About

Registered Number: 01305000
Date of Incorporation: 25/03/1977 (47 years and 2 months ago)
Company Status: Active
Registered Address: Unit 14 Mile Oak Industrial, Estate Maesbury Road, Oswestry, Shropshire, SY10 8GA

 

Established in 1977, Barnes & Mullins Ltd have registered office in Shropshire, it has a status of "Active". This organisation is VAT Registered in the UK. Finley, Stephen James, Lewis, Sarah, Mew, Alexander Ross, Tichopad, Gary John, Perrin, Sidney Bruce, Cleary, Brian, Derges, David Eric are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FINLEY, Stephen James 01 April 2018 - 1
LEWIS, Sarah 01 April 2018 - 1
MEW, Alexander Ross 01 April 2018 - 1
TICHOPAD, Gary John 01 April 2018 - 1
CLEARY, Brian 30 March 2001 31 October 2007 1
DERGES, David Eric 11 September 1998 30 March 2001 1
Secretary Name Appointed Resigned Total Appointments
PERRIN, Sidney Bruce 17 October 2007 02 July 2009 1

Filing History

Document Type Date
CS01 - N/A 19 March 2020
AA - Annual Accounts 18 July 2019
CS01 - N/A 05 March 2019
CH01 - Change of particulars for director 05 March 2019
CH01 - Change of particulars for director 05 March 2019
CH01 - Change of particulars for director 20 November 2018
AA - Annual Accounts 26 September 2018
AP01 - Appointment of director 09 April 2018
AP01 - Appointment of director 06 April 2018
AP01 - Appointment of director 06 April 2018
AP01 - Appointment of director 06 April 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 March 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 March 2018
PSC05 - N/A 09 March 2018
CS01 - N/A 09 March 2018
AA - Annual Accounts 07 August 2017
CS01 - N/A 06 April 2017
AA - Annual Accounts 17 September 2016
AR01 - Annual Return 18 March 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 27 July 2015
AR01 - Annual Return 29 January 2015
TM02 - Termination of appointment of secretary 13 January 2015
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 15 January 2014
AA01 - Change of accounting reference date 24 October 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 16 January 2012
AA - Annual Accounts 25 November 2011
RESOLUTIONS - N/A 15 June 2011
RESOLUTIONS - N/A 15 June 2011
MEM/ARTS - N/A 15 June 2011
AR01 - Annual Return 18 March 2011
MG01 - Particulars of a mortgage or charge 18 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 February 2011
AA - Annual Accounts 06 September 2010
RESOLUTIONS - N/A 17 June 2010
CH01 - Change of particulars for director 25 February 2010
MG01 - Particulars of a mortgage or charge 11 February 2010
MG01 - Particulars of a mortgage or charge 03 February 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
AA - Annual Accounts 24 September 2009
288a - Notice of appointment of directors or secretaries 17 August 2009
288a - Notice of appointment of directors or secretaries 17 August 2009
288b - Notice of resignation of directors or secretaries 17 August 2009
288b - Notice of resignation of directors or secretaries 17 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 March 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 28 January 2008
363a - Annual Return 14 January 2008
288b - Notice of resignation of directors or secretaries 01 December 2007
288a - Notice of appointment of directors or secretaries 13 November 2007
288b - Notice of resignation of directors or secretaries 13 November 2007
RESOLUTIONS - N/A 08 November 2007
RESOLUTIONS - N/A 08 November 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 November 2007
RESOLUTIONS - N/A 05 November 2007
RESOLUTIONS - N/A 05 November 2007
363a - Annual Return 18 April 2007
AA - Annual Accounts 24 January 2007
363a - Annual Return 22 March 2006
288c - Notice of change of directors or secretaries or in their particulars 22 March 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 29 December 2004
AA - Annual Accounts 01 December 2004
363s - Annual Return 29 December 2003
AA - Annual Accounts 19 November 2003
AA - Annual Accounts 28 January 2003
363s - Annual Return 06 January 2003
288c - Notice of change of directors or secretaries or in their particulars 19 September 2002
363s - Annual Return 22 May 2002
287 - Change in situation or address of Registered Office 08 May 2002
AA - Annual Accounts 25 April 2002
395 - Particulars of a mortgage or charge 13 February 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 13 December 2001
AA - Annual Accounts 18 April 2001
288a - Notice of appointment of directors or secretaries 04 April 2001
288b - Notice of resignation of directors or secretaries 04 April 2001
363s - Annual Return 09 February 2001
287 - Change in situation or address of Registered Office 18 April 2000
288a - Notice of appointment of directors or secretaries 06 April 2000
288b - Notice of resignation of directors or secretaries 06 April 2000
AA - Annual Accounts 30 January 2000
363s - Annual Return 06 January 2000
395 - Particulars of a mortgage or charge 08 December 1999
395 - Particulars of a mortgage or charge 08 December 1999
395 - Particulars of a mortgage or charge 08 December 1999
395 - Particulars of a mortgage or charge 24 September 1999
288b - Notice of resignation of directors or secretaries 13 July 1999
395 - Particulars of a mortgage or charge 04 May 1999
AA - Annual Accounts 02 February 1999
363s - Annual Return 19 January 1999
288a - Notice of appointment of directors or secretaries 28 September 1998
288a - Notice of appointment of directors or secretaries 26 May 1998
395 - Particulars of a mortgage or charge 23 May 1998
AA - Annual Accounts 22 January 1998
363s - Annual Return 09 January 1998
RESOLUTIONS - N/A 17 June 1997
MEM/ARTS - N/A 17 June 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 June 1997
363s - Annual Return 31 January 1997
288b - Notice of resignation of directors or secretaries 31 January 1997
AA - Annual Accounts 21 January 1997
288 - N/A 24 March 1996
363s - Annual Return 19 January 1996
AA - Annual Accounts 10 November 1995
363s - Annual Return 08 January 1995
AA - Annual Accounts 10 October 1994
AA - Annual Accounts 01 February 1994
363s - Annual Return 14 January 1994
AA - Annual Accounts 26 January 1993
363s - Annual Return 18 January 1993
288 - N/A 21 January 1992
AA - Annual Accounts 21 January 1992
363b - Annual Return 09 January 1992
AA - Annual Accounts 07 January 1991
363 - Annual Return 07 January 1991
AA - Annual Accounts 11 January 1990
363 - Annual Return 11 January 1990
288 - N/A 04 January 1990
288 - N/A 04 January 1990
395 - Particulars of a mortgage or charge 10 August 1989
AA - Annual Accounts 15 December 1988
363 - Annual Return 15 December 1988
AA - Annual Accounts 16 December 1987
363 - Annual Return 16 December 1987
AA - Annual Accounts 17 October 1986
363 - Annual Return 17 October 1986
288 - N/A 13 June 1986
363 - Annual Return 24 October 1985
NEWINC - New incorporation documents 25 March 1977

Mortgages & Charges

Description Date Status Charge by
Debenture 16 March 2011 Outstanding

N/A

Floating charge (all assets) 08 February 2010 Outstanding

N/A

Legal assignment 02 February 2010 Outstanding

N/A

Legal charge 01 February 2002 Fully Satisfied

N/A

Legal mortgage 30 November 1999 Outstanding

N/A

Legal charge 30 November 1999 Fully Satisfied

N/A

Legal charge 30 November 1999 Fully Satisfied

N/A

Legal mortgage 21 September 1999 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 26 April 1999 Outstanding

N/A

Debenture 21 May 1998 Fully Satisfied

N/A

Legal charge 01 August 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.