BARNES WEBSTER AND SONS LIMITED
BRENTWOOD

Hellopages » Essex » Brentwood » CM13 1XA

Company number 01205619
Status Active
Incorporation Date 1 April 1975
Company Type Private Limited Company
Address UNIT 4 EVERIK BUSINESS CENTRE PROSPECT WAY, HUTTON, BRENTWOOD, ESSEX, CM13 1XA
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 2 March 2016 with full list of shareholders Statement of capital on 2016-03-15 GBP 2,004 . The most likely internet sites of BARNES WEBSTER AND SONS LIMITED are www.barneswebsterandsons.co.uk, and www.barnes-webster-and-sons.co.uk. The predicted number of employees is 70 to 80. The company’s age is fifty years and six months. The distance to to Brentwood Rail Station is 3 miles; to Laindon Rail Station is 5.8 miles; to Basildon Rail Station is 6.6 miles; to Gidea Park Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Barnes Webster and Sons Limited is a Private Limited Company. The company registration number is 01205619. Barnes Webster and Sons Limited has been working since 01 April 1975. The present status of the company is Active. The registered address of Barnes Webster and Sons Limited is Unit 4 Everik Business Centre Prospect Way Hutton Brentwood Essex Cm13 1xa. The company`s financial liabilities are £376.54k. It is £182k against last year. And the total assets are £2138.19k, which is £176.35k against last year. BARNES, Barry Sydney is a Director of the company. BARNES, Paul is a Director of the company. BARNES, Richard James is a Director of the company. CLARK, Clive Ronald is a Director of the company. THORNTON, Alan is a Director of the company. WEBSTER, Adrian Ruben is a Director of the company. WEBSTER, James William is a Director of the company. Secretary CLARK, Tracey Ann has been resigned. Director BARNES, Shirley Anne has been resigned. Director BARNES, Stewart has been resigned. Director MORGAN, Richard has been resigned. Director WEBSTER, Adrian Ruben has been resigned. Director WEBSTER, Julia Christine has been resigned. Director WEBSTER, Richard Leonard has been resigned. The company operates in "Construction of commercial buildings".


barnes webster and sons Key Finiance

LIABILITIES £376.54k
+93%
CASH n/a
TOTAL ASSETS £2138.19k
+8%
All Financial Figures

Current Directors

Director
BARNES, Barry Sydney

78 years old

Director
BARNES, Paul
Appointed Date: 04 January 2000
50 years old

Director
BARNES, Richard James
Appointed Date: 06 April 2007
44 years old

Director
CLARK, Clive Ronald

66 years old

Director
THORNTON, Alan
Appointed Date: 15 April 2002
74 years old

Director
WEBSTER, Adrian Ruben
Appointed Date: 22 April 1996
59 years old

Director

Resigned Directors

Secretary
CLARK, Tracey Ann
Resigned: 01 September 2009

Director
BARNES, Shirley Anne
Resigned: 28 January 2013
77 years old

Director
BARNES, Stewart
Resigned: 31 December 2013
Appointed Date: 15 May 2001
49 years old

Director
MORGAN, Richard
Resigned: 31 December 2013
74 years old

Director
WEBSTER, Adrian Ruben
Resigned: 22 April 1996
Appointed Date: 22 April 1996
59 years old

Director
WEBSTER, Julia Christine
Resigned: 28 January 2013
85 years old

Director
WEBSTER, Richard Leonard
Resigned: 20 April 2001
Appointed Date: 22 April 1996
55 years old

Persons With Significant Control

Mr James Webster
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

Mr Barry Sydney Barnes
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

Barnes Webster Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BARNES WEBSTER AND SONS LIMITED Events

03 May 2017
Confirmation statement made on 2 March 2017 with updates
28 Jun 2016
Total exemption small company accounts made up to 31 March 2016
15 Mar 2016
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2,004

14 Mar 2016
Director's details changed for James William Webster on 14 March 2016
14 Mar 2016
Director's details changed for Barry Sydney Barnes on 14 March 2016
...
... and 102 more events
23 Nov 1987
Return made up to 13/10/87; full list of members

07 Feb 1987
Accounts for a small company made up to 31 March 1986

07 Feb 1987
Return made up to 08/12/86; full list of members

31 Dec 1984
Resolution passed on
01 Apr 1975
Incorporation

BARNES WEBSTER AND SONS LIMITED Charges

31 October 2003
An omnibus guarantee and set-off agreement
Delivered: 18 November 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
16 March 2001
Deposit agreement to secure own liabilities
Delivered: 22 March 2001
Status: Satisfied on 10 August 2001
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
7 September 2000
Mortgage deed
Delivered: 16 September 2000
Status: Satisfied on 20 December 2003
Persons entitled: Lloyds Tsb Bank PLC
Description: 18 crown street brentwood essex EX214895. Together with all…
11 October 1990
Mortgage
Delivered: 26 October 1990
Status: Satisfied on 20 December 2003
Persons entitled: Lloyds Bank PLC
Description: F/H 22, crown street, brentwood essex.. Floating charge…
27 July 1984
Single debenture
Delivered: 30 July 1984
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…
13 January 1983
Legal charge
Delivered: 14 January 1983
Status: Satisfied on 29 September 1988
Persons entitled: Lloyds Bank PLC
Description: 25 crown street brentwood essex title no ex 267456.
22 April 1982
Memo of dep.
Delivered: 23 April 1982
Status: Satisfied on 20 December 2003
Persons entitled: Lloyds Bank PLC
Description: 34 derham gardens, upminster, essex.
13 November 1981
Mortgage
Delivered: 14 November 1981
Status: Satisfied on 20 December 2003
Persons entitled: Lloyds Bank PLC
Description: 71 cromwell road brentwood essex.
20 October 1981
Memo of deposit
Delivered: 5 November 1981
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: 44 crown street, brentwood, essex.
17 August 1978
Legal charge
Delivered: 25 August 1978
Status: Satisfied on 20 December 2003
Persons entitled: Lloyds Bank PLC
Description: F/H 24, 26 & 28 crown st., Brentwood essex.