Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BARNHAM TRADING POST LTD.
Company Information for

BARNHAM TRADING POST LTD.

76 ALDWICK ROAD, BOGNOR REGIS, WEST SUSSEX, PO21 2PE,
Company Registration Number
03318313
Private Limited Company
Active

Company Overview

About Barnham Trading Post Ltd.
BARNHAM TRADING POST LTD. was founded on 1997-02-14 and has its registered office in Bognor Regis. The organisation's status is listed as "Active". Barnham Trading Post Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BARNHAM TRADING POST LTD.
 
Legal Registered Office
76 ALDWICK ROAD
BOGNOR REGIS
WEST SUSSEX
PO21 2PE
Other companies in PO21
 
Filing Information
Company Number 03318313
Company ID Number 03318313
Date formed 1997-02-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 14/02/2016
Return next due 14/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB684862877  
Last Datalog update: 2024-03-06 15:23:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BARNHAM TRADING POST LTD.
The accountancy firm based at this address is BROMLEY CLACKETT LIMITED
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 BARNHAM TRADING POST LTD.

Current Directors
Officer Role Date Appointed
CYNTHIA ANGELA STROUD
Company Secretary 1997-02-14
CYNTHIA ANGELA STROUD
Director 1997-06-20
SCOTT ANDREW STROUD
Director 1997-06-20
SIMON JAMES STROUD
Director 1997-06-20
Previous Officers
Officer Role Date Appointed Date Resigned
LEIF PENDELL
Director 2008-02-07 2015-05-01
DEWAYNE SHAWN CLEVETT
Director 2008-02-07 2009-07-19
DEWAYNE SHAWN CLEVETT
Director 2004-04-14 2008-01-14
LEIF PENDELL
Director 2006-07-31 2008-01-14
IAN JEFFREY STROUD
Director 1997-02-14 2004-09-29
DAVID WILLIAM JOHN PARK
Director 1997-02-14 1997-12-24
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-02-14 1997-02-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CYNTHIA ANGELA STROUD CHALCRAFT LTD Company Secretary 2004-07-15 CURRENT 2004-07-15 Active
CYNTHIA ANGELA STROUD CHALCRAFT LTD Director 2004-07-15 CURRENT 2004-07-15 Active
SCOTT ANDREW STROUD CHALCRAFT LTD Director 2004-07-15 CURRENT 2004-07-15 Active
SIMON JAMES STROUD CHALCRAFT LTD Director 2004-07-15 CURRENT 2004-07-15 Active

