Company NameBarton (Richmondshire) Playing-Field Limited
Company StatusActive
Company Number04041356
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 July 2000(23 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameGeoffrey Howard Burn
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarton House
Barton Nr Richmond
North Yorkshire
DL10 6JS
Director NameMr Trevor Alan Frankland
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Glebe Close
Barton
Richmond
North Yorkshire
DL10 6JZ
Secretary NameMrs Mandy Southall
StatusCurrent
Appointed14 April 2013(12 years, 8 months after company formation)
Appointment Duration11 years
RoleCompany Director
Correspondence Address49 Silver Street
Barton
Richmond
North Yorkshire
DL10 6LX
Director NameMrs Anita Marilyn Robinson
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2017(17 years after company formation)
Appointment Duration6 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Lodge Silver Street
Barton
Richmond
DL10 6LX
Director NamePauline Ann Packer
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2000(same day as company formation)
RoleCompany Secretary &  Company Di
Country of ResidenceUnited Kingdom
Correspondence Address6 Church Meadows
Barton
Richmond
North Yorkshire
DL10 6NQ
Secretary NamePauline Ann Packer
NationalityBritish
StatusResigned
Appointed26 July 2000(same day as company formation)
RoleCompany Secretary &  Company Di
Country of ResidenceUnited Kingdom
Correspondence Address6 Church Meadows
Barton
Richmond
North Yorkshire
DL10 6NQ
Director NameRev Alan Langland Glasby
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2001(10 months, 2 weeks after company formation)
Appointment Duration8 years, 10 months (resigned 23 April 2010)
RoleClergyman
Correspondence AddressThe Vicarage
Silver Garth, Barton
Richmond
North Yorkshire
DL10 6NG
Director NameMr Jeffrey Wooff
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2010(9 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 28 July 2017)
RoleSign Maker
Country of ResidenceEngland
Correspondence Address6 Church Meadows
Barton
Richmond
North Yorkshire
DL10 6NQ

Contact

Telephone01325 377732
Telephone regionDarlington

Location

Registered Address49 Silver Street
Barton
Richmond
North Yorkshire
DL10 6LX
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishBarton
WardBarton
Built Up AreaBarton (Richmondshire)

Financials

Year2014
Turnover£6,024
Net Worth£93,471
Cash£7,115

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return31 July 2023 (8 months, 3 weeks ago)
Next Return Due14 August 2024 (3 months, 3 weeks from now)

