Shildon
County Durham
DL4 1PY
Director Name | Mr Thomas Barry Johnson |
---|---|
Date of Birth | March 1994 (Born 30 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 May 2020(28 years, 11 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Oaks West Auckland Road Shildon Durham DL4 1PY |
Director Name | David Milligan |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 November 1994) |
Role | Company Director |
Correspondence Address | 36 Gentle Row Duntocher Dunbartonshire G81 6EN Scotland |
Director Name | Mr Anthony Gordon Graham |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(1 year, 1 month after company formation) |
Appointment Duration | 27 years, 10 months (resigned 08 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hepburn House 13 Victoria Avenue Bishop Auckland DL14 7JH |
Secretary Name | David Milligan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 November 1994) |
Role | Company Director |
Correspondence Address | 36 Gentle Row Duntocher Dunbartonshire G81 6EN Scotland |
Director Name | The Estate Of Robert Charles Freeman Bowles |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1994(2 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 29 May 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spenside Farm High Spen Rowlands Gill Tyne & Wear NE39 2EU |
Secretary Name | Mr Anthony Gordon Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1994(3 years, 6 months after company formation) |
Appointment Duration | 25 years, 5 months (resigned 07 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hepburn House 13 Victoria Avenue Bishop Auckland DL14 7JH |
Director Name | Robert Taylor |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(6 years, 10 months after company formation) |
Appointment Duration | 19 years (resigned 31 March 2017) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 2 Hedley Court Blyth Northumberland NE24 3JJ |
Director Name | Mr Vincent Johnson |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(23 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 All Saints Industrial Estate Darlington Road Shildon County Durham DL4 2RD |
Director Name | Mr Matthew Dobson |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 May 2020(28 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 13 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stable House Willington Crook DL15 0ET |
Website | www.barriersurveillance.com |
---|---|
Email address | [email protected] |
Telephone | 01388 772627 |
Telephone region | Bishop Auckland / Stanhope |
Registered Address | Unit 1 All Saints Industrial Estate Darlington Road Shildon Co. Durham DL4 2RD |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Shildon |
Ward | Shildon and Dene Valley |
343 at £1 | A.g. Graham 37.98% Ordinary |
---|---|
343 at £1 | Barry Johnson 37.98% Ordinary |
214 at £1 | Vincent Johnson 23.70% Ordinary |
1 at £1 | Anthony Graham 0.11% Ordinary A |
1 at £1 | Barry Johnson 0.11% Ordinary B |
1 at £1 | Vincent Johnson 0.11% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £1,180,922 |
Cash | £262,361 |
Current Liabilities | £376,932 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 29 May 2023 (11 months ago) |
---|---|
Next Return Due | 12 June 2024 (1 month, 2 weeks from now) |
27 March 2009 | Delivered on: 28 March 2009 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage 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 unit 7 all saints industrial estate shildon durham (site no bt.3005/2) t/no DU159558 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
---|---|
25 April 1997 | Delivered on: 29 April 1997 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at 77 main street shildon co durham with the benefit of all rights,licences,guarantees,any goodwill of any business,any rental and other money and all other payments. See the mortgage charge document for full details. Outstanding |
28 May 1993 | Delivered on: 3 June 1993 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Outstanding |
7 August 2023 | Change of details for Barrier Holdings (Ne) Ltd as a person with significant control on 1 August 2023 (2 pages) |
---|---|
7 August 2023 | Director's details changed for Mr Barry Johnson on 1 August 2023 (2 pages) |
31 July 2023 | Unaudited abridged accounts made up to 31 October 2022 (11 pages) |
6 July 2023 | Confirmation statement made on 29 May 2023 with updates (5 pages) |
12 July 2022 | Unaudited abridged accounts made up to 31 October 2021 (10 pages) |
14 June 2022 | Confirmation statement made on 29 May 2022 with updates (5 pages) |
30 July 2021 | Unaudited abridged accounts made up to 31 October 2020 (10 pages) |
7 July 2021 | Confirmation statement made on 29 May 2021 with updates (6 pages) |
15 June 2021 | Cessation of Barry Johnson as a person with significant control on 30 May 2020 (1 page) |
15 June 2021 | Change of details for Barrier Holdings (Ne) Ltd as a person with significant control on 30 May 2020 (2 pages) |
29 March 2021 | Second filing of Confirmation Statement dated 29 May 2020 (9 pages) |
9 March 2021 | Notification of Barrier Holdings (Ne) Ltd as a person with significant control on 8 May 2020 (2 pages) |
30 November 2020 | Appointment of Mr Matthew Dobson as a director on 1 May 2020 (2 pages) |
30 November 2020 | Appointment of Mr Thomas Barry Johnson as a director on 1 May 2020 (2 pages) |
