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

NEVILLE BARNES LIMITED

THE FORGE PADMOOR LANE, UPTON, GAINSBOROUGH, LINCS, DN21 5NH,
Company Registration Number
01541640
Private Limited Company
Active

Company Overview

About Neville Barnes Ltd
NEVILLE BARNES LIMITED was founded on 1981-01-27 and has its registered office in Gainsborough. The organisation's status is listed as "Active". Neville Barnes Limited is a Private Limited Company registered in 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
NEVILLE BARNES LIMITED
 
Legal Registered Office
THE FORGE PADMOOR LANE
UPTON
GAINSBOROUGH
LINCS
DN21 5NH
Other companies in DN21
 
Telephone01427 838245
 
Filing Information
Company Number 01541640
Company ID Number 01541640
Date formed 1981-01-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 22/04/2016
Return next due 20/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB351989319  
Last Datalog update: 2024-05-05 07:58:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEVILLE BARNES 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.
Companies with same name NEVILLE BARNES LIMITED
The following companies were found which have the same name as NEVILLE BARNES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NEVILLE BARNES JEWELLERS PTY LIMITED NSW 2390 Active Company formed on the 1977-01-24

Company Officers of NEVILLE BARNES LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JOHN CAWKWELL
Director 2018-07-02
REBECCA JANE CAWKWELL
Director 2018-07-02
STEPHEN CAWKWELL
Director 2018-07-02
Previous Officers
Officer Role Date Appointed Date Resigned
MARGARET MARTINSON
Company Secretary 2002-10-07 2018-07-02
ELIZABETH CROW
Director 1991-04-23 2018-07-02
JOHN TIMOTHY ERNEST MARTINSON
Director 1991-04-23 2018-07-02
MARGARET MARTINSON
Director 1991-04-23 2018-07-02
EDITH MAY BARNES
Director 1991-04-23 2015-01-06
EDITH MAY BARNES
Company Secretary 1991-04-23 2002-10-07
NEVILLE PALMER BARNES
Director 1991-04-23 1999-10-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JOHN CAWKWELL S.A.K. FABRICATION & HYDRAULICS LIMITED Director 2017-01-24 CURRENT 2017-01-24 Active
REBECCA JANE CAWKWELL S.A.K. INDUSTRIAL CLEANING LIMITED Director 2018-04-09 CURRENT 2007-04-23 Active
STEPHEN CAWKWELL S.A.K. FABRICATION & HYDRAULICS LIMITED Director 2017-01-24 CURRENT 2017-01-24 Active
STEPHEN CAWKWELL S.A.K. INDUSTRIAL CLEANING LIMITED Director 2007-04-23 CURRENT 2007-04-23 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
2024-01-3130/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-28CONFIRMATION STATEMENT MADE ON 22/04/23, WITH NO UPDATES
2023-01-3030/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-30AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-22CS01CONFIRMATION STATEMENT MADE ON 22/04/22, WITH NO UPDATES
2022-03-30AA01Current accounting period extended from 31/12/21 TO 30/04/22
2021-09-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-23CS01CONFIRMATION STATEMENT MADE ON 22/04/21, WITH NO UPDATES
2021-03-31AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 22/04/20, WITH NO UPDATES
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-26CS01CONFIRMATION STATEMENT MADE ON 22/04/19, WITH UPDATES
2019-04-26PSC05Change of details for S.A.K. Fabrications & Hydraulics Limited as a person with significant control on 2019-01-01
2018-09-25AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 015416400003
2018-07-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-07-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-07-11PSC07CESSATION OF MARGARET MARTINSON AS A PSC
2018-07-11TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET MARTINSON
2018-07-11PSC07CESSATION OF ELIZABETH CROW AS A PSC
2018-07-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MARTINSON
2018-07-11TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH CROW
2018-07-11TM02Termination of appointment of Margaret Martinson on 2018-07-02
2018-07-11PSC02Notification of S.A.K. Fabrications & Hydraulics Limited as a person with significant control on 2018-07-02
2018-07-11AP01DIRECTOR APPOINTED MR ANDREW JOHN CAWKWELL
2018-07-11AP01DIRECTOR APPOINTED MR STEPHEN CAWKWELL
2018-07-11AP01DIRECTOR APPOINTED MRS REBECCA JANE CAWKWELL
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 22/04/18, WITH NO UPDATES
2017-05-18AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-24LATEST SOC24/04/17 STATEMENT OF CAPITAL;GBP 46000
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES
2016-08-25AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-22LATEST SOC22/04/16 STATEMENT OF CAPITAL;GBP 46000
2016-04-22AR0122/04/16 ANNUAL RETURN FULL LIST
2015-09-25AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 46000
2015-05-05AR0122/04/15 ANNUAL RETURN FULL LIST
2015-04-08TM01APPOINTMENT TERMINATED, DIRECTOR EDITH MAY BARNES
2014-09-23AA31/12/13 TOTAL EXEMPTION SMALL
2014-05-18LATEST SOC18/05/14 STATEMENT OF CAPITAL;GBP 46000
2014-05-18AR0122/04/14 FULL LIST
2013-09-26AA31/12/12 TOTAL EXEMPTION SMALL
2013-05-20AR0122/04/13 FULL LIST
2012-09-27AA31/12/11 TOTAL EXEMPTION SMALL
2012-05-15AR0122/04/12 FULL LIST
2011-09-30AA31/12/10 TOTAL EXEMPTION SMALL
2011-05-19AR0122/04/11 FULL LIST
2010-09-24AA31/12/09 TOTAL EXEMPTION SMALL
2010-05-06AR0122/04/10 FULL LIST
2010-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/2010 FROM THE FORGE PADMOOR LANE UPTON NEAR GAINSBOROUGH LINCS
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET MARTINSON / 22/04/2010
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN TIMOTHY ERNEST MARTINSON / 22/04/2010
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH CROW / 22/04/2010
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / EDITH MAY BARNES / 22/04/2010
2009-08-04AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-23363aRETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS
2008-10-17AA31/12/07 TOTAL EXEMPTION SMALL
2008-05-01363aRETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS
2007-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-05-18363(288)DIRECTOR'S PARTICULARS CHANGED
2007-05-18363sRETURN MADE UP TO 22/04/07; NO CHANGE OF MEMBERS
2006-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-05-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-05-03363sRETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS
2005-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-06-29363sRETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS
2004-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-06-18363sRETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS
2003-10-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-05-21363sRETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS
2002-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-10-24288bSECRETARY RESIGNED
2002-10-24288aNEW SECRETARY APPOINTED
2002-06-20363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2002-06-20363sRETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS
2001-10-04395PARTICULARS OF MORTGAGE/CHARGE
2001-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-05-30363(288)DIRECTOR'S PARTICULARS CHANGED
2001-05-30363sRETURN MADE UP TO 22/04/01; FULL LIST OF MEMBERS
2000-06-29225ACC. REF. DATE EXTENDED FROM 30/06/00 TO 31/12/00
2000-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-05-05363sRETURN MADE UP TO 22/04/00; FULL LIST OF MEMBERS
1999-11-04288bDIRECTOR RESIGNED
1999-06-10395PARTICULARS OF MORTGAGE/CHARGE
1999-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1999-05-04363sRETURN MADE UP TO 22/04/99; NO CHANGE OF MEMBERS
1998-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1998-05-01363sRETURN MADE UP TO 22/04/98; FULL LIST OF MEMBERS
1997-05-02363sRETURN MADE UP TO 22/04/97; NO CHANGE OF MEMBERS
1997-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-05-01363sRETURN MADE UP TO 22/04/96; NO CHANGE OF MEMBERS
1996-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1996-05-01363(288)DIRECTOR'S PARTICULARS CHANGED
1995-04-27363sRETURN MADE UP TO 22/04/95; FULL LIST OF MEMBERS
1995-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1994-04-26363sRETURN MADE UP TO 22/04/94; NO CHANGE OF MEMBERS
1994-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1993-04-27363sRETURN MADE UP TO 22/04/93; NO CHANGE OF MEMBERS
1993-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92
1992-04-27363sRETURN MADE UP TO 22/04/92; FULL LIST OF MEMBERS
1992-04-27AAFULL ACCOUNTS MADE UP TO 30/06/91
1991-05-23363aRETURN MADE UP TO 22/04/91; NO CHANGE OF MEMBERS
1991-05-01AAFULL ACCOUNTS MADE UP TO 30/06/90
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
283 - Manufacture of agricultural and forestry machinery
28302 - Manufacture of agricultural and forestry machinery other than tractors




