Company NameBarrier Limited
Company StatusActive
Company Number01226016
CategoryPrivate Limited Company
Incorporation Date11 September 1975(48 years, 8 months ago)
Previous Names4

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Alan Edward Nightingale
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2005(29 years, 9 months after company formation)
Appointment Duration18 years, 11 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address2 Bonnivard Gardens
Seghill
Cramlington
Northumberland
NE23 7EG
Director NameMrs Eleanor Bowles
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2020(44 years, 9 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpenside Farm High Spen
Rowlands Gill
Tyne And Wear
NE39 2EU
Director NameMr David Allan Alderson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(45 years, 3 months after company formation)
Appointment Duration3 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPearl Buildings
Stephenson Street
Willington Quay
Tyne & Wear
NE28 6UE
Director NameThe Estate Of Robert Charles Freeman Bowles
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1992(16 years, 8 months after company formation)
Appointment Duration27 years, 10 months (resigned 02 April 2020)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpenside Farm
High Spen
Rowlands Gill
Tyne & Wear
NE39 2EU
Director NameAnthony John Robert Bowles
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1992(16 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 January 1994)
RoleEngineer
Correspondence Address54 Grange Park
West Monkseaton
Whitley Bay
Tyne & Wear
NE25 9RU
Director NamePhilip Doig Noble
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1992(16 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 29 March 1993)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address49 Woodlands
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4YL
Director NameBrendan Michael Fitzsimons
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1992(16 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 20 December 1996)
RoleTechnical Director
Correspondence Address61 North Drive
Woodcroft Green
Hebburn
Tyne & Wear
NE31 1EW
Director NameEdward Nightingale
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1992(16 years, 8 months after company formation)
Appointment Duration12 years (resigned 27 May 2004)
RoleContracts Manager
Correspondence Address18 The Orchard
Hepscott
Morpeth
Northumberland
NE61 6HT
Director NameBrian David Lewington
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1992(16 years, 8 months after company formation)
Appointment Duration3 years (resigned 31 May 1995)
RoleContracts Manager
Correspondence Address4 Kingham Court
Castle Dene South Gosforth
Newcastle Upon Tyne
NE3 1TS
Secretary NamePhilip Doig Noble
NationalityBritish
StatusResigned
Appointed21 May 1992(16 years, 8 months after company formation)
Appointment Duration2 years (resigned 21 May 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Woodlands
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4YL
Director NameMr Vincent Johnson
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(17 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 May 1994)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Fulton Court
Shildon
County Durham
DL4 1LN
Secretary NameMalcolm Wilson Shield
NationalityBritish
StatusResigned
Appointed01 November 1993(18 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 31 May 1997)
RoleCompany Director
Correspondence AddressRose Cottage
2 Shibdon Way Axwell Park
Blaydon
Tyne And Wear
NE21 5NX
Secretary NameThe Estate Of Robert Charles Freeman Bowles
NationalityBritish
StatusResigned
Appointed31 May 1997(21 years, 8 months after company formation)
Appointment Duration22 years, 10 months (resigned 02 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpenside Farm
High Spen
Rowlands Gill
Tyne & Wear
NE39 2EU
Director NameThomas Fenton
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(22 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 2000)
RoleChairman Director
Correspondence Address9 Paddock Hill
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9XL
Director NameMark Arnott
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1999(23 years, 6 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 31 August 1999)
RoleCompany Director
Correspondence Address64 Hazel Avenue
North Shields
Tyne & Wear
NE29 9BT
Director NameMr Anthony Patrick George Griffin
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1999(24 years after company formation)
Appointment Duration7 years, 10 months (resigned 20 July 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLow Rigg House
Hood Street, St. Johns Chapel
Bishop Auckland
County Durham
DL13 1QT
Director NameMr Howard Barry Gold
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1999(24 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 08 September 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address29 Montagu Avenue
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4JH
Director NamePearl Irene Dulcie Bowles
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2009(34 years, 2 months after company formation)
Appointment Duration2 years (resigned 08 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Grange Park
West Monkseaton
Whitley Bay
Tyne And Wear
NE25 9RU

