Company NameBarneys (Billingsgate) Limited
DirectorMark Joseph Button
Company StatusActive
Company Number01322298
CategoryPrivate Limited Company
Incorporation Date20 July 1977(46 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameMr Mark Joseph Button
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 1991(13 years, 6 months after company formation)
Appointment Duration33 years, 3 months
RoleFish Wholesaler
Country of ResidenceEngland
Correspondence Address76a Monkhams Avenue
Woodford Green
Essex
IG8 0ET
Director NameEdward Button
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1991(13 years, 6 months after company formation)
Appointment Duration17 years, 10 months (resigned 10 December 2008)
RoleFish Wholesaler
Correspondence AddressLangold
Chigwell High Road
Chigwell
Essex
Director NameMrs Jean Ellen Button
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1991(13 years, 6 months after company formation)
Appointment Duration17 years, 4 months (resigned 09 June 2008)
RoleSecretary
Correspondence AddressLangold
High Road
Chigwell
Essex
Ig7
Secretary NameMrs Jean Ellen Button
NationalityBritish
StatusResigned
Appointed21 January 1991(13 years, 6 months after company formation)
Appointment Duration30 years (resigned 29 January 2021)
RoleCompany Director
Correspondence AddressLangold
High Road
Chigwell
Essex
Ig7

Contact

Websitebarneys-seafood.co.uk
Telephone020 74812177
Telephone regionLondon

Location

Registered Address10 Western Road
Romford
Essex
RM1 3JT
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

2.5k at £1Mr Mark Joseph Button
100.00%
Ordinary

Financials

Year2014
Net Worth£886,803
Cash£786,291
Current Liabilities£99,126

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 3 weeks from now)

Charges

5 December 1988Delivered on: 6 December 1988
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 property k/a cedar wharf, broomfield street, london title no ngl 287969.
Outstanding

