BARDEN PRINT LIMITED
HUDDERSFIELD

Hellopages » West Yorkshire » Kirklees » HD1 5EU
Company number 04868005
Status Active
Incorporation Date 15 August 2003
Company Type Private Limited Company
Address BAY HALL PRINT WORKS, COMMON ROAD BIRKBY, HUDDERSFIELD, WEST YORKSHIRE, HD1 5EU
Home Country United Kingdom
Nature of Business 58190 - Other publishing activities
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Cancellation of shares. Statement of capital on 28 February 2017 GBP 60.00 ; Purchase of own shares.; Cancellation of shares. Statement of capital on 30 December 2016 GBP 62 . The most likely internet sites of BARDEN PRINT LIMITED are www.bardenprint.co.uk, and www.barden-print.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Barden Print Limited is a Private Limited Company. The company registration number is 04868005. Barden Print Limited has been working since 15 August 2003. The present status of the company is Active. The registered address of Barden Print Limited is Bay Hall Print Works Common Road Birkby Huddersfield West Yorkshire Hd1 5eu. . CHARLTON, Tony Michael is a Director of the company. HILL, David Graham is a Director of the company. Secretary BEAUMONT, Cynthia has been resigned. Secretary BEAUMONT, Kerry Louise has been resigned. Nominee Secretary SCOTT, Stephen John has been resigned. Director BEAUMONT, Antony Richard has been resigned. Director BEAUMONT, Michael John has been resigned. Nominee Director SCOTT, Jacqueline has been resigned. The company operates in "Other publishing activities".


Current Directors

Director
CHARLTON, Tony Michael
Appointed Date: 25 October 2016
56 years old

Director
HILL, David Graham
Appointed Date: 19 December 2016
61 years old

Resigned Directors

Secretary
BEAUMONT, Cynthia
Resigned: 19 December 2007
Appointed Date: 16 August 2003

Secretary
BEAUMONT, Kerry Louise
Resigned: 25 October 2016
Appointed Date: 19 December 2007

Nominee Secretary
SCOTT, Stephen John
Resigned: 15 August 2003
Appointed Date: 15 August 2003

Director
BEAUMONT, Antony Richard
Resigned: 25 October 2016
Appointed Date: 16 August 2003
55 years old

Director
BEAUMONT, Michael John
Resigned: 19 December 2007
Appointed Date: 16 August 2003
87 years old

Nominee Director
SCOTT, Jacqueline
Resigned: 15 August 2003
Appointed Date: 15 August 2003
74 years old

Persons With Significant Control

Mr Antony Richard Beaumont
Notified on: 15 July 2016
55 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

BARDEN PRINT LIMITED Events

06 Apr 2017
Cancellation of shares. Statement of capital on 28 February 2017
  • GBP 60.00

06 Apr 2017
Purchase of own shares.
02 Mar 2017
Cancellation of shares. Statement of capital on 30 December 2016
  • GBP 62

02 Mar 2017
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares

02 Mar 2017
Purchase of own shares.
...
... and 47 more events
14 Oct 2003
Ad 16/08/03--------- £ si 99@1=99 £ ic 1/100
14 Oct 2003
Registered office changed on 14/10/03 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL
29 Aug 2003
Director resigned
29 Aug 2003
Secretary resigned
15 Aug 2003
Incorporation

BARDEN PRINT LIMITED Charges

25 October 2016
Charge code 0486 8005 0001
Delivered: 8 November 2016
Status: Outstanding
Persons entitled: Close Brothers Limited (The "Security Trustee")
Description: Contains fixed charge…