Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BARNACK ESTATES UK LIMITED
Company Information for

BARNACK ESTATES UK LIMITED

BARNACK HOUSE 2 MILNYARD SQUARE, ORTON SOUTHGATE, PETERBOROUGH, PE2 6GX,
Company Registration Number
02122977
Private Limited Company
Active

Company Overview

About Barnack Estates Uk Ltd
BARNACK ESTATES UK LIMITED was founded on 1987-04-14 and has its registered office in Peterborough. The organisation's status is listed as "Active". Barnack Estates Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BARNACK ESTATES UK LIMITED
 
Legal Registered Office
BARNACK HOUSE 2 MILNYARD SQUARE
ORTON SOUTHGATE
PETERBOROUGH
PE2 6GX
Other companies in PE2
 
Previous Names
BARNACK UK LIMITED15/08/2015
Filing Information
Company Number 02122977
Company ID Number 02122977
Date formed 1987-04-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 21/04/2016
Return next due 19/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB463012190  
Last Datalog update: 2024-05-05 14:46:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BARNACK ESTATES UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BARNACK ESTATES UK LIMITED

Current Directors
Officer Role Date Appointed
HELEN MARGARET FACER
Company Secretary 2015-11-01
HELEN MARGARET FACER
Director 2010-09-29
ROBERT PETER TURNBULL FACER
Director 1991-03-19
Previous Officers
Officer Role Date Appointed Date Resigned
CAROL ANNE SHARPE
Company Secretary 2010-09-29 2015-11-01
TREVOR JOHN SHARPE
Director 1991-03-19 2015-11-01
TREVOR JOHN SHARPE
Company Secretary 1999-07-01 2010-09-29
ALASTAIR MACDONALD
Director 1997-04-21 2006-08-23
MARJORIE ANN INGHAM
Company Secretary 1991-03-19 1999-06-30
MARJORIE ANN INGHAM
Director 1991-03-19 1999-06-30
PETER THOMAS FACER
Director 1991-08-26 1997-07-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HELEN MARGARET FACER FREEDOM YACHT CHARTERS LTD Director 2016-10-05 CURRENT 2016-10-05 Active
HELEN MARGARET FACER R & H ESTATES LIMITED Director 2009-03-06 CURRENT 2009-03-06 Active - Proposal to Strike off
ROBERT PETER TURNBULL FACER KINGFISHER COURT (HUNTINGDON) MANAGEMENT COMPANY LIMITED Director 2017-07-14 CURRENT 2017-07-14 Active
ROBERT PETER TURNBULL FACER FALCON COURT (HUNTINGDON) MANAGEMENT COMPANY LIMITED Director 2017-07-14 CURRENT 2017-07-14 Active
ROBERT PETER TURNBULL FACER FREEDOM YACHT CHARTERS LTD Director 2016-10-05 CURRENT 2016-10-05 Active
ROBERT PETER TURNBULL FACER YAXLEY FC (FACILITIES) LIMITED Director 2015-04-09 CURRENT 2015-04-09 Active
ROBERT PETER TURNBULL FACER PERSONALISED GIFTING LIMITED Director 2013-04-12 CURRENT 2013-03-18 Dissolved 2017-04-04
ROBERT PETER TURNBULL FACER STATION BRIDGE DEVELOPMENTS (YAXLEY) LIMITED Director 2012-04-13 CURRENT 2012-04-13 Dissolved 2017-04-24
ROBERT PETER TURNBULL FACER THE BIG LITTLE SWEET SHOP LIMITED Director 2010-08-12 CURRENT 2010-05-20 Dissolved 2013-09-03
ROBERT PETER TURNBULL FACER R & H ESTATES LIMITED Director 2009-03-06 CURRENT 2009-03-06 Active - Proposal to Strike off
ROBERT PETER TURNBULL FACER EAGLE PARK (YAXLEY) MANAGEMENT COMPANY LIMITED Director 2008-12-23 CURRENT 2008-12-23 Active
ROBERT PETER TURNBULL FACER BOSEMAN504 LTD Director 2008-03-05 CURRENT 2008-03-05 Liquidation
ROBERT PETER TURNBULL FACER BARNACK CONFECTIONERY LIMITED Director 2008-03-05 CURRENT 2008-03-05 Active
ROBERT PETER TURNBULL FACER HOLYWELL DEVELOPMENTS LIMITED Director 2005-11-02 CURRENT 2005-11-02 Dissolved 2014-06-03

