Company NameBarnitts Limited
Company StatusActive
Company Number00129307
CategoryPrivate Limited Company
Incorporation Date2 June 1913(110 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameMr Paul Howard Thompson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1992(79 years, 7 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRocliffe House Market Place
Easingwold
York
YO61 3AL
Secretary NameColin David Brooks
NationalityBritish
StatusCurrent
Appointed28 December 1992(79 years, 7 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Correspondence Address164 Moor Lane
Woodthorpe
York
YO24 2YZ
Director NameMrs Sally Elizabeth Ashton
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 1998(85 years, 7 months after company formation)
Appointment Duration25 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24-26 Colliergate
York
YO1 8BW
Director NameMr Christian Patrick Dominic Snowden
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2013(100 years, 6 months after company formation)
Appointment Duration10 years, 5 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address24/26 Colliergate
York
YO1 8BW
Director NameMrs Kerry Dawn Thompson
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2013(100 years, 6 months after company formation)
Appointment Duration10 years, 5 months
RoleManager
Country of ResidenceEngland
Correspondence Address24/26 Colliergate
York
YO1 8BW
Director NameMr Charles Ian Thompson
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1992(79 years, 7 months after company formation)
Appointment Duration18 years, 2 months (resigned 22 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite Gables 9 Top Lane
Copmanthorpe
York
North Yorkshire
YO23 3UH
Director NameMrs Patricia Ann Senior
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1992(79 years, 7 months after company formation)
Appointment Duration28 years, 7 months (resigned 05 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 The Balk
Pocklington
York
YO42 2QQ
Director NameMrs Maureen Joyce Thompson
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1992(79 years, 7 months after company formation)
Appointment Duration28 years, 7 months (resigned 05 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite Gables 9 Top Lane
Copmanthorpe
York
North Yorkshire
YO23 3UH

Contact

Websitewww.barnitts.co.uk/
Email address[email protected]
Telephone01904 629429
Telephone regionYork

Location

Registered Address24-26 Colliergate
York
YO1 8BW
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Shareholders

814 at £1Paul Howard Thompson
5.92%
Preference
5.9k at £1Paul Howard Thompson
42.65%
Ordinary
490 at £1Executors Of A.w. Birch
3.56%
Preference
448 at £1Patricia Ann Senior
3.26%
Preference
3.7k at £1Patricia Ann Senior
26.80%
Ordinary
350 at £1Executors Of J.p. Birch
2.54%
Preference
345 at £1Joan Margaret Birch & Executors Of A.w. Birch
2.51%
Ordinary
230 at £1Executors Of Herbert Matthew Scaife
1.67%
Ordinary
188 at £1Richard Stuart Littlefair
1.37%
Ordinary
181 at £1Jane Alice Bennett
1.32%
Ordinary
181 at £1Sally Elizabeth Ashton
1.32%
Ordinary
162 at £1Executors Of Hazel Flawith Barnitt
1.18%
Ordinary
112 at £1Executors Of J.p. Birch
0.81%
Ordinary
105 at £1Executors Of Herbert Matthew Scaife
0.76%
Preference
100 at £1Ian D. Hewitt
0.73%
Ordinary
100 at £1Maureen Joyce Thompson
0.73%
Ordinary
100 at £1Philip A. Hewitt
0.73%
Ordinary
100 at £1Richard Stuart Littlefair
0.73%
Preference
67 at £1Jane Alice Bennett
0.49%
Preference
66 at £1Sally Elizabeth Ashton
0.48%
Preference
35 at £1Executors Of Hazel Flawith Barnitt
0.25%
Preference
25 at £1Philip A. Hewitt
0.18%
Preference
1 at £1Kerry Dawn Thompson
0.01%
Management
2 at £1Paul Howard Thompson
0.01%
Management

Financials

Year2014
Net Worth£1,198,316
Cash£8,022
Current Liabilities£1,171,448

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return28 December 2023 (3 months, 3 weeks ago)
Next Return Due11 January 2025 (8 months, 3 weeks from now)

