Sutton In Ashfield
Nottinghamshire
NG17 1HR
Secretary Name | Mr Richard John Barnard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 June 1998(36 years, 5 months after company formation) |
Appointment Duration | 24 years, 6 months (closed 22 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Charnwood Street Sutton In Ashfield Nottinghamshire NG17 1HR |
Director Name | Mr Tim Holloway |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2007(45 years after company formation) |
Appointment Duration | 15 years, 11 months (closed 22 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 81 Columbia Avenue Sutton-In-Ashfield Nottinghamshire NG17 2GZ |
Director Name | Mr Eric William Barnard |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(30 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 January 1994) |
Role | Wholesale Confectioner |
Correspondence Address | 8 Church Drive Ravenshead Nottingham Nottinghamshire NG15 9FF |
Director Name | Mr John Ablett Barnard |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(30 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 December 1997) |
Role | Wholesale Confectioner |
Correspondence Address | 16 Alfreton Road Sutton In Ashfield Nottinghamshire NG17 1FW |
Director Name | Mrs Joyce Barnard |
---|---|
Date of Birth | December 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(30 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 14 November 1999) |
Role | Wholesale Confectioner |
Correspondence Address | 14 Alfreton Road Sutton In Ashfield Nottinghamshire NG17 1FW |
Director Name | Mr James Ernest Barnard |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(30 years, 4 months after company formation) |
Appointment Duration | 24 years, 8 months (resigned 11 January 2017) |
Role | Wholesale Confectioner |
Country of Residence | United Kingdom |
Correspondence Address | The Spinney Church Lane Sutton In Ashfield Notts NG17 1EY |
Director Name | Mr Colin Peter Barnard |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(30 years, 4 months after company formation) |
Appointment Duration | 25 years, 8 months (resigned 16 January 2018) |
Role | Wholesale Confectioner |
Country of Residence | England |
Correspondence Address | 19 The Heyes Ravenshead Nottingham Nottinghamshire NG15 9AU |
Secretary Name | Mr John Ablett Barnard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(30 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 11 June 1998) |
Role | Company Director |
Correspondence Address | 16 Alfreton Road Sutton In Ashfield Nottinghamshire NG17 1FW |
Website | www.barnard-confectionery.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01623 555527 |
Telephone region | Mansfield |
Registered Address | 9th Floor 7 Park Row Leeds LS1 5HD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
15k at £1 | E.w. Barnard Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £386,716 |
Cash | £8,361 |
Current Liabilities | £251,071 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
1 February 2012 | Delivered 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 |
---|
22 December 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 September 2022 | Return of final meeting in a creditors' voluntary winding up (28 pages) |
16 June 2022 | Liquidators' statement of receipts and payments to 22 April 2022 (27 pages) |
29 November 2021 | Registered 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 2021 | Liquidators' statement of receipts and payments to 22 April 2021 (29 pages) |
18 May 2020 | Registered 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 2020 | Appointment of a voluntary liquidator (4 pages) |
11 May 2020 | Statement of affairs (13 pages) |
11 May 2020 | Resolutions
|
2 April 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
23 May 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
1 May 2019 | Confirmation statement made on 1 May 2019 with updates (4 pages) |
15 May 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
1 May 2018 | Confirmation statement made on 1 May 2018 with updates (4 pages) |
5 February 2018 | Termination of appointment of Colin Peter Barnard as a director on 16 January 2018 (1 page) |
30 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
30 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
11 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
2 May 2017 | Termination of appointment of James Ernest Barnard as a director on 11 January 2017 (1 page) |
2 May 2017 | Termination of appointment of James Ernest Barnard as a director on 11 January 2017 (1 page) |
4 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
3 May 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
8 May 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
8 May 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
1 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
22 August 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
22 August 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
1 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
23 August 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
23 August 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
1 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (7 pages) |
1 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (7 pages) |
1 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (7 pages) |
1 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (7 pages) |
1 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (7 pages) |
1 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (7 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
4 February 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 February 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
13 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
3 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (7 pages) |
3 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (7 pages) |
