Company number 00656892
Status Active
Incorporation Date 20 April 1960
Company Type Private Limited Company
Address CHURCH LAWTON WORKS, LIVERPOOL ROAD EAST, KIDSGROVE, STOKE ON TRENT, ST7 1BG
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc
Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 1 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-09
GBP 3,950
. The most likely internet sites of BARNES WINDOWCRAFT LIMITED are www.barneswindowcraft.co.uk, and www.barnes-windowcraft.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and ten months. Barnes Windowcraft Limited is a Private Limited Company.
The company registration number is 00656892. Barnes Windowcraft Limited has been working since 20 April 1960.
The present status of the company is Active. The registered address of Barnes Windowcraft Limited is Church Lawton Works Liverpool Road East Kidsgrove Stoke On Trent St7 1bg. . BARNES, Gillian is a Secretary of the company. BARNES, Adam Lance is a Director of the company. BARNES, Lance Edgar is a Director of the company. BARNES, Paul Andrew is a Director of the company. Secretary BARNES, Ethel Ruth has been resigned. Director BARNES, Edgar has been resigned. Director BARNES, Peter Ernest has been resigned. The company operates in "Other manufacturing n.e.c.".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Lance Edgar Barnes
Notified on: 1 October 2016
67 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
BARNES WINDOWCRAFT LIMITED Events
13 Oct 2016
Confirmation statement made on 1 October 2016 with updates
18 Aug 2016
Total exemption small company accounts made up to 31 March 2016
09 Oct 2015
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-09
26 Jun 2015
Total exemption small company accounts made up to 31 March 2015
07 Oct 2014
Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-07
...
... and 69 more events
03 Dec 1986
Return made up to 14/11/86; full list of members
31 May 1986
Director resigned;new director appointed
23 Aug 1966
Company name changed\certificate issued on 23/08/66
20 Apr 1960
Certificate of incorporation
1 October 2003
Legal charge
Delivered: 3 October 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property known as land and buildings being church…
6 December 1965
Trust deed
Delivered: 16 December 1965
Status: Partially satisfied
Persons entitled: The Law Debenture Corporation LTD
Description: First floating charge (see doc 23). undertaking and all…
16 August 1965
Equitable charge created without instrument
Delivered: 2 September 1965
Status: Partially satisfied
Persons entitled: The Law Debenture Corporation LTD
Description: First floating charge on the undertaking and all property…