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 |