Company NameBarnford Estates Ltd
DirectorsJoshua Halpern and Samuel Halpern
Company StatusActive
Company Number08321975
CategoryPrivate Limited Company
Incorporation Date6 December 2012(11 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Joshua Halpern
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2013(4 weeks, 1 day after company formation)
Appointment Duration11 years, 3 months
RoleProperty Investment
Country of ResidenceEngland
Correspondence Address1st Floor Cloister House New Bailey Street
Salford
M3 5FS
Director NameMr Samuel Halpern
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2013(4 weeks, 1 day after company formation)
Appointment Duration11 years, 3 months
RoleProperty Investment
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Cloister House New Bailey Street
Salford
M3 5FS
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered Address1st Floor Cloister House
New Bailey Street
Salford
M3 5FS
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Joshua Halpern
50.00%
Ordinary
1 at £1Samuel Halpern
50.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 4 weeks from now)

Charges

25 May 2017Delivered on: 2 June 2017
Persons entitled: N M Rothschild & Sons Limited as Security Agent

Classification: A registered charge
Particulars: All and whole the tenant’s interest in (I) the lease of unit 5, greenrole trading estate, howe moss drive, dyce, aberdeen registered in the land register of scotland under title number ABN50938; and (ii) the lease of units 6, 7, 8, 9, 10, 11, 12, 17, 18 and 20 greenrole trading estate, howe moss drive, dyce, aberdeen registered in the land register of scotland under title number ABN50937; together with (one) the whole buildings erected thereon; (two) the fittings and fixtures in and upon the said subjects in so far as the chargor has right thereto; (three) the pertinents, rights and privileges; and (four) the chargor's whole rights, title and interest, present and future, in and to the said subjects and others.
Outstanding
25 May 2017Delivered on: 2 June 2017
Persons entitled: N M Rothschild & Sons Limited as Security Agent

Classification: A registered charge
Particulars: All and whole the property known as unit 19, greenrole trading estate, howe moss drive, dyce, aberdeen AB2 0GL being the subjects registered in the land register of scotland under title number ABN117525; together with (one) [the fixtures and fittings therein and thereon; (two) the parts, privileges and pertinents thereof and (three) the chargor's whole right title and interest present and future in and to the subjects hereinbefore described.
Outstanding
10 May 2017Delivered on: 23 May 2017
Persons entitled: N M Rothschild & Sons Limited as Security Agent and Trustee

Classification: A registered charge
Particulars: All and whole the chargor's whole right, title and interest in and to the rent and all other monies due and to become due to the chargor in terms of the lease between the chargor and zilift limited to be executed pursuant to the missives between the aforementioned parties dated 22 march 2017 affecting the property known as unit 19, greenrole trading estate, howe moss drive, dyce, aberdeen, AB21 0GL being the subjects registered in the land register of scotland under title number ABN117525; together with by way of inclusion and not exception the chargor's rights to (one) the fixtures and fittings therein and thereon; (two) the parts, priviledges and pertinents thereof and (three) the chargor's whole right and title and interest present and future in and to the property.
Outstanding
10 May 2017Delivered on: 23 May 2017
Persons entitled: N M Rothschild & Sons Limited as Security Agent and Trustee

Classification: A registered charge
Particulars: All and whole the chargor's whole right, title and interest in and to the rent and all other monies due and to become due to the chargor in terms of the leases (detailed in part two of the schedule) affecting the tenant's interest in the property known as unit 5 greenrole trading estate, howe moss drive, dyce, aberdeen, AB21 0GL which is registered in the land register of scotland under title number ABN50938 and in the property known as units 6, 7, 8, 9, 10, 11, 12, 17, 18 and 20, greenrole trading estate, howe moss drive, dyce, aberdeen, AB21 0GL which is registered in the land register of scotland under title number ABN50937.
Outstanding
19 May 2017Delivered on: 22 May 2017
Persons entitled: N M Rothschild & Sons Limited (As Security Agent)

