BARNEY PRECAST LIMITED
DERBY ENNSTONE PRECAST LIMITED ENNSTONE BUILDING PRODUCTS LIMITED NATURAL STONE PRODUCTS LIMITED

Hellopages » Leicestershire » North West Leicestershire » DE73 8AP

Company number 02393312
Status Active
Incorporation Date 8 June 1989
Company Type Private Limited Company
Address BREEDON QUARRY MAIN STREET, BREEDON-ON-THE-HILL, DERBY, DE73 8AP
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration two hundred and forty-two events have happened. The last three records are Confirmation statement made on 1 November 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Director's details changed for Mr Ross Edward Mcdonald on 1 April 2016. The most likely internet sites of BARNEY PRECAST LIMITED are www.barneyprecast.co.uk, and www.barney-precast.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and four months. The distance to to Peartree Rail Station is 7.2 miles; to Long Eaton Rail Station is 7.4 miles; to Spondon Rail Station is 7.6 miles; to Derby Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Barney Precast Limited is a Private Limited Company. The company registration number is 02393312. Barney Precast Limited has been working since 08 June 1989. The present status of the company is Active. The registered address of Barney Precast Limited is Breedon Quarry Main Street Breedon On The Hill Derby De73 8ap. . MCDONALD, Ross Edward is a Secretary of the company. MCDONALD, Ross Edward is a Director of the company. WOOD, Robert is a Director of the company. Secretary ARMSTRONG, Karen has been resigned. Secretary COX, Philip Allan has been resigned. Secretary GIBBINS, Malcolm has been resigned. Secretary GIBBINS, Malcolm has been resigned. Secretary HOOPER, David Anthony has been resigned. Secretary HUGHES, Philip John has been resigned. Secretary IRELAND, John Brian Doherty has been resigned. Secretary SMITH, Ian Patrick has been resigned. Secretary TEESDALE, Paul John Stanton has been resigned. Director ALLSOP, Anthony has been resigned. Director BANKS, Christopher has been resigned. Director BARLOW, John has been resigned. Director BOWDEN, Philip has been resigned. Director BOYLE, Richard Henry has been resigned. Director COTTERHILL, Howard has been resigned. Director COWELL, David has been resigned. Director COX, Philip Allan has been resigned. Director GASCOIGNE, Angus has been resigned. Director GIBBINS, Malcolm has been resigned. Director GIBBINS, Malcolm has been resigned. Director GRANSBURY, Ronald William has been resigned. Director HEAPPEY, Craig has been resigned. Director HENNESSEY, John David has been resigned. Director HOWE, William Henry has been resigned. Director HUGHES, Philip John has been resigned. Director KENNEDY, Ciaran Anthony has been resigned. Director MCLEOD, Colin Vaughan has been resigned. Director MCLEOD, Colin Vaughan has been resigned. Director OSWALD, Colin has been resigned. Director PETERS, Ian Alan Duncan has been resigned. Director POLAND, Michael has been resigned. Director PRETTY, Robin Michael has been resigned. Director ROBERTSON, Robert Currie has been resigned. Director ROSS, Timothy Stuart has been resigned. Director SIMPSON, David Anthony has been resigned. Director SUTTON, Stephen has been resigned. Director TAYLOR, Robert has been resigned. Director TEESDALE, Paul John Stanton has been resigned. Director WOODMAN, Peter Brian has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MCDONALD, Ross Edward
Appointed Date: 30 November 2006

Director
MCDONALD, Ross Edward
Appointed Date: 30 November 2006
64 years old

Director
WOOD, Robert
Appointed Date: 10 March 2014
58 years old

Resigned Directors

Secretary
ARMSTRONG, Karen
Resigned: 17 March 1998
Appointed Date: 12 November 1997

Secretary
COX, Philip Allan
Resigned: 20 December 1996
Appointed Date: 01 December 1995

Secretary
GIBBINS, Malcolm
Resigned: 30 November 2006
Appointed Date: 29 July 2005

