BARNES FILM LOCATION LIMITED
NORMANTON

Hellopages » West Yorkshire » Wakefield » WF6 1QT

Company number 01695969
Status Active
Incorporation Date 1 February 1983
Company Type Private Limited Company
Address 9 RIPLEY DRIVE, NORMANTON INDUSTRIAL ESTATE, NORMANTON, WEST YORKSHIRE, WF6 1QT
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-06 GBP 110 . The most likely internet sites of BARNES FILM LOCATION LIMITED are www.barnesfilmlocation.co.uk, and www.barnes-film-location.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eight months. Barnes Film Location Limited is a Private Limited Company. The company registration number is 01695969. Barnes Film Location Limited has been working since 01 February 1983. The present status of the company is Active. The registered address of Barnes Film Location Limited is 9 Ripley Drive Normanton Industrial Estate Normanton West Yorkshire Wf6 1qt. . BAKER, Stephen Alan is a Secretary of the company. BARNES, Raymond Charles is a Director of the company. Secretary BARNES, Raymond Charles has been resigned. Secretary BARNES, Susan Jane has been resigned. Secretary CRANE, Ian Michael has been resigned. Director BARNES, Leslie has been resigned. Director PARKIN, Ian John has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
BAKER, Stephen Alan
Appointed Date: 11 August 2004

Director

Resigned Directors

Secretary
BARNES, Raymond Charles
Resigned: 24 May 2000

Secretary
BARNES, Susan Jane
Resigned: 11 August 2004
Appointed Date: 07 December 2000

Secretary
CRANE, Ian Michael
Resigned: 01 December 2000
Appointed Date: 24 May 2000

Director
BARNES, Leslie
Resigned: 15 December 1998
101 years old

Director
PARKIN, Ian John
Resigned: 09 May 2000
Appointed Date: 01 February 1994
73 years old

Persons With Significant Control

Mr Raymond Charles Barnes
Notified on: 31 December 2016
73 years old
Nature of control: Has significant influence or control

Mr Stephen Barker
Notified on: 31 December 2016
67 years old
Nature of control: Has significant influence or control

BARNES FILM LOCATION LIMITED Events

03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
06 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 110

07 Dec 2015
Registered office address changed from Providence Court Low Crankley Easingwold York YO61 3NY to 9 Ripley Drive Normanton Industrial Estate Normanton West Yorkshire WF6 1QT on 7 December 2015
31 Jul 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 73 more events
31 May 1989
Return made up to 31/12/88; full list of members

10 Jan 1989
Return made up to 31/12/87; full list of members

26 Aug 1988
First gazette

24 Apr 1987
Accounts for a small company made up to 30 April 1986

24 Apr 1987
Return made up to 31/12/86; full list of members

BARNES FILM LOCATION LIMITED Charges

16 January 2001
Debenture
Delivered: 23 January 2001
Status: Satisfied on 12 March 2003
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 October 1984
Fixed and floating charge
Delivered: 10 October 1984
Status: Satisfied on 12 March 2003
Persons entitled: Midland Bank PLC
Description: First fixed charge on all book & other debts now & from…