BARWICK SECURITIES LIMITED
BUDLEIGH SALTERTON

Hellopages » Devon » East Devon » EX9 6PQ

Company number 01118249
Status Active
Incorporation Date 13 June 1973
Company Type Private Limited Company
Address FLAT 1, 6 EAST TERRACE, EAST TERRACE, BUDLEIGH SALTERTON, ENGLAND, EX9 6PQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Registered office address changed from Emscot Barn 85a Meeting House Lane Balsall Common CV7 7GD to Flat 1, 6 East Terrace East Terrace Budleigh Salterton EX9 6PQ on 29 March 2017; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of BARWICK SECURITIES LIMITED are www.barwicksecurities.co.uk, and www.barwick-securities.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and four months. Barwick Securities Limited is a Private Limited Company. The company registration number is 01118249. Barwick Securities Limited has been working since 13 June 1973. The present status of the company is Active. The registered address of Barwick Securities Limited is Flat 1 6 East Terrace East Terrace Budleigh Salterton England Ex9 6pq. . HIGGINBOTHAM, Geraldine Anne is a Secretary of the company. HIGGINBOTHAM, Gerard Christopher is a Director of the company. Secretary EVANS, Raymond Edward has been resigned. Director BROWNE, Maxine Anita has been resigned. Director DOCKERTY, Paul James has been resigned. Director EVANS, Raymond Edward has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HIGGINBOTHAM, Geraldine Anne
Appointed Date: 04 April 2000

Director
HIGGINBOTHAM, Gerard Christopher
Appointed Date: 04 April 2000
78 years old

Resigned Directors

Secretary
EVANS, Raymond Edward
Resigned: 04 April 2000

Director
BROWNE, Maxine Anita
Resigned: 26 May 1998
57 years old

Director
DOCKERTY, Paul James
Resigned: 03 September 1999
Appointed Date: 26 June 1998
62 years old

Director
EVANS, Raymond Edward
Resigned: 04 April 2000
79 years old

BARWICK SECURITIES LIMITED Events

29 Mar 2017
Confirmation statement made on 28 February 2017 with updates
29 Mar 2017
Registered office address changed from Emscot Barn 85a Meeting House Lane Balsall Common CV7 7GD to Flat 1, 6 East Terrace East Terrace Budleigh Salterton EX9 6PQ on 29 March 2017
01 Sep 2016
Total exemption small company accounts made up to 31 December 2015
31 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 24,000

15 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 79 more events
22 Apr 1988
Particulars of mortgage/charge

25 Jun 1987
Accounts for a small company made up to 31 October 1986

25 Jun 1987
Return made up to 31/03/87; full list of members

03 Oct 1986
Particulars of mortgage/charge

12 Jul 1986
Registered office changed on 12/07/86 from: 7 the parade leamington spa warwicks

BARWICK SECURITIES LIMITED Charges

10 January 2014
Charge code 0111 8249 0008
Delivered: 30 January 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Hawkestone house, portland mews, off portland street…
20 December 2013
Charge code 0111 8249 0007
Delivered: 8 January 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Regent house holly walk leamington spa WK360432…
15 November 2013
Charge code 0111 8249 0006
Delivered: 21 November 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Notification of addition to or amendment of charge…
15 November 2013
Charge code 0111 8249 0005
Delivered: 21 November 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: L/H property k/a the mansley centre timothys bridge road…
4 April 2000
Debenture
Delivered: 11 April 2000
Status: Satisfied on 19 September 2000
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…
15 April 1988
Mortgage
Delivered: 22 April 1988
Status: Satisfied on 19 September 2000
Persons entitled: Lloyds Bank PLC
Description: By way of legal mortgage, f/h property k/a or being 124…
16 September 1986
Mortgage
Delivered: 3 October 1986
Status: Satisfied on 19 September 2000
Persons entitled: Alliance & Leicester Building Society
Description: All that piece or parcel of land together with the…
17 October 1985
Legal charge
Delivered: 21 October 1985
Status: Satisfied on 19 September 2000
Persons entitled: Lloyds Bank PLC
Description: All that piece or parcel at land situate & being k/a 124…