Charges

15 June 2022Delivered 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 2021Delivered 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 2021Delivered 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 2017Delivered 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 2014Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1930Delivered 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

Filing History

21 February 2023Total exemption full accounts made up to 28 February 2022 (11 pages)
24 January 2023Confirmation statement made on 28 December 2022 with no updates (3 pages)
18 July 2022Director's details changed for Mrs Sally Elizabeth Ashton on 18 July 2022 (2 pages)
1 July 2022Registration of charge 001293070009, created on 15 June 2022 (17 pages)
4 January 2022Confirmation statement made on 28 December 2021 with no updates (3 pages)
23 November 2021Total exemption full accounts made up to 28 February 2021 (11 pages)
22 October 2021Satisfaction of charge 001293070005 in full (1 page)
22 October 2021Satisfaction of charge 001293070006 in full (1 page)
4 October 2021Registration of charge 001293070008, created on 1 October 2021 (13 pages)
4 October 2021Registration of charge 001293070007, created on 1 October 2021 (13 pages)
18 August 2021Termination of appointment of Patricia Ann Senior as a director on 5 August 2021 (1 page)
18 August 2021Termination of appointment of Maureen Joyce Thompson as a director on 5 August 2021 (1 page)
22 February 2021Total exemption full accounts made up to 28 February 2020 (12 pages)
31 December 2020Confirmation statement made on 28 December 2020 with no updates (3 pages)
10 January 2020Confirmation statement made on 28 December 2019 with no updates (3 pages)
27 November 2019Total exemption full accounts made up to 28 February 2019 (14 pages)
8 January 2019Confirmation statement made on 28 December 2018 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (15 pages)
5 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
23 November 2017Total exemption full accounts made up to 28 February 2017 (19 pages)
23 November 2017Total exemption full accounts made up to 28 February 2017 (19 pages)
3 August 2017Registration of charge 001293070006, created on 31 July 2017 (23 pages)
3 August 2017Registration of charge 001293070006, created on 31 July 2017 (23 pages)
11 January 2017Confirmation statement made on 28 December 2016 with updates (8 pages)
11 January 2017Confirmation statement made on 28 December 2016 with updates (8 pages)
8 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(45 pages)
8 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(45 pages)
6 December 2016Statement of capital following an allotment of shares on 31 December 2013
  • GBP 13,753
(8 pages)
6 December 2016Statement of capital following an allotment of shares on 31 December 2013
  • GBP 13,753
(8 pages)
19 October 2016Cancellation of shares. Statement of capital on 10 May 2016
  • GBP 13,556
(5 pages)
19 October 2016Cancellation of shares. Statement of capital on 10 May 2016
  • GBP 13,556
(5 pages)
5 September 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
5 September 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
1 June 2016Purchase of own shares. (3 pages)
1 June 2016Purchase of own shares. (3 pages)
15 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 13,753
(12 pages)
15 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 13,753
(12 pages)
6 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
6 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
26 February 2015Satisfaction of charge 2 in full (4 pages)
26 February 2015Satisfaction of charge 4 in full (4 pages)
26 February 2015Satisfaction of charge 3 in full (4 pages)
26 February 2015Satisfaction of charge 3 in full (4 pages)
26 February 2015Satisfaction of charge 4 in full (4 pages)
26 February 2015Satisfaction of charge 2 in full (4 pages)
14 January 2015Director's details changed for Mr Paul Howard Thompson on 1 January 2014 (2 pages)
14 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 13,753
(12 pages)
14 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 13,753
(12 pages)
14 January 2015Director's details changed for Mr Paul Howard Thompson on 1 January 2014 (2 pages)
14 January 2015Director's details changed for Mr Paul Howard Thompson on 1 January 2014 (2 pages)
1 December 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
1 December 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
