BARNEY, SANDS & HARTRIDGE LIMITED
NORTHFLEET INDUSTRIAL ESTATE

Hellopages » Kent » Dartford » DA11 9SN

Company number 00410372
Status Active
Incorporation Date 13 May 1946
Company Type Private Limited Company
Address WEST HOUSE, LOWER ROAD, NORTHFLEET INDUSTRIAL ESTATE, NORTHFLEET, KENT, DA11 9SN
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-02-03 GBP 1,000 . The most likely internet sites of BARNEY, SANDS & HARTRIDGE LIMITED are www.barneysandshartridge.co.uk, and www.barney-sands-hartridge.co.uk. The predicted number of employees is 10 to 20. The company’s age is seventy-nine years and five months. The distance to to Farningham Road Rail Station is 5 miles; to Laindon Rail Station is 9.2 miles; to Basildon Rail Station is 10 miles; to Gidea Park Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Barney Sands Hartridge Limited is a Private Limited Company. The company registration number is 00410372. Barney Sands Hartridge Limited has been working since 13 May 1946. The present status of the company is Active. The registered address of Barney Sands Hartridge Limited is West House Lower Road Northfleet Industrial Estate Northfleet Kent Da11 9sn. The company`s financial liabilities are £129.04k. It is £72.31k against last year. The cash in hand is £226.3k. It is £147.47k against last year. And the total assets are £413.17k, which is £99.61k against last year. WEST, Mark Stephen is a Secretary of the company. WEST, Ernest Arthur is a Director of the company. WEST, Mark Stephen is a Director of the company. Secretary WEST, Clarence Onslow has been resigned. Director WEST, Clarence Onslow has been resigned. Director WEST, Herbert John has been resigned. The company operates in "Maintenance and repair of motor vehicles".


barney, sands & hartridge Key Finiance

LIABILITIES £129.04k
+127%
CASH £226.3k
+187%
TOTAL ASSETS £413.17k
+31%
All Financial Figures

Current Directors

Secretary
WEST, Mark Stephen
Appointed Date: 30 July 2004

Director
WEST, Ernest Arthur

88 years old

Director
WEST, Mark Stephen
Appointed Date: 10 December 2010
65 years old

Resigned Directors

Secretary
WEST, Clarence Onslow
Resigned: 30 July 2004

Director
WEST, Clarence Onslow
Resigned: 30 July 2004
85 years old

Director
WEST, Herbert John
Resigned: 30 July 2004
95 years old

Persons With Significant Control

Mr Ernest Arthur West
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – 75% or more

BARNEY, SANDS & HARTRIDGE LIMITED Events

18 Jan 2017
Confirmation statement made on 31 December 2016 with updates
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
03 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1,000

02 Dec 2015
Total exemption small company accounts made up to 31 March 2015
09 Feb 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,000

...
... and 76 more events
17 Nov 1987
Registered office changed on 17/11/87 from: glebe road gravesend kent DA11 8RP

15 Oct 1987
Accounts for a small company made up to 31 March 1987

15 Dec 1986
Return made up to 12/12/86; full list of members

15 Oct 1986
Full accounts made up to 31 March 1986

30 May 1946
Incorporation

BARNEY, SANDS & HARTRIDGE LIMITED Charges

30 September 2008
Legal charge
Delivered: 3 October 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H unit 1 p block northfleet industrial estate northfleet…
25 June 1999
Legal charge
Delivered: 14 July 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 6A lower road northfleet industrial estate northfleet…
16 March 1999
Debenture
Delivered: 24 March 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
10 August 1993
Single debenture
Delivered: 11 August 1993
Status: Satisfied on 29 September 1999
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 May 1991
Legal mortgage
Delivered: 23 May 1991
Status: Satisfied on 1 October 1999
Persons entitled: Lloyds Bank PLC
Description: L/H unit P2 northfleet industrial estate northfleet…
14 October 1988
Legal charge
Delivered: 22 October 1988
Status: Satisfied on 29 September 1999
Persons entitled: Lloyds Bank PLC
Description: L/H west house northfleet industrial estate northfleet kent…
4 December 1987
Legal mortgage
Delivered: 23 December 1987
Status: Satisfied on 29 September 1999
Persons entitled: Lloyds Bank PLC
Description: F/H units A6 and A7 northfleet industrial estate northfleet…
19 December 1984
Mortgage
Delivered: 24 December 1984
Status: Satisfied on 29 September 1999
Persons entitled: Lloyds Bank PLC
Description: Land & buildings known as 85A, springhead road, northfleet…
19 December 1984
Mortgage
Delivered: 24 December 1984
Status: Satisfied on 18 November 1999
Persons entitled: Lloyds Bank PLC
Description: Land fronting to glebe road, gravesend, kent.
9 August 1984
Legal mortgage
Delivered: 17 August 1984
Status: Satisfied on 18 November 1999
Persons entitled: National Westminster Bank PLC
Description: L/H unit 7, block a, northfleet industrial estate, kent…