Barkell Ltd was setup in 1981. This business is registered for VAT in the UK. We don't know the number of employees at this company. Thorburn, Simon Andrew, Clegg, John Eric, Phillips, Ronald Barry, Inglis, Kenneth Alexander, Mcburney, Matthew James, Mollett, Peter, Parker, Michael, Phillips, Ronald Barry are the current directors of the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
INGLIS, Kenneth Alexander | N/A | 28 February 2014 | 1 |
MCBURNEY, Matthew James | 28 February 2014 | 15 May 2017 | 1 |
MOLLETT, Peter | N/A | 28 February 2014 | 1 |
PARKER, Michael | 05 March 2010 | 31 December 2016 | 1 |
PHILLIPS, Ronald Barry | N/A | 28 February 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
THORBURN, Simon Andrew | 18 July 2016 | - | 1 |
CLEGG, John Eric | 28 February 2014 | 18 July 2016 | 1 |
PHILLIPS, Ronald Barry | 29 December 2010 | 28 February 2014 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 03 January 2020 | |
CS01 - N/A | 02 January 2020 | |
AA - Annual Accounts | 11 March 2019 | |
CS01 - N/A | 09 January 2019 | |
AUD - Auditor's letter of resignation | 04 September 2018 | |
AA - Annual Accounts | 01 February 2018 | |
CS01 - N/A | 03 January 2018 | |
CH01 - Change of particulars for director | 18 May 2017 | |
AP01 - Appointment of director | 18 May 2017 | |
AP01 - Appointment of director | 16 May 2017 | |
TM01 - Termination of appointment of director | 16 May 2017 | |
TM01 - Termination of appointment of director | 16 May 2017 | |
AA - Annual Accounts | 13 February 2017 | |
CS01 - N/A | 11 January 2017 | |
TM01 - Termination of appointment of director | 11 January 2017 | |
TM01 - Termination of appointment of director | 05 October 2016 | |
TM02 - Termination of appointment of secretary | 18 July 2016 | |
AP03 - Appointment of secretary | 18 July 2016 | |
TM01 - Termination of appointment of director | 18 July 2016 | |
AR01 - Annual Return | 04 January 2016 | |
AA - Annual Accounts | 03 January 2016 | |
AA - Annual Accounts | 12 January 2015 | |
AR01 - Annual Return | 05 January 2015 | |
AP01 - Appointment of director | 06 March 2014 | |
AP01 - Appointment of director | 05 March 2014 | |
CH03 - Change of particulars for secretary | 05 March 2014 | |
AP01 - Appointment of director | 05 March 2014 | |
AP01 - Appointment of director | 05 March 2014 | |
TM01 - Termination of appointment of director | 05 March 2014 | |
AP01 - Appointment of director | 05 March 2014 | |
TM01 - Termination of appointment of director | 05 March 2014 | |
TM01 - Termination of appointment of director | 05 March 2014 | |
AP03 - Appointment of secretary | 05 March 2014 | |
TM02 - Termination of appointment of secretary | 05 March 2014 | |
AA01 - Change of accounting reference date | 05 March 2014 | |
MR04 - N/A | 05 March 2014 | |
AR01 - Annual Return | 14 February 2014 | |
AA - Annual Accounts | 08 January 2014 | |
AUD - Auditor's letter of resignation | 30 September 2013 | |
AR01 - Annual Return | 13 February 2013 | |
AA - Annual Accounts | 06 January 2013 | |
AA - Annual Accounts | 01 February 2012 | |
AR01 - Annual Return | 27 January 2012 | |
AAMD - Amended Accounts | 13 May 2011 | |
AR01 - Annual Return | 24 February 2011 | |
TM02 - Termination of appointment of secretary | 24 February 2011 | |
AP03 - Appointment of secretary | 24 February 2011 | |
AA - Annual Accounts | 03 December 2010 | |
AP01 - Appointment of director | 09 April 2010 | |
AA - Annual Accounts | 12 January 2010 | |
AR01 - Annual Return | 07 January 2010 | |
CH01 - Change of particulars for director | 08 October 2009 | |
CH01 - Change of particulars for director | 08 October 2009 | |
CH01 - Change of particulars for director | 08 October 2009 | |
CH03 - Change of particulars for secretary | 08 October 2009 | |
