BARKELL LIMITED
CO DURHAM

Hellopages » County Durham » County Durham » DH8 6SZ

Company number 01591141
Status Active
Incorporation Date 14 October 1981
Company Type Private Limited Company
Address UNIT 22 NO 1 INDUSTRIAL ESTATE, CONSETT, CO DURHAM, DH8 6SZ
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Appointment of Mr Steven Joyce as a director on 15 May 2017; Termination of appointment of Simon Andrew Thorburn as a director on 15 May 2017; Termination of appointment of Matthew James Mcburney as a director on 15 May 2017. The most likely internet sites of BARKELL LIMITED are www.barkell.co.uk, and www.barkell.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and twelve months. Barkell Limited is a Private Limited Company. The company registration number is 01591141. Barkell Limited has been working since 14 October 1981. The present status of the company is Active. The registered address of Barkell Limited is Unit 22 No 1 Industrial Estate Consett Co Durham Dh8 6sz. . THORBURN, Simon Andrew is a Secretary of the company. COLE, Anthony is a Director of the company. JOYCE, Steven is a Director of the company. Secretary CLEGG, John Eric has been resigned. Secretary INGLIS, Kenneth Alexander has been resigned. Secretary PHILLIPS, Ronald Barry has been resigned. Director DICKS, Stephen Michael has been resigned. Director INGLIS, Kenneth Alexander has been resigned. Director MCBURNEY, Matthew James has been resigned. Director MOLLETT, Peter has been resigned. Director PARKER, Michael has been resigned. Director PARKMAN, Clive has been resigned. Director PHILLIPS, Ronald Barry has been resigned. Director THORBURN, Simon Andrew has been resigned. The company operates in "Manufacture of other electrical equipment".


Current Directors

Secretary
THORBURN, Simon Andrew
Appointed Date: 18 July 2016

Director
COLE, Anthony
Appointed Date: 28 February 2014
61 years old

Director
JOYCE, Steven
Appointed Date: 15 May 2017
59 years old

Resigned Directors

Secretary
CLEGG, John Eric
Resigned: 18 July 2016
Appointed Date: 28 February 2014

Secretary
INGLIS, Kenneth Alexander
Resigned: 29 December 2010

Secretary
PHILLIPS, Ronald Barry
Resigned: 28 February 2014
Appointed Date: 29 December 2010

Director
DICKS, Stephen Michael
Resigned: 30 June 2016
Appointed Date: 28 February 2014
72 years old

Director
INGLIS, Kenneth Alexander
Resigned: 28 February 2014
78 years old

Director
MCBURNEY, Matthew James
Resigned: 15 May 2017
Appointed Date: 28 February 2014
56 years old

Director
MOLLETT, Peter
Resigned: 28 February 2014
71 years old

Director
PARKER, Michael
Resigned: 31 December 2016
Appointed Date: 05 March 2010
56 years old

Director
PARKMAN, Clive
Resigned: 15 September 2016
Appointed Date: 28 February 2014
68 years old

Director
PHILLIPS, Ronald Barry
Resigned: 28 February 2014
72 years old

Director
THORBURN, Simon Andrew
Resigned: 15 May 2017
Appointed Date: 28 February 2014
51 years old

Persons With Significant Control

Airedale International Air Conditioning
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BARKELL LIMITED Events

16 May 2017
Appointment of Mr Steven Joyce as a director on 15 May 2017
16 May 2017
Termination of appointment of Simon Andrew Thorburn as a director on 15 May 2017
16 May 2017
Termination of appointment of Matthew James Mcburney as a director on 15 May 2017
13 Feb 2017
Full accounts made up to 31 March 2016
11 Jan 2017
Confirmation statement made on 29 December 2016 with updates
...
... and 108 more events
10 Nov 1981
New secretary appointed
10 Nov 1981
Secretary resigned
10 Nov 1981
Dir / sec appoint / resign
14 Oct 1981
Incorporation
26 Sep 1981
Allotment of shares

BARKELL LIMITED Charges

5 July 2001
Debenture
Delivered: 10 July 2001
Status: Satisfied on 5 March 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 January 1987
Assignment of deposit account moneys
Delivered: 22 January 1988
Status: Satisfied on 4 October 2001
Persons entitled: Investors in Industry PLC
Description: £20,000 or any part of it standing to the credit of the…
19 January 1987
Debenture
Delivered: 22 January 1988
Status: Satisfied on 4 October 2001
Persons entitled: Investors in Industry PLC
Description: Fixed and floating charges over the undertaking and all…
30 May 1984
Debenture
Delivered: 14 June 1984
Status: Satisfied on 4 October 2001
Persons entitled: The Governor and Company of the Bank Scotland
Description: Fixed and floating charges over the undertaking and all…
30 April 1984
Legal charge
Delivered: 16 May 1984
Status: Satisfied on 4 October 2001
Persons entitled: English Industrial Estates Corporation.
Description: L/Hold land together with the factory & other buildings…
2 April 1982
Charge
Delivered: 7 April 1982
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges on undertaking and all property…