Way, West Thurrock
Essex
RM19 1NR
Director Name | Mr David Christopher Poole |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2008(20 years, 5 months after company formation) |
Appointment Duration | 16 years |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Unit 8 Dolphin Point, Dolphin Way, West Thurrock Essex RM19 1NR |
Director Name | Mr Charles Graham Walker |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2008(20 years, 5 months after company formation) |
Appointment Duration | 16 years |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Unit 8 Dolphin Point, Dolphin Way, West Thurrock Essex RM19 1NR |
Secretary Name | Mr David Christopher Poole |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 April 2008(20 years, 5 months after company formation) |
Appointment Duration | 16 years |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 8 Dolphin Point, Dolphin Way, West Thurrock Essex RM19 1NR |
Director Name | Robert Leslie Evans |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(3 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | 10 Glenfern Road Coseley Bilston West Midlands WV14 9HW |
Director Name | Mr Peter Joseph Evans |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(4 years, 5 months after company formation) |
Appointment Duration | 20 years, 7 months (resigned 20 November 2012) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 8 Dolphin Point, Dolphin Way, West Thurrock Essex RM19 1NR |
Secretary Name | Jennifer Elizabeth Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(4 years, 5 months after company formation) |
Appointment Duration | 20 years, 7 months (resigned 20 November 2012) |
Role | Company Director |
Correspondence Address | Unit 8 Dolphin Point, Dolphin Way, West Thurrock Essex RM19 1NR |
Director Name | Mr Brian Eddleston |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2007(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Mandeville Road London N14 7NJ |
Director Name | Mr William Dear |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2008(20 years, 5 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 21 December 2018) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Unit 8 Dolphin Point, Dolphin Way, West Thurrock Essex RM19 1NR |
Website | www.barrier-components.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01708 891515 |
Telephone region | Romford |
Registered Address | Unit 8 Dolphin Point, Dolphin Way, West Thurrock Essex RM19 1NR |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | West Thurrock and South Stifford |
Built Up Area | Grays |
101 at £1 | Barrier Components Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £408,500 |
Cash | £20,841 |
Current Liabilities | £1,067,370 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 April 2023 (1 year ago) |
---|---|
Next Return Due | 28 April 2024 (3 days from now) |
7 May 2008 | Delivered on: 20 May 2008 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
18 July 1994 | Delivered on: 2 August 1994 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: 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. Outstanding |
30 September 1997 | Delivered on: 8 October 1997 Satisfied on: 7 May 2008 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: Unit 9 northgate industrial park collier row romford london borough of havering. Fully Satisfied |
23 November 1990 | Delivered on: 11 December 1990 Satisfied on: 13 July 2002 Persons entitled: Barking Oil Wharf Limited. 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 dated 23-11-90. Particulars: £2,500. Fully Satisfied |
25 September 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
---|---|
3 May 2023 | Confirmation statement made on 14 April 2023 with no updates (3 pages) |
1 December 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
1 December 2022 | Termination of appointment of Charles Graham Walker as a director on 30 November 2022 (1 page) |
5 May 2022 | Confirmation statement made on 14 April 2022 with no updates (3 pages) |
1 October 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
14 April 2021 | Confirmation statement made on 14 April 2021 with no updates (3 pages) |
17 December 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
14 April 2020 | Confirmation statement made on 14 April 2020 with no updates (3 pages) |
1 October 2019 | Auditor's resignation (2 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
15 April 2019 | Confirmation statement made on 14 April 2019 with no updates (3 pages) |
11 February 2019 | Termination of appointment of William Dear as a director on 21 December 2018 (1 page) |
27 September 2018 | Accounts for a small company made up to 31 December 2017 (12 pages) |
15 May 2018 | Confirmation statement made on 14 April 2018 with no updates (3 pages) |
3 October 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
3 October 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
9 June 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
7 March 2017 | Auditor's resignation (2 pages) |
7 March 2017 | Auditor's resignation (2 pages) |
20 December 2016 | Current accounting period shortened from 28 February 2017 to 31 December 2016 (1 page) |
20 December 2016 | Current accounting period shortened from 28 February 2017 to 31 December 2016 (1 page) |
5 December 2016 | Accounts for a small company made up to 29 February 2016 (7 pages) |
5 December 2016 | Accounts for a small company made up to 29 February 2016 (7 pages) |
19 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
