BARRACLOUGH DEVELOPMENTS LIMITED
WAKEFIELD

Hellopages » West Yorkshire » Leeds » WF3 1TA

Company number 00644085
Status Active
Incorporation Date 9 December 1959
Company Type Private Limited Company
Address 28 UPPER GREEN WAY, TINGLEY, WAKEFIELD, WEST YORKSHIRE, ENGLAND, WF3 1TA
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Total exemption small company accounts made up to 30 March 2016; Registered office address changed from 2 Upper Green Way Tingley Wakefield West Yorkshire WF3 1TA to 28 Upper Green Way Tingley Wakefield West Yorkshire WF3 1TA on 26 September 2016. The most likely internet sites of BARRACLOUGH DEVELOPMENTS LIMITED are www.barracloughdevelopments.co.uk, and www.barraclough-developments.co.uk. The predicted number of employees is 40 to 50. The company’s age is sixty-five years and ten months. Barraclough Developments Limited is a Private Limited Company. The company registration number is 00644085. Barraclough Developments Limited has been working since 09 December 1959. The present status of the company is Active. The registered address of Barraclough Developments Limited is 28 Upper Green Way Tingley Wakefield West Yorkshire England Wf3 1ta. The company`s financial liabilities are £890.3k. It is £13.44k against last year. The cash in hand is £365.26k. It is £75.39k against last year. And the total assets are £1356.84k, which is £215.72k against last year. BARRACLOUGH, Janice Barbara is a Secretary of the company. BARRACLOUGH, Janice Barbara is a Director of the company. BARRACLOUGH, Nicholas Scott is a Director of the company. BARRACLOUGH, Simon Hartley is a Director of the company. Director BARRACLOUGH, Alan Hartley has been resigned. Director COOKMAN, Linda has been resigned. Director LONGLEY, Trudy Mary has been resigned. The company operates in "Other building completion and finishing".


barraclough developments Key Finiance

LIABILITIES £890.3k
+1%
CASH £365.26k
+26%
TOTAL ASSETS £1356.84k
+18%
All Financial Figures

Current Directors


Director
BARRACLOUGH, Janice Barbara
Appointed Date: 20 August 1999
80 years old

Director
BARRACLOUGH, Nicholas Scott
Appointed Date: 17 July 2007
55 years old

Director
BARRACLOUGH, Simon Hartley
Appointed Date: 01 December 1997
57 years old

Resigned Directors

Director
BARRACLOUGH, Alan Hartley
Resigned: 01 March 1999
85 years old

Director
COOKMAN, Linda
Resigned: 13 August 2015
75 years old

Director
LONGLEY, Trudy Mary
Resigned: 13 August 2015
72 years old

Persons With Significant Control

Mrs Janice Barbara Baraclough
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Mr Nicholas Scott Barraclough
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Mr Simon Hartley Barraclough
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

BARRACLOUGH DEVELOPMENTS LIMITED Events

27 Jan 2017
Confirmation statement made on 25 January 2017 with updates
29 Dec 2016
Total exemption small company accounts made up to 30 March 2016
26 Sep 2016
Registered office address changed from 2 Upper Green Way Tingley Wakefield West Yorkshire WF3 1TA to 28 Upper Green Way Tingley Wakefield West Yorkshire WF3 1TA on 26 September 2016
25 Jan 2016
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 254

11 Jan 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 90 more events
26 Sep 1987
Full accounts made up to 30 November 1985

26 Sep 1987
Return made up to 14/08/87; no change of members

26 Feb 1987
Annual return made up to 12/05/86

14 May 1986
Full accounts made up to 30 November 1984

09 Dec 1959
Certificate of incorporation

BARRACLOUGH DEVELOPMENTS LIMITED Charges

17 August 1999
Mortgage debenture
Delivered: 25 August 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
10 November 1998
Legal mortgage
Delivered: 23 November 1998
Status: Satisfied on 4 November 2013
Persons entitled: National Westminster Bank PLC
Description: F/H land off westerton road west ardsley wakefield west…
1 May 1986
Legal charge
Delivered: 8 May 1986
Status: Satisfied on 3 August 1990
Persons entitled: George Williams Gray
Description: Plots of land at westerton road and haigh moor road west…
3 September 1980
Legal mortgage
Delivered: 12 September 1980
Status: Satisfied on 15 February 2002
Persons entitled: National Westminster Bank LTD
Description: F/Hold land off westerton road, west ardsley.. Floating…