Company NameBarwin Cleaning Contractors Limited
DirectorWayne Michael Sampson
Company StatusActive
Company Number01873590
CategoryPrivate Limited Company
Incorporation Date20 December 1984(39 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Wayne Michael Sampson
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2009(24 years after company formation)
Appointment Duration15 years, 4 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address114-116 Goodmayes Road
Ilford
Essex
IG3 9UZ
Secretary NameMs Sarah Rebecca Wilson
StatusCurrent
Appointed15 April 2016(31 years, 4 months after company formation)
Appointment Duration8 years
RoleCompany Director
Correspondence Address114-116 Goodmayes Road
Ilford
Essex
IG3 9UZ
Director NameMr Danny Barrett
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(6 years after company formation)
Appointment Duration22 years, 12 months (resigned 20 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Ridge Chadwell Rise
Ware
Herts
SG12 9LA
Director NameMr William Barrett
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(6 years after company formation)
Appointment Duration17 years, 6 months (resigned 08 July 2008)
RoleCompany Director
Correspondence Address24 Mount Echo Avenue
Chingford
London
E4 7JY
Secretary NameMr William Barrett
NationalityBritish
StatusResigned
Appointed31 December 1990(6 years after company formation)
Appointment Duration17 years, 6 months (resigned 08 July 2008)
RoleCompany Director
Correspondence Address24 Mount Echo Avenue
Chingford
London
E4 7JY
Secretary NameWayne Michael Sampson
NationalityBritish
StatusResigned
Appointed08 July 2008(23 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 15 April 2016)
RoleCompany Director
Correspondence Address114-116 Goodmayes Road
Ilford
Essex
IG3 9UZ

Contact

Websitebarwin.co.uk
Email address[email protected]
Telephone020 83457929
Telephone regionLondon

Location

Registered Address114-116 Goodmayes Road
Ilford
Essex
IG3 9UZ
RegionLondon
ConstituencyIlford South
CountyGreater London
WardGoodmayes
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Barwin Holdings LTD
50.00%
Ordinary
100 at £1Barwin Holdings LTD
50.00%
Ordinary A

Financials

Year2014
Net Worth£74,142
Cash£210,098
Current Liabilities£188,792

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return28 February 2024 (2 months ago)
Next Return Due14 March 2025 (10 months, 2 weeks from now)

Charges

10 July 2008Delivered on: 22 July 2008
Persons entitled: National Westminster Bank PLC

Classification: 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, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
8 December 1995Delivered on: 15 December 1995
Satisfied on: 17 July 2008
Persons entitled: Barwin Cleaning Contractors Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

