Barney Precast Limited DERBY


Barney Precast started in year 1989 as Private Limited Company with registration number 02393312. The Barney Precast company has been functioning successfully for 35 years now and its status is active. The firm's office is based in Derby at Pinnacle House, Breedon Quarry. Postal code: DE73 8AP. Since Fri, 6th Mar 2009 Barney Precast Limited is no longer carrying the name Ennstone Precast.

At present there are 2 directors in the the firm, namely Susan B. and James A.. In addition one secretary - Susan B. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Barney Precast Limited Address / Contact

Office Address Pinnacle House, Breedon Quarry
Office Address2 Breedon On The Hill
Town Derby
Post code DE73 8AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02393312
Date of Incorporation Thu, 8th Jun 1989
Industry Dormant Company
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Susan B.

Position: Director

Appointed: 03 August 2022

James A.

Position: Director

Appointed: 01 March 2022

Susan B.

Position: Secretary

Appointed: 16 March 2021

James B.

Position: Director

Appointed: 16 March 2021

Resigned: 03 August 2022

Robert W.

Position: Director

Appointed: 10 March 2014

Resigned: 16 March 2021

Ian P.

Position: Director

Appointed: 30 September 2010

Resigned: 10 March 2014

Colin M.

Position: Director

Appointed: 28 March 2007

Resigned: 23 September 2009

Ross M.

Position: Director

Appointed: 30 November 2006

Resigned: 01 March 2022

Ross M.

Position: Secretary

Appointed: 30 November 2006

Resigned: 16 March 2021

Ciaran K.

Position: Director

Appointed: 30 November 2006

Resigned: 30 September 2010

Stephen S.

Position: Director

Appointed: 17 August 2005

Resigned: 30 November 2006

Malcolm G.

Position: Director

Appointed: 29 July 2005

Resigned: 30 November 2006

Malcolm G.

Position: Secretary

Appointed: 29 July 2005

Resigned: 30 November 2006

David H.

Position: Secretary

Appointed: 01 March 2001

Resigned: 29 July 2005

Christopher B.

Position: Director

Appointed: 01 October 2000

Resigned: 01 March 2001

Ian S.

Position: Secretary

Appointed: 28 June 2000

Resigned: 01 March 2001

Craig H.

Position: Director

Appointed: 03 November 1999

Resigned: 01 March 2001

Malcolm G.

Position: Secretary

Appointed: 14 October 1998

Resigned: 28 June 2000

Malcolm G.

Position: Director

Appointed: 14 October 1998

Resigned: 28 June 2000

Anthony A.

Position: Director

Appointed: 01 July 1998

Resigned: 30 September 2000

John I.

Position: Secretary

Appointed: 17 March 1998

Resigned: 14 October 1998

Colin O.

Position: Director

Appointed: 23 December 1997

Resigned: 30 November 1998

Robin P.

Position: Director

Appointed: 23 December 1997

Resigned: 30 April 1998

David S.

Position: Director

Appointed: 17 November 1997

Resigned: 15 January 1998

Karen A.

Position: Secretary

Appointed: 12 November 1997

Resigned: 17 March 1998

Philip B.

Position: Director

Appointed: 28 August 1997

Resigned: 09 March 1998

John H.

Position: Director

Appointed: 26 August 1997

Resigned: 15 January 1998

Colin M.

Position: Director

Appointed: 21 August 1997

Resigned: 17 August 2005

John B.

Position: Director

Appointed: 21 August 1997

Resigned: 29 July 2005

David C.

Position: Director

Appointed: 18 December 1996

Resigned: 12 November 1997

Timothy R.

Position: Director

Appointed: 18 December 1996

Resigned: 21 March 1997

Paul T.

Position: Director

Appointed: 18 December 1996

Resigned: 12 November 1997

Paul T.

Position: Secretary

Appointed: 18 December 1996

Resigned: 12 November 1997

Philip C.

Position: Director

Appointed: 01 December 1995

Resigned: 20 December 1996

Philip C.

Position: Secretary

Appointed: 01 December 1995

Resigned: 20 December 1996

William H.

Position: Director

Appointed: 10 March 1995

Resigned: 27 November 1997

Robert R.

Position: Director

Appointed: 01 October 1993

Resigned: 07 February 1995

Howard C.

Position: Director

Appointed: 02 August 1993

Resigned: 17 February 1995

Angus G.

Position: Director

Appointed: 01 July 1993

Resigned: 22 March 1995

Richard B.

Position: Director

Appointed: 01 July 1993

Resigned: 30 November 1993

Ronald G.

Position: Director

Appointed: 26 January 1993

Resigned: 31 August 1995

Philip H.

Position: Director

Appointed: 27 November 1992

Resigned: 30 November 1995

Michael P.

Position: Director

Appointed: 01 November 1991

Resigned: 31 January 1996

Philip H.

Position: Secretary

Appointed: 01 November 1991

Resigned: 01 December 1995

Robert T.

Position: Director

Appointed: 01 November 1991

Resigned: 08 January 1992

Peter W.

Position: Director

Appointed: 01 November 1991

Resigned: 20 December 1996

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As BizStats discovered, there is Natural Building Materials Limited from Derby, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Natural Building Materials Limited

Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, DE73 8AP, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Register Of Companies
Registration number 3547353
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ennstone Precast March 6, 2009
Ennstone Building Products January 4, 2006
Natural Stone Products February 21, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 18th, May 2023
Free Download (3 pages)

Company search

Advertisements