About

Registered Number: 02198303
Date of Incorporation: 25/11/1987 (36 years and 4 months ago)
Company Status: Active
Registered Address: 1st Floor 12 Hornsby Square, Southfields Business Park, Basildon, Essex, SS15 6SD,

 

Based in Basildon, M.D.Barnard & Company Ltd was registered on 25 November 1987. Mckelvey, Paul, Barton, Therese Mary are listed as the directors of M.D.Barnard & Company Ltd. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARTON, Therese Mary N/A 31 July 2000 1
Secretary Name Appointed Resigned Total Appointments
MCKELVEY, Paul 28 July 2016 30 November 2017 1

Filing History

Document Type Date
RP04AP01 - N/A 18 May 2020
CS01 - N/A 31 January 2020
AA - Annual Accounts 12 August 2019
MR04 - N/A 04 February 2019
CS01 - N/A 28 January 2019
PSC05 - N/A 28 January 2019
AA - Annual Accounts 14 December 2018
AD01 - Change of registered office address 18 September 2018
AD01 - Change of registered office address 18 September 2018
PSC02 - N/A 10 April 2018
CS01 - N/A 26 February 2018
PSC07 - N/A 26 February 2018
AP01 - Appointment of director 19 January 2018
TM01 - Termination of appointment of director 19 January 2018
AP01 - Appointment of director 19 January 2018
AP01 - Appointment of director 19 January 2018
TM02 - Termination of appointment of secretary 08 January 2018
MR01 - N/A 08 January 2018
AA - Annual Accounts 24 October 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 03 January 2017
TM02 - Termination of appointment of secretary 28 July 2016
TM01 - Termination of appointment of director 28 July 2016
AP03 - Appointment of secretary 28 July 2016
AR01 - Annual Return 03 February 2016
CH01 - Change of particulars for director 03 February 2016
CH03 - Change of particulars for secretary 03 February 2016
AA - Annual Accounts 06 January 2016
MR04 - N/A 08 September 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 23 January 2014
AA - Annual Accounts 05 January 2014
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 16 February 2012
AA - Annual Accounts 26 July 2011
AR01 - Annual Return 18 February 2011
AA - Annual Accounts 02 August 2010
AR01 - Annual Return 22 January 2010
AA - Annual Accounts 17 August 2009
363a - Annual Return 23 January 2009
AA - Annual Accounts 08 July 2008
363a - Annual Return 15 February 2008
AA - Annual Accounts 09 July 2007
363a - Annual Return 14 February 2007
AA - Annual Accounts 26 June 2006
363a - Annual Return 06 February 2006
AA - Annual Accounts 07 September 2005
363s - Annual Return 29 January 2005
AA - Annual Accounts 06 July 2004
363s - Annual Return 02 March 2004
AA - Annual Accounts 03 September 2003
363s - Annual Return 08 February 2003
AA - Annual Accounts 01 July 2002
288b - Notice of resignation of directors or secretaries 19 June 2002
363s - Annual Return 26 January 2002
AA - Annual Accounts 28 June 2001
288a - Notice of appointment of directors or secretaries 16 May 2001
363s - Annual Return 30 January 2001
288b - Notice of resignation of directors or secretaries 01 August 2000
288a - Notice of appointment of directors or secretaries 01 August 2000
AA - Annual Accounts 21 June 2000
363s - Annual Return 01 February 2000
AA - Annual Accounts 02 July 1999
RESOLUTIONS - N/A 18 January 1999
363s - Annual Return 18 January 1999
288a - Notice of appointment of directors or secretaries 15 September 1998
287 - Change in situation or address of Registered Office 03 September 1998
AA - Annual Accounts 29 June 1998
363s - Annual Return 19 January 1998
AA - Annual Accounts 06 July 1997
RESOLUTIONS - N/A 14 January 1997
363s - Annual Return 14 January 1997
AA - Annual Accounts 02 July 1996
RESOLUTIONS - N/A 15 January 1996
363s - Annual Return 15 January 1996
AA - Annual Accounts 04 July 1995
363s - Annual Return 19 January 1995
RESOLUTIONS - N/A 11 January 1995
AA - Annual Accounts 11 January 1995
288 - N/A 11 January 1995
RESOLUTIONS - N/A 04 February 1994
363s - Annual Return 18 January 1994
AA - Annual Accounts 03 August 1993
395 - Particulars of a mortgage or charge 20 April 1993
363s - Annual Return 17 January 1993
AA - Annual Accounts 14 August 1992
363s - Annual Return 14 January 1992
AA - Annual Accounts 15 July 1991
AA - Annual Accounts 04 April 1991
363a - Annual Return 04 April 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 1991
287 - Change in situation or address of Registered Office 03 September 1990
AA - Annual Accounts 17 August 1990
363 - Annual Return 11 April 1990
AA - Annual Accounts 04 September 1989
287 - Change in situation or address of Registered Office 25 July 1989
363 - Annual Return 05 April 1989
PUC 2 - N/A 18 May 1988
RESOLUTIONS - N/A 16 May 1988
RESOLUTIONS - N/A 16 May 1988
123 - Notice of increase in nominal capital 16 May 1988
PUC 5 - N/A 10 May 1988
RESOLUTIONS - N/A 12 April 1988
RESOLUTIONS - N/A 12 April 1988
288 - N/A 12 April 1988
CERTNM - Change of name certificate 11 March 1988
NEWINC - New incorporation documents 25 November 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 December 2017 Fully Satisfied

N/A

Charge 15 April 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.