Company NameBarnard Investments Limited
DirectorsLee Lawrence Maude and Sascha Louise Maude
Company StatusActive
Company Number04903992
CategoryPrivate Limited Company
Incorporation Date18 September 2003(20 years, 7 months ago)
Previous NameBelmist Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Lee Lawrence Maude
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2015(12 years, 2 months after company formation)
Appointment Duration8 years, 4 months
RoleBuilder
Country of ResidenceEngland
Correspondence Address4 Mallard Park Charles Street
Horbury
Wakefield
West Yorkshire
WF4 5FD
Director NameMs Sascha Louise Maude
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2015(12 years, 2 months after company formation)
Appointment Duration8 years, 4 months
RoleAccounts Manager
Country of ResidenceEngland
Correspondence Address4 Charles Street
Horbury
Wakefield
West Yorkshire
WF4 5FD
Director NameDiana Elizabeth Redding
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRainbow House
Oakridge Lane Sidcot
Winscombe
Avon
BS25 1LZ
Secretary NameLesley Anne Chick
NationalityBritish
StatusResigned
Appointed18 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address4 The Terrace
Folly Lane
Shipham
Winscombe
BS25 1TE
Director NameMr Lee Lawrence Maude
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2003(1 month after company formation)
Appointment Duration8 years, 7 months (resigned 08 June 2012)
RoleDeveloper
Country of ResidenceEngland
Correspondence AddressFlat 6 Dawson Hill Yard
Horbury
Wakefield
WF4 5AQ
Director NameMr David Arnold Rose
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2003(1 month after company formation)
Appointment Duration12 years, 1 month (resigned 10 December 2015)
RoleInterior Design
Country of ResidenceEngland
Correspondence Address7 Brandon Court
Wakefield
West Yorkshire
WF1 2EN
Secretary NameMr David Arnold Rose
NationalityBritish
StatusResigned
Appointed20 October 2003(1 month after company formation)
Appointment Duration12 years, 1 month (resigned 10 December 2015)
RoleInterior Design
Country of ResidenceUnited Kingdom
Correspondence Address7 Brandon Court
Wakefield
West Yorkshire
WF1 2EN

Location

Registered AddressUnit 4 Mallard Industrial Park Charles Street
Horbury
Wakefield
West Yorkshire
WF4 5FD
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardHorbury and South Ossett
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Lee Laurence Maude
100.00%
Ordinary

Financials

Year2014
Net Worth-£67,306
Cash£384
Current Liabilities£69,865

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return19 October 2023 (6 months, 2 weeks ago)
Next Return Due2 November 2024 (6 months from now)

Charges

24 April 2006Delivered on: 26 April 2006
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Apartment 6 dawsons hill yard cluntergate horbury wakefield and the rental income by way of first fixed charge.the property rights by way of first fixed charge floating charge all the undertakings and assets present and future.
Outstanding
19 October 2004Delivered on: 5 November 2004
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 45 cluntergate, horbury, wakefield the rental income by way of first fixed charge.the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge. See the mortgage charge document for full details.
Outstanding
24 September 2004Delivered on: 1 October 2004
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property numbers 50,52,54 and 56 post office road featherstone pontefract west yorkshire the rental income by way of first fixed charge.the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge.
Outstanding
7 July 2004Delivered on: 8 July 2004
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 5 church lane normanton wakefield west yorkshire t/n WYK723473 and all rental income property rights and floating charge all undertaking and assets.
Outstanding
27 February 2004Delivered on: 12 March 2004
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 1 assembly street normanton west yorkshire. See the mortgage charge document for full details.
Outstanding

