Barnard & Brough Ltd was founded on 10 November 1981, it's status is listed as "Active". There are 6 directors listed for the business. Currently we aren't aware of the number of employees at the Barnard & Brough Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROUGH, Richard John | N/A | 20 December 2000 | 1 |
BROUGH, Sylvia Gladys | N/A | 12 August 2003 | 1 |
JEEVARATNAM, Sharmini | 01 July 2012 | 28 April 2017 | 1 |
LAMBERT, Michael | 19 August 2003 | 28 April 2017 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JEEVARATNAM, Sharmini | 28 April 2017 | - | 1 |
WARREN, Roger Francis | 19 August 2003 | 26 October 2007 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 04 October 2019 | |
CS01 - N/A | 21 June 2019 | |
AP01 - Appointment of director | 09 April 2019 | |
AP01 - Appointment of director | 09 April 2019 | |
TM01 - Termination of appointment of director | 09 April 2019 | |
AA - Annual Accounts | 05 September 2018 | |
CS01 - N/A | 21 June 2018 | |
AA - Annual Accounts | 21 September 2017 | |
CS01 - N/A | 28 June 2017 | |
PSC02 - N/A | 26 June 2017 | |
SH10 - Notice of particulars of variation of rights attached to shares | 08 June 2017 | |
SH08 - Notice of name or other designation of class of shares | 08 June 2017 | |
RESOLUTIONS - N/A | 02 June 2017 | |
MA - Memorandum and Articles | 02 June 2017 | |
AP01 - Appointment of director | 28 April 2017 | |
AP01 - Appointment of director | 28 April 2017 | |
AP01 - Appointment of director | 28 April 2017 | |
TM01 - Termination of appointment of director | 28 April 2017 | |
AP03 - Appointment of secretary | 28 April 2017 | |
TM01 - Termination of appointment of director | 28 April 2017 | |
TM01 - Termination of appointment of director | 28 April 2017 | |
TM02 - Termination of appointment of secretary | 28 April 2017 | |
RESOLUTIONS - N/A | 27 April 2017 | |
MR04 - N/A | 15 April 2017 | |
AA - Annual Accounts | 16 September 2016 | |
AR01 - Annual Return | 24 June 2016 | |
AR01 - Annual Return | 23 June 2015 | |
AA - Annual Accounts | 12 April 2015 | |
AA - Annual Accounts | 03 September 2014 | |
AR01 - Annual Return | 30 June 2014 | |
AR01 - Annual Return | 06 August 2013 | |
AA - Annual Accounts | 29 May 2013 | |
SH01 - Return of Allotment of shares | 04 February 2013 | |
RESOLUTIONS - N/A | 25 January 2013 | |
SH10 - Notice of particulars of variation of rights attached to shares | 25 January 2013 | |
SH01 - Return of Allotment of shares | 25 January 2013 | |
CC04 - Statement of companies objects | 25 January 2013 | |
AA - Annual Accounts | 11 September 2012 | |
AP01 - Appointment of director | 30 July 2012 | |
AR01 - Annual Return | 18 July 2012 | |
AA - Annual Accounts | 12 July 2011 | |
AR01 - Annual Return | 30 June 2011 | |
AR01 - Annual Return | 14 July 2010 | |
CH01 - Change of particulars for director | 14 July 2010 | |
AA - Annual Accounts | 20 April 2010 | |
363a - Annual Return | 18 August 2009 | |
AA - Annual Accounts | 20 July 2009 | |
363a - Annual Return | 09 July 2008 | |
AA - Annual Accounts | 21 May 2008 | |
288a - Notice of appointment of directors or secretaries | 12 November 2007 | |
288b - Notice of resignation of directors or secretaries | 12 November 2007 | |
363a - Annual Return | 01 August 2007 | |
AA - Annual Accounts | 18 April 2007 | |
363a - Annual Return | 06 July 2006 | |
AA - Annual Accounts | 20 June 2006 | |
169 - Return by a company purchasing its own shares | 01 September 2005 | |
169 - Return by a company purchasing its own shares | 01 September 2005 | |
