About

Registered Number: 06541930
Date of Incorporation: 20/03/2008 (16 years and 3 months ago)
Company Status: Active
Registered Address: 8 Caroline Point 62 Caroline Street, Jewellery Quarter, Birmingham, B3 1UF,

 

Barnard Payne Holdings Ltd was founded on 20 March 2008 and are based in Birmingham, it's status is listed as "Active". We do not know the number of employees at the business. The companies directors are listed as Neale, Linda Margaret, Payne, Malcolm Richard, Creditreform (Secretaries) Limited, Creditreform (Directors) Limited in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEALE, Linda Margaret 20 March 2008 - 1
PAYNE, Malcolm Richard 20 March 2008 - 1
CREDITREFORM (DIRECTORS) LIMITED 20 March 2008 26 March 2008 1
Secretary Name Appointed Resigned Total Appointments
CREDITREFORM (SECRETARIES) LIMITED 20 March 2008 26 March 2008 1

Filing History

Document Type Date
AA - Annual Accounts 03 September 2020
CS01 - N/A 22 March 2020
AD01 - Change of registered office address 18 November 2019
AA - Annual Accounts 19 August 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 25 May 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 07 July 2017
CH01 - Change of particulars for director 22 May 2017
CH01 - Change of particulars for director 22 May 2017
CS01 - N/A 23 March 2017
AA - Annual Accounts 16 June 2016
AR01 - Annual Return 06 May 2016
AA - Annual Accounts 12 June 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 08 October 2013
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 20 June 2012
AR01 - Annual Return 22 March 2012
CH04 - Change of particulars for corporate secretary 09 February 2012
AD01 - Change of registered office address 27 January 2012
AA - Annual Accounts 08 June 2011
AR01 - Annual Return 21 March 2011
AAMD - Amended Accounts 30 December 2010
AA - Annual Accounts 17 August 2010
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH04 - Change of particulars for corporate secretary 19 March 2010
AD01 - Change of registered office address 04 March 2010
AA - Annual Accounts 09 February 2010
AD01 - Change of registered office address 31 December 2009
CH04 - Change of particulars for corporate secretary 31 December 2009
363a - Annual Return 17 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 November 2008
CERTNM - Change of name certificate 04 November 2008
288a - Notice of appointment of directors or secretaries 27 March 2008
288a - Notice of appointment of directors or secretaries 27 March 2008
288a - Notice of appointment of directors or secretaries 27 March 2008
288b - Notice of resignation of directors or secretaries 27 March 2008
288b - Notice of resignation of directors or secretaries 26 March 2008
NEWINC - New incorporation documents 20 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.