Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THOMAS BARNES & SONS PLC
Company Information for

THOMAS BARNES & SONS PLC

2-3 Winckley Court Chapel Street, CHAPEL STREET, Preston, PR1 8BU,
Company Registration Number
02039209
Public Limited Company
In Administration
Administrative Receiver

Company Overview

About Thomas Barnes & Sons Plc
THOMAS BARNES & SONS PLC was founded on 1986-07-21 and has its registered office in Preston. The organisation's status is listed as "In Administration
Administrative Receiver". Thomas Barnes & Sons Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
THOMAS BARNES & SONS PLC
 
Legal Registered Office
2-3 Winckley Court Chapel Street
CHAPEL STREET
Preston
PR1 8BU
Other companies in BL8
 
Filing Information
Company Number 02039209
Company ID Number 02039209
Date formed 1986-07-21
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 2013-12-31
Account next due 26/09/2015
Latest return 30/11/2014
Return next due 28/12/2015
Type of accounts FULL
VAT Number /Sales tax ID GB480281845  
Last Datalog update: 2023-08-18 13:01:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THOMAS BARNES & SONS PLC
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THOMAS BARNES & SONS PLC

Current Directors
Officer Role Date Appointed
THOMAS DAVID BARNES
Company Secretary 2011-12-01
BRIAN BARNES
Director 1991-11-30
THOMAS DAVID BARNES MCIOB
Director 1991-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN PATRICK BOOTH
Director 2000-06-01 2015-09-09
ALAN JAMES CUNNINGHAM
Director 1994-07-12 2015-06-30
DAMIAN BROWN
Director 2004-07-01 2014-06-06
PAUL FRANCES MCGARRY
Director 2008-07-01 2014-03-14
SCOTT LEE BARNES
Company Secretary 2002-03-18 2011-12-01
STUART KAY
Director 1998-04-06 2010-08-26
MARTIN WHITTLE
Director 2004-07-01 2005-10-24
PETER ANTHONY O'BRIEN
Director 2000-01-10 2002-10-01
COLIN PLATT
Company Secretary 2000-06-26 2002-02-26
COLIN PLATT
Director 2000-10-02 2002-02-26
THOMAS DAVID BARNES
Company Secretary 1991-11-30 2000-06-26
MARK JOHN LUKE PEATFIELD
Director 1998-06-22 2000-03-31
FREDERICK JOHN BUTTERY
Director 1998-06-08 1998-10-06
LESLIE DUTTON
Director 1994-07-12 1998-06-18
LESLIE CROFT
Director 1992-09-21 1994-08-17
WILLIAM THOMAS FORSTER DUFTON
Director 1991-11-30 1994-06-30
MARTIN PETER RAWSTON
Director 1991-11-30 1992-06-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN BARNES BARNES BUILDING LIMITED Director 2011-03-01 CURRENT 1997-02-05 Dissolved 2015-09-22
BRIAN BARNES BARNES CONSTRUCTION (UK) PLC Director 1993-02-26 CURRENT 1993-02-25 In Administration/Administrative Receiver
THOMAS DAVID BARNES MCIOB BARNES CONSTRUCTION (MANAGEMENT) LIMITED Director 2013-04-01 CURRENT 1997-02-05 Dissolved 2015-10-20
THOMAS DAVID BARNES MCIOB THORNDYKE GARDENS MANAGEMENT COMPANY LIMITED Director 2012-07-23 CURRENT 2006-11-27 Dissolved 2017-06-27
THOMAS DAVID BARNES MCIOB TB&S CAPITAL WORKS LTD Director 2012-02-24 CURRENT 2012-02-24 Dissolved 2017-05-30
THOMAS DAVID BARNES MCIOB NATIONWIDE JOINERY CONTRACTORS LIMITED Director 1993-03-14 CURRENT 1988-03-14 In Administration/Administrative Receiver
THOMAS DAVID BARNES MCIOB BARNES CONSTRUCTION (UK) PLC Director 1993-02-26 CURRENT 1993-02-25 In Administration/Administrative Receiver

