Seghill
Cramlington
Northumberland
NE23 7EG
Director Name | Mrs Eleanor Bowles |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2020(44 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spenside Farm High Spen Rowlands Gill Tyne And Wear NE39 2EU |
Director Name | Mr David Allan Alderson |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2020(45 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Pearl Buildings Stephenson Street Willington Quay Tyne & Wear NE28 6UE |
Director Name | The Estate Of Robert Charles Freeman Bowles |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1992(16 years, 8 months after company formation) |
Appointment Duration | 27 years, 10 months (resigned 02 April 2020) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | Spenside Farm High Spen Rowlands Gill Tyne & Wear NE39 2EU |
Director Name | Anthony John Robert Bowles |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1992(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 January 1994) |
Role | Engineer |
Correspondence Address | 54 Grange Park West Monkseaton Whitley Bay Tyne & Wear NE25 9RU |
Director Name | Philip Doig Noble |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1992(16 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 29 March 1993) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 49 Woodlands Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4YL |
Director Name | Brendan Michael Fitzsimons |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1992(16 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 20 December 1996) |
Role | Technical Director |
Correspondence Address | 61 North Drive Woodcroft Green Hebburn Tyne & Wear NE31 1EW |
Director Name | Edward Nightingale |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1992(16 years, 8 months after company formation) |
Appointment Duration | 12 years (resigned 27 May 2004) |
Role | Contracts Manager |
Correspondence Address | 18 The Orchard Hepscott Morpeth Northumberland NE61 6HT |
Director Name | Brian David Lewington |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1992(16 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 31 May 1995) |
Role | Contracts Manager |
Correspondence Address | 4 Kingham Court Castle Dene South Gosforth Newcastle Upon Tyne NE3 1TS |
Secretary Name | Philip Doig Noble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1992(16 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 21 May 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Woodlands Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4YL |
Director Name | Mr Vincent Johnson |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 May 1994) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Fulton Court Shildon County Durham DL4 1LN |
Secretary Name | Malcolm Wilson Shield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(18 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 May 1997) |
Role | Company Director |
Correspondence Address | Rose Cottage 2 Shibdon Way Axwell Park Blaydon Tyne And Wear NE21 5NX |
Secretary Name | The Estate Of Robert Charles Freeman Bowles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1997(21 years, 8 months after company formation) |
Appointment Duration | 22 years, 10 months (resigned 02 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spenside Farm High Spen Rowlands Gill Tyne & Wear NE39 2EU |
Director Name | Thomas Fenton |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(22 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 2000) |
Role | Chairman Director |
Correspondence Address | 9 Paddock Hill Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9XL |
Director Name | Mark Arnott |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1999(23 years, 6 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 31 August 1999) |
Role | Company Director |
Correspondence Address | 64 Hazel Avenue North Shields Tyne & Wear NE29 9BT |
Director Name | Mr Anthony Patrick George Griffin |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1999(24 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 20 July 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Low Rigg House Hood Street, St. Johns Chapel Bishop Auckland County Durham DL13 1QT |
