Company NameBarnett Transport Limited
Company StatusActive
Company Number04473051
CategoryPrivate Limited Company
Incorporation Date29 June 2002(21 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Ian Barry Barnett
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2002(same day as company formation)
RoleHaulage Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressEnterprise House The Courtyard
Old Court House Road
Bromborough
Wirral
CH62 4UE
Wales
Director NameMrs Kathleen Barnett
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2002(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressEnterprise House The Courtyard
Old Court House Road
Bromborough
Wirral
CH62 4UE
Wales
Director NameMr Trevor Lee Barnett
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2002(same day as company formation)
RoleHaulage Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressEnterprise House The Courtyard
Old Court House Road
Bromborough
Wirral
CH62 4UE
Wales
Secretary NameMrs Kathleen Barnett
NationalityBritish
StatusCurrent
Appointed29 June 2002(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Bridges Road
Ellesmere Port
CH65 4LB
Wales
Director NameMr Barry Edmund Barnett
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2002(same day as company formation)
RoleHaulage Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressEnterprise House The Courtyard
Old Court House Road
Bromborough
Wirral
CH62 4UE
Wales
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed29 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed29 June 2002(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitebarnetttransport.co.uk/
Telephone0151 3558938
Telephone regionLiverpool

Location

Registered Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1000 at £1Ian Barry Barnett
25.00%
Ordinary
1000 at £1Kathleen Barnett
25.00%
Ordinary
1000 at £1Mr B.e. Barnett
25.00%
Ordinary
1000 at £1Trevor Lee Barnett
25.00%
Ordinary

Financials

Year2014
Net Worth£313,246
Cash£146,468
Current Liabilities£1,091,039

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return29 June 2023 (9 months ago)
Next Return Due13 July 2024 (3 months, 2 weeks from now)

Charges

19 July 2004Delivered 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 2003Delivered 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

Filing History

12 October 2023Withdrawal of a person with significant control statement on 12 October 2023 (2 pages)
12 October 2023Notification of Kathleen Barnett as a person with significant control on 6 April 2016 (2 pages)
5 September 2023Registered office address changed from Enterprise House the Courtyard Old Court House Road Bromborough Wirral CH62 4UE England to 8 Winmarleigh Street Warrington Cheshire WA1 1JW on 5 September 2023 (1 page)
10 July 2023Confirmation statement made on 29 June 2023 with updates (4 pages)
27 April 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
29 July 2022Total exemption full accounts made up to 31 July 2021 (11 pages)
6 July 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
15 July 2021Total exemption full accounts made up to 31 July 2020 (11 pages)
6 July 2021Confirmation statement made on 29 June 2021 with updates (4 pages)
29 April 2021Termination of appointment of Barry Edmund Barnett as a director on 27 January 2021 (1 page)
1 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
28 April 2020Total exemption full accounts made up to 31 July 2019 (11 pages)
3 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
2 October 2018Total exemption full accounts made up to 31 July 2018 (14 pages)
2 October 2018Registered 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)
11 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (14 pages)
27 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
21 July 2017Notification of a person with significant control statement (2 pages)
21 July 2017Notification of a person with significant control statement (2 pages)
12 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
12 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
1 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 4,000
(7 pages)
1 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 4,000
(7 pages)
18 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
18 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
30 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 4,000
(5 pages)
30 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 4,000
(5 pages)
9 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
9 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
4 July 2014Secretary's details changed for Mrs Kathleen Barnett on 1 July 2013 (1 page)
4 July 2014Secretary's details changed for Mrs Kathleen Barnett on 1 July 2013 (1 page)
4 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 4,000
(5 pages)
4 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 4,000
(5 pages)
4 July 2014Secretary's details changed for Mrs Kathleen Barnett on 1 July 2013 (1 page)
15 May 2014Registered office address changed from 10D Thursby Road Croft Business Park Bromborough Wirral CH62 3PW on 15 May 2014 (1 page)
15 May 2014Registered office address changed from 10D Thursby Road Croft Business Park Bromborough Wirral CH62 3PW on 15 May 2014 (1 page)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
14 August 2013Annual return made up to 29 June 2013 with a full list of shareholders (5 pages)
14 August 2013Annual return made up to 29 June 2013 with a full list of shareholders (5 pages)
16 April 2013Satisfaction of charge 1 in full (4 pages)
16 April 2013Satisfaction of charge 1 in full (4 pages)
8 April 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
8 April 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
2 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
2 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
2 April 2012Total exemption small company accounts made up to 31 July 2011 (9 pages)
2 April 2012Total exemption small company accounts made up to 31 July 2011 (9 pages)
30 June 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
30 June 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
30 March 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
30 March 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
1 September 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
1 September 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
31 August 2010Director's details changed for Barry Edmund Barnett on 30 November 2009 (2 pages)
31 August 2010Director's details changed for Kathleen Barnett on 30 November 2009 (2 pages)
31 August 2010Director's details changed for Barry Edmund Barnett on 30 November 2009 (2 pages)
31 August 2010Director's details changed for Ian Barry Barnett on 30 November 2009 (2 pages)
31 August 2010Director's details changed for Kathleen Barnett on 30 November 2009 (2 pages)
31 August 2010Director's details changed for Ian Barry Barnett on 30 November 2009 (2 pages)
31 August 2010Director's details changed for Trevor Lee Barnett on 30 November 2009 (2 pages)
31 August 2010Director's details changed for Trevor Lee Barnett on 30 November 2009 (2 pages)
18 March 2010Total exemption small company accounts made up to 31 July 2009 (10 pages)
18 March 2010Total exemption small company accounts made up to 31 July 2009 (10 pages)
10 August 2009Return made up to 29/06/09; full list of members (5 pages)
10 August 2009Return made up to 29/06/09; full list of members (5 pages)
2 March 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
2 March 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
21 July 2008Return made up to 29/06/08; full list of members (5 pages)
21 July 2008Return made up to 29/06/08; full list of members (5 pages)
4 April 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
4 April 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
20 July 2007Return made up to 29/06/07; full list of members (3 pages)
20 July 2007Return made up to 29/06/07; full list of members (3 pages)
17 July 2007Registered office changed on 17/07/07 from: 56 hamilton square birkenhead wirral CH41 5AS (1 page)
17 July 2007Registered office changed on 17/07/07 from: 56 hamilton square birkenhead wirral CH41 5AS (1 page)
11 April 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
11 April 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
20 July 2006Return made up to 29/06/06; full list of members (3 pages)
20 July 2006Return made up to 29/06/06; full list of members (3 pages)
23 March 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
23 March 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
16 September 2005Return made up to 29/06/05; full list of members (3 pages)
16 September 2005Return made up to 29/06/05; full list of members (3 pages)
8 December 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
8 December 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
3 September 2004Return made up to 29/06/04; full list of members (10 pages)
3 September 2004Return made up to 29/06/04; full list of members (10 pages)
5 August 2004Particulars of mortgage/charge (3 pages)
5 August 2004Particulars of mortgage/charge (3 pages)
18 November 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
18 November 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
9 July 2003Return made up to 29/06/03; full list of members (8 pages)
9 July 2003Return made up to 29/06/03; full list of members (8 pages)
7 May 2003Particulars of mortgage/charge (3 pages)
7 May 2003Particulars of mortgage/charge (3 pages)
5 August 2002New director appointed (1 page)
5 August 2002New director appointed (1 page)
1 August 2002Registered office changed on 01/08/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
1 August 2002New director appointed (2 pages)
1 August 2002Accounting reference date extended from 30/06/03 to 31/07/03 (1 page)
1 August 2002New director appointed (2 pages)
1 August 2002Ad 24/07/02--------- £ si 3999@1=3999 £ ic 1/4000 (2 pages)
1 August 2002New director appointed (2 pages)
1 August 2002Accounting reference date extended from 30/06/03 to 31/07/03 (1 page)
1 August 2002New director appointed (2 pages)
1 August 2002New secretary appointed;new director appointed (2 pages)
1 August 2002New secretary appointed;new director appointed (2 pages)
1 August 2002Registered office changed on 01/08/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
1 August 2002Ad 24/07/02--------- £ si 3999@1=3999 £ ic 1/4000 (2 pages)
10 July 2002Director resigned (1 page)
10 July 2002Secretary resigned (1 page)
10 July 2002Director resigned (1 page)
10 July 2002Secretary resigned (1 page)
29 June 2002Incorporation (16 pages)
29 June 2002Incorporation (16 pages)