Old Court House Road
Bromborough
Wirral
CH62 4UE
Wales
Director Name | Mrs Kathleen Barnett |
---|---|
Date of Birth | August 1944 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2002(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Enterprise House The Courtyard Old Court House Road Bromborough Wirral CH62 4UE Wales |
Director Name | Mr Trevor Lee Barnett |
---|---|
Date of Birth | January 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2002(same day as company formation) |
Role | Haulage Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Enterprise House The Courtyard Old Court House Road Bromborough Wirral CH62 4UE Wales |
Secretary Name | Mrs Kathleen Barnett |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 June 2002(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bridges Road Ellesmere Port CH65 4LB Wales |
Director Name | Mr Barry Edmund Barnett |
---|---|
Date of Birth | November 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2002(same day as company formation) |
Role | Haulage Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Enterprise House The Courtyard Old Court House Road Bromborough Wirral CH62 4UE Wales |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2002(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | barnetttransport.co.uk/ |
---|---|
Telephone | 0151 3558938 |
Telephone region | Liverpool |
Registered Address | Enterprise House The Courtyard Old Court House Road Bromborough Wirral CH62 4UE Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Bromborough |
Built Up Area | Birkenhead |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | Ian Barry Barnett 25.00% Ordinary |
---|---|
1000 at £1 | Kathleen Barnett 25.00% Ordinary |
1000 at £1 | Mr B.e. Barnett 25.00% Ordinary |
1000 at £1 | Trevor Lee Barnett 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £313,246 |
Cash | £146,468 |
Current Liabilities | £1,091,039 |
Latest Accounts | 31 July 2022 (10 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 29 June 2022 (11 months ago) |
---|---|
Next Return Due | 13 July 2023 (1 month, 2 weeks from now) |
19 July 2004 | Delivered on: 5 August 2004 Persons entitled: Skipton Business Finance LTD Classification: Fixed charge on all debts and related rights and floating charge on all other property Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge all specified debts and other debts; and by way of floating charge the floating charge. Outstanding |
---|---|
2 May 2003 | Delivered on: 7 May 2003 Satisfied on: 16 April 2013 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
15 July 2021 | Total exemption full accounts made up to 31 July 2020 (11 pages) |
---|---|
6 July 2021 | Confirmation statement made on 29 June 2021 with updates (4 pages) |
29 April 2021 | Termination of appointment of Barry Edmund Barnett as a director on 27 January 2021 (1 page) |
1 July 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
28 April 2020 | Total exemption full accounts made up to 31 July 2019 (11 pages) |
3 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
2 October 2018 | Registered office address changed from 3 Stadium Court Plantation Road Bromborough Wirral CH62 3QG to Enterprise House the Courtyard Old Court House Road Bromborough Wirral CH62 4UE on 2 October 2018 (1 page) |
2 October 2018 | Total exemption full accounts made up to 31 July 2018 (14 pages) |
11 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (14 pages) |
27 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
21 July 2017 | Notification of a person with significant control statement (2 pages) |
21 July 2017 | Notification of a person with significant control statement (2 pages) |
12 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
12 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
1 August 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
1 August 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
18 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
30 June 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
9 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
9 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
4 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Secretary's details changed for Mrs Kathleen Barnett on 1 July 2013 (1 page) |
4 July 2014 | Secretary's details changed for Mrs Kathleen Barnett on 1 July 2013 (1 page) |
4 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Secretary's details changed for Mrs Kathleen Barnett on 1 July 2013 (1 page) |
15 May 2014 | Registered office address changed from 10D Thursby Road Croft Business Park Bromborough Wirral CH62 3PW on 15 May 2014 (1 page) |
15 May 2014 | Registered office address changed from 10D Thursby Road Croft Business Park Bromborough Wirral CH62 3PW on 15 May 2014 (1 page) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
14 August 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (5 pages) |
14 August 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (5 pages) |
16 April 2013 | Satisfaction of charge 1 in full (4 pages) |
