Company NameSmethwick Hall Barns Limited
Company StatusActive
Company Number08130397
CategoryPrivate Limited Company
Incorporation Date4 July 2012(11 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameHilda Sutton Yates
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2012(2 weeks, 1 day after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8, Smethwick Hall Farm Barns Smethwick Lane
Brereton
Sandbach
CW11 2ST
Director NameMr Robert Nicholas Froggatt
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2012(2 weeks, 1 day after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8, Smethwick Hall Farm Barns Smethwick Lane
Brereton
Sandbach
CW11 2ST
Director NameMr Brian Roy Holloway
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2017(4 years, 10 months after company formation)
Appointment Duration6 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence Address8, Smethwick Hall Farm Barns Smethwick Lane
Brereton
Sandbach
CW11 2ST
Director NameMrs Karen Margaret Dimmick
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2021(8 years, 6 months after company formation)
Appointment Duration3 years, 2 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address8, Smethwick Hall Farm Barns Smethwick Lane
Brereton
Sandbach
CW11 2ST
Director NameMr Ross Adam Makin
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2021(8 years, 8 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8, Smethwick Hall Farm Barns Smethwick Lane
Brereton
Sandbach
CW11 2ST
Director NameMrs Sarah Lyn Skelley
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2021(9 years after company formation)
Appointment Duration2 years, 8 months
RoleMathematics Consultant
Country of ResidenceEngland
Correspondence Address6, Smethwick Farm Barns Smethwick Lane
Brereton
Sandbach
CW11 2ST
Director NameMr Michael David Grime
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2021(9 years after company formation)
Appointment Duration2 years, 8 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address1 Smethwick Hall Farm Barns Smethwick Lane
Brereton
Sandbach
CW11 2ST
Director NameMr Martin Myer Solomon
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2021(9 years after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield Farm Holmes Chapel Road
Allostock
Knutsford
WA16 9JZ
Director NameMr Stephen John Fern
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Smethwick Hall Farm Barns
Brereton
Sandbach
Cheshire
CW11 2ST
Director NameJohn Brian Morgan
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2012(2 weeks, 1 day after company formation)
Appointment Duration1 year, 10 months (resigned 05 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Smethwick Lane
Brereton
Sandbach
Cheshire
CW11 2ST
Director NameGil Rotem
Date of BirthDecember 1972 (Born 51 years ago)
NationalityHungarian
StatusResigned
Appointed19 July 2012(2 weeks, 1 day after company formation)
Appointment Duration3 years, 1 month (resigned 11 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Smethwick Hall Farm Barns
Brereton
Sandbach
Cheshire
CW11 2ST
Director NameArthur Edward McClean Couch
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2012(2 weeks, 1 day after company formation)
Appointment Duration4 years, 10 months (resigned 18 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Smethwick Hall Farm Barns
Brereton
Sandbach
Cheshire
CW11 2ST
Director NameMr Richard James Bedford
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2012(2 weeks, 1 day after company formation)
Appointment Duration8 years, 7 months (resigned 12 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Smethwick Hall Farm Barns
Brereton
Sandbach
Cheshire
CW11 2ST
Director NameMr Malcolm Ian Robertson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2012(2 weeks, 1 day after company formation)
Appointment Duration8 years, 8 months (resigned 09 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Smethwick Hall Farm Barns
Brereton
Sandbach
Cheshire
CW11 2ST
Director NameMr Richard Brandon Taylor
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2014(1 year, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 08 July 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address7, Smethwick Hall Farm Barns Smethwick Lane
Brereton
Sandbach
CW11 2ST
Director NameMr Philip Martin Hartley
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2015(3 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 05 May 2021)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address2 Smethwick Hall Farm Barns
Brereton
Sandbach
Cheshire
CW11 2ST

Contact

Websitewww.blueskycs.co.uk

Location

Registered Address8, Smethwick Hall Farm Barns Smethwick Lane
Brereton
Sandbach
CW11 2ST
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishBrereton
WardBrereton Rural

Shareholders

1 at £1Edward Couch & Susan Linsey Couch
12.50%
Ordinary
1 at £1Gill Rotem
12.50%
Ordinary
1 at £1Hilda Yates & Jeffrey Yates
12.50%
Ordinary
1 at £1Malcolm Robertson & Victoria Robertson
12.50%
Ordinary
1 at £1Nicholas Froggatt & Christine Froggatt
12.50%
Ordinary
1 at £1Richard Bedford & Suzanne Andrews
12.50%
Ordinary
1 at £1Richard Brandon Taylor & Abigail Taylor
12.50%
Ordinary
1 at £1Stephen John Fern
12.50%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return4 July 2023 (8 months, 4 weeks ago)
Next Return Due18 July 2024 (3 months, 2 weeks from now)

