Company NameBarber,Wilsons And Company Limited
DirectorsJeremy Bigland and Andrew David Warren
Company StatusActive
Company Number00100285
CategoryPrivate Limited Company
Incorporation Date17 November 1908(115 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Secretary NameMrs Susan Henison
StatusCurrent
Appointed22 July 2010(101 years, 9 months after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Correspondence Address6 Park Nook Gardens
Enfield
Middlesex
EN2 0HT
Director NameMr Jeremy Bigland
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2018(109 years, 12 months after company formation)
Appointment Duration5 years, 6 months
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressCrawley Road
Westbury Avenue
Wood Green
London
N22 6AH
Director NameMr Andrew David Warren
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2018(109 years, 12 months after company formation)
Appointment Duration5 years, 6 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressCrawley Road
Westbury Avenue
Wood Green
London
N22 6AH
Secretary NameAlan Michael Dollemore
NationalityBritish
StatusResigned
Appointed26 February 1992(83 years, 4 months after company formation)
Appointment Duration10 years, 2 months (resigned 15 May 2002)
RoleCompany Director
Correspondence Address92 Cavendish Drive
Leytonstone
London
E11 1DL
Director NameDavid Brice Callwood
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityEnglish
StatusResigned
Appointed13 March 1992(83 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 July 1994)
RoleWater Fitting Manufacturer
Correspondence Address4 The Shrublands
Potters Bar
Hertfordshire
EN6 2BW
Director NameJohn Alford Wilson
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(83 years, 4 months after company formation)
Appointment Duration17 years, 9 months (resigned 29 December 2009)
RoleWater Fitting Manufacturer
Country of ResidenceEngland
Correspondence Address8 Holwell Hyde
Welwyn Garden City
Hertfordshire
AL7 3DJ
Secretary NameDavid Brice Callwood
NationalityEnglish
StatusResigned
Appointed13 March 1992(83 years, 4 months after company formation)
Appointment Duration-1 years, 11 months (resigned 26 February 1992)
RoleCompany Director
Correspondence Address4 The Shrublands
Potters Bar
Hertfordshire
EN6 2BW
Director NameSimone Joanne Wilson
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1994(85 years, 8 months after company formation)
Appointment Duration24 years, 3 months (resigned 17 October 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address21 Plumian Way
Balsham
Cambridgeshire
CB1 6EG
Director NameAlan Michael Dollemore
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(86 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 15 May 2002)
RoleCompany Director
Correspondence Address92 Cavendish Drive
Leytonstone
London
E11 1DL
Secretary NameSimon John Wilson
NationalityBritish
StatusResigned
Appointed15 May 2002(93 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Plumian Way
Balsham
Cambridgeshire
CB1 6EG
Secretary NameMr Mark Lincoln
StatusResigned
Appointed01 January 2010(101 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 22 July 2010)
RoleCompany Director
Correspondence Address16 Whitefields Road
Cheshunt
Waltham Cross
Hertfordshire
EN8 0EJ

Contact

Websitebarwil.co.uk
Email address[email protected]
Telephone020 88883461
Telephone regionLondon

Location

Registered AddressCrawley Road
Westbury Avenue
Wood Green
London
N22 6AH
RegionLondon
ConstituencyTottenham
CountyGreater London
WardWest Green
Built Up AreaGreater London

Shareholders

250k at £1Barber Wilsons & Company (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£436,220
Cash£59,832
Current Liabilities£249,259

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 September 2023 (6 months, 3 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Charges

4 December 2018Delivered on: 10 December 2018
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: A legal mortgage over leasehold and freehold property; a charge over (a) leasehold and freehold property (b) fixtures and fittings of the property (c) all plant and machinery (d) all rents (e) all present and future goodwill (f) all stock shares and other securities (g) all intellectual property. For more details, including details of the floating charge, please refer to the instrument.
Outstanding
22 January 2009Delivered on: 28 January 2009
Persons entitled: Coutts & Co