Filing History

19 October 2023Confirmation statement made on 19 October 2023 with no updates (3 pages)
27 June 2023Total exemption full accounts made up to 30 September 2022 (5 pages)
19 October 2022Confirmation statement made on 19 October 2022 with no updates (3 pages)
23 June 2022Total exemption full accounts made up to 30 September 2021 (5 pages)
9 December 2021Confirmation statement made on 9 December 2021 with no updates (3 pages)
26 May 2021Total exemption full accounts made up to 30 September 2020 (5 pages)
9 December 2020Confirmation statement made on 9 December 2020 with no updates (3 pages)
11 June 2020Total exemption full accounts made up to 30 September 2019 (5 pages)
10 January 2020Confirmation statement made on 9 December 2019 with no updates (3 pages)
26 June 2019Total exemption full accounts made up to 30 September 2018 (5 pages)
10 January 2019Confirmation statement made on 9 December 2018 with no updates (3 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (5 pages)
4 January 2018Confirmation statement made on 9 December 2017 with no updates (3 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
18 January 2017Confirmation statement made on 9 December 2016 with updates (5 pages)
18 January 2017Confirmation statement made on 9 December 2016 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
10 December 2015Registered office address changed from 7 Brandon Court Outwood Wakefield West Yorkshire WF1 2EN to Unit 4 Mallard Industrial Park Charles Street Horbury Wakefield West Yorkshire WF4 5FD on 10 December 2015 (1 page)
10 December 2015Termination of appointment of David Arnold Rose as a secretary on 10 December 2015 (1 page)
10 December 2015Termination of appointment of David Arnold Rose as a director on 10 December 2015 (1 page)
10 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(4 pages)
10 December 2015Termination of appointment of David Arnold Rose as a secretary on 10 December 2015 (1 page)
10 December 2015Appointment of Mr Lee Lawrence Maude as a director on 10 December 2015 (2 pages)
10 December 2015Termination of appointment of David Arnold Rose as a director on 10 December 2015 (1 page)
10 December 2015Appointment of Ms Sascha Louise Maude as a director on 10 December 2015 (2 pages)
10 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(4 pages)
10 December 2015Appointment of Mr Lee Lawrence Maude as a director on 10 December 2015 (2 pages)
10 December 2015Registered office address changed from 7 Brandon Court Outwood Wakefield West Yorkshire WF1 2EN to Unit 4 Mallard Industrial Park Charles Street Horbury Wakefield West Yorkshire WF4 5FD on 10 December 2015 (1 page)
10 December 2015Appointment of Ms Sascha Louise Maude as a director on 10 December 2015 (2 pages)
18 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 101
(4 pages)
18 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 101
(4 pages)
6 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
6 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
19 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 101
(4 pages)
19 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 101
(4 pages)
8 July 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
8 July 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
25 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 101
(4 pages)
25 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 101
(4 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
20 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (4 pages)
20 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
8 August 2012Statement of capital following an allotment of shares on 3 October 2011
  • GBP 101
(3 pages)
8 August 2012Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
8 August 2012Termination of appointment of Lee Maude as a director (1 page)
8 August 2012Termination of appointment of Lee Maude as a director (1 page)
8 August 2012Statement of capital following an allotment of shares on 3 October 2011
  • GBP 101
(3 pages)
8 August 2012Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
8 August 2012Statement of capital following an allotment of shares on 3 October 2011
  • GBP 101
(3 pages)
31 July 2012Company name changed belmist LIMITED\certificate issued on 31/07/12
  • RES15 ‐ Change company name resolution on 2012-07-30
  • NM01 ‐ Change of name by resolution
(3 pages)
31 July 2012Company name changed belmist LIMITED\certificate issued on 31/07/12
  • RES15 ‐ Change company name resolution on 2012-07-30
  • NM01 ‐ Change of name by resolution
(3 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
14 June 2012Termination of appointment of Lee Maude as a director (2 pages)
14 June 2012Registered office address changed from Unit 4 Mallard Ind Park Charles Street Hobury Wakefield West Yorkshire WF4 5FD on 14 June 2012 (2 pages)
14 June 2012Termination of appointment of Lee Maude as a director (2 pages)
14 June 2012Registered office address changed from Unit 4 Mallard Ind Park Charles Street Hobury Wakefield West Yorkshire WF4 5FD on 14 June 2012 (2 pages)
6 December 2011Annual return made up to 18 September 2011 with a full list of shareholders (5 pages)