Secretary
GIBBINS, Malcolm
Resigned: 28 June 2000
Appointed Date: 14 October 1998

Secretary
HOOPER, David Anthony
Resigned: 29 July 2005
Appointed Date: 01 March 2001

Secretary
HUGHES, Philip John
Resigned: 01 December 1995

Secretary
IRELAND, John Brian Doherty
Resigned: 14 October 1998
Appointed Date: 17 March 1998

Secretary
SMITH, Ian Patrick
Resigned: 01 March 2001
Appointed Date: 28 June 2000

Secretary
TEESDALE, Paul John Stanton
Resigned: 12 November 1997
Appointed Date: 18 December 1996

Director
ALLSOP, Anthony
Resigned: 30 September 2000
Appointed Date: 01 July 1998
72 years old

Director
BANKS, Christopher
Resigned: 01 March 2001
Appointed Date: 01 October 2000
65 years old

Director
BARLOW, John
Resigned: 29 July 2005
Appointed Date: 21 August 1997
79 years old

Director
BOWDEN, Philip
Resigned: 09 March 1998
Appointed Date: 28 August 1997
71 years old

Director
BOYLE, Richard Henry
Resigned: 30 November 1993
Appointed Date: 01 July 1993
83 years old

Director
COTTERHILL, Howard
Resigned: 17 February 1995
Appointed Date: 02 August 1993
75 years old

Director
COWELL, David
Resigned: 12 November 1997
Appointed Date: 18 December 1996
76 years old

Director
COX, Philip Allan
Resigned: 20 December 1996
Appointed Date: 01 December 1995
67 years old

Director
GASCOIGNE, Angus
Resigned: 22 March 1995
Appointed Date: 01 July 1993
79 years old

Director
GIBBINS, Malcolm
Resigned: 30 November 2006
Appointed Date: 29 July 2005
77 years old

Director
GIBBINS, Malcolm
Resigned: 28 June 2000
Appointed Date: 14 October 1998
77 years old

Director
GRANSBURY, Ronald William
Resigned: 31 August 1995
Appointed Date: 26 January 1993
91 years old

Director
HEAPPEY, Craig
Resigned: 01 March 2001
Appointed Date: 03 November 1999
56 years old

Director
HENNESSEY, John David
Resigned: 15 January 1998
Appointed Date: 26 August 1997
71 years old

Director
HOWE, William Henry
Resigned: 27 November 1997
Appointed Date: 10 March 1995
63 years old

Director
HUGHES, Philip John
Resigned: 30 November 1995
Appointed Date: 27 November 1992
70 years old

Director
KENNEDY, Ciaran Anthony
Resigned: 30 September 2010
Appointed Date: 30 November 2006
60 years old

Director
MCLEOD, Colin Vaughan
Resigned: 23 September 2009
Appointed Date: 28 March 2007
75 years old

Director
MCLEOD, Colin Vaughan
Resigned: 17 August 2005
Appointed Date: 21 August 1997
75 years old

Director
OSWALD, Colin
Resigned: 30 November 1998
Appointed Date: 23 December 1997
66 years old

Director
PETERS, Ian Alan Duncan
Resigned: 10 March 2014
Appointed Date: 30 September 2010
60 years old

Director
POLAND, Michael
Resigned: 31 January 1996
84 years old

Director
PRETTY, Robin Michael
Resigned: 30 April 1998
Appointed Date: 23 December 1997
66 years old

Director
ROBERTSON, Robert Currie
Resigned: 07 February 1995
Appointed Date: 01 October 1993
84 years old

Director
ROSS, Timothy Stuart
Resigned: 21 March 1997
Appointed Date: 18 December 1996
76 years old

Director
SIMPSON, David Anthony
Resigned: 15 January 1998
Appointed Date: 17 November 1997
71 years old

Director
SUTTON, Stephen
Resigned: 30 November 2006
Appointed Date: 17 August 2005
73 years old