363s - Annual Return | 07 July 2005 | |
AA - Annual Accounts | 17 May 2005 | |
AA - Annual Accounts | 10 August 2004 | |
288b - Notice of resignation of directors or secretaries | 13 July 2004 | |
363s - Annual Return | 06 July 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 July 2004 | |
RESOLUTIONS - N/A | 16 January 2004 | |
RESOLUTIONS - N/A | 16 January 2004 | |
RESOLUTIONS - N/A | 16 January 2004 | |
MEM/ARTS - N/A | 16 January 2004 | |
123 - Notice of increase in nominal capital | 16 January 2004 | |
RESOLUTIONS - N/A | 31 December 2003 | |
RESOLUTIONS - N/A | 31 December 2003 | |
RESOLUTIONS - N/A | 31 December 2003 | |
123 - Notice of increase in nominal capital | 31 December 2003 | |
288b - Notice of resignation of directors or secretaries | 09 December 2003 | |
288a - Notice of appointment of directors or secretaries | 18 September 2003 | |
288a - Notice of appointment of directors or secretaries | 03 September 2003 | |
363s - Annual Return | 23 June 2003 | |
AA - Annual Accounts | 27 May 2003 | |
363s - Annual Return | 25 July 2002 | |
AA - Annual Accounts | 05 April 2002 | |
AA - Annual Accounts | 17 September 2001 | |
363s - Annual Return | 04 July 2001 | |
288b - Notice of resignation of directors or secretaries | 13 February 2001 | |
288a - Notice of appointment of directors or secretaries | 25 January 2001 | |
AA - Annual Accounts | 23 August 2000 | |
363s - Annual Return | 07 July 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 May 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 May 2000 | |
395 - Particulars of a mortgage or charge | 11 February 2000 | |
363s - Annual Return | 29 June 1999 | |
AA - Annual Accounts | 05 June 1999 | |
363s - Annual Return | 17 June 1998 | |
AA - Annual Accounts | 28 May 1998 | |
363s - Annual Return | 09 July 1997 | |
AA - Annual Accounts | 14 May 1997 | |
363s - Annual Return | 07 July 1996 | |
AA - Annual Accounts | 24 April 1996 | |
363s - Annual Return | 23 June 1995 | |
AA - Annual Accounts | 19 April 1995 | |
363s - Annual Return | 19 July 1994 | |
AA - Annual Accounts | 17 May 1994 | |
363s - Annual Return | 25 June 1993 | |
AA - Annual Accounts | 04 June 1993 | |
363s - Annual Return | 23 July 1992 | |
AA - Annual Accounts | 23 July 1992 | |
395 - Particulars of a mortgage or charge | 29 January 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 January 1992 | |
363b - Annual Return | 19 June 1991 | |
AA - Annual Accounts | 19 June 1991 | |
288 - N/A | 05 October 1990 | |
AA - Annual Accounts | 04 October 1990 | |
363 - Annual Return | 04 October 1990 | |
AA - Annual Accounts | 13 July 1989 | |
363 - Annual Return | 13 July 1989 | |
AA - Annual Accounts | 13 March 1989 | |
363 - Annual Return | 13 March 1989 | |
AA - Annual Accounts | 21 December 1987 | |
363 - Annual Return | 21 December 1987 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 July 1987 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 July 1987 | |
AA - Annual Accounts | 03 April 1987 | |
363 - Annual Return | 03 April 1987 | |
395 - Particulars of a mortgage or charge | 18 February 1987 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 04 February 2000 | Outstanding |
N/A |
Mortgage debenture | 28 January 1992 | Fully Satisfied |
N/A |
Debenture | 12 February 1986 | Fully Satisfied |
N/A |
Mortgage | 06 June 1985 | Fully Satisfied |
N/A |
Legal charge | 23 October 1984 | Fully Satisfied |
N/A |
Debenture | 31 March 1983 | Fully Satisfied |
N/A |
Legal charge | 31 March 1983 | Fully Satisfied |
N/A |