Company NameBarrier Group Limited
Company StatusActive
Company Number03673848
CategoryPrivate Limited Company
Incorporation Date25 November 1998(25 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

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
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address2 Bonnivard Gardens
Seghill
Cramlington
Northumberland
NE23 7EG
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 AddressSpenside Farm High Spen
Rowlands Gill
Tyne And Wear
NE39 2EU
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
Director NameMr Paul Arthur Nightingale
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2024(25 years, 1 month after company formation)
Appointment Duration3 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPearl Buildings Stephenson Street
Wallsend
Tyne & Wear
NE28 6UE
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 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
Appointed25 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 NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed25 November 1998(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameEleanor Bowles
NationalityBritish
StatusResigned
Appointed25 November 1998(same day as company formation)
RoleCompany Director
Correspondence AddressSpenside Farm
High Spen
Rowlands Gill
Tyne & Wear
NE39 2EU

Contact

Websitebariergroup.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

76 at £1Robert Charles Freeman Bowles
76.00%
Ordinary
24 at £1Alan Edward Nightingale
24.00%
Ordinary

Financials

Year2014
Turnover£8,915,151
Gross Profit£1,548,747
Net Worth£1,058,250
Cash£1,215,160
Current Liabilities£3,977,071

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 4 weeks from now)
Accounts CategoryGroup
Accounts Year End31 October

Returns

Latest Return16 February 2024 (2 months, 2 weeks ago)
Next Return Due2 March 2025 (10 months from now)

