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(21 years, 6 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(22 years after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Pearl Buildings Stephenson Street Wallsend Tyne & Wear NE28 6UE |
Director Name | Mr Paul Arthur Nightingale |
---|---|
Date of Birth | January 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2024(25 years, 1 month after company formation) |
Appointment Duration | 3 months, 4 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pearl Buildings Stephenson Street Wallsend Tyne & Wear NE28 6UE |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | The Estate Of Robert Charles Freeman Bowles |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1998(same day as company formation) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | Spenside Farm High Spen Rowlands Gill Tyne & Wear NE39 2EU |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Eleanor Bowles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Spenside Farm High Spen Rowlands Gill Tyne & Wear NE39 2EU |
Website | bariergroup.com |
---|---|
Telephone | 0191 2620510 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Pearl Buildings Stephenson Street Wallsend 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 |
76 at £1 | Robert Charles Freeman Bowles 76.00% Ordinary |
---|---|
24 at £1 | Alan Edward Nightingale 24.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £8,915,151 |
Gross Profit | £1,548,747 |
Net Worth | £1,058,250 |
Cash | £1,215,160 |
Current Liabilities | £3,977,071 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 4 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 October |
Latest Return | 16 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 2 March 2025 (10 months from now) |
29 November 2023 | Second filing of Confirmation Statement dated 16 February 2023 (3 pages) |
---|---|
16 November 2023 | Memorandum and Articles of Association (18 pages) |
29 August 2023 | Resolutions
|
3 April 2023 | Group of companies' accounts made up to 31 October 2022 (30 pages) |
21 February 2023 | Confirmation statement made on 16 February 2023 with no updates
|
21 February 2023 | Confirmation statement made on 16 February 2023 with no updates (3 pages) |
19 July 2022 | Group of companies' accounts made up to 31 October 2021 (31 pages) |
16 February 2022 | Notification of Alan Edward Nightingale as a person with significant control on 25 August 2021 (2 pages) |
16 February 2022 | Confirmation statement made on 16 February 2022 with updates (4 pages) |
15 October 2021 | Confirmation statement made on 15 October 2021 with updates (5 pages) |
15 October 2021 | 15/10/21 Statement of Capital gbp 6841 (5 pages) |
22 April 2021 | Group of companies' accounts made up to 31 October 2020 (26 pages) |
21 January 2021 | Resolutions
|
8 January 2021 | Change of details for Mr Robert Charles Freeman Bowles as a person with significant control on 2 April 2020 (2 pages) |
7 January 2021 | Confirmation statement made on 25 November 2020 with updates (5 pages) |
18 December 2020 | Statement of capital following an allotment of shares on 31 October 2020
|
2 December 2020 | Appointment of Mr David Allan Alderson as a director on 1 December 2020 (2 pages) |
2 December 2020 | Statement of capital following an allotment of shares on 31 October 2020
|
26 November 2020 | Resolutions
|
26 November 2020 | Sub-division of shares on 31 October 2020 (4 pages) |
23 September 2020 | Group of companies' accounts made up to 31 October 2019 (26 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) |
4 December 2019 | Confirmation statement made on 25 November 2019 with updates (4 pages) |
27 June 2019 | Statement of capital following an allotment of shares on 26 June 2019
|
8 April 2019 | Group of companies' accounts made up to 31 October 2018 (25 pages) |
14 December 2018 | Confirmation statement made on 25 November 2018 with no updates (3 pages) |
2 August 2018 | Group of companies' accounts made up to 31 October 2017 (27 pages) |
30 November 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
7 August 2017 | Group of companies' accounts made up to 31 October 2016 (30 pages) |
7 August 2017 | Group of companies' accounts made up to 31 October 2016 (30 pages) |
9 December 2016 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
9 December 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) |
9 December 2016 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
9 December 2016 | Register(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 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) |
9 December 2016 | Register(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 2016 | Group of companies' accounts made up to 31 October 2015 (26 pages) |
5 August 2016 | Group of companies' accounts made up to 31 October 2015 (26 pages) |
1 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
10 August 2015 | Termination of appointment of Eleanor Bowles as a secretary on 24 July 2015 (1 page) |
10 August 2015 | Termination of appointment of Eleanor Bowles as a secretary on 24 July 2015 (1 page) |
5 August 2015 | Group of companies' accounts made up to 31 October 2014 (24 pages) |
5 August 2015 | Group of companies' accounts made up to 31 October 2014 (24 pages) |
17 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
24 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
26 November 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
8 March 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
8 March 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
4 December 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (6 pages) |
4 December 2012 | Register inspection address has been changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1TJ United Kingdom (1 page) |
4 December 2012 | Register inspection address has been changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1TJ United Kingdom (1 page) |