Filing History

11 July 2023Confirmation statement made on 4 July 2023 with updates (4 pages)
22 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
17 July 2022Confirmation statement made on 4 July 2022 with updates (5 pages)
25 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
16 July 2021Registered office address changed from 7, Smethwick Hall Farm Barns Smethwick Lane Brereton Sandbach CW11 2st England to 8, Smethwick Hall Farm Barns Smethwick Lane Brereton Sandbach CW11 2st on 16 July 2021 (1 page)
15 July 2021Confirmation statement made on 4 July 2021 with no updates (3 pages)
15 July 2021Cessation of Malcolm Ian Robertson as a person with significant control on 15 July 2021 (1 page)
8 July 2021Appointment of Mr Michael David Grime as a director on 8 July 2021 (2 pages)
8 July 2021Appointment of Mr Martin Myer Solomon as a director on 8 July 2021 (2 pages)
8 July 2021Termination of appointment of Richard Brandon Taylor as a director on 8 July 2021 (1 page)
5 July 2021Registered office address changed from 2 Smethwick Hall Farm Barns Brereton Sandbach Cheshire CW11 2st to 7, Smethwick Hall Farm Barns Smethwick Lane Brereton Sandbach CW11 2st on 5 July 2021 (1 page)
5 July 2021Appointment of Mrs Sarah Lyn Skelley as a director on 5 July 2021 (2 pages)
12 June 2021Termination of appointment of Philip Martin Hartley as a director on 5 May 2021 (1 page)
29 May 2021Termination of appointment of Malcolm Ian Robertson as a director on 9 April 2021 (1 page)
19 March 2021Appointment of Mr Ross Adam Makin as a director on 12 March 2021 (2 pages)
19 March 2021Notification of Brian Roy Holloway as a person with significant control on 19 March 2021 (2 pages)
18 March 2021Termination of appointment of Richard James Bedford as a director on 12 March 2021 (1 page)
28 January 2021Appointment of Mrs Karen Margaret Dimmick as a director on 12 January 2021 (2 pages)
20 January 2021Termination of appointment of Stephen John Fern as a director on 12 January 2021 (1 page)
20 January 2021Director's details changed for Mr Brian Roy Holloway on 20 January 2021 (2 pages)
20 January 2021Micro company accounts made up to 31 July 2020 (3 pages)
13 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
31 March 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
19 July 2019Appointment of Mr Brian Roy Holloway as a director on 18 May 2017 (2 pages)
18 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
30 March 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
16 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
30 March 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
15 July 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
15 July 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
1 July 2017Termination of appointment of Arthur Edward Mcclean Couch as a director on 18 May 2017 (1 page)
1 July 2017Termination of appointment of Arthur Edward Mcclean Couch as a director on 18 May 2017 (1 page)
2 May 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
11 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
11 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
1 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
1 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
9 October 2015Appointment of Mr Philip Martin Hartley as a director on 11 September 2015 (2 pages)
9 October 2015Termination of appointment of Gil Rotem as a director on 11 September 2015 (1 page)
9 October 2015Termination of appointment of Gil Rotem as a director on 11 September 2015 (1 page)
9 October 2015Appointment of Mr Philip Martin Hartley as a director on 11 September 2015 (2 pages)
7 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 8
(7 pages)
7 August 2015Registered office address changed from 2 Smethwick Hall Barns Smethwick Lane Brereton Sandbach Cheshire CW11 2st to 2 Smethwick Hall Farm Barns Brereton Sandbach Cheshire CW11 2st on 7 August 2015 (1 page)
7 August 2015Director's details changed for Gil Rotem on 1 August 2015 (2 pages)
7 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 8
(7 pages)
7 August 2015Registered office address changed from 2 Smethwick Hall Barns Smethwick Lane Brereton Sandbach Cheshire CW11 2st to 2 Smethwick Hall Farm Barns Brereton Sandbach Cheshire CW11 2st on 7 August 2015 (1 page)
7 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 8
(7 pages)
7 August 2015Director's details changed for Gil Rotem on 1 August 2015 (2 pages)
