Company NameE.W.Barnard Limited
Company StatusDissolved
Company Number00711766
CategoryPrivate Limited Company
Incorporation Date29 December 1961(62 years, 4 months ago)
Dissolution Date22 December 2022 (1 year, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr Richard John Barnard
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed03 May 1992(30 years, 4 months after company formation)
Appointment Duration30 years, 8 months (closed 22 December 2022)
RoleWholesale Confectioner
Country of ResidenceUnited Kingdom
Correspondence Address32 Charnwood Street
Sutton In Ashfield
Nottinghamshire
NG17 1HR
Secretary NameMr Richard John Barnard
NationalityBritish
StatusClosed
Appointed11 June 1998(36 years, 5 months after company formation)
Appointment Duration24 years, 6 months (closed 22 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Charnwood Street
Sutton In Ashfield
Nottinghamshire
NG17 1HR
Director NameMr Tim Holloway
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2007(45 years after company formation)
Appointment Duration15 years, 11 months (closed 22 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Columbia Avenue
Sutton-In-Ashfield
Nottinghamshire
NG17 2GZ
Director NameMr Eric William Barnard
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(30 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 January 1994)
RoleWholesale Confectioner
Correspondence Address8 Church Drive
Ravenshead
Nottingham
Nottinghamshire
NG15 9FF
Director NameMr John Ablett Barnard
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(30 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 December 1997)
RoleWholesale Confectioner
Correspondence Address16 Alfreton Road
Sutton In Ashfield
Nottinghamshire
NG17 1FW
Director NameMrs Joyce Barnard
Date of BirthDecember 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(30 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 14 November 1999)
RoleWholesale Confectioner
Correspondence Address14 Alfreton Road
Sutton In Ashfield
Nottinghamshire
NG17 1FW
Director NameMr James Ernest Barnard
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(30 years, 4 months after company formation)
Appointment Duration24 years, 8 months (resigned 11 January 2017)
RoleWholesale Confectioner
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spinney
Church Lane
Sutton In Ashfield
Notts
NG17 1EY
Director NameMr Colin Peter Barnard
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(30 years, 4 months after company formation)
Appointment Duration25 years, 8 months (resigned 16 January 2018)
RoleWholesale Confectioner
Country of ResidenceEngland
Correspondence Address19 The Heyes
Ravenshead
Nottingham
Nottinghamshire
NG15 9AU
Secretary NameMr John Ablett Barnard
NationalityBritish
StatusResigned
Appointed03 May 1992(30 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 11 June 1998)
RoleCompany Director
Correspondence Address16 Alfreton Road
Sutton In Ashfield
Nottinghamshire
NG17 1FW

Contact

Websitewww.barnard-confectionery.co.uk
Email address[email protected]
Telephone01623 555527
Telephone regionMansfield

Location

Registered Address9th Floor 7 Park Row
Leeds
LS1 5HD
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

15k at £1E.w. Barnard Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£386,716
Cash£8,361
Current Liabilities£251,071

