Company NameBarrier Fire Protection Limited
Company StatusActive
Company Number03672680
CategoryPrivate Limited Company
Incorporation Date24 November 1998(25 years, 5 months ago)
Previous NameBarrier East Limited

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
Appointed08 June 2006(7 years, 6 months after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Bonnivard Gardens
Seghill
Northumberland
NE23 7EG
Director NameMr Anthony Patrick Spoors
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2015(16 years, 6 months after company formation)
Appointment Duration8 years, 11 months
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence Address20 Beverley Terrace
Walker
Newcastle Upon Tyne
NE6 3UT
Director NameMr David Shaw
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2015(16 years, 10 months after company formation)
Appointment Duration8 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPearl Buildings
Stephenson Street
Wallsend
Tyne & Wear
NE28 6UE
Director NameMrs Eleanor Bowles
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2020(21 years, 6 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPearl Buildings Stephenson Street
Wallsend
Tyne & Wear
NE28 6UE
Director NameMr David Allan Alderson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(22 years after company formation)
Appointment Duration3 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPearl Buildings
Stephenson Street
Wallsend
Tyne & Wear
NE28 6UE
Secretary NameMr Anthony Patrick Spoors
StatusCurrent
Appointed04 March 2022(23 years, 3 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence AddressPearl Buildings
Stephenson Street
Wallsend
Tyne & Wear
NE28 6UE
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1998(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameThe Estate Of Robert Charles Freeman Bowles
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1998(same day as company formation)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpenside Farm
High Spen
Rowlands Gill
Tyne & Wear
NE39 2EU
Secretary NameEleanor Bowles
NationalityBritish
StatusResigned
Appointed24 November 1998(same day as company formation)
RoleCompany Director
Correspondence AddressSpenside Farm
High Spen
Rowlands Gill
Tyne & Wear
NE39 2EU
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed24 November 1998(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameStephen Donald May
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2006(7 years, 6 months after company formation)
Appointment Duration12 years (resigned 04 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Rington Court
Tynemouth
Tyne & Wear
NE30 4EE
Secretary NameThe Estate Of Robert Charles Freeman Bowles
NationalityBritish
StatusResigned
Appointed08 June 2006(7 years, 6 months after company formation)
Appointment Duration13 years, 10 months (resigned 02 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpenside Farm
High Spen
Rowlands Gill
Tyne & Wear
NE39 2EU

Contact

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

Location

Registered AddressPearl Buildings
Stephenson Street
Wallsend
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

99 at £1Barrier Group LTD
99.00%
Ordinary
1 at £1Anthony Patrick Spoors
1.00%
Ordinary

Financials

Year2014
Net Worth£1,530,711
Cash£380,857
Current Liabilities£1,267,726

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 Return24 November 2023 (5 months, 1 week ago)
Next Return Due8 December 2024 (7 months, 1 week from now)