Contact

Websitewww.barriergroup.com
Telephone0191 2620510
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressPearl Buildings
Stephenson Street
Willington Quay
Tyne & Wear
NE28 6UE
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardRiverside
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

420 at £1Executors Of Pearl Irene Dulcie Bowles
42.00%
Ordinary
340 at £1Robert Charles Freeman Bowles
34.00%
Ordinary
240 at £1Alan Edward Nightingale
24.00%
Ordinary

Financials

Year2014
Turnover£27,080,904
Net Worth£6,919,362
Cash£996,331
Current Liabilities£3,217,136

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 4 weeks from now)
Accounts CategorySmall
Accounts Year End31 October

Returns

Latest Return21 May 2023 (11 months, 2 weeks ago)
Next Return Due4 June 2024 (1 month from now)

Charges

8 January 2004Delivered on: 10 January 2004
Satisfied on: 24 June 2011
Persons entitled: Bibby Factors Northeast Limited

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.
Fully Satisfied
8 February 1999Delivered on: 9 February 1999
Satisfied on: 17 August 2000
Persons entitled: Bibby Factors Sunderland Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee whether arising under the factoring agreement or otherwise.
Particulars: Fixed equitable charge over the factored debts and all other amounts of indebtedness and floating charge over all undertaking property rights and assets. See the mortgage charge document for full details.
Fully Satisfied
27 September 1996Delivered on: 10 October 1996
Satisfied on: 28 October 2005
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The plant machinery chattels or other equipment described in the schedule attached to form 395. see the mortgage charge document for full details.
Fully Satisfied
17 January 1995Delivered on: 18 January 1995
Satisfied on: 30 July 2004
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H-land and buildings at hackworth industrial estate unit 1 sedgefield co. Durham t/n-DU168711 and assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 December 1992Delivered on: 4 December 1992
Satisfied on: 24 June 2011
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a number 12 the oaks hutton henry easington.
Fully Satisfied
3 December 1992Delivered on: 4 December 1992
Satisfied on: 24 June 2011
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a number 14 the oaks hutton henry easington.
Fully Satisfied
16 August 1990Delivered on: 20 August 1990
Satisfied on: 24 June 2011
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H park road consett county durham t/n du 157215. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 February 1990Delivered on: 13 February 1990
Satisfied on: 13 July 1999
Persons entitled: Lloyds Bank PLC

Classification: Fixed charge
Secured details: Sterling pounds 45,000 and all other monies due or to become due form thecompany to the chargee under the terms of the charge.
Particulars: A first fixed charge over two charter solventlers airless spray units serial numbers 19921 and 20388.
Fully Satisfied
4 January 1990Delivered on: 12 January 1990
Satisfied on: 24 June 2011
Persons entitled: Lloyds Bank PLC

Classification: Single 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.
Fully Satisfied
8 February 2022Delivered on: 17 February 2022
Persons entitled: Trustees of the Barrier Limited Pension Fund

Classification: A registered charge
Particulars: Land and buildings on the south side of hadrian road, wallsend (title number TY168968).
Outstanding
31 July 2018Delivered on: 8 August 2018
Persons entitled: M.W Trustees Limited (Crn: 02630203) and Robert Charles Freeman Bowles as Trustees of the Barrier Limited Pension Fund

Classification: A registered charge
Particulars: 24 coquet street, jarrow, tyne & wear, NE32 5SW registered with title number TY270393, for more details please refer to the instrument.
Outstanding
30 April 2013Delivered on: 4 May 2013
Persons entitled:
Robert Charles Freeman Bowles as Trustee of the Limited Pension Scheme
Mw Trustees Limited as Trustee of the Barrier Limited Pension Scheme