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

1 February 2012Delivered on: 4 February 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

22 December 2022Final Gazette dissolved following liquidation (1 page)
22 September 2022Return of final meeting in a creditors' voluntary winding up (28 pages)
16 June 2022Liquidators' statement of receipts and payments to 22 April 2022 (27 pages)
29 November 2021Registered office address changed from 36 Park Row Leeds LS1 5JL to 9th Floor 7 Park Row Leeds LS1 5HD on 29 November 2021 (2 pages)
29 June 2021Liquidators' statement of receipts and payments to 22 April 2021 (29 pages)
18 May 2020Registered office address changed from 14 Alfreton Road Sutton in Ashfield Notts NG17 1FW to 36 Park Row Leeds LS1 5JL on 18 May 2020 (2 pages)
11 May 2020Appointment of a voluntary liquidator (4 pages)
11 May 2020Statement of affairs (13 pages)
11 May 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-04-23
(1 page)
2 April 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
23 May 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
1 May 2019Confirmation statement made on 1 May 2019 with updates (4 pages)
15 May 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
1 May 2018Confirmation statement made on 1 May 2018 with updates (4 pages)
5 February 2018Termination of appointment of Colin Peter Barnard as a director on 16 January 2018 (1 page)
30 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
30 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
11 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
2 May 2017Termination of appointment of James Ernest Barnard as a director on 11 January 2017 (1 page)
2 May 2017Termination of appointment of James Ernest Barnard as a director on 11 January 2017 (1 page)
4 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 15,000
(7 pages)
4 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 15,000
(7 pages)
3 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
3 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
8 May 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
8 May 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
1 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 15,000
(7 pages)
1 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 15,000
(7 pages)
1 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 15,000
(7 pages)
22 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
22 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
1 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 15,000
(7 pages)
1 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 15,000
(7 pages)
1 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 15,000
(7 pages)
23 August 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
23 August 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
1 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (7 pages)
1 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (7 pages)
1 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (7 pages)
1 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (7 pages)
1 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (7 pages)
1 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (7 pages)
20 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
13 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
3 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (7 pages)
3 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (7 pages)
3 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (7 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
4 May 2010Director's details changed for Mr Tim Holloway on 1 May 2010 (2 pages)
4 May 2010Director's details changed for Mr Colin Peter Barnard on 1 May 2010 (2 pages)
4 May 2010Director's details changed for Mr Tim Holloway on 1 May 2010 (2 pages)
4 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
4 May 2010Director's details changed for Mr Colin Peter Barnard on 1 May 2010 (2 pages)
4 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
4 May 2010Director's details changed for Mr Colin Peter Barnard on 1 May 2010 (2 pages)
4 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
4 May 2010Director's details changed for Mr Tim Holloway on 1 May 2010 (2 pages)
8 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
8 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
7 May 2009Return made up to 01/05/09; full list of members (4 pages)
7 May 2009Return made up to 01/05/09; full list of members (4 pages)
17 July 2008Director's change of particulars / tim holloway / 17/07/2008 (1 page)
17 July 2008Director's change of particulars / tim holloway / 17/07/2008 (1 page)
3 July 2008Director's change of particulars / colin barnard / 03/07/2008 (1 page)
3 July 2008Director's change of particulars / colin barnard / 03/07/2008 (1 page)
30 June 2008Director's change of particulars / tim holloway / 30/06/2008 (1 page)
30 June 2008Director's change of particulars / tim holloway / 30/06/2008 (1 page)
25 June 2008Director appointed mr tim holloway (1 page)
25 June 2008Director appointed mr tim holloway (1 page)
2 May 2008Return made up to 01/05/08; full list of members (4 pages)
2 May 2008Return made up to 01/05/08; full list of members (4 pages)
10 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
10 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
31 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
31 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
16 May 2007Return made up to 01/05/07; full list of members (2 pages)
16 May 2007Return made up to 01/05/07; full list of members (2 pages)
3 May 2006Return made up to 01/05/06; full list of members (2 pages)
3 May 2006Return made up to 01/05/06; full list of members (2 pages)
28 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
28 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
28 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
28 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
21 April 2005Return made up to 01/05/05; full list of members (7 pages)
21 April 2005Return made up to 01/05/05; full list of members (7 pages)
14 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
14 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
13 May 2004Return made up to 01/05/04; full list of members (7 pages)
13 May 2004Return made up to 01/05/04; full list of members (7 pages)
28 April 2004Accounts for a small company made up to 31 December 2003 (5 pages)
28 April 2004Accounts for a small company made up to 31 December 2003 (5 pages)
30 May 2003Accounts for a small company made up to 31 December 2002 (5 pages)
30 May 2003Accounts for a small company made up to 31 December 2002 (5 pages)
12 May 2003Return made up to 01/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 May 2003Return made up to 01/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 June 2002Accounts for a small company made up to 31 December 2001 (5 pages)
16 June 2002Accounts for a small company made up to 31 December 2001 (5 pages)
10 May 2002Return made up to 01/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 May 2002Return made up to 01/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 September 2001Accounts for a small company made up to 31 December 2000 (5 pages)
25 September 2001Accounts for a small company made up to 31 December 2000 (5 pages)
23 May 2001Return made up to 01/05/01; full list of members (7 pages)
23 May 2001Return made up to 01/05/01; full list of members (7 pages)
8 May 2000Return made up to 01/05/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
8 May 2000Return made up to 01/05/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
12 April 2000Accounts for a small company made up to 31 December 1999 (4 pages)
12 April 2000Accounts for a small company made up to 31 December 1999 (4 pages)
8 June 1999Return made up to 01/05/99; full list of members (6 pages)
8 June 1999Return made up to 01/05/99; full list of members (6 pages)
26 March 1999Accounts for a small company made up to 31 December 1998 (5 pages)
26 March 1999Accounts for a small company made up to 31 December 1998 (5 pages)
23 March 1999Secretary resigned (1 page)
23 March 1999New secretary appointed (2 pages)
23 March 1999New secretary appointed (2 pages)
23 March 1999Secretary resigned (1 page)
7 August 1998Secretary resigned (1 page)
7 August 1998New secretary appointed (2 pages)
7 August 1998New secretary appointed (2 pages)
7 August 1998Secretary resigned (1 page)
16 June 1998Accounts for a small company made up to 31 December 1997 (5 pages)
16 June 1998Director resigned (1 page)
16 June 1998Director resigned (1 page)
16 June 1998Return made up to 01/05/98; full list of members (8 pages)
16 June 1998Return made up to 01/05/98; full list of members (8 pages)
16 June 1998Accounts for a small company made up to 31 December 1997 (5 pages)
12 May 1997Return made up to 01/05/97; no change of members (6 pages)
12 May 1997Return made up to 01/05/97; no change of members (6 pages)
17 April 1997Full accounts made up to 31 December 1996 (5 pages)
17 April 1997Full accounts made up to 31 December 1996 (5 pages)
13 May 1996Return made up to 01/05/96; full list of members (8 pages)
13 May 1996Return made up to 01/05/96; full list of members (8 pages)
2 April 1996Accounts for a small company made up to 31 December 1995 (6 pages)
2 April 1996Accounts for a small company made up to 31 December 1995 (6 pages)
22 June 1995Accounts for a small company made up to 31 December 1994 (5 pages)
22 June 1995Accounts for a small company made up to 31 December 1994 (5 pages)
29 March 1995Director resigned (2 pages)
29 March 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)