A.J. & R.G.BARBER (SALES) LIMITED
SHEPTON MALLET

Hellopages » Somerset » Mendip » BA4 6PR
Company number 00750464
Status Active
Incorporation Date 18 February 1963
Company Type Private Limited Company
Address MARYLAND FARM SMITHS LANE, DITCHEAT, SHEPTON MALLET, SOMERSET, BA4 6PR
Home Country United Kingdom
Nature of Business 46330 - Wholesale of dairy products, eggs and edible oils and fats
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 1,000 ; Full accounts made up to 31 March 2015. The most likely internet sites of A.J. & R.G.BARBER (SALES) LIMITED are www.ajrgbarbersales.co.uk, and www.a-j-r-g-barber-sales.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and twelve months. A J R G Barber Sales Limited is a Private Limited Company. The company registration number is 00750464. A J R G Barber Sales Limited has been working since 18 February 1963. The present status of the company is Active. The registered address of A J R G Barber Sales Limited is Maryland Farm Smiths Lane Ditcheat Shepton Mallet Somerset Ba4 6pr. . BARBER, Thomas Nicholas is a Secretary of the company. BARBER, Christopher Luke is a Director of the company. BARBER, Paul Kelson is a Director of the company. BARBER, Thomas Nicholas is a Director of the company. NEWCOMBE, Christopher Michael is a Director of the company. PULLIN, Michael John is a Director of the company. Director BOOTHMAN, Valerie Christine has been resigned. The company operates in "Wholesale of dairy products, eggs and edible oils and fats".


Current Directors


Director
BARBER, Christopher Luke
Appointed Date: 23 October 1996
59 years old

Director
BARBER, Paul Kelson

83 years old

Director

Director
NEWCOMBE, Christopher Michael
Appointed Date: 01 April 2005
60 years old

Director
PULLIN, Michael John
Appointed Date: 14 June 2010
65 years old

Resigned Directors

Director
BOOTHMAN, Valerie Christine
Resigned: 01 January 2003
Appointed Date: 01 April 1993
87 years old

A.J. & R.G.BARBER (SALES) LIMITED Events

13 Dec 2016
Full accounts made up to 31 March 2016
24 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1,000

11 Dec 2015
Full accounts made up to 31 March 2015
30 Apr 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1,000

12 Dec 2014
Full accounts made up to 31 March 2014
...
... and 76 more events
26 Apr 1989
Full accounts made up to 31 March 1988

14 Mar 1988
Full accounts made up to 31 March 1987

14 Mar 1988
Return made up to 23/02/88; full list of members

03 Feb 1987
Full accounts made up to 31 March 1986

03 Feb 1987
Return made up to 26/01/87; full list of members

A.J. & R.G.BARBER (SALES) LIMITED Charges

29 May 2009
Debenture
Delivered: 1 June 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 October 1999
Debenture
Delivered: 26 October 1999
Status: Satisfied on 23 October 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
16 August 1996
Fixed and floating charge
Delivered: 21 August 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 March 1995
Mortgage debenture
Delivered: 24 March 1995
Status: Satisfied on 30 November 1999
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
28 May 1991
Debenture
Delivered: 31 May 1991
Status: Satisfied on 30 November 1999
Persons entitled: Credit Lyonnais
Description: Fixed and floating charges over the undertaking and all…