BARNBETH HOLDINGS LIMITED
HENLEY ON THAMES

Hellopages » Oxfordshire » South Oxfordshire » RG9 4QT

Company number 00134427
Status Active
Incorporation Date 7 March 1914
Company Type Private Limited Company
Address PAIGLES SATWELL CLOSE, SHEPHERD'S GREEN, HENLEY ON THAMES, OXFORDSHIRE, RG9 4QT
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 31 July 2016 with updates; Total exemption full accounts made up to 30 June 2015. The most likely internet sites of BARNBETH HOLDINGS LIMITED are www.barnbethholdings.co.uk, and www.barnbeth-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and eleven years and seven months. Barnbeth Holdings Limited is a Private Limited Company. The company registration number is 00134427. Barnbeth Holdings Limited has been working since 07 March 1914. The present status of the company is Active. The registered address of Barnbeth Holdings Limited is Paigles Satwell Close Shepherd S Green Henley On Thames Oxfordshire Rg9 4qt. . MOODIE, Karen Mary is a Secretary of the company. MOODIE, Duncan Garrioch is a Director of the company. MOODIE, Jamie David is a Director of the company. MOODIE, Karen Mary is a Director of the company. MOODIE, Peter Alexander is a Director of the company. Secretary MOODIE, Mary Smith Hunter has been resigned. Director MOODIE, David Garrioch has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
MOODIE, Karen Mary
Appointed Date: 01 April 1994

Director
MOODIE, Duncan Garrioch
Appointed Date: 01 February 2010
38 years old

Director
MOODIE, Jamie David
Appointed Date: 01 February 2010
40 years old

Director
MOODIE, Karen Mary
Appointed Date: 28 March 2003
66 years old

Director

Resigned Directors

Secretary
MOODIE, Mary Smith Hunter
Resigned: 01 April 1994

Director
MOODIE, David Garrioch
Resigned: 28 March 2003
99 years old

Persons With Significant Control

Mr Peter Alexander Moodie
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Karen Mary Moodie
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BARNBETH HOLDINGS LIMITED Events

17 Jan 2017
Total exemption small company accounts made up to 30 June 2016
01 Aug 2016
Confirmation statement made on 31 July 2016 with updates
07 Apr 2016
Total exemption full accounts made up to 30 June 2015
21 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 20,000

06 Mar 2015
Total exemption full accounts made up to 30 June 2014
...
... and 82 more events
29 Sep 1987
Full accounts made up to 30 June 1986

29 Sep 1987
Return made up to 27/08/87; full list of members

22 May 1986
Full accounts made up to 30 June 1985

22 May 1986
Return made up to 23/04/86; full list of members

11 Mar 1914
Incorporation

BARNBETH HOLDINGS LIMITED Charges

2 September 1918
Charge
Delivered: 21 September 1918
Status: Outstanding
Persons entitled: Lloyds Bank LTD
Description: British red cross society & order of st. John contract a no…
13 September 1915
Instrument of charge under acts 1897 & 1997
Delivered: 3 September 1915
Status: Outstanding
Persons entitled: Lloyds Bank LTD
Description: Freehold land with warehouses cottage stable and…
13 August 1915
Mortgage
Delivered: 3 September 1915
Status: Outstanding
Persons entitled: Lloyds Bank LTD
Description: Freehold land with warehouses cottage, stable and…
16 February 1915
Agreement of charge
Delivered: 5 March 1915
Status: Outstanding
Persons entitled: Lloyds Bank LTD
Description: Book debts.