About

Registered Number: 03057982
Date of Incorporation: 18/05/1995 (29 years and 11 months ago)
Company Status: Active
Registered Address: Castlegarth Works, Masonic Lane, Thirsk, North Yorkshire, YO7 1PS

 

Www.Barcoding.co.uk Ltd was registered on 18 May 1995 with its registered office in Thirsk in North Yorkshire, it's status in the Companies House registry is set to "Active". This business has 6 directors listed as Gitsham, Gillian, Brown, Kevin, Dood, Barry John, Schoon, Stephen Charles, Stables, Janet Alexandra, Stainton, Derek Anthony at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Kevin 04 November 2002 13 August 2007 1
DOOD, Barry John 04 February 2008 30 May 2018 1
SCHOON, Stephen Charles 18 May 1995 01 May 1996 1
STABLES, Janet Alexandra 04 November 2002 04 February 2008 1
STAINTON, Derek Anthony 18 May 1995 04 February 2008 1
Secretary Name Appointed Resigned Total Appointments
GITSHAM, Gillian 02 July 2018 - 1

Filing History

Document Type Date
CS01 - N/A 18 May 2020
AA - Annual Accounts 15 November 2019
CS01 - N/A 22 May 2019
PSC01 - N/A 05 December 2018
PSC01 - N/A 05 December 2018
PSC07 - N/A 05 December 2018
AA - Annual Accounts 26 September 2018
TM02 - Termination of appointment of secretary 02 July 2018
AP01 - Appointment of director 02 July 2018
AP03 - Appointment of secretary 02 July 2018
AP01 - Appointment of director 02 July 2018
AP01 - Appointment of director 22 June 2018
TM01 - Termination of appointment of director 22 June 2018
CS01 - N/A 23 May 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 31 May 2017
AA - Annual Accounts 21 February 2017
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 28 May 2015
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 22 May 2014
AA - Annual Accounts 21 February 2014
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 13 June 2011
AA - Annual Accounts 14 October 2010
AR01 - Annual Return 27 May 2010
CH01 - Change of particulars for director 27 May 2010
CH03 - Change of particulars for secretary 27 May 2010
AA - Annual Accounts 17 February 2010
363a - Annual Return 01 June 2009
AA - Annual Accounts 05 April 2009
363a - Annual Return 30 May 2008
353 - Register of members 30 May 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 30 May 2008
287 - Change in situation or address of Registered Office 30 May 2008
288a - Notice of appointment of directors or secretaries 25 April 2008
288b - Notice of resignation of directors or secretaries 08 April 2008
288b - Notice of resignation of directors or secretaries 08 April 2008
288b - Notice of resignation of directors or secretaries 08 April 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
AA - Annual Accounts 29 March 2008
288b - Notice of resignation of directors or secretaries 05 October 2007
363s - Annual Return 20 August 2007
AA - Annual Accounts 19 October 2006
363s - Annual Return 19 June 2006
AA - Annual Accounts 27 March 2006
363s - Annual Return 16 June 2005
AA - Annual Accounts 15 February 2005
363s - Annual Return 11 June 2004
AA - Annual Accounts 05 March 2004
363s - Annual Return 16 June 2003
AA - Annual Accounts 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 08 November 2002
288a - Notice of appointment of directors or secretaries 08 November 2002
288a - Notice of appointment of directors or secretaries 08 November 2002
363s - Annual Return 21 July 2002
AA - Annual Accounts 20 March 2002
363s - Annual Return 23 May 2001
AA - Annual Accounts 28 March 2001
363s - Annual Return 19 June 2000
AA - Annual Accounts 05 April 2000
CERTNM - Change of name certificate 30 November 1999
363s - Annual Return 16 June 1999
AA - Annual Accounts 28 January 1999
288c - Notice of change of directors or secretaries or in their particulars 16 September 1998
363s - Annual Return 03 June 1998
AA - Annual Accounts 29 January 1998
363s - Annual Return 29 May 1997
RESOLUTIONS - N/A 04 March 1997
AA - Annual Accounts 04 March 1997
363s - Annual Return 11 June 1996
288 - N/A 11 June 1996
288 - N/A 23 May 1995
NEWINC - New incorporation documents 18 May 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.