Filing History

1 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
4 May 2023Total exemption full accounts made up to 31 July 2022 (4 pages)
1 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
25 May 2022Total exemption full accounts made up to 31 July 2021 (4 pages)
2 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
23 April 2021Total exemption full accounts made up to 31 July 2020 (4 pages)
3 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
27 March 2020Total exemption full accounts made up to 31 July 2019 (4 pages)
5 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
30 May 2019Total exemption full accounts made up to 31 July 2018 (4 pages)
2 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
20 April 2018Total exemption full accounts made up to 31 July 2017 (4 pages)
19 April 2018Director's details changed for Mr Trevor Alan Frankland on 11 April 2018 (2 pages)
19 April 2018Change of details for Mr Trevor Alan Frankland as a person with significant control on 11 April 2018 (2 pages)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
29 July 2017Appointment of Mrs Anita Marilyn Robinson as a director on 28 July 2017 (2 pages)
29 July 2017Appointment of Mrs Anita Marilyn Robinson as a director on 28 July 2017 (2 pages)
28 July 2017Termination of appointment of Jeffrey Wooff as a director on 28 July 2017 (1 page)
28 July 2017Termination of appointment of Jeffrey Wooff as a director on 28 July 2017 (1 page)
10 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
10 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
13 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
13 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
4 July 2016Amended total exemption small company accounts made up to 31 July 2015 (3 pages)
4 July 2016Amended total exemption small company accounts made up to 31 July 2015 (3 pages)
25 February 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
25 February 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
20 August 2015Termination of appointment of Pauline Ann Packer as a director on 31 July 2015 (1 page)
20 August 2015Annual return made up to 31 July 2015 no member list (4 pages)
20 August 2015Termination of appointment of Pauline Ann Packer as a director on 31 July 2015 (1 page)
20 August 2015Annual return made up to 31 July 2015 no member list (4 pages)
1 June 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
1 June 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
21 August 2014Annual return made up to 31 July 2014 no member list (5 pages)
21 August 2014Annual return made up to 31 July 2014 no member list (5 pages)
11 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
11 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
1 August 2013Annual return made up to 26 July 2013 no member list (5 pages)
1 August 2013Annual return made up to 26 July 2013 no member list (5 pages)
23 May 2013Appointment of Mrs Mandy Southall as a secretary (1 page)
23 May 2013Registered office address changed from 49 49 Silver Street Barton Richmond North Yorkshire DL10 6LX United Kingdom on 23 May 2013 (1 page)
23 May 2013Registered office address changed from 49 49 Silver Street Barton Richmond North Yorkshire DL10 6LX United Kingdom on 23 May 2013 (1 page)
23 May 2013Appointment of Mrs Mandy Southall as a secretary (1 page)
10 May 2013Registered office address changed from 6 Church Meadows Barton Richmond North Yorkshire DL10 6NQ on 10 May 2013 (1 page)
10 May 2013Registered office address changed from 6 Church Meadows Barton Richmond North Yorkshire DL10 6NQ on 10 May 2013 (1 page)
9 May 2013Termination of appointment of Pauline Packer as a secretary (1 page)
9 May 2013Termination of appointment of Pauline Packer as a secretary (1 page)
25 January 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
25 January 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
27 July 2012Annual return made up to 26 July 2012 no member list (6 pages)
27 July 2012Annual return made up to 26 July 2012 no member list (6 pages)
16 January 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
16 January 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
30 July 2011Annual return made up to 26 July 2011 no member list (6 pages)
30 July 2011Annual return made up to 26 July 2011 no member list (6 pages)
13 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
13 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
13 August 2010Appointment of Jeffrey Wooff as a director (3 pages)
13 August 2010Appointment of Jeffrey Wooff as a director (3 pages)
10 August 2010Director's details changed for Geoffrey Howard Burn on 26 July 2010 (2 pages)
10 August 2010Director's details changed for Trevor Alan Frankland on 26 July 2010 (2 pages)
10 August 2010Director's details changed for Pauline Ann Packer on 26 July 2010 (2 pages)
10 August 2010Director's details changed for Geoffrey Howard Burn on 26 July 2010 (2 pages)
10 August 2010Director's details changed for Pauline Ann Packer on 26 July 2010 (2 pages)
10 August 2010Annual return made up to 26 July 2010 no member list (5 pages)
10 August 2010Director's details changed for Trevor Alan Frankland on 26 July 2010 (2 pages)
10 August 2010Annual return made up to 26 July 2010 no member list (5 pages)
27 April 2010Termination of appointment of Alan Glasby as a director (1 page)
27 April 2010Termination of appointment of Alan Glasby as a director (1 page)
4 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
4 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
28 July 2009Annual return made up to 26/07/09 (3 pages)
28 July 2009Annual return made up to 26/07/09 (3 pages)
7 May 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
7 May 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
28 July 2008Annual return made up to 26/07/08 (3 pages)
28 July 2008Annual return made up to 26/07/08 (3 pages)
31 March 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
31 March 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
2 August 2007Annual return made up to 26/07/07 (2 pages)
2 August 2007Annual return made up to 26/07/07 (2 pages)
16 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
16 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
9 August 2006Annual return made up to 26/07/06 (2 pages)
9 August 2006Annual return made up to 26/07/06 (2 pages)
14 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
14 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
17 August 2005Annual return made up to 26/07/05 (5 pages)
17 August 2005Annual return made up to 26/07/05 (5 pages)
2 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
2 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
30 July 2004Annual return made up to 26/07/04 (5 pages)
30 July 2004Annual return made up to 26/07/04 (5 pages)
14 June 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
14 June 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
11 August 2003Annual return made up to 26/07/03 (5 pages)
11 August 2003Annual return made up to 26/07/03 (5 pages)
27 July 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
27 July 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
6 August 2002Annual return made up to 26/07/02 (5 pages)
6 August 2002Annual return made up to 26/07/02 (5 pages)
1 June 2002Full accounts made up to 31 July 2001 (11 pages)
1 June 2002Full accounts made up to 31 July 2001 (11 pages)
13 August 2001Annual return made up to 26/07/01 (4 pages)
13 August 2001Annual return made up to 26/07/01 (4 pages)
13 June 2001New director appointed (2 pages)
13 June 2001New director appointed (2 pages)
26 July 2000Incorporation (36 pages)
26 July 2000Incorporation (36 pages)