Classification: A registered charge
Particulars: N/A. notification of addition to or amendment of charge.
Outstanding
30 April 2013Delivered on: 4 May 2013
Persons entitled:
Robert Charles Freeman Bowles as Trustee of the Limited Pension Scheme
Mw Trustees Limited as Trustee of the Barrier Limited Pension Scheme
Robert Charles Freeman Bowles as Trustee of the Barrier Limited Pension Scheme
Mw Trusttes Limited as Trustee of the Barrier Pension Scheme

Classification: A registered charge
Particulars: L/H k/a apartment 4 25-29 city road newcastle upon tyne t/n TY471197. Notification of addition to or amendment of charge.
Outstanding
30 April 2013Delivered on: 4 May 2013
Persons entitled:
Robert Charles Freeman Bowles as Trustee of the Limited Pension Scheme
Mw Trustees Limited as Trustee of the Barrier Limited Pension Scheme
Robert Charles Freeman Bowles as Trustee of the Barrier Limited Pension Scheme
Mw Trusttes Limited as Trustee of the Barrier Pension Scheme
Robert Charles Freeman Bowles as Trustee of the Limited Pension Scheme
Mw Trustees Limited as Trustee of the Barrier Limited Pension Scheme

Classification: A registered charge
Particulars: F/H land and buildings on the south side of hadrian road, wallsend t/n TY168968. Notification of addition to or amendment of charge.
Outstanding

