About

Registered Number: 01601949
Date of Incorporation: 04/12/1981 (42 years and 4 months ago)
Company Status: Active
Registered Address: 32 - 38 Hollands Road, Haverhill, Suffolk, CB9 8PR,

 

Established in 1981, Barnes Packaging (Braintree) Ltd are based in Suffolk, it's status at Companies House is "Active". Robinson, Nicholas Jon, Holliday, Mark Andrew, Steggall, Andrew John, Sussex, Margaret Ann, Barnes, Michael, Barnes, Sheila, Verrier, Lee, Wilcox, Anthony William are listed as the directors of Barnes Packaging (Braintree) Ltd. We don't currently know the number of employees at Barnes Packaging (Braintree) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLLIDAY, Mark Andrew 18 May 2012 - 1
STEGGALL, Andrew John 18 May 2012 - 1
BARNES, Michael N/A 01 July 2004 1
BARNES, Sheila N/A 18 August 1993 1
VERRIER, Lee 09 June 2004 24 February 2015 1
WILCOX, Anthony William 09 June 2004 30 April 2006 1
Secretary Name Appointed Resigned Total Appointments
ROBINSON, Nicholas Jon 18 May 2012 - 1
SUSSEX, Margaret Ann 07 June 2004 18 May 2012 1

Filing History

Document Type Date
AA - Annual Accounts 21 August 2020
CS01 - N/A 27 May 2020
CH01 - Change of particulars for director 30 March 2020
CH01 - Change of particulars for director 30 March 2020
CH01 - Change of particulars for director 30 March 2020
CH03 - Change of particulars for secretary 30 March 2020
PSC05 - N/A 30 March 2020
CS01 - N/A 04 June 2019
AA - Annual Accounts 31 May 2019
AA - Annual Accounts 31 May 2018
CS01 - N/A 29 May 2018
PSC02 - N/A 10 July 2017
CS01 - N/A 27 June 2017
AA - Annual Accounts 31 May 2017
AD01 - Change of registered office address 05 February 2017
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 26 June 2015
TM01 - Termination of appointment of director 01 June 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 25 June 2014
AA - Annual Accounts 29 May 2014
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 28 May 2013
AR01 - Annual Return 06 September 2012
AD01 - Change of registered office address 23 August 2012
TM01 - Termination of appointment of director 11 June 2012
TM02 - Termination of appointment of secretary 11 June 2012
AP01 - Appointment of director 11 June 2012
AP01 - Appointment of director 11 June 2012
AP01 - Appointment of director 11 June 2012
AP03 - Appointment of secretary 11 June 2012
AA - Annual Accounts 16 January 2012
AA01 - Change of accounting reference date 04 January 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 28 June 2011
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
AA - Annual Accounts 21 June 2010
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 14 June 2010
AA - Annual Accounts 23 November 2009
RESOLUTIONS - N/A 21 September 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 September 2009
363a - Annual Return 22 June 2009
RESOLUTIONS - N/A 18 November 2008
169 - Return by a company purchasing its own shares 18 November 2008
RESOLUTIONS - N/A 10 November 2008
AA - Annual Accounts 21 July 2008
363a - Annual Return 11 June 2008
288c - Notice of change of directors or secretaries or in their particulars 11 June 2008
363a - Annual Return 20 July 2007
AA - Annual Accounts 24 May 2007
AA - Annual Accounts 09 October 2006
363a - Annual Return 08 August 2006
288b - Notice of resignation of directors or secretaries 08 August 2006
288a - Notice of appointment of directors or secretaries 12 June 2006
AA - Annual Accounts 25 August 2005
363s - Annual Return 22 June 2005
AA - Annual Accounts 18 November 2004
288b - Notice of resignation of directors or secretaries 30 September 2004
395 - Particulars of a mortgage or charge 27 August 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 June 2004
288a - Notice of appointment of directors or secretaries 16 June 2004
288a - Notice of appointment of directors or secretaries 16 June 2004
288a - Notice of appointment of directors or secretaries 16 June 2004
288b - Notice of resignation of directors or secretaries 16 June 2004
363s - Annual Return 10 June 2004
RESOLUTIONS - N/A 10 June 2004
RESOLUTIONS - N/A 10 June 2004
363s - Annual Return 04 July 2003
AA - Annual Accounts 04 May 2003
288c - Notice of change of directors or secretaries or in their particulars 02 May 2003
288c - Notice of change of directors or secretaries or in their particulars 02 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 2003
RESOLUTIONS - N/A 12 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 2003
123 - Notice of increase in nominal capital 12 February 2003
AA - Annual Accounts 06 August 2002
363s - Annual Return 17 June 2002
363s - Annual Return 02 July 2001
AA - Annual Accounts 27 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 2000
AA - Annual Accounts 28 June 2000
363s - Annual Return 05 June 2000
363s - Annual Return 11 June 1999
AA - Annual Accounts 10 June 1999
AA - Annual Accounts 30 October 1998
363s - Annual Return 30 June 1998
AA - Annual Accounts 19 November 1997
363s - Annual Return 03 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 1997
AA - Annual Accounts 28 October 1996
363s - Annual Return 15 July 1996
363s - Annual Return 23 August 1995
AA - Annual Accounts 17 August 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 08 November 1994
395 - Particulars of a mortgage or charge 28 October 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 August 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 August 1994
287 - Change in situation or address of Registered Office 21 June 1994
363s - Annual Return 15 June 1994
288 - N/A 02 September 1993
AA - Annual Accounts 05 July 1993
363s - Annual Return 27 June 1993
363b - Annual Return 24 September 1992
395 - Particulars of a mortgage or charge 10 September 1992
AA - Annual Accounts 18 May 1992
363b - Annual Return 30 September 1991
AA - Annual Accounts 02 August 1991
363a - Annual Return 15 May 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 1991
RESOLUTIONS - N/A 24 February 1991
123 - Notice of increase in nominal capital 24 February 1991
AA - Annual Accounts 16 November 1990
363 - Annual Return 16 November 1990
AA - Annual Accounts 18 September 1989
363 - Annual Return 18 September 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 March 1989
AA - Annual Accounts 18 July 1988
363 - Annual Return 18 July 1988
AA - Annual Accounts 06 October 1987
363 - Annual Return 06 October 1987
288 - N/A 11 May 1987
AA - Annual Accounts 11 November 1986
363 - Annual Return 09 October 1986
AA - Annual Accounts 07 May 1986
363 - Annual Return 07 May 1986
AA - Annual Accounts 24 September 1985
CERTNM - Change of name certificate 16 April 1982
NEWINC - New incorporation documents 04 December 1981

Mortgages & Charges

Description Date Status Charge by
Fixed charge on purchased debts which fail to vest and on other debts and floating charge on proceeds of other debts 24 August 2004 Outstanding

N/A

Fixed charge 25 October 1994 Outstanding

N/A

Charge 09 September 1992 Fully Satisfied

N/A

Fixed and floating charge 07 November 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.