Company NameBarnard Nominees Limited
DirectorSimon Philip McGivern
Company StatusActive
Company Number02255224
CategoryPrivate Limited Company
Incorporation Date10 May 1988(36 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Simon Philip McGivern
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2018(29 years, 8 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, 12 Hornsby Square Hornsby Square
Southfields Business Park
Basildon
SS15 6SD
Director NameMrs Therese Mary Barton
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(3 years, 6 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 July 2000)
RoleStockbroking
Correspondence Address6 Amberden
Basildon
Essex
SS15 5DY
Director NameMr Michael David Barnard
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(3 years, 6 months after company formation)
Appointment Duration26 years, 1 month (resigned 09 January 2018)
RoleStockbroking
Country of ResidenceUnited Kingdom
Correspondence Address85 Pound Lane
Laindon
Basildon
Essex
SS15 5SP
Secretary NameMrs Therese Mary Barton
NationalityBritish
StatusResigned
Appointed20 November 1991(3 years, 6 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 July 2000)
RoleCompany Director
Correspondence Address17-21 New Century Road
Laindon
Basildon
Essex
SS15 6AG
Director NameMr James Richard Atkinson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(11 years, 6 months after company formation)
Appointment Duration16 years, 8 months (resigned 28 July 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17-21 New Century Road
Laindon
Basildon
Essex
SS15 6AG
Secretary NameMr James Richard Atkinson
NationalityBritish
StatusResigned
Appointed31 July 2000(12 years, 2 months after company formation)
Appointment Duration16 years (resigned 28 July 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17-21 New Century Road
Laindon
Basildon
Essex
SS15 6AG
Secretary NameMr Paul McKelvey
StatusResigned
Appointed28 July 2016(28 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 November 2017)
RoleCompany Director
Correspondence AddressSt Laurence House Gridiron Place
Upminster
Essex
RM14 2BE

Contact

Websitemdbernard.com

Location

Registered AddressFirst Floor, 12 Hornsby Square Hornsby Square
Southfields Business Park
Basildon
SS15 6SD
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardLaindon Park
Built Up AreaBasildon

Shareholders

2 at £1M.d. Barnard & Co LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return20 October 2023 (6 months, 2 weeks ago)
Next Return Due3 November 2024 (5 months, 4 weeks from now)

