Lower Road
Northfleet Industrial Estate
Northfleet, Kent
DA11 9SN
Director Name | Mark Stephen West |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2010(64 years, 7 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Motor Vehicle Repair Specialist |
Country of Residence | United Kingdom |
Correspondence Address | West House Lower Road Northfleet Industrial Estate Northfleet, Kent DA11 9SN |
Director Name | Mr Clarence Onslow West |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(44 years, 8 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 30 July 2004) |
Role | Company Director |
Correspondence Address | 19 Durndale Lane Northfleet Gravesend Kent DA11 8PF |
Director Name | Mr Herbert John West |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(44 years, 8 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 30 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hideaway Racefield Close Shorne Gravesend Kent DA12 3EL |
Director Name | Ernest Arthur West |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(44 years, 8 months after company formation) |
Appointment Duration | 30 years, 10 months (resigned 13 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West House Lower Road Northfleet Industrial Estate Northfleet, Kent DA11 9SN |
Secretary Name | Mr Clarence Onslow West |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(44 years, 8 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 30 July 2004) |
Role | Company Director |
Correspondence Address | 19 Durndale Lane Northfleet Gravesend Kent DA11 8PF |
Website | www.barneysandsltd.co.uk |
---|
Registered Address | West House Lower Road Northfleet Industrial Estate Northfleet, Kent DA11 9SN |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Swanscombe and Greenhithe |
Ward | Swanscombe |
Built Up Area | Greater London |
1000 at £1 | Ernest Arthur West 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £295,473 |
Cash | £78,826 |
Current Liabilities | £256,829 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
25 June 1999 | Delivered 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 1999 | Delivered 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 2008 | Delivered 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 1993 | Delivered 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 1991 | Delivered 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 1988 | Delivered 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 1987 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 |
10 July 2023 | Notification of Ernest Arthur West as a person with significant control on 6 April 2016 (2 pages) |
---|---|
13 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
7 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
17 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
17 January 2022 | Termination of appointment of Ernest Arthur West as a director on 13 November 2021 (1 page) |
14 January 2022 | Cessation of Ernest Arthur West as a person with significant control on 13 November 2021 (1 page) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
15 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
11 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
14 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
14 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
7 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
16 January 2018 | Notification of Mark West as a person with significant control on 1 March 2017 (2 pages) |
16 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
18 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
3 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
9 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
30 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
30 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
15 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
25 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
25 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 February 2011 | Director's details changed for Ernest Arthur West on 1 December 2010 (2 pages) |
15 February 2011 | Secretary's details changed for Mark Stephen West on 1 December 2010 (1 page) |
15 February 2011 | Director's details changed for Mark Stephen West on 10 December 2010 (2 pages) |
15 February 2011 | Director's details changed for Ernest Arthur West on 1 December 2010 (2 pages) |
15 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
15 February 2011 | Secretary's details changed for Mark Stephen West on 1 December 2010 (1 page) |
15 February 2011 | Director's details changed for Mark Stephen West on 10 December 2010 (2 pages) |
15 February 2011 | Director's details changed for Ernest Arthur West on 1 December 2010 (2 pages) |
15 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
15 February 2011 | Secretary's details changed for Mark Stephen West on 1 December 2010 (1 page) |
7 January 2011 | Appointment of Mark Stephen West as a director (4 pages) |
7 January 2011 | Appointment of Mark Stephen West as a director (4 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
4 February 2010 | Director's details changed for Ernest Arthur West on 1 December 2009 (2 pages) |
4 February 2010 | Director's details changed for Ernest Arthur West on 1 December 2009 (2 pages) |
4 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
4 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
4 February 2010 | Director's details changed for Ernest Arthur West on 1 December 2009 (2 pages) |
10 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
10 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
18 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
18 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 October 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
3 October 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
12 May 2008 | Return made up to 31/12/07; full list of members (3 pages) |
12 May 2008 | Return made up to 31/12/07; full list of members (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
26 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
26 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
22 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
22 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
19 January 2005 | Return made up to 31/12/04; full list of members
|
19 January 2005 | Return made up to 31/12/04; full list of members
|
13 October 2004 | Secretary resigned;director resigned (1 page) |
13 October 2004 | New secretary appointed (2 pages) |
13 October 2004 | Director resigned (1 page) |
13 October 2004 | Director resigned (1 page) |
13 October 2004 | Secretary resigned;director resigned (1 page) |
13 October 2004 | New secretary appointed (2 pages) |
8 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
8 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
5 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
5 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
11 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
11 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
5 February 2003 | Full accounts made up to 31 March 2002 (10 pages) |
5 February 2003 | Full accounts made up to 31 March 2002 (10 pages) |
30 January 2002 | Full accounts made up to 31 March 2001 (10 pages) |
30 January 2002 | Full accounts made up to 31 March 2001 (10 pages) |
10 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
10 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
2 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
2 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
19 January 2000 | Return made up to 31/12/99; full list of members
|
19 January 2000 | Return made up to 31/12/99; full list of members
|
18 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 October 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 October 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 1999 | Particulars of mortgage/charge (3 pages) |
14 July 1999 | Particulars of mortgage/charge (3 pages) |
24 March 1999 | Particulars of mortgage/charge (4 pages) |
24 March 1999 | Particulars of mortgage/charge (4 pages) |
29 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
29 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
14 January 1999 | Return made up to 31/12/98; full list of members (9 pages) |
14 January 1999 | Return made up to 31/12/98; full list of members (9 pages) |
4 February 1998 | Full accounts made up to 31 March 1997 (12 pages) |
4 February 1998 | Full accounts made up to 31 March 1997 (12 pages) |
12 January 1998 | Return made up to 31/12/97; no change of members (7 pages) |
12 January 1998 | Return made up to 31/12/97; no change of members (7 pages) |
30 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
30 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
17 January 1997 | Return made up to 31/12/96; no change of members
|
17 January 1997 | Return made up to 31/12/96; no change of members
|
6 February 1996 | Accounts for a small company made up to 31 March 1995 (11 pages) |
6 February 1996 | Accounts for a small company made up to 31 March 1995 (11 pages) |
11 January 1996 | Return made up to 31/12/95; full list of members
|
11 January 1996 | Return made up to 31/12/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
30 May 1946 | Incorporation (20 pages) |
30 May 1946 | Incorporation (20 pages) |