About

Registered Number: 04231277
Date of Incorporation: 08/06/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: Security House, High Street, Donington, Spalding, PE11 4TA

 

Having been setup in 2001, George Barnsdale Commercial Ltd have registered office in Spalding, it's status at Companies House is "Active". The companies directors are listed as Walton, John Anthony, Dixon, Steven, Cole, Matthew James, Morgan, Teresa Catherine at Companies House. We don't know the number of employees at George Barnsdale Commercial Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIXON, Steven 08 January 2018 - 1
Secretary Name Appointed Resigned Total Appointments
WALTON, John Anthony 31 August 2017 - 1
COLE, Matthew James 18 February 2015 31 August 2017 1
MORGAN, Teresa Catherine 01 June 2011 23 February 2015 1

Filing History

Document Type Date
CS01 - N/A 01 July 2020
AA - Annual Accounts 10 September 2019
CS01 - N/A 04 June 2019
AP01 - Appointment of director 07 May 2019
RESOLUTIONS - N/A 30 March 2019
AA - Annual Accounts 22 August 2018
MR01 - N/A 21 June 2018
CS01 - N/A 20 June 2018
AA01 - Change of accounting reference date 07 February 2018
AP01 - Appointment of director 18 January 2018
AP03 - Appointment of secretary 11 September 2017
TM02 - Termination of appointment of secretary 11 September 2017
AA - Annual Accounts 31 August 2017
CS01 - N/A 12 June 2017
AA - Annual Accounts 09 December 2016
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 12 June 2015
AP03 - Appointment of secretary 02 June 2015
TM02 - Termination of appointment of secretary 23 February 2015
AA - Annual Accounts 06 February 2015
AR01 - Annual Return 25 June 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 05 July 2013
AA - Annual Accounts 18 February 2013
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 10 August 2011
AR01 - Annual Return 05 July 2011
AP03 - Appointment of secretary 05 July 2011
TM02 - Termination of appointment of secretary 05 July 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 22 June 2010
MG01 - Particulars of a mortgage or charge 09 April 2010
AA - Annual Accounts 14 August 2009
363a - Annual Return 09 June 2009
AA - Annual Accounts 19 November 2008
363a - Annual Return 09 June 2008
AA - Annual Accounts 21 September 2007
363a - Annual Return 11 June 2007
AA - Annual Accounts 28 September 2006
363a - Annual Return 08 June 2006
AA - Annual Accounts 03 November 2005
363s - Annual Return 28 June 2005
AA - Annual Accounts 07 October 2004
363s - Annual Return 23 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 2004
363s - Annual Return 14 June 2004
288a - Notice of appointment of directors or secretaries 28 August 2003
288b - Notice of resignation of directors or secretaries 28 August 2003
AA - Annual Accounts 08 August 2003
363s - Annual Return 20 June 2003
AA - Annual Accounts 18 November 2002
225 - Change of Accounting Reference Date 16 July 2002
363s - Annual Return 26 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 2002
288b - Notice of resignation of directors or secretaries 15 June 2001
288b - Notice of resignation of directors or secretaries 15 June 2001
288a - Notice of appointment of directors or secretaries 14 June 2001
288a - Notice of appointment of directors or secretaries 14 June 2001
NEWINC - New incorporation documents 08 June 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 June 2018 Outstanding

N/A

Debenture 06 April 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.