Company NameBarrier Air Conditioning Limited
DirectorsNeil Alan Wiltshire and Karen Ann Leader
Company StatusActive
Company Number01719511
CategoryPrivate Limited Company
Incorporation Date29 April 1983(41 years ago)
Previous NameFieldworth Limited

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Neil Alan Wiltshire
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 1991(8 years, 5 months after company formation)
Appointment Duration32 years, 6 months
RoleContract Engineer
Country of ResidenceUnited Kingdom
Correspondence Address44/46 Orsett Road
Grays
Essex
RM17 5ED
Secretary NameLisa Anne Williams
NationalityBritish
StatusCurrent
Appointed25 October 1994(11 years, 6 months after company formation)
Appointment Duration29 years, 6 months
RoleCompany Director
Correspondence Address44/46 Orsett Road
Grays
Essex
RM17 5ED
Director NameMs Karen Ann Leader
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2013(30 years after company formation)
Appointment Duration10 years, 12 months
RoleOperations And HR Manager
Country of ResidenceEngland
Correspondence Address44/46 Orsett Road
Grays
Essex
RM17 5ED
Director NameMr Alan Hawkins
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(8 years, 5 months after company formation)
Appointment Duration3 years (resigned 25 October 1994)
RoleConsultant
Correspondence AddressThe Neale Lewes Road
Scaynes Hill
Haywards Heath
West Sussex
RH17 7NG
Secretary NameMr Alan Hawkins
NationalityBritish
StatusResigned
Appointed09 October 1991(8 years, 5 months after company formation)
Appointment Duration3 years (resigned 25 October 1994)
RoleCompany Director
Correspondence AddressThe Neale Lewes Road
Scaynes Hill
Haywards Heath
West Sussex
RH17 7NG
Director NameTracey Wiltshire
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(13 years, 6 months after company formation)
Appointment Duration10 years, 12 months (resigned 26 October 2007)
RoleAdministration
Correspondence AddressBarnfield The Street
Stone
Tenterden
Kent
TN30 7JL
Director NameTerence John Hussey
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2013(30 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 April 2016)
RoleProjects Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Metro Centre Bridge Road
Orpington
Kent
BR5 2BE

Contact

Websitebarrierac.com
Telephone01689 891616
Telephone regionOrpington

Location

Registered Address44/46 Orsett Road
Grays
Essex
RM17 5ED
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Riverside
Built Up AreaGrays
Address Matches6 other UK companies use this postal address

Shareholders

45k at £1Neil Alan Wiltshire
90.00%
Ordinary
5k at £1Lisa Anne Williams
10.00%
Ordinary

Financials

Year2014
Turnover£7,494,653
Gross Profit£886,984
Net Worth£394,036
Cash£49,224
Current Liabilities£1,508,385

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return3 September 2023 (7 months, 2 weeks ago)
Next Return Due17 September 2024 (4 months, 4 weeks from now)

Charges

24 October 2012Delivered on: 2 November 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a unit 2 metro centre bridge road orpington t/no SGL476803.
Outstanding
12 December 1989Delivered on: 20 December 1989
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

