BARBERS AUCTIONS LLP
MARKET DRAYTON

Hellopages » Shropshire » Shropshire » TF9 3SW

Company number OC305860
Status Active
Incorporation Date 22 October 2003
Company Type Limited Liability Partnership
Address THE AGRICULTURAL CENTRE, ADDERLEY ROAD, MARKET DRAYTON, SHROPSHIRE, TF9 3SW
Home Country United Kingdom
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 13 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 13 January 2016. The most likely internet sites of BARBERS AUCTIONS LLP are www.barbersauctions.co.uk, and www.barbers-auctions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. Barbers Auctions Llp is a Limited Liability Partnership. The company registration number is OC305860. Barbers Auctions Llp has been working since 22 October 2003. The present status of the company is Active. The registered address of Barbers Auctions Llp is The Agricultural Centre Adderley Road Market Drayton Shropshire Tf9 3sw. . B J HUTCHINSON LIMITED is a LLP Designated Member of the company. M M V TAYLOR LIMITED is a LLP Designated Member of the company. LLP Designated Member A M ARTHAN LIMITED has been resigned. LLP Designated Member HUTCHINSON, Bernard James has been resigned. LLP Designated Member OAKES, Robert William Lyness has been resigned. LLP Designated Member P R WILLIAMSON LIMITED has been resigned. LLP Designated Member RWL OAKES LIMITED has been resigned. LLP Member ARTHAN, Alan Michael has been resigned. LLP Member FISHER, Alan Stuart has been resigned. LLP Member TAYLOR, Michael Mark Vernon has been resigned. LLP Member WILLIAMSON, Paul Richard has been resigned.


Current Directors

LLP Designated Member
B J HUTCHINSON LIMITED
Appointed Date: 24 May 2007

LLP Designated Member
M M V TAYLOR LIMITED
Appointed Date: 24 May 2007

Resigned Directors

LLP Designated Member
A M ARTHAN LIMITED
Resigned: 05 September 2008
Appointed Date: 24 May 2007

LLP Designated Member
HUTCHINSON, Bernard James
Resigned: 24 May 2007
Appointed Date: 22 October 2003
52 years old

LLP Designated Member
OAKES, Robert William Lyness
Resigned: 24 May 2007
Appointed Date: 22 October 2003
77 years old

LLP Designated Member
P R WILLIAMSON LIMITED
Resigned: 05 September 2008
Appointed Date: 24 May 2007

LLP Designated Member
RWL OAKES LIMITED
Resigned: 31 December 2013
Appointed Date: 24 May 2007

LLP Member
ARTHAN, Alan Michael
Resigned: 24 May 2007
Appointed Date: 22 October 2003
67 years old

LLP Member
FISHER, Alan Stuart
Resigned: 31 December 2004
Appointed Date: 22 October 2003
80 years old

LLP Member
TAYLOR, Michael Mark Vernon
Resigned: 24 May 2007
Appointed Date: 22 October 2003
64 years old

LLP Member
WILLIAMSON, Paul Richard
Resigned: 24 May 2007
Appointed Date: 22 October 2003
56 years old

Persons With Significant Control

Mr Bernard James Hutchinson
Notified on: 6 April 2016
52 years old
Nature of control: Right to surplus assets - More than 50% but less than 75% as a member of a firm

Mr Michael Mark Vernon Taylor Bsc Frics Faav
Notified on: 6 April 2016
64 years old
Nature of control: Right to surplus assets - More than 25% but not more than 50% as a member of a firm

BARBERS AUCTIONS LLP Events

23 Jan 2017
Confirmation statement made on 13 January 2017 with updates
04 May 2016
Total exemption small company accounts made up to 31 December 2015
21 Jan 2016
Annual return made up to 13 January 2016
25 Jun 2015
Total exemption small company accounts made up to 31 December 2014
20 Jan 2015
Annual return made up to 13 January 2015
...
... and 57 more events
15 Nov 2004
Member's particulars changed
26 Aug 2004
Accounting reference date extended from 31/10/04 to 31/12/04
13 Jan 2004
Particulars of mortgage/charge
24 Dec 2003
Registered office changed on 24/12/03 from: the livestock market market drayton shropshire TF9 3SW
22 Oct 2003
Incorporation

BARBERS AUCTIONS LLP Charges

31 December 2003
Debenture
Delivered: 13 January 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…