BARKER & HIRD (PP) LIMITED
LONDON PENINSULAR PROTEINS LIMITED

Hellopages » Greater London » Westminster » NW8 8PL
Company number 02362856
Status Active
Incorporation Date 17 March 1989
Company Type Private Limited Company
Address LEVEL 5, 9 HATTON STREET, LONDON, NW8 8PL
Home Country United Kingdom
Nature of Business 10410 - Manufacture of oils and fats, 10910 - Manufacture of prepared feeds for farm animals
Phone, email, etc

Since the company registration one hundred and thirty-eight events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 7 July 2016 with updates; Annual return made up to 1 October 2015 with full list of shareholders Statement of capital on 2015-10-06 GBP 710,100 . The most likely internet sites of BARKER & HIRD (PP) LIMITED are www.barkerhirdpp.co.uk, and www.barker-hird-pp.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eleven months. Barker Hird Pp Limited is a Private Limited Company. The company registration number is 02362856. Barker Hird Pp Limited has been working since 17 March 1989. The present status of the company is Active. The registered address of Barker Hird Pp Limited is Level 5 9 Hatton Street London Nw8 8pl. . BARNES, Andrew John is a Director of the company. GRAY, David John is a Director of the company. Secretary BARNES, Andrew John has been resigned. Secretary CARTWRIGHT, David Frederick has been resigned. Secretary MORGAN, Peter Frederick has been resigned. Director BOND, Christopher David has been resigned. Director DELL, Julian David has been resigned. Director HEEP, Paul has been resigned. Director HUNTER, Andrew Pennington Havard has been resigned. Director MCLINDEN, John Farrell has been resigned. Director MORGAN, Peter Frederick has been resigned. Director MURPHY, Robert Stubbs has been resigned. Director ROGERS, Brian Wilfred has been resigned. Director WARD, Douglas John has been resigned. The company operates in "Manufacture of oils and fats".


Current Directors

Director
BARNES, Andrew John
Appointed Date: 14 June 2002
61 years old

Director
GRAY, David John
Appointed Date: 18 September 1997
66 years old

Resigned Directors

Secretary
BARNES, Andrew John
Resigned: 20 May 2008
Appointed Date: 14 June 2002

Secretary
CARTWRIGHT, David Frederick
Resigned: 01 October 1998

Secretary
MORGAN, Peter Frederick
Resigned: 14 June 2002
Appointed Date: 01 October 1998

Director
BOND, Christopher David
Resigned: 05 June 2009
Appointed Date: 23 January 2004
69 years old

Director
DELL, Julian David
Resigned: 31 March 1997
68 years old

Director
HEEP, Paul
Resigned: 12 July 2010
Appointed Date: 17 March 2008
76 years old

Director
HUNTER, Andrew Pennington Havard
Resigned: 26 February 2010
Appointed Date: 18 September 1997
62 years old

Director
MCLINDEN, John Farrell
Resigned: 01 August 1993
88 years old

Director
MORGAN, Peter Frederick
Resigned: 14 June 2002
Appointed Date: 03 September 1997
91 years old

Director
MURPHY, Robert Stubbs
Resigned: 30 September 2005
Appointed Date: 20 July 1998
79 years old

Director
ROGERS, Brian Wilfred
Resigned: 03 September 1997
94 years old

Director
WARD, Douglas John
Resigned: 30 September 2005
Appointed Date: 22 July 1993
85 years old

Persons With Significant Control

Belwood Foods Limited
Notified on: 1 June 2016
Nature of control: Ownership of shares – 75% or more

BARKER & HIRD (PP) LIMITED Events

27 Jul 2016
Full accounts made up to 31 December 2015
07 Jul 2016
Confirmation statement made on 7 July 2016 with updates
06 Oct 2015
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 710,100

25 Jun 2015
Full accounts made up to 31 December 2014
07 Oct 2014
Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 710,100

...
... and 128 more events
26 Jul 1989
Accounting reference date notified as 30/06

01 Jun 1989
Secretary resigned;new secretary appointed

01 Jun 1989
Director resigned;new director appointed

01 Jun 1989
Registered office changed on 01/06/89 from: 2 baches street london N1 6UB

17 Mar 1989
Incorporation

BARKER & HIRD (PP) LIMITED Charges

24 September 2014
Charge code 0236 2856 0010
Delivered: 2 October 2014
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance Limited as Security Trustee for the Secured Parties (Security Agent)
Description: L/H land and buildings being land lying to the south-east…
24 September 2014
Charge code 0236 2856 0009
Delivered: 2 October 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC as Security Trustee for the Secured Parties (Security Agent)
Description: L/H land and buildings being land lying to the south-east…
5 March 2010
Deed of admission
Delivered: 15 March 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
20 February 2008
Deed of admission to an omnibus guarantee and set-off agreement dated 28 march 2007 and
Delivered: 12 March 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
9 November 2007
A deed of admission
Delivered: 27 November 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The credit balances. See the mortgage charge document for…
17 September 2007
A deed of admission to an omnibus guarantee and set-off agreement dated 28TH march 2007 and
Delivered: 25 September 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
28 March 2007
An omnibus guarantee and set-off agreement
Delivered: 5 April 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
18 April 2006
Debenture
Delivered: 26 April 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 October 2002
Debenture
Delivered: 11 November 2002
Status: Satisfied on 28 July 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
30 September 1997
Composite guarantee and debenture
Delivered: 6 October 1997
Status: Satisfied on 22 October 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…