BARNES WEBSTER (HOLDINGS) LIMITED
BRENTWOOD MABLAW 450 LIMITED

Hellopages » Essex » Brentwood » CM13 1XA

Company number 04494707
Status Active
Incorporation Date 25 July 2002
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 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Director's details changed for James William Webster on 19 April 2017; Director's details changed for Mr Barry Sydney Barnes on 19 April 2017; Confirmation statement made on 26 October 2016 with updates. The most likely internet sites of BARNES WEBSTER (HOLDINGS) LIMITED are www.barneswebsterholdings.co.uk, and www.barnes-webster-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two 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 Holdings Limited is a Private Limited Company. The company registration number is 04494707. Barnes Webster Holdings Limited has been working since 25 July 2002. The present status of the company is Active. The registered address of Barnes Webster Holdings Limited is Unit 4 Everik Business Centre Prospect Way Hutton Brentwood Essex Cm13 1xa. The company`s financial liabilities are £7.76k. It is £-14.3k against last year. And the total assets are £38.92k, which is £-24.35k against last year. BARNES, Barry Sydney is a Director of the company. WEBSTER, James William is a Director of the company. Secretary WEBSTER, James William has been resigned. Secretary MABLAW CORPORATE SERVICES LIMITED has been resigned. Director MABLAW CORPORATE SERVICES LIMITED has been resigned. Director MABLAW NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


barnes webster (holdings) Key Finiance

LIABILITIES £7.76k
-65%
CASH n/a
TOTAL ASSETS £38.92k
-39%
All Financial Figures

Current Directors

Director
BARNES, Barry Sydney
Appointed Date: 18 September 2002
78 years old

Director
WEBSTER, James William
Appointed Date: 18 September 2002
77 years old

Resigned Directors

Secretary
WEBSTER, James William
Resigned: 23 July 2010
Appointed Date: 18 September 2002

Secretary
MABLAW CORPORATE SERVICES LIMITED
Resigned: 18 September 2002
Appointed Date: 25 July 2002

Director
MABLAW CORPORATE SERVICES LIMITED
Resigned: 18 September 2002
Appointed Date: 25 July 2002

Director
MABLAW NOMINEES LIMITED
Resigned: 18 September 2002
Appointed Date: 25 July 2002

Persons With Significant Control

Mr James Webster
Notified on: 26 October 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Barry Sydney Barnes
Notified on: 26 October 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BARNES WEBSTER (HOLDINGS) LIMITED Events

19 Apr 2017
Director's details changed for James William Webster on 19 April 2017
19 Apr 2017
Director's details changed for Mr Barry Sydney Barnes on 19 April 2017
20 Feb 2017
Confirmation statement made on 26 October 2016 with updates
07 Jul 2016
Total exemption small company accounts made up to 31 March 2016
25 Nov 2015
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2,000

...
... and 45 more events
08 Oct 2002
Secretary resigned;director resigned
08 Oct 2002
Director resigned
08 Oct 2002
New secretary appointed;new director appointed
08 Oct 2002
New director appointed
25 Jul 2002
Incorporation

BARNES WEBSTER (HOLDINGS) 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…
31 October 2003
Mortgage deed
Delivered: 11 November 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Freehold property k/a 18 crown street brentwood essex t/n…
31 October 2003
Mortgage deed
Delivered: 11 November 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Freehold property k/a 22 crown street brentwood essex t/n…
31 October 2003
Mortgage deed
Delivered: 11 November 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Freehold property k/a 24,26 & 28 crown street brentwood…