Company NameBarney, Sands & Hartridge Limited
DirectorMark Stephen West
Company StatusActive
Company Number00410372
CategoryPrivate Limited Company
Incorporation Date13 May 1946(78 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Secretary NameMark Stephen West
NationalityBritish
StatusCurrent
Appointed30 July 2004(58 years, 3 months after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Correspondence AddressWest House
Lower Road
Northfleet Industrial Estate
Northfleet, Kent
DA11 9SN
Director NameMark Stephen West
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2010(64 years, 7 months after company formation)
Appointment Duration13 years, 4 months
RoleMotor Vehicle Repair Specialist
Country of ResidenceUnited Kingdom
Correspondence AddressWest House
Lower Road
Northfleet Industrial Estate
Northfleet, Kent
DA11 9SN
Director NameMr Clarence Onslow West
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(44 years, 8 months after company formation)
Appointment Duration13 years, 7 months (resigned 30 July 2004)
RoleCompany Director
Correspondence Address19 Durndale Lane
Northfleet
Gravesend
Kent
DA11 8PF
Director NameMr Herbert John West
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(44 years, 8 months after company formation)
Appointment Duration13 years, 7 months (resigned 30 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHideaway Racefield Close
Shorne
Gravesend
Kent
DA12 3EL
Director NameErnest Arthur West
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(44 years, 8 months after company formation)
Appointment Duration30 years, 10 months (resigned 13 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest House
Lower Road
Northfleet Industrial Estate
Northfleet, Kent
DA11 9SN
Secretary NameMr Clarence Onslow West
NationalityBritish
StatusResigned
Appointed31 December 1990(44 years, 8 months after company formation)
Appointment Duration13 years, 7 months (resigned 30 July 2004)
RoleCompany Director
Correspondence Address19 Durndale Lane
Northfleet
Gravesend
Kent
DA11 8PF

Contact

Websitewww.barneysandsltd.co.uk

Location

Registered AddressWest House
Lower Road
Northfleet Industrial Estate
Northfleet, Kent
DA11 9SN
RegionSouth East
ConstituencyDartford
CountyKent
ParishSwanscombe and Greenhithe
WardSwanscombe
Built Up AreaGreater London

Shareholders

1000 at £1Ernest Arthur West
100.00%
Ordinary

Financials

Year2014
Net Worth£295,473
Cash£78,826
Current Liabilities£256,829

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

25 June 1999Delivered on: 14 July 1999
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: Unit 6A lower road northfleet industrial estate northfleet kent t/n K642130.
Outstanding
16 March 1999Delivered on: 24 March 1999
Persons entitled: Barclays 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. See the mortgage charge document for full details.
Outstanding
30 September 2008Delivered on: 3 October 2008
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 unit 1 p block northfleet industrial estate northfleet kent.
Outstanding
10 August 1993Delivered on: 11 August 1993
Satisfied on: 29 September 1999
Persons entitled: Lloyds Bank PLC

Classification: Single 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
22 May 1991Delivered on: 23 May 1991
Satisfied on: 1 October 1999
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H unit P2 northfleet industrial estate northfleet dartford kent. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 October 1988Delivered on: 22 October 1988
Satisfied on: 29 September 1999
Persons entitled: Lloyds 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: L/H west house northfleet industrial estate northfleet kent & all buildings & fixtures & goods the assignment of goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 December 1987Delivered on: 23 December 1987
Satisfied on: 29 September 1999
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H units A6 and A7 northfleet industrial estate northfleet kent together with all fixtures and assignment of goodwill.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 December 1984Delivered on: 24 December 1984
Satisfied on: 29 September 1999
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings known as 85A, springhead road, northfleet, kent.
Fully Satisfied
19 December 1984Delivered on: 24 December 1984
Satisfied on: 18 November 1999
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land fronting to glebe road, gravesend, kent.
Fully Satisfied
9 August 1984Delivered on: 17 August 1984
Satisfied on: 18 November 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H unit 7, block a, northfleet industrial estate, kent and/or the proceeds of side thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