4 September 2023Confirmation statement made on 3 September 2023 with no updates (3 pages)
20 June 2023Total exemption full accounts made up to 30 September 2022 (11 pages)
5 September 2022Confirmation statement made on 3 September 2022 with no updates (3 pages)
28 June 2022Total exemption full accounts made up to 30 September 2021 (11 pages)
6 September 2021Confirmation statement made on 3 September 2021 with no updates (3 pages)
25 February 2021Total exemption full accounts made up to 30 September 2020 (15 pages)
3 September 2020Confirmation statement made on 3 September 2020 with no updates (3 pages)
27 February 2020Total exemption full accounts made up to 30 September 2019 (15 pages)
4 September 2019Confirmation statement made on 3 September 2019 with updates (3 pages)
18 June 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
3 September 2018Confirmation statement made on 3 September 2018 with no updates (3 pages)
29 January 2018Total exemption full accounts made up to 30 September 2017 (13 pages)
4 September 2017Confirmation statement made on 3 September 2017 with updates (5 pages)
4 September 2017Confirmation statement made on 3 September 2017 with updates (5 pages)
30 March 2017Total exemption full accounts made up to 30 September 2016 (16 pages)
30 March 2017Total exemption full accounts made up to 30 September 2016 (16 pages)
30 November 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
30 November 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
12 September 2016Confirmation statement made on 3 September 2016 with updates (6 pages)
12 September 2016Confirmation statement made on 3 September 2016 with updates (6 pages)
8 June 2016Secretary's details changed for Lisa Anne Williams on 8 June 2016 (1 page)
8 June 2016Director's details changed for Mr Neil Alan Wiltshire on 8 June 2016 (2 pages)
8 June 2016Secretary's details changed for Lisa Anne Williams on 8 June 2016 (1 page)
8 June 2016Director's details changed for Mr Neil Alan Wiltshire on 8 June 2016 (2 pages)
4 May 2016Termination of appointment of Terence John Hussey as a director on 25 April 2016 (1 page)
4 May 2016Termination of appointment of Terence John Hussey as a director on 25 April 2016 (1 page)
8 January 2016Full accounts made up to 31 March 2015 (15 pages)
8 January 2016Full accounts made up to 31 March 2015 (15 pages)
4 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 50,000
(7 pages)
4 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 50,000
(7 pages)
4 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 50,000
(7 pages)
12 January 2015Full accounts made up to 31 March 2014 (15 pages)
12 January 2015Full accounts made up to 31 March 2014 (15 pages)
8 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 50,000
(7 pages)
8 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 50,000
(7 pages)
8 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 50,000
(7 pages)
10 February 2014Appointment of Terence John Hussey as a director (4 pages)
10 February 2014Appointment of Terence John Hussey as a director (4 pages)
6 January 2014Full accounts made up to 31 March 2013 (14 pages)
6 January 2014Full accounts made up to 31 March 2013 (14 pages)
4 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 50,000
(5 pages)
4 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 50,000
(5 pages)
4 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 50,000
(5 pages)
14 May 2013Appointment of Karen Ann Leader as a director (3 pages)
14 May 2013Appointment of Karen Ann Leader as a director (3 pages)
7 January 2013Full accounts made up to 31 March 2012 (14 pages)
7 January 2013Full accounts made up to 31 March 2012 (14 pages)
2 November 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 November 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (5 pages)
5 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (5 pages)
5 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (5 pages)
28 December 2011Full accounts made up to 31 March 2011 (14 pages)
28 December 2011Full accounts made up to 31 March 2011 (14 pages)
5 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (5 pages)
5 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (5 pages)
5 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (5 pages)
21 December 2010Full accounts made up to 31 March 2010 (13 pages)
21 December 2010Full accounts made up to 31 March 2010 (13 pages)
6 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (5 pages)
6 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (5 pages)
6 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (5 pages)
30 January 2010Full accounts made up to 31 March 2009 (12 pages)
30 January 2010Full accounts made up to 31 March 2009 (12 pages)
3 September 2009Return made up to 03/09/09; full list of members (3 pages)
3 September 2009Return made up to 03/09/09; full list of members (3 pages)
12 January 2009Full accounts made up to 31 March 2008 (12 pages)
12 January 2009Full accounts made up to 31 March 2008 (12 pages)
8 September 2008Return made up to 03/09/08; full list of members (3 pages)
8 September 2008Return made up to 03/09/08; full list of members (3 pages)
24 January 2008Full accounts made up to 31 March 2007 (11 pages)
24 January 2008Full accounts made up to 31 March 2007 (11 pages)
15 November 2007Director resigned (1 page)
15 November 2007Director resigned (1 page)
7 September 2007Return made up to 03/09/07; full list of members (2 pages)