Filing History

1 June 2023Confirmation statement made on 21 May 2023 with no updates (3 pages)
3 April 2023Accounts for a small company made up to 31 October 2022 (10 pages)
6 July 2022Full accounts made up to 31 October 2021 (23 pages)
20 June 2022Confirmation statement made on 21 May 2022 with no updates (3 pages)
17 February 2022Satisfaction of charge 012260160010 in full (1 page)
17 February 2022Satisfaction of charge 012260160012 in full (1 page)
17 February 2022Satisfaction of charge 012260160011 in full (1 page)
17 February 2022Satisfaction of charge 012260160013 in full (1 page)
17 February 2022Registration of charge 012260160014, created on 8 February 2022 (8 pages)
27 May 2021Confirmation statement made on 21 May 2021 with updates (4 pages)
29 March 2021Full accounts made up to 31 October 2020 (25 pages)
21 January 2021Resolutions
  • RES13 ‐ Share exchange 31/10/2020
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
2 December 2020Appointment of Mr David Allan Alderson as a director on 1 December 2020 (2 pages)
17 September 2020Full accounts made up to 31 October 2019 (23 pages)
4 June 2020Cessation of Richard Martin Soloman as a person with significant control on 2 April 2020 (1 page)
4 June 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
4 June 2020Cessation of Robert Charles Freeman Bowles as a person with significant control on 2 April 2020 (1 page)
4 June 2020Notification of Alan Edward Nightingale as a person with significant control on 2 April 2020 (2 pages)
28 May 2020Appointment of Mrs Eleanor Bowles as a director on 28 May 2020 (2 pages)
27 May 2020Termination of appointment of Robert Charles Freeman Bowles as a director on 2 April 2020 (1 page)
27 May 2020Termination of appointment of Robert Charles Freeman Bowles as a secretary on 2 April 2020 (1 page)
28 May 2019Confirmation statement made on 21 May 2019 with updates (4 pages)
2 April 2019Full accounts made up to 31 October 2018 (25 pages)
8 August 2018Registration of charge 012260160013, created on 31 July 2018 (41 pages)
30 July 2018Full accounts made up to 31 October 2017 (25 pages)
30 May 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
7 August 2017Full accounts made up to 31 October 2016 (24 pages)
7 August 2017Full accounts made up to 31 October 2016 (24 pages)
25 May 2017Confirmation statement made on 21 May 2017 with updates (6 pages)
25 May 2017Confirmation statement made on 21 May 2017 with updates (6 pages)
5 August 2016Full accounts made up to 31 October 2015 (24 pages)
5 August 2016Full accounts made up to 31 October 2015 (24 pages)
31 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1,000
(6 pages)
31 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1,000
(6 pages)
31 May 2016Register inspection address has been changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom to C/O Robson Laidler Accountants Limited Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page)
31 May 2016Register inspection address has been changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom to C/O Robson Laidler Accountants Limited Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page)
12 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1,000
(6 pages)
12 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1,000
(6 pages)
13 May 2015Accounts for a medium company made up to 31 October 2014 (23 pages)
13 May 2015Accounts for a medium company made up to 31 October 2014 (23 pages)
12 August 2014Accounts for a medium company made up to 31 October 2013 (22 pages)
12 August 2014Accounts for a medium company made up to 31 October 2013 (22 pages)
7 July 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1,000
(6 pages)
7 July 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1,000
(6 pages)
1 July 2013Annual return made up to 21 May 2013 with a full list of shareholders (6 pages)
1 July 2013Annual return made up to 21 May 2013 with a full list of shareholders (6 pages)
4 May 2013Registration of charge 012260160010 (16 pages)
4 May 2013Registration of charge 012260160012 (39 pages)
4 May 2013Registration of charge 012260160011 (16 pages)
4 May 2013Registration of charge 012260160012 (39 pages)
4 May 2013Registration of charge 012260160010 (16 pages)
4 May 2013Registration of charge 012260160011 (16 pages)
21 March 2013Accounts for a medium company made up to 31 October 2012 (21 pages)
21 March 2013Accounts for a medium company made up to 31 October 2012 (21 pages)
27 July 2012Accounts for a medium company made up to 31 October 2011 (19 pages)
27 July 2012Accounts for a medium company made up to 31 October 2011 (19 pages)
1 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (6 pages)
1 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (6 pages)
14 December 2011Termination of appointment of Pearl Bowles as a director (1 page)
14 December 2011Termination of appointment of Pearl Bowles as a director (1 page)
8 July 2011Full accounts made up to 31 October 2010 (23 pages)
8 July 2011Full accounts made up to 31 October 2010 (23 pages)
28 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
28 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
28 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
28 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
28 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