Director Name | Mr Howard Barry Gold |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1999(24 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 September 2003) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 29 Montagu Avenue Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4JH |
Director Name | Pearl Irene Dulcie Bowles |
---|---|
Date of Birth | December 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2009(34 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 08 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Grange Park West Monkseaton Whitley Bay Tyne And Wear NE25 9RU |
Website | www.barriergroup.com |
---|---|
Telephone | 0191 2620510 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Pearl Buildings Stephenson Street Willington Quay Tyne & Wear NE28 6UE |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Riverside |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
420 at £1 | Executors Of Pearl Irene Dulcie Bowles 42.00% Ordinary |
---|---|
340 at £1 | Robert Charles Freeman Bowles 34.00% Ordinary |
240 at £1 | Alan Edward Nightingale 24.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £27,080,904 |
Net Worth | £6,919,362 |
Cash | £996,331 |
Current Liabilities | £3,217,136 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 October |
Latest Return | 21 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 4 June 2024 (1 month from now) |
8 January 2004 | Delivered 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 1999 | Delivered 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 1996 | Delivered 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 1995 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 2022 | Delivered 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 2018 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 |
1 June 2023 | Confirmation statement made on 21 May 2023 with no updates (3 pages) |
---|---|
3 April 2023 | Accounts for a small company made up to 31 October 2022 (10 pages) |
6 July 2022 | Full accounts made up to 31 October 2021 (23 pages) |
20 June 2022 | Confirmation statement made on 21 May 2022 with no updates (3 pages) |
17 February 2022 | Satisfaction of charge 012260160010 in full (1 page) |
17 February 2022 | Satisfaction of charge 012260160012 in full (1 page) |
17 February 2022 | Satisfaction of charge 012260160011 in full (1 page) |
17 February 2022 | Satisfaction of charge 012260160013 in full (1 page) |
17 February 2022 | Registration of charge 012260160014, created on 8 February 2022 (8 pages) |
27 May 2021 | Confirmation statement made on 21 May 2021 with updates (4 pages) |
29 March 2021 | Full accounts made up to 31 October 2020 (25 pages) |
21 January 2021 | Resolutions
|
2 December 2020 | Appointment of Mr David Allan Alderson as a director on 1 December 2020 (2 pages) |
17 September 2020 | Full accounts made up to 31 October 2019 (23 pages) |
4 June 2020 | Cessation of Richard Martin Soloman as a person with significant control on 2 April 2020 (1 page) |
4 June 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
4 June 2020 | Cessation of Robert Charles Freeman Bowles as a person with significant control on 2 April 2020 (1 page) |
4 June 2020 | Notification of Alan Edward Nightingale as a person with significant control on 2 April 2020 (2 pages) |
28 May 2020 | Appointment of Mrs Eleanor Bowles as a director on 28 May 2020 (2 pages) |
27 May 2020 | Termination of appointment of Robert Charles Freeman Bowles as a director on 2 April 2020 (1 page) |
27 May 2020 | Termination of appointment of Robert Charles Freeman Bowles as a secretary on 2 April 2020 (1 page) |
28 May 2019 | Confirmation statement made on 21 May 2019 with updates (4 pages) |
2 April 2019 | Full accounts made up to 31 October 2018 (25 pages) |
8 August 2018 | Registration of charge 012260160013, created on 31 July 2018 (41 pages) |
30 July 2018 | Full accounts made up to 31 October 2017 (25 pages) |
30 May 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
7 August 2017 | Full accounts made up to 31 October 2016 (24 pages) |
7 August 2017 | Full accounts made up to 31 October 2016 (24 pages) |
25 May 2017 | Confirmation statement made on 21 May 2017 with updates (6 pages) |
25 May 2017 | Confirmation statement made on 21 May 2017 with updates (6 pages) |
5 August 2016 | Full accounts made up to 31 October 2015 (24 pages) |
