Enfield
Middlesex
EN2 0HT
Director Name | Mr Andrew David Warren |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2018(109 years, 12 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Crawley Road Westbury Avenue Wood Green London N22 6AH |
Director Name | Mr Jeremy Bigland |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2018(109 years, 12 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Crawley Road Westbury Avenue Wood Green London N22 6AH |
Secretary Name | Alan Michael Dollemore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(83 years, 4 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 15 May 2002) |
Role | Company Director |
Correspondence Address | 92 Cavendish Drive Leytonstone London E11 1DL |
Director Name | David Brice Callwood |
---|---|
Date of Birth | February 1932 (Born 91 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 13 March 1992(83 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 July 1994) |
Role | Water Fitting Manufacturer |
Correspondence Address | 4 The Shrublands Potters Bar Hertfordshire EN6 2BW |
Director Name | John Alford Wilson |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(83 years, 4 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 29 December 2009) |
Role | Water Fitting Manufacturer |
Country of Residence | England |
Correspondence Address | 8 Holwell Hyde Welwyn Garden City Hertfordshire AL7 3DJ |
Secretary Name | David Brice Callwood |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 13 March 1992(83 years, 4 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 26 February 1992) |
Role | Company Director |
Correspondence Address | 4 The Shrublands Potters Bar Hertfordshire EN6 2BW |
Director Name | Simone Joanne Wilson |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1994(85 years, 8 months after company formation) |
Appointment Duration | 24 years, 3 months (resigned 17 October 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 21 Plumian Way Balsham Cambridgeshire CB1 6EG |
Director Name | Alan Michael Dollemore |
---|---|
Date of Birth | August 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(86 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 15 May 2002) |
Role | Company Director |
Correspondence Address | 92 Cavendish Drive Leytonstone London E11 1DL |
Secretary Name | Simon John Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2002(93 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Plumian Way Balsham Cambridgeshire CB1 6EG |
Secretary Name | Mr Mark Lincoln |
---|---|
Status | Resigned |
Appointed | 01 January 2010(101 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 22 July 2010) |
Role | Company Director |
Correspondence Address | 16 Whitefields Road Cheshunt Waltham Cross Hertfordshire EN8 0EJ |
Website | barwil.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 88883461 |
Telephone region | London |
Registered Address | Crawley Road Westbury Avenue Wood Green London N22 6AH |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | West Green |
Built Up Area | Greater London |
250k at £1 | Barber Wilsons & Company (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £436,220 |
Cash | £59,832 |
Current Liabilities | £249,259 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 September 2022 (8 months ago) |
---|---|
Next Return Due | 14 October 2023 (4 months, 1 week from now) |
4 December 2018 | Delivered 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 2009 | Delivered 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 1977 | Delivered 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 |
5 October 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
---|---|
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
15 October 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
7 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
4 December 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
10 December 2018 | Registration of charge 001002850004, created on 4 December 2018 (9 pages) |
30 November 2018 | Termination of appointment of Simone Joanne Wilson as a director on 17 October 2018 (1 page) |
30 November 2018 | Appointment of Mr Andrew David Warren as a director on 17 October 2018 (2 pages) |
30 November 2018 | Appointment of Mr Jeremy Bigland as a director on 17 October 2018 (2 pages) |
29 November 2018 | Confirmation statement made on 30 September 2018 with no updates (2 pages) |
10 July 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
22 November 2017 | Satisfaction of charge 3 in full (6 pages) |
22 November 2017 | Satisfaction of charge 3 in full (6 pages) |
26 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
30 June 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
30 June 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
12 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
13 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
13 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
9 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
2 September 2015 | Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
2 September 2015 | Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
23 June 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
23 June 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
20 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
24 June 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
24 June 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
30 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
12 March 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
12 March 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
2 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Accounts for a small company made up to 31 October 2011 (6 pages) |
26 June 2012 | Accounts for a small company made up to 31 October 2011 (6 pages) |
22 February 2012 | Director's details changed for Simon John Wilson on 6 February 2012 (2 pages) |
22 February 2012 | Director's details changed for Simon John Wilson on 6 February 2012 (2 pages) |
22 February 2012 | Director's details changed for Simon John Wilson on 6 February 2012 (2 pages) |
13 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
13 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Accounts for a small company made up to 31 October 2010 (7 pages) |
24 June 2011 | Accounts for a small company made up to 31 October 2010 (7 pages) |
12 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
12 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
