Company NameBarnacles Limited
DirectorsGordon Paul James Irvine and Marjorie Irvine
Company StatusActive
Company Number02414331
CategoryPrivate Limited Company
Incorporation Date17 August 1989(34 years, 7 months ago)
Previous NameRapid 8760 Limited

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Gordon Paul James Irvine
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 1991(2 years, 1 month after company formation)
Appointment Duration32 years, 5 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Dikes Lane
Great Ayton
Middlesbrough
Cleveland
TS9 6HJ
Director NameMrs Marjorie Irvine
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 1991(2 years, 1 month after company formation)
Appointment Duration32 years, 5 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address10 Dikes Lane
Great Ayton
Middlesbrough
Cleveland
TS9 6HJ
Secretary NameMr Gordon Paul James Irvine
NationalityBritish
StatusCurrent
Appointed14 October 1991(2 years, 1 month after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Dikes Lane
Great Ayton
Middlesbrough
Cleveland
TS9 6HJ
Director NameMrs Frances Smith
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(2 years, 1 month after company formation)
Appointment Duration27 years (resigned 15 October 2018)
RoleRestaurateur
Country of ResidenceEngland
Correspondence Address12 Vane Close
Wynyard
Stockton On Tees
TS22 5TF

Contact

Websitewww.barnaclesfishandchips.com/
Email address[email protected]
Telephone01642 781320
Telephone regionMiddlesbrough

Location

Registered Address10,Dikes Lane
Great Ayton
Middlesbrough.
TS9 6HJ
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishGreat Ayton
WardGreat Ayton

Shareholders

5k at £1Catchlord LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£7,663
Cash£70

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return12 October 2023 (5 months, 2 weeks ago)
Next Return Due26 October 2024 (7 months from now)

Charges

14 June 2004Delivered on: 15 June 2004
Satisfied on: 1 July 2014
Persons entitled: Hsbc 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
9 January 2003Delivered on: 11 January 2003
Satisfied on: 1 July 2014
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The leasehold property known as the flighty cod 105 high street yarm. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
16 April 1992Delivered on: 24 April 1992
Satisfied on: 3 June 2009
Persons entitled: 3I Group PLC

Classification: Collateral debenture
Secured details: All monies due from catchlord limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
20 January 1992Delivered on: 21 January 1992
Satisfied on: 1 July 2014
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 goodwill bookdebts and patents. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
26 February 1990Delivered on: 28 February 1990
Satisfied on: 3 June 2009
Persons entitled: 3 I PLC

Classification: Collateral debenture
Secured details: All monies due or to become due from catchlord limited to the chargee on any account whatsoever.
Particulars: L/H property k/a 146/150, queensway,billingham stockton on tees cleveland. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

