COUNTRY FURNITURE BARNS LIMITED
FLIMWELL COUNTRY FURNITURE BARN LIMITED TAYVIN 254 LIMITED

Hellopages » East Sussex » Rother » TN5 7QH

Company number 04315821
Status Active
Incorporation Date 2 November 2001
Company Type Private Limited Company
Address COUNTRY FURNITURE BARN, HAWKHURST ROAD, FLIMWELL, EAST SUSSEX, TN5 7QH
Home Country United Kingdom
Nature of Business 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 2 November 2016 with updates; Confirmation statement made on 29 August 2016 with updates; Annual return made up to 5 April 2016 with full list of shareholders Statement of capital on 2016-11-16 GBP 100 . The most likely internet sites of COUNTRY FURNITURE BARNS LIMITED are www.countryfurniturebarns.co.uk, and www.country-furniture-barns.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Country Furniture Barns Limited is a Private Limited Company. The company registration number is 04315821. Country Furniture Barns Limited has been working since 02 November 2001. The present status of the company is Active. The registered address of Country Furniture Barns Limited is Country Furniture Barn Hawkhurst Road Flimwell East Sussex Tn5 7qh. . CLARK, Kelly Ann is a Secretary of the company. BARROW, David Charles is a Director of the company. CLARK, Kelly Ann is a Director of the company. Secretary EVEREST, Hazel has been resigned. Secretary SHORT, John Richard has been resigned. Director EVEREST, Hazel has been resigned. Director GOLDER, Quentin Robert has been resigned. Director SHARRATT, Steven has been resigned. Director SHORT, John Richard has been resigned. The company operates in "Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store".


Current Directors

Secretary
CLARK, Kelly Ann
Appointed Date: 01 November 2006

Director
BARROW, David Charles
Appointed Date: 04 February 2002
72 years old

Director
CLARK, Kelly Ann
Appointed Date: 01 January 2013
48 years old

Resigned Directors

Secretary
EVEREST, Hazel
Resigned: 16 January 2006
Appointed Date: 04 February 2002

Secretary
SHORT, John Richard
Resigned: 04 February 2002
Appointed Date: 02 November 2001

Director
EVEREST, Hazel
Resigned: 16 January 2006
Appointed Date: 04 February 2002
72 years old

Director
GOLDER, Quentin Robert
Resigned: 04 February 2002
Appointed Date: 02 November 2001
61 years old

Director
SHARRATT, Steven
Resigned: 30 April 2008
Appointed Date: 04 February 2002
61 years old

Director
SHORT, John Richard
Resigned: 04 February 2002
Appointed Date: 02 November 2001
75 years old

Persons With Significant Control

Kelly Ann Clark
Notified on: 30 August 2016
48 years old
Nature of control: Right to appoint and remove directors

Kelly Ann Clark
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – 75% or more

David Charles Barrow
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COUNTRY FURNITURE BARNS LIMITED Events

18 Nov 2016
Confirmation statement made on 2 November 2016 with updates
17 Nov 2016
Confirmation statement made on 29 August 2016 with updates
16 Nov 2016
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-11-16
  • GBP 100

14 Oct 2016
Registration of charge 043158210003, created on 9 October 2016
16 Aug 2016
Total exemption small company accounts made up to 30 April 2016
...
... and 53 more events
08 Feb 2002
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

08 Feb 2002
Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

08 Feb 2002
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

07 Feb 2002
Company name changed tayvin 254 LIMITED\certificate issued on 07/02/02
02 Nov 2001
Incorporation

COUNTRY FURNITURE BARNS LIMITED Charges

9 October 2016
Charge code 0431 5821 0003
Delivered: 14 October 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
1 June 2015
Charge code 0431 5821 0002
Delivered: 5 June 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
8 July 2010
Debenture
Delivered: 13 July 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…