Company NameBarrel Consultants Limited
Company StatusDissolved
Company Number02094999
CategoryPrivate Limited Company
Incorporation Date30 January 1987(37 years, 2 months ago)
Dissolution Date28 August 2018 (5 years, 7 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr Russell Howarth Foden
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(4 years, 11 months after company formation)
Appointment Duration26 years, 8 months (closed 28 August 2018)
RoleCompany Director
Correspondence Address930 High Road
London
N12 9RT
Director NameMr Owen John Hughes
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2006(19 years, 6 months after company formation)
Appointment Duration12 years, 1 month (closed 28 August 2018)
RoleGeologist
Country of ResidenceUnited Kingdom
Correspondence Address930 High Road
London
N12 9RT
Secretary NameMr Peter King
NationalityBritish
StatusClosed
Appointed21 February 2009(22 years after company formation)
Appointment Duration9 years, 6 months (closed 28 August 2018)
RoleOperations Manager
Correspondence Address930 High Road
London
N12 9RT
Director NameMr Peter King
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2011(24 years, 5 months after company formation)
Appointment Duration7 years, 2 months (closed 28 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address930 High Road
London
N12 9RT
Director NameMr Christopher John Briscoe
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 25 May 1995)
RoleCompany Director
Correspondence Address38 Park Road
Didcot
Oxfordshire
OX11 8QW
Director NameMr Gregory James Button
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 11 months after company formation)
Appointment Duration16 years, 7 months (resigned 31 July 2008)
RoleCompany Director
Correspondence AddressLong Acre London Road
Chalfont St Giles
Buckinghamshire
HP8 4ND
Director NameMr Terence Geoffrey Rowley
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 25 May 1995)
RoleCompany Director
Correspondence Address6 Parkfield Avenue
Urmston
Manchester
Lancashire
M41 9FE
Secretary NameMr Gregory James Button
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 11 months after company formation)
Appointment Duration17 years, 1 month (resigned 21 February 2009)
RoleCompany Director
Correspondence AddressLong Acre London Road
Chalfont St Giles
Buckinghamshire
HP8 4ND
Director NameRichard Andrew Bearman
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1995(8 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 August 1997)
RoleGeologist
Correspondence Address6 Old Grove Court
Catton Grove Road
Norwich
Norfolk
NR3 3NL
Director NameMr Simon John Ward
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(10 years, 7 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 March 2007)
RoleGeologist
Country of ResidenceEngland
Correspondence AddressTree House Brookside
Bakewell
Derbyshire
DE45 1DY
Director NameMr James Christian Briggs
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2007(20 years, 5 months after company formation)
Appointment Duration3 years, 12 months (resigned 01 July 2011)
RoleGeologist
Country of ResidenceEngland
Correspondence Address11 Weavers Lane
Cullingworth
West Yorkshire
BD13 5JN
Director NameMr Martin John Pendlebury
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(21 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 January 2011)
RoleGeologist
Correspondence AddressFern House, Briary Busk Farm Hunshelf Bank
Stocksbridge
Sheffield
S36 2BS
Secretary NameMr Martin John Pendlebury
NationalityBritish
StatusResigned
Appointed01 August 2008(21 years, 6 months after company formation)
Appointment Duration1 day (resigned 02 August 2008)
RoleGeologist
Correspondence AddressFern House, Briary Busk Farm Hunshelf Bank
Stocksbridge
Sheffield
S36 2BS

Contact

Websitebarrel.co.uk
Telephone01778 344046
Telephone regionBourne

Location

Registered Address930 High Road
London
N12 9RT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

250 at £1Jonathan W. Windley
8.33%
Ordinary
250 at £1Keith L. Marshall
8.33%
Ordinary
250 at £1Mr Darren N. Clark
8.33%
Ordinary
250 at £1Mr Dave J. Scarlett
8.33%
Ordinary
250 at £1Mr David J. Turner
8.33%
Ordinary
250 at £1Mr Graham J. Hutchison
8.33%
Ordinary
250 at £1Mr James Christian Briggs
8.33%
Ordinary
250 at £1Mr Richard G. Tarrant
8.33%
Ordinary
250 at £1Owen John Hughs
8.33%
Ordinary
250 at £1Peter King
8.33%
Ordinary
250 at £1Russell Howarth Foden
8.33%
Ordinary
250 at £1Simon Crookes
8.33%
Ordinary

