BARNWOODS LIMITED
YORK DE FACTO 1496 LIMITED

Hellopages » North Yorkshire » York » YO26 4GB

Company number 06275645
Status Active
Incorporation Date 11 June 2007
Company Type Private Limited Company
Address 2ND FLOOR, GATEWAY 2, HOLGATE PARK DRIVE, YORK, ENGLAND, YO26 4GB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Full accounts made up to 31 December 2016; Director's details changed for Mr Martin James Oliver on 28 November 2016; Director's details changed for Mr Adam Robert Castleton on 28 November 2016. The most likely internet sites of BARNWOODS LIMITED are www.barnwoods.co.uk, and www.barnwoods.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and four months. The distance to to Poppleton Rail Station is 2.1 miles; to Ulleskelf Rail Station is 8.4 miles; to Church Fenton Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Barnwoods Limited is a Private Limited Company. The company registration number is 06275645. Barnwoods Limited has been working since 11 June 2007. The present status of the company is Active. The registered address of Barnwoods Limited is 2nd Floor Gateway 2 Holgate Park Drive York England Yo26 4gb. . FITZGERALD, Sapna Bedi is a Secretary of the company. CASTLETON, Adam Robert is a Director of the company. JENNINGS, Ronan is a Director of the company. OLIVER, Martin James is a Director of the company. Secretary TRAVERS SMITH SECRETARIES LIMITED has been resigned. Director COOKE, Stephen Andrew has been resigned. Director EMBLEY, Simon David has been resigned. Director FIELDING, Dean Andrew has been resigned. Director LATHAM, Paul Martin James has been resigned. Director TRAVERS SMITH DIRECTORS LIMITED has been resigned. Director TRAVERSONI, Alison Dawn has been resigned. Director TROTT, Paul has been resigned. Director TRAVERS SMITH SECRETARIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
FITZGERALD, Sapna Bedi
Appointed Date: 22 June 2007

Director
CASTLETON, Adam Robert
Appointed Date: 22 July 2016
61 years old

Director
JENNINGS, Ronan
Appointed Date: 30 April 2014
61 years old

Director
OLIVER, Martin James
Appointed Date: 19 December 2014
58 years old

Resigned Directors

Secretary
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 22 June 2007
Appointed Date: 11 June 2007

Director
COOKE, Stephen Andrew
Resigned: 19 December 2014
Appointed Date: 01 July 2010
60 years old

Director
EMBLEY, Simon David
Resigned: 30 April 2014
Appointed Date: 01 July 2010
65 years old

Director
FIELDING, Dean Andrew
Resigned: 01 July 2010
Appointed Date: 22 June 2007
60 years old

Director
LATHAM, Paul Martin James
Resigned: 01 July 2010
Appointed Date: 22 June 2007
69 years old

Director
TRAVERS SMITH DIRECTORS LIMITED
Resigned: 22 June 2007
Appointed Date: 11 June 2007

Director
TRAVERSONI, Alison Dawn
Resigned: 31 December 2012
Appointed Date: 01 June 2010
54 years old

Director
TROTT, Paul
Resigned: 31 May 2014
Appointed Date: 17 July 2007
70 years old

Director
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 22 June 2007
Appointed Date: 11 June 2007

BARNWOODS LIMITED Events

10 May 2017
Full accounts made up to 31 December 2016
07 Dec 2016
Director's details changed for Mr Martin James Oliver on 28 November 2016
07 Dec 2016
Director's details changed for Mr Adam Robert Castleton on 28 November 2016
07 Dec 2016
Secretary's details changed for Mrs Sapna Bedi Fitzgerald on 28 November 2016
07 Dec 2016
Registered office address changed from 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB England to 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB on 7 December 2016
...
... and 59 more events
10 Jul 2007
New director appointed
10 Jul 2007
New director appointed
06 Jul 2007
Memorandum and Articles of Association
22 Jun 2007
Company name changed de facto 1496 LIMITED\certificate issued on 22/06/07
11 Jun 2007
Incorporation

BARNWOODS LIMITED Charges

24 August 2007
Debenture
Delivered: 13 September 2007
Status: Satisfied on 8 June 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…