Addington
Buckingham
MK18 2JS
Director Name | Mr Paul Sim |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 1995(18 years, 6 months after company formation) |
Appointment Duration | 29 years, 2 months |
Role | International Product Assuranc |
Country of Residence | England |
Correspondence Address | Calagone South Street Litlington Royston Hertfordshire SG8 0QR |
Director Name | Mr Peter Darrell Henrys |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 1997(21 years, 3 months after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 33 Aylesbury Road Thame Oxfordshire OX9 3AU |
Director Name | Ms Nicola Ann Dill |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2011(34 years, 7 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lygon House 50 London Road Bromley Kent BR1 3RA |
Secretary Name | Mr Peter Darrell Henrys |
---|---|
Status | Current |
Appointed | 31 August 2017(41 years after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Correspondence Address | 33 Aylesbury Road Thame Oxfordshire OX9 3AU |
Director Name | Garnet Montague Eveleigh Williams |
---|---|
Date of Birth | December 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 December 1992) |
Role | Chartered Engineer |
Correspondence Address | 154 Thomasmore House Barbican London EC2Y 8BU |
Director Name | Mr John Anthony Paxman |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 December 1992) |
Role | General Manager |
Correspondence Address | 19 Bishops Rise Torquay Devon TQ1 2PJ |
Director Name | Raymond Stanley Morgan |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(15 years, 1 month after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 August 2001) |
Role | Company Director |
Correspondence Address | 16 Isis Close Lympne Hythe Kent CT21 4JQ |
Director Name | Mr Donald John Holden |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(15 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 07 July 1992) |
Role | Company Director |
Correspondence Address | 14 Main Road Naphill High Wycombe Buckinghamshire HP14 4QB |
Director Name | Mr Juan Antonio Gil-Rodriguez |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 May 1995) |
Role | Medical Pracitioner |
Correspondence Address | 53 Whitecroft Way Beckenham Kent BR3 3AQ |
Director Name | Mr Maurice Frederick Freeman |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(15 years, 1 month after company formation) |
Appointment Duration | 20 years, 9 months (resigned 01 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Stables Sugworth Lane Radley Abingdon Oxfordshire OX14 2HX |
Director Name | Mr Harrie William Cooke |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(15 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 08 December 1997) |
Role | Penlon Limited |
Country of Residence | United Kingdom |
Correspondence Address | 309 Marlow Bottom Road Marlow Buckinghamshire SL7 3QF |
Director Name | Mr Peter Caton |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 January 1994) |
Role | Manager - Product Engineering |
Correspondence Address | Rosebank 25 Braithwaite Keighley West Yorkshire BD22 6PX |
Secretary Name | Mr Basil Raymond Sugg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 1993) |
Role | Company Director |
Correspondence Address | 1 Grosvenor Avenue Richmond Surrey TW10 6PD |
Director Name | Terry Longman |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1992(16 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 08 December 1997) |
Role | Director Of Technical Sales |
Correspondence Address | Windsong Courtlands Lane Exmouth Devon EX8 3NU |
Secretary Name | Keith Arthur Whiteman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(17 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 17 April 2000) |
Role | Company Director |
Correspondence Address | 25 Thorneley Road Kingsclere Newbury Berkshire RG20 5RP |
Director Name | Jacqueline Deborah Balchin |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1997(21 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 May 1999) |
Role | Business Director |
Correspondence Address | The Maran House Alderton Towcester Northamptonshire NN12 7LN |
Director Name | David Frank Gaulton |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1999(22 years, 9 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 17 March 2011) |
Role | Technical Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Woodman Close Wing Leighton Buzzard Bedfordshire LU7 0RE |
Secretary Name | Mr Harrie William Cooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2000(23 years, 8 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 01 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 309 Marlow Bottom Road Marlow Buckinghamshire SL7 3QF |
