BARROWCLIFFE LIMITED
NOTTINGHAM SECKLOE 176 LIMITED

Hellopages » Nottinghamshire » Gedling » NG3 5NT

Company number 04869022
Status Active
Incorporation Date 18 August 2003
Company Type Private Limited Company
Address HOOTON STREET, CARLTON ROAD, NOTTINGHAM, NOTTINGHAMSHIRE, NG3 5NT
Home Country United Kingdom
Nature of Business 10390 - Other processing and preserving of fruit and vegetables
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Group of companies' accounts made up to 31 August 2016; Confirmation statement made on 18 August 2016 with updates; Group of companies' accounts made up to 31 August 2015. The most likely internet sites of BARROWCLIFFE LIMITED are www.barrowcliffe.co.uk, and www.barrowcliffe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. Barrowcliffe Limited is a Private Limited Company. The company registration number is 04869022. Barrowcliffe Limited has been working since 18 August 2003. The present status of the company is Active. The registered address of Barrowcliffe Limited is Hooton Street Carlton Road Nottingham Nottinghamshire Ng3 5nt. . IRISH, Roy is a Secretary of the company. ARCHER, Anthony Arthur is a Director of the company. IRISH, Roy is a Director of the company. MILLER, Lee is a Director of the company. SUTHERLAND, Edwin Talbot Nicholas is a Director of the company. Nominee Secretary A.C. SECRETARIES LIMITED has been resigned. Secretary EMW SECRETARIES LIMITED has been resigned. Nominee Director A.C. DIRECTORS LIMITED has been resigned. Director EMW DIRECTORS LIMITED has been resigned. The company operates in "Other processing and preserving of fruit and vegetables".


Current Directors

Secretary
IRISH, Roy
Appointed Date: 22 January 2004

Director
ARCHER, Anthony Arthur
Appointed Date: 22 January 2004
65 years old

Director
IRISH, Roy
Appointed Date: 22 January 2004
70 years old

Director
MILLER, Lee
Appointed Date: 22 January 2004
58 years old

Director
SUTHERLAND, Edwin Talbot Nicholas
Appointed Date: 22 January 2004
74 years old

Resigned Directors

Nominee Secretary
A.C. SECRETARIES LIMITED
Resigned: 03 October 2003
Appointed Date: 18 August 2003

Secretary
EMW SECRETARIES LIMITED
Resigned: 22 January 2004
Appointed Date: 03 October 2003

Nominee Director
A.C. DIRECTORS LIMITED
Resigned: 03 October 2003
Appointed Date: 18 August 2003

Director
EMW DIRECTORS LIMITED
Resigned: 22 January 2004
Appointed Date: 03 October 2003

Persons With Significant Control

Mr Anthony William Barrowcliffe
Notified on: 1 July 2016
65 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

BARROWCLIFFE LIMITED Events

13 Jan 2017
Group of companies' accounts made up to 31 August 2016
24 Aug 2016
Confirmation statement made on 18 August 2016 with updates
19 Jan 2016
Group of companies' accounts made up to 31 August 2015
24 Aug 2015
Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 373,206.06

27 Jan 2015
Group of companies' accounts made up to 31 August 2014
...
... and 66 more events
29 Oct 2003
New director appointed
29 Oct 2003
New secretary appointed
25 Oct 2003
Director resigned
25 Oct 2003
Secretary resigned
18 Aug 2003
Incorporation

BARROWCLIFFE LIMITED Charges

12 January 2009
Fixed & floating charge
Delivered: 16 January 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 December 2008
Chattel mortgage
Delivered: 24 December 2008
Status: Satisfied on 24 November 2014
Persons entitled: Davenham Trust PLC
Description: The equipment as per schedule of goods GS171208 dated 17…
23 July 2004
Fixed charge
Delivered: 5 August 2004
Status: Satisfied on 14 January 2009
Persons entitled: Glen Barrowcliffe
Description: The depositor assigned the deposit to the chargee. See the…
2 February 2004
Debenture
Delivered: 4 February 2004
Status: Satisfied on 6 June 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
22 January 2004
Debenture
Delivered: 28 January 2004
Status: Satisfied on 24 November 2014
Persons entitled: Lee Miller
Description: Fixed and floating charges over the undertaking and all…
22 January 2004
Debenture
Delivered: 28 January 2004
Status: Satisfied on 24 November 2014
Persons entitled: Glen Barrowcliffe
Description: Fixed and floating charges over the undertaking and all…