About

Registered Number: 00596108
Date of Incorporation: 30/12/1957 (66 years and 3 months ago)
Company Status: Active
Registered Address: Soff Lane, South End, Goxhill, Lincs, DN19 7ND

 

S.J. Barrick Ltd was setup in 1957, it has a status of "Active". We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARRICK, Matthew William 29 December 1994 - 1
SINDEN, Albert Ronald 29 December 1994 - 1
BARRICK, Alan N/A 01 April 1998 1
BARRICK, Lancelot N/A 04 January 1995 1
TOWLE, Peter William 29 December 1994 14 June 2012 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 05 June 2020
CS01 - N/A 05 June 2019
AA - Annual Accounts 30 May 2019
CS01 - N/A 08 March 2019
CS01 - N/A 02 October 2018
AA - Annual Accounts 23 April 2018
CS01 - N/A 20 September 2017
AA - Annual Accounts 23 May 2017
CS01 - N/A 31 October 2016
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 01 April 2014
AR01 - Annual Return 20 September 2013
MR04 - N/A 07 August 2013
MR04 - N/A 07 August 2013
MR04 - N/A 07 August 2013
MR04 - N/A 07 August 2013
MR04 - N/A 07 August 2013
MR04 - N/A 07 August 2013
MR05 - N/A 08 July 2013
MR05 - N/A 08 July 2013
MR05 - N/A 08 July 2013
MR05 - N/A 08 July 2013
MR05 - N/A 08 July 2013
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 31 October 2012
TM01 - Termination of appointment of director 15 June 2012
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 26 September 2011
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 20 September 2010
CH01 - Change of particulars for director 20 September 2010
CH01 - Change of particulars for director 20 September 2010
CH01 - Change of particulars for director 20 September 2010
AA - Annual Accounts 25 May 2010
AR01 - Annual Return 30 October 2009
AA - Annual Accounts 04 April 2009
395 - Particulars of a mortgage or charge 24 January 2009
363a - Annual Return 24 September 2008
AA - Annual Accounts 17 April 2008
395 - Particulars of a mortgage or charge 15 April 2008
363a - Annual Return 21 September 2007
AA - Annual Accounts 04 June 2007
363a - Annual Return 22 September 2006
288c - Notice of change of directors or secretaries or in their particulars 22 September 2006
AA - Annual Accounts 11 May 2006
363a - Annual Return 20 October 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 23 December 2004
AA - Annual Accounts 07 May 2004
363s - Annual Return 27 September 2003
AA - Annual Accounts 22 May 2003
363s - Annual Return 02 October 2002
AA - Annual Accounts 09 May 2002
363s - Annual Return 28 September 2001
AA - Annual Accounts 07 July 2001
363s - Annual Return 09 November 2000
395 - Particulars of a mortgage or charge 10 June 2000
AA - Annual Accounts 23 May 2000
363s - Annual Return 18 October 1999
AA - Annual Accounts 07 May 1999
363s - Annual Return 07 October 1998
288b - Notice of resignation of directors or secretaries 07 October 1998
288a - Notice of appointment of directors or secretaries 07 October 1998
395 - Particulars of a mortgage or charge 17 July 1998
AA - Annual Accounts 14 April 1998
363s - Annual Return 23 October 1997
AA - Annual Accounts 03 September 1997
363s - Annual Return 25 September 1996
AA - Annual Accounts 11 March 1996
AA - Annual Accounts 22 September 1995
363s - Annual Return 21 September 1995
288 - N/A 11 January 1995
288 - N/A 11 January 1995
288 - N/A 11 January 1995
288 - N/A 11 January 1995
363s - Annual Return 31 October 1994
AA - Annual Accounts 13 September 1994
AA - Annual Accounts 22 October 1993
363s - Annual Return 22 October 1993
363s - Annual Return 12 October 1992
AA - Annual Accounts 20 July 1992
AA - Annual Accounts 04 October 1991
363b - Annual Return 04 October 1991
AA - Annual Accounts 09 October 1990
363 - Annual Return 09 October 1990
AA - Annual Accounts 08 January 1990
363 - Annual Return 08 January 1990
AA - Annual Accounts 05 December 1988
363 - Annual Return 05 December 1988
AA - Annual Accounts 02 November 1987
363 - Annual Return 02 November 1987
AA - Annual Accounts 19 December 1986
363 - Annual Return 19 December 1986
395 - Particulars of a mortgage or charge 10 October 1986
363 - Annual Return 06 May 1986
NEWINC - New incorporation documents 30 December 1957

Mortgages & Charges

Description Date Status Charge by
Debenture 20 January 2009 Outstanding

N/A

Floating charge (all assets) 08 April 2008 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 09 June 2000 Fully Satisfied

N/A

Debenture 16 July 1998 Fully Satisfied

N/A

Charge on book debts 03 October 1986 Fully Satisfied

N/A

Mortgage 16 December 1968 Fully Satisfied

N/A

Charge 20 February 1967 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.