10 February 2016 | Current accounting period extended from 31 December 2015 to 29 February 2016 (1 page) |
10 February 2016 | Current accounting period extended from 31 December 2015 to 29 February 2016 (1 page) |
7 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
7 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
14 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
24 September 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
24 September 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
14 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
18 September 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
18 September 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
8 May 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (5 pages) |
18 April 2013 | Termination of appointment of Jennifer Evans as a secretary (2 pages) |
18 April 2013 | Termination of appointment of Jennifer Evans as a secretary (2 pages) |
18 April 2013 | Termination of appointment of Peter Evans as a director (2 pages) |
18 April 2013 | Termination of appointment of Peter Evans as a director (2 pages) |
29 May 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
29 May 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
16 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (6 pages) |
16 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (6 pages) |
13 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
13 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
14 April 2011 | Director's details changed for Mr William Dear on 14 April 2011 (2 pages) |
14 April 2011 | Director's details changed for Mr James Daniel Evans on 14 April 2011 (2 pages) |
14 April 2011 | Director's details changed for Mr William Dear on 14 April 2011 (2 pages) |
14 April 2011 | Director's details changed for Mr James Daniel Evans on 14 April 2011 (2 pages) |
14 April 2011 | Director's details changed for Mr Charles Graham Walker on 14 April 2011 (2 pages) |
14 April 2011 | Director's details changed for Peter Joseph Evans on 14 April 2011 (2 pages) |
14 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (6 pages) |
14 April 2011 | Director's details changed for Peter Joseph Evans on 14 April 2011 (2 pages) |
14 April 2011 | Director's details changed for Mr Charles Graham Walker on 14 April 2011 (2 pages) |
14 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (6 pages) |
8 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
8 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
14 April 2010 | Secretary's details changed for Mr David Christopher Poole on 14 April 2010 (1 page) |
14 April 2010 | Director's details changed for Mr David Christopher Poole on 14 April 2010 (2 pages) |
14 April 2010 | Secretary's details changed for Jennifer Elizabeth Evans on 14 April 2010 (1 page) |
14 April 2010 | Secretary's details changed for Mr David Christopher Poole on 14 April 2010 (1 page) |
14 April 2010 | Secretary's details changed for Jennifer Elizabeth Evans on 14 April 2010 (1 page) |
14 April 2010 | Director's details changed for Mr David Christopher Poole on 14 April 2010 (2 pages) |
14 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (6 pages) |
14 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (6 pages) |
7 September 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
7 September 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
15 April 2009 | Return made up to 14/04/09; full list of members (5 pages) |
15 April 2009 | Return made up to 14/04/09; full list of members (5 pages) |
20 June 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
20 June 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
17 June 2008 | Return made up to 14/04/08; full list of members (4 pages) |
17 June 2008 | Return made up to 14/04/08; full list of members (4 pages) |
20 May 2008 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
20 May 2008 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
10 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
10 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
9 May 2008 | Director appointed charles graham walker (2 pages) |
9 May 2008 | Director appointed james daniel evans (2 pages) |
9 May 2008 | Director and secretary appointed david christopher poole (2 pages) |
9 May 2008 | Declaration of assistance for shares acquisition (7 pages) |
9 May 2008 | Resolutions
|
9 May 2008 | Director appointed william dear (2 pages) |
9 May 2008 | Appointment terminated director brian eddleston (1 page) |
9 May 2008 | Director appointed william dear (2 pages) |
9 May 2008 | Director appointed charles graham walker (2 pages) |
9 May 2008 | Director appointed james daniel evans (2 pages) |
9 May 2008 | Director and secretary appointed david christopher poole (2 pages) |
9 May 2008 | Declaration of assistance for shares acquisition (7 pages) |
9 May 2008 | Resolutions
|
9 May 2008 | Appointment terminated director brian eddleston (1 page) |
29 May 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
29 May 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
26 April 2007 | Return made up to 14/04/07; full list of members (2 pages) |
26 April 2007 | Return made up to 14/04/07; full list of members (2 pages) |
14 February 2007 | New director appointed (1 page) |
14 February 2007 | New director appointed (1 page) |
1 February 2007 | Registered office changed on 01/02/07 from: unit 9 northgate industrial park collier row road romford essex RM5 2BG (1 page) |
1 February 2007 | Registered office changed on 01/02/07 from: unit 9 northgate industrial park collier row road romford essex RM5 2BG (1 page) |
