Check the

BARWELL FINISHERS LIMITED

Company
BARWELL FINISHERS LIMITED (07073202)

BARWELL FINISHERS

Phone: 02083 970 077
B⁺ rating

ABOUT BARWELL FINISHERS LIMITED

With over 50 years combined experience in the print finishing industry, Barwell Finishers has grown rapidly and established itself as a leading print finisher in the South of England.

We are experts at problem solving and always deliver a perfect finish for each and every job

Unit 23,  Barwell  Business  Park,  Leatherhead Road,  Chessington,  Surrey  KT9  2NY

Company Number: 7073202

KEY FINANCES

Year
2017
Assets
£265.94k ▼ £-57.66k (-17.82 %)
Cash
£0k ▼ £-3.41k (-100.00 %)
Liabilities
£373.82k ▲ £195.76k (109.94 %)
Net Worth
£-107.88k ▼ £-253.42k (-174.13 %)

REGISTRATION INFO

Company name
BARWELL FINISHERS LIMITED
Company number
07073202
VAT
GB985375271
Status
Active
Categroy
Private Limited Company
Date of Incorporation
11 Nov 2009
Age - 15 years
Home Country
United Kingdom

CONTACTS

Website
barwellfinishers.co.uk
Phones
02083 970 077
02083 970 022
Registered Address
23 BARWELL BUSINESS PARK,
LEATHERHEAD ROAD,
CHESSINGTON,
SURREY,
KT9 2NY

ECONOMIC ACTIVITIES

17290
Manufacture of other articles of paper and paperboard n.e.c.

LAST EVENTS

23 Mar 2017
Total exemption full accounts made up to 31 March 2016
13 Feb 2017
Confirmation statement made on 13 February 2017 with updates
06 Dec 2016
Registration of charge 070732020002, created on 29 November 2016

CHARGES

29 November 2016
Status
Outstanding
Delivered
6 December 2016
Persons entitled
Bibby Financial Services LTD (As Security Trustee)
Description
By way of first legal mortgage, all land (as defined below)…

31 October 2016
Status
Outstanding
Delivered
15 November 2016
Persons entitled
Barclays Bank PLC
Description
Contains fixed charge…

See Also


Last update 2018

BARWELL FINISHERS LIMITED DIRECTORS

Joseph Timothy Hill

  Acting PSC
Appointed
11 November 2009
Occupation
Print Finisher
Role
Director
Age
56
Nationality
British
Address
2 Heather Close, Redhill, England, RH1 2JL
Country Of Residence
England
Name
HILL, Joseph Timothy
Notified On
6 April 2016
Nature Of Control
Ownership of voting rights - More than 50% but less than 75%

John Jed Jubb

  Acting PSC
Appointed
11 November 2009
Occupation
Print Finisher
Role
Director
Age
52
Nationality
British
Address
27 Amberley Road, Horsham, West Sussex, United Kingdom, RH12 4LJ
Country Of Residence
England
Name
JUBB, John Jed
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Alexander Ramsay Mclean

  Resigned
Appointed
24 May 2010
Resigned
01 August 2012
Occupation
Finisher
Role
Director
Age
63
Nationality
British
Address
23 Wells Road, Guildford, Surrey, Great Britain, GU4 7XQ
Country Of Residence
England
Name
MCLEAN, Alexander Ramsay

Roger James Mould

  Resigned
Appointed
11 November 2009
Resigned
01 September 2010
Occupation
Print Finisher
Role
Director
Age
82
Nationality
British
Address
3 Barnett Close, Leatherhead, Surrey, United Kingdom, KT22 7DW
Country Of Residence
United Kingdom
Name
MOULD, Roger James

REVIEWS


Check The Company
Very good according to the company’s financial health.