About

Registered Number: 01596981
Date of Incorporation: 10/11/1981 (42 years and 5 months ago)
Company Status: Active
Registered Address: Wivelsfield Green, Haywards Heath, West Sussex, RH17 7QB

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.