21 April 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
21 April 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
20 April 2006 | Return made up to 14/04/06; full list of members (2 pages) |
20 April 2006 | Return made up to 14/04/06; full list of members (2 pages) |
22 April 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
22 April 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
20 April 2005 | Return made up to 14/04/05; full list of members (2 pages) |
20 April 2005 | Return made up to 14/04/05; full list of members (2 pages) |
18 June 2004 | Return made up to 14/04/04; full list of members (6 pages) |
18 June 2004 | Return made up to 14/04/04; full list of members (6 pages) |
25 May 2004 | Registered office changed on 25/05/04 from: international house 226 seven sisters road london N4 3GG (1 page) |
25 May 2004 | Registered office changed on 25/05/04 from: international house 226 seven sisters road london N4 3GG (1 page) |
21 April 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
21 April 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
16 July 2003 | Registered office changed on 16/07/03 from: unit 9 northgate industrial park collier row road romford essex RM5 2BG (1 page) |
16 July 2003 | Registered office changed on 16/07/03 from: unit 9 northgate industrial park collier row road romford essex RM5 2BG (1 page) |
9 July 2003 | Registered office changed on 09/07/03 from: international house 226 seven sisters road london N4 3GG (1 page) |
9 July 2003 | Registered office changed on 09/07/03 from: international house 226 seven sisters road london N4 3GG (1 page) |
3 June 2003 | Registered office changed on 03/06/03 from: unit 9 northgate ind park collier row road marks gate romford essex RM5 2BG (1 page) |
3 June 2003 | Registered office changed on 03/06/03 from: unit 9 northgate ind park collier row road marks gate romford essex RM5 2BG (1 page) |
26 April 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
26 April 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
26 April 2003 | Return made up to 14/04/03; full list of members (6 pages) |
26 April 2003 | Return made up to 14/04/03; full list of members (6 pages) |
13 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 April 2002 | Return made up to 14/04/02; full list of members (6 pages) |
19 April 2002 | Return made up to 14/04/02; full list of members (6 pages) |
4 April 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
4 April 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
1 May 2001 | Return made up to 14/04/01; full list of members (6 pages) |
1 May 2001 | Return made up to 14/04/01; full list of members (6 pages) |
6 April 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
6 April 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
5 July 2000 | Director resigned (1 page) |
5 July 2000 | Director resigned (1 page) |
19 April 2000 | Return made up to 14/04/00; full list of members
|
19 April 2000 | Return made up to 14/04/00; full list of members
|
15 March 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
15 March 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
29 April 1999 | Return made up to 14/04/99; change of members (7 pages) |
29 April 1999 | Return made up to 14/04/99; change of members (7 pages) |
19 April 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
19 April 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
1 May 1998 | Return made up to 14/04/98; full list of members
|
1 May 1998 | Return made up to 14/04/98; full list of members
|
25 February 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
25 February 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
8 October 1997 | Particulars of mortgage/charge (3 pages) |
8 October 1997 | Particulars of mortgage/charge (3 pages) |
22 April 1997 | Return made up to 14/04/97; no change of members (4 pages) |
22 April 1997 | Return made up to 14/04/97; no change of members (4 pages) |
20 March 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
20 March 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
14 April 1996 | Return made up to 14/04/96; change of members (6 pages) |
14 April 1996 | Return made up to 14/04/96; change of members (6 pages) |
19 March 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
19 March 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
10 April 1995 | Return made up to 14/04/95; full list of members (6 pages) |
10 April 1995 | Return made up to 14/04/95; full list of members (6 pages) |
17 March 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
17 March 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (8 pages) |
2 August 1994 | Particulars of mortgage/charge (3 pages) |
2 August 1994 | Particulars of mortgage/charge (3 pages) |
13 September 1991 | Company name changed\certificate issued on 13/09/91 (2 pages) |
13 September 1991 | Company name changed\certificate issued on 13/09/91 (2 pages) |
11 December 1990 | Particulars of mortgage/charge (3 pages) |
11 December 1990 | Particulars of mortgage/charge (3 pages) |
4 July 1990 | Ad 04/06/90--------- £ si 49@1=49 £ ic 52/101 (2 pages) |
4 July 1990 | Ad 04/06/90--------- £ si 49@1=49 £ ic 52/101 (2 pages) |
25 January 1988 | Memorandum and Articles of Association (11 pages) |
25 January 1988 | Memorandum and Articles of Association (11 pages) |
21 December 1987 | Company name changed\certificate issued on 21/12/87 (2 pages) |
21 December 1987 | Company name changed\certificate issued on 21/12/87 (2 pages) |
3 November 1987 | Incorporation (12 pages) |
3 November 1987 | Incorporation (12 pages) |