Filing History

28 November 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
1 November 2022Confirmation statement made on 20 October 2022 with no updates (3 pages)
22 October 2021Confirmation statement made on 20 October 2021 with updates (4 pages)
22 October 2021Change of details for M D Barnard and Company Ltd as a person with significant control on 8 April 2021 (2 pages)
4 May 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
30 April 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
30 November 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
18 December 2019Full accounts made up to 31 March 2019 (18 pages)
1 November 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
13 December 2018Full accounts made up to 31 March 2018 (19 pages)
30 October 2018Registered office address changed from 17-21 New Century Road Laindon Basildon Essex SS15 6AG to First Floor, 12 Hornsby Square Hornsby Square Southfields Business Park Basildon SS15 6SD on 30 October 2018 (1 page)
30 October 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
19 January 2018Termination of appointment of Michael David Barnard as a director on 9 January 2018 (1 page)
19 January 2018Appointment of Mr Simon Philip Mcgivern as a director on 9 January 2018 (2 pages)
8 January 2018Termination of appointment of Paul Mckelvey as a secretary on 30 November 2017 (1 page)
7 December 2017Full accounts made up to 31 March 2017 (17 pages)
3 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
3 January 2017Full accounts made up to 31 March 2016 (17 pages)
3 January 2017Full accounts made up to 31 March 2016 (17 pages)
2 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
28 July 2016Appointment of Mr Paul Mckelvey as a secretary on 28 July 2016 (2 pages)
28 July 2016Termination of appointment of James Richard Atkinson as a secretary on 28 July 2016 (1 page)
28 July 2016Appointment of Mr Paul Mckelvey as a secretary on 28 July 2016 (2 pages)
28 July 2016Termination of appointment of James Richard Atkinson as a director on 28 July 2016 (1 page)
28 July 2016Termination of appointment of James Richard Atkinson as a secretary on 28 July 2016 (1 page)
28 July 2016Termination of appointment of James Richard Atkinson as a director on 28 July 2016 (1 page)
7 January 2016Full accounts made up to 31 March 2015 (11 pages)
7 January 2016Full accounts made up to 31 March 2015 (11 pages)
28 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
(4 pages)
28 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
(4 pages)
5 January 2015Full accounts made up to 31 March 2014 (11 pages)
5 January 2015Full accounts made up to 31 March 2014 (11 pages)
20 November 2014Director's details changed for Mr James Richard Atkinson on 1 August 2014 (2 pages)
20 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2
(4 pages)
20 November 2014Secretary's details changed for Mr James Richard Atkinson on 1 August 2014 (1 page)
20 November 2014Secretary's details changed for Mr James Richard Atkinson on 1 August 2014 (1 page)
20 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2
(4 pages)
20 November 2014Director's details changed for Mr James Richard Atkinson on 1 August 2014 (2 pages)
20 November 2014Director's details changed for Mr James Richard Atkinson on 1 August 2014 (2 pages)
20 November 2014Secretary's details changed for Mr James Richard Atkinson on 1 August 2014 (1 page)
5 January 2014Full accounts made up to 31 March 2013 (11 pages)
5 January 2014Full accounts made up to 31 March 2013 (11 pages)
31 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 2
(5 pages)
31 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 2
(5 pages)
23 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
23 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
18 September 2012Full accounts made up to 31 March 2012 (11 pages)
18 September 2012Full accounts made up to 31 March 2012 (11 pages)
22 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
22 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
26 July 2011Full accounts made up to 31 March 2011 (11 pages)
26 July 2011Full accounts made up to 31 March 2011 (11 pages)
22 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
22 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
2 August 2010Full accounts made up to 31 March 2010 (11 pages)
2 August 2010Full accounts made up to 31 March 2010 (11 pages)
22 October 2009Director's details changed for Michael David Barnard on 20 October 2009 (2 pages)
22 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
22 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
22 October 2009Director's details changed for James Richard Atkinson on 20 October 2009 (2 pages)
22 October 2009Director's details changed for James Richard Atkinson on 20 October 2009 (2 pages)
22 October 2009Director's details changed for Michael David Barnard on 20 October 2009 (2 pages)
17 August 2009Full accounts made up to 31 March 2009 (11 pages)
17 August 2009Full accounts made up to 31 March 2009 (11 pages)
22 October 2008Return made up to 20/10/08; full list of members (3 pages)
22 October 2008Return made up to 20/10/08; full list of members (3 pages)
8 July 2008Full accounts made up to 31 March 2008 (11 pages)
8 July 2008Full accounts made up to 31 March 2008 (11 pages)
22 October 2007Return made up to 20/10/07; full list of members (2 pages)
22 October 2007Return made up to 20/10/07; full list of members (2 pages)
9 July 2007Full accounts made up to 31 March 2007 (10 pages)
9 July 2007Full accounts made up to 31 March 2007 (10 pages)
27 October 2006Return made up to 20/10/06; full list of members (2 pages)
27 October 2006Return made up to 20/10/06; full list of members (2 pages)
26 June 2006Full accounts made up to 31 March 2006 (8 pages)
26 June 2006Full accounts made up to 31 March 2006 (8 pages)
2 November 2005Return made up to 20/10/05; full list of members (7 pages)
2 November 2005Return made up to 20/10/05; full list of members (7 pages)
7 September 2005Full accounts made up to 31 March 2005 (7 pages)
7 September 2005Full accounts made up to 31 March 2005 (7 pages)
29 October 2004Return made up to 20/10/04; full list of members (7 pages)
29 October 2004Return made up to 20/10/04; full list of members (7 pages)
6 July 2004Full accounts made up to 31 March 2004 (7 pages)
6 July 2004Full accounts made up to 31 March 2004 (7 pages)
27 October 2003Return made up to 20/10/03; full list of members (7 pages)
27 October 2003Return made up to 20/10/03; full list of members (7 pages)
3 September 2003Full accounts made up to 31 March 2003 (7 pages)
3 September 2003Full accounts made up to 31 March 2003 (7 pages)
16 October 2002Return made up to 20/10/02; full list of members (7 pages)
16 October 2002Return made up to 20/10/02; full list of members (7 pages)
1 July 2002Full accounts made up to 31 March 2002 (7 pages)
1 July 2002Full accounts made up to 31 March 2002 (7 pages)
30 October 2001Return made up to 20/10/01; full list of members (6 pages)
30 October 2001Return made up to 20/10/01; full list of members (6 pages)
28 June 2001Full accounts made up to 31 March 2001 (7 pages)
28 June 2001Full accounts made up to 31 March 2001 (7 pages)
11 December 2000Return made up to 20/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 December 2000Return made up to 20/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 August 2000Secretary resigned;director resigned (1 page)
1 August 2000New secretary appointed (2 pages)
1 August 2000New secretary appointed (2 pages)
1 August 2000Secretary resigned;director resigned (1 page)
21 June 2000Full accounts made up to 31 March 2000 (7 pages)
21 June 2000Full accounts made up to 31 March 2000 (7 pages)
6 December 1999New director appointed (2 pages)
6 December 1999New director appointed (2 pages)
10 November 1999Return made up to 20/10/99; full list of members (6 pages)
10 November 1999Return made up to 20/10/99; full list of members (6 pages)
2 July 1999Full accounts made up to 31 March 1999 (7 pages)
2 July 1999Full accounts made up to 31 March 1999 (7 pages)
10 November 1998Return made up to 20/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 November 1998Return made up to 20/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 September 1998Registered office changed on 03/09/98 from: 61 broadway stratford london E15 4BQ (1 page)
3 September 1998Registered office changed on 03/09/98 from: 61 broadway stratford london E15 4BQ (1 page)
29 June 1998Full accounts made up to 31 March 1998 (7 pages)
29 June 1998Full accounts made up to 31 March 1998 (7 pages)
20 November 1997Return made up to 20/11/97; full list of members (6 pages)
20 November 1997Return made up to 20/11/97; full list of members (6 pages)
1 August 1997Full accounts made up to 31 March 1997 (4 pages)
1 August 1997Full accounts made up to 31 March 1997 (4 pages)
13 November 1996Return made up to 20/11/96; no change of members (4 pages)
13 November 1996Return made up to 20/11/96; no change of members (4 pages)
2 July 1996Full accounts made up to 31 March 1996 (4 pages)
2 July 1996Full accounts made up to 31 March 1996 (4 pages)
14 November 1995Return made up to 20/11/95; full list of members (6 pages)
14 November 1995Return made up to 20/11/95; full list of members (6 pages)
6 July 1995Full accounts made up to 31 March 1995 (4 pages)
6 July 1995Full accounts made up to 31 March 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
4 February 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
4 February 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
20 September 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
20 September 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
10 May 1988Incorporation (15 pages)
10 May 1988Incorporation (15 pages)