Director
TAYLOR, Robert
Resigned: 08 January 1992
81 years old

Director
TEESDALE, Paul John Stanton
Resigned: 12 November 1997
Appointed Date: 18 December 1996
69 years old

Director
WOODMAN, Peter Brian
Resigned: 20 December 1996
85 years old

Persons With Significant Control

Natural Building Materials Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BARNEY PRECAST LIMITED Events

02 Nov 2016
Confirmation statement made on 1 November 2016 with updates
07 Jul 2016
Accounts for a dormant company made up to 31 December 2015
01 Apr 2016
Director's details changed for Mr Ross Edward Mcdonald on 1 April 2016
01 Apr 2016
Secretary's details changed for Mr Ross Edward Mcdonald on 1 April 2016
24 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 6,020,429

...
... and 232 more events
07 Sep 1989
Director resigned;new director appointed

07 Sep 1989
Accounting reference date notified as 31/03

02 Sep 1989
Particulars of mortgage/charge

25 Aug 1989
Company name changed five hundred and ninth shelf tra ding company LIMITED\certificate issued on 29/08/89
08 Jun 1989
Incorporation

BARNEY PRECAST LIMITED Charges

15 April 2009
Supplemental security deed
Delivered: 16 April 2009
Status: Satisfied on 22 July 2014
Persons entitled: Barclays Bank PLC (As Security Trustee for Itself and Each of the Secured Parties)
Description: All property undertaking and assets of the company…
6 April 2009
Deed of accession
Delivered: 15 April 2009
Status: Satisfied on 22 July 2014
Persons entitled: Barclays Bank PLC (As Security Trustee for Itself and the Secured Parties) ("Security Trustee")
Description: Fixed and floating charge over the undertaking and all…
17 May 2007
Supplemental security deed
Delivered: 25 May 2007
Status: Satisfied on 22 July 2014
Persons entitled: Barclays Bank PLC as Security Trustee for Itself and Each of the Secured Parties
Description: All property undertaking and assets of the company charged…
17 May 2007
Debenture
Delivered: 25 May 2007
Status: Satisfied on 22 April 2009
Persons entitled: Barclays Bank PLC as Security Trustee for the Secured Parties
Description: Fixed and floating charge over the undertaking and all…
18 May 1999
Legal charge
Delivered: 24 May 1999
Status: Satisfied on 12 September 2002
Persons entitled: Barclays Bank PLC
Description: Land lying to the south west of rose farm,blisland,st…
18 October 1998
Legal charge
Delivered: 5 November 1998
Status: Satisfied on 10 May 2000
Persons entitled: Barclays Bank PLC
Description: Unit 31, upper petley road, leafield industrial estate…
23 October 1997
Legal charge
Delivered: 30 October 1997
Status: Satisfied on 9 August 2010
Persons entitled: Barclays Bank PLC
Description: Land near hesley riase, stainton hill, stainton, durham as…
17 October 1997
Legal charge
Delivered: 27 October 1997
Status: Satisfied on 12 September 2002
Persons entitled: Barclays Bank PLC
Description: Property k/a land and buildings on the south side of river…
17 October 1997
Legal charge
Delivered: 27 October 1997
Status: Satisfied on 13 February 1999
Persons entitled: Barclays Bank PLC
Description: Property k/a land to the north and south of sandford lane…
17 October 1997
Legal charge
Delivered: 27 October 1997
Status: Satisfied on 12 September 2002
Persons entitled: Barclays Bank PLC
Description: Property k/a land at darlton quarry stoney middleton…
17 October 1997
Legal charge
Delivered: 27 October 1997
Status: Satisfied on 12 September 2002
Persons entitled: Barclays Bank PLC
Description: Property k/a newbury concrete works coleford somerset t/no…
3 December 1996
Legal charge
Delivered: 16 December 1996
Status: Satisfied on 12 September 2002
Persons entitled: Barclays Bank PLC
Description: Land at quarry lane,de lank…
10 September 1996
Debenture