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
6 December 1977Delivered on: 12 December 1977
Satisfied on: 20 January 2000
Persons entitled: Lloyds Bank Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and factory premises at crowley rd wood green, london, N22.
Fully Satisfied

Filing History

15 October 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
7 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
4 December 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
10 December 2018Registration of charge 001002850004, created on 4 December 2018 (9 pages)
30 November 2018Appointment of Mr Andrew David Warren as a director on 17 October 2018 (2 pages)
30 November 2018Appointment of Mr Jeremy Bigland as a director on 17 October 2018 (2 pages)
30 November 2018Termination of appointment of Simone Joanne Wilson as a director on 17 October 2018 (1 page)
29 November 2018Confirmation statement made on 30 September 2018 with no updates (2 pages)
10 July 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
22 November 2017Satisfaction of charge 3 in full (6 pages)
22 November 2017Satisfaction of charge 3 in full (6 pages)
26 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
30 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
30 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
12 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
13 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
13 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
9 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 250,000
(4 pages)
9 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 250,000
(4 pages)
2 September 2015Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
2 September 2015Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
23 June 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
23 June 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
20 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 250,000
(4 pages)
20 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 250,000
(4 pages)
24 June 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
24 June 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
30 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 250,000
(4 pages)
30 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 250,000
(4 pages)
12 March 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
12 March 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
2 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
26 June 2012Accounts for a small company made up to 31 October 2011 (6 pages)
26 June 2012Accounts for a small company made up to 31 October 2011 (6 pages)
22 February 2012Director's details changed for Simon John Wilson on 6 February 2012 (2 pages)
22 February 2012Director's details changed for Simon John Wilson on 6 February 2012 (2 pages)
22 February 2012Director's details changed for Simon John Wilson on 6 February 2012 (2 pages)
13 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
13 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
24 June 2011Accounts for a small company made up to 31 October 2010 (7 pages)
24 June 2011Accounts for a small company made up to 31 October 2010 (7 pages)
12 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
12 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
12 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
22 July 2010Appointment of Mrs Susan Henison as a secretary (2 pages)
22 July 2010Termination of appointment of Mark Lincoln as a secretary (1 page)
22 July 2010Termination of appointment of Mark Lincoln as a secretary (1 page)
22 July 2010Appointment of Mrs Susan Henison as a secretary (2 pages)
22 June 2010Accounts for a small company made up to 31 October 2009 (7 pages)
22 June 2010Accounts for a small company made up to 31 October 2009 (7 pages)
5 January 2010Termination of appointment of John Wilson as a director (1 page)
5 January 2010Termination of appointment of John Wilson as a director (1 page)
5 January 2010Appointment of Mr Mark Lincoln as a secretary (1 page)
5 January 2010Termination of appointment of Simon Wilson as a secretary (1 page)
5 January 2010Termination of appointment of Simon Wilson as a secretary (1 page)
5 January 2010Appointment of Mr Mark Lincoln as a secretary (1 page)
16 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
16 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
7 August 2009Accounts for a small company made up to 31 October 2008 (6 pages)
7 August 2009Accounts for a small company made up to 31 October 2008 (6 pages)
28 January 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
28 January 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
18 November 2008Return made up to 31/10/08; full list of members (7 pages)
18 November 2008Return made up to 31/10/08; full list of members (7 pages)
13 November 2008Ad 31/10/08\gbp si 90976@1=90976\gbp ic 159024/250000\ (2 pages)
13 November 2008Ad 31/10/08\gbp si 90976@1=90976\gbp ic 159024/250000\ (2 pages)