16 April 2013 | Satisfaction of charge 1 in full (4 pages) |
8 April 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
8 April 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
2 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Total exemption small company accounts made up to 31 July 2011 (9 pages) |
2 April 2012 | Total exemption small company accounts made up to 31 July 2011 (9 pages) |
30 June 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
1 September 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Director's details changed for Kathleen Barnett on 30 November 2009 (2 pages) |
31 August 2010 | Director's details changed for Trevor Lee Barnett on 30 November 2009 (2 pages) |
31 August 2010 | Director's details changed for Barry Edmund Barnett on 30 November 2009 (2 pages) |
31 August 2010 | Director's details changed for Ian Barry Barnett on 30 November 2009 (2 pages) |
31 August 2010 | Director's details changed for Kathleen Barnett on 30 November 2009 (2 pages) |
31 August 2010 | Director's details changed for Trevor Lee Barnett on 30 November 2009 (2 pages) |
31 August 2010 | Director's details changed for Barry Edmund Barnett on 30 November 2009 (2 pages) |
31 August 2010 | Director's details changed for Ian Barry Barnett on 30 November 2009 (2 pages) |
18 March 2010 | Total exemption small company accounts made up to 31 July 2009 (10 pages) |
18 March 2010 | Total exemption small company accounts made up to 31 July 2009 (10 pages) |
10 August 2009 | Return made up to 29/06/09; full list of members (5 pages) |
10 August 2009 | Return made up to 29/06/09; full list of members (5 pages) |
2 March 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
2 March 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
21 July 2008 | Return made up to 29/06/08; full list of members (5 pages) |
21 July 2008 | Return made up to 29/06/08; full list of members (5 pages) |
4 April 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
4 April 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
20 July 2007 | Return made up to 29/06/07; full list of members (3 pages) |
20 July 2007 | Return made up to 29/06/07; full list of members (3 pages) |
17 July 2007 | Registered office changed on 17/07/07 from: 56 hamilton square birkenhead wirral CH41 5AS (1 page) |
17 July 2007 | Registered office changed on 17/07/07 from: 56 hamilton square birkenhead wirral CH41 5AS (1 page) |
11 April 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
11 April 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
20 July 2006 | Return made up to 29/06/06; full list of members (3 pages) |
20 July 2006 | Return made up to 29/06/06; full list of members (3 pages) |
23 March 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
23 March 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
16 September 2005 | Return made up to 29/06/05; full list of members (3 pages) |
16 September 2005 | Return made up to 29/06/05; full list of members (3 pages) |
8 December 2004 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
8 December 2004 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
3 September 2004 | Return made up to 29/06/04; full list of members (10 pages) |
3 September 2004 | Return made up to 29/06/04; full list of members (10 pages) |
5 August 2004 | Particulars of mortgage/charge (3 pages) |
5 August 2004 | Particulars of mortgage/charge (3 pages) |
18 November 2003 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
18 November 2003 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
9 July 2003 | Return made up to 29/06/03; full list of members (8 pages) |
9 July 2003 | Return made up to 29/06/03; full list of members (8 pages) |
7 May 2003 | Particulars of mortgage/charge (3 pages) |
7 May 2003 | Particulars of mortgage/charge (3 pages) |
5 August 2002 | New director appointed (1 page) |
5 August 2002 | New director appointed (1 page) |
1 August 2002 | Ad 24/07/02--------- £ si [email protected]=3999 £ ic 1/4000 (2 pages) |
1 August 2002 | Accounting reference date extended from 30/06/03 to 31/07/03 (1 page) |
1 August 2002 | Registered office changed on 01/08/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
1 August 2002 | New director appointed (2 pages) |
1 August 2002 | New secretary appointed;new director appointed (2 pages) |
1 August 2002 | New director appointed (2 pages) |
1 August 2002 | Ad 24/07/02--------- £ si [email protected]=3999 £ ic 1/4000 (2 pages) |
1 August 2002 | Accounting reference date extended from 30/06/03 to 31/07/03 (1 page) |
1 August 2002 | Registered office changed on 01/08/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
1 August 2002 | New director appointed (2 pages) |
1 August 2002 | New secretary appointed;new director appointed (2 pages) |
1 August 2002 | New director appointed (2 pages) |
10 July 2002 | Secretary resigned (1 page) |
10 July 2002 | Director resigned (1 page) |
10 July 2002 | Secretary resigned (1 page) |
10 July 2002 | Director resigned (1 page) |
29 June 2002 | Incorporation (16 pages) |
29 June 2002 | Incorporation (16 pages) |