20 November 2014Statement of capital following an allotment of shares on 31 December 2013
  • GBP 13,753
(4 pages)
20 November 2014Statement of capital following an allotment of shares on 31 December 2013
  • GBP 13,753
(4 pages)
21 February 2014Registration of charge 001293070005 (9 pages)
21 February 2014Registration of charge 001293070005 (9 pages)
8 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 13,750
(11 pages)
8 January 2014Director's details changed for Mr Paul Howard Thompson on 1 March 2013 (2 pages)
8 January 2014Director's details changed for Mr Paul Howard Thompson on 1 March 2013 (2 pages)
8 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 13,750
(11 pages)
8 January 2014Director's details changed for Mr Paul Howard Thompson on 1 March 2013 (2 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
26 November 2013Appointment of Mrs Kerry Dawn Thompson as a director (2 pages)
26 November 2013Appointment of Mrs Kerry Dawn Thompson as a director (2 pages)
26 November 2013Appointment of Mr Christian Patrick Dominic Snowden as a director (2 pages)
26 November 2013Appointment of Mr Christian Patrick Dominic Snowden as a director (2 pages)
25 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
25 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
14 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (9 pages)
14 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (9 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
20 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (9 pages)
20 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (9 pages)
19 January 2012Termination of appointment of Charles Thompson as a director (1 page)
19 January 2012Termination of appointment of Charles Thompson as a director (1 page)
14 October 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
14 October 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
11 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (10 pages)
11 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (10 pages)
10 January 2011Director's details changed for Mr Paul Howard Thompson on 29 December 2010 (2 pages)
10 January 2011Director's details changed for Mr Paul Howard Thompson on 29 December 2010 (2 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
15 January 2010Director's details changed for Maureen Joyce Thompson on 28 December 2009 (2 pages)
15 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (13 pages)
15 January 2010Director's details changed for Maureen Joyce Thompson on 28 December 2009 (2 pages)
15 January 2010Director's details changed for Charles Ian Thompson on 28 December 2009 (2 pages)
15 January 2010Director's details changed for Mrs Sally Elizabeth Ashton on 28 December 2009 (2 pages)
15 January 2010Director's details changed for Charles Ian Thompson on 28 December 2009 (2 pages)
15 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (13 pages)
15 January 2010Director's details changed for Patricia Ann Senior on 28 December 2009 (2 pages)
15 January 2010Director's details changed for Paul Howard Thompson on 28 December 2009 (2 pages)
15 January 2010Director's details changed for Mrs Sally Elizabeth Ashton on 28 December 2009 (2 pages)
15 January 2010Director's details changed for Paul Howard Thompson on 28 December 2009 (2 pages)
15 January 2010Director's details changed for Patricia Ann Senior on 28 December 2009 (2 pages)
24 November 2009Accounts for a medium company made up to 28 February 2009 (19 pages)
24 November 2009Accounts for a medium company made up to 28 February 2009 (19 pages)
12 January 2009Return made up to 28/12/08; full list of members (13 pages)
12 January 2009Return made up to 28/12/08; full list of members (13 pages)
12 January 2009Director's change of particulars / sally thompson / 02/01/2008 (1 page)
12 January 2009Director's change of particulars / sally thompson / 02/01/2008 (1 page)
26 November 2008Accounts for a medium company made up to 28 February 2008 (18 pages)
26 November 2008Accounts for a medium company made up to 28 February 2008 (18 pages)
23 January 2008Director's particulars changed (1 page)
23 January 2008Return made up to 28/12/07; full list of members (8 pages)
23 January 2008Director's particulars changed (1 page)
23 January 2008Return made up to 28/12/07; full list of members (8 pages)
20 December 2007Full accounts made up to 28 February 2007 (21 pages)
20 December 2007Full accounts made up to 28 February 2007 (21 pages)
10 January 2007Director's particulars changed (1 page)
10 January 2007Return made up to 28/12/06; full list of members (8 pages)
