Company NameBarrier Surveillance Systems Limited
DirectorsBarry Johnson and Thomas Barry Johnson
Company StatusActive
Company Number02615284
CategoryPrivate Limited Company
Incorporation Date29 May 1991(32 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMr Barry Johnson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1992(1 year, 1 month after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Oaks West Auckland Road
Shildon
County Durham
DL4 1PY
Director NameMr Thomas Barry Johnson
Date of BirthMarch 1994 (Born 30 years ago)
NationalityEnglish
StatusCurrent
Appointed01 May 2020(28 years, 11 months after company formation)
Appointment Duration3 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Oaks West Auckland Road
Shildon
Durham
DL4 1PY
Director NameDavid Milligan
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(1 year, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 28 November 1994)
RoleCompany Director
Correspondence Address36 Gentle Row
Duntocher
Dunbartonshire
G81 6EN
Scotland
Director NameMr Anthony Gordon Graham
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(1 year, 1 month after company formation)
Appointment Duration27 years, 10 months (resigned 08 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHepburn House
13 Victoria Avenue
Bishop Auckland
DL14 7JH
Secretary NameDavid Milligan
NationalityBritish
StatusResigned
Appointed30 June 1992(1 year, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 28 November 1994)
RoleCompany Director
Correspondence Address36 Gentle Row
Duntocher
Dunbartonshire
G81 6EN
Scotland
Director NameThe Estate Of Robert Charles Freeman Bowles
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1994(2 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 29 May 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpenside Farm
High Spen
Rowlands Gill
Tyne & Wear
NE39 2EU
Secretary NameMr Anthony Gordon Graham
NationalityBritish
StatusResigned
Appointed28 November 1994(3 years, 6 months after company formation)
Appointment Duration25 years, 5 months (resigned 07 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHepburn House
13 Victoria Avenue
Bishop Auckland
DL14 7JH
Director NameRobert Taylor
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(6 years, 10 months after company formation)
Appointment Duration19 years (resigned 31 March 2017)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address2 Hedley Court
Blyth
Northumberland
NE24 3JJ
Director NameMr Vincent Johnson
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(23 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 All Saints Industrial Estate
Darlington Road
Shildon
County Durham
DL4 2RD
Director NameMr Matthew Dobson
Date of BirthMay 1988 (Born 36 years ago)
NationalityEnglish
StatusResigned
Appointed01 May 2020(28 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 13 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStable House Willington
Crook
DL15 0ET

Contact

Websitewww.barriersurveillance.com
Email address[email protected]
Telephone01388 772627
Telephone regionBishop Auckland / Stanhope

Location

Registered AddressUnit 1 All Saints Industrial Estate
Darlington Road
Shildon
Co. Durham
DL4 2RD
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishShildon
WardShildon and Dene Valley

Shareholders

343 at £1A.g. Graham
37.98%
Ordinary
343 at £1Barry Johnson
37.98%
Ordinary
214 at £1Vincent Johnson
23.70%
Ordinary
1 at £1Anthony Graham
0.11%
Ordinary A
1 at £1Barry Johnson
0.11%
Ordinary B
1 at £1Vincent Johnson
0.11%
Ordinary C

Financials

Year2014
Net Worth£1,180,922
Cash£262,361
Current Liabilities£376,932

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return29 May 2023 (11 months ago)
Next Return Due12 June 2024 (1 month, 2 weeks from now)

Charges

27 March 2009Delivered 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 1997Delivered 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 1993Delivered 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