14 October 2020 | Confirmation statement made on 29 May 2020 with updates (6 pages) |
16 September 2020 | Registered office address changed from Hilton Road Aycliffe Industrial Estate Newton Aycliffe Co. Durham DL5 6EN England to Unit 1 All Saints Industrial Estate Darlington Road Shildon Co. Durham DL4 2rd on 16 September 2020 (1 page) |
21 May 2020 | Termination of appointment of Anthony Gordon Graham as a director on 8 May 2020 (1 page) |
21 May 2020 | Termination of appointment of Vincent Johnson as a director on 8 May 2020 (1 page) |
21 May 2020 | Termination of appointment of Anthony Gordon Graham as a secretary on 7 May 2020 (1 page) |
20 February 2020 | Unaudited abridged accounts made up to 31 October 2019 (10 pages) |
24 January 2020 | Change of details for Mr Barry Johnson as a person with significant control on 22 January 2020 (2 pages) |
24 January 2020 | Registered office address changed from Unit 7 All Saints Industrial Estate Darlington Road Shildon County Durham DL4 2rd to Hilton Road Aycliffe Industrial Estate Newton Aycliffe Co. Durham DL5 6EN on 24 January 2020 (1 page) |
25 June 2019 | Unaudited abridged accounts made up to 31 October 2018 (9 pages) |
11 June 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
20 July 2018 | Unaudited abridged accounts made up to 31 October 2017 (10 pages) |
31 May 2018 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
23 August 2017 | Appointment of Mr Vincent Johnson as a director on 30 June 2017 (2 pages) |
23 August 2017 | Appointment of Mr Vincent Johnson as a director on 30 June 2017 (2 pages) |
21 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
21 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
11 July 2017 | Notification of Barry Johnson as a person with significant control on 1 June 2016 (2 pages) |
11 July 2017 | Notification of Barry Johnson as a person with significant control on 1 June 2016 (2 pages) |
4 July 2017 | Termination of appointment of Vincent Johnson as a director on 30 June 2017 (1 page) |
4 July 2017 | Termination of appointment of Vincent Johnson as a director on 30 June 2017 (1 page) |
4 July 2017 | Termination of appointment of Robert Taylor as a director on 31 March 2017 (1 page) |
4 July 2017 | Termination of appointment of Robert Taylor as a director on 31 March 2017 (1 page) |
3 July 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
3 July 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
27 July 2016 | Satisfaction of charge 2 in full (1 page) |
27 July 2016 | Satisfaction of charge 1 in full (1 page) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
27 July 2016 | Satisfaction of charge 2 in full (1 page) |
27 July 2016 | Satisfaction of charge 3 in full (2 pages) |
27 July 2016 | Satisfaction of charge 1 in full (1 page) |
27 July 2016 | Satisfaction of charge 3 in full (2 pages) |
2 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
15 July 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
10 June 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
10 June 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
5 February 2015 | Appointment of Mr Vincent Johnson as a director on 1 January 2015 (2 pages) |
5 February 2015 | Appointment of Mr Vincent Johnson as a director on 1 January 2015 (2 pages) |
5 February 2015 | Appointment of Mr Vincent Johnson as a director on 1 January 2015 (2 pages) |
2 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
2 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
17 June 2014 | Termination of appointment of Vincent Johnson as a director (1 page) |
17 June 2014 | Termination of appointment of Vincent Johnson as a director (1 page) |
10 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
11 November 2013 | Statement of capital following an allotment of shares on 27 August 2013
|
11 November 2013 | Statement of capital following an allotment of shares on 27 August 2013
|
11 November 2013 | Statement of capital following an allotment of shares on 27 August 2013
|
11 November 2013 | Statement of capital following an allotment of shares on 27 August 2013
|
11 November 2013 | Statement of capital following an allotment of shares on 27 August 2013
|
11 November 2013 | Statement of capital following an allotment of shares on 27 August 2013
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
29 May 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (7 pages) |
29 May 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (7 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
6 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (7 pages) |
6 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (7 pages) |
1 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (7 pages) |
1 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (7 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 October 2010 (9 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 October 2010 (9 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
4 June 2010 | Director's details changed for Anthony Gordon Graham on 28 May 2010 (2 pages) |
4 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (6 pages) |
4 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (6 pages) |