28 November 2023Total exemption full accounts made up to 28 February 2023 (8 pages)
21 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
24 November 2022Total exemption full accounts made up to 28 February 2022 (8 pages)
14 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
25 November 2021Total exemption full accounts made up to 28 February 2021 (8 pages)
8 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
5 October 2020Total exemption full accounts made up to 29 February 2020 (8 pages)
17 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
28 November 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
22 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
1 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
22 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
22 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
16 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
16 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 December 2016Total exemption full accounts made up to 29 February 2016 (8 pages)
13 December 2016Total exemption full accounts made up to 29 February 2016 (8 pages)
3 May 2016Termination of appointment of Wayne Michael Sampson as a secretary on 15 April 2016 (1 page)
3 May 2016Termination of appointment of Wayne Michael Sampson as a secretary on 15 April 2016 (1 page)
3 May 2016Previous accounting period extended from 31 December 2015 to 29 February 2016 (1 page)
3 May 2016Appointment of Ms Sarah Rebecca Wilson as a secretary on 15 April 2016 (2 pages)
3 May 2016Appointment of Ms Sarah Rebecca Wilson as a secretary on 15 April 2016 (2 pages)
3 May 2016Previous accounting period extended from 31 December 2015 to 29 February 2016 (1 page)
19 January 2016Registered office address changed from 167 Turners Hill Cheshunt Herts EN8 9BH to 114-116 Goodmayes Road Ilford Essex IG3 9UZ on 19 January 2016 (1 page)
19 January 2016Registered office address changed from 167 Turners Hill Cheshunt Herts EN8 9BH to 114-116 Goodmayes Road Ilford Essex IG3 9UZ on 19 January 2016 (1 page)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 200
(4 pages)
19 January 2016Secretary's details changed for Wayne Michael Sampson on 18 January 2016 (1 page)
19 January 2016Director's details changed for Mr Wayne Michael Sampson on 18 January 2016 (2 pages)
19 January 2016Director's details changed for Mr Wayne Michael Sampson on 18 January 2016 (2 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 200
(4 pages)
19 January 2016Secretary's details changed for Wayne Michael Sampson on 18 January 2016 (1 page)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
23 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 200
(5 pages)
23 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 200
(5 pages)
1 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
1 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
14 February 2014Termination of appointment of Danny Barrett as a director (1 page)
14 February 2014Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH on 14 February 2014 (1 page)
14 February 2014Termination of appointment of Danny Barrett as a director (1 page)
14 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 200
(5 pages)
14 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 200
(5 pages)
14 February 2014Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH on 14 February 2014 (1 page)
22 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
22 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
11 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
11 February 2013Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH on 11 February 2013 (1 page)
11 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
11 February 2013Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH on 11 February 2013 (1 page)
8 February 2013Director's details changed for Mr Danny Barrett on 31 December 2012 (2 pages)
8 February 2013Director's details changed for Mr Danny Barrett on 31 December 2012 (2 pages)
2 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
2 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
17 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
17 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
4 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
14 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
14 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
19 May 2009Director appointed mr wayne michael sampson (1 page)
19 May 2009Director appointed mr wayne michael sampson (1 page)
11 February 2009Return made up to 31/12/08; full list of members (5 pages)
11 February 2009Return made up to 31/12/08; full list of members (5 pages)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
25 July 2008Appointment terminated director william barrett (1 page)
25 July 2008Appointment terminated secretary william barrett (1 page)
25 July 2008Appointment terminated director william barrett (1 page)
25 July 2008Appointment terminated secretary william barrett (1 page)
25 July 2008Secretary appointed wayne michael sampson (2 pages)
25 July 2008Secretary appointed wayne michael sampson (2 pages)
22 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
22 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
18 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
18 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
15 January 2008Return made up to 31/12/07; full list of members (3 pages)
15 January 2008Return made up to 31/12/07; full list of members (3 pages)
24 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
24 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
23 January 2007Return made up to 31/12/06; full list of members (3 pages)
23 January 2007Return made up to 31/12/06; full list of members (3 pages)
13 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
13 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
24 January 2006Return made up to 31/12/05; full list of members (8 pages)
24 January 2006Return made up to 31/12/05; full list of members (8 pages)
24 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
24 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
24 January 2005Return made up to 31/12/04; full list of members (8 pages)
24 January 2005Return made up to 31/12/04; full list of members (8 pages)
21 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
21 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
20 January 2004Return made up to 31/12/03; full list of members (8 pages)
20 January 2004Return made up to 31/12/03; full list of members (8 pages)
13 October 2003Registered office changed on 13/10/03 from: the old mustard pot 99 high road broxbourne hertfordshire EN10 7BN (1 page)
13 October 2003Registered office changed on 13/10/03 from: the old mustard pot 99 high road broxbourne hertfordshire EN10 7BN (1 page)
20 July 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
20 July 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
23 January 2003Return made up to 31/12/02; full list of members (8 pages)
23 January 2003Return made up to 31/12/02; full list of members (8 pages)
4 July 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
4 July 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
8 April 2002Return made up to 31/12/01; full list of members (7 pages)
8 April 2002Return made up to 31/12/01; full list of members (7 pages)
4 September 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
4 September 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
27 February 2001Return made up to 31/12/00; full list of members (7 pages)
27 February 2001Return made up to 31/12/00; full list of members (7 pages)
19 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
19 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
31 May 2000Ad 03/04/00--------- £ si 100@1=100 £ ic 100/200 (2 pages)
31 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
31 May 2000Ad 03/04/00--------- £ si 100@1=100 £ ic 100/200 (2 pages)
31 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
31 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
31 May 2000Nc inc already adjusted 03/04/00 (1 page)
31 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
31 May 2000Nc inc already adjusted 03/04/00 (1 page)
12 May 2000Registered office changed on 12/05/00 from: p r hornsby & co 11 burford street hoddesdon hertfordshire EN11 8HR (1 page)
12 May 2000Registered office changed on 12/05/00 from: p r hornsby & co 11 burford street hoddesdon hertfordshire EN11 8HR (1 page)
28 February 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 28/02/00
(6 pages)
28 February 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 28/02/00
(6 pages)
3 December 1999Accounts for a small company made up to 31 December 1998 (6 pages)
3 December 1999Accounts for a small company made up to 31 December 1998 (6 pages)
14 January 1999Return made up to 31/12/98; full list of members (6 pages)
14 January 1999Return made up to 31/12/98; full list of members (6 pages)
28 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
28 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
6 February 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 February 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
4 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
8 April 1997Amended full accounts made up to 31 December 1995 (7 pages)
8 April 1997Amended full accounts made up to 31 December 1995 (7 pages)
13 January 1997Return made up to 31/12/96; no change of members (4 pages)
13 January 1997Return made up to 31/12/96; no change of members (4 pages)
2 November 1996Full accounts made up to 31 December 1995 (11 pages)
2 November 1996Full accounts made up to 31 December 1995 (11 pages)
3 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 December 1995Particulars of mortgage/charge (8 pages)
15 December 1995Particulars of mortgage/charge (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
31 December 1984New secretary appointed (1 page)
31 December 1984New secretary appointed (1 page)
31 December 1984New secretary appointed (1 page)
31 December 1984New secretary appointed (1 page)
20 December 1984Incorporation (14 pages)
20 December 1984Incorporation (14 pages)