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
2023-09-1528/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-16CONFIRMATION STATEMENT MADE ON 14/02/23, WITH UPDATES
2023-02-16CONFIRMATION STATEMENT MADE ON 14/02/23, WITH UPDATES
2022-10-1028/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-10AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-21CS01CONFIRMATION STATEMENT MADE ON 14/02/22, WITH UPDATES
2021-09-29AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 14/02/21, WITH UPDATES
2020-10-26AA28/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-19CS01CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES
2019-10-02AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES
2019-02-15PSC05Change of details for Chalcraft Limited as a person with significant control on 2018-02-15
2018-07-31AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-06LATEST SOC06/03/18 STATEMENT OF CAPITAL;GBP 44700
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES
2018-02-15PSC09Withdrawal of a person with significant control statement on 2018-02-15
2018-02-15PSC08Notification of a person with significant control statement
2018-02-15PSC07CESSATION OF CYNTHIA ANGELA STROUD AS A PERSON OF SIGNIFICANT CONTROL
2018-02-15PSC02Notification of Chalcraft Limited as a person with significant control on 2018-02-02
2017-10-17AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-15LATEST SOC15/03/17 STATEMENT OF CAPITAL;GBP 44700
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES
2016-10-04AA28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 033183130006
2016-03-10LATEST SOC10/03/16 STATEMENT OF CAPITAL;GBP 44700
2016-03-10AR0114/02/16 ANNUAL RETURN FULL LIST
2015-10-23AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-30TM01APPOINTMENT TERMINATED, DIRECTOR LEIF PENDELL
2015-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/15 FROM 1 Sidlaw Terrace Clarence Road Bognor Regis West Sussex PO21 1JY
2015-02-19LATEST SOC19/02/15 STATEMENT OF CAPITAL;GBP 44700
2015-02-19AR0114/02/15 ANNUAL RETURN FULL LIST
2014-11-18AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-14LATEST SOC14/02/14 STATEMENT OF CAPITAL;GBP 44700
2014-02-14AR0114/02/14 ANNUAL RETURN FULL LIST
2013-11-27AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-08AUDAUDITOR'S RESIGNATION
2013-02-14AR0114/02/13 ANNUAL RETURN FULL LIST
2013-02-14CH01Director's details changed for Leif Pendell on 2013-02-14
2012-12-05AASMALL COMPANY ACCOUNTS MADE UP TO 29/02/12
2012-02-16AR0114/02/12 FULL LIST
2012-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / LEIF PENDELL / 14/02/2012
2011-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11
2011-02-18AR0114/02/11 NO CHANGES
2010-11-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10
2010-03-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-02-17AR0114/02/10 NO CHANGES
2009-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09
2009-08-20288bAPPOINTMENT TERMINATED DIRECTOR DEWAYNE CLEVETT
2009-02-27363aRETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS
2009-02-10288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON STROUD / 26/09/2008
2009-02-02288cDIRECTOR'S CHANGE OF PARTICULARS / SCOTT STROUD / 26/09/2008
2008-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08
2008-03-06363sRETURN MADE UP TO 14/02/08; CHANGE OF MEMBERS
2008-02-11RES13AUTH EX & DEL DOCS 25/01/08
2008-02-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-02-08288aNEW DIRECTOR APPOINTED
2008-02-08288aNEW DIRECTOR APPOINTED
2008-02-04155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-01-18288bDIRECTOR RESIGNED
2008-01-18288bDIRECTOR RESIGNED
2007-12-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-07-23363sRETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS; AMEND
2007-03-06363sRETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS
2006-11-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06
2006-09-21288aNEW DIRECTOR APPOINTED
2006-06-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-04-13169£ IC 46500/44700 28/02/06 £ SR 1800@1=1800
2006-03-23122£ IC 231500/46500 28/02/06 £ SR 185000@1=185000
2006-02-17363sRETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS
2005-08-05AAFULL ACCOUNTS MADE UP TO 28/02/05
2005-08-03RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-02-28363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-28363sRETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS
2004-12-29AAFULL ACCOUNTS MADE UP TO 29/02/04
2004-10-22288bDIRECTOR RESIGNED
2004-04-2888(2)RAD 30/03/04--------- £ SI 75000@1=75000 £ IC 160000/235000
2004-04-26288aNEW DIRECTOR APPOINTED
2004-02-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-02-13363sRETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS
2003-08-14AAFULL ACCOUNTS MADE UP TO 28/02/03
2003-03-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-19363sRETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS
2003-01-22395PARTICULARS OF MORTGAGE/CHARGE
2002-11-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-11-29123£ NC 250000/600000 19/11/02
2002-11-29RES04NC INC ALREADY ADJUSTED 19/11/02
2002-11-27395PARTICULARS OF MORTGAGE/CHARGE
2002-08-29AAFULL ACCOUNTS MADE UP TO 28/02/02
2002-04-19363(288)DIRECTOR'S PARTICULARS CHANGED
2002-04-19363sRETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS
2001-12-10AAFULL ACCOUNTS MADE UP TO 28/02/01
2001-02-14363sRETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS
2000-08-25AAFULL ACCOUNTS MADE UP TO 29/02/00
2000-07-21122£ IC 160000/50000 07/06/00 £ SR 110000@1=110000
2000-02-18363(288)DIRECTOR'S PARTICULARS CHANGED
2000-02-18363sRETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS
1999-09-28395PARTICULARS OF MORTGAGE/CHARGE
1999-06-09AAFULL ACCOUNTS MADE UP TO 28/02/99
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade

47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1022241 Expired Licenced property: 10 BARNHAM ROAD BARNHAM BOGNOR REGIS PO22 0ES;
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1022241 Expired Licenced property: 10 BARNHAM ROAD BARNHAM BOGNOR REGIS PO22 0ES;
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1022241 Expired Licenced property: 10 BARNHAM ROAD BARNHAM BOGNOR REGIS PO22 0ES;

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BARNHAM TRADING POST LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-08-08 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2003-01-22 Outstanding HSBC BANK PLC
DEBENTURE 2002-11-27 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 1999-09-28 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1997-10-23 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1997-10-23 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28
Annual Accounts
2009-02-28
Annual Accounts
2008-02-29
Annual Accounts
2015-02-28
Annual Accounts
2016-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-28
Annual Accounts
2021-02-28
Annual Accounts
2022-02-28

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 BARNHAM TRADING POST LTD.

Intangible Assets
Patents
We have not found any records of BARNHAM TRADING POST LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for BARNHAM TRADING POST LTD.
Trademarks
We have not found any records of BARNHAM TRADING POST LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BARNHAM TRADING POST LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as BARNHAM TRADING POST LTD. are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where BARNHAM TRADING POST LTD. 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BARNHAM TRADING POST LTD. 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 BARNHAM TRADING POST LTD. 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.