BARNES MARINE UNITS LIMITED
NORWICH

Hellopages » Norfolk » North Norfolk » NR12 8UD

Company number 01321482
Status Active
Incorporation Date 14 July 1977
Company Type Private Limited Company
Address RIVERSIDE ROAD, WROXHAM, NORWICH, NORFOLK, NR12 8UD
Home Country United Kingdom
Nature of Business 30110 - Building of ships and floating structures, 33150 - Repair and maintenance of ships and boats, 55209 - Other holiday and other collective accommodation, 77341 - Renting and leasing of passenger water transport equipment
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Secretary's details changed for Mr Daniel Brian Thwaites on 23 February 2017; Director's details changed for Mr Daniel Brian Thwaites on 23 February 2017; Confirmation statement made on 17 February 2017 with updates. The most likely internet sites of BARNES MARINE UNITS LIMITED are www.barnesmarineunits.co.uk, and www.barnes-marine-units.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and three months. The distance to to Brundall Rail Station is 6.4 miles; to Lingwood Rail Station is 6.9 miles; to Buckenham Rail Station is 8.2 miles; to Reedham (Norfolk) Rail Station is 11.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Barnes Marine Units Limited is a Private Limited Company. The company registration number is 01321482. Barnes Marine Units Limited has been working since 14 July 1977. The present status of the company is Active. The registered address of Barnes Marine Units Limited is Riverside Road Wroxham Norwich Norfolk Nr12 8ud. . THWAITES, Daniel Brian is a Secretary of the company. THWAITES, Daniel Brian is a Director of the company. THWAITES, Jill is a Director of the company. THWAITES, Matthew Douglas is a Director of the company. Secretary THWAITES, Daniel Brian has been resigned. Secretary THWAITES, Jill has been resigned. Director THWAITES, Brian Ferras has been resigned. The company operates in "Building of ships and floating structures".


Current Directors

Secretary
THWAITES, Daniel Brian
Appointed Date: 30 November 2000

Director

Director
THWAITES, Jill

81 years old

Director

Resigned Directors

Secretary
THWAITES, Daniel Brian
Resigned: 30 November 2000
Appointed Date: 01 December 1999

Secretary
THWAITES, Jill
Resigned: 30 November 2000

Director
THWAITES, Brian Ferras
Resigned: 20 May 1992
89 years old

Persons With Significant Control

Mrs Jill Thwaites-Tallowin
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

BARNES MARINE UNITS LIMITED Events

27 Feb 2017
Secretary's details changed for Mr Daniel Brian Thwaites on 23 February 2017
24 Feb 2017
Director's details changed for Mr Daniel Brian Thwaites on 23 February 2017
23 Feb 2017
Confirmation statement made on 17 February 2017 with updates
18 Jul 2016
Full accounts made up to 29 February 2016
19 Feb 2016
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 11,222.11

...
... and 108 more events
11 Mar 1988
Return made up to 09/02/88; full list of members

07 Apr 1987
Return made up to 18/02/87; full list of members

12 Mar 1987
Full accounts made up to 30 November 1986

01 May 1986
New director appointed

14 Jul 1977
Incorporation

BARNES MARINE UNITS LIMITED Charges

12 August 2013
Charge code 0132 1482 0016
Delivered: 20 August 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property known as eastwood marina riverside road brundall…
10 March 2009
Legal charge
Delivered: 21 March 2009
Status: Satisfied on 28 April 2011
Persons entitled: Holiday Cottages Group Limited
Description: The hire cruiser royal star.
16 May 2008
Legal charge
Delivered: 17 May 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at riverside road wroxham norfolk NK50986 & NK103044…
16 May 2008
Legal charge
Delivered: 17 May 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings lying to the north east of staitheway…
23 February 2006
Legal charge
Delivered: 24 February 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings at riverside road, wroxham, norfolk…
24 October 2005
Legal charge
Delivered: 26 October 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Boatyard and land at hoveton st john norfolk.
24 June 1997
Marine mortgage for unregistered vessels
Delivered: 28 June 1997
Status: Satisfied on 28 April 2011
Persons entitled: Royscot Trust PLC
Description: The ships described in the mortgage as follows: (a) name:…
15 December 1994
Marine mortgage for unregistered vessels and loan agreement
Delivered: 24 December 1994
Status: Satisfied on 28 April 2011
Persons entitled: Royscot Trust PLC
Description: 2 alfa 42 mark ii pleasure craft built in 1994 and named…
3 November 1994
Legal charge
Delivered: 15 November 1994
Status: Satisfied on 3 March 2006
Persons entitled: Barclays Bank PLC
Description: Boatyard and land at hoveton st…
25 November 1992
Legal charge
Delivered: 2 December 1992
Status: Satisfied on 3 March 2006
Persons entitled: Mrs Jill Thwaites
Description: All that f/h land for the purposes of identification shown…
18 May 1988
Legal charge
Delivered: 27 May 1988
Status: Satisfied on 24 October 1990
Persons entitled: Pennant Group PLC
Description: F/H property forming part of the ernest collins boatyard at…
18 May 1988
Legal charge
Delivered: 27 May 1988
Status: Satisfied on 24 October 1990
Persons entitled: Pennant Group PLC
Description: F/H premises comprising part of the ernest collins boatyard…
18 May 1988
Legal charge
Delivered: 25 May 1988
Status: Satisfied on 13 September 2006
Persons entitled: Barclays Bank PLC
Description: F/H property k/a or being part of the ernest collins…
18 May 1988
Legal charge
Delivered: 25 May 1988
Status: Satisfied on 3 March 2006
Persons entitled: Barclays Bank PLC
Description: F/H property k/a or being part of the ernest collins…
10 December 1981
Guarantee & debenture
Delivered: 17 December 1981
Status: Satisfied on 3 March 2006
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charges undertaking and all property and…
20 December 1978
Debenture
Delivered: 29 December 1978
Status: Satisfied on 3 March 2006
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge on the undertaking and all property…