BARNOLDBY ACCLAIMED LTD

10 MONTGOMERY AVENUE, CHATHAM  ME5 0HA
  • Active
  • Private Limited Company
  • Company No. 09595151
  • Last Updated: 01 Mar 2024

Company Profile

BARNOLDBY ACCLAIMED LTD was incorporated on Monday, May 18, 2015 as a Private Limited Company with registered address in CHATHAM. BARNOLDBY ACCLAIMED LTD has the status: Active and it's listed in the following category: Other food services. This Private Limited Company has been operating for 9 years 5 months and 1 day.

Name BARNOLDBY ACCLAIMED LTD
Company number 09595151
Company type Private Limited Company
Incorporation date 18 May 2015
Status Active
Industry (SIC 2007)

Address

Registered Address 10 MONTGOMERY AVENUE
CHATHAM
ME5 0HA
Country Of Origin UNITED KINGDOM

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Mr Simon Waterhouse Nationality: British Dates: Friday, February 19, 2021 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Stephen Brown Nationality: British Dates: Friday, October 16, 2020 - Friday, February 19, 2021
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Fred Banbridge Nationality: British Dates: Tuesday, November 26, 2019 - Friday, October 16, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Daryl King Nationality: British Dates: Monday, May 20, 2019 - Tuesday, November 26, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Glen Curtis Nationality: British Dates: Wednesday, March 6, 2019 - Monday, May 20, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Luke Whitfield Nationality: British Dates: Tuesday, May 1, 2018 - Wednesday, March 6, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Aaron Oakes Nationality: British Dates: Tuesday, April 3, 2018 - Tuesday, May 1, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Gavin Caldow Nationality: British Dates: Wednesday, December 6, 2017 - Tuesday, April 3, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Terence Dunne Nationality: British Dates: Wednesday, April 5, 2017 - Monday, June 5, 2017
ownership of shares 75 to 100 percent

Accounts and Confirmation

Type of accounts MICRO ENTITY
End of financial Year 31 May
Next annual accounts due 28 February 2025, (131 days left)
Latest accounts 31 May 2023
Next confirmation statement due 15 June 2017
Last confirmation statement dated 18 May 2016

Mortgages

No mortgages have been registered against BARNOLDBY ACCLAIMED LTD.

Previous Names

Name Change Date
BARNOLDBY ACCLAIMED LTD 18 May 2015