Easingwold
York
YO61 3AL
Secretary Name | Colin David Brooks |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 December 1992(79 years, 7 months after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Company Director |
Correspondence Address | 164 Moor Lane Woodthorpe York YO24 2YZ |
Director Name | Mrs Sally Elizabeth Ashton |
---|---|
Date of Birth | February 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 1998(85 years, 7 months after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24-26 Colliergate York YO1 8BW |
Director Name | Mr Christian Patrick Dominic Snowden |
---|---|
Date of Birth | November 1966 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2013(100 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 24/26 Colliergate York YO1 8BW |
Director Name | Mrs Kerry Dawn Thompson |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2013(100 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 24/26 Colliergate York YO1 8BW |
Director Name | Mr Charles Ian Thompson |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1992(79 years, 7 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 22 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | White Gables 9 Top Lane Copmanthorpe York North Yorkshire YO23 3UH |
Director Name | Mrs Patricia Ann Senior |
---|---|
Date of Birth | December 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1992(79 years, 7 months after company formation) |
Appointment Duration | 28 years, 7 months (resigned 05 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 The Balk Pocklington York YO42 2QQ |
Director Name | Mrs Maureen Joyce Thompson |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1992(79 years, 7 months after company formation) |
Appointment Duration | 28 years, 7 months (resigned 05 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | White Gables 9 Top Lane Copmanthorpe York North Yorkshire YO23 3UH |
Website | www.barnitts.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01904 629429 |
Telephone region | York |
Registered Address | 24-26 Colliergate York YO1 8BW |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Guildhall |
Built Up Area | York |
814 at £1 | Paul Howard Thompson 5.92% Preference |
---|---|
5.9k at £1 | Paul Howard Thompson 42.65% Ordinary |
490 at £1 | Executors Of A.w. Birch 3.56% Preference |
448 at £1 | Patricia Ann Senior 3.26% Preference |
3.7k at £1 | Patricia Ann Senior 26.80% Ordinary |
350 at £1 | Executors Of J.p. Birch 2.54% Preference |
345 at £1 | Joan Margaret Birch & Executors Of A.w. Birch 2.51% Ordinary |
230 at £1 | Executors Of Herbert Matthew Scaife 1.67% Ordinary |
188 at £1 | Richard Stuart Littlefair 1.37% Ordinary |
181 at £1 | Jane Alice Bennett 1.32% Ordinary |
181 at £1 | Sally Elizabeth Ashton 1.32% Ordinary |
162 at £1 | Executors Of Hazel Flawith Barnitt 1.18% Ordinary |
112 at £1 | Executors Of J.p. Birch 0.81% Ordinary |
105 at £1 | Executors Of Herbert Matthew Scaife 0.76% Preference |
100 at £1 | Ian D. Hewitt 0.73% Ordinary |
100 at £1 | Maureen Joyce Thompson 0.73% Ordinary |
100 at £1 | Philip A. Hewitt 0.73% Ordinary |
100 at £1 | Richard Stuart Littlefair 0.73% Preference |
67 at £1 | Jane Alice Bennett 0.49% Preference |
66 at £1 | Sally Elizabeth Ashton 0.48% Preference |
35 at £1 | Executors Of Hazel Flawith Barnitt 0.25% Preference |
25 at £1 | Philip A. Hewitt 0.18% Preference |
1 at £1 | Kerry Dawn Thompson 0.01% Management |
2 at £1 | Paul Howard Thompson 0.01% Management |
Year | 2014 |
---|---|
Net Worth | £1,198,316 |
Cash | £8,022 |
Current Liabilities | £1,171,448 |
Latest Accounts | 28 February 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 November 2023 (1 month, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 28 December 2022 (9 months, 1 week ago) |
---|---|
Next Return Due | 11 January 2024 (3 months, 1 week from now) |
15 June 2022 | Delivered on: 1 July 2022 Persons entitled: Lakeshield LTD Classification: A registered charge Particulars: The land tinted turquoise on the plan attached hereto at schedule 2 and contained within the freehold land at 24 to 26 (inclusive), colliergate, york, YO1 8BW as the same is registered with hm land registry under title number NYK382884 including all buildings, structures, fixtures and fittings and the proceeds of sale of all or any part thereof. Outstanding |
---|---|
