BARCONN LIMITED
NORWICH BARCONN GROUNDWORKS LIMITED BARCONN LIMITED T & T GROUNDWORKS (EAST ANGLIA) LIMITED T & T GROUNDWORK EAST ANGLIA LIMITED

Hellopages » Norfolk » Broadland » NR7 0TA

Company number 03709774
Status Active
Incorporation Date 8 February 1999
Company Type Private Limited Company
Address INGRAM HOUSE, MERIDIAN WAY, NORWICH, NORFOLK, NR7 0TA
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings, 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Termination of appointment of Natallia Ristache as a secretary on 2 March 2017; Confirmation statement made on 8 February 2017 with updates; Full accounts made up to 31 March 2016. The most likely internet sites of BARCONN LIMITED are www.barconn.co.uk, and www.barconn.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. Barconn Limited is a Private Limited Company. The company registration number is 03709774. Barconn Limited has been working since 08 February 1999. The present status of the company is Active. The registered address of Barconn Limited is Ingram House Meridian Way Norwich Norfolk Nr7 0ta. . BARKER, Anthony John is a Director of the company. BARKER, Jean Maureen is a Director of the company. CONNETT, Spencer Nathan is a Director of the company. Secretary BARKER, Jean Maureen has been resigned. Secretary DOLPHIN, Joanna has been resigned. Secretary RISTACHE, Natallia has been resigned. Secretary WILSON, Jane has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director WILSON, Terence has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Director
BARKER, Anthony John
Appointed Date: 08 February 1999
72 years old

Director
BARKER, Jean Maureen
Appointed Date: 30 November 1999
69 years old

Director
CONNETT, Spencer Nathan
Appointed Date: 18 August 2000
54 years old

Resigned Directors

Secretary
BARKER, Jean Maureen
Resigned: 04 March 2010
Appointed Date: 30 November 1999

Secretary
DOLPHIN, Joanna
Resigned: 30 June 2014
Appointed Date: 04 March 2010

Secretary
RISTACHE, Natallia
Resigned: 02 March 2017
Appointed Date: 30 June 2014

Secretary
WILSON, Jane
Resigned: 30 November 1999
Appointed Date: 08 February 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 February 1999
Appointed Date: 08 February 1999

Director
WILSON, Terence
Resigned: 30 November 1999
Appointed Date: 08 February 1999
70 years old

Persons With Significant Control

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

BARCONN LIMITED Events

03 Mar 2017
Termination of appointment of Natallia Ristache as a secretary on 2 March 2017
09 Feb 2017
Confirmation statement made on 8 February 2017 with updates
21 Jul 2016
Full accounts made up to 31 March 2016
18 Feb 2016
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100

17 Feb 2016
Director's details changed for Mr Spencer Nathan Connett on 24 February 2015
...
... and 75 more events
06 Dec 1999
Accounting reference date extended from 29/02/00 to 31/03/00
06 Dec 1999
Registered office changed on 06/12/99 from: 7 rayners way mattishall dereham norfolk NR20 3NQ
17 Feb 1999
Company name changed t & t groundwork east anglia lim ited\certificate issued on 18/02/99
10 Feb 1999
Secretary resigned
08 Feb 1999
Incorporation

BARCONN LIMITED Charges

19 May 2014
Charge code 0370 9774 0014
Delivered: 23 May 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 6,7 and 8 lydney close, swaffham, norfolk…
12 February 2010
Floating charge
Delivered: 15 February 2010
Status: Satisfied on 2 April 2014
Persons entitled: Technical & General Guarantee Company S.A.
Description: All the company's present and future undertaking and assets…
29 February 2008
Legal charge
Delivered: 7 March 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at hill house dereham road garvestone norfolk by way…
31 October 2007
Legal mortgage
Delivered: 2 November 2007
Status: Satisfied on 4 June 2014
Persons entitled: Aib Group (UK) PLC
Description: Land at lydney house hotel norwich road swaffham norfolk…
19 April 2007
Legal charge
Delivered: 21 April 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 10A charles wood road rashes green industrial estate…
23 February 2007
Legal mortgage
Delivered: 24 February 2007
Status: Satisfied on 24 February 2009
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a 72 norwich street, dereham, norfolk t/no…
25 January 2007
Debenture
Delivered: 27 January 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 April 2006
Legal charge
Delivered: 8 April 2006
Status: Satisfied on 30 October 2014
Persons entitled: National Westminster Bank PLC
Description: 72 norwich street, dereham, norfolk t/no NK241012. By way…
28 February 2006
Debenture
Delivered: 7 March 2006
Status: Satisfied on 13 April 2006
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 May 2005
Legal charge
Delivered: 5 May 2005
Status: Satisfied on 13 April 2006
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 72 norwich street dereham norfolk t/no…
21 January 2005
Guarantee & debenture
Delivered: 27 January 2005
Status: Satisfied on 13 April 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 September 2003
Guarantee & debenture
Delivered: 4 October 2003
Status: Satisfied on 13 April 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 September 2002
Debenture
Delivered: 12 September 2002
Status: Satisfied on 13 April 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 February 2001
Guarantee and debenture
Delivered: 5 March 2001
Status: Satisfied on 13 April 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…