5 August 2016 | Full accounts made up to 31 October 2015 (24 pages) |
31 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Register 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 2016 | Register 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 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
13 May 2015 | Accounts for a medium company made up to 31 October 2014 (23 pages) |
13 May 2015 | Accounts for a medium company made up to 31 October 2014 (23 pages) |
12 August 2014 | Accounts for a medium company made up to 31 October 2013 (22 pages) |
12 August 2014 | Accounts for a medium company made up to 31 October 2013 (22 pages) |
7 July 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
1 July 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (6 pages) |
1 July 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (6 pages) |
4 May 2013 | Registration of charge 012260160010 (16 pages) |
4 May 2013 | Registration of charge 012260160012 (39 pages) |
4 May 2013 | Registration of charge 012260160011 (16 pages) |
4 May 2013 | Registration of charge 012260160012 (39 pages) |
4 May 2013 | Registration of charge 012260160010 (16 pages) |
4 May 2013 | Registration of charge 012260160011 (16 pages) |
21 March 2013 | Accounts for a medium company made up to 31 October 2012 (21 pages) |
21 March 2013 | Accounts for a medium company made up to 31 October 2012 (21 pages) |
27 July 2012 | Accounts for a medium company made up to 31 October 2011 (19 pages) |
27 July 2012 | Accounts for a medium company made up to 31 October 2011 (19 pages) |
1 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (6 pages) |
1 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (6 pages) |
14 December 2011 | Termination of appointment of Pearl Bowles as a director (1 page) |
14 December 2011 | Termination of appointment of Pearl Bowles as a director (1 page) |
8 July 2011 | Full accounts made up to 31 October 2010 (23 pages) |
8 July 2011 | Full accounts made up to 31 October 2010 (23 pages) |
28 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
28 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
28 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
28 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
28 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
28 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
28 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
28 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
25 May 2011 | Director's details changed for Pearl Irene Dulcie Bowles on 21 May 2011 (2 pages) |
25 May 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (7 pages) |
25 May 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (7 pages) |
25 May 2011 | Register 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 2011 | Director's details changed for Pearl Irene Dulcie Bowles on 21 May 2011 (2 pages) |
25 May 2011 | Register 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 2011 | Appointment of Pearl Irene Dulcie Bowles as a director (3 pages) |
10 February 2011 | Appointment of Pearl Irene Dulcie Bowles as a director (3 pages) |
8 June 2010 | Register inspection address has been changed (1 page) |
8 June 2010 | Register inspection address has been changed (1 page) |
8 June 2010 | Register(s) moved to registered inspection location (1 page) |
8 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Register(s) moved to registered inspection location (1 page) |
8 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Accounts for a medium company made up to 31 October 2009 (22 pages) |
1 June 2010 | Accounts for a medium company made up to 31 October 2009 (22 pages) |
26 June 2009 | Accounts for a medium company made up to 31 October 2008 (23 pages) |
26 June 2009 | Accounts for a medium company made up to 31 October 2008 (23 pages) |
3 June 2009 | Return made up to 21/05/09; full list of members (4 pages) |
3 June 2009 | Return made up to 21/05/09; full list of members (4 pages) |
16 June 2008 | Return made up to 21/05/08; full list of members (4 pages) |
16 June 2008 | Return made up to 21/05/08; full list of members (4 pages) |
12 May 2008 | Accounts for a medium company made up to 31 October 2007 (23 pages) |
12 May 2008 | Accounts for a medium company made up to 31 October 2007 (23 pages) |
