ALTON CARS BARNSLEY LTD
BARNSLEY R.C. JONES (MOTOR BODIES) LIMITED

Hellopages » South Yorkshire » Barnsley » S75 1HS

Company number 00855278
Status Active
Incorporation Date 27 July 1965
Company Type Private Limited Company
Address ALTON CARS BARNSLEY LIMITED CLAYCLIFFE ROAD, BARUGH, BARNSLEY, SOUTH YORKSHIRE, S75 1HS
Home Country United Kingdom
Nature of Business 29100 - Manufacture of motor vehicles
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Satisfaction of charge 1 in full; Satisfaction of charge 2 in full; Secretary's details changed for Diane Julie Darish on 24 August 2016. The most likely internet sites of ALTON CARS BARNSLEY LTD are www.altoncarsbarnsley.co.uk, and www.alton-cars-barnsley.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and two months. Alton Cars Barnsley Ltd is a Private Limited Company. The company registration number is 00855278. Alton Cars Barnsley Ltd has been working since 27 July 1965. The present status of the company is Active. The registered address of Alton Cars Barnsley Ltd is Alton Cars Barnsley Limited Claycliffe Road Barugh Barnsley South Yorkshire S75 1hs. . PARISH, Diane Julie is a Secretary of the company. BRAITHWAITE, Sophie Jane is a Director of the company. JONES, Neilson Anthony is a Director of the company. MILNER, Julian Paul is a Director of the company. PARISH, Anthony John is a Director of the company. PARISH, Diane Julie is a Director of the company. Secretary JONES, Hayden Keith has been resigned. Secretary JONES, Jacqueline has been resigned. Secretary JONES, Neilson Anthony has been resigned. Secretary MILNER, Julian Paul has been resigned. Director DEAN, Margaret has been resigned. Director JONES, Gwyneth Ann has been resigned. Director JONES, Hayden Keith has been resigned. Director JONES, Jacqueline has been resigned. Director JONES, Nicholas Keith has been resigned. Director JONES, Robert Charles has been resigned. The company operates in "Manufacture of motor vehicles".


Current Directors

Secretary
PARISH, Diane Julie
Appointed Date: 15 September 2011

Director
BRAITHWAITE, Sophie Jane
Appointed Date: 26 November 2013
57 years old

Director
JONES, Neilson Anthony
Appointed Date: 01 March 1999
53 years old

Director
MILNER, Julian Paul
Appointed Date: 22 March 2010
58 years old

Director
PARISH, Anthony John
Appointed Date: 01 January 2010
71 years old

Director
PARISH, Diane Julie
Appointed Date: 13 May 2008
66 years old

Resigned Directors

Secretary
JONES, Hayden Keith
Resigned: 31 August 2000

Secretary
JONES, Jacqueline
Resigned: 22 March 2010
Appointed Date: 11 May 2001

Secretary
JONES, Neilson Anthony
Resigned: 11 May 2001
Appointed Date: 31 August 2000

Secretary
MILNER, Julian Paul
Resigned: 15 September 2011
Appointed Date: 22 March 2010

Director
DEAN, Margaret
Resigned: 30 August 2000
107 years old

Director
JONES, Gwyneth Ann
Resigned: 31 August 2000
81 years old

Director
JONES, Hayden Keith
Resigned: 31 August 2000
82 years old

Director
JONES, Jacqueline
Resigned: 22 March 2010
Appointed Date: 18 September 2003

Director
JONES, Nicholas Keith
Resigned: 11 May 2001
Appointed Date: 01 March 1999
57 years old

Director
JONES, Robert Charles
Resigned: 08 May 1997
112 years old

Persons With Significant Control

Alton Cars Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ALTON CARS BARNSLEY LTD Events

12 Dec 2016
Satisfaction of charge 1 in full
25 Nov 2016
Satisfaction of charge 2 in full
24 Aug 2016
Secretary's details changed for Diane Julie Darish on 24 August 2016
24 Aug 2016
Confirmation statement made on 16 July 2016 with updates
09 May 2016
Accounts for a small company made up to 31 December 2015
...
... and 101 more events
23 Jan 1988
Full accounts made up to 31 July 1987

23 Jan 1988
Return made up to 30/11/87; full list of members

29 Nov 1986
Full accounts made up to 31 July 1986

29 Nov 1986
Return made up to 30/11/86; full list of members

27 Jul 1965
Incorporation

ALTON CARS BARNSLEY LTD Charges

8 January 2014
Charge code 0085 5278 0006
Delivered: 9 January 2014
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Notification of addition to or amendment of charge…
30 May 2008
Debenture
Delivered: 13 June 2008
Status: Satisfied on 9 January 2014
Persons entitled: Alton Cars Limited
Description: Fixed and floating charge over the undertaking and all…
13 January 2005
Debenture
Delivered: 18 January 2005
Status: Satisfied on 9 January 2014
Persons entitled: South Yorkshire Investment Development Fund
Description: Fixed and floating charges over the undertaking and all…
17 May 2002
Legal charge
Delivered: 28 May 2002
Status: Satisfied on 14 December 2002
Persons entitled: Mr Hayden Keith Jones and Mrs Gwyneth Ann Jones
Description: Land on the east side of claycliffe road,barugh…
18 May 2001
Legal mortgage
Delivered: 25 May 2001
Status: Satisfied on 25 November 2016
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land and buildings to the east side of…
27 July 1998
Mortgage debenture
Delivered: 10 August 1998
Status: Satisfied on 12 December 2016
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…