Company NameW.B.Barnes(Neston)Limited
DirectorsClive Mitchell Barnes and Elaine Lily Barnes
Company StatusActive
Company Number00597642
CategoryPrivate Limited Company
Incorporation Date22 January 1958(66 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores

Directors

Director NameMr Clive Mitchell Barnes
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 1992(34 years, 2 months after company formation)
Appointment Duration32 years
RoleButcher
Country of ResidenceUnited Kingdom
Correspondence AddressHerons Ghyll
Queens Drive
Heswall
Wirral
CH60 6SH
Wales
Director NameElaine Lily Barnes
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 1992(34 years, 2 months after company formation)
Appointment Duration32 years
RoleRetired Restauranteur
Country of ResidenceUnited Kingdom
Correspondence AddressHerons Ghyll
Queens Drive
Heswall
Wirral
CH60 6SH
Wales
Secretary NameMr Clive Mitchell Barnes
NationalityBritish
StatusCurrent
Appointed09 April 1992(34 years, 2 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHerons Ghyll
Queens Drive
Heswall
Wirral
CH60 6SH
Wales
Director NameMr William Bertie Barnes
Date of BirthNovember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(34 years, 2 months after company formation)
Appointment Duration9 years, 8 months (resigned 09 December 2001)
RoleRetired Butcher
Correspondence AddressHerons Ghyll Queens Drive
Heswall
Wirral
Merseyside
CH60 6SH
Wales

Contact

Telephone0151 3538442
Telephone regionLiverpool

Location

Registered Address13 High Street
Neston
Wirral
CH64 9TS
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
ParishNeston
WardParkgate
Built Up AreaNeston
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£321,570
Cash£18,049
Current Liabilities£79,464

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return4 April 2024 (2 weeks, 5 days ago)
Next Return Due18 April 2025 (11 months, 4 weeks from now)

Charges

19 June 1998Delivered on: 8 July 1998
Satisfied on: 9 January 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13/15 high street neston south wirral cheshire.
Fully Satisfied
19 June 1998Delivered on: 29 June 1998
Satisfied on: 18 November 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 22/22A pensby road heswell wirral merseyside t/n-MS139541.
Fully Satisfied
2 September 1986Delivered on: 9 September 1986
Satisfied on: 18 November 2004
Persons entitled: The Royal Bank of Scotland,

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & building k/a 22 pensby road, heswall wirral, merseyside, title no. Ms 139541 fixed charge over all plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 July 1985Delivered on: 6 July 1985
Satisfied on: 18 November 2004
Persons entitled: Williams & Glyns Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 15B high street neston ellesmere part cheshire title no ch 147392. together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
3 July 1985Delivered on: 6 July 1985
Satisfied on: 18 November 2004
Persons entitled: Williams & Glyns Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 13/15 high street neston ellesmere part cheshire. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
18 March 1983Delivered on: 30 March 1983
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 22 pensby road wirral title no. Ms 139541.
Fully Satisfied
9 February 1981Delivered on: 13 February 1981
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & premises k/a 15B high street, neston, south wirral T.no. Ch 147392.
Fully Satisfied
23 December 1980Delivered on: 2 January 1981
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 22 pensby road, heswall, wirral, merseyside.
Fully Satisfied
23 July 1980Delivered on: 28 July 1980
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold lands hereditaments & premises being:- 13/15 high street, neston, south wirral together with all fixtures.
Fully Satisfied
16 October 2020Delivered on: 19 October 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Outstanding
2 November 2015Delivered on: 5 November 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 3A earle drive parkgate wirral t/no CH639563.
Outstanding
14 January 2013Delivered on: 2 February 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13/15 high street neston wirral all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill.
Outstanding
14 January 2013Delivered on: 31 January 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12/12A banks road west kirby wirral and all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill.
Outstanding
26 November 2004Delivered on: 30 November 2004
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 18 olive drive,neston CH64 9PP; ch 13854; all buildings fixtures plant and machinery thereon; fixed charge over all rights rents licence fees,etc; floating charge over all property assets and rights. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
26 November 2004Delivered on: 30 November 2004
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 22 pensby rd,heswall,wirral CH60 7RE; ms 139541; all buildings erections fixed plant and machinery thereon; fixed charge over all rights rents licence fees,etc; floating charge over all property assets and rights. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