4 December 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (6 pages) |
19 March 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
19 March 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
2 December 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (6 pages) |
2 December 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (6 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
22 December 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (6 pages) |
22 December 2010 | Register 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 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (6 pages) |
22 December 2010 | Register inspection address has been changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page) |
1 June 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
23 December 2009 | Register(s) moved to registered inspection location (1 page) |
23 December 2009 | Register inspection address has been changed (1 page) |
23 December 2009 | Annual return made up to 25 November 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Annual return made up to 25 November 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Register(s) moved to registered inspection location (1 page) |
23 December 2009 | Register inspection address has been changed (1 page) |
22 June 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
15 December 2008 | Location of register of members (1 page) |
15 December 2008 | Return made up to 25/11/08; full list of members (4 pages) |
15 December 2008 | Location of register of members (1 page) |
15 December 2008 | Return made up to 25/11/08; full list of members (4 pages) |
9 June 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
9 June 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
3 December 2007 | Return made up to 25/11/07; full list of members (3 pages) |
3 December 2007 | Return made up to 25/11/07; full list of members (3 pages) |
30 July 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
30 July 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
19 January 2007 | Return made up to 25/11/06; full list of members (3 pages) |
19 January 2007 | Return made up to 25/11/06; full list of members (3 pages) |
26 July 2006 | New director appointed (2 pages) |
26 July 2006 | Ad 08/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 July 2006 | Ad 08/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 July 2006 | New director appointed (2 pages) |
12 December 2005 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
12 December 2005 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
2 December 2005 | Return made up to 25/11/05; full list of members (2 pages) |
2 December 2005 | Director's particulars changed (1 page) |
2 December 2005 | Secretary's particulars changed (1 page) |
2 December 2005 | Return made up to 25/11/05; full list of members (2 pages) |
2 December 2005 | Secretary's particulars changed (1 page) |
2 December 2005 | Director's particulars changed (1 page) |
22 December 2004 | Accounts for a dormant company made up to 31 October 2004 (2 pages) |
22 December 2004 | Accounts for a dormant company made up to 31 October 2004 (2 pages) |
16 December 2004 | Return made up to 25/11/04; full list of members (6 pages) |
16 December 2004 | Return made up to 25/11/04; full list of members (6 pages) |
19 December 2003 | Return made up to 25/11/03; full list of members (6 pages) |
19 December 2003 | Return made up to 25/11/03; full list of members (6 pages) |
27 November 2003 | Accounts for a dormant company made up to 31 October 2003 (2 pages) |
27 November 2003 | Accounts for a dormant company made up to 31 October 2003 (2 pages) |
22 May 2003 | Accounts for a dormant company made up to 31 October 2002 (2 pages) |
22 May 2003 | Accounts for a dormant company made up to 31 October 2002 (2 pages) |
19 December 2002 | Resolutions
|
19 December 2002 | Resolutions
|
5 December 2002 | Return made up to 25/11/02; full list of members (6 pages) |
5 December 2002 | Return made up to 25/11/02; full list of members (6 pages) |
8 April 2002 | Accounts for a dormant company made up to 31 October 2001 (2 pages) |
8 April 2002 | Accounts for a dormant company made up to 31 October 2001 (2 pages) |
24 December 2001 | Return made up to 25/11/01; full list of members (6 pages) |
24 December 2001 | Return made up to 25/11/01; full list of members (6 pages) |
26 February 2001 | Accounts for a dormant company made up to 31 October 2000 (2 pages) |
26 February 2001 | Accounts for a dormant company made up to 31 October 2000 (2 pages) |
20 December 2000 | Return made up to 25/11/00; full list of members
|
20 December 2000 | Return made up to 25/11/00; full list of members
|
4 April 2000 | Full accounts made up to 31 October 1999 (6 pages) |
4 April 2000 | Full accounts made up to 31 October 1999 (6 pages) |
14 December 1999 | Return made up to 25/11/99; full list of members
|
14 December 1999 | Return made up to 25/11/99; full list of members
|
5 July 1999 | Accounting reference date shortened from 30/11/99 to 31/10/99 (1 page) |
5 July 1999 | Accounting reference date shortened from 30/11/99 to 31/10/99 (1 page) |
1 December 1998 | New director appointed (2 pages) |
1 December 1998 | New secretary appointed (2 pages) |
1 December 1998 | Director resigned (1 page) |
1 December 1998 | New secretary appointed (2 pages) |
1 December 1998 | Director resigned (1 page) |
1 December 1998 | Registered office changed on 01/12/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
1 December 1998 | New director appointed (2 pages) |
1 December 1998 | Secretary resigned (1 page) |
1 December 1998 | Registered office changed on 01/12/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
1 December 1998 | Secretary resigned (1 page) |
25 November 1998 | Incorporation (18 pages) |
25 November 1998 | Incorporation (18 pages) |