28 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
28 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
28 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
25 May 2011Director's details changed for Pearl Irene Dulcie Bowles on 21 May 2011 (2 pages)
25 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (7 pages)
25 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (7 pages)
25 May 2011Register inspection address has been changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom (1 page)
25 May 2011Director's details changed for Pearl Irene Dulcie Bowles on 21 May 2011 (2 pages)
25 May 2011Register inspection address has been changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom (1 page)
10 February 2011Appointment of Pearl Irene Dulcie Bowles as a director (3 pages)
10 February 2011Appointment of Pearl Irene Dulcie Bowles as a director (3 pages)
8 June 2010Register inspection address has been changed (1 page)
8 June 2010Register inspection address has been changed (1 page)
8 June 2010Register(s) moved to registered inspection location (1 page)
8 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
8 June 2010Register(s) moved to registered inspection location (1 page)
8 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
1 June 2010Accounts for a medium company made up to 31 October 2009 (22 pages)
1 June 2010Accounts for a medium company made up to 31 October 2009 (22 pages)
26 June 2009Accounts for a medium company made up to 31 October 2008 (23 pages)
26 June 2009Accounts for a medium company made up to 31 October 2008 (23 pages)
3 June 2009Return made up to 21/05/09; full list of members (4 pages)
3 June 2009Return made up to 21/05/09; full list of members (4 pages)
16 June 2008Return made up to 21/05/08; full list of members (4 pages)
16 June 2008Return made up to 21/05/08; full list of members (4 pages)
12 May 2008Accounts for a medium company made up to 31 October 2007 (23 pages)
12 May 2008Accounts for a medium company made up to 31 October 2007 (23 pages)
30 July 2007Return made up to 21/05/07; full list of members (3 pages)
30 July 2007Return made up to 21/05/07; full list of members (3 pages)
26 July 2007Director resigned (1 page)
26 July 2007Director resigned (1 page)
23 May 2007Accounts for a medium company made up to 31 October 2006 (22 pages)
23 May 2007Accounts for a medium company made up to 31 October 2006 (22 pages)
27 July 2006Accounts for a medium company made up to 31 October 2005 (23 pages)
27 July 2006Accounts for a medium company made up to 31 October 2005 (23 pages)
12 June 2006Location of debenture register (1 page)
12 June 2006Location of register of members (1 page)
12 June 2006Location of debenture register (1 page)
12 June 2006Return made up to 21/05/06; full list of members (3 pages)
12 June 2006Return made up to 21/05/06; full list of members (3 pages)
12 June 2006Location of register of members (1 page)
28 October 2005Declaration of satisfaction of mortgage/charge (1 page)
28 October 2005Declaration of satisfaction of mortgage/charge (1 page)
6 September 2005Accounts for a medium company made up to 31 October 2004 (22 pages)
6 September 2005Accounts for a medium company made up to 31 October 2004 (22 pages)
10 August 2005New director appointed (2 pages)
10 August 2005New director appointed (2 pages)
31 May 2005Return made up to 21/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
31 May 2005Return made up to 21/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
30 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
17 June 2004Return made up to 21/05/04; full list of members (7 pages)
17 June 2004Director resigned (1 page)
17 June 2004Director resigned (1 page)
17 June 2004Return made up to 21/05/04; full list of members (7 pages)
22 April 2004Accounts for a medium company made up to 31 October 2003 (21 pages)
22 April 2004Accounts for a medium company made up to 31 October 2003 (21 pages)
10 January 2004Particulars of mortgage/charge (4 pages)
10 January 2004Particulars of mortgage/charge (4 pages)
24 October 2003Director resigned (1 page)
24 October 2003Director resigned (1 page)
6 June 2003Return made up to 21/05/03; full list of members (8 pages)
6 June 2003Return made up to 21/05/03; full list of members (8 pages)
2 June 2003Accounts for a small company made up to 31 October 2002 (22 pages)
2 June 2003Accounts for a small company made up to 31 October 2002 (22 pages)
19 March 2003Director's particulars changed (1 page)
19 March 2003Director's particulars changed (1 page)
19 June 2002Group of companies' accounts made up to 31 October 2001 (21 pages)
19 June 2002Return made up to 21/05/02; full list of members (8 pages)
19 June 2002Return made up to 21/05/02; full list of members (8 pages)
19 June 2002Group of companies' accounts made up to 31 October 2001 (21 pages)
3 December 2001Accounts for a medium company made up to 31 October 2000 (19 pages)
3 December 2001Accounts for a medium company made up to 31 October 2000 (19 pages)
10 July 2001Return made up to 21/05/01; full list of members (7 pages)
10 July 2001Return made up to 21/05/01; full list of members (7 pages)
2 October 2000Director resigned (1 page)
2 October 2000Director resigned (1 page)
17 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 June 2000Return made up to 21/05/00; full list of members (7 pages)
