ABOUT BARKBY KNIVES LIMITED
All development and tool making at Barkby Knives is performed in-house from any specification, designing tools to your requirements and also development of new prototypes.
We supply cutters to a wide range of manufacturing industries, tight production and planning techniques are employed to give you the very best service and delivery possible.
We are a dedicated Team offering you the very best service and quality tools, and we are constantly seeking new opportunities and cost effective answers in a competitive industry throughout the UK.
Barkby Knives Limited of Leicester
Barkby Knives Ltd have been established now for over 40 years. We specialise in the manufacture of Cutting Formes, Dies, Press Knives, Woodforme Cutters, G/N Cutters, HF Weld Tools and Sealing Jigs operative and specialise in High Rule Cutters for automatic Illig RV53 and RV74 machines.
KEY FINANCE
Year
2016
Assets
£297.14k
▲ £34.85k (13.29 %)
Cash
£29.37k
▼ £-3.28k (-10.04 %)
Liabilities
£48.02k
▼ £-10.47k (-17.90 %)
Net Worth
£249.12k
▲ £45.32k (22.24 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Leicester
- Company name
- BARKBY KNIVES LIMITED
- Company number
- 02646610
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
18 Sep 1991
Age - 34 years
- Home Country
- United Kingdom
CONTACTS
- Website
- barkbyknives.co.uk
- Phones
-
01162 761 101
01162 330 444
- Registered Address
- 41 CANNOCK STREET,
WENLOCK WAY TROON INDUSTRIAL,
AREA LEICESTER,
LEICESTERSHIRE,
LE4 9HR
ECONOMIC ACTIVITIES
- 25730
- Manufacture of tools
LAST EVENTS
- 10 May 2017
- Total exemption small company accounts made up to 31 October 2016
- 10 Oct 2016
- Confirmation statement made on 17 September 2016 with updates
- 21 Mar 2016
- Total exemption small company accounts made up to 31 October 2015
CHARGES
-
31 May 2013
- Status
- Outstanding
- Delivered
- 3 June 2013
-
Persons entitled
- National Westminster Bank PLC
- Description
- Notification of addition to or amendment of charge…
-
28 November 2005
- Status
- Outstanding
- Delivered
- 29 November 2005
-
Persons entitled
- The Royal Bank of Scotland Commercial Services Limited
- Description
- Fixed and floating charges over the undertaking and all…
-
24 December 1991
- Status
- Satisfied
on 10 November 2005
- Delivered
- 2 January 1992
-
Persons entitled
- National Westminster Bank PLC
- Description
- A specific equitable charge over all freehold and leasehold…
See Also
Last update 2018
BARKBY KNIVES LIMITED DIRECTORS
Aemar Teresa Spong
Acting
PSC
- Appointed
- 02 November 2005
- Role
- Secretary
- Nationality
- British
- Address
- 41 Cannock Street, Wenlock Way Troon Industrial, Area Leicester, Leicestershire, LE4 9HR
- Name
- SPONG, Aemar Teresa
- Notified On
- 6 April 2016
- Nature Of Control
- Has significant influence or control
Stephen Clifford Spong
Acting
PSC
- Appointed
- 01 February 1994
- Occupation
- Company Director
- Role
- Director
- Age
- 67
- Nationality
- British
- Address
- 41 Cannock Street, Wenlock Way Troon Industrial, Area Leicester, Leicestershire, LE4 9HR
- Country Of Residence
- United Kingdom
- Name
- SPONG, Stephen Clifford
- Notified On
- 6 April 2016
- Nature Of Control
- Has significant influence or control
Catherine Anne Callis
Resigned
- Appointed
- 01 October 1991
- Resigned
- 02 November 2005
- Role
- Secretary
- Address
- 69 Thirlmere Road, Barrow On Soar, Loughborough, Leicestershire, LE12 8QQ
- Name
- CALLIS, Catherine Anne
MBC SECRETARIES LIMITED
Resigned
PSC
- Appointed
- 18 September 1991
- Resigned
- 01 October 1991
- Role
- Nominee Secretary
- Address
- Classic House, 174-180 Old Street, London, EC1V 9BP
- Name
- MBC SECRETARIES LIMITED
- Notified On
- 6 April 2016
- Country Registered
- England And Wales
- Nature Of Control
- Ownership of shares – 75% or more
- Place Registered
- Companies House
Catherine Anne Callis
Resigned
- Appointed
- 01 October 1991
- Resigned
- 02 November 2005
- Occupation
- Company Director
- Role
- Director
- Age
- 67
- Nationality
- British
- Address
- 69 Thirlmere Road, Barrow On Soar, Loughborough, Leicestershire, LE12 8QQ
- Name
- CALLIS, Catherine Anne
David Horace Callis
Resigned
- Appointed
- 01 October 1991
- Resigned
- 02 November 2005
- Occupation
- Company Director
- Role
- Director
- Age
- 80
- Nationality
- British
- Address
- 69 Thirlmere Road, Barrow On Soar, Loughborough, Leicestershire, LE12 8QQ
- Name
- CALLIS, David Horace
MBC NOMINEES LIMITED
Resigned
- Appointed
- 18 September 1991
- Resigned
- 01 October 1991
- Role
- Nominee Director
- Address
- Classic House, 174-180 Old Street, London, EC1V 9BP
- Name
- MBC NOMINEES LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.