12 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Appointment of Mrs Susan Henison as a secretary (2 pages) |
22 July 2010 | Termination of appointment of Mark Lincoln as a secretary (1 page) |
22 July 2010 | Appointment of Mrs Susan Henison as a secretary (2 pages) |
22 July 2010 | Termination of appointment of Mark Lincoln as a secretary (1 page) |
22 June 2010 | Accounts for a small company made up to 31 October 2009 (7 pages) |
22 June 2010 | Accounts for a small company made up to 31 October 2009 (7 pages) |
5 January 2010 | Appointment of Mr Mark Lincoln as a secretary (1 page) |
5 January 2010 | Termination of appointment of Simon Wilson as a secretary (1 page) |
5 January 2010 | Termination of appointment of John Wilson as a director (1 page) |
5 January 2010 | Appointment of Mr Mark Lincoln as a secretary (1 page) |
5 January 2010 | Termination of appointment of Simon Wilson as a secretary (1 page) |
5 January 2010 | Termination of appointment of John Wilson as a director (1 page) |
16 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
16 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
7 August 2009 | Accounts for a small company made up to 31 October 2008 (6 pages) |
7 August 2009 | Accounts for a small company made up to 31 October 2008 (6 pages) |
28 January 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
28 January 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
18 November 2008 | Return made up to 31/10/08; full list of members (7 pages) |
18 November 2008 | Return made up to 31/10/08; full list of members (7 pages) |
13 November 2008 | Ad 31/10/08\gbp si [email protected]=90976\gbp ic 159024/250000\ (2 pages) |
13 November 2008 | Ad 31/10/08\gbp si [email protected]=90976\gbp ic 159024/250000\ (2 pages) |
10 June 2008 | Accounts for a small company made up to 31 October 2007 (6 pages) |
10 June 2008 | Accounts for a small company made up to 31 October 2007 (6 pages) |
4 April 2008 | Return made up to 13/03/08; full list of members (6 pages) |
4 April 2008 | Return made up to 13/03/08; full list of members (6 pages) |
18 August 2007 | Accounts for a small company made up to 31 October 2006 (7 pages) |
18 August 2007 | Accounts for a small company made up to 31 October 2006 (7 pages) |
20 April 2007 | Return made up to 13/03/07; full list of members (10 pages) |
20 April 2007 | Return made up to 13/03/07; full list of members (10 pages) |
28 July 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
28 July 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
12 April 2006 | Return made up to 13/03/06; full list of members (10 pages) |
12 April 2006 | Return made up to 13/03/06; full list of members (10 pages) |
18 June 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
18 June 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
14 April 2005 | Return made up to 13/03/05; full list of members (10 pages) |
14 April 2005 | Return made up to 13/03/05; full list of members (10 pages) |
20 August 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
20 August 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
2 July 2004 | Return made up to 13/03/04; full list of members (10 pages) |
2 July 2004 | Return made up to 13/03/04; full list of members (10 pages) |
22 May 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
22 May 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
12 April 2003 | Return made up to 13/03/03; full list of members
|
12 April 2003 | Return made up to 13/03/03; full list of members
|
21 May 2002 | New secretary appointed (2 pages) |
21 May 2002 | Secretary resigned;director resigned (1 page) |
21 May 2002 | New secretary appointed (2 pages) |
21 May 2002 | Secretary resigned;director resigned (1 page) |
15 March 2002 | Return made up to 13/03/02; full list of members (10 pages) |
15 March 2002 | Return made up to 13/03/02; full list of members (10 pages) |
13 March 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
13 March 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
16 March 2001 | Return made up to 13/03/01; full list of members (10 pages) |
16 March 2001 | Return made up to 13/03/01; full list of members (10 pages) |
24 January 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
24 January 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
20 March 2000 | Return made up to 13/03/00; full list of members
|
20 March 2000 | Return made up to 13/03/00; full list of members
|
2 February 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
2 February 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
20 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 June 1999 | Return made up to 13/03/99; full list of members (4 pages) |
11 June 1999 | Return made up to 13/03/99; full list of members (4 pages) |
4 February 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
4 February 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
4 March 1998 | Return made up to 13/03/98; full list of members
|
4 March 1998 | Return made up to 13/03/98; full list of members
|
20 January 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
20 January 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
4 March 1997 | Return made up to 13/03/97; no change of members (4 pages) |
4 March 1997 | Return made up to 13/03/97; no change of members (4 pages) |
22 January 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
22 January 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
20 August 1996 | Accounts for a small company made up to 31 October 1995 (9 pages) |
20 August 1996 | Accounts for a small company made up to 31 October 1995 (9 pages) |
21 March 1996 | Return made up to 13/03/96; full list of members (6 pages) |
21 March 1996 | Return made up to 13/03/96; full list of members (6 pages) |
3 April 1995 | Return made up to 13/03/95; no change of members
|
3 April 1995 | Return made up to 13/03/95; no change of members
|
6 March 1995 | New director appointed (2 pages) |
6 March 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (67 pages) |
25 July 1994 | Memorandum and Articles of Association (14 pages) |
25 July 1994 | Memorandum and Articles of Association (14 pages) |
4 April 1989 | Full accounts made up to 31 October 1988 (15 pages) |
27 April 1988 | Full accounts made up to 31 October 1987 (15 pages) |
5 September 1987 | Full accounts made up to 31 October 1986 (16 pages) |
17 November 1908 | Certificate of incorporation (1 page) |
17 November 1908 | Certificate of incorporation (1 page) |