Licences & Regulatory approval
We could not find any licences issued to NEVILLE BARNES 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 NEVILLE BARNES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2001-10-04 Outstanding HSBC BANK PLC
DEBENTURE 1999-06-10 Outstanding MIDLAND BANK PLC
Creditors
Creditors Due After One Year 2012-12-31 £ 29,913
Creditors Due After One Year 2011-12-31 £ 35,621
Creditors Due Within One Year 2012-12-31 £ 113,445
Creditors Due Within One Year 2011-12-31 £ 90,807

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2020-12-31

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 NEVILLE BARNES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 46,000
Called Up Share Capital 2011-12-31 £ 46,000
Current Assets 2012-12-31 £ 239,943
Current Assets 2011-12-31 £ 236,341
Debtors 2012-12-31 £ 77,903
Debtors 2011-12-31 £ 86,630
Secured Debts 2012-12-31 £ 63,639
Secured Debts 2011-12-31 £ 53,055
Shareholder Funds 2012-12-31 £ 155,001
Shareholder Funds 2011-12-31 £ 172,881
Stocks Inventory 2012-12-31 £ 161,666
Stocks Inventory 2011-12-31 £ 149,334
Tangible Fixed Assets 2012-12-31 £ 58,416
Tangible Fixed Assets 2011-12-31 £ 62,968

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NEVILLE BARNES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of NEVILLE BARNES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEVILLE BARNES 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 (28302 - Manufacture of agricultural and forestry machinery other than tractors) as NEVILLE BARNES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NEVILLE BARNES 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 NEVILLE BARNES 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 NEVILLE BARNES 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.