10 June 2008Accounts for a small company made up to 31 October 2007 (6 pages)
10 June 2008Accounts for a small company made up to 31 October 2007 (6 pages)
4 April 2008Return made up to 13/03/08; full list of members (6 pages)
4 April 2008Return made up to 13/03/08; full list of members (6 pages)
18 August 2007Accounts for a small company made up to 31 October 2006 (7 pages)
18 August 2007Accounts for a small company made up to 31 October 2006 (7 pages)
20 April 2007Return made up to 13/03/07; full list of members (10 pages)
20 April 2007Return made up to 13/03/07; full list of members (10 pages)
28 July 2006Accounts for a small company made up to 31 October 2005 (7 pages)
28 July 2006Accounts for a small company made up to 31 October 2005 (7 pages)
12 April 2006Return made up to 13/03/06; full list of members (10 pages)
12 April 2006Return made up to 13/03/06; full list of members (10 pages)
18 June 2005Accounts for a small company made up to 31 October 2004 (7 pages)
18 June 2005Accounts for a small company made up to 31 October 2004 (7 pages)
14 April 2005Return made up to 13/03/05; full list of members (10 pages)
14 April 2005Return made up to 13/03/05; full list of members (10 pages)
20 August 2004Accounts for a small company made up to 31 October 2003 (7 pages)
20 August 2004Accounts for a small company made up to 31 October 2003 (7 pages)
2 July 2004Return made up to 13/03/04; full list of members (10 pages)
2 July 2004Return made up to 13/03/04; full list of members (10 pages)
22 May 2003Accounts for a small company made up to 31 October 2002 (7 pages)
22 May 2003Accounts for a small company made up to 31 October 2002 (7 pages)
12 April 2003Return made up to 13/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
12 April 2003Return made up to 13/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
21 May 2002New secretary appointed (2 pages)
21 May 2002New secretary appointed (2 pages)
21 May 2002Secretary resigned;director resigned (1 page)
21 May 2002Secretary resigned;director resigned (1 page)
15 March 2002Return made up to 13/03/02; full list of members (10 pages)
15 March 2002Return made up to 13/03/02; full list of members (10 pages)
13 March 2002Accounts for a small company made up to 31 October 2001 (6 pages)
13 March 2002Accounts for a small company made up to 31 October 2001 (6 pages)
16 March 2001Return made up to 13/03/01; full list of members (10 pages)
16 March 2001Return made up to 13/03/01; full list of members (10 pages)
24 January 2001Accounts for a small company made up to 31 October 2000 (7 pages)
24 January 2001Accounts for a small company made up to 31 October 2000 (7 pages)
20 March 2000Return made up to 13/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 March 2000Return made up to 13/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 February 2000Accounts for a small company made up to 31 October 1999 (7 pages)
2 February 2000Accounts for a small company made up to 31 October 1999 (7 pages)
20 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
20 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 June 1999Return made up to 13/03/99; full list of members (4 pages)
11 June 1999Return made up to 13/03/99; full list of members (4 pages)
4 February 1999Accounts for a small company made up to 31 October 1998 (6 pages)
4 February 1999Accounts for a small company made up to 31 October 1998 (6 pages)
4 March 1998Return made up to 13/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 March 1998Return made up to 13/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 January 1998Accounts for a small company made up to 31 October 1997 (6 pages)
20 January 1998Accounts for a small company made up to 31 October 1997 (6 pages)
4 March 1997Return made up to 13/03/97; no change of members (4 pages)
4 March 1997Return made up to 13/03/97; no change of members (4 pages)
22 January 1997Accounts for a small company made up to 31 October 1996 (8 pages)
22 January 1997Accounts for a small company made up to 31 October 1996 (8 pages)
20 August 1996Accounts for a small company made up to 31 October 1995 (9 pages)
20 August 1996Accounts for a small company made up to 31 October 1995 (9 pages)
21 March 1996Return made up to 13/03/96; full list of members (6 pages)
21 March 1996Return made up to 13/03/96; full list of members (6 pages)
3 April 1995Return made up to 13/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 April 1995Return made up to 13/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 March 1995New director appointed (2 pages)
6 March 1995New director appointed (2 pages)
25 July 1994Memorandum and Articles of Association (14 pages)
25 July 1994Memorandum and Articles of Association (14 pages)
4 April 1989Full accounts made up to 31 October 1988 (15 pages)
27 April 1988Full accounts made up to 31 October 1987 (15 pages)
5 September 1987Full accounts made up to 31 October 1986 (16 pages)
17 November 1908Certificate of incorporation (1 page)
17 November 1908Certificate of incorporation (1 page)