7 August 2015Registered office address changed from 2 Smethwick Hall Barns Smethwick Lane Brereton Sandbach Cheshire CW11 2st to 2 Smethwick Hall Farm Barns Brereton Sandbach Cheshire CW11 2st on 7 August 2015 (1 page)
6 August 2015Director's details changed for Richard James Bedford on 1 August 2015 (2 pages)
6 August 2015Director's details changed for Robert Nicholas Froggatt on 1 August 2015 (2 pages)
6 August 2015Director's details changed for Mr Malcolm Ian Robertson on 1 August 2015 (2 pages)
6 August 2015Director's details changed for Hilda Sutton Yates on 1 August 2015 (2 pages)
6 August 2015Director's details changed for Mr Malcolm Ian Robertson on 1 August 2015 (2 pages)
6 August 2015Director's details changed for Hilda Sutton Yates on 1 August 2015 (2 pages)
6 August 2015Director's details changed for Mr Stephen John Fern on 1 August 2015 (2 pages)
6 August 2015Director's details changed for Mr Malcolm Ian Robertson on 1 August 2015 (2 pages)
6 August 2015Director's details changed for Arthur Edward Mcclean Couch on 1 August 2015 (2 pages)
6 August 2015Director's details changed for Robert Nicholas Froggatt on 1 August 2015 (2 pages)
6 August 2015Director's details changed for Hilda Sutton Yates on 1 August 2015 (2 pages)
6 August 2015Director's details changed for Richard James Bedford on 1 August 2015 (2 pages)
6 August 2015Director's details changed for Mr Stephen John Fern on 1 August 2015 (2 pages)
6 August 2015Director's details changed for Mr Stephen John Fern on 1 August 2015 (2 pages)
6 August 2015Director's details changed for Arthur Edward Mcclean Couch on 1 August 2015 (2 pages)
6 August 2015Director's details changed for Arthur Edward Mcclean Couch on 1 August 2015 (2 pages)
6 August 2015Director's details changed for Richard James Bedford on 1 August 2015 (2 pages)
6 August 2015Director's details changed for Robert Nicholas Froggatt on 1 August 2015 (2 pages)
28 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
28 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
21 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 8
(11 pages)
21 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 8
(11 pages)
21 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 8
(11 pages)
19 July 2014Appointment of Mr Richard Brandon Taylor as a director on 5 June 2014 (2 pages)
19 July 2014Termination of appointment of John Brian Morgan as a director on 5 June 2014 (1 page)
19 July 2014Termination of appointment of John Brian Morgan as a director on 5 June 2014 (1 page)
19 July 2014Appointment of Mr Richard Brandon Taylor as a director on 5 June 2014 (2 pages)
19 July 2014Appointment of Mr Richard Brandon Taylor as a director on 5 June 2014 (2 pages)
19 July 2014Termination of appointment of John Brian Morgan as a director on 5 June 2014 (1 page)
23 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
23 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
5 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(11 pages)
5 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(11 pages)
5 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(11 pages)
19 July 2012Appointment of Mr Malcolm Ian Robertson as a director (2 pages)
19 July 2012Appointment of Robert Nicholas Froggatt as a director (2 pages)
19 July 2012Appointment of Arthur Edward Mcclean Couch as a director (2 pages)
19 July 2012Appointment of John Brian Morgan as a director (2 pages)
19 July 2012Statement of capital following an allotment of shares on 19 July 2012
  • GBP 8
(3 pages)
19 July 2012Appointment of Richard James Bedford as a director (2 pages)
19 July 2012Appointment of Gil Rotem as a director (2 pages)
19 July 2012Appointment of Arthur Edward Mcclean Couch as a director (2 pages)
19 July 2012Appointment of John Brian Morgan as a director (2 pages)
19 July 2012Appointment of Mr Malcolm Ian Robertson as a director (2 pages)
19 July 2012Appointment of Hilda Sutton Yates as a director (2 pages)
19 July 2012Appointment of Robert Nicholas Froggatt as a director (2 pages)
19 July 2012Statement of capital following an allotment of shares on 19 July 2012
  • GBP 8
(3 pages)
19 July 2012Appointment of Richard James Bedford as a director (2 pages)
19 July 2012Appointment of Hilda Sutton Yates as a director (2 pages)
19 July 2012Appointment of Gil Rotem as a director (2 pages)
4 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
4 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
4 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)