About

Registered Number: 01591141
Date of Incorporation: 14/10/1981 (42 years and 6 months ago)
Company Status: Active
Registered Address: Unit 22 No 1 Industrial Estate, Consett, Co Durham, DH8 6SZ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.