BARNBURY ENTERPRISES LIMITED
SOMERSET

Hellopages » Somerset » South Somerset » TA12 6EJ

Company number 01875978
Status Active
Incorporation Date 9 January 1985
Company Type Private Limited Company
Address 107 NORTH STREET, MARTOCK, SOMERSET, TA12 6EJ
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 13 May 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 105 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of BARNBURY ENTERPRISES LIMITED are www.barnburyenterprises.co.uk, and www.barnbury-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and nine months. Barnbury Enterprises Limited is a Private Limited Company. The company registration number is 01875978. Barnbury Enterprises Limited has been working since 09 January 1985. The present status of the company is Active. The registered address of Barnbury Enterprises Limited is 107 North Street Martock Somerset Ta12 6ej. . DERRICK, Anne Pauline Frances is a Secretary of the company. DERRICK, Anne Pauline Frances is a Director of the company. DERRICK, Brian Albert is a Director of the company. DERRICK, Richard Byron is a Director of the company. RILEY, Benjamin Stanley is a Director of the company. Director THORNE, Victor John has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors


Director

Director

Director
DERRICK, Richard Byron
Appointed Date: 03 August 1998
58 years old

Director
RILEY, Benjamin Stanley
Appointed Date: 18 June 2014
49 years old

Resigned Directors

Director
THORNE, Victor John
Resigned: 24 March 2006
94 years old

BARNBURY ENTERPRISES LIMITED Events

15 Sep 2016
Total exemption small company accounts made up to 31 December 2015
23 May 2016
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 105

14 Sep 2015
Total exemption small company accounts made up to 31 December 2014
26 May 2015
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 105

23 Jun 2014
Appointment of Mr Benjamin Stanley Riley as a director
...
... and 66 more events
06 Jan 1988
Secretary resigned;new secretary appointed

08 Jun 1987
Accounting reference date shortened from 31/03 to 31/07

14 Feb 1987
Return made up to 01/01/87; full list of members

09 Jan 1985
Incorporation
24 Feb 1982
Full accounts made up to 31 July 1986

BARNBURY ENTERPRISES LIMITED Charges

14 November 1988
Fixed and floating charge
Delivered: 21 November 1988
Status: Satisfied on 21 January 1998
Persons entitled: Midland Bank PLC
Description: First fixed charge on all book and other debts. Floating…