Filing History

7 August 2023Change of details for Barrier Holdings (Ne) Ltd as a person with significant control on 1 August 2023 (2 pages)
7 August 2023Director's details changed for Mr Barry Johnson on 1 August 2023 (2 pages)
31 July 2023Unaudited abridged accounts made up to 31 October 2022 (11 pages)
6 July 2023Confirmation statement made on 29 May 2023 with updates (5 pages)
12 July 2022Unaudited abridged accounts made up to 31 October 2021 (10 pages)
14 June 2022Confirmation statement made on 29 May 2022 with updates (5 pages)
30 July 2021Unaudited abridged accounts made up to 31 October 2020 (10 pages)
7 July 2021Confirmation statement made on 29 May 2021 with updates (6 pages)
15 June 2021Cessation of Barry Johnson as a person with significant control on 30 May 2020 (1 page)
15 June 2021Change of details for Barrier Holdings (Ne) Ltd as a person with significant control on 30 May 2020 (2 pages)
29 March 2021Second filing of Confirmation Statement dated 29 May 2020 (9 pages)
9 March 2021Notification of Barrier Holdings (Ne) Ltd as a person with significant control on 8 May 2020 (2 pages)
30 November 2020Appointment of Mr Matthew Dobson as a director on 1 May 2020 (2 pages)
30 November 2020Appointment of Mr Thomas Barry Johnson as a director on 1 May 2020 (2 pages)
14 October 2020Confirmation statement made on 29 May 2020 with updates (6 pages)
16 September 2020Registered 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 2020Termination of appointment of Anthony Gordon Graham as a director on 8 May 2020 (1 page)
21 May 2020Termination of appointment of Vincent Johnson as a director on 8 May 2020 (1 page)
21 May 2020Termination of appointment of Anthony Gordon Graham as a secretary on 7 May 2020 (1 page)
20 February 2020Unaudited abridged accounts made up to 31 October 2019 (10 pages)
24 January 2020Change of details for Mr Barry Johnson as a person with significant control on 22 January 2020 (2 pages)
24 January 2020Registered 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 2019Unaudited abridged accounts made up to 31 October 2018 (9 pages)
11 June 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
20 July 2018Unaudited abridged accounts made up to 31 October 2017 (10 pages)
31 May 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
23 August 2017Appointment of Mr Vincent Johnson as a director on 30 June 2017 (2 pages)
23 August 2017Appointment of Mr Vincent Johnson as a director on 30 June 2017 (2 pages)
21 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
21 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
11 July 2017Notification of Barry Johnson as a person with significant control on 1 June 2016 (2 pages)
11 July 2017Notification of Barry Johnson as a person with significant control on 1 June 2016 (2 pages)
4 July 2017Termination of appointment of Vincent Johnson as a director on 30 June 2017 (1 page)
4 July 2017Termination of appointment of Vincent Johnson as a director on 30 June 2017 (1 page)
4 July 2017Termination of appointment of Robert Taylor as a director on 31 March 2017 (1 page)
4 July 2017Termination of appointment of Robert Taylor as a director on 31 March 2017 (1 page)
3 July 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
3 July 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
27 July 2016Satisfaction of charge 2 in full (1 page)
27 July 2016Satisfaction of charge 1 in full (1 page)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
27 July 2016Satisfaction of charge 2 in full (1 page)
27 July 2016Satisfaction of charge 3 in full (2 pages)
27 July 2016Satisfaction of charge 1 in full (1 page)
27 July 2016Satisfaction of charge 3 in full (2 pages)
2 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 903
(9 pages)
2 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 903
(9 pages)
15 July 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 903
(9 pages)
15 July 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 903
(9 pages)
10 June 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
10 June 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
5 February 2015Appointment of Mr Vincent Johnson as a director on 1 January 2015 (2 pages)
5 February 2015Appointment of Mr Vincent Johnson as a director on 1 January 2015 (2 pages)
5 February 2015Appointment of Mr Vincent Johnson as a director on 1 January 2015 (2 pages)
2 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
2 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
17 June 2014Termination of appointment of Vincent Johnson as a director (1 page)
17 June 2014Termination of appointment of Vincent Johnson as a director (1 page)
10 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 903
(9 pages)
10 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 903
(9 pages)
11 November 2013Statement of capital following an allotment of shares on 27 August 2013
  • GBP 903
(4 pages)
11 November 2013Statement of capital following an allotment of shares on 27 August 2013
  • GBP 903
(4 pages)
11 November 2013Statement of capital following an allotment of shares on 27 August 2013
  • GBP 903
(4 pages)
11 November 2013Statement of capital following an allotment of shares on 27 August 2013
  • GBP 903
(4 pages)
11 November 2013Statement of capital following an allotment of shares on 27 August 2013
  • GBP 903
(4 pages)
11 November 2013Statement of capital following an allotment of shares on 27 August 2013
  • GBP 903
(4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
29 May 2013Annual return made up to 29 May 2013 with a full list of shareholders (7 pages)
29 May 2013Annual return made up to 29 May 2013 with a full list of shareholders (7 pages)
2 July 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
2 July 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
6 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (7 pages)
6 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (7 pages)
1 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (7 pages)
1 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (7 pages)
24 March 2011Total exemption small company accounts made up to 31 October 2010 (9 pages)
