London
N12 9RT
Director Name | Mr Owen John Hughes |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2006(19 years, 6 months after company formation) |
Appointment Duration | 12 years, 1 month (closed 28 August 2018) |
Role | Geologist |
Country of Residence | United Kingdom |
Correspondence Address | 930 High Road London N12 9RT |
Secretary Name | Mr Peter King |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 February 2009(22 years after company formation) |
Appointment Duration | 9 years, 6 months (closed 28 August 2018) |
Role | Operations Manager |
Correspondence Address | 930 High Road London N12 9RT |
Director Name | Mr Peter King |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2011(24 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 28 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 930 High Road London N12 9RT |
Director Name | Mr Christopher John Briscoe |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 May 1995) |
Role | Company Director |
Correspondence Address | 38 Park Road Didcot Oxfordshire OX11 8QW |
Director Name | Mr Gregory James Button |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 11 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 31 July 2008) |
Role | Company Director |
Correspondence Address | Long Acre London Road Chalfont St Giles Buckinghamshire HP8 4ND |
Director Name | Mr Terence Geoffrey Rowley |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 May 1995) |
Role | Company Director |
Correspondence Address | 6 Parkfield Avenue Urmston Manchester Lancashire M41 9FE |
Secretary Name | Mr Gregory James Button |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 11 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 21 February 2009) |
Role | Company Director |
Correspondence Address | Long Acre London Road Chalfont St Giles Buckinghamshire HP8 4ND |
Director Name | Richard Andrew Bearman |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1995(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 August 1997) |
Role | Geologist |
Correspondence Address | 6 Old Grove Court Catton Grove Road Norwich Norfolk NR3 3NL |
Director Name | Mr Simon John Ward |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(10 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 March 2007) |
Role | Geologist |
Country of Residence | England |
Correspondence Address | Tree House Brookside Bakewell Derbyshire DE45 1DY |
Director Name | Mr James Christian Briggs |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2007(20 years, 5 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 01 July 2011) |
Role | Geologist |
Country of Residence | England |
Correspondence Address | 11 Weavers Lane Cullingworth West Yorkshire BD13 5JN |
Director Name | Mr Martin John Pendlebury |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(21 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 January 2011) |
Role | Geologist |
Correspondence Address | Fern House, Briary Busk Farm Hunshelf Bank Stocksbridge Sheffield S36 2BS |
Secretary Name | Mr Martin John Pendlebury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(21 years, 6 months after company formation) |
Appointment Duration | 1 day (resigned 02 August 2008) |
Role | Geologist |
Correspondence Address | Fern House, Briary Busk Farm Hunshelf Bank Stocksbridge Sheffield S36 2BS |
Website | barrel.co.uk |
---|---|
Telephone | 01778 344046 |
Telephone region | Bourne |
Registered Address | 930 High Road London N12 9RT |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
250 at £1 | Jonathan W. Windley 8.33% Ordinary |
---|---|
250 at £1 | Keith L. Marshall 8.33% Ordinary |
250 at £1 | Mr Darren N. Clark 8.33% Ordinary |
250 at £1 | Mr Dave J. Scarlett 8.33% Ordinary |
250 at £1 | Mr David J. Turner 8.33% Ordinary |
250 at £1 | Mr Graham J. Hutchison 8.33% Ordinary |
250 at £1 | Mr James Christian Briggs 8.33% Ordinary |
250 at £1 | Mr Richard G. Tarrant 8.33% Ordinary |
250 at £1 | Owen John Hughs 8.33% Ordinary |
250 at £1 | Peter King 8.33% Ordinary |
250 at £1 | Russell Howarth Foden 8.33% Ordinary |
250 at £1 | Simon Crookes 8.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £347,707 |