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-02DIRECTOR APPOINTED MRS VANESSA JANE POMEROY
2024-05-02DIRECTOR APPOINTED MR JASON BRYAN KEY
2024-05-02APPOINTMENT TERMINATED, DIRECTOR HELEN MARGARET FACER
2024-04-29CONFIRMATION STATEMENT MADE ON 21/04/24, WITH UPDATES
2023-11-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021229770011
2023-11-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021229770010
2023-11-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021229770013
2023-11-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021229770012
2023-04-28CONFIRMATION STATEMENT MADE ON 21/04/23, WITH UPDATES
2022-09-16AAFULL ACCOUNTS MADE UP TO 30/04/22
2022-05-04CS01CONFIRMATION STATEMENT MADE ON 21/04/22, WITH UPDATES
2022-04-21CH03SECRETARY'S DETAILS CHNAGED FOR MRS HELEN MARGARET FACER on 2020-06-17
2021-08-16AAFULL ACCOUNTS MADE UP TO 30/04/21
2021-06-03CS01CONFIRMATION STATEMENT MADE ON 21/04/21, WITH UPDATES
2021-06-02PSC02Notification of Sabre One Investments Limited as a person with significant control on 2021-01-31
2021-06-02PSC07CESSATION OF HELEN MARGARET FACER AS A PERSON OF SIGNIFICANT CONTROL
2020-08-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/20
2020-08-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 021229770019
2020-08-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 021229770018
2020-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/20 FROM Barnack House Southgate Way Orton Southgate Peterborough Cambridgeshire PE2 6GP
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 21/04/20, WITH UPDATES
2019-09-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 21/04/19, WITH NO UPDATES
2019-04-29PSC04Change of details for Mr Robert Peter Turnbull Facer as a person with significant control on 2019-04-21
2019-04-29CH01Director's details changed for Mrs Helen Margaret Facer on 2019-04-21
2018-09-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18
2018-04-30LATEST SOC30/04/18 STATEMENT OF CAPITAL;GBP 37500
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 21/04/18, WITH UPDATES
2018-04-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN MARGARET FACER
2018-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 021229770017
2017-08-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17
2017-05-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 021229770016
2017-05-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 021229770015
2017-05-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 021229770014
2017-05-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 021229770013
2017-05-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 021229770012
2017-05-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 021229770011
2017-05-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 021229770010
2017-05-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 021229770009
2017-05-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 021229770008
2017-04-28LATEST SOC28/04/17 STATEMENT OF CAPITAL;GBP 37500
2017-04-28CS01CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES
2016-08-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16
2016-06-07SH0601/11/15 STATEMENT OF CAPITAL GBP 32500
2016-06-07SH0601/11/15 STATEMENT OF CAPITAL GBP 32500
2016-05-20LATEST SOC20/05/16 STATEMENT OF CAPITAL;GBP 37500
2016-05-20AR0121/04/16 ANNUAL RETURN FULL LIST
2016-05-18SH0111/12/15 STATEMENT OF CAPITAL GBP 40000
2016-02-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 021229770007
2015-12-01RES09Resolution of authority to purchase a number of shares
2015-12-01SH03Purchase of own shares
2015-11-26AP03Appointment of Mrs Helen Margaret Facer as company secretary on 2015-11-01
2015-11-26TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR JOHN SHARPE
2015-11-19TM02Termination of appointment of Carol Anne Sharpe on 2015-11-01
2015-08-15RES15CHANGE OF NAME 03/08/2015
2015-08-15CERTNMCOMPANY NAME CHANGED BARNACK UK LIMITED CERTIFICATE ISSUED ON 15/08/15
2015-08-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-08-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 40000
2015-05-11AR0121/04/15 FULL LIST
2014-10-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14
2014-05-16LATEST SOC16/05/14 STATEMENT OF CAPITAL;GBP 40000
2014-05-16AR0121/04/14 FULL LIST
2013-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13
2013-04-24AR0121/04/13 FULL LIST
2012-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12
2012-05-04AR0121/04/12 FULL LIST
2012-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/2012 FROM BARNACK HOUSE SABRE WAY BARNACK BUSINESS PARK PETERBOROUGH CAMBS PE1 5EJ ENGLAND
2012-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2011-06-06AR0121/04/11 FULL LIST
2011-06-03AD02SAIL ADDRESS CHANGED FROM: RUTHLYN HOUSE 90 LINCOLN ROAD PETERBOROUGH CAMBS PE1 2SP ENGLAND
2011-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/2011 FROM BARNACK HOUSE SABRE WAY BARNACK BUSINESS PARK PETERBOROUGH CAMBRIDGESHIRE PE1 5EJ
2010-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-10-18AP03SECRETARY APPOINTED MRS CAROL ANNE SHARPE
2010-10-18TM02APPOINTMENT TERMINATED, SECRETARY TREVOR SHARPE
2010-10-18AP01DIRECTOR APPOINTED MRS HELEN MARGARET FACER
