Company number 01020396
Status Active
Incorporation Date 10 August 1971
Company Type Private Limited Company
Address BELLE VIEW, EASTON LANE, CHIPPENHAM, WILTS, SN14 0RW
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc
Since the company registration one hundred events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 15 July 2016 with updates; Particulars of variation of rights attached to shares. The most likely internet sites of M. T. BARNSLEY LIMITED are www.mtbarnsley.co.uk, and www.m-t-barnsley.co.uk. The predicted number of employees is 20 to 30. The company’s age is fifty-four years and two months. The distance to to Melksham Rail Station is 4 miles; to Bradford-on-Avon Rail Station is 7.9 miles; to Trowbridge Rail Station is 8.7 miles; to Avoncliff Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.M T Barnsley Limited is a Private Limited Company.
The company registration number is 01020396. M T Barnsley Limited has been working since 10 August 1971.
The present status of the company is Active. The registered address of M T Barnsley Limited is Belle View Easton Lane Chippenham Wilts Sn14 0rw. The company`s financial liabilities are £260.49k. It is £-627.24k against last year. The cash in hand is £101.29k. It is £-417.63k against last year. And the total assets are £625.94k, which is £-628.37k against last year. BARNSLEY, Michael Thomas is a Secretary of the company. BARNSLEY, Karl Timothy is a Director of the company. BARNSLEY, Michael Thomas is a Director of the company. Secretary BARNSLEY, Linda Dorothy has been resigned. Secretary BARNSLEY, Michael Thomas has been resigned. Secretary MCADIE, Harriet has been resigned. Secretary MCADIE, Harriet has been resigned. Secretary TURNER, Maureen Ann has been resigned. Secretary TURNER, Maureen Ann has been resigned. Director BARNSLEY, Linda Dorothy has been resigned. Director BARNSLEY, Sophie Lynn has been resigned. Director MILLARD, Anthony Richard has been resigned. Director TURNER, Maureen Ann has been resigned. The company operates in "Freight transport by road".
m. t. barnsley Key Finiance
LIABILITIES
£260.49k
-71%
CASH
£101.29k
-81%
TOTAL ASSETS
£625.94k
-51%
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
M. T. BARNSLEY LIMITED Events
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
03 Aug 2016
Confirmation statement made on 15 July 2016 with updates
01 Aug 2016
Particulars of variation of rights attached to shares
01 Aug 2016
Change of share class name or designation
01 Aug 2016
Resolutions
-
RES12 ‐
Resolution of varying share rights or name
-
RES01 ‐
Resolution of adoption of Articles of Association
...
... and 90 more events
09 Oct 1987
Accounts for a small company made up to 31 March 1986
09 Oct 1987
Return made up to 03/02/87; full list of members
19 Sep 1986
Accounts for a small company made up to 31 March 1985
10 Aug 1971
Incorporation
27 October 2015
Charge code 0102 0396 0010
Delivered: 28 October 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as…
27 August 2015
Charge code 0102 0396 0009
Delivered: 2 September 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets and title…
15 March 2010
Fixed charge on non-vesting debts
Delivered: 1 April 2010
Status: Outstanding
Persons entitled: Hitachi Capital (UK) PLC
Description: Fixed charge all non-vesting debts together with their…
8 January 2001
Charge on debts
Delivered: 9 January 2001
Status: Outstanding
Persons entitled: Isis Factors PLC
Description: By way of specific charge all book and other debts owing to…
19 February 1996
Legal charge
Delivered: 20 February 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H property k/a first floor premises 3 avonreach…
18 April 1995
Fixed equitable charge
Delivered: 22 April 1995
Status: Outstanding
Persons entitled: Griffin Factors Limited
Description: All book debts,invoice…
18 April 1995
Fixed and floating charge
Delivered: 22 April 1995
Status: Outstanding
Persons entitled: Griffin Factors Limited
Description: All receivables purchased by the security holder and all…
8 April 1991
Charge
Delivered: 10 April 1991
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…
4 June 1982
Legal charge
Delivered: 10 June 1982
Status: Satisfied
on 5 July 1991
Persons entitled: Midland Bank PLC
Description: Fh house known as belle vue and adjoining land at easton…
5 June 1980
Charge
Delivered: 10 June 1980
Status: Outstanding
Persons entitled: Midland Bank LTD
Description: Floating charge over. Undertaking and all property and…