Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > B.J. BARKWELL & SONS LIMITED
Company Information for

B.J. BARKWELL & SONS LIMITED

Unit 2c Bryer Ash Business Park, BRYER ASH BUSINESS PARK, Trowbridge, WILTSHIRE, BA14 8HE,
Company Registration Number
03009963
Private Limited Company
Active - Proposal to Strike off

Company Overview

About B.j. Barkwell & Sons Ltd
B.J. BARKWELL & SONS LIMITED was founded on 1995-01-16 and has its registered office in Trowbridge. The organisation's status is listed as "Active - Proposal to Strike off". B.j. Barkwell & Sons Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
B.J. BARKWELL & SONS LIMITED
 
Legal Registered Office
Unit 2c Bryer Ash Business Park
BRYER ASH BUSINESS PARK
Trowbridge
WILTSHIRE
BA14 8HE
Other companies in EX20
 
Filing Information
Company Number 03009963
Company ID Number 03009963
Date formed 1995-01-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2018-04-30
Account next due 2020-07-29
Latest return 2020-01-16
Return next due 2021-02-27
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-20 09:12:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for B.J. BARKWELL & SONS 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 B.J. BARKWELL & SONS LIMITED

Current Directors
Officer Role Date Appointed
CAROL BARKWELL
Company Secretary 2011-09-19
CAROL BARKWELL
Director 2011-09-19
ROBERT BRIAN BARKWELL
Director 1995-02-23
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD STANLEY NEWCOMBE
Director 2009-11-02 2011-09-19
CAROL BARKWELL
Company Secretary 1999-10-01 2010-07-13
CAROL BARKWELL
Director 1999-10-01 2009-10-30
MARY JEANETTE BARKWELL
Company Secretary 1995-02-23 1999-09-30
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 1995-01-16 1995-02-23
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 1995-01-16 1995-02-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROL BARKWELL BARKWELL PLUMBING & HEATING LIMITED Director 2017-03-09 CURRENT 2016-08-03 Active
CAROL BARKWELL BARKWELL PROPERTIES LIMITED Director 2014-05-08 CURRENT 2014-05-08 Active
CAROL BARKWELL SHAPING OUR FUTURE LIMITED Director 2012-11-05 CURRENT 2005-04-06 Dissolved 2017-07-18
ROBERT BRIAN BARKWELL MOOR TRAINING LIMITED Director 2016-03-30 CURRENT 2016-03-30 Active
ROBERT BRIAN BARKWELL BARKWELL PROPERTIES LIMITED Director 2014-05-08 CURRENT 2014-05-08 Active

