O.G. BARNARD & SONS LIMITED
Overview
Company Name | O.G. BARNARD & SONS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00402532 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of O.G. BARNARD & SONS LIMITED?
- Sale of new cars and light motor vehicles (45111) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is O.G. BARNARD & SONS LIMITED located?
Registered Office Address | Wolsey House Sproughton Road IP1 5AN Ipswich Suffolk |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for O.G. BARNARD & SONS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for O.G. BARNARD & SONS LIMITED?
Last Confirmation Statement Made Up To | Apr 29, 2025 |
---|---|
Next Confirmation Statement Due | May 13, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 29, 2024 |
Overdue | No |
What are the latest filings for O.G. BARNARD & SONS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2023 | 4 pages | AA | ||
Confirmation statement made on Apr 29, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 5 pages | AA | ||
Confirmation statement made on Apr 29, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Harley John Barnard as a director on Sep 28, 2022 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 5 pages | AA | ||
Director's details changed for Mr Paul Gerald Barnard on May 17, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Apr 29, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Harley John Barnard on May 17, 2022 | 2 pages | CH01 | ||
Notification of Marriott Motor Group Limited as a person with significant control on May 17, 2022 | 2 pages | PSC02 | ||
Cessation of Harley Barnard as a person with significant control on May 17, 2022 | 1 pages | PSC07 | ||
Cessation of Paul Gerald Barnard as a person with significant control on May 17, 2022 | 1 pages | PSC07 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 5 pages | AA | ||
Confirmation statement made on Apr 29, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 7 pages | AA | ||
Confirmation statement made on Apr 29, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 5 pages | AA | ||
Confirmation statement made on Apr 29, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 8 pages | AA | ||
Confirmation statement made on Apr 29, 2018 with no updates | 3 pages | CS01 | ||
Change of details for Mr Paul Gerald Barnard as a person with significant control on Apr 01, 2018 | 2 pages | PSC04 | ||
Accounts for a dormant company made up to Dec 31, 2016 | 8 pages | AA | ||
Confirmation statement made on Apr 29, 2017 with updates | 6 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2015 | 7 pages | AA | ||
Appointment of Mr Paul Gerald Barnard as a director on Sep 27, 2016 | 2 pages | AP01 | ||
Who are the officers of O.G. BARNARD & SONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BARNARD, Paul Gerald | Secretary | Wolsey House Sproughton Road IP1 5AN Ipswich Suffolk | British | Company Director | 107137140001 | |||||
BARNARD, Paul Gerald | Director | Wolsey House Sproughton Road IP1 5AN Ipswich Suffolk | England | British | Managing Director | 179671010004 | ||||
CARTER, Andrew Lawrence Kennedy | Secretary | Brambles Stonham Road Mickfield IP14 5LR Stowmarket Suffolk | British | 14808400001 | ||||||
LAWSON, George Richard | Secretary | Pucks Piece Manningtree Road Stutton IP9 2SR Ipswich Suffolk | British | 75061660001 | ||||||
BARNARD, Harley John | Director | Wolsey House Sproughton Road IP1 5AN Ipswich Suffolk | Portugal | British | Company Director | 13988810003 | ||||
BARNARD, Jack Oakley | Director | Oak House 13 Temple Road IP14 1AX Stowmarket Suffolk | British | Company Director | 14145790001 | |||||
BARNARD, Philip James | Director | Latimer House Martello Lane IP11 7ND Felixstowe Suffolk | British | Company Director | 35542120005 | |||||
EVERETT, Brian Malcolm | Director | 8 School Meadow Wetherden IP14 3NQ Stowmarket Suffolk | British | Company Director/Motor Engineer | 14344000001 | |||||
HAMMOND, Timothy Patrick Eaton | Director | Dowsing Farm Cake Street Laxfield IP13 8EW Woodbridge Suffolk | Uk | British | Director | 13699930001 |
Who are the persons with significant control of O.G. BARNARD & SONS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Marriott Motor Group Limited | May 17, 2022 | Sproughton Road IP1 5AN Ipswich Wolsey House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Paul Gerald Barnard | Apr 29, 2017 | Wolsey House Sproughton Road IP1 5AN Ipswich Suffolk | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Harley Barnard | Apr 29, 2017 | Wolsey House Sproughton Road IP1 5AN Ipswich Suffolk | Yes | ||||||||||
Nationality: British Country of Residence: Portugal | |||||||||||||
Natures of Control
|
Does O.G. BARNARD & SONS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Guarantee and debenture | Created On Mar 27, 2003 Delivered On Apr 04, 2003 | Outstanding | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over all book debts and other debts,the undertaking and assets present and future. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Mar 28, 1994 Delivered On Apr 15, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars All those monies which may from time to time be owing to the company by V.A.G. (united kingdom) limited in respect of refunds of monies paid by or by the direction of the company to V.A.G. (united kingdom) limited by way of deposit on the acquisition of motor vehicles on a consignment basis. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jun 14, 1982 Delivered On Jul 01, 1982 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All those monies which may from time to time be owing to the company, by V.A.G. (united kingdom LTD in respect of refunds of monies paid by or by the direction of the company to vag (united kingdom) LTD by way of deposit on the acquisition of motor vehicles on a consignment basis. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Supplemental legal charge | Created On Mar 11, 1980 Delivered On Mar 13, 1980 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Land in stowmarket, suffolk between stowupland street and the river gipping including nos. 19,22 & 24 stowupland street. Together with fixed and moveable plant machinery fixtures implements and utensils. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge | Created On Apr 02, 1979 Delivered On Apr 14, 1979 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Floating charge on the undertaking and all property and assets present and future including book debts uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Fourth loan agreement | Created On Mar 16, 1978 Delivered On Apr 23, 1978 | Satisfied | Amount secured All monies due or to become due from taylor barnard LTD to the chargee under the terms of both the charge and a debenture dated 6/5/70 and deeds supplemental thereto. | |
Short particulars Fixed & floating charges over all as created & conferred by a collateral debenture issued by the co on 25/11/77.. undertaking and all property and assets present and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Collateral debenture | Created On Nov 25, 1977 Delivered On Nov 30, 1977 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of a debenture and agreement dated 6/5/70 | |
Short particulars Floating charge on the undertaking and all property and assets present and future including goodwill uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Apr 12, 1960 Delivered On Apr 22, 1960 | Satisfied | Amount secured All moneys due etc. | |
Short particulars See doc 24 for details. Undertaking and all property and assets present and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0