Company NameBarkley Projects Limited Liability Partnership
Company StatusActive
Company NumberOC305742
CategoryLimited Liability Partnership
Incorporation Date9 October 2003(20 years, 6 months ago)

Directors

LLP Designated Member NameChainevent Limited (Corporation)
StatusCurrent
Appointed09 October 2003(same day as company formation)
Correspondence AddressTown Wall House Balkerne Hill
Colchester
Essex
CO3 3AD
LLP Designated Member NameGravitex Limited (Corporation)
StatusCurrent
Appointed09 October 2003(same day as company formation)
Correspondence AddressTown Wall House Balkerne Hill
Colchester
Essex
CO3 3AD
LLP Designated Member NameMr Julian Kenneth Lamb
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2005(1 year, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 24 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Blue Barns Business Park
Old Ipswich Road
Ardleigh
Colchester
CO7 7FX
LLP Designated Member NameMr Karl Wallace O'Brien
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2005(1 year, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 24 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Blue Barns Business Park
Old Ipswich Road
Ardleigh
Colchester
CO7 7FX

Contact

Telephone01206 814720
Telephone regionColchester

Location

Registered AddressTown Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£543,982
Cash£510,250
Current Liabilities£63,737

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 October 2023 (6 months, 2 weeks ago)
Next Return Due23 October 2024 (5 months, 4 weeks from now)

Charges

1 November 2013Delivered on: 15 November 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Land lying to the east of mersea road (fronting edward marke drive) langenhoe colchester essex t/no. EX892994. Notification of addition to or amendment of charge.
Outstanding
8 April 2011Delivered on: 9 April 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Breezymount, whitesfield, east bergholt t/n P168778 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
1 April 2008Delivered on: 16 April 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Land and buildings on the northwest of woodbridge road, ipswich by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
4 January 2007Delivered on: 6 January 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: 10 spring lane lexden colchester essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
12 July 2006Delivered on: 13 July 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Part of old ipswich telephone engineering centre woodbridge road ipswich. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
10 July 2006Delivered on: 12 July 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Springs, mope lane, wickham bishops, essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
28 February 2006Delivered on: 10 March 2006
Persons entitled: Crest Nicholson (Eastern) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land forming part of ransomes europark being approximately 3.182 acres and described as the land coloured blue and marked site e on the plans.
Outstanding
19 October 2004Delivered on: 2 November 2004
Persons entitled: Allan Chapman & James Insurance Brokers Limited

Classification: Deed of charge
Secured details: £350,000.00 due or to become due from the company to the chargee.
Particulars: Second legal mortgage of 108 straight road, lexden, colchester, essex, t/no EX466539 and all fixtures and fittings, plant, machinery,vehicles and computer equipment.. See the mortgage charge document for full details.
Outstanding
10 February 2022Delivered on: 11 February 2022
Persons entitled: Charlotte Hayes

Classification: A registered charge
Particulars: Land adjacent to osborne house school road messing CO5 9TL registered with title AA18210.
Outstanding
9 December 2019Delivered on: 12 December 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
18 May 2017Delivered on: 20 May 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Land north of windy ridge brantham hill brantham.
Outstanding
6 January 2017Delivered on: 9 January 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
8 July 2014Delivered on: 17 July 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Land at the red lion pub, mersea road, langenhoe being part of t/no's EX892988 and EX892994.
Outstanding
20 April 2004Delivered on: 22 April 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: 108 straight road, lexdon, colchester, essex (EX466539). By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

