GOODALL BARNARD HOLDINGS LIMITED
BASINGSTOKE

Hellopages » Hampshire » Basingstoke and Deane » RG24 9HJ

Company number 01860487
Status Active
Incorporation Date 2 November 1984
Company Type Private Limited Company
Address KESTREL COURT VYNE ROAD, SHERBORNE ST JOHN, BASINGSTOKE, HAMPSHIRE, RG24 9HJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Confirmation statement made on 30 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Registration of charge 018604870021, created on 13 July 2016. The most likely internet sites of GOODALL BARNARD HOLDINGS LIMITED are www.goodallbarnardholdings.co.uk, and www.goodall-barnard-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and eleven months. The distance to to Bramley (Hants) Rail Station is 2.8 miles; to Hook Rail Station is 6.1 miles; to Thatcham Rail Station is 9.1 miles; to Theale Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Goodall Barnard Holdings Limited is a Private Limited Company. The company registration number is 01860487. Goodall Barnard Holdings Limited has been working since 02 November 1984. The present status of the company is Active. The registered address of Goodall Barnard Holdings Limited is Kestrel Court Vyne Road Sherborne St John Basingstoke Hampshire Rg24 9hj. . WHITMARSH, David Michael is a Secretary of the company. BARNARD, Robert Hugh is a Director of the company. WHITMARSH, David Michael is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director
BARNARD, Robert Hugh

81 years old

Director

Persons With Significant Control

Mr Robert Hugh Barnard Bsc Mba Fciob Mbim
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – 75% or more

GOODALL BARNARD HOLDINGS LIMITED Events

31 Oct 2016
Confirmation statement made on 30 October 2016 with updates
16 Aug 2016
Total exemption small company accounts made up to 31 December 2015
27 Jul 2016
Registration of charge 018604870021, created on 13 July 2016
02 Nov 2015
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 511,738

18 Jun 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 101 more events
10 Mar 1987
Accounts for a dormant company made up to 31 December 1986

10 Mar 1987
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

29 Jan 1987
Return made up to 26/11/86; full list of members

29 Jan 1987
New secretary appointed;director resigned;new director appointed

02 Nov 1984
Incorporation

GOODALL BARNARD HOLDINGS LIMITED Charges

13 July 2016
Charge code 0186 0487 0021
Delivered: 27 July 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H st martins botley road horton heath hants…
2 June 2014
Charge code 0186 0487 0020
Delivered: 13 June 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Building plot at woodrows moor court lane sparsholt…
16 August 2013
Charge code 0186 0487 0019
Delivered: 24 August 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Freehold property at 49 st cross road winchester hampshire…
16 August 2013
Charge code 0186 0487 0018
Delivered: 24 August 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Freehold property at laleham dunleys hill north warnborough…
23 February 2012
Legal charge
Delivered: 25 February 2012
Status: Outstanding
Persons entitled: Simon James Keay and Nina Nicole Keay
Description: Garden land adjoining 49 st cross road winchester hampshire…
15 December 2010
Legal charge
Delivered: 20 December 2010
Status: Outstanding
Persons entitled: Alan Johnson and Wendy Ann Johnson
Description: F/H property k/a 154 pack lane basingstoke hampshire.
15 December 2010
Mortgage
Delivered: 20 December 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 154 pack lane basingstoke hampshire together with all…
19 April 2010
Mortgage
Delivered: 30 April 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land at old coal yard, high street, west…
23 May 2007
Mortgage deed
Delivered: 29 May 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H land at chillandham cross itchen abbas winchester…
12 July 2006
Mortgage
Delivered: 15 July 2006
Status: Satisfied on 30 January 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a site at 140 pack lane basingstoke…
23 November 2005
Mortgage
Delivered: 14 December 2005
Status: Satisfied on 30 January 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property known as land adjacent to fairmede monk…
21 June 2005
Mortgage deed
Delivered: 7 July 2005
Status: Satisfied on 30 January 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land at bere hill whitchurch hampshire t/n HP658540…
21 June 2005
Mortgage deed
Delivered: 22 June 2005
Status: Satisfied on 30 January 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: Land at sullivan road basingstoke hants. Together with all…
4 February 2005
Mortgage deed
Delivered: 9 February 2005
Status: Satisfied on 30 January 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H plot at broadlands reading road, sherfield on loddon…
2 October 2002
Mortgage deed
Delivered: 7 October 2002
Status: Satisfied on 30 January 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a or being park gate cottage north…
12 December 2001
Mortgage
Delivered: 22 December 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property middle and upper barn suites 2,3,& 4…
11 September 1998
Mortgage deed
Delivered: 14 September 1998
Status: Satisfied on 13 November 1999
Persons entitled: Lloyds Bank PLC
Description: F/Hold property known as plot 3 adjacent to shawford parish…
11 September 1998
Mortgage deed
Delivered: 14 September 1998
Status: Satisfied on 13 November 1999
Persons entitled: Lloyds Bank PLC
Description: F/Hold property known as plot 4 adjacent to shawford parish…
18 December 1993
Legal mortgage
Delivered: 7 January 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: By way of legal mortgage the f/h sherbourne st john…
9 October 1991
Mortgage
Delivered: 30 October 1991
Status: Satisfied on 13 November 1999
Persons entitled: Lloyds Bank PLC
Description: First charge over the f/h property at hook in hampshire…
26 June 1990
Debenture
Delivered: 12 July 1990
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…