Company number 02646610
Status Active
Incorporation Date 18 September 1991
Company Type Private Limited Company
Address 41 CANNOCK STREET, WENLOCK WAY TROON INDUSTRIAL, AREA LEICESTER, LEICESTERSHIRE, LE4 9HR
Home Country United Kingdom
Nature of Business 25730 - Manufacture of tools
Phone, email, etc
Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 17 September 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of BARKBY KNIVES LIMITED are www.barkbyknives.co.uk, and www.barkby-knives.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and five months. Barkby Knives Limited is a Private Limited Company.
The company registration number is 02646610. Barkby Knives Limited has been working since 18 September 1991.
The present status of the company is Active. The registered address of Barkby Knives Limited is 41 Cannock Street Wenlock Way Troon Industrial Area Leicester Leicestershire Le4 9hr. The company`s financial liabilities are £249.12k. It is £45.32k against last year. The cash in hand is £29.37k. It is £-3.28k against last year. And the total assets are £297.14k, which is £34.85k against last year. SPONG, Aemar Teresa is a Secretary of the company. SPONG, Stephen Clifford is a Director of the company. Secretary CALLIS, Catherine Anne has been resigned. Nominee Secretary MBC SECRETARIES LIMITED has been resigned. Director CALLIS, Catherine Anne has been resigned. Director CALLIS, David Horace has been resigned. Nominee Director MBC NOMINEES LIMITED has been resigned. The company operates in "Manufacture of tools".
barkby knives Key Finiance
LIABILITIES
£249.12k
+22%
CASH
£29.37k
-11%
TOTAL ASSETS
£297.14k
+13%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
MBC SECRETARIES LIMITED
Resigned: 01 October 1991
Appointed Date: 18 September 1991
Nominee Director
MBC NOMINEES LIMITED
Resigned: 01 October 1991
Appointed Date: 18 September 1991
Persons With Significant Control
Mrs Aemar Teresa Spong
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control
Barkby Knives (Leicester) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
BARKBY KNIVES LIMITED Events
10 May 2017
Total exemption small company accounts made up to 31 October 2016
10 Oct 2016
Confirmation statement made on 17 September 2016 with updates
21 Mar 2016
Total exemption small company accounts made up to 31 October 2015
21 Sep 2015
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
21 Sep 2015
Director's details changed for Mr Stephen Clifford Spong on 17 September 2015
...
... and 71 more events
25 Oct 1991
Resolutions
-
ORES04 ‐
Ordinary resolution of increasing authorised share capital
25 Oct 1991
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
15 Oct 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
09 Oct 1991
Registered office changed on 09/10/91 from: classic house 174-180 old street london EC1V 9BP
31 May 2013
Charge code 0264 6610 0003
Delivered: 3 June 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
28 November 2005
Fixed and floating charge
Delivered: 29 November 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
24 December 1991
Mortgage debenture
Delivered: 2 January 1992
Status: Satisfied
on 10 November 2005
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…