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

BARNARD NOMINEES LIMITED

FIRST FLOOR, 12 HORNSBY SQUARE HORNSBY SQUARE, SOUTHFIELDS BUSINESS PARK, BASILDON, SS15 6SD,
Company Registration Number
02255224
Private Limited Company
Active

Company Overview

About Barnard Nominees Ltd
BARNARD NOMINEES LIMITED was founded on 1988-05-10 and has its registered office in Basildon. The organisation's status is listed as "Active". Barnard Nominees Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BARNARD NOMINEES LIMITED
 
Legal Registered Office
FIRST FLOOR, 12 HORNSBY SQUARE HORNSBY SQUARE
SOUTHFIELDS BUSINESS PARK
BASILDON
SS15 6SD
Other companies in SS15
 
Filing Information
Company Number 02255224
Company ID Number 02255224
Date formed 1988-05-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/10/2015
Return next due 17/11/2016
Type of accounts DORMANT
Last Datalog update: 2024-04-06 20:16:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BARNARD NOMINEES 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 BARNARD NOMINEES LIMITED
The following companies were found which have the same name as BARNARD NOMINEES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BARNARD NOMINEES PTY LTD Dissolved Company formed on the 1997-03-24

Company Officers of BARNARD NOMINEES LIMITED

Current Directors
Officer Role Date Appointed
SIMON PHILIP MCGIVERN
Director 2018-01-09
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL DAVID BARNARD
Director 1991-11-20 2018-01-09
PAUL MCKELVEY
Company Secretary 2016-07-28 2017-11-30
JAMES RICHARD ATKINSON
Company Secretary 2000-07-31 2016-07-28
JAMES RICHARD ATKINSON
Director 1999-12-01 2016-07-28
THERESE MARY BARTON
Company Secretary 1991-11-20 2000-07-31
THERESE MARY BARTON
Director 1991-11-20 2000-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON PHILIP MCGIVERN OBERON INVESTMENTS LIMITED Director 2018-01-09 CURRENT 1987-11-25 Active
SIMON PHILIP MCGIVERN GMC EBT LIMITED Director 2017-11-29 CURRENT 2017-11-29 Active
SIMON PHILIP MCGIVERN OBERON SECURITIES LIMITED Director 2017-04-13 CURRENT 2017-04-13 Active
SIMON PHILIP MCGIVERN MAP CAPITAL PARTNERS LIMITED Director 2016-12-02 CURRENT 2016-12-02 Active
SIMON PHILIP MCGIVERN MAP VENTURES LTD Director 2015-07-10 CURRENT 2015-07-10 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
2024-03-13Compulsory strike-off action has been discontinued
2024-03-12FIRST GAZETTE notice for compulsory strike-off
2024-03-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2022-11-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-11-01CS01CONFIRMATION STATEMENT MADE ON 20/10/22, WITH NO UPDATES
2021-10-22CS01CONFIRMATION STATEMENT MADE ON 20/10/21, WITH UPDATES
2021-10-22PSC05Change of details for M D Barnard and Company Ltd as a person with significant control on 2021-04-08
2021-05-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-05-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-04-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2021-04-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 20/10/20, WITH NO UPDATES
2019-12-18AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-11-01CS01CONFIRMATION STATEMENT MADE ON 20/10/19, WITH NO UPDATES
2018-12-13AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-30CS01CONFIRMATION STATEMENT MADE ON 20/10/18, WITH NO UPDATES
2018-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/18 FROM 17-21 New Century Road Laindon Basildon Essex SS15 6AG
2018-01-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID BARNARD
2018-01-19AP01DIRECTOR APPOINTED MR SIMON PHILIP MCGIVERN
2018-01-08TM02Termination of appointment of Paul Mckelvey on 2017-11-30
2017-12-07AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-03CS01CONFIRMATION STATEMENT MADE ON 20/10/17, WITH NO UPDATES
2017-01-03AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-02LATEST SOC02/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES
2016-07-28AP03Appointment of Mr Paul Mckelvey as company secretary on 2016-07-28
2016-07-28TM02Termination of appointment of James Richard Atkinson on 2016-07-28
2016-07-28TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RICHARD ATKINSON
2016-01-07AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-28LATEST SOC28/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-28AR0120/10/15 ANNUAL RETURN FULL LIST
2015-01-05AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-20LATEST SOC20/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-20AR0120/10/14 ANNUAL RETURN FULL LIST
2014-11-20CH03SECRETARY'S DETAILS CHNAGED FOR MR JAMES RICHARD ATKINSON on 2014-08-01
2014-11-20CH01Director's details changed for Mr James Richard Atkinson on 2014-08-01