Filing History

27 November 2023Confirmation statement made on 24 November 2023 with no updates (3 pages)
22 November 2023Director's details changed for Mrs Eleanor Bowles on 22 November 2023 (2 pages)
3 April 2023Accounts for a small company made up to 31 October 2022 (9 pages)
7 December 2022Confirmation statement made on 24 November 2022 with updates (5 pages)
6 July 2022Accounts for a small company made up to 31 October 2021 (10 pages)
4 March 2022Appointment of Mr Anthony Patrick Spoors as a secretary on 4 March 2022 (2 pages)
25 November 2021Confirmation statement made on 24 November 2021 with no updates (3 pages)
29 March 2021Accounts for a small company made up to 31 October 2020 (9 pages)
23 March 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
23 March 2021Memorandum and Articles of Association (24 pages)
23 March 2021Change of share class name or designation (2 pages)
14 December 2020Confirmation statement made on 24 November 2020 with no updates (3 pages)
2 December 2020Appointment of Mr David Allan Alderson as a director on 1 December 2020 (2 pages)
19 October 2020Director's details changed for David Shaw on 19 October 2020 (2 pages)
17 September 2020Accounts for a small company made up to 31 October 2019 (9 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 secretary on 2 April 2020 (1 page)
27 May 2020Termination of appointment of Robert Charles Freeman Bowles as a director on 2 April 2020 (1 page)
27 November 2019Confirmation statement made on 24 November 2019 with no updates (3 pages)
12 October 2019Amended accounts for a small company made up to 31 October 2018 (13 pages)
2 April 2019Accounts for a small company made up to 31 October 2018 (9 pages)
6 December 2018Confirmation statement made on 24 November 2018 with no updates (3 pages)
30 July 2018Accounts for a small company made up to 31 October 2017 (10 pages)
5 July 2018Termination of appointment of Stephen Donald May as a director on 4 July 2018 (1 page)
30 November 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
7 August 2017Full accounts made up to 31 October 2016 (20 pages)
7 August 2017Full accounts made up to 31 October 2016 (20 pages)
9 December 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
9 December 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)
9 December 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)
9 December 2016Register(s) moved to registered inspection location C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page)
9 December 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
9 December 2016Register(s) moved to registered inspection location C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page)
5 August 2016Accounts for a small company made up to 31 October 2015 (8 pages)
5 August 2016Accounts for a small company made up to 31 October 2015 (8 pages)
1 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(9 pages)
1 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(9 pages)
16 October 2015Appointment of David Shaw as a director on 7 October 2015 (2 pages)
16 October 2015Appointment of David Shaw as a director on 7 October 2015 (2 pages)
16 October 2015Appointment of David Shaw as a director on 7 October 2015 (2 pages)
10 August 2015Appointment of Mr Anthony Patrick Spoors as a director on 22 May 2015 (2 pages)
10 August 2015Appointment of Mr Anthony Patrick Spoors as a director on 22 May 2015 (2 pages)
5 August 2015Accounts for a small company made up to 31 October 2014 (8 pages)
5 August 2015Accounts for a small company made up to 31 October 2014 (8 pages)
17 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(7 pages)
17 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(7 pages)
10 July 2014Total exemption small company accounts made up to 31 October 2013 (10 pages)
10 July 2014Total exemption small company accounts made up to 31 October 2013 (10 pages)
26 November 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(7 pages)
26 November 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(7 pages)
11 March 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
11 March 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
30 November 2012Annual return made up to 24 November 2012 with a full list of shareholders (7 pages)
30 November 2012Annual return made up to 24 November 2012 with a full list of shareholders (7 pages)
19 March 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
19 March 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
2 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (7 pages)
2 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (7 pages)
18 January 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
18 January 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
22 December 2010Register inspection address has been changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page)
22 December 2010Register inspection address has been changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page)
22 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (7 pages)
22 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (7 pages)
26 May 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
26 May 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
23 December 2009Register inspection address has been changed (1 page)
23 December 2009Director's details changed for Alan Edward Nightingle on 23 December 2009 (2 pages)
23 December 2009Register inspection address has been changed (1 page)
23 December 2009Register(s) moved to registered inspection location (1 page)
23 December 2009Director's details changed for Alan Edward Nightingle on 23 December 2009 (2 pages)
23 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (6 pages)
23 December 2009Register(s) moved to registered inspection location (1 page)
23 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (6 pages)
23 December 2009Director's details changed for Stephen Donald May on 23 December 2009 (2 pages)
23 December 2009Director's details changed for Stephen Donald May on 23 December 2009 (2 pages)
22 June 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
22 June 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
18 December 2008Return made up to 24/11/08; full list of members (4 pages)
18 December 2008Return made up to 24/11/08; full list of members (4 pages)
11 March 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
11 March 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
30 November 2007Return made up to 24/11/07; full list of members (3 pages)
30 November 2007Return made up to 24/11/07; full list of members (3 pages)
27 July 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
27 July 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
4 January 2007Return made up to 24/11/06; full list of members (3 pages)
4 January 2007Return made up to 24/11/06; full list of members (3 pages)
1 September 2006Secretary resigned (1 page)
1 September 2006Secretary resigned (1 page)
28 July 2006New secretary appointed (2 pages)
28 July 2006New secretary appointed (2 pages)
26 July 2006New director appointed (2 pages)
26 July 2006New director appointed (2 pages)
26 July 2006Ad 08/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 July 2006Ad 08/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 June 2006New director appointed (2 pages)
27 June 2006New director appointed (2 pages)
21 June 2006Company name changed barrier east LIMITED\certificate issued on 21/06/06 (2 pages)
21 June 2006Company name changed barrier east LIMITED\certificate issued on 21/06/06 (2 pages)
12 December 2005Accounts for a dormant company made up to 31 October 2005 (1 page)
12 December 2005Accounts for a dormant company made up to 31 October 2005 (1 page)
2 December 2005Return made up to 24/11/05; full list of members (2 pages)
2 December 2005Return made up to 24/11/05; full list of members (2 pages)
2 December 2005Secretary's particulars changed (1 page)
2 December 2005Secretary's particulars changed (1 page)
22 December 2004Accounts for a dormant company made up to 31 October 2004 (1 page)
22 December 2004Accounts for a dormant company made up to 31 October 2004 (1 page)
16 December 2004Return made up to 24/11/04; full list of members (6 pages)
16 December 2004Return made up to 24/11/04; full list of members (6 pages)
19 December 2003Return made up to 24/11/03; full list of members (6 pages)
19 December 2003Return made up to 24/11/03; full list of members (6 pages)
27 November 2003Accounts for a dormant company made up to 31 October 2003 (1 page)
27 November 2003Accounts for a dormant company made up to 31 October 2003 (1 page)
22 May 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
22 May 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
19 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 December 2002Return made up to 24/11/02; full list of members (6 pages)
5 December 2002Return made up to 24/11/02; full list of members (6 pages)
8 April 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
8 April 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
19 December 2001Return made up to 24/11/01; full list of members (6 pages)
19 December 2001Return made up to 24/11/01; full list of members (6 pages)
26 February 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
26 February 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
20 December 2000Return made up to 24/11/00; full list of members (6 pages)
20 December 2000Return made up to 24/11/00; full list of members (6 pages)
4 April 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
4 April 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
20 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 December 1999Return made up to 24/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 December 1999Return made up to 24/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 July 1999Accounting reference date shortened from 30/11/99 to 31/10/99 (1 page)
5 July 1999Accounting reference date shortened from 30/11/99 to 31/10/99 (1 page)
1 December 1998Registered office changed on 01/12/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
1 December 1998Secretary resigned (1 page)
1 December 1998Secretary resigned (1 page)
1 December 1998Director resigned (1 page)
1 December 1998New director appointed (2 pages)
1 December 1998New secretary appointed (2 pages)
1 December 1998Director resigned (1 page)
1 December 1998Registered office changed on 01/12/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
1 December 1998New secretary appointed (2 pages)
1 December 1998New director appointed (2 pages)
24 November 1998Incorporation (18 pages)
24 November 1998Incorporation (18 pages)