3 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (7 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
4 May 2010 | Director's details changed for Mr Tim Holloway on 1 May 2010 (2 pages) |
4 May 2010 | Director's details changed for Mr Colin Peter Barnard on 1 May 2010 (2 pages) |
4 May 2010 | Director's details changed for Mr Tim Holloway on 1 May 2010 (2 pages) |
4 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (6 pages) |
4 May 2010 | Director's details changed for Mr Colin Peter Barnard on 1 May 2010 (2 pages) |
4 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (6 pages) |
4 May 2010 | Director's details changed for Mr Colin Peter Barnard on 1 May 2010 (2 pages) |
4 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (6 pages) |
4 May 2010 | Director's details changed for Mr Tim Holloway on 1 May 2010 (2 pages) |
8 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
8 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
7 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
7 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
17 July 2008 | Director's change of particulars / tim holloway / 17/07/2008 (1 page) |
17 July 2008 | Director's change of particulars / tim holloway / 17/07/2008 (1 page) |
3 July 2008 | Director's change of particulars / colin barnard / 03/07/2008 (1 page) |
3 July 2008 | Director's change of particulars / colin barnard / 03/07/2008 (1 page) |
30 June 2008 | Director's change of particulars / tim holloway / 30/06/2008 (1 page) |
30 June 2008 | Director's change of particulars / tim holloway / 30/06/2008 (1 page) |
25 June 2008 | Director appointed mr tim holloway (1 page) |
25 June 2008 | Director appointed mr tim holloway (1 page) |
2 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
2 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
10 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
10 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
31 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
31 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
16 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
16 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
3 May 2006 | Return made up to 01/05/06; full list of members (2 pages) |
3 May 2006 | Return made up to 01/05/06; full list of members (2 pages) |
28 April 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
28 April 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
28 March 2006 | Resolutions
|
28 March 2006 | Resolutions
|
21 April 2005 | Return made up to 01/05/05; full list of members (7 pages) |
21 April 2005 | Return made up to 01/05/05; full list of members (7 pages) |
14 April 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
14 April 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
13 May 2004 | Return made up to 01/05/04; full list of members (7 pages) |
13 May 2004 | Return made up to 01/05/04; full list of members (7 pages) |
28 April 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
28 April 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
30 May 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
30 May 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
12 May 2003 | Return made up to 01/05/03; full list of members
|
12 May 2003 | Return made up to 01/05/03; full list of members
|
16 June 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
16 June 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
10 May 2002 | Return made up to 01/05/02; full list of members
|
10 May 2002 | Return made up to 01/05/02; full list of members
|
25 September 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
25 September 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
23 May 2001 | Return made up to 01/05/01; full list of members (7 pages) |
23 May 2001 | Return made up to 01/05/01; full list of members (7 pages) |
8 May 2000 | Return made up to 01/05/00; full list of members
|
8 May 2000 | Return made up to 01/05/00; full list of members
|
12 April 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
12 April 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
8 June 1999 | Return made up to 01/05/99; full list of members (6 pages) |
8 June 1999 | Return made up to 01/05/99; full list of members (6 pages) |
26 March 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
26 March 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
23 March 1999 | Secretary resigned (1 page) |
23 March 1999 | New secretary appointed (2 pages) |
23 March 1999 | New secretary appointed (2 pages) |
23 March 1999 | Secretary resigned (1 page) |
7 August 1998 | Secretary resigned (1 page) |
7 August 1998 | New secretary appointed (2 pages) |
7 August 1998 | New secretary appointed (2 pages) |
7 August 1998 | Secretary resigned (1 page) |
16 June 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
16 June 1998 | Director resigned (1 page) |
16 June 1998 | Director resigned (1 page) |
16 June 1998 | Return made up to 01/05/98; full list of members (8 pages) |
16 June 1998 | Return made up to 01/05/98; full list of members (8 pages) |
16 June 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
12 May 1997 | Return made up to 01/05/97; no change of members (6 pages) |
12 May 1997 | Return made up to 01/05/97; no change of members (6 pages) |
17 April 1997 | Full accounts made up to 31 December 1996 (5 pages) |
17 April 1997 | Full accounts made up to 31 December 1996 (5 pages) |
13 May 1996 | Return made up to 01/05/96; full list of members (8 pages) |
13 May 1996 | Return made up to 01/05/96; full list of members (8 pages) |
2 April 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
2 April 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
22 June 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
22 June 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
29 March 1995 | Director resigned (2 pages) |
29 March 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |