Company NameBarnaby Foods Plc
Company StatusDissolved
Company Number00058354
CategoryPublic Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1533Process etc. fruit, vegetables
SIC 10390Other processing and preserving of fruit and vegetables
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMichael Richard Gillard
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 1992(90 years, 3 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence Address38 Colowne Road
London
SW19 5HJ
Director NameTrevor William Gillard
Date of BirthMarch 1919 (Born 105 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 1992(90 years, 3 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence Address10 Twyford Mews
Piglane
Bishops Stortford
Herts
CM22 7XE
Director NameMr Maurice Robert Long
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 1992(90 years, 3 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence Address36 Annersley Drive
Shirley Croydon
London
Director NameJonathan Charles Gillard
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 1993(91 years, 3 months after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Correspondence Address38 Calonne Road
London
SW19 5HJ
Secretary NameJonathan Charles Gillard
NationalityBritish
StatusCurrent
Appointed10 March 1993(91 years, 3 months after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Correspondence Address38 Calonne Road
London
SW19 5HJ
Director NameBrett Hassell
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(90 years, 3 months after company formation)
Appointment Duration1 year (resigned 10 March 1993)
RoleAccountant
Correspondence Address129 Balgores Lane
Gidea Park
Romford
Essex
RM2 6BT
Secretary NameBrett Hassell
NationalityBritish
StatusResigned
Appointed20 February 1992(90 years, 3 months after company formation)
Appointment Duration1 year (resigned 10 March 1993)
RoleCompany Director
Correspondence Address129 Balgores Lane
Gidea Park
Romford
Essex
RM2 6BT

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Turnover£10,008,000
Net Worth£3,548,000
Cash£236,000
Current Liabilities£1,398,000

Accounts

Latest Accounts30 June 1991 (32 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

24 June 2004Dissolved (1 page)
4 May 2004Registered office changed on 04/05/04 from: becket house 1 lambeth palace road london SE1 7EU (1 page)
24 March 2004Return of final meeting of creditors (1 page)
23 March 2000Administrator's abstract of receipts and payments (2 pages)
17 January 2000Order of court to wind up (3 pages)
17 January 2000Notice of discharge of Administration Order (5 pages)
17 January 2000Appointment of a liquidator (1 page)
12 January 2000Administrator's abstract of receipts and payments (2 pages)
6 January 2000Order of court to wind up (4 pages)
14 June 1999Administrator's abstract of receipts and payments (2 pages)
21 January 1999Administrator's abstract of receipts and payments (2 pages)
17 September 1998Notice of completion of voluntary arrangement (2 pages)
14 August 1998Administrator's abstract of receipts and payments (2 pages)
14 August 1998Voluntary arrangement supervisor's abstract of receipts and payments to 6 April 1998 (2 pages)
24 December 1997Administrator's abstract of receipts and payments (2 pages)
11 June 1997Administrator's abstract of receipts and payments (2 pages)
22 May 1997Voluntary arrangement supervisor's abstract of receipts and payments to 6 April 1997 (2 pages)
25 June 1996Administrator's abstract of receipts and payments (2 pages)
29 April 1996Voluntary arrangement supervisor's abstract of receipts and payments to 6 April 1996 (2 pages)
10 January 1996Administrator's abstract of receipts and payments (2 pages)
1 June 1995Voluntary arrangement supervisor's abstract of receipts and payments to 30 May 1995 (4 pages)