Duns
Berwickshire
TD11 3QJ
Scotland
Director Name | Mr Patrick Henry Dixon |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 1993(8 months, 4 weeks after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Director Of Sales |
Country of Residence | Scotland |
Correspondence Address | Gruel Dykes Duns Berwickshire TD11 3QJ Scotland |
Secretary Name | Mr Patrick Henry Dixon |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 January 1993(8 months, 4 weeks after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Director Of Sales |
Country of Residence | Scotland |
Correspondence Address | Gruel Dykes Duns Berwickshire TD11 3QJ Scotland |
Director Name | Mr James Patrick Dixon |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2004(12 years, 5 months after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Sales Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 38 Easter Street Duns Berwickshire TD11 3DN Scotland |
Director Name | Mrs Shirley Dixon |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2023(31 years, 5 months after company formation) |
Appointment Duration | 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sanderson McCreath & Edney 4 Quay Walls Berwick Upon Tweed Northumberland TD15 1HD Scotland |
Director Name | Mr Francis Joseph Miller |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(same day as company formation) |
Role | Sales Director |
Correspondence Address | 9 Ryehill Close Nunthorpe Middlesbrough Cleveland TS7 0LU |
Director Name | Mr Michael John Scaife |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(same day as company formation) |
Role | Mechanical Engineer |
Country of Residence | England |
Correspondence Address | Yearby Farm Yearby Road Yearby Redcar Cleveland TS11 8HF |
Secretary Name | Mr Michael Gordon Le Roux |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(same day as company formation) |
Role | Group Accountant |
Correspondence Address | 67 Gills Treet Guisborough Cleveland TS14 6EH |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | bargam.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01361 883418 |
Telephone region | Duns |
Registered Address | Sanderson McCreath & Edney 4 Quay Walls Berwick Upon Tweed Northumberland TD15 1HD Scotland |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Berwick-upon-Tweed |
Ward | Berwick North |
Built Up Area | Berwick-upon-Tweed |
4.5k at £1 | Mr Patrick Henry Dixon 50.00% Ordinary |
---|---|
2.7k at £1 | James Patrick Dixon 30.00% Ordinary |
1.8k at £1 | Mrs Genny Wentworth Dixon 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £159,935 |
Cash | £40,224 |
Current Liabilities | £511,895 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 27 April 2023 (1 year ago) |
---|---|
Next Return Due | 11 May 2024 (1 week, 4 days from now) |
1 August 1997 | Delivered on: 20 August 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
19 December 2023 | Change of details for Mr Patrick Henry Dixon as a person with significant control on 29 September 2023 (2 pages) |
---|---|
19 December 2023 | Appointment of Mrs Shirley Dixon as a director on 29 September 2023 (2 pages) |
19 December 2023 | Change of details for Mr James Patrick Dixon as a person with significant control on 29 September 2023 (2 pages) |
8 May 2023 | Confirmation statement made on 27 April 2023 with no updates (3 pages) |
19 January 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
10 May 2022 | Confirmation statement made on 27 April 2022 with no updates (3 pages) |
15 March 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
13 May 2021 | Confirmation statement made on 27 April 2021 with no updates (3 pages) |
6 April 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
12 May 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
21 February 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
14 May 2019 | Resolutions
|
10 May 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
26 March 2019 | Unaudited abridged accounts made up to 30 September 2018 (10 pages) |
9 May 2018 | Confirmation statement made on 27 April 2018 with updates (7 pages) |
15 February 2018 | Unaudited abridged accounts made up to 30 September 2017 (13 pages) |
14 February 2018 | Statement of capital following an allotment of shares on 14 February 2018
|
1 February 2018 | Statement of capital following an allotment of shares on 1 February 2018
|
8 May 2017 | Confirmation statement made on 27 April 2017 with updates (7 pages) |
8 May 2017 | Confirmation statement made on 27 April 2017 with updates (7 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
24 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
22 April 2016 | Statement of company's objects (2 pages) |
22 April 2016 | Resolutions
|
22 April 2016 | Statement of capital following an allotment of shares on 4 April 2016
|
22 April 2016 | Statement of capital following an allotment of shares on 4 April 2016
|
22 April 2016 | Resolutions
|
22 April 2016 | Change of share class name or designation (2 pages) |
22 April 2016 | Statement of company's objects (2 pages) |
22 April 2016 | Change of share class name or designation (2 pages) |
22 April 2016 | Particulars of variation of rights attached to shares (2 pages) |
22 April 2016 | Particulars of variation of rights attached to shares (2 pages) |
5 April 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
5 April 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
10 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
10 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
2 June 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
23 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
18 December 2013 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
18 December 2013 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
24 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (6 pages) |