Director Name | Leslie Smith |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2001(24 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 June 2004) |
Role | Managing Director |
Correspondence Address | 65 Green Lane London W7 2PA |
Director Name | Mr Graham Dodds |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2011(34 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lygon House 50 London Road Bromley Kent BR1 3RA |
Secretary Name | Dr Anne Christina Cooke |
---|---|
Status | Resigned |
Appointed | 01 August 2012(35 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 August 2017) |
Role | Company Director |
Correspondence Address | 56 South Street Bedminster Bristol BS3 3AU |
Website | barema.org.uk |
---|---|
Email address | [email protected] |
Telephone | 020 33180836 |
Telephone region | London |
Registered Address | Lygon House 50 London Road Bromley Kent BR1 3RA |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Plaistow and Sundridge |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £144,229 |
Cash | £159,433 |
Current Liabilities | £31,563 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Small |
Accounts Year End | 31 August |
Latest Return | 12 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (6 months from now) |
12 October 2023 | Confirmation statement made on 12 October 2023 with no updates (3 pages) |
---|---|
15 May 2023 | Accounts for a small company made up to 31 August 2022 (7 pages) |
29 March 2023 | Cessation of Marcus John Garbe as a person with significant control on 13 July 2022 (1 page) |
29 March 2023 | Termination of appointment of Marcus John Garbe as a director on 13 July 2022 (1 page) |
12 October 2022 | Confirmation statement made on 12 October 2022 with no updates (3 pages) |
4 April 2022 | Accounts for a small company made up to 31 August 2021 (7 pages) |
12 October 2021 | Confirmation statement made on 12 October 2021 with no updates (3 pages) |
16 March 2021 | Accounts for a small company made up to 31 August 2020 (7 pages) |
12 October 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
4 May 2020 | Accounts for a small company made up to 31 August 2019 (7 pages) |
14 October 2019 | Confirmation statement made on 12 October 2019 with no updates (3 pages) |
7 May 2019 | Accounts for a small company made up to 31 August 2018 (7 pages) |
12 October 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
12 April 2018 | Appointment of Mr Peter Darrell Henrys as a secretary on 31 August 2017 (2 pages) |
12 April 2018 | Termination of appointment of Anne Christina Cooke as a secretary on 31 August 2017 (1 page) |
12 April 2018 | Accounts for a small company made up to 31 August 2017 (7 pages) |
13 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
3 May 2017 | Accounts for a small company made up to 31 August 2016 (6 pages) |
16 December 2016 | Confirmation statement made on 12 October 2016 with updates (6 pages) |
16 December 2016 | Confirmation statement made on 12 October 2016 with updates (6 pages) |
3 June 2016 | Accounts for a small company made up to 31 August 2015 (6 pages) |
3 June 2016 | Accounts for a small company made up to 31 August 2015 (6 pages) |
23 November 2015 | Annual return made up to 12 October 2015 no member list (6 pages) |
23 November 2015 | Annual return made up to 12 October 2015 no member list (6 pages) |
16 May 2015 | Accounts for a small company made up to 31 August 2014 (6 pages) |
16 May 2015 | Accounts for a small company made up to 31 August 2014 (6 pages) |
2 February 2015 | Termination of appointment of Harrie William Cooke as a director on 31 December 2014 (1 page) |
2 February 2015 | Termination of appointment of Harrie William Cooke as a director on 31 December 2014 (1 page) |
29 October 2014 | Termination of appointment of Graham Dodds as a director on 13 February 2014 (1 page) |
29 October 2014 | Annual return made up to 12 October 2014 no member list (7 pages) |
29 October 2014 | Termination of appointment of Graham Dodds as a director on 13 February 2014 (1 page) |
29 October 2014 | Annual return made up to 12 October 2014 no member list (7 pages) |
6 March 2014 | Accounts for a small company made up to 31 August 2013 (6 pages) |
6 March 2014 | Accounts for a small company made up to 31 August 2013 (6 pages) |
18 November 2013 | Secretary's details changed for Dr Anne Christina Cooke on 4 November 2013 (2 pages) |
18 November 2013 | Secretary's details changed for Dr Anne Christina Cooke on 4 November 2013 (2 pages) |
18 November 2013 | Secretary's details changed for Dr Anne Christina Cooke on 4 November 2013 (2 pages) |