2014-01-05AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-31LATEST SOC31/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-31AR0120/10/13 ANNUAL RETURN FULL LIST
2012-10-23AR0120/10/12 ANNUAL RETURN FULL LIST
2012-09-18AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-11-22AR0120/10/11 ANNUAL RETURN FULL LIST
2011-07-26AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-10-22AR0120/10/10 FULL LIST
2010-08-02AAFULL ACCOUNTS MADE UP TO 31/03/10
2009-10-22AR0120/10/09 FULL LIST
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID BARNARD / 20/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES RICHARD ATKINSON / 20/10/2009
2009-08-17AAFULL ACCOUNTS MADE UP TO 31/03/09
2008-10-22363aRETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS
2008-07-08AAFULL ACCOUNTS MADE UP TO 31/03/08
2007-10-22363aRETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS
2007-07-09AAFULL ACCOUNTS MADE UP TO 31/03/07
2006-10-27363aRETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS
2006-06-26AAFULL ACCOUNTS MADE UP TO 31/03/06
2005-11-02363sRETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS
2005-09-07AAFULL ACCOUNTS MADE UP TO 31/03/05
2004-10-29363sRETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS
2004-07-06AAFULL ACCOUNTS MADE UP TO 31/03/04
2003-10-27363sRETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS
2003-09-03AAFULL ACCOUNTS MADE UP TO 31/03/03
2002-10-16363sRETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS
2002-07-01AAFULL ACCOUNTS MADE UP TO 31/03/02
2001-10-30363sRETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS
2001-06-28AAFULL ACCOUNTS MADE UP TO 31/03/01
2000-12-11363(288)DIRECTOR'S PARTICULARS CHANGED
2000-12-11363sRETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS
2000-08-01288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-08-01288aNEW SECRETARY APPOINTED
2000-06-21AAFULL ACCOUNTS MADE UP TO 31/03/00
1999-12-06288aNEW DIRECTOR APPOINTED
1999-11-10363sRETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS
1999-07-02AAFULL ACCOUNTS MADE UP TO 31/03/99
1998-11-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-11-10363sRETURN MADE UP TO 20/10/98; NO CHANGE OF MEMBERS
1998-09-03287REGISTERED OFFICE CHANGED ON 03/09/98 FROM: 61 BROADWAY STRATFORD LONDON E15 4BQ
1998-06-29AAFULL ACCOUNTS MADE UP TO 31/03/98
1997-11-20363sRETURN MADE UP TO 20/11/97; FULL LIST OF MEMBERS
1997-08-01AAFULL ACCOUNTS MADE UP TO 31/03/97
1996-11-13363sRETURN MADE UP TO 20/11/96; NO CHANGE OF MEMBERS
1996-07-02AAFULL ACCOUNTS MADE UP TO 31/03/96
1995-11-14363sRETURN MADE UP TO 20/11/95; FULL LIST OF MEMBERS
1995-07-06AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-01-12288DIRECTOR'S PARTICULARS CHANGED
1994-11-09363(288)DIRECTOR'S PARTICULARS CHANGED
1994-11-09AAFULL ACCOUNTS MADE UP TO 25/03/94
1994-11-09363sRETURN MADE UP TO 20/11/94; FULL LIST OF MEMBERS
1993-11-18363sRETURN MADE UP TO 20/11/93; NO CHANGE OF MEMBERS
1993-08-03AAFULL ACCOUNTS MADE UP TO 26/03/93
1992-11-12363sRETURN MADE UP TO 20/11/92; NO CHANGE OF MEMBERS
1992-11-12363(288)DIRECTOR'S PARTICULARS CHANGED
1992-08-17AAFULL ACCOUNTS MADE UP TO 03/04/92
1991-11-13363bRETURN MADE UP TO 20/11/91; FULL LIST OF MEMBERS
1991-07-15AAFULL ACCOUNTS MADE UP TO 28/03/91
1991-04-04363aRETURN MADE UP TO 20/11/90; CHANGE OF MEMBERS
1990-09-03287REGISTERED OFFICE CHANGED ON 03/09/90 FROM: 44 BROADWAY STRATFORD LONDON E15 1XH
1990-09-03288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1990-08-20AAFULL ACCOUNTS MADE UP TO 06/04/90
1990-02-02363RETURN MADE UP TO 20/11/89; FULL LIST OF MEMBERS
1990-02-01288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to BARNARD NOMINEES 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 BARNARD NOMINEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BARNARD NOMINEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2005-03-31
Annual Accounts
2020-03-31

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 BARNARD NOMINEES LIMITED

Intangible Assets
Patents
We have not found any records of BARNARD NOMINEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BARNARD NOMINEES LIMITED
Trademarks
We have not found any records of BARNARD NOMINEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BARNARD NOMINEES 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 (74990 - Non-trading company) as BARNARD NOMINEES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where BARNARD NOMINEES 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 BARNARD NOMINEES 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 BARNARD NOMINEES 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.