2010-08-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-08-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-06-25AR0130/04/10 FULL LIST
2010-05-11AR0121/04/10 FULL LIST
2010-05-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC
2010-05-11AD02SAIL ADDRESS CREATED
2009-11-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09
2009-04-21363aRETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS
2009-01-22363aRETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS
2008-12-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08
2008-04-14225CURRSHO FROM 31/08/2008 TO 30/04/2008
2008-01-25363(288)DIRECTOR'S PARTICULARS CHANGED
2008-01-25363sRETURN MADE UP TO 05/01/08; NO CHANGE OF MEMBERS
2008-01-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/07
2007-08-23395PARTICULARS OF MORTGAGE/CHARGE
2007-08-20395PARTICULARS OF MORTGAGE/CHARGE
2007-02-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/06
2007-02-06363(288)DIRECTOR'S PARTICULARS CHANGED
2007-02-06363sRETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS
2006-12-13288bDIRECTOR RESIGNED
2006-11-17169£ IC 45000/40000 30/09/06 £ SR 5000@1=5000
2006-01-12363(287)REGISTERED OFFICE CHANGED ON 12/01/06
2006-01-12363sRETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS
2006-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05
2006-01-05287REGISTERED OFFICE CHANGED ON 05/01/06 FROM: BARNACK HOUSE NEWARK ROAD PETERBOROUGH PE1 5YD
2005-06-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-01-24363(287)REGISTERED OFFICE CHANGED ON 24/01/05
2005-01-24363sRETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS
2005-01-20395PARTICULARS OF MORTGAGE/CHARGE
2005-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04
2004-11-26395PARTICULARS OF MORTGAGE/CHARGE
2004-03-01363sRETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS
2004-01-06169£ IC 50000/45000 18/11/03 £ SR 5000@1=5000
2004-01-06RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2003-12-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/03
2003-02-25363sRETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS
2002-12-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/02
2002-03-22363sRETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS
2001-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2001-02-15363sRETURN MADE UP TO 23/01/01; FULL LIST OF MEMBERS
2000-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-02-16363sRETURN MADE UP TO 23/01/00; FULL LIST OF MEMBERS
1999-11-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-07-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-07-07288aNEW SECRETARY APPOINTED
1999-02-15363sRETURN MADE UP TO 23/01/99; NO CHANGE OF MEMBERS
1999-02-15287REGISTERED OFFICE CHANGED ON 15/02/99 FROM: 20 MAXWELL ROAD WOODSTON PETERBOROUGH CAMBRIDGESHIRE PE2 7JD
1999-01-05CERTNMCOMPANY NAME CHANGED BARNACK FOODS LIMITED CERTIFICATE ISSUED ON 06/01/99
1998-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1998-04-21169£ IC 100/60 27/02/98 £ SR 40@1=40
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to BARNACK ESTATES UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BARNACK ESTATES UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 19
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-05-16 Outstanding CLYDESDALE BANK PLC
2017-05-16 Outstanding CLYDESDALE BANK PLC
2017-05-16 Outstanding CLYDESDALE BANK PLC
2017-05-16 Outstanding CLYDESDALE BANK PLC
2017-05-16 Outstanding CLYDESDALE BANK PLC
2017-05-16 Outstanding CLYDESDALE BANK PLC
2017-05-16 Outstanding CLYDESDALE BANK PLC
2017-05-16 Outstanding CLYDESDALE BANK PLC
2017-05-16 Outstanding CLYDESDALE BANK PLC
2016-02-10 Outstanding CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE BANK AND YORKSHIRE BANK)
LEGAL MORTGAGE 2010-08-07 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2007-08-23 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2007-08-20 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL MORTGAGE 2005-01-20 Outstanding YORKSHIRE BANK
DEBENTURE 2004-11-26 Outstanding YORKSHIRE BANK
DEBENTURE 1990-03-10 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BARNACK ESTATES UK LIMITED

Intangible Assets
Patents
We have not found any records of BARNACK ESTATES UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BARNACK ESTATES UK LIMITED
Trademarks
We have not found any records of BARNACK ESTATES UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BARNACK ESTATES UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as BARNACK ESTATES UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BARNACK ESTATES UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by BARNACK ESTATES UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-06-0184224000Packing or wrapping machinery, incl. heat-shrink wrapping machinery (excl. machinery for filling, closing, sealing or labelling bottles, cans, boxes, bags or other containers and machinery for capsuling bottles, jars, tubes and similar containers)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BARNACK ESTATES UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BARNACK ESTATES UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.