15 November 2013 | Annual return made up to 12 October 2013 no member list (8 pages) |
15 November 2013 | Annual return made up to 12 October 2013 no member list (8 pages) |
14 December 2012 | Accounts for a small company made up to 31 August 2012 (6 pages) |
14 December 2012 | Accounts for a small company made up to 31 August 2012 (6 pages) |
3 December 2012 | Director's details changed for Mr Graham Dodds on 30 November 2012 (2 pages) |
3 December 2012 | Director's details changed for Ms Nicola Ann Dill on 30 November 2012 (2 pages) |
3 December 2012 | Director's details changed for Mr Graham Dodds on 30 November 2012 (2 pages) |
3 December 2012 | Director's details changed for Ms Nicola Ann Dill on 30 November 2012 (2 pages) |
7 November 2012 | Appointment of Mr Harrie William Cooke as a director (2 pages) |
7 November 2012 | Termination of appointment of Maurice Freeman as a director (1 page) |
7 November 2012 | Appointment of Dr Anne Christina Cooke as a secretary (2 pages) |
7 November 2012 | Annual return made up to 12 October 2012 no member list (8 pages) |
7 November 2012 | Appointment of Dr Anne Christina Cooke as a secretary (2 pages) |
7 November 2012 | Termination of appointment of Harrie Cooke as a secretary (1 page) |
7 November 2012 | Termination of appointment of Harrie Cooke as a secretary (1 page) |
7 November 2012 | Termination of appointment of Maurice Freeman as a director (1 page) |
7 November 2012 | Appointment of Mr Harrie William Cooke as a director (2 pages) |
7 November 2012 | Annual return made up to 12 October 2012 no member list (8 pages) |
2 April 2012 | Resolutions
|
2 April 2012 | Resolutions
|
9 February 2012 | Accounts for a small company made up to 31 August 2011 (6 pages) |
9 February 2012 | Accounts for a small company made up to 31 August 2011 (6 pages) |
26 November 2011 | Second filing of AR01 previously delivered to Companies House made up to 12 October 2011 (20 pages) |
26 November 2011 | Second filing of AR01 previously delivered to Companies House made up to 12 October 2011 (20 pages) |
16 November 2011 | Appointment of Ms Nicola Ann Dill as a director (2 pages) |
16 November 2011 | Termination of appointment of David Gaulton as a director (1 page) |
16 November 2011 | Appointment of Ms Nicola Ann Dill as a director (2 pages) |
16 November 2011 | Appointment of Mr Graham Dodds as a director (2 pages) |
16 November 2011 | Termination of appointment of David Gaulton as a director (1 page) |
16 November 2011 | Appointment of Mr Graham Dodds as a director (2 pages) |
8 November 2011 | Annual return made up to 12 October 2011 no member list
|
8 November 2011 | Annual return made up to 12 October 2011 no member list
|
30 December 2010 | Accounts for a small company made up to 31 August 2010 (6 pages) |
30 December 2010 | Accounts for a small company made up to 31 August 2010 (6 pages) |
29 October 2010 | Annual return made up to 12 October 2010 no member list (7 pages) |
29 October 2010 | Annual return made up to 12 October 2010 no member list (7 pages) |
15 December 2009 | Accounts for a small company made up to 31 August 2009 (6 pages) |
15 December 2009 | Accounts for a small company made up to 31 August 2009 (6 pages) |
4 November 2009 | Director's details changed for Marcus John Garbe on 12 October 2009 (2 pages) |
4 November 2009 | Director's details changed for David Frank Gaulton on 12 October 2009 (2 pages) |
4 November 2009 | Director's details changed for David Frank Gaulton on 12 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Maurice Frederick Freeman on 12 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Maurice Frederick Freeman on 12 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Peter Darrell Henrys on 12 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Marcus John Garbe on 12 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Paul Sim on 12 October 2009 (2 pages) |
4 November 2009 | Annual return made up to 12 October 2009 no member list (5 pages) |
4 November 2009 | Director's details changed for Peter Darrell Henrys on 12 October 2009 (2 pages) |
4 November 2009 | Annual return made up to 12 October 2009 no member list (5 pages) |
4 November 2009 | Director's details changed for Paul Sim on 12 October 2009 (2 pages) |
19 December 2008 | Accounts for a small company made up to 31 August 2008 (6 pages) |
19 December 2008 | Accounts for a small company made up to 31 August 2008 (6 pages) |
28 October 2008 | Annual return made up to 12/10/08 (3 pages) |
28 October 2008 | Annual return made up to 12/10/08 (3 pages) |
5 February 2008 | Accounts for a small company made up to 31 August 2007 (6 pages) |
5 February 2008 | Accounts for a small company made up to 31 August 2007 (6 pages) |
