logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 2
  • 1
    Barnsdale, Jason Charles
    Born in September 1971
    Individual (21 offsprings)
    Officer
    icon of calendar 2009-08-12 ~ now
    OF - Director → CIF 0
  • 2
    icon of addressUnit 4, Sidings Court, Doncaster, England
    Active Corporate (1 parent, 5 offsprings)
    Person with significant control
    icon of calendar 2023-12-22 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 6
  • 1
    Craven, Neal Antony
    Surveyor born in August 1964
    Individual (13 offsprings)
    Officer
    icon of calendar 2005-07-28 ~ 2009-08-12
    OF - Director → CIF 0
    Craven, Neal Antony
    Surveyor
    Individual (13 offsprings)
    Officer
    icon of calendar 2005-07-28 ~ 2009-08-12
    OF - Secretary → CIF 0
  • 2
    Wildsmith, Paul Allan
    Surveyor born in March 1970
    Individual (7 offsprings)
    Officer
    icon of calendar 2005-07-28 ~ 2009-08-12
    OF - Director → CIF 0
  • 3
    Sliwinski, Kay Andrea Fiona
    Accountant born in July 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2023-03-15 ~ 2024-02-05
    OF - Director → CIF 0
    Mrs Kay Andrea Fiona Sliwinski
    Born in July 1967
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2023-03-27 ~ 2023-04-11
    PE - Has significant influence or controlCIF 0
  • 4
    Mr Jason Charles Barnsdale
    Born in September 1971
    Individual (21 offsprings)
    Person with significant control
    icon of calendar 2016-07-01 ~ 2023-12-22
    PE - Ownership of shares – 75% or moreCIF 0
  • 5
    icon of address16 Churchill Way, Cardiff
    Active Corporate (1 parent, 102 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2005-07-28 ~ 2005-07-28
    PE - Nominee Secretary → CIF 0
  • 6
    icon of address16 Churchill Way, Cardiff
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2005-07-28 ~ 2005-07-28
    PE - Nominee Director → CIF 0
parent relation
Company in focus

BARNSDALES LIMITED

Previous names
BARNSDALES (SOUTH YORKSHIRE) LIMITED - 2009-06-23
BARNSDALES LIMITED - 2008-05-13
Standard Industrial Classification
68310 - Real Estate Agencies
68320 - Management Of Real Estate On A Fee Or Contract Basis
Brief company account
Property, Plant & Equipment
12,082 GBP2024-12-31
52,689 GBP2023-12-31
Fixed Assets - Investments
100 GBP2024-12-31
100 GBP2023-12-31
Debtors
475,893 GBP2024-12-31
406,414 GBP2023-12-31
Creditors
Non-current
-82,633 GBP2024-12-31
-133,503 GBP2023-12-31
Net Assets/Liabilities
-391,470 GBP2024-12-31
151,784 GBP2023-12-31
Equity
Called up share capital
60,000 GBP2024-12-31
60,000 GBP2023-12-31
Retained earnings (accumulated losses)
-451,470 GBP2024-12-31
91,784 GBP2023-12-31
Average Number of Employees
272024-01-01 ~ 2024-12-31
232023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Net goodwill
0 GBP2024-12-31
439,928 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
0 GBP2024-12-31
189,696 GBP2023-12-31
Intangible Assets
Net goodwill
0 GBP2024-12-31
250,232 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
33,169 GBP2024-12-31
227,868 GBP2023-12-31
Motor vehicles
21,483 GBP2024-12-31
21,483 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
54,652 GBP2024-12-31
249,351 GBP2023-12-31
Property, Plant & Equipment - Other Disposals
Furniture and fittings
-198,726 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals
-198,726 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
32,774 GBP2024-12-31
189,788 GBP2023-12-31
Motor vehicles
9,796 GBP2024-12-31
6,874 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
42,570 GBP2024-12-31
196,662 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
8,610 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
2,922 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