27 June 2000Return made up to 21/05/00; full list of members (7 pages)
10 February 2000Full group accounts made up to 31 October 1999 (27 pages)
10 February 2000Full group accounts made up to 31 October 1999 (27 pages)
8 November 1999New director appointed (2 pages)
8 November 1999New director appointed (2 pages)
12 October 1999Director resigned (1 page)
12 October 1999Director resigned (1 page)
27 September 1999New director appointed (2 pages)
27 September 1999New director appointed (2 pages)
13 July 1999Declaration of satisfaction of mortgage/charge (2 pages)
13 July 1999Declaration of satisfaction of mortgage/charge (2 pages)
16 June 1999Return made up to 21/05/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
16 June 1999Return made up to 21/05/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
6 April 1999New director appointed (2 pages)
6 April 1999New director appointed (2 pages)
15 February 1999Full group accounts made up to 31 October 1998 (30 pages)
15 February 1999Full group accounts made up to 31 October 1998 (30 pages)
9 February 1999Particulars of mortgage/charge (3 pages)
9 February 1999Particulars of mortgage/charge (3 pages)
4 September 1998Company name changed barrier north east LIMITED\certificate issued on 07/09/98 (2 pages)
4 September 1998Company name changed barrier north east LIMITED\certificate issued on 07/09/98 (2 pages)
24 August 1998Company name changed barrier group LIMITED\certificate issued on 25/08/98 (2 pages)
24 August 1998Company name changed barrier group LIMITED\certificate issued on 25/08/98 (2 pages)
16 June 1998Return made up to 21/05/98; no change of members (4 pages)
16 June 1998Return made up to 21/05/98; no change of members (4 pages)
26 May 1998Full group accounts made up to 31 October 1997 (31 pages)
26 May 1998Full group accounts made up to 31 October 1997 (31 pages)
29 April 1998New director appointed (2 pages)
29 April 1998New director appointed (2 pages)
4 March 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
4 March 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
2 January 1998Full group accounts made up to 31 October 1996 (31 pages)
2 January 1998Full group accounts made up to 31 October 1996 (31 pages)
22 September 1997Return made up to 21/05/97; no change of members (4 pages)
22 September 1997Return made up to 21/05/97; no change of members (4 pages)
5 September 1997Secretary resigned (1 page)
5 September 1997New secretary appointed (2 pages)
5 September 1997New secretary appointed (2 pages)
5 September 1997Secretary resigned (1 page)
11 February 1997Director resigned (1 page)
11 February 1997Director resigned (1 page)
8 November 1996Full group accounts made up to 31 October 1995 (29 pages)
8 November 1996Full group accounts made up to 31 October 1995 (29 pages)
10 October 1996Particulars of mortgage/charge (10 pages)
10 October 1996Particulars of mortgage/charge (10 pages)
17 September 1996Return made up to 21/05/96; full list of members
  • 363(287) ‐ Registered office changed on 17/09/96
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 September 1996Return made up to 21/05/96; full list of members
  • 363(287) ‐ Registered office changed on 17/09/96
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 January 1996Company name changed barrier LIMITED\certificate issued on 01/02/96 (2 pages)
31 January 1996Company name changed barrier LIMITED\certificate issued on 01/02/96 (2 pages)
16 January 1996Director resigned (2 pages)
16 January 1996Director resigned (2 pages)
11 October 1995Full group accounts made up to 31 October 1994 (29 pages)
11 October 1995Full group accounts made up to 31 October 1994 (29 pages)
17 July 1995Return made up to 21/05/95; no change of members (12 pages)
17 July 1995Return made up to 21/05/95; no change of members (12 pages)
18 January 1995Particulars of mortgage/charge (7 pages)
18 January 1995Particulars of mortgage/charge (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
15 September 1993Full accounts made up to 31 October 1992 (26 pages)
15 September 1993Full accounts made up to 31 October 1992 (26 pages)
4 December 1992Particulars of mortgage/charge (5 pages)
4 December 1992Particulars of mortgage/charge (5 pages)
13 August 1992Full accounts made up to 31 October 1991 (22 pages)
13 August 1992Full accounts made up to 31 October 1991 (22 pages)
8 November 1991Full accounts made up to 31 October 1990 (15 pages)
8 November 1991Full accounts made up to 31 October 1990 (15 pages)
20 August 1990Particulars of mortgage/charge (3 pages)
20 August 1990Particulars of mortgage/charge (3 pages)
11 June 1990Full accounts made up to 31 October 1989 (13 pages)
11 June 1990Full accounts made up to 31 October 1989 (13 pages)
13 February 1990Particulars of mortgage/charge (3 pages)
13 February 1990Particulars of mortgage/charge (3 pages)
8 June 1989Full accounts made up to 31 October 1988 (13 pages)
8 June 1989Full accounts made up to 31 October 1988 (13 pages)
27 September 1984Accounts made up to 31 October 1982 (11 pages)
27 September 1984Accounts made up to 31 October 1982 (11 pages)
26 August 1981Company name changed\certificate issued on 26/08/81 (2 pages)
26 August 1981Company name changed\certificate issued on 26/08/81 (2 pages)
11 September 1975Incorporation (11 pages)
11 September 1975Incorporation (11 pages)