Financials

Year2014
Net Worth£347,707
Cash£453,629
Current Liabilities£606,555

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

31 August 2004Delivered on: 3 September 2004
Persons entitled: Derwent Valley London Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Its right and interest in the account and all sums from time to time standing to the credit of the account with payment of the liabilities. See the mortgage charge document for full details.
Outstanding
25 March 1999Delivered on: 8 April 1999
Persons entitled: Land Securities PLC

Classification: Deed of deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease of even date herewith.
Particulars: £2,125.
Outstanding

Filing History

6 June 2017Accounts for a small company made up to 31 December 2016 (6 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
18 October 2016Purchase of own shares. (3 pages)
13 September 2016Purchase of own shares. (3 pages)
15 August 2016Accounts for a small company made up to 31 December 2015 (7 pages)
28 June 2016Satisfaction of charge 1 in full (4 pages)
28 June 2016Satisfaction of charge 2 in full (4 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 3,000
(5 pages)
14 August 2015Accounts for a small company made up to 31 December 2014 (5 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 3,000
(5 pages)
5 January 2015Director's details changed for Owen John Hughes on 1 December 2014 (2 pages)
5 January 2015Director's details changed for Mr Peter King on 1 December 2014 (2 pages)
5 January 2015Secretary's details changed for Mr Peter King on 1 December 2014 (1 page)
5 January 2015Director's details changed for Mr Russell Howarth Foden on 1 December 2014 (2 pages)
5 January 2015Secretary's details changed for Mr Peter King on 5 January 2015 (1 page)
5 January 2015Director's details changed for Mr Russell Howarth Foden on 1 December 2014 (2 pages)
5 January 2015Secretary's details changed for Mr Peter King on 5 January 2015 (1 page)
5 January 2015Director's details changed for Owen John Hughes on 1 December 2014 (2 pages)
5 January 2015Director's details changed for Mr Peter King on 1 December 2014 (2 pages)
5 January 2015Secretary's details changed for Mr Peter King on 1 December 2014 (1 page)
9 May 2014Accounts for a small company made up to 31 December 2013 (5 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 3,000
(7 pages)
15 August 2013Accounts for a small company made up to 31 December 2012 (5 pages)
1 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
14 August 2012Accounts for a small company made up to 31 December 2011 (5 pages)
1 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
10 January 2012Amending 288A (2 pages)
15 July 2011Termination of appointment of James Briggs as a director (1 page)
15 July 2011Appointment of Mr Peter King as a director (2 pages)
13 July 2011Accounts for a small company made up to 31 December 2010 (5 pages)
17 January 2011Statement of capital following an allotment of shares on 15 January 2011
  • GBP 3,000
(3 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
17 January 2011Termination of appointment of Martin Pendlebury as a director (1 page)
14 January 2011Director's details changed for Owen John Hughes on 27 December 2010 (2 pages)
21 July 2010Accounts for a small company made up to 31 December 2009 (6 pages)
16 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (10 pages)
4 February 2010Statement of capital following an allotment of shares on 16 December 2009
  • GBP 3,400
(2 pages)
5 November 2009Statement of capital following an allotment of shares on 15 October 2009
  • GBP 3,350
(2 pages)
28 October 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 3,300
(2 pages)
28 October 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 3,300
(2 pages)
3 September 2009Ad 01/08/09\gbp si 100@1=100\gbp ic 3150/3250\ (2 pages)
2 September 2009Ad 01/09/09\gbp si 50@1=50\gbp ic 3100/3150\ (1 page)
18 June 2009Accounts for a small company made up to 31 December 2008 (5 pages)
16 March 2009Gbp ic 3350/3100\20/02/09\gbp sr 250@1=250\ (1 page)
24 February 2009Secretary appointed mr peter king (1 page)
24 February 2009Appointment terminated secretary gregory button (1 page)
19 January 2009Return made up to 31/12/08; full list of members (9 pages)
24 December 2008Ad 01/12/08\gbp si 75@1=75\gbp ic 3275/3350\ (2 pages)
5 November 2008Ad 01/09/08\gbp si 50@1=50\gbp ic 3225/3275\ (2 pages)
22 October 2008Ad 24/01/08\gbp si 225@1=225\gbp ic 3000/3225\ (2 pages)
