BARNACK ESTATES UK LIMITED
PETERBOROUGH BARNACK UK LIMITED BARNACK FOODS LIMITED

Hellopages » Cambridgeshire » Peterborough » PE2 6GP

Company number 02122977
Status Active
Incorporation Date 14 April 1987
Company Type Private Limited Company
Address BARNACK HOUSE SOUTHGATE WAY, ORTON SOUTHGATE, PETERBOROUGH, CAMBRIDGESHIRE, PE2 6GP
Home Country United Kingdom
Nature of Business 46390 - Non-specialised wholesale of food, beverages and tobacco
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 21 April 2017 with updates; Group of companies' accounts made up to 30 April 2016; Cancellation of shares. Statement of capital on 1 November 2015 GBP 32,500 . The most likely internet sites of BARNACK ESTATES UK LIMITED are www.barnackestatesuk.co.uk, and www.barnack-estates-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and six months. Barnack Estates Uk Limited is a Private Limited Company. The company registration number is 02122977. Barnack Estates Uk Limited has been working since 14 April 1987. The present status of the company is Active. The registered address of Barnack Estates Uk Limited is Barnack House Southgate Way Orton Southgate Peterborough Cambridgeshire Pe2 6gp. . FACER, Helen Margaret is a Secretary of the company. FACER, Helen Margaret is a Director of the company. FACER, Robert Peter Turnbull is a Director of the company. Secretary INGHAM, Marjorie Ann has been resigned. Secretary SHARPE, Carol Anne has been resigned. Secretary SHARPE, Trevor John has been resigned. Director FACER, Peter Thomas has been resigned. Director INGHAM, Marjorie Ann has been resigned. Director MACDONALD, Alastair has been resigned. Director SHARPE, Trevor John has been resigned. The company operates in "Non-specialised wholesale of food, beverages and tobacco".


Current Directors

Secretary
FACER, Helen Margaret
Appointed Date: 01 November 2015

Director
FACER, Helen Margaret
Appointed Date: 29 September 2010
60 years old

Director

Resigned Directors

Secretary
INGHAM, Marjorie Ann
Resigned: 30 June 1999

Secretary
SHARPE, Carol Anne
Resigned: 01 November 2015
Appointed Date: 29 September 2010

Secretary
SHARPE, Trevor John
Resigned: 29 September 2010
Appointed Date: 01 July 1999

Director
FACER, Peter Thomas
Resigned: 11 July 1997
Appointed Date: 26 August 1991
92 years old

Director
INGHAM, Marjorie Ann
Resigned: 30 June 1999
82 years old

Director
MACDONALD, Alastair
Resigned: 23 August 2006
Appointed Date: 21 April 1997
79 years old

Director
SHARPE, Trevor John
Resigned: 01 November 2015
61 years old

Persons With Significant Control

Mr Robert Peter Turnbull Facer
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

BARNACK ESTATES UK LIMITED Events

28 Apr 2017
Confirmation statement made on 21 April 2017 with updates
19 Aug 2016
Group of companies' accounts made up to 30 April 2016
07 Jun 2016
Cancellation of shares. Statement of capital on 1 November 2015
  • GBP 32,500

20 May 2016
Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 37,500

18 May 2016
Statement of capital following an allotment of shares on 11 December 2015
  • GBP 40,000

...
... and 103 more events
06 Jul 1989
Company name changed barnack wholefoods LIMITED\certificate issued on 07/07/89
08 Jun 1989
Registered office changed on 08/06/89 from: chapel house church street nassington peterborough PE8 6QG

16 Apr 1987
Secretary resigned

14 Apr 1987
Incorporation
14 Apr 1987
Certificate of Incorporation

BARNACK ESTATES UK LIMITED Charges

10 February 2016
Charge code 0212 2977 0007
Delivered: 13 February 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Dukesmead dukesmead industrial estate werrngton…
30 July 2010
Legal mortgage
Delivered: 7 August 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Land and buildings k/a southgate house southgate way orton…
20 August 2007
Legal mortgage
Delivered: 23 August 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Land on the north west side of newark road peterborough…
3 August 2007
Legal mortgage
Delivered: 20 August 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Land on the north west side of newark road petersborough…
4 January 2005
Legal mortgage
Delivered: 20 January 2005
Status: Outstanding
Persons entitled: Yorkshire Bank
Description: Land at barnack business park,edgerley drain…
21 November 2004
Debenture
Delivered: 26 November 2004
Status: Outstanding
Persons entitled: Yorkshire Bank
Description: Fixed and floating charges over the undertaking and all…
10 March 1990
Debenture
Delivered: 22 March 1990
Status: Satisfied on 7 August 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…