 2005Secretary resigned (1 page)
15 December 2005New secretary appointed;new director appointed (2 pages)
15 December 2005Registered office changed on 15/12/05 from: the britannia suite, lauren court, wharf road, manchester lancashire M33 2AF (1 page)
15 December 2005Secretary resigned (1 page)
15 December 2005New director appointed (3 pages)
15 December 2005Director resigned (1 page)
2 December 2005Incorporation (15 pages)
2 December 2005Incorporation (15 pages)