BARNETT'S(BUGLAWTON)LIMITED
MARYPORT

Hellopages » Cumbria » Allerdale » CA15 8RY

Company number 00258042
Status Active
Incorporation Date 25 July 1931
Company Type Private Limited Company
Address WORKINGTON ROAD, FLIMBY, MARYPORT, CUMBRIA, CA15 8RY
Home Country United Kingdom
Nature of Business 23610 - Manufacture of concrete products for construction purposes
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 14 September 2016 with updates; Full accounts made up to 3 October 2015; Annual return made up to 14 September 2015 with full list of shareholders Statement of capital on 2015-09-25 GBP 1,450 . The most likely internet sites of BARNETT'S(BUGLAWTON)LIMITED are www..co.uk, and www..co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-four years and three months. The distance to to Harrington Rail Station is 4.8 miles; to Parton Rail Station is 7.9 miles; to Whitehaven Rail Station is 9 miles; to Corkickle Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Barnett S Buglawton Limited is a Private Limited Company. The company registration number is 00258042. Barnett S Buglawton Limited has been working since 25 July 1931. The present status of the company is Active. The registered address of Barnett S Buglawton Limited is Workington Road Flimby Maryport Cumbria Ca15 8ry. . ARMSTRONG, Paul is a Secretary of the company. ARMSTRONG, Paul is a Director of the company. BILLOWS, Mark is a Director of the company. DENHAM, Anthony Robert Glover is a Director of the company. DENHAM, John Keith is a Director of the company. Secretary DENHAM, Raymond Glover Layton has been resigned. Secretary MCVITIE, Hazel has been resigned. Director BARNETT, Elsie has been resigned. Director BIRTLES, Robert Arthur has been resigned. Director BIRTLES, Stephen Robert has been resigned. Director DENHAM, Raymond Glover Layton has been resigned. Director HUYTON, Donald has been resigned. Director MCVITIE, David Glen has been resigned. Director MCVITIE, Hazel has been resigned. Director ROSSON, Lucinda Jane has been resigned. The company operates in "Manufacture of concrete products for construction purposes".


Current Directors

Secretary
ARMSTRONG, Paul
Appointed Date: 28 April 2003

Director
ARMSTRONG, Paul
Appointed Date: 12 February 1998
66 years old

Director
BILLOWS, Mark
Appointed Date: 01 October 2004
61 years old

Director
DENHAM, Anthony Robert Glover
Appointed Date: 13 December 2012
64 years old

Director
DENHAM, John Keith
Appointed Date: 12 February 1998
82 years old

Resigned Directors

Secretary
DENHAM, Raymond Glover Layton
Resigned: 28 April 2003
Appointed Date: 12 February 1998

Secretary
MCVITIE, Hazel
Resigned: 12 February 1998

Director
BARNETT, Elsie
Resigned: 31 May 1995
122 years old

Director
BIRTLES, Robert Arthur
Resigned: 12 February 1998
84 years old

Director
BIRTLES, Stephen Robert
Resigned: 12 February 1998
Appointed Date: 25 January 1995
64 years old

Director
DENHAM, Raymond Glover Layton
Resigned: 28 April 2003
Appointed Date: 12 February 1998
90 years old

Director
HUYTON, Donald
Resigned: 21 September 2004
Appointed Date: 27 February 1998
83 years old

Director
MCVITIE, David Glen
Resigned: 12 February 1998
Appointed Date: 25 January 1995
80 years old

Director
MCVITIE, Hazel
Resigned: 12 February 1998
84 years old

Director
ROSSON, Lucinda Jane
Resigned: 12 February 1998
Appointed Date: 25 January 1995
53 years old

Persons With Significant Control

Mr John Keith Denham
Notified on: 7 April 2016
82 years old
Nature of control: Has significant influence or control

BARNETT'S(BUGLAWTON)LIMITED Events

27 Sep 2016
Confirmation statement made on 14 September 2016 with updates
13 May 2016
Full accounts made up to 3 October 2015
25 Sep 2015
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1,450

06 May 2015
Full accounts made up to 27 September 2014
16 Sep 2014
Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1,450

...
... and 90 more events
08 Dec 1987
Accounts for a small company made up to 31 March 1987

08 Dec 1987
Return made up to 23/11/87; full list of members

24 Oct 1986
Particulars of mortgage/charge

10 Sep 1986
Accounts for a small company made up to 31 March 1986

10 Sep 1986
Return made up to 01/08/86; full list of members

BARNETT'S(BUGLAWTON)LIMITED Charges

13 April 2010
Debenture
Delivered: 17 April 2010
Status: Satisfied on 22 October 2010
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 March 1998
Debenture
Delivered: 8 April 1998
Status: Satisfied on 7 September 2001
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 October 1986
Debenture
Delivered: 24 October 1986
Status: Satisfied on 28 February 1998
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 March 1940
Transfer of charge dated 22 jan 1938
Delivered: 29 March 1940
Status: Satisfied on 28 February 1998
Persons entitled: Barclays Bank LTD
Description: Freehold land at havannah st. Buglawton, approx. 770SQ…
20 March 1940
Transfer of charge dated 22 jan 1938
Delivered: 29 March 1940
Status: Satisfied on 28 February 1998
Persons entitled: Barclays Bank LTD
Description: Freehold land & 31 & 33, lawton st. Congleton chis.
22 January 1938
Legal mortgage
Delivered: 8 February 1938
Status: Satisfied on 28 February 1998
Persons entitled: Union Bank of M/C Sa
Description: 31 & 33 lawton st. Congleton ches & any perpetual exchanges…
22 January 1938
Legal mortgage
Delivered: 8 February 1938
Status: Satisfied on 28 February 1998
Persons entitled: Union Bank of M/C Sa
Description: Mill & premises in havannah st buglawton congleton ches &…