Cash | £453,629 |
Current Liabilities | £606,555 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
31 August 2004 | Delivered 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 1999 | Delivered 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 |
6 June 2017 | Accounts for a small company made up to 31 December 2016 (6 pages) |
---|---|
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
18 October 2016 | Purchase of own shares. (3 pages) |
13 September 2016 | Purchase of own shares. (3 pages) |
15 August 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
28 June 2016 | Satisfaction of charge 1 in full (4 pages) |
28 June 2016 | Satisfaction of charge 2 in full (4 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
14 August 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
5 January 2015 | Director's details changed for Owen John Hughes on 1 December 2014 (2 pages) |
5 January 2015 | Director's details changed for Mr Peter King on 1 December 2014 (2 pages) |
5 January 2015 | Secretary's details changed for Mr Peter King on 1 December 2014 (1 page) |
5 January 2015 | Director's details changed for Mr Russell Howarth Foden on 1 December 2014 (2 pages) |
5 January 2015 | Secretary's details changed for Mr Peter King on 5 January 2015 (1 page) |
5 January 2015 | Director's details changed for Mr Russell Howarth Foden on 1 December 2014 (2 pages) |
5 January 2015 | Secretary's details changed for Mr Peter King on 5 January 2015 (1 page) |
5 January 2015 | Director's details changed for Owen John Hughes on 1 December 2014 (2 pages) |
5 January 2015 | Director's details changed for Mr Peter King on 1 December 2014 (2 pages) |
5 January 2015 | Secretary's details changed for Mr Peter King on 1 December 2014 (1 page) |
9 May 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
9 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
15 August 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
1 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
14 August 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
1 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
10 January 2012 | Amending 288A (2 pages) |
15 July 2011 | Termination of appointment of James Briggs as a director (1 page) |
15 July 2011 | Appointment of Mr Peter King as a director (2 pages) |
13 July 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
17 January 2011 | Statement of capital following an allotment of shares on 15 January 2011
|
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
17 January 2011 | Termination of appointment of Martin Pendlebury as a director (1 page) |
14 January 2011 | Director's details changed for Owen John Hughes on 27 December 2010 (2 pages) |
21 July 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
16 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (10 pages) |
4 February 2010 | Statement of capital following an allotment of shares on 16 December 2009
|
5 November 2009 | Statement of capital following an allotment of shares on 15 October 2009
|
28 October 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
28 October 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
3 September 2009 | Ad 01/08/09\gbp si 100@1=100\gbp ic 3150/3250\ (2 pages) |
2 September 2009 | Ad 01/09/09\gbp si 50@1=50\gbp ic 3100/3150\ (1 page) |
18 June 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
16 March 2009 | Gbp ic 3350/3100\20/02/09\gbp sr 250@1=250\ (1 page) |
24 February 2009 | Secretary appointed mr peter king (1 page) |
24 February 2009 | Appointment terminated secretary gregory button (1 page) |
19 January 2009 | Return made up to 31/12/08; full list of members (9 pages) |
24 December 2008 | Ad 01/12/08\gbp si 75@1=75\gbp ic 3275/3350\ (2 pages) |
5 November 2008 | Ad 01/09/08\gbp si 50@1=50\gbp ic 3225/3275\ (2 pages) |
22 October 2008 | Ad 24/01/08\gbp si 225@1=225\gbp ic 3000/3225\ (2 pages) |
30 September 2008 | Appointment terminated secretary martin pendlebury (1 page) |
30 September 2008 | Secretary appointed mr martin john pendlebury (1 page) |