24 March 2011Total exemption small company accounts made up to 31 October 2010 (9 pages)
19 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
19 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
4 June 2010Director's details changed for Anthony Gordon Graham on 28 May 2010 (2 pages)
4 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (6 pages)
4 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (6 pages)
4 June 2010Director's details changed for Robert Taylor on 28 May 2010 (2 pages)
4 June 2010Director's details changed for Robert Taylor on 28 May 2010 (2 pages)
4 June 2010Director's details changed for Anthony Gordon Graham on 28 May 2010 (2 pages)
25 August 2009Registered office changed on 25/08/2009 from 77 main street shildon county durham DL4 1AN (1 page)
25 August 2009Registered office changed on 25/08/2009 from 77 main street shildon county durham DL4 1AN (1 page)
1 June 2009Return made up to 29/05/09; full list of members (4 pages)
1 June 2009Return made up to 29/05/09; full list of members (4 pages)
28 May 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
28 May 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
28 March 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
28 March 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
21 July 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
21 July 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
29 May 2008Return made up to 29/05/08; full list of members (4 pages)
29 May 2008Return made up to 29/05/08; full list of members (4 pages)
13 July 2007Return made up to 29/05/07; no change of members (8 pages)
13 July 2007Return made up to 29/05/07; no change of members (8 pages)
2 May 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
2 May 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
8 June 2006Return made up to 29/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 June 2006Return made up to 29/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 May 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
19 May 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
5 September 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
5 September 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
6 June 2005Return made up to 29/05/05; full list of members (8 pages)
6 June 2005Return made up to 29/05/05; full list of members (8 pages)
1 September 2004Accounts for a small company made up to 31 October 2003 (7 pages)
1 September 2004Accounts for a small company made up to 31 October 2003 (7 pages)
15 May 2004Return made up to 29/05/04; full list of members (8 pages)
15 May 2004Return made up to 29/05/04; full list of members (8 pages)
3 September 2003Accounts for a small company made up to 31 October 2002 (7 pages)
3 September 2003Accounts for a small company made up to 31 October 2002 (7 pages)
14 June 2003Return made up to 29/05/03; full list of members (8 pages)
14 June 2003Return made up to 29/05/03; full list of members (8 pages)
12 February 2003Company name changed echo northern LIMITED\certificate issued on 12/02/03 (3 pages)
12 February 2003Company name changed echo northern LIMITED\certificate issued on 12/02/03 (3 pages)
27 May 2002Accounts for a small company made up to 31 October 2001 (8 pages)
27 May 2002Accounts for a small company made up to 31 October 2001 (8 pages)
24 May 2002Return made up to 29/05/02; full list of members (8 pages)
24 May 2002Return made up to 29/05/02; full list of members (8 pages)
30 August 2001Accounts for a small company made up to 31 October 2000 (8 pages)
30 August 2001Accounts for a small company made up to 31 October 2000 (8 pages)
18 May 2001Return made up to 29/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 May 2001Return made up to 29/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 May 2000Return made up to 29/05/00; full list of members (7 pages)
23 May 2000Return made up to 29/05/00; full list of members (7 pages)
10 May 2000Accounts for a small company made up to 31 October 1999 (7 pages)
10 May 2000Accounts for a small company made up to 31 October 1999 (7 pages)
1 February 2000Registered office changed on 01/02/00 from: the stables, fulton court, shildon, co durham. DL4 1LN. (1 page)
1 February 2000Registered office changed on 01/02/00 from: the stables, fulton court, shildon, co durham. DL4 1LN. (1 page)
20 May 1999Return made up to 29/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 May 1999Return made up to 29/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 March 1999Accounts for a small company made up to 31 October 1998 (8 pages)
15 March 1999Accounts for a small company made up to 31 October 1998 (8 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (8 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (8 pages)
25 June 1998Return made up to 29/05/98; full list of members (6 pages)
25 June 1998Return made up to 29/05/98; full list of members (6 pages)
25 June 1998New director appointed (2 pages)
25 June 1998New director appointed (2 pages)
30 June 1997Accounts for a small company made up to 31 October 1996 (9 pages)
30 June 1997Accounts for a small company made up to 31 October 1996 (9 pages)
29 April 1997Particulars of mortgage/charge (3 pages)
29 April 1997Particulars of mortgage/charge (3 pages)
21 July 1996Return made up to 29/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 July 1996Return made up to 29/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 July 1996Accounts for a small company made up to 31 October 1995 (9 pages)
11 July 1996Accounts for a small company made up to 31 October 1995 (9 pages)
4 July 1995Return made up to 29/05/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
4 July 1995Return made up to 29/05/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
23 June 1995Accounts for a small company made up to 31 October 1994 (13 pages)
23 June 1995Accounts for a small company made up to 31 October 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
11 July 1991Memorandum and Articles of Association (9 pages)
11 July 1991Memorandum and Articles of Association (9 pages)