7 September 2007Return made up to 03/09/07; full list of members (2 pages)
27 September 2006Return made up to 03/09/06; full list of members (2 pages)
27 September 2006Return made up to 03/09/06; full list of members (2 pages)
6 September 2006Full accounts made up to 31 March 2006 (11 pages)
6 September 2006Full accounts made up to 31 March 2006 (11 pages)
20 September 2005Return made up to 16/09/05; full list of members (2 pages)
20 September 2005Return made up to 16/09/05; full list of members (2 pages)
17 August 2005Full accounts made up to 31 March 2005 (11 pages)
17 August 2005Full accounts made up to 31 March 2005 (11 pages)
21 September 2004Return made up to 30/09/04; full list of members (7 pages)
21 September 2004Return made up to 30/09/04; full list of members (7 pages)
20 September 2004Full accounts made up to 31 March 2004 (11 pages)
20 September 2004Full accounts made up to 31 March 2004 (11 pages)
9 October 2003Return made up to 30/09/03; full list of members (7 pages)
9 October 2003Return made up to 30/09/03; full list of members (7 pages)
29 July 2003Amended full accounts made up to 31 March 2003 (12 pages)
29 July 2003Amended full accounts made up to 31 March 2003 (12 pages)
14 July 2003Full accounts made up to 31 March 2003 (11 pages)
14 July 2003Full accounts made up to 31 March 2003 (11 pages)
2 October 2002Return made up to 30/09/02; full list of members (7 pages)
2 October 2002Return made up to 30/09/02; full list of members (7 pages)
26 June 2002Full accounts made up to 31 March 2002 (11 pages)
26 June 2002Full accounts made up to 31 March 2002 (11 pages)
27 September 2001Return made up to 30/09/01; full list of members (6 pages)
27 September 2001Return made up to 30/09/01; full list of members (6 pages)
23 July 2001Full accounts made up to 31 March 2001 (10 pages)
23 July 2001Full accounts made up to 31 March 2001 (10 pages)
2 October 2000Return made up to 30/09/00; full list of members (6 pages)
2 October 2000Return made up to 30/09/00; full list of members (6 pages)
28 July 2000Full accounts made up to 31 March 2000 (10 pages)
28 July 2000Full accounts made up to 31 March 2000 (10 pages)
30 September 1999Return made up to 30/09/99; full list of members (6 pages)
30 September 1999Return made up to 30/09/99; full list of members (6 pages)
20 September 1999Full accounts made up to 31 March 1999 (11 pages)
20 September 1999Full accounts made up to 31 March 1999 (11 pages)
7 October 1998Ad 16/09/98--------- £ si 10000@1=10000 £ ic 40000/50000 (2 pages)
7 October 1998Ad 16/09/98--------- £ si 10000@1=10000 £ ic 40000/50000 (2 pages)
7 October 1998Return made up to 30/09/98; full list of members (6 pages)
7 October 1998Particulars of contract relating to shares (4 pages)
7 October 1998Return made up to 30/09/98; full list of members (6 pages)
7 October 1998Particulars of contract relating to shares (4 pages)
6 October 1998Full accounts made up to 31 March 1998 (11 pages)
6 October 1998Full accounts made up to 31 March 1998 (11 pages)
5 February 1998Ad 07/01/98--------- £ si 10000@1=10000 £ ic 30000/40000 (2 pages)
5 February 1998Particulars of contract relating to shares (4 pages)
5 February 1998Ad 07/01/98--------- £ si 10000@1=10000 £ ic 30000/40000 (2 pages)
5 February 1998Particulars of contract relating to shares (4 pages)
20 October 1997Return made up to 30/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 October 1997Return made up to 30/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 October 1997Director's particulars changed (1 page)
8 October 1997Director's particulars changed (1 page)
28 July 1997Full accounts made up to 31 March 1997 (10 pages)
28 July 1997Full accounts made up to 31 March 1997 (10 pages)
8 April 1997Ad 30/03/97--------- £ si 20000@1=20000 £ ic 10000/30000 (2 pages)
8 April 1997Particulars of contract relating to shares (4 pages)
8 April 1997Ad 30/03/97--------- £ si 20000@1=20000 £ ic 10000/30000 (2 pages)
8 April 1997Particulars of contract relating to shares (4 pages)
15 December 1996New director appointed (2 pages)
15 December 1996New director appointed (2 pages)
4 October 1996Ad 26/09/96--------- £ si 9900@1 (2 pages)
4 October 1996Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
4 October 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
4 October 1996Particulars of contract relating to shares (3 pages)
4 October 1996Ad 26/09/96--------- £ si 9900@1 (2 pages)
4 October 1996Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
4 October 1996Nc inc already adjusted 26/09/96 (1 page)
4 October 1996Nc inc already adjusted 26/09/96 (1 page)
4 October 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
4 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 October 1996Particulars of contract relating to shares (3 pages)
2 October 1996Return made up to 30/09/96; full list of members (6 pages)
2 October 1996Return made up to 30/09/96; full list of members (6 pages)
21 August 1996Full accounts made up to 31 March 1996 (11 pages)
21 August 1996Full accounts made up to 31 March 1996 (11 pages)
25 September 1995Return made up to 30/09/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
25 September 1995Return made up to 30/09/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
10 August 1995Accounts for a small company made up to 31 March 1995 (10 pages)
10 August 1995Accounts for a small company made up to 31 March 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)