Classification: A registered charge
Particulars: The land known as greenrole trading estate, dyce, aberdeen and registered at the land register in scotland with title numbers ABN50938 (tenant's interest) in respect of unit 5, ABN50937 (tenant's interest) in respect of units 6-12 (inclusive), 17, 18 and 20 and ABN117525 in respect of unit 19.
Outstanding
3 February 2014Delivered on: 21 February 2014
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: Unit 19 howemoss drive dyce aberdeen. Notification of addition to or amendment of charge.
Outstanding
23 April 2013Delivered on: 3 May 2013
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: All and whole the tenants interest in (I) the lease of unit 5, greenrole trading estate, howe moss drive, dyce aberdeen t/no:ABN50938,(ii) the lease of units 6,7,8,9,10,11,12,17,18 and 20 greenrole trading estate, howe moss drive, dyce aberdeen t/no:ABN50937 and (iii) the lease of unit 19, greenrole trading estate, howe moss drive, dyce aberdeen t/no:ABN50939. Notification of addition to or amendment of charge.
Outstanding
15 April 2013Delivered on: 18 April 2013
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

19 January 2023Accounts for a dormant company made up to 30 April 2022 (2 pages)
4 January 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
17 January 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
6 December 2021Accounts for a dormant company made up to 30 April 2021 (2 pages)
28 January 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
4 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
15 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
6 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
7 March 2019Registered office address changed from 6th Floor Cardinal House 20 st. Marys Parsonage Manchester M3 2LG to 1st Floor Cloister House New Bailey Street Salford M3 5FS on 7 March 2019 (1 page)
7 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
23 May 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
4 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
28 September 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
28 September 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
24 June 2017Satisfaction of charge 083219750001 in full (4 pages)
24 June 2017Satisfaction of charge 083219750001 in full (4 pages)
24 June 2017Satisfaction of charge 083219750002 in full (4 pages)
24 June 2017Satisfaction of charge 083219750003 in full (4 pages)
24 June 2017Satisfaction of charge 083219750002 in full (4 pages)
24 June 2017Satisfaction of charge 083219750003 in full (4 pages)
6 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
6 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
2 June 2017Registration of charge 083219750007, created on 25 May 2017 (15 pages)
2 June 2017Registration of charge 083219750007, created on 25 May 2017 (15 pages)
2 June 2017Registration of charge 083219750008, created on 25 May 2017 (15 pages)
2 June 2017Registration of charge 083219750008, created on 25 May 2017 (15 pages)
23 May 2017Registration of charge 083219750006, created on 10 May 2017 (7 pages)
23 May 2017Registration of charge 083219750005, created on 10 May 2017 (7 pages)
23 May 2017Registration of charge 083219750005, created on 10 May 2017 (7 pages)
23 May 2017Registration of charge 083219750006, created on 10 May 2017 (7 pages)
22 May 2017Registration of charge 083219750004, created on 19 May 2017 (59 pages)
22 May 2017Registration of charge 083219750004, created on 19 May 2017 (59 pages)
16 January 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
16 January 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
15 September 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
15 September 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
4 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(3 pages)
4 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(3 pages)
26 November 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
26 November 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
23 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2
(3 pages)
23 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2
(3 pages)
23 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2
(3 pages)
27 November 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
27 November 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
21 February 2014Registration of charge 083219750003 (10 pages)
21 February 2014Registration of charge 083219750003 (10 pages)
27 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(3 pages)
27 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(3 pages)
27 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(3 pages)
15 November 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
15 November 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
3 May 2013Registration of charge 083219750002 (9 pages)
3 May 2013Registration of charge 083219750002 (9 pages)
18 April 2013Registration of charge 083219750001 (6 pages)
18 April 2013Registration of charge 083219750001 (6 pages)
4 January 2013Statement of capital following an allotment of shares on 4 January 2013
  • GBP 1
(3 pages)
4 January 2013Appointment of Mr Joshua Halpern as a director (2 pages)
4 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (3 pages)
4 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (3 pages)
4 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (3 pages)
4 January 2013Appointment of Mr Samuel Halpern as a director (2 pages)
4 January 2013Current accounting period shortened from 31 December 2013 to 30 April 2013 (1 page)
4 January 2013Appointment of Mr Joshua Halpern as a director (2 pages)
4 January 2013Statement of capital following an allotment of shares on 4 January 2013
  • GBP 1
(3 pages)
4 January 2013Current accounting period shortened from 31 December 2013 to 30 April 2013 (1 page)
4 January 2013Appointment of Mr Samuel Halpern as a director (2 pages)
4 January 2013Statement of capital following an allotment of shares on 4 January 2013
  • GBP 1
(3 pages)
17 December 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
17 December 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
17 December 2012Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 17 December 2012 (1 page)
17 December 2012Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 17 December 2012 (1 page)
6 December 2012Incorporation (20 pages)
6 December 2012Incorporation (20 pages)