WILD BARFIELD LIMITED
NOTTINGHAM WILD BARFIELD (SPARES & SERVICE) LIMITED

Hellopages » Nottinghamshire » Nottingham » NG2 3GJ

Company number 02682012
Status Active
Incorporation Date 28 January 1992
Company Type Private Limited Company
Address ALMOR LTD, DALESIDE ROAD, NOTTINGHAM, NOTTINGHAMSHIRE, NG2 3GJ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 28 November 2016 with updates; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 28 November 2015 with full list of shareholders Statement of capital on 2015-11-30 GBP 100 . The most likely internet sites of WILD BARFIELD LIMITED are www.wildbarfield.co.uk, and www.wild-barfield.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and nine months. Wild Barfield Limited is a Private Limited Company. The company registration number is 02682012. Wild Barfield Limited has been working since 28 January 1992. The present status of the company is Active. The registered address of Wild Barfield Limited is Almor Ltd Daleside Road Nottingham Nottinghamshire Ng2 3gj. . CLARKE, Patricia Jill is a Secretary of the company. ALLUM, Christopher John, Dr is a Director of the company. Secretary DODD, Leon John has been resigned. Secretary HAMPSON, Anthony has been resigned. Secretary MORRIS, John has been resigned. Nominee Secretary SECRETARIES BY DESIGN LIMITED has been resigned. Director DOYLE, Eric John has been resigned. Director HAMPSON, Anthony has been resigned. Director LAW, John Francis Taylor has been resigned. Director MORRIS, John has been resigned. Nominee Director NOMINEES BY DESIGN LIMITED has been resigned. Director POTTS, Alan John has been resigned. Director WATSON, Arthur has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
CLARKE, Patricia Jill
Appointed Date: 01 February 2002

Director
ALLUM, Christopher John, Dr
Appointed Date: 16 October 1998
73 years old

Resigned Directors

Secretary
DODD, Leon John
Resigned: 16 October 1998
Appointed Date: 21 December 1992

Secretary
HAMPSON, Anthony
Resigned: 21 December 1992
Appointed Date: 05 February 1992

Secretary
MORRIS, John
Resigned: 01 February 2002
Appointed Date: 16 October 1998

Nominee Secretary
SECRETARIES BY DESIGN LIMITED
Resigned: 05 February 1992
Appointed Date: 28 January 1992

Director
DOYLE, Eric John
Resigned: 19 July 2001
Appointed Date: 16 October 1998
85 years old

Director
HAMPSON, Anthony
Resigned: 16 October 1998
Appointed Date: 21 December 1992
73 years old

Director
LAW, John Francis Taylor
Resigned: 16 October 1998
Appointed Date: 05 February 1992
78 years old

Director
MORRIS, John
Resigned: 01 February 2002
Appointed Date: 16 October 1998
82 years old

Nominee Director
NOMINEES BY DESIGN LIMITED
Resigned: 03 February 1992
Appointed Date: 28 January 1992

Director
POTTS, Alan John
Resigned: 25 October 2001
Appointed Date: 01 March 1999
74 years old

Director
WATSON, Arthur
Resigned: 25 October 2001
Appointed Date: 18 July 2001
73 years old

Persons With Significant Control

Dr Christoher John Allum
Notified on: 6 April 2016
73 years old
Nature of control: Has significant influence or control

WILD BARFIELD LIMITED Events

28 Nov 2016
Confirmation statement made on 28 November 2016 with updates
21 Jun 2016
Accounts for a dormant company made up to 30 September 2015
30 Nov 2015
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100

29 Jun 2015
Accounts for a dormant company made up to 30 September 2014
28 Nov 2014
Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100

...
... and 79 more events
28 Feb 1992
Director resigned;new director appointed

27 Feb 1992
Particulars of mortgage/charge

27 Feb 1992
Particulars of mortgage/charge

20 Feb 1992
Company name changed fine cover LIMITED\certificate issued on 20/02/92

28 Jan 1992
Incorporation

WILD BARFIELD LIMITED Charges

26 March 2003
All assets debenture deed
Delivered: 29 March 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
21 November 2000
Charge over credit balances
Delivered: 25 November 2000
Status: Satisfied on 1 February 2003
Persons entitled: National Westminster Bank PLC
Description: The sum of £34360.50 together with interest accrued now or…
26 October 2000
Mortgage debenture
Delivered: 1 November 2000
Status: Satisfied on 1 February 2003
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
30 March 2000
Debenture
Delivered: 13 April 2000
Status: Satisfied on 26 October 2000
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 December 1998
Debenture
Delivered: 4 December 1998
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
21 December 1992
Debenture
Delivered: 8 January 1993
Status: Satisfied on 26 October 2000
Persons entitled: Hampson Alamein Engineering Company Limited
Description: See relevant form 395 for full details. Fixed and floating…
6 February 1992
Debenture
Delivered: 27 February 1992
Status: Satisfied on 26 October 2000
Persons entitled: J.F.T.Law & Co.Limited
Description: Fixed and floating charges over the undertaking and all…