1 October 2021 | Delivered on: 4 October 2021 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: All estates or interests in any property now or subsequently owned by the borrower.. All of the borrower's intellectual property rights (including any know-how, patent, trade mark, service mark, design, business name, topographical or similar right; any copyright or other intellectual property right; any interest (including by way of licence) in any of the above; or any application for any of the aforementioned in each case whether registered or not). Outstanding |
1 October 2021 | Delivered on: 4 October 2021 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: The freehold property known as 24-26 colliergate, york, YO1 8BW forming part of freehold title number NYK382884 as shown tinted orange and hatched blue as to part on the plan attached to the legal charge.. Any intellectual property relating to any business carried on by the borrower at the property. Outstanding |
31 July 2017 | Delivered on: 3 August 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
18 February 2014 | Delivered on: 21 February 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: F/H property known as 24 to 26 (inclusive) colliergate, york, t/no: NYK382884. Notification of addition to or amendment of charge. Outstanding |
30 September 1993 | Delivered on: 7 October 1993 Satisfied on: 26 February 2015 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 25 colliergate york north yorks. Fully Satisfied |
30 September 1993 | Delivered on: 7 October 1993 Satisfied on: 26 February 2015 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 24 colliergate york north yorks. Fully Satisfied |
30 September 1993 | Delivered on: 7 October 1993 Satisfied on: 26 February 2015 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 26 26A and 26B colliergate york north yorks. Fully Satisfied |
27 February 1930 | Delivered on: 7 March 1930 Satisfied on: 14 March 1994 Persons entitled: Barclays Bank PLC Classification: Memo of deposit Secured details: All moneys etc. Particulars: 24 and 25 colliergate, york, shopo in grape lane, york, warehouse etc in garden place, hiemgate, york. Fully Satisfied |
22 February 2021 | Total exemption full accounts made up to 28 February 2020 (12 pages) |
---|---|
31 December 2020 | Confirmation statement made on 28 December 2020 with no updates (3 pages) |
10 January 2020 | Confirmation statement made on 28 December 2019 with no updates (3 pages) |
27 November 2019 | Total exemption full accounts made up to 28 February 2019 (14 pages) |
8 January 2019 | Confirmation statement made on 28 December 2018 with no updates (3 pages) |
30 November 2018 | Total exemption full accounts made up to 28 February 2018 (15 pages) |
5 January 2018 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
23 November 2017 | Total exemption full accounts made up to 28 February 2017 (19 pages) |
23 November 2017 | Total exemption full accounts made up to 28 February 2017 (19 pages) |
3 August 2017 | Registration of charge 001293070006, created on 31 July 2017 (23 pages) |
3 August 2017 | Registration of charge 001293070006, created on 31 July 2017 (23 pages) |
11 January 2017 | Confirmation statement made on 28 December 2016 with updates (8 pages) |
11 January 2017 | Confirmation statement made on 28 December 2016 with updates (8 pages) |
8 December 2016 | Resolutions
|
8 December 2016 | Resolutions
|
6 December 2016 | Statement of capital following an allotment of shares on 31 December 2013
|
6 December 2016 | Statement of capital following an allotment of shares on 31 December 2013
|
19 October 2016 | Cancellation of shares. Statement of capital on 10 May 2016
|
19 October 2016 | Cancellation of shares. Statement of capital on 10 May 2016
|
5 September 2016 | Total exemption small company accounts made up to 28 February 2016 (8 pages) |
5 September 2016 | Total exemption small company accounts made up to 28 February 2016 (8 pages) |
1 June 2016 | Purchase of own shares. (3 pages) |
1 June 2016 | Purchase of own shares. (3 pages) |
15 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
6 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
6 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
26 February 2015 | Satisfaction of charge 2 in full (4 pages) |
26 February 2015 | Satisfaction of charge 4 in full (4 pages) |
26 February 2015 | Satisfaction of charge 3 in full (4 pages) |
26 February 2015 | Satisfaction of charge 3 in full (4 pages) |
26 February 2015 | Satisfaction of charge 4 in full (4 pages) |
26 February 2015 | Satisfaction of charge 2 in full (4 pages) |
14 January 2015 | Director's details changed for Mr Paul Howard Thompson on 1 January 2014 (2 pages) |
14 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Director's details changed for Mr Paul Howard Thompson on 1 January 2014 (2 pages) |
14 January 2015 | Director's details changed for Mr Paul Howard Thompson on 1 January 2014 (2 pages) |
1 December 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
1 December 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
20 November 2014 | Statement of capital following an allotment of shares on 31 December 2013
|
20 November 2014 | Statement of capital following an allotment of shares on 31 December 2013
|
21 February 2014 | Registration of charge 001293070005 (9 pages) |
21 February 2014 | Registration of charge 001293070005 (9 pages) |
8 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Director's details changed for Mr Paul Howard Thompson on 1 March 2013 (2 pages) |
8 January 2014 | Director's details changed for Mr Paul Howard Thompson on 1 March 2013 (2 pages) |
8 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Director's details changed for Mr Paul Howard Thompson on 1 March 2013 (2 pages) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
26 November 2013 | Appointment of Mrs Kerry Dawn Thompson as a director (2 pages) |
26 November 2013 | Appointment of Mrs Kerry Dawn Thompson as a director (2 pages) |
26 November 2013 | Appointment of Mr Christian Patrick Dominic Snowden as a director (2 pages) |
26 November 2013 | Appointment of Mr Christian Patrick Dominic Snowden as a director (2 pages) |
25 November 2013 | Resolutions
|
25 November 2013 | Resolutions
|
14 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (9 pages) |
14 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (9 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (7 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (7 pages) |
20 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (9 pages) |
20 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (9 pages) |
19 January 2012 | Termination of appointment of Charles Thompson as a director (1 page) |
19 January 2012 | Termination of appointment of Charles Thompson as a director (1 page) |
14 October 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
14 October 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
11 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (10 pages) |
11 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (10 pages) |
10 January 2011 | Director's details changed for Mr Paul Howard Thompson on 29 December 2010 (2 pages) |
10 January 2011 | Director's details changed for Mr Paul Howard Thompson on 29 December 2010 (2 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
15 January 2010 | Director's details changed for Maureen Joyce Thompson on 28 December 2009 (2 pages) |
15 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (13 pages) |
15 January 2010 | Director's details changed for Maureen Joyce Thompson on 28 December 2009 (2 pages) |
15 January 2010 | Director's details changed for Charles Ian Thompson on 28 December 2009 (2 pages) |
15 January 2010 | Director's details changed for Mrs Sally Elizabeth Ashton on 28 December 2009 (2 pages) |
15 January 2010 | Director's details changed for Charles Ian Thompson on 28 December 2009 (2 pages) |
15 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (13 pages) |
15 January 2010 | Director's details changed for Patricia Ann Senior on 28 December 2009 (2 pages) |
15 January 2010 | Director's details changed for Paul Howard Thompson on 28 December 2009 (2 pages) |
15 January 2010 | Director's details changed for Mrs Sally Elizabeth Ashton on 28 December 2009 (2 pages) |
15 January 2010 | Director's details changed for Paul Howard Thompson on 28 December 2009 (2 pages) |
15 January 2010 | Director's details changed for Patricia Ann Senior on 28 December 2009 (2 pages) |
24 November 2009 | Accounts for a medium company made up to 28 February 2009 (19 pages) |
24 November 2009 | Accounts for a medium company made up to 28 February 2009 (19 pages) |
12 January 2009 | Return made up to 28/12/08; full list of members (13 pages) |
12 January 2009 | Return made up to 28/12/08; full list of members (13 pages) |
12 January 2009 | Director's change of particulars / sally thompson / 02/01/2008 (1 page) |
12 January 2009 | Director's change of particulars / sally thompson / 02/01/2008 (1 page) |
26 November 2008 | Accounts for a medium company made up to 28 February 2008 (18 pages) |
26 November 2008 | Accounts for a medium company made up to 28 February 2008 (18 pages) |
23 January 2008 | Director's particulars changed (1 page) |
23 January 2008 | Return made up to 28/12/07; full list of members (8 pages) |
23 January 2008 | Director's particulars changed (1 page) |