11,532 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Furniture and fittings
-165,624 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-165,624 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Furniture and fittings
395 GBP2024-12-31
38,080 GBP2023-12-31
Motor vehicles
11,687 GBP2024-12-31
14,609 GBP2023-12-31
Investments in group undertakings and participating interests
100 GBP2024-12-31
100 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
30,660 GBP2024-12-31
22,010 GBP2023-12-31
Amount of corporation tax that is recoverable
Current
60,227 GBP2024-12-31
52,083 GBP2023-12-31
Amounts Owed By Related Parties
189,506 GBP2024-12-31
Current
80,000 GBP2023-12-31
Other Debtors
Amounts falling due within one year
195,500 GBP2024-12-31
250,821 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
475,893 GBP2024-12-31
404,914 GBP2023-12-31
Bank Borrowings/Overdrafts
Current
129,885 GBP2024-12-31
189,031 GBP2023-12-31
Trade Creditors/Trade Payables
Current
101,989 GBP2024-12-31
99,066 GBP2023-12-31
Amounts owed to group undertakings
Current
56,573 GBP2024-12-31
0 GBP2023-12-31
Corporation Tax Payable
Current
7,931 GBP2024-12-31
64,891 GBP2023-12-31
Other Taxation & Social Security Payable
Current
466,140 GBP2024-12-31
44,693 GBP2023-12-31
Other Creditors
Current
34,394 GBP2024-12-31
26,467 GBP2023-12-31
Bank Borrowings/Overdrafts
Non-current
82,633 GBP2024-12-31
133,503 GBP2023-12-31
Par Value of Share
Class 1 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
60,000 shares2024-12-31
60,000 shares2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
25,703 GBP2024-12-31

Related profiles found in government register
  • BARNSDALES LIMITED
    Info
    BARNSDALES (SOUTH YORKSHIRE) LIMITED - 2009-06-23
    BARNSDALES LIMITED - 2009-06-23
    Registered number 05521957
    icon of addressUnit 4 Sidings Court, Doncaster, South Yorkshire DN4 5NU
    PRIVATE LIMITED COMPANY incorporated on 2005-07-28 (20 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-25
    CIF 0
  • BARNSDALES LIMITED
    S
    Registered number missing
    icon of address4, 4 Sidings Court, Doncaster, United Kingdom, DN4 5NU
    CIF 1
  • BARNSDALES LIMITED
    S
    Registered number missing
    icon of address4, Sidings Court, Doncaster, England, DN4 5NU
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address4 Sidings Court, Doncaster, South Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2021-06-08 ~ now
    CIF 16 - Secretary → ME
  • 2
    icon of addressUnit 4 Sidings Court, Doncaster, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-08-13 ~ now
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
  • 3
    icon of address4 Sidings Court, Doncaster, England
    Active Corporate (3 parents)
    Equity (Company account)
    12 GBP2024-12-31
    Officer
    icon of calendar 2021-10-15 ~ now
    CIF 3 - Secretary → ME
  • 4
    icon of addressC/o Barnsdales Incorporating Marriotts Commercial, Sidings Court, Doncaster, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2020-01-31 ~ now
    CIF 20 - Secretary → ME
  • 5
    icon of address4 Sidings Court, Doncaster, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2021-03-25 ~ now
    CIF 5 - Secretary → ME
  • 6
    icon of address4 Sidings Court, Doncaster, England
    Active Corporate (3 parents)
    Equity (Company account)
    96 GBP2024-12-31
    Officer
    icon of calendar 2021-05-11 ~ now
    CIF 18 - Secretary → ME
  • 7
    icon of address4 Sidings Court, Doncaster, England
    Active Corporate (7 parents)
    Equity (Company account)
    50 GBP2024-12-31
    Officer
    icon of calendar 2022-04-12 ~ now
    CIF 9 - Secretary → ME
  • 8
    icon of addressC/o Barnsdales Incorporating Marriotts Commercial, 4 Sidings Court, Doncaster, England
    Active Corporate (3 parents)
    Equity (Company account)
    27 GBP2024-04-30
    Officer
    icon of calendar 2025-10-31 ~ now
    CIF 8 - Secretary → ME
  • 9
    icon of address4 Sidings Court, Doncaster, England
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2022-01-01 ~ now
    CIF 1 - Secretary → ME
  • 10
    icon of address4 Sidings Court, Doncaster, South Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    32,327 GBP2024-06-30
    Officer
    icon of calendar 2006-09-01 ~ now
    CIF 22 - Secretary → ME
  • 11
    icon of address4 Sidings Court, Doncaster, South Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    8 GBP2025-03-31
    Officer
    icon of calendar 2021-06-08 ~ now
    CIF 15 - Secretary → ME
  • 12
    icon of address4 Sidings Court, Doncaster, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2022-01-06 ~ now
    CIF 10 - Secretary → ME
  • 13
    icon of address4 Sidings Court, Doncaster, South Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2021-06-09 ~ now
    CIF 13 - Secretary → ME
  • 14
    icon of address4 Sidings Court, Doncaster, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2022-01-18 ~ now
    CIF 6 - Secretary → ME
  • 15
    icon of address4 Sidings Court, Doncaster, England
    Active Corporate (3 parents)
    Equity (Company account)
    16 GBP2024-11-30
    Person with significant control
    icon of calendar 2021-08-19 ~ now
    CIF 24 - Has significant influence or controlOE
    Officer
    icon of calendar 2021-08-19 ~ now
    CIF 4 - Secretary → ME
Ceased 9
  • 1
    icon of addressC/o Common Ground Estate & Property Management Ltd Chiltern House, 45 Station Road, Henley-on-thames, Oxfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    7 GBP2025-03-31
    Officer
    icon of calendar 2022-01-01 ~ 2025-04-01
    CIF 2 - Secretary → ME
  • 2
    FILBUK 465 LIMITED - 1997-09-29
    HAYFIELD VILLAGE RESIDENTS MANAGEMENT COMPANY LIMITED - 1997-12-15
    icon of addressWindsor House 44 High Road, Balby, Doncaster, South Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,604 GBP2024-03-31
    Officer
    icon of calendar 2006-08-01 ~ 2009-03-31
    CIF 23 - Secretary → ME
  • 3
    icon of address2 Meadow Park, Stoke Mandeville, Aylesbury, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-06-14 ~ 2022-11-28
    CIF 11 - Secretary → ME
  • 4
    icon of addressNeil Douglas Block Management Limited Portland House, Westfield Road, Pitstone, Leighton Buzzard, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-05-31
    Officer
    icon of calendar 2021-06-08 ~ 2023-06-19
    CIF 17 - Secretary → ME
  • 5
    icon of addressC/o Mpm Ltd, 10 Nightingale House Ockbrook Drive, Mapperley, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    16 GBP2020-12-31
    Officer
    icon of calendar 2020-08-05 ~ 2022-01-01
    CIF 19 - Secretary → ME
  • 6
    icon of addressLawrence House James Nicolson Link, Clifton Moor, York, England
    Active Corporate (6 parents)
    Fixed Assets (Company account)
    98,563 GBP2024-12-31
    Officer
    icon of calendar 2021-06-09 ~ 2022-09-16
    CIF 14 - Secretary → ME
  • 7
    REDMOUNTAIN RESIDENTS ASSOCIATION LIMITED - 1982-09-01
    icon of addressUnit 7 Riverside Park, Duchess Road, Sheffield, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    80 GBP2024-06-30
    Officer
    icon of calendar 2020-01-15 ~ 2021-07-01
    CIF 21 - Secretary → ME
  • 8
    icon of addressFirst Floor, 18 North Bar Within, Beverley, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,446 GBP2024-12-31
    Officer
    icon of calendar 2021-06-11 ~ 2025-03-05
    CIF 12 - Secretary → ME
  • 9
    icon of addressMcabold House, 74 Drury Lane, Houghton Regis, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2020-05-10 ~ 2023-12-31
    CIF 7 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.