15 August 2008 | Appointment terminated director gregory button (1 page) |
15 August 2008 | Director appointed mr martin john pendlebury (1 page) |
6 August 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
31 July 2008 | Ad 31/07/08-31/07/08\gbp si 75@1=75\gbp ic 2925/3000\ (2 pages) |
15 January 2008 | Return made up to 31/12/07; full list of members (5 pages) |
31 July 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
27 July 2007 | New director appointed (2 pages) |
4 June 2007 | £ ic 3150/2925 30/04/07 £ sr 225@1=225 (2 pages) |
30 April 2007 | Director resigned (1 page) |
23 January 2007 | Return made up to 31/12/06; full list of members (12 pages) |
29 November 2006 | Ad 15/11/06--------- £ si 150@1=150 £ ic 3000/3150 (2 pages) |
22 September 2006 | Ad 15/09/06--------- £ si 150@1=150 £ ic 2850/3000 (3 pages) |
22 August 2006 | Resolutions
|
22 August 2006 | New director appointed (2 pages) |
22 August 2006 | Nc inc already adjusted 08/06/06 (1 page) |
14 August 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
29 June 2006 | Ad 28/05/06--------- £ si 50@1=50 £ ic 2800/2850 (2 pages) |
9 March 2006 | Ad 28/02/06--------- £ si 250@1=250 £ ic 2550/2800 (2 pages) |
23 January 2006 | Return 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 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
25 January 2005 | Return made up to 31/12/04; full list of members (13 pages) |
16 December 2004 | Ad 30/11/04--------- £ si 150@1=150 £ ic 2650/2800 (2 pages) |
7 October 2004 | Ad 30/09/04--------- £ si 325@1=325 £ ic 2325/2650 (2 pages) |
3 September 2004 | Particulars of mortgage/charge (5 pages) |
6 August 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
11 March 2004 | Ad 01/03/04--------- £ si 75@1=75 £ ic 2250/2325 (2 pages) |
21 January 2004 | Return made up to 31/12/03; full list of members
|
12 November 2003 | Ad 20/09/03--------- £ si 50@1=50 £ ic 2200/2250 (2 pages) |
30 July 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
17 January 2003 | Return made up to 31/12/02; full list of members (10 pages) |
30 December 2002 | Ad 05/12/02--------- £ si 150@1=150 £ ic 2050/2200 (1 page) |
17 October 2002 | Ad 30/09/02--------- £ si 75@1=75 £ ic 1975/2050 (2 pages) |
22 July 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
21 June 2002 | Resolutions
|
21 June 2002 | Nc inc already adjusted 11/06/02 (1 page) |
1 March 2002 | Ad 01/03/02--------- £ si 175@1=175 £ ic 1800/1975 (2 pages) |
10 January 2002 | Return made up to 31/12/01; full list of members
|
4 September 2001 | Ad 30/06/01--------- £ si 100@1=100 £ ic 1700/1800 (2 pages) |
9 July 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
15 January 2001 | Return made up to 31/12/00; full list of members
|
8 August 2000 | Full accounts made up to 31 December 1999 (12 pages) |
3 August 2000 | Ad 30/06/00--------- £ si 325@1=325 £ ic 1375/1700 (3 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members (10 pages) |
21 July 1999 | Full accounts made up to 31 December 1998 (12 pages) |
8 April 1999 | Particulars of mortgage/charge (3 pages) |
18 January 1999 | Return made up to 31/12/98; full list of members
|
14 July 1998 | Full accounts made up to 31 December 1997 (11 pages) |
31 May 1998 | Ad 30/03/98--------- £ si 150@1=150 £ ic 900/1050 (2 pages) |
11 April 1998 | Resolutions
|
11 April 1998 | Nc inc already adjusted 27/02/98 (1 page) |
15 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
29 September 1997 | New director appointed (2 pages) |
19 September 1997 | Director resigned (1 page) |
16 July 1997 | Full accounts made up to 31 December 1996 (12 pages) |
7 January 1997 | Return made up to 31/12/96; full list of members
|
20 August 1996 | Full accounts made up to 31 December 1995 (13 pages) |
24 January 1996 | Return made up to 31/12/95; no change of members
|
22 November 1995 | Registered office changed on 22/11/95 from: 2ND floor, twyman house, 31/39 camden road, london,NW1 9LF. (1 page) |
5 July 1995 | Director resigned (2 pages) |
5 July 1995 | New director appointed (2 pages) |
5 July 1995 | Director resigned (2 pages) |
12 June 1995 | Full accounts made up to 31 December 1994 (12 pages) |