BARLODGE LIMITED
REDDITCH

Hellopages » Worcestershire » Redditch » B98 7SR

Company number 01256614
Status Active
Incorporation Date 3 May 1976
Company Type Private Limited Company
Address UNIT 7 UPPER CROSSGATE ROAD, PARK FARM NORTH, REDDITCH, WORCESTERSHIRE, B98 7SR
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 30 July 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of BARLODGE LIMITED are www.barlodge.co.uk, and www.barlodge.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and five months. Barlodge Limited is a Private Limited Company. The company registration number is 01256614. Barlodge Limited has been working since 03 May 1976. The present status of the company is Active. The registered address of Barlodge Limited is Unit 7 Upper Crossgate Road Park Farm North Redditch Worcestershire B98 7sr. . SHIPTON, Rachael Lee is a Secretary of the company. PERKINS, Juliet Elizabeth is a Director of the company. SHIPTON, Rachael Lee is a Director of the company. SHIPTON, Richard Frederick is a Director of the company. The company operates in "Manufacture of other plastic products".


Current Directors


Director
PERKINS, Juliet Elizabeth
Appointed Date: 01 April 1999
60 years old

Director
SHIPTON, Rachael Lee

60 years old

Director

Persons With Significant Control

Mr Richard Frederick Shipton
Notified on: 30 July 2016
73 years old
Nature of control: Ownership of shares – 75% or more

BARLODGE LIMITED Events

03 Aug 2016
Confirmation statement made on 30 July 2016 with updates
26 Jul 2016
Total exemption small company accounts made up to 31 March 2016
16 Sep 2015
Total exemption small company accounts made up to 31 March 2015
30 Jul 2015
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 50

30 Oct 2014
Registration of charge 012566140012, created on 30 October 2014
...
... and 84 more events
19 May 1987
Return made up to 31/12/86; full list of members

19 May 1987
Accounts for a small company made up to 31 March 1986

19 May 1987
Accounts for a small company made up to 31 March 1985

02 May 1986
Return made up to 18/07/85; full list of members

02 May 1986
Secretary resigned;new secretary appointed

BARLODGE LIMITED Charges

30 October 2014
Charge code 0125 6614 0012
Delivered: 30 October 2014
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD
Description: Chattels mortgage…
30 September 2009
Debenture
Delivered: 1 October 2009
Status: Outstanding
Persons entitled: Igf Invoice Finance LTD
Description: Fixed and floating charge over the undertaking and all…
9 December 2003
Fixed charge on purchased debts which fail to vest
Delivered: 10 December 2003
Status: Satisfied on 28 October 2014
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: By way of fixed equitable charge all debts purchased or…
24 April 2003
Legal mortgage
Delivered: 29 April 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at f/h unit 7 upper crossgate road park farm…
16 October 2000
Chattels mortgage
Delivered: 16 October 2000
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
Description: All and singular the chattels plant machinery and things…
20 December 1999
Debenture
Delivered: 23 December 1999
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
26 July 1995
Legal charge
Delivered: 27 July 1995
Status: Satisfied on 29 April 2003
Persons entitled: Midland Bank PLC
Description: Unit 7 upper crossgate road park farm redditch. Together…
26 July 1995
Fixed and floating charge
Delivered: 27 July 1995
Status: Satisfied on 28 October 2014
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 October 1991
Legal mortgage
Delivered: 6 November 1991
Status: Satisfied on 29 April 2003
Persons entitled: National Westminster Bank PLC
Description: Unit 7 upper crossgate rd. Park farm, hereford and…
8 January 1990
Mortgage debenture
Delivered: 15 January 1990
Status: Satisfied on 29 April 2003
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
27 May 1988
Legal charge
Delivered: 13 June 1988
Status: Satisfied on 29 April 2003
Persons entitled: Norwich General Trust Limited
Description: L/H industrial premises k/a unit 7, old forge industrial…
25 August 1983
Debenture
Delivered: 15 September 1983
Status: Satisfied on 7 August 1992
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…