BARNHAM TRADING POST LTD.
BOGNOR REGIS

Hellopages » West Sussex » Arun » PO21 2PE

Company number 03318313
Status Active
Incorporation Date 14 February 1997
Company Type Private Limited Company
Address 76 ALDWICK ROAD, BOGNOR REGIS, WEST SUSSEX, ENGLAND, PO21 2PE
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade, 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Registration of charge 033183130006, created on 8 August 2016. The most likely internet sites of BARNHAM TRADING POST LTD. are www.barnhamtradingpost.co.uk, and www.barnham-trading-post.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-eight years and eight months. The distance to to Chichester Rail Station is 5.4 miles; to Ford Rail Station is 5.8 miles; to Fishbourne Rail Station is 6.9 miles; to Amberley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Barnham Trading Post Ltd is a Private Limited Company. The company registration number is 03318313. Barnham Trading Post Ltd has been working since 14 February 1997. The present status of the company is Active. The registered address of Barnham Trading Post Ltd is 76 Aldwick Road Bognor Regis West Sussex England Po21 2pe. The company`s financial liabilities are £276.82k. It is £17.84k against last year. The cash in hand is £36.46k. It is £8.98k against last year. And the total assets are £523.98k, which is £-19.82k against last year. STROUD, Cynthia Angela is a Secretary of the company. STROUD, Cynthia Angela is a Director of the company. STROUD, Scott Andrew is a Director of the company. STROUD, Simon James is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CLEVETT, Dewayne Shawn has been resigned. Director CLEVETT, Dewayne Shawn has been resigned. Director PARK, David William John has been resigned. Director PENDELL, Leif has been resigned. Director PENDELL, Leif has been resigned. Director STROUD, Ian Jeffrey has been resigned. The company operates in "Non-specialised wholesale trade".


barnham trading post Key Finiance

LIABILITIES £276.82k
+6%
CASH £36.46k
+32%
TOTAL ASSETS £523.98k
-4%
All Financial Figures

Current Directors

Secretary
STROUD, Cynthia Angela
Appointed Date: 14 February 1997

Director
STROUD, Cynthia Angela
Appointed Date: 20 June 1997
78 years old

Director
STROUD, Scott Andrew
Appointed Date: 20 June 1997
59 years old

Director
STROUD, Simon James
Appointed Date: 20 June 1997
50 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 February 1997
Appointed Date: 14 February 1997

Director
CLEVETT, Dewayne Shawn
Resigned: 19 July 2009
Appointed Date: 07 February 2008
47 years old

Director
CLEVETT, Dewayne Shawn
Resigned: 14 January 2008
Appointed Date: 14 April 2004
47 years old

Director
PARK, David William John
Resigned: 24 December 1997
Appointed Date: 14 February 1997
78 years old

Director
PENDELL, Leif
Resigned: 01 May 2015
Appointed Date: 07 February 2008
62 years old

Director
PENDELL, Leif
Resigned: 14 January 2008
Appointed Date: 31 July 2006
62 years old

Director
STROUD, Ian Jeffrey
Resigned: 29 September 2004
Appointed Date: 14 February 1997
79 years old

Persons With Significant Control

Mrs Cynthia Angela Stroud
Notified on: 13 February 2017
78 years old
Nature of control: Has significant influence or control

BARNHAM TRADING POST LTD. Events

15 Mar 2017
Confirmation statement made on 14 February 2017 with updates
04 Oct 2016
Total exemption small company accounts made up to 28 February 2016
09 Aug 2016
Registration of charge 033183130006, created on 8 August 2016
10 Mar 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 44,700

23 Oct 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 74 more events
27 Jun 1997
New director appointed
27 Jun 1997
New director appointed
27 Jun 1997
New director appointed
20 Feb 1997
Secretary resigned
14 Feb 1997
Incorporation

BARNHAM TRADING POST LTD. Charges

8 August 2016
Charge code 0331 8313 0006
Delivered: 9 August 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as land…
10 January 2003
Legal mortgage
Delivered: 22 January 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at f/h land north side of barnham road barnham…
22 November 2002
Debenture
Delivered: 27 November 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 September 1999
Legal mortgage
Delivered: 28 September 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land adjacent to 14 barnham road bognor regis west sussex…
23 October 1997
Legal mortgage
Delivered: 30 October 1997
Status: Satisfied on 14 March 2003
Persons entitled: Midland Bank PLC
Description: F/H property being site adjacent to barnham road barnham…
23 October 1997
Legal mortgage
Delivered: 30 October 1997
Status: Satisfied on 2 March 2010
Persons entitled: Midland Bank PLC
Description: F/H property at ameys yard 14 barnham road barnham west…