About

Registered Number: 01223957
Date of Incorporation: 26/08/1975 (48 years and 7 months ago)
Company Status: Active
Registered Address: Reginald Road, Smethwick, West Midlands, B67 5AS

 

Founded in 1975, M. Barnwell Services Ltd has its registered office in West Midlands, it has a status of "Active". This business has 9 directors listed as Barnwell, Carol June, Barnwell, Darren Stephen Hawtin, Barnwell, Matthew Anthony, Barnwell, Michael Ronald, Barnwell, Steven Michael, Gumbley, Jennifer Ann, Barnwell, Jean Margaret, Fellows, Clive, Samuel, David Patrick at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNWELL, Carol June N/A - 1
BARNWELL, Darren Stephen Hawtin 26 April 2010 - 1
BARNWELL, Matthew Anthony 26 April 2010 - 1
BARNWELL, Michael Ronald N/A - 1
BARNWELL, Steven Michael 26 April 2010 - 1
BARNWELL, Jean Margaret N/A 12 March 2010 1
FELLOWS, Clive N/A 31 October 2016 1
SAMUEL, David Patrick 04 January 1993 26 February 2010 1
Secretary Name Appointed Resigned Total Appointments
GUMBLEY, Jennifer Ann N/A 04 July 2019 1

Filing History

Document Type Date
CS01 - N/A 13 May 2020
AA - Annual Accounts 14 January 2020
TM02 - Termination of appointment of secretary 17 September 2019
CS01 - N/A 15 May 2019
AA - Annual Accounts 19 February 2019
CS01 - N/A 14 May 2018
AA - Annual Accounts 19 January 2018
CS01 - N/A 15 May 2017
AA - Annual Accounts 19 April 2017
TM01 - Termination of appointment of director 02 November 2016
MR04 - N/A 14 September 2016
AR01 - Annual Return 05 May 2016
AA - Annual Accounts 08 January 2016
AR01 - Annual Return 26 June 2015
AA - Annual Accounts 29 April 2015
AA - Annual Accounts 11 June 2014
AR01 - Annual Return 13 May 2014
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 16 January 2013
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 15 May 2012
AR01 - Annual Return 19 May 2011
CH01 - Change of particulars for director 19 May 2011
CH01 - Change of particulars for director 19 May 2011
CH03 - Change of particulars for secretary 19 May 2011
CH01 - Change of particulars for director 19 May 2011
AA - Annual Accounts 04 April 2011
AA - Annual Accounts 02 August 2010
AR01 - Annual Return 14 May 2010
AP01 - Appointment of director 14 May 2010
AP01 - Appointment of director 14 May 2010
AP01 - Appointment of director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
TM01 - Termination of appointment of director 27 March 2010
TM01 - Termination of appointment of director 27 March 2010
363a - Annual Return 02 June 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 19 June 2008
AA - Annual Accounts 15 January 2008
RESOLUTIONS - N/A 19 July 2007
363a - Annual Return 01 June 2007
AA - Annual Accounts 14 March 2007
363a - Annual Return 23 May 2006
AA - Annual Accounts 11 January 2006
363s - Annual Return 31 May 2005
AA - Annual Accounts 17 January 2005
363s - Annual Return 08 June 2004
AA - Annual Accounts 18 February 2004
363s - Annual Return 06 June 2003
AA - Annual Accounts 18 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 September 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 September 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 September 2002
AA - Annual Accounts 21 August 2002
363s - Annual Return 20 May 2002
395 - Particulars of a mortgage or charge 09 August 2001
395 - Particulars of a mortgage or charge 13 July 2001
395 - Particulars of a mortgage or charge 13 July 2001
363s - Annual Return 12 June 2001
AA - Annual Accounts 03 April 2001
363s - Annual Return 09 May 2000
AA - Annual Accounts 17 April 2000
363s - Annual Return 12 May 1999
AA - Annual Accounts 05 March 1999
AA - Annual Accounts 02 June 1998
363s - Annual Return 10 May 1998
AA - Annual Accounts 07 July 1997
363s - Annual Return 07 May 1997
AA - Annual Accounts 06 June 1996
363s - Annual Return 04 June 1996
AA - Annual Accounts 03 August 1995
363s - Annual Return 04 May 1995
363s - Annual Return 04 May 1994
AA - Annual Accounts 09 March 1994
AA - Annual Accounts 11 May 1993
363s - Annual Return 11 May 1993
288 - N/A 17 January 1993
AA - Annual Accounts 12 May 1992
363b - Annual Return 12 May 1992
AA - Annual Accounts 19 August 1991
363b - Annual Return 19 August 1991
288 - N/A 06 June 1991
288 - N/A 06 June 1991
288 - N/A 06 June 1991
395 - Particulars of a mortgage or charge 26 July 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 July 1990
AA - Annual Accounts 09 July 1990
363 - Annual Return 09 July 1990
288 - N/A 13 October 1989
AA - Annual Accounts 15 May 1989
363 - Annual Return 15 May 1989
288 - N/A 11 November 1988
287 - Change in situation or address of Registered Office 11 November 1988
AA - Annual Accounts 07 November 1988
363 - Annual Return 07 November 1988
395 - Particulars of a mortgage or charge 07 October 1988
AA - Annual Accounts 05 February 1988
363 - Annual Return 05 February 1988
288 - N/A 04 November 1987
AA - Annual Accounts 01 October 1986
363 - Annual Return 01 October 1986
MISC - Miscellaneous document 26 August 1975

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 25 July 2001 Fully Satisfied

N/A

Debenture 04 July 2001 Outstanding

N/A

Mortgage 04 July 2001 Outstanding

N/A

Charge supplemental to a mortgage debenture dated 14/10/76 20 July 1990 Fully Satisfied

N/A

Legal mortgage 30 September 1988 Fully Satisfied

N/A

Legal charge 21 August 1981 Fully Satisfied

N/A

Mortgage debenture 14 October 1976 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.