Pocklington
York
YO42 2QQ
Director Name | Mrs Maureen Joyce Thompson |
---|---|
Date of Birth | October 1942 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 December 1992(79 years, 7 months after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | White Gables 9 Top Lane Copmanthorpe York North Yorkshire YO23 3UH |
Director Name | Mr Paul Howard Thompson |
---|---|
Date of Birth | February 1969 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 December 1992(79 years, 7 months after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rocliffe House Market Place 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 | 28 years, 2 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 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 1998(85 years, 7 months after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Bankside Close Upper Poppleton York North Yorkshire YO26 6LH |
Director Name | Mr Christian Patrick Dominic Snowden |
---|---|
Date of Birth | November 1966 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2013(100 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 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 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2013(100 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 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 80 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 |
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 2019 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 28 February 2021 (1 day from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 28 December 2020 (2 months ago) |
---|---|
Next Return Due | 11 January 2022 (10 months, 2 weeks from now) |
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 |
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) |
11 January 2017 | Confirmation statement made on 28 December 2016 with updates (8 pages) |
8 December 2016 | Resolutions
|
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
|
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) |
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) |
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 | 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) |
20 November 2014 | Statement of capital following an allotment of shares on 31 December 2013
|
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) |
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 Mr Christian Patrick Dominic Snowden as a director (2 pages) |
25 November 2013 | Resolutions
|
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) |
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) |
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) |
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) |
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 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 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) |
15 January 2010 | Director's details changed for Maureen Joyce Thompson on 28 December 2009 (2 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 | 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) |
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) |
20 December 2007 | Full accounts made up to 28 February 2007 (21 pages) |
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) |
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
|
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
|
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) |
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
|
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) |
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) |
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) |
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) |
29 January 1999 | Return made up to 28/12/98; no change of members
|
29 January 1999 | New director appointed (2 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) |
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) |
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) |
21 November 1995 | Full accounts made up to 31 January 1995 (13 pages) |
12 November 1992 | 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) |
2 January 1964 | Allotment of shares (3 pages) |