4 June 2010 | Director's details changed for Robert Taylor on 28 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Robert Taylor on 28 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Anthony Gordon Graham on 28 May 2010 (2 pages) |
25 August 2009 | Registered office changed on 25/08/2009 from 77 main street shildon county durham DL4 1AN (1 page) |
25 August 2009 | Registered office changed on 25/08/2009 from 77 main street shildon county durham DL4 1AN (1 page) |
1 June 2009 | Return made up to 29/05/09; full list of members (4 pages) |
1 June 2009 | Return made up to 29/05/09; full list of members (4 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
28 March 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
28 March 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
21 July 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
21 July 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
29 May 2008 | Return made up to 29/05/08; full list of members (4 pages) |
29 May 2008 | Return made up to 29/05/08; full list of members (4 pages) |
13 July 2007 | Return made up to 29/05/07; no change of members (8 pages) |
13 July 2007 | Return made up to 29/05/07; no change of members (8 pages) |
2 May 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
2 May 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
8 June 2006 | Return made up to 29/05/06; full list of members
|
8 June 2006 | Return made up to 29/05/06; full list of members
|
19 May 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
19 May 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
6 June 2005 | Return made up to 29/05/05; full list of members (8 pages) |
6 June 2005 | Return made up to 29/05/05; full list of members (8 pages) |
1 September 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
1 September 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
15 May 2004 | Return made up to 29/05/04; full list of members (8 pages) |
15 May 2004 | Return made up to 29/05/04; full list of members (8 pages) |
3 September 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
3 September 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
14 June 2003 | Return made up to 29/05/03; full list of members (8 pages) |
14 June 2003 | Return made up to 29/05/03; full list of members (8 pages) |
12 February 2003 | Company name changed echo northern LIMITED\certificate issued on 12/02/03 (3 pages) |
12 February 2003 | Company name changed echo northern LIMITED\certificate issued on 12/02/03 (3 pages) |
27 May 2002 | Accounts for a small company made up to 31 October 2001 (8 pages) |
27 May 2002 | Accounts for a small company made up to 31 October 2001 (8 pages) |
24 May 2002 | Return made up to 29/05/02; full list of members (8 pages) |
24 May 2002 | Return made up to 29/05/02; full list of members (8 pages) |
30 August 2001 | Accounts for a small company made up to 31 October 2000 (8 pages) |
30 August 2001 | Accounts for a small company made up to 31 October 2000 (8 pages) |
18 May 2001 | Return made up to 29/05/01; full list of members
|
18 May 2001 | Return made up to 29/05/01; full list of members
|
23 May 2000 | Return made up to 29/05/00; full list of members (7 pages) |
23 May 2000 | Return made up to 29/05/00; full list of members (7 pages) |
10 May 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
10 May 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
1 February 2000 | Registered office changed on 01/02/00 from: the stables, fulton court, shildon, co durham. DL4 1LN. (1 page) |
1 February 2000 | Registered office changed on 01/02/00 from: the stables, fulton court, shildon, co durham. DL4 1LN. (1 page) |
20 May 1999 | Return made up to 29/05/99; full list of members
|
20 May 1999 | Return made up to 29/05/99; full list of members
|
15 March 1999 | Accounts for a small company made up to 31 October 1998 (8 pages) |
15 March 1999 | Accounts for a small company made up to 31 October 1998 (8 pages) |
1 September 1998 | Accounts for a small company made up to 31 October 1997 (8 pages) |
1 September 1998 | Accounts for a small company made up to 31 October 1997 (8 pages) |
25 June 1998 | Return made up to 29/05/98; full list of members (6 pages) |
25 June 1998 | Return made up to 29/05/98; full list of members (6 pages) |
25 June 1998 | New director appointed (2 pages) |
25 June 1998 | New director appointed (2 pages) |
30 June 1997 | Accounts for a small company made up to 31 October 1996 (9 pages) |
30 June 1997 | Accounts for a small company made up to 31 October 1996 (9 pages) |
29 April 1997 | Particulars of mortgage/charge (3 pages) |
29 April 1997 | Particulars of mortgage/charge (3 pages) |
21 July 1996 | Return made up to 29/05/96; full list of members
|
21 July 1996 | Return made up to 29/05/96; full list of members
|
11 July 1996 | Accounts for a small company made up to 31 October 1995 (9 pages) |
11 July 1996 | Accounts for a small company made up to 31 October 1995 (9 pages) |
4 July 1995 | Return made up to 29/05/95; full list of members
|
4 July 1995 | Return made up to 29/05/95; full list of members
|
23 June 1995 | Accounts for a small company made up to 31 October 1994 (13 pages) |
23 June 1995 | Accounts for a small company made up to 31 October 1994 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
11 July 1991 | Memorandum and Articles of Association (9 pages) |
11 July 1991 | Memorandum and Articles of Association (9 pages) |