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-18Final Gazette dissolved via compulsory strike-off
2023-05-18Administrator's progress report
2023-05-18Liquidation. Administration move to dissolve company
2022-11-21Administrator's progress report
2022-05-12AM10Administrator's progress report
2021-11-22AM10Administrator's progress report
2021-11-15AM19liquidation-in-administration-extension-of-period
2021-11-12AM19liquidation-in-administration-extension-of-period
2021-08-16AM16Notice of order removing administrator from office
2021-08-16AM11Notice of appointment of a replacement or additional administrator
2021-05-19AM10Administrator's progress report
2020-12-01AM10Administrator's progress report
2020-05-19AM10Administrator's progress report
2019-11-21AM10Administrator's progress report
2019-11-20AM19liquidation-in-administration-extension-of-period
2019-06-06AM10Administrator's progress report
2018-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/18 FROM 1 Winckley Court Chapel Street Preston PR1 8BU
2018-12-06AM10Administrator's progress report
2018-05-15AM10Administrator's progress report
2017-11-30AM10Administrator's progress report
2017-11-09AM19liquidation-in-administration-extension-of-period
2017-05-23AM10Administrator's progress report
2016-11-102.24BAdministrator's progress report to 2016-10-17
2016-11-102.31BNotice of extension of period of Administration
2016-08-262.40BNOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR
2016-08-262.40BNOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR
2016-08-262.39BNOTICE OF VACATION OF OFFICE BY ADMINISTRATOR
2016-08-262.39BNOTICE OF VACATION OF OFFICE BY ADMINISTRATOR
2016-06-222.24BAdministrator's progress report to 2016-05-12
2016-02-12AUDAUDITOR'S RESIGNATION
2016-01-28F2.18Notice of deemed approval of proposals
2016-01-152.17BStatement of administrator's proposal
2015-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/15 FROM Wellington House Wellington Street Bury Lancashire BL8 2BD
2015-11-242.12BAppointment of an administrator
2015-09-29TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN PATRICK BOOTH
2015-06-30TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JAMES CUNNINGHAM
2015-06-26AA01Previous accounting period shortened from 31/12/14 TO 30/11/14
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 50000
2015-01-15AR0130/11/14 ANNUAL RETURN FULL LIST
2014-08-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FRANCES MCGARRY
2014-06-13TM01APPOINTMENT TERMINATED, DIRECTOR DAMIAN BROWN
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 50000
2014-01-21AR0130/11/13 FULL LIST
2013-07-05AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-15MISCAUDITORS RESIGNATIONS
2013-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS DAVID BARNES / 01/04/2013
2013-03-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-12-05AR0130/11/12 FULL LIST
2012-10-19AA01CURREXT FROM 30/06/2012 TO 31/12/2012
2012-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FRANCES MCGARRY / 23/07/2012
2012-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JAMES CUNNINGHAM / 23/07/2012
2012-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIAN BROWN / 23/07/2012
2012-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN PATRICK BOOTH / 23/07/2012
2012-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS DAVID BARNES / 23/07/2012
2012-07-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR THOMAS DAVID BARNES / 23/07/2012
2012-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN BARNES / 23/07/2012
2012-03-02AP03SECRETARY APPOINTED MR THOMAS DAVID BARNES
2012-03-01TM02APPOINTMENT TERMINATED, SECRETARY SCOTT BARNES
2011-12-21AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-12-05AR0130/11/11 FULL LIST
2010-12-16AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-11-30AR0130/11/10 FULL LIST
2010-08-26TM01APPOINTMENT TERMINATED, DIRECTOR STUART KAY
2009-12-15AR0130/11/09 FULL LIST
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FRANCES MCGARRY / 30/11/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART KAY / 30/11/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JAMES CUNNINGHAM / 30/11/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN BROWN / 30/11/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN PATRICK BOOTH / 30/11/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS DAVID BARNES / 30/11/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN BARNES / 30/11/2009
2009-12-13AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-07-31RES13GUARANTEE 23/07/2009
2008-12-24AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-12-11363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-07-04288aDIRECTOR APPOINTED PAUL FRANCIS MCGARRY
2007-12-27AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-11-30363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-06-15363sRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2007-06-05AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-03-17AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-03-15363sRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-12-14288bDIRECTOR RESIGNED
2005-12-09288bDIRECTOR RESIGNED
2005-02-15AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-12-20363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-09-02288aNEW DIRECTOR APPOINTED
2004-09-02288aNEW DIRECTOR APPOINTED
2004-02-04AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-12-12363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2003-08-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-05AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-12-18363(288)SECRETARY'S PARTICULARS CHANGED
2002-12-18363sRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2002-11-13288bDIRECTOR RESIGNED
2002-04-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-04-04288aNEW SECRETARY APPOINTED
2002-03-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-01-24AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-12-10363sRETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings


Licences & Regulatory approval
We could not find any licences issued to THOMAS BARNES & SONS PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2015-11-20
Petitions to Wind Up (Companies)2015-10-26
Fines / Sanctions
No fines or sanctions have been issued against THOMAS BARNES & SONS PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2013-03-07 Outstanding LLOYDS TSB BANK PLC
GUARANTEE & DEBENTURE 1997-08-06 Outstanding BRIAN BARNES
MORTGAGE DEBENTURE 1995-06-08 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1992-02-26 Satisfied TSB BANK PLC
DEBENTURE 1991-03-04 Satisfied BRIAN BARNES
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THOMAS BARNES & SONS PLC

Intangible Assets
Patents
We have not found any records of THOMAS BARNES & SONS PLC registering or being granted any patents
Domain Names

THOMAS BARNES & SONS PLC owns 2 domain names.

thomasbarnes.co.uk   nationwidejoinery.co.uk  

Trademarks
We have not found any records of THOMAS BARNES & SONS PLC registering or being granted any trademarks
Income
Government Income