19 October 2023Confirmation statement made on 9 October 2023 with no updates (3 pages)
10 August 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
20 June 2023Satisfaction of charge OC3057420014 in full (1 page)
11 May 2023Satisfaction of charge OC3057420013 in full (1 page)
15 November 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
11 October 2022Confirmation statement made on 9 October 2022 with no updates (3 pages)
11 February 2022Registration of charge OC3057420014, created on 10 February 2022 (6 pages)
15 October 2021Confirmation statement made on 9 October 2021 with no updates (3 pages)
6 October 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
3 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
22 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
4 May 2020Satisfaction of charge OC3057420012 in full (4 pages)
4 May 2020Satisfaction of charge OC3057420011 in full (4 pages)
4 May 2020Satisfaction of charge 2 in full (4 pages)
4 May 2020Satisfaction of charge 3 in full (4 pages)
12 December 2019Registration of charge OC3057420013, created on 9 December 2019 (5 pages)
10 October 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
9 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
4 May 2019Satisfaction of charge 6 in full (4 pages)
4 May 2019Satisfaction of charge 1 in full (4 pages)
4 May 2019Satisfaction of charge 5 in full (4 pages)
4 May 2019Satisfaction of charge OC3057420009 in full (4 pages)
4 May 2019Satisfaction of charge 7 in full (4 pages)
4 May 2019Satisfaction of charge OC3057420010 in full (4 pages)
4 May 2019Satisfaction of charge 4 in full (4 pages)
4 May 2019Satisfaction of charge 8 in full (4 pages)
6 December 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
15 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
11 October 2018Registered office address changed from Marlborough House Victoria Road South Chelmsford CM1 1LN to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 11 October 2018 (1 page)
11 October 2018Member's details changed for Gravitex Limited on 16 July 2018 (1 page)
11 October 2018Member's details changed for Chainevent Limited on 16 July 2018 (1 page)
18 September 2018Change of details for Chainevent Limited as a person with significant control on 19 July 2018 (5 pages)
18 September 2018Change of details for Gravitex Limited as a person with significant control on 19 July 2018 (5 pages)
24 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
24 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
16 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
24 August 2017Notification of Gravitex Limited as a person with significant control on 24 August 2017 (4 pages)
24 August 2017Withdrawal of a person with significant control statement on 24 August 2017 (3 pages)
24 August 2017Notification of Chainevent Limited as a person with significant control on 24 August 2017 (4 pages)
24 August 2017Withdrawal of a person with significant control statement on 24 August 2017 (3 pages)
24 August 2017Notification of Gravitex Limited as a person with significant control on 6 April 2016 (4 pages)
24 August 2017Notification of Chainevent Limited as a person with significant control on 6 April 2016 (4 pages)
20 May 2017Registration of charge OC3057420012, created on 18 May 2017 (9 pages)
20 May 2017Registration of charge OC3057420012, created on 18 May 2017 (9 pages)
9 January 2017Registration of charge OC3057420011, created on 6 January 2017 (5 pages)
9 January 2017Registration of charge OC3057420011, created on 6 January 2017 (5 pages)
17 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 October 2016Confirmation statement made on 9 October 2016 with updates (7 pages)
11 October 2016Confirmation statement made on 9 October 2016 with updates (7 pages)
25 July 2016Member's details changed for Gravitex Limited on 21 July 2016 (1 page)
25 July 2016Member's details changed for Gravitex Limited on 21 July 2016 (1 page)
25 July 2016Member's details changed for Chainevent Limited on 21 July 2016 (1 page)
25 July 2016Member's details changed for Chainevent Limited on 21 July 2016 (1 page)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 October 2015Annual return made up to 9 October 2015 (3 pages)
27 October 2015Annual return made up to 9 October 2015 (3 pages)
27 October 2015Annual return made up to 9 October 2015 (3 pages)
14 August 2015Registered office address changed from Town Wall House Balkerne Hill Colchester Essex CO3 3AD to Marlborough House Victoria Road South Chelmsford CM1 1LN on 14 August 2015 (1 page)
14 August 2015Registered office address changed from Town Wall House Balkerne Hill Colchester Essex CO3 3AD to Marlborough House Victoria Road South Chelmsford CM1 1LN on 14 August 2015 (1 page)
22 May 2015Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
22 May 2015Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
10 November 2014Annual return made up to 9 October 2014 (3 pages)
10 November 2014Annual return made up to 9 October 2014 (3 pages)
10 November 2014Annual return made up to 9 October 2014 (3 pages)
11 September 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
11 September 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
17 July 2014Registration of charge OC3057420010, created on 8 July 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(14 pages)
17 July 2014Registration of charge OC3057420010, created on 8 July 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(14 pages)
17 July 2014Registration of charge OC3057420010, created on 8 July 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(14 pages)
31 March 2014Termination of appointment of Karl O'brien as a member (1 page)
31 March 2014Termination of appointment of Karl O'brien as a member (1 page)
31 March 2014Termination of appointment of Julian Lamb as a member (1 page)
31 March 2014Termination of appointment of Julian Lamb as a member (1 page)
