E.BARNES & CO.,LIMITED
WARRINGTON

Hellopages » Cheshire » Warrington » WA5 7NS
Company number 00771444
Status Active
Incorporation Date 21 August 1963
Company Type Private Limited Company
Address SIRIUS HOUSE, DELTA CRESCENT, WESTBROOK, WARRINGTON, CHESHIRE, WA5 7NS
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Confirmation statement made on 3 February 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 18 February 2016 with full list of shareholders Statement of capital on 2016-03-09 GBP 13,000 . The most likely internet sites of E.BARNES & CO.,LIMITED are www.ebarnes.co.uk, and www.e-barnes.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and six months. E Barnes Co Limited is a Private Limited Company. The company registration number is 00771444. E Barnes Co Limited has been working since 21 August 1963. The present status of the company is Active. The registered address of E Barnes Co Limited is Sirius House Delta Crescent Westbrook Warrington Cheshire Wa5 7ns. . TINSLEY, Christopher John is a Secretary of the company. SHEPPARD, Christopher Phillip is a Director of the company. SHEPPARD, Robin is a Director of the company. STINSON, Neil Andrew is a Director of the company. Secretary ARMER, Peter Thomas has been resigned. Secretary CALLAGHAN, Peter John has been resigned. Secretary COUSINS, Reginald Frederick has been resigned. Secretary HUGHES, Michael Blake has been resigned. Secretary MAHER, Michael John has been resigned. Secretary STINSON, Neil Andrew has been resigned. Secretary WARREN, Nicholas has been resigned. Director ANDERSON, Geoffrey has been resigned. Director ANDERSON, Susan Margaret has been resigned. Director CALLAGHAN, Peter John has been resigned. Director COUSINS, Edna Margaret has been resigned. Director COUSINS, Nigel Peter has been resigned. Director COUSINS, Reginald Frederick has been resigned. Director CROWE, Alan Michael has been resigned. Director ILES, Colin David has been resigned. Director JOHNSON, Colin Mark has been resigned. Director SHEPPARD, Phillip Robert has been resigned. Director SHIRLEY, Martin John has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
TINSLEY, Christopher John
Appointed Date: 15 September 2011

Director
SHEPPARD, Christopher Phillip
Appointed Date: 20 November 2007
51 years old

Director
SHEPPARD, Robin
Appointed Date: 14 November 2014
71 years old

Director
STINSON, Neil Andrew
Appointed Date: 15 September 2011
55 years old

Resigned Directors

Secretary
ARMER, Peter Thomas
Resigned: 01 May 2005
Appointed Date: 17 July 2003

Secretary
CALLAGHAN, Peter John
Resigned: 18 December 2001
Appointed Date: 06 January 1995

Secretary
COUSINS, Reginald Frederick
Resigned: 06 January 1995

Secretary
HUGHES, Michael Blake
Resigned: 02 June 2008
Appointed Date: 24 October 2005

Secretary
MAHER, Michael John
Resigned: 24 October 2005
Appointed Date: 01 May 2005

Secretary
STINSON, Neil Andrew
Resigned: 15 September 2011
Appointed Date: 02 June 2008

Secretary
WARREN, Nicholas
Resigned: 17 July 2003
Appointed Date: 18 December 2001

Director
ANDERSON, Geoffrey
Resigned: 06 January 1995
71 years old

Director
ANDERSON, Susan Margaret
Resigned: 06 January 1995
72 years old

Director
CALLAGHAN, Peter John
Resigned: 03 May 2000
Appointed Date: 06 January 1995
76 years old

Director
COUSINS, Edna Margaret
Resigned: 06 January 1995
100 years old

Director
COUSINS, Nigel Peter
Resigned: 06 January 1995
70 years old

Director
COUSINS, Reginald Frederick
Resigned: 06 January 1995
101 years old

Director
CROWE, Alan Michael
Resigned: 31 May 2000
Appointed Date: 06 January 1995
78 years old

Director
ILES, Colin David
Resigned: 20 November 2007
Appointed Date: 03 May 2000
81 years old

Director
JOHNSON, Colin Mark
Resigned: 20 December 1991
93 years old

Director
SHEPPARD, Phillip Robert
Resigned: 22 August 2011
Appointed Date: 03 May 2000
79 years old

Director
SHIRLEY, Martin John
Resigned: 22 January 1999
Appointed Date: 06 January 1995
83 years old

Persons With Significant Control

European Metal Recycling (Dormant) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

E.BARNES & CO.,LIMITED Events

06 Feb 2017
Confirmation statement made on 3 February 2017 with updates
17 Sep 2016
Accounts for a dormant company made up to 31 December 2015
09 Mar 2016
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 13,000

17 Sep 2015
Accounts for a dormant company made up to 31 December 2014
13 Mar 2015
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 13,000

...
... and 116 more events
26 Oct 1988
Return made up to 19/07/88; full list of members

13 Oct 1987
Accounts for a small company made up to 31 December 1986

24 Sep 1987
Return made up to 15/07/87; full list of members

30 Oct 1986
Accounts for a small company made up to 31 December 1985

30 Oct 1986
Return made up to 13/10/86; full list of members

E.BARNES & CO.,LIMITED Charges

3 June 1991
Deed of charge and guarantee
Delivered: 5 June 1991
Status: Satisfied on 22 November 1994
Persons entitled: Sa. Acsses & Lisailles Letort.
Description: Letort 500 tspm mobile guillotine shear. Serial no N308.
6 July 1976
Legal mortgage
Delivered: 12 July 1976
Status: Satisfied on 30 November 1994
Persons entitled: National Westminster Bank PLC
Description: Land on the south side of harvey reeves road, northampton.…
6 July 1976
Legal mortgage
Delivered: 12 July 1976
Status: Satisfied on 30 November 1994
Persons entitled: National Westminster Bank PLC
Description: F/H land & buildings in harvey reeves road on the st james…
6 July 1976
Legal mortgage
Delivered: 12 July 1976
Status: Satisfied on 30 November 1994
Persons entitled: National Westminster Bank PLC
Description: Land on the south west side of harvey reeves road…