10 July 2023Notification of Ernest Arthur West as a person with significant control on 6 April 2016 (2 pages)
13 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
7 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
17 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
17 January 2022Termination of appointment of Ernest Arthur West as a director on 13 November 2021 (1 page)
14 January 2022Cessation of Ernest Arthur West as a person with significant control on 13 November 2021 (1 page)
22 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
15 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
11 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
14 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
14 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
7 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
16 January 2018Notification of Mark West as a person with significant control on 1 March 2017 (2 pages)
16 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
18 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
18 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
3 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1,000
(4 pages)
3 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1,000
(4 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
9 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,000
(4 pages)
9 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,000
(4 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
30 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
30 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1,000
(4 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1,000
(4 pages)
25 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 February 2011Director's details changed for Ernest Arthur West on 1 December 2010 (2 pages)
15 February 2011Secretary's details changed for Mark Stephen West on 1 December 2010 (1 page)
15 February 2011Director's details changed for Mark Stephen West on 10 December 2010 (2 pages)
15 February 2011Director's details changed for Ernest Arthur West on 1 December 2010 (2 pages)
15 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
15 February 2011Secretary's details changed for Mark Stephen West on 1 December 2010 (1 page)
15 February 2011Director's details changed for Mark Stephen West on 10 December 2010 (2 pages)
15 February 2011Director's details changed for Ernest Arthur West on 1 December 2010 (2 pages)
15 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
15 February 2011Secretary's details changed for Mark Stephen West on 1 December 2010 (1 page)
7 January 2011Appointment of Mark Stephen West as a director (4 pages)
7 January 2011Appointment of Mark Stephen West as a director (4 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 February 2010Director's details changed for Ernest Arthur West on 1 December 2009 (2 pages)
4 February 2010Director's details changed for Ernest Arthur West on 1 December 2009 (2 pages)
4 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
4 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
4 February 2010Director's details changed for Ernest Arthur West on 1 December 2009 (2 pages)
10 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
10 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 February 2009Return made up to 31/12/08; full list of members (3 pages)
18 February 2009Return made up to 31/12/08; full list of members (3 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 October 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
3 October 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
12 May 2008Return made up to 31/12/07; full list of members (3 pages)
12 May 2008Return made up to 31/12/07; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
26 January 2007Return made up to 31/12/06; full list of members (2 pages)
26 January 2007Return made up to 31/12/06; full list of members (2 pages)
22 February 2006Return made up to 31/12/05; full list of members (2 pages)
22 February 2006Return made up to 31/12/05; full list of members (2 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
19 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 October 2004Secretary resigned;director resigned (1 page)
13 October 2004New secretary appointed (2 pages)
13 October 2004Director resigned (1 page)
13 October 2004Director resigned (1 page)
13 October 2004Secretary resigned;director resigned (1 page)
13 October 2004New secretary appointed (2 pages)
8 February 2004Return made up to 31/12/03; full list of members (7 pages)
8 February 2004Return made up to 31/12/03; full list of members (7 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
11 February 2003Return made up to 31/12/02; full list of members (7 pages)
11 February 2003Return made up to 31/12/02; full list of members (7 pages)
5 February 2003Full accounts made up to 31 March 2002 (10 pages)
5 February 2003Full accounts made up to 31 March 2002 (10 pages)
30 January 2002Full accounts made up to 31 March 2001 (10 pages)
30 January 2002Full accounts made up to 31 March 2001 (10 pages)
10 January 2002Return made up to 31/12/01; full list of members (7 pages)
10 January 2002Return made up to 31/12/01; full list of members (7 pages)
2 February 2001Full accounts made up to 31 March 2000 (11 pages)
2 February 2001Return made up to 31/12/00; full list of members (7 pages)
2 February 2001Return made up to 31/12/00; full list of members (7 pages)
2 February 2001Full accounts made up to 31 March 2000 (11 pages)
4 February 2000Full accounts made up to 31 March 1999 (11 pages)
4 February 2000Full accounts made up to 31 March 1999 (11 pages)
19 January 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 January 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 November 1999Declaration of satisfaction of mortgage/charge (1 page)
18 November 1999Declaration of satisfaction of mortgage/charge (1 page)
18 November 1999Declaration of satisfaction of mortgage/charge (1 page)
18 November 1999Declaration of satisfaction of mortgage/charge (1 page)
1 October 1999Declaration of satisfaction of mortgage/charge (2 pages)
1 October 1999Declaration of satisfaction of mortgage/charge (2 pages)
29 September 1999Declaration of satisfaction of mortgage/charge (1 page)
29 September 1999Declaration of satisfaction of mortgage/charge (1 page)
29 September 1999Declaration of satisfaction of mortgage/charge (1 page)
29 September 1999Declaration of satisfaction of mortgage/charge (1 page)
29 September 1999Declaration of satisfaction of mortgage/charge (1 page)
29 September 1999Declaration of satisfaction of mortgage/charge (1 page)
29 September 1999Declaration of satisfaction of mortgage/charge (1 page)
29 September 1999Declaration of satisfaction of mortgage/charge (1 page)
14 July 1999Particulars of mortgage/charge (3 pages)
14 July 1999Particulars of mortgage/charge (3 pages)
24 March 1999Particulars of mortgage/charge (4 pages)
24 March 1999Particulars of mortgage/charge (4 pages)
29 January 1999Full accounts made up to 31 March 1998 (11 pages)
29 January 1999Full accounts made up to 31 March 1998 (11 pages)
14 January 1999Return made up to 31/12/98; full list of members (9 pages)
14 January 1999Return made up to 31/12/98; full list of members (9 pages)
4 February 1998Full accounts made up to 31 March 1997 (12 pages)
4 February 1998Full accounts made up to 31 March 1997 (12 pages)
12 January 1998Return made up to 31/12/97; no change of members (7 pages)
12 January 1998Return made up to 31/12/97; no change of members (7 pages)
30 January 1997Full accounts made up to 31 March 1996 (11 pages)
30 January 1997Full accounts made up to 31 March 1996 (11 pages)
17 January 1997Return made up to 31/12/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
17 January 1997Return made up to 31/12/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
6 February 1996Accounts for a small company made up to 31 March 1995 (11 pages)
6 February 1996Accounts for a small company made up to 31 March 1995 (11 pages)
11 January 1996Return made up to 31/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
11 January 1996Return made up to 31/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
30 May 1946Incorporation (20 pages)
30 May 1946Incorporation (20 pages)