24 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (6 pages) |
18 April 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
18 April 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
17 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (6 pages) |
17 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (6 pages) |
6 January 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
6 January 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
20 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
20 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
25 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (6 pages) |
25 May 2011 | Director's details changed for Mrs Genny Wentworth Dixon on 6 April 2011 (2 pages) |
25 May 2011 | Director's details changed for Mrs Genny Wentworth Dixon on 6 April 2011 (2 pages) |
25 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (6 pages) |
25 May 2011 | Director's details changed for Mrs Genny Wentworth Dixon on 6 April 2011 (2 pages) |
25 May 2010 | Director's details changed for James Patrick Dixon on 27 April 2010 (2 pages) |
25 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Director's details changed for James Patrick Dixon on 27 April 2010 (2 pages) |
9 January 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
9 January 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
3 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
3 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
13 May 2009 | Return made up to 27/04/09; full list of members (4 pages) |
13 May 2009 | Return made up to 27/04/09; full list of members (4 pages) |
28 May 2008 | Return made up to 27/04/08; full list of members (4 pages) |
28 May 2008 | Return made up to 27/04/08; full list of members (4 pages) |
14 March 2008 | Return made up to 27/04/07; full list of members (7 pages) |
14 March 2008 | Return made up to 27/04/07; full list of members (7 pages) |
29 December 2007 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
29 December 2007 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
6 December 2007 | Registered office changed on 06/12/07 from: 41 greenshaw lane patrington hull north humberside (1 page) |
6 December 2007 | Registered office changed on 06/12/07 from: 41 greenshaw lane patrington hull north humberside (1 page) |
21 May 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
21 May 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
30 May 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
30 May 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
17 May 2006 | Return made up to 27/04/06; full list of members (7 pages) |
17 May 2006 | Return made up to 27/04/06; full list of members (7 pages) |
31 May 2005 | Return made up to 27/04/05; full list of members (7 pages) |
31 May 2005 | Return made up to 27/04/05; full list of members (7 pages) |
20 May 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
20 May 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
28 October 2004 | New director appointed (2 pages) |
28 October 2004 | New director appointed (2 pages) |
2 August 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
2 August 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
2 June 2004 | Return made up to 27/04/04; full list of members (7 pages) |
2 June 2004 | Return made up to 27/04/04; full list of members (7 pages) |
18 July 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
18 July 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
15 May 2003 | Return made up to 27/04/03; full list of members (7 pages) |
15 May 2003 | Return made up to 27/04/03; full list of members (7 pages) |
14 October 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
14 October 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
23 May 2002 | Return made up to 27/04/02; full list of members (7 pages) |
23 May 2002 | Return made up to 27/04/02; full list of members (7 pages) |
29 June 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
29 June 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
6 June 2001 | Return made up to 27/04/01; full list of members (6 pages) |
6 June 2001 | Return made up to 27/04/01; full list of members (6 pages) |
20 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
20 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
18 May 2000 | Return made up to 27/04/00; full list of members (6 pages) |
18 May 2000 | Return made up to 27/04/00; full list of members (6 pages) |
26 August 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
26 August 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
26 May 1999 | Return made up to 27/04/99; no change of members (4 pages) |
26 May 1999 | Return made up to 27/04/99; no change of members (4 pages) |
6 July 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
6 July 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
20 August 1997 | Particulars of mortgage/charge (3 pages) |
20 August 1997 | Particulars of mortgage/charge (3 pages) |
30 May 1997 | Return made up to 27/04/97; full list of members (6 pages) |
30 May 1997 | Return made up to 27/04/97; full list of members (6 pages) |
4 May 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
4 May 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
15 July 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
15 July 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
18 June 1996 | Return made up to 27/04/96; no change of members (4 pages) |
18 June 1996 | Return made up to 27/04/96; no change of members (4 pages) |
21 June 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
21 June 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
19 April 1995 | Return made up to 27/04/95; no change of members (4 pages) |
19 April 1995 | Return made up to 27/04/95; no change of members (4 pages) |
27 April 1992 | Incorporation (13 pages) |
27 April 1992 | Incorporation (13 pages) |