CH03 - Change of particulars for secretary | 08 October 2009 | |
AA - Annual Accounts | 16 February 2009 | |
363a - Annual Return | 12 January 2009 | |
AA - Annual Accounts | 04 March 2008 | |
363a - Annual Return | 23 January 2008 | |
287 - Change in situation or address of Registered Office | 23 January 2008 | |
AA - Annual Accounts | 16 April 2007 | |
363s - Annual Return | 19 January 2007 | |
363s - Annual Return | 23 January 2006 | |
AA - Annual Accounts | 20 December 2005 | |
363s - Annual Return | 04 January 2005 | |
AA - Annual Accounts | 21 December 2004 | |
363s - Annual Return | 08 February 2004 | |
AA - Annual Accounts | 22 December 2003 | |
363s - Annual Return | 20 December 2002 | |
AA - Annual Accounts | 06 December 2002 | |
AA - Annual Accounts | 11 February 2002 | |
363s - Annual Return | 04 January 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 October 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 October 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 October 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 October 2001 | |
395 - Particulars of a mortgage or charge | 10 July 2001 | |
363s - Annual Return | 30 January 2001 | |
AA - Annual Accounts | 10 October 2000 | |
AA - Annual Accounts | 02 March 2000 | |
363a - Annual Return | 27 January 2000 | |
AA - Annual Accounts | 21 February 1999 | |
363a - Annual Return | 21 January 1999 | |
AA - Annual Accounts | 02 March 1998 | |
363a - Annual Return | 27 January 1998 | |
AA - Annual Accounts | 02 February 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 January 1997 | |
363a - Annual Return | 25 January 1997 | |
AA - Annual Accounts | 26 February 1996 | |
363x - Annual Return | 24 January 1996 | |
AA - Annual Accounts | 28 February 1995 | |
363x - Annual Return | 20 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 03 March 1994 | |
363x - Annual Return | 18 February 1994 | |
AA - Annual Accounts | 25 February 1993 | |
363s - Annual Return | 26 January 1993 | |
288 - N/A | 26 January 1993 | |
AA - Annual Accounts | 09 March 1992 | |
288 - N/A | 16 February 1992 | |
363s - Annual Return | 16 February 1992 | |
AA - Annual Accounts | 28 March 1991 | |
363a - Annual Return | 28 March 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 May 1990 | |
AA - Annual Accounts | 12 April 1990 | |
363 - Annual Return | 12 April 1990 | |
AA - Annual Accounts | 06 June 1989 | |
363 - Annual Return | 29 March 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 July 1988 | |
AA - Annual Accounts | 25 May 1988 | |
363 - Annual Return | 25 May 1988 | |
395 - Particulars of a mortgage or charge | 22 January 1988 | |
395 - Particulars of a mortgage or charge | 22 January 1988 | |
AA - Annual Accounts | 09 July 1987 | |
363 - Annual Return | 09 July 1987 | |
288 - N/A | 12 May 1986 | |
AA - Annual Accounts | 01 December 1984 | |
AA - Annual Accounts | 26 April 1984 | |
PUC 2 - N/A | 23 June 1982 | |
CERTNM - Change of name certificate | 09 February 1982 | |
288a - Notice of appointment of directors or secretaries | 11 November 1981 | |
288b - Notice of resignation of directors or secretaries | 10 November 1981 | |
MISC - Miscellaneous document | 10 November 1981 | |
288a - Notice of appointment of directors or secretaries | 10 November 1981 | |
NEWINC - New incorporation documents | 14 October 1981 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 September 1981 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 05 July 2001 | Fully Satisfied |
N/A |
Assignment of deposit account moneys | 19 January 1987 | Fully Satisfied |
N/A |
Debenture | 19 January 1987 | Fully Satisfied |
N/A |
Debenture | 30 May 1984 | Fully Satisfied |
N/A |
Legal charge | 30 April 1984 | Fully Satisfied |
N/A |
Charge | 02 April 1982 | Fully Satisfied |
N/A |