15 November 2013Registration of charge 3057420009
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(11 pages)
15 November 2013Registration of charge 3057420009
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(11 pages)
9 October 2013Annual return made up to 9 October 2013 (5 pages)
9 October 2013Annual return made up to 9 October 2013 (5 pages)
9 October 2013Annual return made up to 9 October 2013 (5 pages)
17 July 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
17 July 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
23 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
23 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
9 October 2012Annual return made up to 9 October 2012 (5 pages)
9 October 2012Annual return made up to 9 October 2012 (5 pages)
9 October 2012Annual return made up to 9 October 2012 (5 pages)
26 September 2012Member's details changed for Mr Julian Kenneth Lamb on 26 September 2012 (2 pages)
26 September 2012Member's details changed for Karl Wallace O'brien on 26 September 2012 (2 pages)
26 September 2012Member's details changed for Mr Julian Kenneth Lamb on 26 September 2012 (2 pages)
26 September 2012Member's details changed for Karl Wallace O'brien on 26 September 2012 (2 pages)
14 November 2011Annual return made up to 9 October 2011 (5 pages)
14 November 2011Member's details changed for Chainevent Limited on 14 November 2011 (2 pages)
14 November 2011Annual return made up to 9 October 2011 (5 pages)
14 November 2011Member's details changed for Gravitex Limited on 14 November 2011 (2 pages)
14 November 2011Member's details changed for Gravitex Limited on 14 November 2011 (2 pages)
14 November 2011Member's details changed for Chainevent Limited on 14 November 2011 (2 pages)
14 November 2011Annual return made up to 9 October 2011 (5 pages)
16 June 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
16 June 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
9 April 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 8 (5 pages)
9 April 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 8 (5 pages)
12 October 2010Annual return made up to 9 October 2010 (8 pages)
12 October 2010Annual return made up to 9 October 2010 (8 pages)
12 October 2010Annual return made up to 9 October 2010 (8 pages)
24 August 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
24 August 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
16 November 2009Member's details changed for Julian Kenneth Lamb on 1 October 2009 (3 pages)
16 November 2009Member's details changed for Julian Kenneth Lamb on 1 October 2009 (3 pages)
16 November 2009Member's details changed for Julian Kenneth Lamb on 1 October 2009 (3 pages)
16 November 2009Member's details changed for Karl Wallace O'brien on 1 October 2009 (3 pages)
16 November 2009Member's details changed for Karl Wallace O'brien on 1 October 2009 (3 pages)
16 November 2009Member's details changed for Karl Wallace O'brien on 1 October 2009 (3 pages)
10 November 2009Annual return made up to 9 October 2009 (8 pages)
10 November 2009Annual return made up to 9 October 2009 (8 pages)
10 November 2009Annual return made up to 9 October 2009 (8 pages)
27 August 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
27 August 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
6 February 2009Annual return made up to 09/10/08 (3 pages)
6 February 2009Annual return made up to 09/10/08 (3 pages)
19 September 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
19 September 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
11 September 2008Member's particulars karl o'brien (1 page)
11 September 2008Member's particulars karl o'brien (1 page)
16 April 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
16 April 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
2 December 2007Accounts for a small company made up to 31 January 2007 (6 pages)
2 December 2007Accounts for a small company made up to 31 January 2007 (6 pages)
24 October 2007Annual return made up to 09/10/07 (3 pages)
24 October 2007Annual return made up to 09/10/07 (3 pages)
10 January 2007Annual return made up to 09/10/06 (3 pages)
10 January 2007Annual return made up to 09/10/06 (3 pages)
6 January 2007Particulars of mortgage/charge (4 pages)
6 January 2007Particulars of mortgage/charge (4 pages)
15 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
15 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
13 July 2006Particulars of mortgage/charge (4 pages)
13 July 2006Particulars of mortgage/charge (4 pages)
12 July 2006Particulars of mortgage/charge (4 pages)
12 July 2006Particulars of mortgage/charge (4 pages)
10 March 2006Particulars of mortgage/charge (3 pages)
10 March 2006Particulars of mortgage/charge (3 pages)
10 October 2005Annual return made up to 09/10/05 (4 pages)
10 October 2005Annual return made up to 09/10/05 (4 pages)
6 September 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
6 September 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
19 April 2005New member appointed (1 page)
19 April 2005New member appointed (1 page)
19 April 2005New member appointed (1 page)
19 April 2005New member appointed (1 page)
10 December 2004Annual return made up to 09/10/04 (2 pages)
10 December 2004Annual return made up to 09/10/04 (2 pages)
9 December 2004Member's particulars changed (1 page)
9 December 2004Member's particulars changed (1 page)
9 December 2004Member's particulars changed (1 page)
9 December 2004Member's particulars changed (1 page)
2 November 2004Particulars of mortgage/charge (3 pages)
2 November 2004Particulars of mortgage/charge (3 pages)
1 July 2004Accounting reference date extended from 31/10/04 to 31/01/05 (1 page)
1 July 2004Accounting reference date extended from 31/10/04 to 31/01/05 (1 page)
22 April 2004Particulars of mortgage/charge (3 pages)
22 April 2004Particulars of mortgage/charge (3 pages)
9 October 2003Incorporation (4 pages)
9 October 2003Incorporation (4 pages)