5 November 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
19 October 2020Registration of charge 005976420015, created on 16 October 2020 (20 pages)
16 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
20 May 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
23 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
10 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
10 May 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 15,000
(6 pages)
10 May 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 15,000
(6 pages)
5 November 2015Registration of charge 005976420014, created on 2 November 2015 (17 pages)
5 November 2015Registration of charge 005976420014, created on 2 November 2015 (17 pages)
29 July 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
29 July 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
9 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 15,000
(5 pages)
9 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 15,000
(5 pages)
9 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 15,000
(5 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
8 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 15,000
(5 pages)
8 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 15,000
(5 pages)
8 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 15,000
(5 pages)
3 September 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
3 September 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
17 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
17 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
17 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
2 February 2013Particulars of a mortgage or charge / charge no: 13 (5 pages)
2 February 2013Particulars of a mortgage or charge / charge no: 13 (5 pages)
31 January 2013Particulars of a mortgage or charge / charge no: 12 (12 pages)
31 January 2013Particulars of a mortgage or charge / charge no: 12 (12 pages)
15 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
15 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
1 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
5 July 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
5 July 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
21 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
21 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
21 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
16 April 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
16 April 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
13 April 2010Director's details changed for Mr Clive Mitchell Barnes on 1 October 2009 (2 pages)
13 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
13 April 2010Director's details changed for Mr Clive Mitchell Barnes on 1 October 2009 (2 pages)
13 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
13 April 2010Director's details changed for Mr Clive Mitchell Barnes on 1 October 2009 (2 pages)
12 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
12 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
28 April 2009Return made up to 04/04/09; full list of members (3 pages)
28 April 2009Return made up to 04/04/09; full list of members (3 pages)
19 June 2008Return made up to 04/04/08; full list of members (4 pages)
19 June 2008Return made up to 04/04/08; full list of members (4 pages)
9 June 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
9 June 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
21 May 2007Return made up to 04/04/07; full list of members (2 pages)
21 May 2007Return made up to 04/04/07; full list of members (2 pages)
14 April 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
14 April 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
31 October 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
31 October 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
16 May 2006Return made up to 04/04/06; full list of members (7 pages)
16 May 2006Return made up to 04/04/06; full list of members (7 pages)
24 May 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
24 May 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
28 April 2005Return made up to 04/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 28/04/05
(7 pages)
28 April 2005Return made up to 04/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 28/04/05
(7 pages)
30 November 2004Particulars of mortgage/charge (7 pages)
30 November 2004Particulars of mortgage/charge (7 pages)
30 November 2004Particulars of mortgage/charge (7 pages)
30 November 2004Particulars of mortgage/charge (7 pages)
18 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
1 July 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
1 July 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
27 April 2004Return made up to 04/04/04; full list of members (7 pages)
27 April 2004Return made up to 04/04/04; full list of members (7 pages)
1 August 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
1 August 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
15 April 2003Return made up to 04/04/03; full list of members (7 pages)
15 April 2003Return made up to 04/04/03; full list of members (7 pages)
15 October 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
15 October 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
10 April 2002Return made up to 04/04/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
10 April 2002Return made up to 04/04/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
30 November 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
30 November 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
15 June 2001Accounts for a small company made up to 31 January 2000 (6 pages)
15 June 2001Accounts for a small company made up to 31 January 2000 (6 pages)
23 May 2001Return made up to 09/04/01; full list of members (7 pages)
23 May 2001Return made up to 09/04/01; full list of members (7 pages)
15 August 2000Return made up to 09/04/00; full list of members
  • 363(287) ‐ Registered office changed on 15/08/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 August 2000Return made up to 09/04/00; full list of members
  • 363(287) ‐ Registered office changed on 15/08/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 November 1999Accounts for a small company made up to 31 January 1999 (5 pages)
24 November 1999Accounts for a small company made up to 31 January 1999 (5 pages)
25 April 1999Return made up to 09/04/99; no change of members (4 pages)
25 April 1999Return made up to 09/04/99; no change of members (4 pages)
6 November 1998Accounts for a small company made up to 31 January 1998 (4 pages)
6 November 1998Accounts for a small company made up to 31 January 1998 (4 pages)
8 July 1998Particulars of mortgage/charge (3 pages)
8 July 1998Particulars of mortgage/charge (3 pages)
29 June 1998Particulars of mortgage/charge (3 pages)
16 June 1998Return made up to 09/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 June 1998Return made up to 09/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 September 1997Accounts for a small company made up to 31 January 1997 (7 pages)
16 September 1997Accounts for a small company made up to 31 January 1997 (7 pages)
16 April 1997Return made up to 09/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
16 April 1997Return made up to 09/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
6 October 1996Full accounts made up to 31 January 1996 (11 pages)
6 October 1996Full accounts made up to 31 January 1996 (11 pages)
11 April 1996Return made up to 09/04/96; no change of members (4 pages)
11 April 1996Return made up to 09/04/96; no change of members (4 pages)
30 November 1995Full accounts made up to 31 January 1995 (12 pages)
30 November 1995Full accounts made up to 31 January 1995 (12 pages)
31 May 1995Return made up to 09/04/95; no change of members (4 pages)
31 May 1995Return made up to 09/04/95; no change of members (4 pages)
13 May 1991Memorandum and Articles of Association (7 pages)
13 May 1991Memorandum and Articles of Association (7 pages)
30 April 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
25 July 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
25 July 1989Memorandum and Articles of Association (3 pages)
2 October 1986Declaration of satisfaction of mortgage/charge (1 page)
9 September 1986Particulars of mortgage/charge (4 pages)