30 November 2007 | Annual return made up to 12/10/07 (2 pages) |
30 November 2007 | Annual return made up to 12/10/07 (2 pages) |
23 February 2007 | Accounts for a small company made up to 31 August 2006 (6 pages) |
23 February 2007 | Accounts for a small company made up to 31 August 2006 (6 pages) |
7 November 2006 | Annual return made up to 12/10/06 (5 pages) |
7 November 2006 | Annual return made up to 12/10/06 (5 pages) |
8 May 2006 | Accounts for a small company made up to 31 August 2005 (6 pages) |
8 May 2006 | Accounts for a small company made up to 31 August 2005 (6 pages) |
26 October 2005 | Annual return made up to 12/10/05 (5 pages) |
26 October 2005 | Annual return made up to 12/10/05 (5 pages) |
28 April 2005 | Accounts for a small company made up to 31 August 2004 (6 pages) |
28 April 2005 | Accounts for a small company made up to 31 August 2004 (6 pages) |
23 November 2004 | Annual return made up to 17/10/04
|
23 November 2004 | Annual return made up to 17/10/04
|
4 March 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
4 March 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
22 October 2003 | Annual return made up to 17/10/03 (6 pages) |
22 October 2003 | Annual return made up to 17/10/03 (6 pages) |
20 January 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
20 January 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
27 October 2002 | Annual return made up to 17/10/02 (6 pages) |
27 October 2002 | Annual return made up to 17/10/02 (6 pages) |
13 May 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
13 May 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
14 November 2001 | Annual return made up to 17/10/01
|
14 November 2001 | New director appointed (2 pages) |
14 November 2001 | Annual return made up to 17/10/01
|
14 November 2001 | New director appointed (2 pages) |
20 March 2001 | Company name changed british anaesthetic and respirat ory equipment manufacturers asso ciation(the)\certificate issued on 20/03/01 (2 pages) |
20 March 2001 | Company name changed british anaesthetic and respirat ory equipment manufacturers asso ciation(the)\certificate issued on 20/03/01 (2 pages) |
9 March 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
9 March 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
26 October 2000 | Annual return made up to 17/10/00 (5 pages) |
26 October 2000 | Annual return made up to 17/10/00 (5 pages) |
14 June 2000 | Secretary resigned (1 page) |
14 June 2000 | Secretary resigned (1 page) |
14 June 2000 | New secretary appointed (2 pages) |
14 June 2000 | New secretary appointed (2 pages) |
29 February 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
29 February 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
10 November 1999 | Annual return made up to 17/10/99 (5 pages) |
10 November 1999 | Annual return made up to 17/10/99 (5 pages) |
24 June 1999 | New director appointed (2 pages) |
24 June 1999 | Director resigned (1 page) |
24 June 1999 | Director resigned (1 page) |
24 June 1999 | New director appointed (2 pages) |
26 February 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
26 February 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
8 December 1998 | Director resigned (1 page) |
8 December 1998 | Director resigned (1 page) |
8 December 1998 | Director resigned (1 page) |
8 December 1998 | Director resigned (1 page) |
27 October 1998 | Annual return made up to 17/10/98 (6 pages) |
27 October 1998 | Annual return made up to 17/10/98 (6 pages) |
23 March 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
23 March 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
17 March 1998 | New director appointed (2 pages) |
17 March 1998 | New director appointed (2 pages) |
23 February 1998 | New director appointed (2 pages) |
23 February 1998 | New director appointed (2 pages) |
6 November 1997 | Annual return made up to 17/10/97
|
6 November 1997 | Annual return made up to 17/10/97
|
16 January 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
16 January 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
6 November 1996 | Annual return made up to 17/10/96 (6 pages) |
6 November 1996 | Annual return made up to 17/10/96 (6 pages) |
7 July 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
7 July 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
8 January 1996 | New director appointed (2 pages) |
8 January 1996 | Director resigned (2 pages) |
8 January 1996 | Director resigned (2 pages) |
8 January 1996 | New director appointed (2 pages) |
29 December 1995 | Annual return made up to 17/10/95 (6 pages) |
29 December 1995 | Annual return made up to 17/10/95 (6 pages) |