30 July 2007 | Return made up to 21/05/07; full list of members (3 pages) |
30 July 2007 | Return made up to 21/05/07; full list of members (3 pages) |
26 July 2007 | Director resigned (1 page) |
26 July 2007 | Director resigned (1 page) |
23 May 2007 | Accounts for a medium company made up to 31 October 2006 (22 pages) |
23 May 2007 | Accounts for a medium company made up to 31 October 2006 (22 pages) |
27 July 2006 | Accounts for a medium company made up to 31 October 2005 (23 pages) |
27 July 2006 | Accounts for a medium company made up to 31 October 2005 (23 pages) |
12 June 2006 | Location of debenture register (1 page) |
12 June 2006 | Location of register of members (1 page) |
12 June 2006 | Location of debenture register (1 page) |
12 June 2006 | Return made up to 21/05/06; full list of members (3 pages) |
12 June 2006 | Return made up to 21/05/06; full list of members (3 pages) |
12 June 2006 | Location of register of members (1 page) |
28 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 September 2005 | Accounts for a medium company made up to 31 October 2004 (22 pages) |
6 September 2005 | Accounts for a medium company made up to 31 October 2004 (22 pages) |
10 August 2005 | New director appointed (2 pages) |
10 August 2005 | New director appointed (2 pages) |
31 May 2005 | Return made up to 21/05/05; full list of members
|
31 May 2005 | Return made up to 21/05/05; full list of members
|
30 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 June 2004 | Return made up to 21/05/04; full list of members (7 pages) |
17 June 2004 | Director resigned (1 page) |
17 June 2004 | Director resigned (1 page) |
17 June 2004 | Return made up to 21/05/04; full list of members (7 pages) |
22 April 2004 | Accounts for a medium company made up to 31 October 2003 (21 pages) |
22 April 2004 | Accounts for a medium company made up to 31 October 2003 (21 pages) |
10 January 2004 | Particulars of mortgage/charge (4 pages) |
10 January 2004 | Particulars of mortgage/charge (4 pages) |
24 October 2003 | Director resigned (1 page) |
24 October 2003 | Director resigned (1 page) |
6 June 2003 | Return made up to 21/05/03; full list of members (8 pages) |
6 June 2003 | Return made up to 21/05/03; full list of members (8 pages) |
2 June 2003 | Accounts for a small company made up to 31 October 2002 (22 pages) |
2 June 2003 | Accounts for a small company made up to 31 October 2002 (22 pages) |
19 March 2003 | Director's particulars changed (1 page) |
19 March 2003 | Director's particulars changed (1 page) |
19 June 2002 | Group of companies' accounts made up to 31 October 2001 (21 pages) |
19 June 2002 | Return made up to 21/05/02; full list of members (8 pages) |
19 June 2002 | Return made up to 21/05/02; full list of members (8 pages) |
19 June 2002 | Group of companies' accounts made up to 31 October 2001 (21 pages) |
3 December 2001 | Accounts for a medium company made up to 31 October 2000 (19 pages) |
3 December 2001 | Accounts for a medium company made up to 31 October 2000 (19 pages) |
10 July 2001 | Return made up to 21/05/01; full list of members (7 pages) |
10 July 2001 | Return made up to 21/05/01; full list of members (7 pages) |
2 October 2000 | Director resigned (1 page) |
2 October 2000 | Director resigned (1 page) |
17 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 June 2000 | Return made up to 21/05/00; full list of members (7 pages) |
27 June 2000 | Return made up to 21/05/00; full list of members (7 pages) |
10 February 2000 | Full group accounts made up to 31 October 1999 (27 pages) |
10 February 2000 | Full group accounts made up to 31 October 1999 (27 pages) |
8 November 1999 | New director appointed (2 pages) |
8 November 1999 | New director appointed (2 pages) |
12 October 1999 | Director resigned (1 page) |
12 October 1999 | Director resigned (1 page) |
27 September 1999 | New director appointed (2 pages) |
27 September 1999 | New director appointed (2 pages) |
13 July 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 June 1999 | Return made up to 21/05/99; full list of members
|
16 June 1999 | Return made up to 21/05/99; full list of members
|
6 April 1999 | New director appointed (2 pages) |
6 April 1999 | New director appointed (2 pages) |
15 February 1999 | Full group accounts made up to 31 October 1998 (30 pages) |