Filing History

29 November 2023Second filing of Confirmation Statement dated 16 February 2023 (3 pages)
16 November 2023Memorandum and Articles of Association (18 pages)
29 August 2023Resolutions
  • RES13 ‐ Company business/share transfers 21/10/2022
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
3 April 2023Group of companies' accounts made up to 31 October 2022 (30 pages)
21 February 2023Confirmation statement made on 16 February 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 29/11/2023
(4 pages)
21 February 2023Confirmation statement made on 16 February 2023 with no updates (3 pages)
19 July 2022Group of companies' accounts made up to 31 October 2021 (31 pages)
16 February 2022Notification of Alan Edward Nightingale as a person with significant control on 25 August 2021 (2 pages)
16 February 2022Confirmation statement made on 16 February 2022 with updates (4 pages)
15 October 2021Confirmation statement made on 15 October 2021 with updates (5 pages)
15 October 202115/10/21 Statement of Capital gbp 6841 (5 pages)
22 April 2021Group of companies' accounts made up to 31 October 2020 (26 pages)
21 January 2021Resolutions
  • RES13 ‐ Share transfer 31/10/2020
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
8 January 2021Change of details for Mr Robert Charles Freeman Bowles as a person with significant control on 2 April 2020 (2 pages)
7 January 2021Confirmation statement made on 25 November 2020 with updates (5 pages)
18 December 2020Statement of capital following an allotment of shares on 31 October 2020
  • GBP 6,841
(3 pages)
2 December 2020Appointment of Mr David Allan Alderson as a director on 1 December 2020 (2 pages)
2 December 2020Statement of capital following an allotment of shares on 31 October 2020
  • GBP 4,447
(3 pages)
26 November 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-sub div 31/10/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
26 November 2020Sub-division of shares on 31 October 2020 (4 pages)
23 September 2020Group of companies' accounts made up to 31 October 2019 (26 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 director on 2 April 2020 (1 page)
4 December 2019Confirmation statement made on 25 November 2019 with updates (4 pages)
27 June 2019Statement of capital following an allotment of shares on 26 June 2019
  • GBP 300
(3 pages)
8 April 2019Group of companies' accounts made up to 31 October 2018 (25 pages)
14 December 2018Confirmation statement made on 25 November 2018 with no updates (3 pages)
2 August 2018Group of companies' accounts made up to 31 October 2017 (27 pages)
30 November 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
7 August 2017Group of companies' accounts made up to 31 October 2016 (30 pages)
7 August 2017Group of companies' accounts made up to 31 October 2016 (30 pages)
9 December 2016Confirmation statement made on 25 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 2016Confirmation statement made on 25 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)
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)
5 August 2016Group of companies' accounts made up to 31 October 2015 (26 pages)
5 August 2016Group of companies' accounts made up to 31 October 2015 (26 pages)
1 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(5 pages)
1 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(5 pages)
10 August 2015Termination of appointment of Eleanor Bowles as a secretary on 24 July 2015 (1 page)
10 August 2015Termination of appointment of Eleanor Bowles as a secretary on 24 July 2015 (1 page)
5 August 2015Group of companies' accounts made up to 31 October 2014 (24 pages)
5 August 2015Group of companies' accounts made up to 31 October 2014 (24 pages)
17 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(6 pages)
17 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(6 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
26 November 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(6 pages)
26 November 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(6 pages)
8 March 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
8 March 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
4 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (6 pages)
4 December 2012Register 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 2012Register 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 2012Annual return made up to 25 November 2012 with a full list of shareholders (6 pages)
19 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
19 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
2 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (6 pages)
2 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (6 pages)
8 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
8 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
22 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (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 2010Annual return made up to 25 November 2010 with a full list of shareholders (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)
1 June 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
1 June 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
23 December 2009Register(s) moved to registered inspection location (1 page)
23 December 2009Register inspection address has been changed (1 page)
23 December 2009Annual return made up to 25 November 2009 with a full list of shareholders (5 pages)
23 December 2009Annual return made up to 25 November 2009 with a full list of shareholders (5 pages)
23 December 2009Register(s) moved to registered inspection location (1 page)
23 December 2009Register inspection address has been changed (1 page)
22 June 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
22 June 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
15 December 2008Location of register of members (1 page)
15 December 2008Return made up to 25/11/08; full list of members (4 pages)
15 December 2008Location of register of members (1 page)
15 December 2008Return made up to 25/11/08; full list of members (4 pages)
9 June 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
9 June 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
3 December 2007Return made up to 25/11/07; full list of members (3 pages)
3 December 2007Return made up to 25/11/07; full list of members (3 pages)
30 July 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
30 July 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
19 January 2007Return made up to 25/11/06; full list of members (3 pages)
19 January 2007Return made up to 25/11/06; full list of members (3 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)
26 July 2006New director appointed (2 pages)
12 December 2005Accounts for a dormant company made up to 31 October 2005 (2 pages)
12 December 2005Accounts for a dormant company made up to 31 October 2005 (2 pages)
2 December 2005Return made up to 25/11/05; full list of members (2 pages)
2 December 2005Director's particulars changed (1 page)
2 December 2005Secretary's particulars changed (1 page)
2 December 2005Return made up to 25/11/05; full list of members (2 pages)
2 December 2005Secretary's particulars changed (1 page)
2 December 2005Director's particulars changed (1 page)
22 December 2004Accounts for a dormant company made up to 31 October 2004 (2 pages)
22 December 2004Accounts for a dormant company made up to 31 October 2004 (2 pages)
16 December 2004Return made up to 25/11/04; full list of members (6 pages)
16 December 2004Return made up to 25/11/04; full list of members (6 pages)
19 December 2003Return made up to 25/11/03; full list of members (6 pages)
19 December 2003Return made up to 25/11/03; full list of members (6 pages)
27 November 2003Accounts for a dormant company made up to 31 October 2003 (2 pages)
27 November 2003Accounts for a dormant company made up to 31 October 2003 (2 pages)
22 May 2003Accounts for a dormant company made up to 31 October 2002 (2 pages)
22 May 2003Accounts for a dormant company made up to 31 October 2002 (2 pages)
19 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 December 2002Return made up to 25/11/02; full list of members (6 pages)
5 December 2002Return made up to 25/11/02; full list of members (6 pages)
8 April 2002Accounts for a dormant company made up to 31 October 2001 (2 pages)
8 April 2002Accounts for a dormant company made up to 31 October 2001 (2 pages)
24 December 2001Return made up to 25/11/01; full list of members (6 pages)
24 December 2001Return made up to 25/11/01; full list of members (6 pages)
26 February 2001Accounts for a dormant company made up to 31 October 2000 (2 pages)
26 February 2001Accounts for a dormant company made up to 31 October 2000 (2 pages)
20 December 2000Return made up to 25/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 December 2000Return made up to 25/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 April 2000Full accounts made up to 31 October 1999 (6 pages)
4 April 2000Full accounts made up to 31 October 1999 (6 pages)
14 December 1999Return made up to 25/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 December 1999Return made up to 25/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 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 1998New director appointed (2 pages)
1 December 1998New secretary appointed (2 pages)
1 December 1998Director resigned (1 page)
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 director appointed (2 pages)
1 December 1998Secretary 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 1998Secretary resigned (1 page)
25 November 1998Incorporation (18 pages)
25 November 1998Incorporation (18 pages)