Delivered: 12 September 1996
Status: Satisfied on 28 May 1997
Persons entitled: Pontylue Development Company Limited Colin Vaughan Mcleod
Description: By way of legal mortgage:- stainton quarry stainton hill…
12 April 1996
Legal charge
Delivered: 22 April 1996
Status: Satisfied on 9 August 2010
Persons entitled: Barclays Bank PLC
Description: Freestone at high nick quarry east woodburn corsenside…
30 September 1994
Legal charge
Delivered: 11 October 1994
Status: Satisfied on 6 March 1999
Persons entitled: Barclays Bank PLC
Description: Birchover stanton park dungeon and stanton moor quarries…
30 September 1994
Legal charge
Delivered: 11 October 1994
Status: Satisfied on 12 September 2002
Persons entitled: Barclays Bank PLC
Description: All the deposits of granite rock dimensional stone masonry…
30 September 1994
Legal charge
Delivered: 11 October 1994
Status: Satisfied on 13 December 1995
Persons entitled: Barclays Bank PLC
Description: Lees quarry and endcliffe quarry stanton in the peak…
30 September 1994
Legal charge
Delivered: 11 October 1994
Status: Satisfied on 12 September 2002
Persons entitled: Barclays Bank PLC
Description: Barton hill quarry birchover derbyshire.
30 September 1994
Legal charge
Delivered: 11 October 1994
Status: Satisfied on 12 September 2002
Persons entitled: Barclays Bank PLC
Description: De link quarries st. Breward cornwall t/no.CL89776.
14 April 1994
Legal charge
Delivered: 21 April 1994
Status: Satisfied on 13 February 1999
Persons entitled: Barclays Bank PLC
Description: Premises at cawdor quarry matlock derbyshire.
14 April 1994
Legal charge
Delivered: 21 April 1994
Status: Satisfied on 13 December 1995
Persons entitled: Barclays Bank PLC
Description: All that the quarry known as dale view south quarry stanton…
25 January 1993
Legal charge
Delivered: 9 February 1993
Status: Satisfied on 12 September 2002
Persons entitled: Barclays Bank PLC
Description: Hantergantick quarry st breward north cornwall cornwall…
25 January 1993
Legal charge
Delivered: 9 February 1993
Status: Satisfied on 9 August 2010
Persons entitled: Barclays Bank PLC
Description: Mineral rights at bankend quarry st bees cumbria.
25 January 1993
Legal charge
Delivered: 9 February 1993
Status: Satisfied on 9 August 2010
Persons entitled: Barclays Bank PLC
Description: Doddington quarry doddington northumberland.
25 January 1993
Legal charge
Delivered: 9 February 1993
Status: Satisfied on 13 February 1999
Persons entitled: Barclays Bank PLC
Description: Bellmoor quarry, east retford, notts t/no.nt 252706.
25 January 1993
Legal charge
Delivered: 9 February 1993
Status: Satisfied on 13 February 1999
Persons entitled: Barclays Bank PLC
Description: Springwell quarry, springwell, tyne and wear t/no.TY237190.
25 January 1993
Legal charge
Delivered: 9 February 1993
Status: Satisfied on 9 August 2010
Persons entitled: Barclays Bank PLC
Description: Stainton quarry, stainton hill, barnard castle, durham.
20 January 1993
Debenture
Delivered: 27 January 1993
Status: Satisfied on 22 July 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 August 1992
Mortgage
Delivered: 21 August 1992
Status: Satisfied on 30 March 1993
Persons entitled: National Westminster Bank PLC
Description: Various items of plant and equipment described on the…
3 August 1992
Mortgage
Delivered: 21 August 1992
Status: Satisfied on 30 March 1993
Persons entitled: Lloyds Bank PLC
Description: Various items of plant and machinery as described on the…
7 March 1991
Mortgage debenture
Delivered: 13 March 1991
Status: Satisfied on 30 March 1993
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
30 August 1989
Single debenture
Delivered: 2 September 1989
Status: Satisfied on 30 March 1993
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…