Government spend with THOMAS BARNES & SONS PLC

Government Department Income DateTransaction(s) Value Services/Products
Blackburn with Darwen Council 2014-12-18 GBP £494,000 Works - Construction, Repair & Maintenance
Blackburn with Darwen Council 2014-11-21 GBP £327,750 Works - Construction, Repair & Maintenance
Blackburn with Darwen Council 2014-10-30 GBP £70,775 Works - Construction, Repair & Maintenance
Blackburn with Darwen Council 2014-07-07 GBP £199,329
Stockport Metropolitan Council 2014-07-01 GBP £784
Stockport Metropolitan Council 2014-07-01 GBP £2,210
Stockport Metropolitan Council 2014-07-01 GBP £9,572
Wirral Borough Council 2014-05-23 GBP £39,066 Contractors - Main
Blackburn with Darwen Council 2014-05-19 GBP £33,250
Stockport Metropolitan Council 2014-05-01 GBP £7,646
Blackburn with Darwen Council 2014-03-28 GBP £19,000 Works - Construction, Repair & Maintenance
Stockport Metropolitan Council 2014-03-01 GBP £2,585
Stockport Metropolitan Council 2014-01-01 GBP £3,429
Stockport Metropolitan Council 2013-12-01 GBP £962
Stockport Metropolitan Council 2013-12-01 GBP £3,597
Stockport Metropolitan Council 2013-12-01 GBP £28,986
Stockport Metropolitan Council 2013-12-01 GBP £6,113
Stockport Metropolitan Council 2013-10-01 GBP £114,756
Stockport Metropolitan Council 2013-08-01 GBP £115,691
Stockport Metropolitan Council 2013-07-01 GBP £51,736
Stockport Metropolitan Council 2013-04-01 GBP £1,177
Wirral Borough Council 2013-02-28 GBP £33,381 Contractors - Main
Stockport Metropolitan Council 2012-10-01 GBP £49,083
Stockport Metropolitan Council 2012-02-01 GBP £2,925
Blackburn with Darwen Council 2011-07-18 GBP £24,325 Works - Construction, Repair & Maintenance

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
City West Housing Trust Construction work for multi-dwelling buildings and individual houses 2013/3/18 GBP

Construction work for multi-dwelling buildings and individual houses. City West Housing Trust (CWHT) wishes to procure a Framework Agreement pursuant to which it is envisaged that contracts will be let to contractors and developers within the Framework for the provision of a range of new build construction and development projects, as further detailed in the section of this Notice titled “Information about Lots” (below).

Bolton Council Construction work 2013/4/1 GBP 12,000,000

In order to deliver the Capital Projects Programmes, Bolton MBC is looking to establish framework agreements with a number of contractors. Examples of works to be carried out under this framework are school extensions, school refurbishments, leisure and office facilities, parks/play grounds, animal sanctuaries, small retail/market facilities.

Outgoings
Business Rates/Property Tax
No properties were found where THOMAS BARNES & SONS PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyTHOMAS BARNES & SONS PLCEvent Date2015-11-13
In the High Court of Justice Preston District Registry case number 197 Lila Thomas and David Robert Acland (IP Nos 009608 and 008894 ), both of Begbies Traynor (Central) LLP , 1 Winckley Court, Chapel Street, Preston, Lancashire, PR1 8BU Any person who requires further information may contact the Joint Administrators by telephone on 01772 202000. Alternatively enquiries can be made to Joseph Allen by email at Joseph.Allen@begbies-traynor.com or by telephone on 01772 202000. :
 
Initiating party NETWORK SCAFFOLDING CONTRACTORS LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyTHOMAS BARNES & SONS PLCEvent Date2015-09-25
SolicitorThe Keith Jones Partnership
In the High Court of Justice (Chancery Division) Liverpool District Registry case number 782 A Petition to wind up the above-named Company of Wellington House, Wellington Street, Bury, Lancashire, BL8 2BD presented on 25 September 2015 by NETWORK SCAFFOLDING CONTRACTORS LIMITED of The Scaffolding Yard, Station Road, Blackrod, Bolton, BL6 5GJ claiming to be a creditor of the Company will be heard at Liverpool District Registry, 35 Vernon Street, Liverpool, L2 2BX on Monday 16 November 2015 at 10:00 am (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 13 November 2015.
 
Initiating party Event TypeAppointment of Administrators
Defending partyTHE PROPERTY PARTNERSHIPEvent Date2012-02-17
In the High Court of Justice, Chancery Division Companies Court case number 01248 David J Dunckley and Daniel R W Smith (IP Nos 9467 and 8373 ), both of Grant Thornton UK LLP , 30 Finsbury Square, London, EC2P 2YU Further details contact: David J Dunckley or Daniel R W Smith, Tel: 0161 953 6900. Alternative contact: Karen Mairs. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THOMAS BARNES & SONS PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THOMAS BARNES & SONS PLC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.