6 December 2011Annual return made up to 18 September 2011 with a full list of shareholders (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
6 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
6 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
4 October 2010Director's details changed for Lee Lawrence Maude on 3 December 2009 (2 pages)
4 October 2010Secretary's details changed for Mr David Arnold Rose on 1 January 2010 (2 pages)
4 October 2010Director's details changed for Lee Lawrence Maude on 3 December 2009 (2 pages)
4 October 2010Director's details changed for Mr David Arnold Rose on 1 January 2010 (2 pages)
4 October 2010Secretary's details changed for Mr David Arnold Rose on 1 January 2010 (2 pages)
4 October 2010Director's details changed for Mr David Arnold Rose on 1 January 2010 (2 pages)
4 October 2010Director's details changed for Lee Lawrence Maude on 3 December 2009 (2 pages)
4 October 2010Director's details changed for Mr David Arnold Rose on 1 January 2010 (2 pages)
4 October 2010Secretary's details changed for Mr David Arnold Rose on 1 January 2010 (2 pages)
6 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
6 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
29 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (4 pages)
29 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (4 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
18 December 2008Return made up to 18/09/08; full list of members (4 pages)
18 December 2008Return made up to 18/09/08; full list of members (4 pages)
3 December 2008Registered office changed on 03/12/2008 from 45A cluntergate horbury wakefield west yorkshire WF4 5AF (1 page)
3 December 2008Registered office changed on 03/12/2008 from 45A cluntergate horbury wakefield west yorkshire WF4 5AF (1 page)
4 August 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
4 August 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
13 December 2007Director's particulars changed (1 page)
13 December 2007Return made up to 18/09/07; full list of members (2 pages)
13 December 2007Director's particulars changed (1 page)
13 December 2007Return made up to 18/09/07; full list of members (2 pages)
21 October 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
21 October 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
27 September 2007Registered office changed on 27/09/07 from: the suite the chapel back green churwell leeds west yorkshire LS27 7TE (1 page)
27 September 2007Registered office changed on 27/09/07 from: the suite the chapel back green churwell leeds west yorkshire LS27 7TE (1 page)
23 November 2006Secretary's particulars changed;director's particulars changed (1 page)
23 November 2006Secretary's particulars changed;director's particulars changed (1 page)
11 October 2006Return made up to 18/09/06; full list of members (7 pages)
11 October 2006Return made up to 18/09/06; full list of members (7 pages)
26 April 2006Particulars of mortgage/charge (4 pages)
26 April 2006Particulars of mortgage/charge (4 pages)
23 March 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
23 March 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
11 November 2005Return made up to 18/09/05; full list of members (7 pages)
11 November 2005Return made up to 18/09/05; full list of members (7 pages)
3 August 2005Registered office changed on 03/08/05 from: 24 bar lane wakefield west yorkshire WF1 4AD (1 page)
3 August 2005Registered office changed on 03/08/05 from: 24 bar lane wakefield west yorkshire WF1 4AD (1 page)
23 July 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
23 July 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
7 December 2004Return made up to 18/09/04; full list of members (7 pages)
7 December 2004Return made up to 18/09/04; full list of members (7 pages)
5 November 2004Particulars of mortgage/charge (7 pages)
5 November 2004Particulars of mortgage/charge (7 pages)
1 October 2004Particulars of mortgage/charge (7 pages)
1 October 2004Particulars of mortgage/charge (7 pages)
8 July 2004Particulars of mortgage/charge (3 pages)
8 July 2004Particulars of mortgage/charge (3 pages)
12 March 2004Particulars of mortgage/charge (7 pages)
12 March 2004Particulars of mortgage/charge (7 pages)
3 November 2003Ad 27/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 November 2003Ad 27/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 October 2003Registered office changed on 28/10/03 from: reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ (1 page)
28 October 2003New secretary appointed;new director appointed (2 pages)
28 October 2003Secretary resigned (1 page)
28 October 2003Director resigned (1 page)
28 October 2003Secretary resigned (1 page)
28 October 2003Registered office changed on 28/10/03 from: reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ (1 page)
28 October 2003New secretary appointed;new director appointed (2 pages)
28 October 2003New director appointed (2 pages)
28 October 2003Director resigned (1 page)
28 October 2003New director appointed (2 pages)
18 September 2003Incorporation (18 pages)
18 September 2003Incorporation (18 pages)