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
2024-04-24REGISTERED OFFICE CHANGED ON 24/04/24 FROM 31 Stallard Street Trowbridge Wiltshire BA14 9AA England
2024-04-24Change of details for Lph 26 Limited as a person with significant control on 2024-04-23
2024-03-27Termination of appointment of Jesse Herbert on 2024-03-26
2022-12-20APPOINTMENT TERMINATED, DIRECTOR JESSE HERBERT
2022-12-20Appointment of Mr Jesse Herbert as company secretary on 2022-12-12
2022-12-20AP03Appointment of Mr Jesse Herbert as company secretary on 2022-12-12
2022-12-20TM01APPOINTMENT TERMINATED, DIRECTOR JESSE HERBERT
2020-12-10DISS16(SOAS)Compulsory strike-off action has been suspended
2020-11-17GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-04-29AA01Current accounting period shortened from 29/04/19 TO 28/04/19
2020-01-31AA01Previous accounting period shortened from 30/04/19 TO 29/04/19
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 16/01/20, WITH NO UPDATES
2019-04-17DISS40Compulsory strike-off action has been discontinued
2019-04-16CS01CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES
2019-04-16PSC02Notification of Lph 26 Limited as a person with significant control on 2018-09-28
2019-04-09GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-10-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2018-10-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BRIAN BARKWELL
2018-10-05TM02Termination of appointment of Carol Barkwell on 2018-09-28
2018-10-05AP01DIRECTOR APPOINTED JESSE HERBERT
2018-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/18 FROM Barowe House Beardown Road Exeter Road Industrial Estate Okehampton Devon EX20 1UA United Kingdom
2018-10-05PSC07CESSATION OF ROBERT BRIAN BARKWELL AS A PERSON OF SIGNIFICANT CONTROL
2018-10-01AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-18LATEST SOC18/01/18 STATEMENT OF CAPITAL;GBP 100
2018-01-18CS01CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES
2017-12-05AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-08AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-19LATEST SOC19/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-19CS01CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES
2016-03-02AA30/04/15 TOTAL EXEMPTION SMALL
2016-03-02AA30/04/15 TOTAL EXEMPTION SMALL
2016-02-23LATEST SOC23/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-23AR0116/01/16 ANNUAL RETURN FULL LIST
2016-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/16 FROM Ebenezer Hall North Street Okehampton Devon EX20 1AR
2015-04-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 030099630020
2015-02-27LATEST SOC27/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-27AR0116/01/15 ANNUAL RETURN FULL LIST
2015-02-17AA30/04/14 TOTAL EXEMPTION SMALL
2014-11-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 030099630019
2014-02-27LATEST SOC27/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-27AR0116/01/14 FULL LIST
2014-01-30AA30/04/13 TOTAL EXEMPTION SMALL
2013-06-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 030099630018
2013-02-13AR0116/01/13 FULL LIST
2013-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL BARKWELL / 05/09/2012
2013-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BRIAN BARKWELL / 05/09/2012
2013-02-13CH03SECRETARY'S CHANGE OF PARTICULARS / MRS CAROL BARKWELL / 05/09/2012
2012-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12
2012-09-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2012-09-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2012-05-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2012-02-15AR0116/01/12 FULL LIST
2012-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2011-09-20AP03SECRETARY APPOINTED MRS CAROL BARKWELL
2011-09-20AP01DIRECTOR APPOINTED MRS CAROL BARKWELL
2011-09-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD NEWCOMBE
2011-08-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2011-01-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2011-01-17AR0116/01/11 FULL LIST
2010-12-06AA30/04/10 TOTAL EXEMPTION SMALL
2010-11-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-07-19TM02APPOINTMENT TERMINATED, SECRETARY CAROL BARKWELL
2010-02-24AR0116/01/10 FULL LIST
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BRIAN BARKWELL / 23/02/2010
2010-01-15MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:12
2009-11-25AP01DIRECTOR APPOINTED RICHARD STANLEY NEWCOMBE
2009-11-25TM01APPOINTMENT TERMINATED, DIRECTOR CAROL BARKWELL
2009-10-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2009-10-21AA30/04/09 TOTAL EXEMPTION SMALL
2009-03-27395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:11
2009-01-30363aRETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS
2009-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-07-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2008-06-05363aRETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS
2007-12-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-03-12363aRETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS
2007-03-12353LOCATION OF REGISTER OF MEMBERS
2006-11-30395PARTICULARS OF MORTGAGE/CHARGE
2006-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-06-09395PARTICULARS OF MORTGAGE/CHARGE
2006-06-03395PARTICULARS OF MORTGAGE/CHARGE
2006-03-15225ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/04/06
2006-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-19363sRETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS
2005-12-07395PARTICULARS OF MORTGAGE/CHARGE
2005-07-14395PARTICULARS OF MORTGAGE/CHARGE
2005-07-07395PARTICULARS OF MORTGAGE/CHARGE
2005-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-01-26395PARTICULARS OF MORTGAGE/CHARGE
2005-01-11363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-11363sRETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS
2004-02-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-02-14363sRETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS
2003-12-20395PARTICULARS OF MORTGAGE/CHARGE
2003-10-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-01-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-01-16363sRETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS
2002-09-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-08-07395PARTICULARS OF MORTGAGE/CHARGE
2002-01-23363sRETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS
2001-08-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-01-16363sRETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS
2000-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation




Licences & Regulatory approval
We could not find any licences issued to B.J. BARKWELL & SONS 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 B.J. BARKWELL & SONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 18
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-17 Outstanding HSBC BANK PLC
2014-11-04 Outstanding HSBC BANK PLC
2013-06-05 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2012-09-08 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2012-09-08 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2012-05-23 Outstanding HSBC BANK PLC
LEGAL CHARGE 2011-08-20 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2011-01-21 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2009-10-30 Outstanding HSBC BANK PLC
LEGAL AND GENERAL CHARGE 2008-07-04 Outstanding ABBEY NATIONAL PLC
LEGAL MORTGAGE 2006-11-30 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2006-06-09 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2006-06-03 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2005-12-07 Outstanding HSBC BANK PLC
DEBENTURE 2005-07-14 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2005-07-07 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2005-01-26 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2003-12-20 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2002-08-07 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 1999-12-01 Satisfied NATIONAL WESTMINSTER 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
2018-04-30

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 B.J. BARKWELL & SONS LIMITED

Intangible Assets
Patents
We have not found any records of B.J. BARKWELL & SONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for B.J. BARKWELL & SONS LIMITED
Trademarks
We have not found any records of B.J. BARKWELL & SONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for B.J. BARKWELL & SONS 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 (55900 - Other accommodation) as B.J. BARKWELL & SONS LIMITED are:

L.C. MITSIOU & SON LIMITED £ 1,613,842
THE HAVEN WOLVERHAMPTON £ 1,480,366
RUSH HOUSE LTD £ 713,605
ARBOUR LODGE LIMITED £ 420,428
TARGET HOUSING LIMITED £ 372,524
JUMPING THROUGH HOOPS LIMITED £ 357,996
OLD OAK HOUSING ASSOCIATION LIMITED £ 315,500
BRIDGWATER YOUNG MEN'S CHRISTIAN ASSOCIATION £ 234,389
ANDOVER CRISIS AND SUPPORT CENTRE £ 168,489
THE ELM FOUNDATION LTD £ 164,328
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
Outgoings
Business Rates/Property Tax
No properties were found where B.J. BARKWELL & SONS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded B.J. BARKWELL & SONS 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 B.J. BARKWELL & SONS 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.