Company number OC316484
Status Active
Incorporation Date 30 November 2005
Company Type Limited Liability Partnership
Address 40 WHARFEDALE ROAD, EUROWAY INDUSTRIAL ESTATE, BRADFORD, WEST YORKSHIRE, BD4 6SG
Home Country United Kingdom
Phone, email, etc
Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 30 November 2015. The most likely internet sites of BARWICK BATHROOM DISTRIBUTION LLP are www.barwickbathroomdistribution.co.uk, and www.barwick-bathroom-distribution.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. Barwick Bathroom Distribution Llp is a Limited Liability Partnership.
The company registration number is OC316484. Barwick Bathroom Distribution Llp has been working since 30 November 2005.
The present status of the company is Active. The registered address of Barwick Bathroom Distribution Llp is 40 Wharfedale Road Euroway Industrial Estate Bradford West Yorkshire Bd4 6sg. . BARWICK, John is a LLP Designated Member of the company. BARWICK, Michael Gabriel is a LLP Designated Member of the company. BOWER, Richard Brian is a LLP Designated Member of the company. BARWICK OF BRADFORD LIMITED is a LLP Designated Member of the company.
Current Directors
LLP Designated Member
BARWICK OF BRADFORD LIMITED
Appointed Date: 22 December 2005
Persons With Significant Control
Mr John Barwick
Notified on: 6 April 2016
72 years old
Nature of control: Right to surplus assets - More than 25% but not more than 50%
Mr Michael Gabriel Barwick
Notified on: 6 April 2016
75 years old
Nature of control: Right to surplus assets - More than 25% but not more than 50%
BARWICK BATHROOM DISTRIBUTION LLP Events
30 Nov 2016
Confirmation statement made on 30 November 2016 with updates
20 Apr 2016
Full accounts made up to 31 December 2015
07 Dec 2015
Annual return made up to 30 November 2015
16 Jul 2015
Full accounts made up to 31 December 2014
01 Dec 2014
Annual return made up to 30 November 2014
...
... and 32 more events
03 Jan 2007
Annual return made up to 30/11/06
20 Apr 2006
Particulars of mortgage/charge
16 Feb 2006
Registered office changed on 16/02/06 from: wharfedale road euroway industrial estate bradford west yorkshire BD4 6SG
02 Feb 2006
Particulars of mortgage/charge
30 Nov 2005
Incorporation
15 June 2007
Debenture
Delivered: 21 June 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 April 2006
Debenture
Delivered: 20 April 2006
Status: Satisfied
on 11 December 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 February 2006
Fixed charge on purchased debts which fail to vest
Delivered: 2 February 2006
Status: Satisfied
on 11 December 2008
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…