Filing History

23 March 2023Total exemption full accounts made up to 30 June 2022 (11 pages)
3 January 2023Confirmation statement made on 3 January 2023 with no updates (3 pages)
22 March 2022Total exemption full accounts made up to 30 June 2021 (11 pages)
10 January 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
3 September 2021Termination of appointment of Jean Ellen Button as a secretary on 29 January 2021 (1 page)
15 March 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
2 March 2021Total exemption full accounts made up to 30 June 2020 (12 pages)
24 March 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
13 January 2020Confirmation statement made on 4 January 2020 with updates (5 pages)
26 September 2019Registered office address changed from 55a Chamber Street Mansell Street London E1 8BL to 10 Western Road Romford Essex RM1 3JT on 26 September 2019 (1 page)
25 March 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
15 January 2019Confirmation statement made on 4 January 2019 with updates (5 pages)
8 February 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
11 January 2018Confirmation statement made on 4 January 2018 with updates (5 pages)
3 October 2017Notification of Victoria Button as a person with significant control on 1 July 2016 (2 pages)
3 October 2017Change of details for Mr Mark Joseph Button as a person with significant control on 1 July 2016 (2 pages)
3 October 2017Change of details for Mr Mark Joseph Button as a person with significant control on 1 July 2016 (2 pages)
3 October 2017Notification of Victoria Button as a person with significant control on 1 July 2016 (2 pages)
5 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
5 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
4 January 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
4 January 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
18 January 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
18 January 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
11 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2,500
(4 pages)
11 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2,500
(4 pages)
12 May 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
12 May 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
19 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2,500
(4 pages)
19 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2,500
(4 pages)
19 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2,500
(4 pages)
15 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2,500
(4 pages)
15 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2,500
(4 pages)
15 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2,500
(4 pages)
15 October 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
15 October 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
23 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
6 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
6 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
4 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
23 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
23 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
17 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
17 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
11 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
18 January 2010Director's details changed for Mr Mark Joseph Button on 4 January 2010 (2 pages)
18 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
18 January 2010Director's details changed for Mr Mark Joseph Button on 4 January 2010 (2 pages)
18 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
18 January 2010Director's details changed for Mr Mark Joseph Button on 4 January 2010 (2 pages)
18 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
2 December 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
2 December 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
3 March 2009Return made up to 04/01/09; full list of members; amend (6 pages)
3 March 2009Return made up to 04/01/09; full list of members; amend (6 pages)
20 February 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
20 February 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
22 January 2009Appointment terminated director edward button (1 page)
22 January 2009Return made up to 04/01/09; full list of members (3 pages)
22 January 2009Return made up to 04/01/09; full list of members (3 pages)
22 January 2009Appointment terminated director edward button (1 page)
3 October 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 October 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 October 2008Gbp ic 5000/2500\08/09/08\gbp sr 2500@1=2500\ (1 page)
3 October 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(13 pages)
3 October 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(13 pages)
3 October 2008Gbp ic 5000/2500\08/09/08\gbp sr 2500@1=2500\ (1 page)
3 July 2008Appointment terminated director jean button (1 page)
3 July 2008Appointment terminated director jean button (1 page)
19 February 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
19 February 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
30 January 2008Return made up to 04/01/08; full list of members (3 pages)
30 January 2008Return made up to 04/01/08; full list of members (3 pages)
20 March 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
20 March 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
15 January 2007Return made up to 04/01/07; full list of members (3 pages)
15 January 2007Return made up to 04/01/07; full list of members (3 pages)
16 February 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
16 February 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
11 January 2006Return made up to 04/01/06; full list of members (3 pages)
11 January 2006Return made up to 04/01/06; full list of members (3 pages)
8 March 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
8 March 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
18 January 2005Return made up to 04/01/05; full list of members (7 pages)
18 January 2005Return made up to 04/01/05; full list of members (7 pages)
29 March 2004Accounts for a small company made up to 30 June 2003 (7 pages)
29 March 2004Accounts for a small company made up to 30 June 2003 (7 pages)
14 January 2004Return made up to 04/01/04; full list of members (7 pages)
14 January 2004Return made up to 04/01/04; full list of members (7 pages)
20 February 2003Accounts for a small company made up to 30 June 2002 (7 pages)
20 February 2003Accounts for a small company made up to 30 June 2002 (7 pages)
8 February 2003Return made up to 21/01/03; full list of members (7 pages)
8 February 2003Return made up to 21/01/03; full list of members (7 pages)
2 May 2002Accounts for a small company made up to 30 June 2001 (7 pages)
2 May 2002Accounts for a small company made up to 30 June 2001 (7 pages)
16 April 2002Director's particulars changed (1 page)
16 April 2002Director's particulars changed (1 page)
11 February 2002Return made up to 21/01/02; full list of members (7 pages)
11 February 2002Return made up to 21/01/02; full list of members (7 pages)
18 July 2001Amended accounts made up to 30 June 2000 (6 pages)
18 July 2001Amended accounts made up to 30 June 2000 (6 pages)
28 March 2001Accounts for a small company made up to 30 June 2000 (7 pages)
28 March 2001Accounts for a small company made up to 30 June 2000 (7 pages)
28 January 2001Return made up to 21/01/01; full list of members (7 pages)
28 January 2001Return made up to 21/01/01; full list of members (7 pages)
7 November 2000Director's particulars changed (1 page)
7 November 2000Director's particulars changed (1 page)
10 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
10 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
18 February 2000Return made up to 21/01/00; full list of members (6 pages)
18 February 2000Return made up to 21/01/00; full list of members (6 pages)
18 January 1999Return made up to 21/01/99; full list of members (6 pages)
18 January 1999Return made up to 21/01/99; full list of members (6 pages)
6 November 1998Accounts for a small company made up to 30 June 1998 (6 pages)
6 November 1998Accounts for a small company made up to 30 June 1998 (6 pages)
1 February 1998Return made up to 21/01/98; no change of members (4 pages)
1 February 1998Return made up to 21/01/98; no change of members (4 pages)
17 December 1997Accounts for a small company made up to 30 June 1997 (6 pages)
17 December 1997Accounts for a small company made up to 30 June 1997 (6 pages)
11 February 1997Accounts for a small company made up to 30 June 1996 (8 pages)
11 February 1997Accounts for a small company made up to 30 June 1996 (8 pages)
27 January 1997Return made up to 21/01/97; no change of members (4 pages)
27 January 1997Return made up to 21/01/97; no change of members (4 pages)
29 January 1996Return made up to 21/01/96; full list of members (6 pages)
29 January 1996Return made up to 21/01/96; full list of members (6 pages)
3 November 1995Accounts for a small company made up to 30 June 1995 (8 pages)
3 November 1995Accounts for a small company made up to 30 June 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
6 December 1988Particulars of mortgage/charge (3 pages)
6 December 1988Particulars of mortgage/charge (3 pages)
20 July 1977Incorporation (16 pages)
20 July 1977Incorporation (16 pages)