12 October 2023Confirmation statement made on 12 October 2023 with no updates (3 pages)
23 September 2023Micro company accounts made up to 31 December 2022 (1 page)
17 October 2022Confirmation statement made on 14 October 2022 with no updates (3 pages)
19 April 2022Micro company accounts made up to 31 December 2021 (2 pages)
17 October 2021Confirmation statement made on 14 October 2021 with no updates (3 pages)
11 September 2021Micro company accounts made up to 31 December 2020 (2 pages)
14 October 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
10 February 2020Micro company accounts made up to 31 December 2019 (2 pages)
14 October 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
8 February 2019Micro company accounts made up to 31 December 2018 (2 pages)
16 October 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
16 October 2018Termination of appointment of Frances Smith as a director on 15 October 2018 (1 page)
16 October 2018Termination of appointment of a director (1 page)
12 February 2018Total exemption full accounts made up to 31 December 2017 (3 pages)
15 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
15 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
28 April 2017Total exemption full accounts made up to 31 December 2016 (2 pages)
28 April 2017Total exemption full accounts made up to 31 December 2016 (2 pages)
16 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
16 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
10 March 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
10 March 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
20 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 5,002
(7 pages)
20 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 5,002
(7 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 November 2014Amended total exemption small company accounts made up to 31 December 2013 (4 pages)
28 November 2014Amended total exemption small company accounts made up to 31 December 2013 (4 pages)
22 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 5,002
(7 pages)
22 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 5,002
(7 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
1 July 2014Satisfaction of charge 2 in full (3 pages)
1 July 2014Satisfaction of charge 2 in full (3 pages)
1 July 2014Satisfaction of charge 5 in full (3 pages)
1 July 2014Satisfaction of charge 5 in full (3 pages)
1 July 2014Satisfaction of charge 4 in full (3 pages)
1 July 2014Satisfaction of charge 4 in full (3 pages)
22 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 5,002
(7 pages)
22 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 5,002
(7 pages)
17 September 2013Total exemption small company accounts made up to 30 December 2012 (5 pages)
17 September 2013Total exemption small company accounts made up to 30 December 2012 (5 pages)
25 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (7 pages)
25 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (7 pages)
20 September 2012Total exemption small company accounts made up to 25 December 2011 (4 pages)
20 September 2012Total exemption small company accounts made up to 25 December 2011 (4 pages)
19 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (7 pages)
19 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (7 pages)
14 September 2011Total exemption small company accounts made up to 26 December 2010 (6 pages)
14 September 2011Total exemption small company accounts made up to 26 December 2010 (6 pages)
23 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (7 pages)
23 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (7 pages)
8 April 2010Total exemption small company accounts made up to 27 December 2009 (6 pages)
8 April 2010Total exemption small company accounts made up to 27 December 2009 (6 pages)
20 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (6 pages)
20 October 2009Director's details changed for Mrs Frances Smith on 14 October 2009 (2 pages)
20 October 2009Director's details changed for Mrs Frances Smith on 14 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Gordon Paul James Irvine on 14 October 2009 (2 pages)
20 October 2009Director's details changed for Mrs Marjorie Irvine on 14 October 2009 (2 pages)
20 October 2009Register(s) moved to registered inspection location (1 page)
20 October 2009Register(s) moved to registered inspection location (1 page)
20 October 2009Director's details changed for Mr Gordon Paul James Irvine on 14 October 2009 (2 pages)
20 October 2009Register inspection address has been changed (1 page)
20 October 2009Register inspection address has been changed (1 page)
20 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (6 pages)
20 October 2009Director's details changed for Mrs Marjorie Irvine on 14 October 2009 (2 pages)
30 June 2009Total exemption small company accounts made up to 28 December 2008 (6 pages)
30 June 2009Total exemption small company accounts made up to 28 December 2008 (6 pages)
4 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
4 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
4 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
4 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
22 October 2008Return made up to 14/10/08; full list of members (4 pages)
22 October 2008Return made up to 14/10/08; full list of members (4 pages)
29 October 2007Return made up to 14/10/07; no change of members (7 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
29 October 2007Return made up to 14/10/07; no change of members (7 pages)
30 October 2006Return made up to 14/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 October 2006Return made up to 14/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 August 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
23 August 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
31 October 2005Return made up to 14/10/05; full list of members (7 pages)
31 October 2005Return made up to 14/10/05; full list of members (7 pages)
29 September 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
29 September 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
2 November 2004Return made up to 14/10/04; full list of members (7 pages)
2 November 2004Full accounts made up to 31 December 2003 (10 pages)
2 November 2004Return made up to 14/10/04; full list of members (7 pages)
2 November 2004Full accounts made up to 31 December 2003 (10 pages)
15 June 2004Particulars of mortgage/charge (3 pages)
15 June 2004Particulars of mortgage/charge (3 pages)
20 October 2003Return made up to 14/10/03; full list of members (7 pages)
20 October 2003Return made up to 14/10/03; full list of members (7 pages)
18 October 2003Full accounts made up to 31 December 2002 (11 pages)
18 October 2003Full accounts made up to 31 December 2002 (11 pages)
11 January 2003Particulars of mortgage/charge (3 pages)
11 January 2003Particulars of mortgage/charge (3 pages)
22 October 2002Return made up to 14/10/02; full list of members (7 pages)
22 October 2002Return made up to 14/10/02; full list of members (7 pages)
2 September 2002Full accounts made up to 31 December 2001 (11 pages)
2 September 2002Full accounts made up to 31 December 2001 (11 pages)
2 November 2001Return made up to 14/10/01; full list of members (7 pages)
2 November 2001Full accounts made up to 31 December 2000 (11 pages)
2 November 2001Full accounts made up to 31 December 2000 (11 pages)
2 November 2001Return made up to 14/10/01; full list of members (7 pages)
27 October 2000Return made up to 14/10/00; full list of members (7 pages)
27 October 2000Full accounts made up to 31 December 1999 (11 pages)
27 October 2000Full accounts made up to 31 December 1999 (11 pages)
27 October 2000Return made up to 14/10/00; full list of members (7 pages)
20 October 1999Return made up to 14/10/99; full list of members (7 pages)
20 October 1999Return made up to 14/10/99; full list of members (7 pages)
24 September 1999Full accounts made up to 31 December 1998 (12 pages)
24 September 1999Full accounts made up to 31 December 1998 (12 pages)
3 November 1998Return made up to 14/10/98; no change of members (4 pages)
3 November 1998Full accounts made up to 31 December 1997 (12 pages)
3 November 1998Return made up to 14/10/98; no change of members (4 pages)
3 November 1998Full accounts made up to 31 December 1997 (12 pages)
3 November 1997Return made up to 14/10/97; full list of members (6 pages)
3 November 1997Full accounts made up to 31 December 1996 (12 pages)
3 November 1997Full accounts made up to 31 December 1996 (12 pages)
3 November 1997Return made up to 14/10/97; full list of members (6 pages)
31 October 1995Return made up to 14/10/95; no change of members (4 pages)
31 October 1995Full accounts made up to 25 December 1994 (12 pages)
31 October 1995Full accounts made up to 25 December 1994 (12 pages)
31 October 1995Return made up to 14/10/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)