23 January 2008 | Return made up to 28/12/07; full list of members (8 pages) |
20 December 2007 | Full accounts made up to 28 February 2007 (21 pages) |
20 December 2007 | Full accounts made up to 28 February 2007 (21 pages) |
10 January 2007 | Director's particulars changed (1 page) |
10 January 2007 | Return made up to 28/12/06; full list of members (8 pages) |
10 January 2007 | Director's particulars changed (1 page) |
10 January 2007 | Return made up to 28/12/06; full list of members (8 pages) |
2 January 2007 | Full accounts made up to 28 February 2006 (21 pages) |
2 January 2007 | Full accounts made up to 28 February 2006 (21 pages) |
1 February 2006 | Return made up to 28/12/05; full list of members
|
1 February 2006 | Return made up to 28/12/05; full list of members
|
29 December 2005 | Full accounts made up to 28 February 2005 (19 pages) |
29 December 2005 | Full accounts made up to 28 February 2005 (19 pages) |
27 January 2005 | Return made up to 28/12/04; full list of members
|
27 January 2005 | Return made up to 28/12/04; full list of members
|
24 December 2004 | Full accounts made up to 28 February 2004 (21 pages) |
24 December 2004 | Full accounts made up to 28 February 2004 (21 pages) |
23 February 2004 | Return made up to 28/12/03; full list of members (13 pages) |
23 February 2004 | Return made up to 28/12/03; full list of members (13 pages) |
29 December 2003 | Full accounts made up to 28 February 2003 (21 pages) |
29 December 2003 | Full accounts made up to 28 February 2003 (21 pages) |
2 January 2003 | Return made up to 28/12/02; full list of members
|
2 January 2003 | Return made up to 28/12/02; full list of members
|
1 December 2002 | Full accounts made up to 28 February 2002 (23 pages) |
1 December 2002 | Full accounts made up to 28 February 2002 (23 pages) |
16 May 2002 | Accounting reference date extended from 31/01/02 to 28/02/02 (1 page) |
16 May 2002 | Accounting reference date extended from 31/01/02 to 28/02/02 (1 page) |
27 February 2002 | Return made up to 28/12/01; full list of members (12 pages) |
27 February 2002 | Return made up to 28/12/01; full list of members (12 pages) |
19 February 2002 | Full accounts made up to 31 January 2001 (19 pages) |
19 February 2002 | Full accounts made up to 31 January 2001 (19 pages) |
26 October 2001 | Return made up to 28/12/00; full list of members
|
26 October 2001 | Return made up to 28/12/00; full list of members
|
5 September 2000 | Full accounts made up to 31 January 2000 (18 pages) |
5 September 2000 | Full accounts made up to 31 January 2000 (18 pages) |
6 January 2000 | Return made up to 28/12/99; full list of members
|
6 January 2000 | Return made up to 28/12/99; full list of members
|
26 October 1999 | Full accounts made up to 31 January 1999 (15 pages) |
26 October 1999 | Full accounts made up to 31 January 1999 (15 pages) |
29 January 1999 | New director appointed (2 pages) |
29 January 1999 | New director appointed (2 pages) |
29 January 1999 | Return made up to 28/12/98; no change of members
|
29 January 1999 | Return made up to 28/12/98; no change of members
|
25 November 1998 | Full accounts made up to 31 January 1998 (15 pages) |
25 November 1998 | Full accounts made up to 31 January 1998 (15 pages) |
11 January 1998 | Return made up to 28/12/97; no change of members (4 pages) |
11 January 1998 | Return made up to 28/12/97; no change of members (4 pages) |
25 November 1997 | Full accounts made up to 31 January 1997 (15 pages) |
25 November 1997 | Full accounts made up to 31 January 1997 (15 pages) |
21 January 1997 | Return made up to 28/12/96; full list of members (6 pages) |
21 January 1997 | Return made up to 28/12/96; full list of members (6 pages) |
3 December 1996 | Full accounts made up to 31 January 1996 (15 pages) |
3 December 1996 | Full accounts made up to 31 January 1996 (15 pages) |
10 January 1996 | Return made up to 28/12/95; no change of members (4 pages) |
10 January 1996 | Return made up to 28/12/95; no change of members (4 pages) |
21 November 1995 | Full accounts made up to 31 January 1995 (13 pages) |
21 November 1995 | Full accounts made up to 31 January 1995 (13 pages) |
12 November 1992 | New director appointed (2 pages) |
12 November 1992 | New director appointed (2 pages) |
12 August 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
12 August 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
4 December 1979 | Annual return made up to 15/11/79 (7 pages) |
4 December 1979 | Annual return made up to 15/11/79 (7 pages) |
2 January 1964 | Allotment of shares (3 pages) |
2 January 1964 | Allotment of shares (3 pages) |