BARKMAN LIMITED
SURREY

Hellopages » Greater London » Kingston upon Thames » KT1 1HL

Company number 02713348
Status Active
Incorporation Date 11 May 1992
Company Type Private Limited Company
Address 30 HIGH STREET, KINGSTON UPON THAMES, SURREY, KT1 1HL
Home Country United Kingdom
Nature of Business 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Director's details changed for Mr Christopher John Elliott on 1 February 2017; Micro company accounts made up to 31 October 2015. The most likely internet sites of BARKMAN LIMITED are www.barkman.co.uk, and www.barkman.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and five months. Barkman Limited is a Private Limited Company. The company registration number is 02713348. Barkman Limited has been working since 11 May 1992. The present status of the company is Active. The registered address of Barkman Limited is 30 High Street Kingston Upon Thames Surrey Kt1 1hl. . ELLIOTT, Harvey James is a Secretary of the company. ELLIOTT, Christopher John is a Director of the company. Nominee Secretary CO FORM (SECRETARIES) LIMITED has been resigned. Nominee Director CO FORM (NOMINEES) LIMITED has been resigned. Director LUMSDEN, George Yeardly has been resigned. The company operates in "Wholesale of other machinery and equipment".


Current Directors

Secretary
ELLIOTT, Harvey James
Appointed Date: 15 May 1992

Director
ELLIOTT, Christopher John
Appointed Date: 15 May 1992
84 years old

Resigned Directors

Nominee Secretary
CO FORM (SECRETARIES) LIMITED
Resigned: 15 May 1992
Appointed Date: 11 May 1992

Nominee Director
CO FORM (NOMINEES) LIMITED
Resigned: 15 May 1992
Appointed Date: 11 May 1992

Director
LUMSDEN, George Yeardly
Resigned: 26 June 1998
Appointed Date: 01 September 1996
83 years old

Persons With Significant Control

Mr Christopher John Elliott
Notified on: 1 January 2017
84 years old
Nature of control: Ownership of shares – 75% or more

BARKMAN LIMITED Events

11 Mar 2017
Confirmation statement made on 28 February 2017 with updates
01 Feb 2017
Director's details changed for Mr Christopher John Elliott on 1 February 2017
23 Jul 2016
Micro company accounts made up to 31 October 2015
01 Apr 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100

30 Jul 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 64 more events
30 Jun 1992
Particulars of mortgage/charge

04 Jun 1992
Secretary resigned;new secretary appointed

04 Jun 1992
Registered office changed on 04/06/92 from: shaibern house 28 scrutton street london EC2A 4RQ

04 Jun 1992
Director resigned;new director appointed

11 May 1992
Incorporation

BARKMAN LIMITED Charges

21 April 2004
Legal charge
Delivered: 30 April 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 9 shannon commercial centre, beverley way, new malden…
24 April 2001
Debenture
Delivered: 30 April 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 December 1994
Legal charge
Delivered: 7 December 1994
Status: Satisfied on 12 September 2000
Persons entitled: Barclays Bank PLC
Description: Unit 9, the shannon commercial centre, beverley way, new…
23 September 1994
Debenture
Delivered: 11 October 1994
Status: Satisfied on 12 September 2000
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 June 1992
Mortgage debenture
Delivered: 30 June 1992
Status: Satisfied on 14 April 1994
Persons entitled: Stoy Hayward
Description: A specific equitable charge over all freehold and leasehold…