Wm Barrowcliffe & Sons Limited NOTTINGHAM


Wm Barrowcliffe & Sons started in year 2000 as Private Limited Company with registration number 04022995. The Wm Barrowcliffe & Sons company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Nottingham at Hooton Street. Postal code: NG3 2NJ. Since Wed, 18th Oct 2000 Wm Barrowcliffe & Sons Limited is no longer carrying the name Westside Productions.

The firm has 3 directors, namely Susan M., Trevor M. and Elizabeth W.. Of them, Susan M., Trevor M., Elizabeth W. have been with the company the longest, being appointed on 6 November 2018. 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.

Wm Barrowcliffe & Sons Limited Address / Contact

Office Address Hooton Street
Office Address2 Carlton Road
Town Nottingham
Post code NG3 2NJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04022995
Date of Incorporation Wed, 28th Jun 2000
Industry Other processing and preserving of fruit and vegetables
End of financial Year 31st May
Company age 24 years old
Account next due date Thu, 29th Feb 2024 (57 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 12th Jul 2024 (2024-07-12)
Last confirmation statement dated Wed, 28th Jun 2023

Company staff

Susan M.

Position: Director

Appointed: 06 November 2018

Trevor M.

Position: Director

Appointed: 06 November 2018

Elizabeth W.

Position: Director

Appointed: 06 November 2018

Roy I.

Position: Director

Appointed: 15 January 2019

Resigned: 18 January 2019

Roy I.

Position: Secretary

Appointed: 22 January 2004

Resigned: 06 November 2018

Roy I.

Position: Director

Appointed: 22 January 2004

Resigned: 06 November 2018

Edwin S.

Position: Director

Appointed: 22 January 2004

Resigned: 06 November 2018

Anthony A.

Position: Director

Appointed: 01 September 2002

Resigned: 06 November 2018

Glen B.

Position: Secretary

Appointed: 10 October 2000

Resigned: 22 January 2004

Leslie B.

Position: Secretary

Appointed: 09 October 2000

Resigned: 10 October 2000

Glen B.

Position: Director

Appointed: 02 October 2000

Resigned: 22 January 2004

Lee M.

Position: Director

Appointed: 02 October 2000

Resigned: 06 November 2018

Glen B.

Position: Secretary

Appointed: 02 October 2000

Resigned: 09 October 2000

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 28 June 2000

Resigned: 02 October 2000

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 28 June 2000

Resigned: 02 October 2000

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As we researched, there is Barrowcliffe Limited from Nottingham, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Barrowcliffe Limited

Hooton Street Carlton Road, Nottingham, NG3 2NJ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England & Wales
Registration number 04869022
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Westside Productions October 18, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-06-012020-05-312021-05-31
Net Worth225 100225 100     
Balance Sheet
Debtors225 100225 100225 100225 100225 100225 100225 100
Current Assets225 100225 100     
Net Assets Liabilities Including Pension Asset Liability225 100225 100     
Reserves/Capital
Called Up Share Capital225 100225 100     
Shareholder Funds225 100225 100     
Other
Amounts Owed By Related Parties 225 100225 100225 100225 100225 100225 100
Average Number Employees During Period     33
Net Current Assets Liabilities225 100225 100225 100    
Number Shares Issued Fully Paid  225 000    
Par Value Share 11    
Number Shares Allotted 225 000     
Share Capital Allotted Called Up Paid225 000225 000     
Total Assets Less Current Liabilities225 100225 100     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to Wed, 31st May 2023
filed on: 20th, February 2024
Free Download (6 pages)

Company search

Advertisements