About

Registered Number: 00875571
Date of Incorporation: 30/03/1966 (58 years ago)
Company Status: Liquidation
Registered Address: 2 The Crescent, Taunton, Somerset, TA1 4EA

 

Barron Enterprises Ltd was founded on 30 March 1966 with its registered office in Taunton, Somerset, it's status is listed as "Liquidation". We don't know the number of employees at the organisation. The companies directors are listed as Barron, Janet Sheila, Magee, Wallace, Talbot, Peter Thomas at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARRON, Janet Sheila N/A 25 October 2006 1
MAGEE, Wallace 25 January 2016 21 July 2017 1
TALBOT, Peter Thomas 26 January 2016 14 July 2017 1

Filing History

Document Type Date
AD01 - Change of registered office address 18 July 2019
RESOLUTIONS - N/A 16 July 2019
LIQ01 - N/A 16 July 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 16 July 2019
RESOLUTIONS - N/A 30 January 2019
PSC04 - N/A 04 December 2018
PSC07 - N/A 04 December 2018
CONNOT - N/A 27 November 2018
AD01 - Change of registered office address 13 November 2018
CS01 - N/A 16 October 2018
PSC01 - N/A 02 October 2018
MR04 - N/A 01 October 2018
MR04 - N/A 18 September 2018
MR04 - N/A 18 September 2018
MR04 - N/A 18 September 2018
AA - Annual Accounts 19 June 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 06 November 2017
TM01 - Termination of appointment of director 21 July 2017
TM01 - Termination of appointment of director 14 July 2017
TM01 - Termination of appointment of director 21 April 2017
AA - Annual Accounts 30 November 2016
CS01 - N/A 10 October 2016
TM01 - Termination of appointment of director 20 May 2016
AP01 - Appointment of director 28 January 2016
AP01 - Appointment of director 26 January 2016
AP01 - Appointment of director 25 January 2016
AP01 - Appointment of director 25 January 2016
AP01 - Appointment of director 25 January 2016
AA - Annual Accounts 02 January 2016
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 23 October 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 25 October 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 27 October 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 19 October 2010
CH01 - Change of particulars for director 19 October 2010
MG01 - Particulars of a mortgage or charge 01 July 2010
AA - Annual Accounts 31 December 2009
AR01 - Annual Return 28 October 2009
AA - Annual Accounts 27 December 2008
RESOLUTIONS - N/A 25 November 2008
RESOLUTIONS - N/A 12 November 2008
123 - Notice of increase in nominal capital 12 November 2008
363a - Annual Return 28 October 2008
AA - Annual Accounts 02 January 2008
363s - Annual Return 24 October 2007
RESOLUTIONS - N/A 06 December 2006
RESOLUTIONS - N/A 06 December 2006
288b - Notice of resignation of directors or secretaries 06 December 2006
288a - Notice of appointment of directors or secretaries 06 December 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 06 December 2006
AA - Annual Accounts 05 December 2006
169 - Return by a company purchasing its own shares 01 December 2006
395 - Particulars of a mortgage or charge 16 November 2006
363s - Annual Return 06 November 2006
AA - Annual Accounts 23 December 2005
363s - Annual Return 14 November 2005
AA - Annual Accounts 23 November 2004
363s - Annual Return 14 October 2004
AA - Annual Accounts 06 January 2004
363s - Annual Return 06 October 2003
AA - Annual Accounts 09 December 2002
363s - Annual Return 15 October 2002
AA - Annual Accounts 19 October 2001
363s - Annual Return 05 October 2001
288a - Notice of appointment of directors or secretaries 11 April 2001
AA - Annual Accounts 29 December 2000
363s - Annual Return 13 October 2000
AA - Annual Accounts 15 October 1999
363s - Annual Return 14 October 1999
AA - Annual Accounts 13 October 1998
363s - Annual Return 12 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 1998
AA - Annual Accounts 06 November 1997
363s - Annual Return 24 October 1997
AA - Annual Accounts 22 November 1996
363s - Annual Return 22 October 1996
AA - Annual Accounts 11 December 1995
363s - Annual Return 09 October 1995
RESOLUTIONS - N/A 09 November 1994
RESOLUTIONS - N/A 09 November 1994
AA - Annual Accounts 09 November 1994
363s - Annual Return 09 November 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 November 1994
123 - Notice of increase in nominal capital 09 November 1994
363b - Annual Return 01 December 1993
AA - Annual Accounts 17 November 1993
AA - Annual Accounts 25 November 1992
288 - N/A 16 November 1992
363s - Annual Return 18 October 1992
288 - N/A 25 April 1992
288 - N/A 25 October 1991
363a - Annual Return 16 October 1991
287 - Change in situation or address of Registered Office 10 October 1991
AA - Annual Accounts 10 October 1991
363 - Annual Return 18 December 1990
AA - Annual Accounts 08 November 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 October 1990
395 - Particulars of a mortgage or charge 11 April 1990
395 - Particulars of a mortgage or charge 11 April 1990
363 - Annual Return 12 February 1990
AA - Annual Accounts 07 November 1989
363 - Annual Return 20 September 1989
363 - Annual Return 20 January 1989
AA - Annual Accounts 02 November 1988
363 - Annual Return 15 March 1988
AA - Annual Accounts 15 March 1988
363 - Annual Return 09 January 1987
AA - Annual Accounts 08 January 1987
NEWINC - New incorporation documents 30 March 1966

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 21 June 2010 Fully Satisfied

N/A

Legal charge 27 October 2006 Outstanding

N/A

Debenture 26 March 1990 Fully Satisfied

N/A

Legal charge 26 March 1990 Fully Satisfied

N/A

Debenture 22 February 1983 Fully Satisfied

N/A

Legal charge 20 December 1972 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.