10 January 2007Director's particulars changed (1 page)
10 January 2007Return made up to 28/12/06; full list of members (8 pages)
2 January 2007Full accounts made up to 28 February 2006 (21 pages)
2 January 2007Full accounts made up to 28 February 2006 (21 pages)
1 February 2006Return made up to 28/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
1 February 2006Return made up to 28/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
29 December 2005Full accounts made up to 28 February 2005 (19 pages)
29 December 2005Full accounts made up to 28 February 2005 (19 pages)
27 January 2005Return made up to 28/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
27 January 2005Return made up to 28/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
24 December 2004Full accounts made up to 28 February 2004 (21 pages)
24 December 2004Full accounts made up to 28 February 2004 (21 pages)
23 February 2004Return made up to 28/12/03; full list of members (13 pages)
23 February 2004Return made up to 28/12/03; full list of members (13 pages)
29 December 2003Full accounts made up to 28 February 2003 (21 pages)
29 December 2003Full accounts made up to 28 February 2003 (21 pages)
2 January 2003Return made up to 28/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
2 January 2003Return made up to 28/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
1 December 2002Full accounts made up to 28 February 2002 (23 pages)
1 December 2002Full accounts made up to 28 February 2002 (23 pages)
16 May 2002Accounting reference date extended from 31/01/02 to 28/02/02 (1 page)
16 May 2002Accounting reference date extended from 31/01/02 to 28/02/02 (1 page)
27 February 2002Return made up to 28/12/01; full list of members (12 pages)
27 February 2002Return made up to 28/12/01; full list of members (12 pages)
19 February 2002Full accounts made up to 31 January 2001 (19 pages)
19 February 2002Full accounts made up to 31 January 2001 (19 pages)
26 October 2001Return made up to 28/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 26/10/01
  • 363(353) ‐ Location of register of members address changed
(12 pages)
26 October 2001Return made up to 28/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 26/10/01
  • 363(353) ‐ Location of register of members address changed
(12 pages)
5 September 2000Full accounts made up to 31 January 2000 (18 pages)
5 September 2000Full accounts made up to 31 January 2000 (18 pages)
6 January 2000Return made up to 28/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(12 pages)
6 January 2000Return made up to 28/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(12 pages)
26 October 1999Full accounts made up to 31 January 1999 (15 pages)
26 October 1999Full accounts made up to 31 January 1999 (15 pages)
29 January 1999New director appointed (2 pages)
29 January 1999New director appointed (2 pages)
29 January 1999Return made up to 28/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 January 1999Return made up to 28/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 November 1998Full accounts made up to 31 January 1998 (15 pages)
25 November 1998Full accounts made up to 31 January 1998 (15 pages)
11 January 1998Return made up to 28/12/97; no change of members (4 pages)
11 January 1998Return made up to 28/12/97; no change of members (4 pages)
25 November 1997Full accounts made up to 31 January 1997 (15 pages)
25 November 1997Full accounts made up to 31 January 1997 (15 pages)
21 January 1997Return made up to 28/12/96; full list of members (6 pages)
21 January 1997Return made up to 28/12/96; full list of members (6 pages)
3 December 1996Full accounts made up to 31 January 1996 (15 pages)
3 December 1996Full accounts made up to 31 January 1996 (15 pages)
10 January 1996Return made up to 28/12/95; no change of members (4 pages)
10 January 1996Return made up to 28/12/95; no change of members (4 pages)
21 November 1995Full accounts made up to 31 January 1995 (13 pages)
21 November 1995Full accounts made up to 31 January 1995 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
12 November 1992New director appointed (2 pages)
12 November 1992New director appointed (2 pages)
12 August 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
12 August 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
4 December 1979Annual return made up to 15/11/79 (7 pages)
4 December 1979Annual return made up to 15/11/79 (7 pages)
2 January 1964Allotment of shares (3 pages)
2 January 1964Allotment of shares (3 pages)