15 February 1999 | Full group accounts made up to 31 October 1998 (30 pages) |
9 February 1999 | Particulars of mortgage/charge (3 pages) |
9 February 1999 | Particulars of mortgage/charge (3 pages) |
4 September 1998 | Company name changed barrier north east LIMITED\certificate issued on 07/09/98 (2 pages) |
4 September 1998 | Company name changed barrier north east LIMITED\certificate issued on 07/09/98 (2 pages) |
24 August 1998 | Company name changed barrier group LIMITED\certificate issued on 25/08/98 (2 pages) |
24 August 1998 | Company name changed barrier group LIMITED\certificate issued on 25/08/98 (2 pages) |
16 June 1998 | Return made up to 21/05/98; no change of members (4 pages) |
16 June 1998 | Return made up to 21/05/98; no change of members (4 pages) |
26 May 1998 | Full group accounts made up to 31 October 1997 (31 pages) |
26 May 1998 | Full group accounts made up to 31 October 1997 (31 pages) |
29 April 1998 | New director appointed (2 pages) |
29 April 1998 | New director appointed (2 pages) |
4 March 1998 | Resolutions
|
4 March 1998 | Resolutions
|
2 January 1998 | Full group accounts made up to 31 October 1996 (31 pages) |
2 January 1998 | Full group accounts made up to 31 October 1996 (31 pages) |
22 September 1997 | Return made up to 21/05/97; no change of members (4 pages) |
22 September 1997 | Return made up to 21/05/97; no change of members (4 pages) |
5 September 1997 | Secretary resigned (1 page) |
5 September 1997 | New secretary appointed (2 pages) |
5 September 1997 | New secretary appointed (2 pages) |
5 September 1997 | Secretary resigned (1 page) |
11 February 1997 | Director resigned (1 page) |
11 February 1997 | Director resigned (1 page) |
8 November 1996 | Full group accounts made up to 31 October 1995 (29 pages) |
8 November 1996 | Full group accounts made up to 31 October 1995 (29 pages) |
10 October 1996 | Particulars of mortgage/charge (10 pages) |
10 October 1996 | Particulars of mortgage/charge (10 pages) |
17 September 1996 | Return made up to 21/05/96; full list of members
|
17 September 1996 | Return made up to 21/05/96; full list of members
|
31 January 1996 | Company name changed barrier LIMITED\certificate issued on 01/02/96 (2 pages) |
31 January 1996 | Company name changed barrier LIMITED\certificate issued on 01/02/96 (2 pages) |
16 January 1996 | Director resigned (2 pages) |
16 January 1996 | Director resigned (2 pages) |
11 October 1995 | Full group accounts made up to 31 October 1994 (29 pages) |
11 October 1995 | Full group accounts made up to 31 October 1994 (29 pages) |
17 July 1995 | Return made up to 21/05/95; no change of members (12 pages) |
17 July 1995 | Return made up to 21/05/95; no change of members (12 pages) |
18 January 1995 | Particulars of mortgage/charge (7 pages) |
18 January 1995 | Particulars of mortgage/charge (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
15 September 1993 | Full accounts made up to 31 October 1992 (26 pages) |
15 September 1993 | Full accounts made up to 31 October 1992 (26 pages) |
4 December 1992 | Particulars of mortgage/charge (5 pages) |
4 December 1992 | Particulars of mortgage/charge (5 pages) |
13 August 1992 | Full accounts made up to 31 October 1991 (22 pages) |
13 August 1992 | Full accounts made up to 31 October 1991 (22 pages) |
8 November 1991 | Full accounts made up to 31 October 1990 (15 pages) |
8 November 1991 | Full accounts made up to 31 October 1990 (15 pages) |
20 August 1990 | Particulars of mortgage/charge (3 pages) |
20 August 1990 | Particulars of mortgage/charge (3 pages) |
11 June 1990 | Full accounts made up to 31 October 1989 (13 pages) |
11 June 1990 | Full accounts made up to 31 October 1989 (13 pages) |
13 February 1990 | Particulars of mortgage/charge (3 pages) |
13 February 1990 | Particulars of mortgage/charge (3 pages) |
8 June 1989 | Full accounts made up to 31 October 1988 (13 pages) |
8 June 1989 | Full accounts made up to 31 October 1988 (13 pages) |
27 September 1984 | Accounts made up to 31 October 1982 (11 pages) |
27 September 1984 | Accounts made up to 31 October 1982 (11 pages) |
26 August 1981 | Company name changed\certificate issued on 26/08/81 (2 pages) |
26 August 1981 | Company name changed\certificate issued on 26/08/81 (2 pages) |
11 September 1975 | Incorporation (11 pages) |
11 September 1975 | Incorporation (11 pages) |