Springhead Fine Ales LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 28, 2016)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2016-02-28 | |
Cash in hand | £1,406 | 0% |
Net Worth | £1,960,193 | +39.98% |
Liabilities | £1,150,095 | +22.69% |
Fixed Assets | £436,466 | -2.01% |
Trade Debtors | £469,721 | +4.93% |
Total assets | £1,366,590 | -3.09% |
Shareholder's funds | £1,960,193 | +39.98% |
Total liabilities | £1,195,918 | +24.93% |
BARLEY TRADING COMPANY LIMITED
Company type | Private Limited Company, Receivership |
Company Number | 03388888 |
Record last updated | Tuesday, June 19, 2018 12:07:15 AM UTC |
Official Address | The Robin Hood Site Main Street Laneham Retford Nottinghamshire Dn220na Tuxford And Trent There are 2 companies registered at this street |
Locality | Tuxford And Trent |
Region | England |
Postal Code | DN220NA |
Sector | ale, beer, fine, limit, manufacture |
Visits
Document Type | Publication date | Download link | |
Notices | Jun 19, 2018 | Appointment of administrators |  |
Financials | Jan 17, 2017 | Annual accounts |  |
Registry | Apr 21, 2016 | Notice to registrar of companies of voluntary arrangement taking effect |  |
Financials | Jan 18, 2016 | Annual accounts |  |
Registry | Sep 17, 2015 | Return of allotment of shares |  |
Registry | Sep 17, 2015 | Annual return |  |
Registry | Apr 2, 2015 | Return of allotment of shares |  |
Registry | Mar 17, 2015 | Return of allotment of shares 2594927... |  |
Financials | Nov 13, 2014 | Annual accounts |  |
Registry | Oct 8, 2014 | Registration of a charge / charge code |  |
Registry | Oct 8, 2014 | Registration of a charge / charge code 2593641... |  |
Registry | Sep 12, 2014 | Statement of release / cease from charge / whole both / charge no 29 |  |
Registry | Jul 16, 2014 | Annual return |  |
Financials | Nov 29, 2013 | Annual accounts |  |
Registry | Jul 2, 2013 | Annual return |  |
Registry | Feb 18, 2013 | Change of registered office address |  |
Financials | Nov 30, 2012 | Annual accounts |  |
Registry | Jul 13, 2012 | Annual return |  |
Registry | Jul 13, 2012 | Change of particulars for director |  |
Registry | Jul 13, 2012 | Change of particulars for director 2588986... |  |
Registry | Jul 13, 2012 | Change of particulars for secretary |  |
Registry | Feb 14, 2012 | Mortgage |  |
Financials | Nov 30, 2011 | Annual accounts |  |
Registry | Jun 24, 2011 | Annual return |  |
Financials | Aug 25, 2010 | Annual accounts |  |
Registry | Aug 2, 2010 | Annual return |  |
Registry | Aug 2, 2010 | Change of particulars for director |  |
Financials | Dec 17, 2009 | Annual accounts |  |
Registry | Sep 29, 2009 | Resignation of a person |  |
Registry | Sep 25, 2009 | Resignation of one Marketing Manager and one Director (a man) |  |
Registry | Sep 2, 2009 | Resignation of a person |  |
Registry | Aug 25, 2009 | Resignation of one Brewster and one Director (a man) |  |
Registry | Jul 27, 2009 | Annual return |  |
Registry | Oct 18, 2008 | Particulars of a mortgage or charge |  |
Registry | Aug 11, 2008 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Jul 15, 2008 | Annual return |  |
Financials | Jul 4, 2008 | Annual accounts |  |
Registry | Jan 16, 2008 | Particulars of a mortgage or charge |  |
Registry | Jan 7, 2008 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Financials | Dec 5, 2007 | Annual accounts |  |
Registry | Jul 19, 2007 | Annual return |  |
Registry | Jul 19, 2007 | Register of members |  |
Financials | Jan 3, 2007 | Annual accounts |  |
Registry | Jul 24, 2006 | Annual return |  |
Registry | Jun 3, 2006 | Particulars of a mortgage or charge |  |
Registry | Apr 20, 2006 | Resolution |  |
Registry | Apr 20, 2006 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Mar 9, 2006 | Annual return |  |
Financials | Dec 14, 2005 | Annual accounts |  |
Registry | Mar 3, 2005 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Mar 3, 2005 | Resolution |  |
Financials | Dec 21, 2004 | Annual accounts |  |
Registry | Jul 1, 2004 | Annual return |  |
Registry | Mar 5, 2004 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Financials | Jan 26, 2004 | Annual accounts |  |
Registry | Nov 20, 2003 | Particulars of a mortgage or charge |  |
Registry | Oct 16, 2003 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Sep 22, 2003 | Change in situation or address of registered office |  |
Registry | Jul 7, 2003 | Annual return |  |
Registry | Mar 12, 2003 | Appointment of a person |  |
Registry | Mar 12, 2003 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Mar 12, 2003 | Appointment of a person |  |
Registry | Feb 28, 2003 | Two appointments: 2 men |  |
Financials | Sep 26, 2002 | Annual accounts |  |
Registry | Jul 1, 2002 | Annual return |  |
Registry | Mar 14, 2002 | Accounts |  |
Registry | Feb 28, 2002 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Feb 21, 2002 | Resolution |  |
Financials | Sep 10, 2001 | Annual accounts |  |
Registry | Jun 25, 2001 | Annual return |  |
Registry | Aug 21, 2000 | Annual return 1909650... |  |
Financials | Jul 11, 2000 | Annual accounts |  |
Registry | Feb 28, 2000 | Resignation of 2 people: one Director (a man) and one Nutritionist |  |
Registry | Feb 1, 2000 | Resignation of a person |  |
Registry | Sep 3, 1999 | Particulars of a mortgage or charge |  |
Registry | Aug 16, 1999 | Resignation of one Managing Director and one Director (a man) |  |
Registry | Jun 25, 1999 | Annual return |  |
Financials | Apr 19, 1999 | Annual accounts |  |
Registry | Mar 17, 1999 | Appointment of a person |  |
Registry | Mar 13, 1999 | Particulars of a mortgage or charge |  |
Registry | Jan 15, 1999 | Appointment of a man as Managing Director and Director |  |
Registry | Jul 6, 1998 | Annual return |  |
Registry | Jun 18, 1998 | Accounts |  |
Registry | Sep 11, 1997 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Sep 9, 1997 | Appointment of a person |  |
Registry | Sep 9, 1997 | Appointment of a person 1909944... |  |
Registry | Jul 15, 1997 | Two appointments: a man and a woman,: a man and a woman |  |
Registry | Jul 15, 1997 | Resignation of a person |  |
Registry | Jul 15, 1997 | Resignation of a person 1945977... |  |
Registry | Jul 15, 1997 | Appointment of a person |  |
Registry | Jul 15, 1997 | Appointment of a person 1789254... |  |
Registry | Jul 15, 1997 | Appointment of a person |  |
Registry | Jul 15, 1997 | Change in situation or address of registered office |  |
Registry | Jul 11, 1997 | Company name change |  |
Registry | Jul 10, 1997 | Change of name certificate |  |
Registry | Jun 19, 1997 | Five appointments: 2 companies, a woman and 2 men,: 2 companies, a woman and 2 men |  |