30 September 2008Appointment terminated secretary martin pendlebury (1 page)
30 September 2008Secretary appointed mr martin john pendlebury (1 page)
15 August 2008Appointment terminated director gregory button (1 page)
15 August 2008Director appointed mr martin john pendlebury (1 page)
6 August 2008Accounts for a small company made up to 31 December 2007 (5 pages)
31 July 2008Ad 31/07/08-31/07/08\gbp si 75@1=75\gbp ic 2925/3000\ (2 pages)
15 January 2008Return made up to 31/12/07; full list of members (5 pages)
31 July 2007Accounts for a small company made up to 31 December 2006 (5 pages)
27 July 2007New director appointed (2 pages)
4 June 2007£ ic 3150/2925 30/04/07 £ sr 225@1=225 (2 pages)
30 April 2007Director resigned (1 page)
23 January 2007Return made up to 31/12/06; full list of members (12 pages)
29 November 2006Ad 15/11/06--------- £ si 150@1=150 £ ic 3000/3150 (2 pages)
22 September 2006Ad 15/09/06--------- £ si 150@1=150 £ ic 2850/3000 (3 pages)
22 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 August 2006New director appointed (2 pages)
22 August 2006Nc inc already adjusted 08/06/06 (1 page)
14 August 2006Accounts for a small company made up to 31 December 2005 (5 pages)
29 June 2006Ad 28/05/06--------- £ si 50@1=50 £ ic 2800/2850 (2 pages)
9 March 2006Ad 28/02/06--------- £ si 250@1=250 £ ic 2550/2800 (2 pages)
23 January 2006Return made up to 31/12/05; full list of members (11 pages)
28 September 2005£ ic 2800/2550 15/09/05 £ sr 250@1=250 (2 pages)
10 August 2005Accounts for a small company made up to 31 December 2004 (5 pages)
25 January 2005Return made up to 31/12/04; full list of members (13 pages)
16 December 2004Ad 30/11/04--------- £ si 150@1=150 £ ic 2650/2800 (2 pages)
7 October 2004Ad 30/09/04--------- £ si 325@1=325 £ ic 2325/2650 (2 pages)
3 September 2004Particulars of mortgage/charge (5 pages)
6 August 2004Accounts for a small company made up to 31 December 2003 (5 pages)
11 March 2004Ad 01/03/04--------- £ si 75@1=75 £ ic 2250/2325 (2 pages)
21 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(11 pages)
12 November 2003Ad 20/09/03--------- £ si 50@1=50 £ ic 2200/2250 (2 pages)
30 July 2003Accounts for a small company made up to 31 December 2002 (5 pages)
17 January 2003Return made up to 31/12/02; full list of members (10 pages)
30 December 2002Ad 05/12/02--------- £ si 150@1=150 £ ic 2050/2200 (1 page)
17 October 2002Ad 30/09/02--------- £ si 75@1=75 £ ic 1975/2050 (2 pages)
22 July 2002Accounts for a small company made up to 31 December 2001 (5 pages)
21 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 June 2002Nc inc already adjusted 11/06/02 (1 page)
1 March 2002Ad 01/03/02--------- £ si 175@1=175 £ ic 1800/1975 (2 pages)
10 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 September 2001Ad 30/06/01--------- £ si 100@1=100 £ ic 1700/1800 (2 pages)
9 July 2001Accounts for a small company made up to 31 December 2000 (4 pages)
15 January 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
8 August 2000Full accounts made up to 31 December 1999 (12 pages)
3 August 2000Ad 30/06/00--------- £ si 325@1=325 £ ic 1375/1700 (3 pages)
11 January 2000Return made up to 31/12/99; full list of members (10 pages)
21 July 1999Full accounts made up to 31 December 1998 (12 pages)
8 April 1999Particulars of mortgage/charge (3 pages)
18 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 July 1998Full accounts made up to 31 December 1997 (11 pages)
31 May 1998Ad 30/03/98--------- £ si 150@1=150 £ ic 900/1050 (2 pages)
11 April 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 April 1998Nc inc already adjusted 27/02/98 (1 page)
15 January 1998Return made up to 31/12/97; full list of members (6 pages)
29 September 1997New director appointed (2 pages)
19 September 1997Director resigned (1 page)
16 July 1997Full accounts made up to 31 December 1996 (12 pages)
7 January 1997Return made up to 31/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 August 1996Full accounts made up to 31 December 1995 (13 pages)
24 January 1996Return made up to 31/12/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
22 November 1995Registered office changed on 22/11/95 from: 2ND floor, twyman house, 31/39 camden road, london,NW1 9LF. (1 page)
5 July 1995Director resigned (2 pages)
5 July 1995New director appointed (2 pages)
5 July 1995Director resigned (2 pages)
12 June 1995Full accounts made up to 31 December 1994 (12 pages)