Company NameBarrier Components Limited
Company StatusActive
Company Number02187902
CategoryPrivate Limited Company
Incorporation Date3 November 1987(36 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr James Daniel Evans
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2008(20 years, 5 months after company formation)
Appointment Duration16 years
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Dolphin Point, Dolphin
Way, West Thurrock
Essex
RM19 1NR
Director NameMr David Christopher Poole
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2008(20 years, 5 months after company formation)
Appointment Duration16 years
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Dolphin Point, Dolphin
Way, West Thurrock
Essex
RM19 1NR
Director NameMr Charles Graham Walker
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2008(20 years, 5 months after company formation)
Appointment Duration16 years
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Dolphin Point, Dolphin
Way, West Thurrock
Essex
RM19 1NR
Secretary NameMr David Christopher Poole
NationalityBritish
StatusCurrent
Appointed22 April 2008(20 years, 5 months after company formation)
Appointment Duration16 years
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Dolphin Point, Dolphin
Way, West Thurrock
Essex
RM19 1NR
Director NameRobert Leslie Evans
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(3 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 June 2000)
RoleCompany Director
Correspondence Address10 Glenfern Road
Coseley
Bilston
West Midlands
WV14 9HW
Director NameMr Peter Joseph Evans
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(4 years, 5 months after company formation)
Appointment Duration20 years, 7 months (resigned 20 November 2012)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Dolphin Point, Dolphin
Way, West Thurrock
Essex
RM19 1NR
Secretary NameJennifer Elizabeth Evans
NationalityBritish
StatusResigned
Appointed14 April 1992(4 years, 5 months after company formation)
Appointment Duration20 years, 7 months (resigned 20 November 2012)
RoleCompany Director
Correspondence AddressUnit 8 Dolphin Point, Dolphin
Way, West Thurrock
Essex
RM19 1NR
Director NameMr Brian Eddleston
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2007(19 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Mandeville Road
London
N14 7NJ
Director NameMr William Dear
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2008(20 years, 5 months after company formation)
Appointment Duration10 years, 8 months (resigned 21 December 2018)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Dolphin Point, Dolphin
Way, West Thurrock
Essex
RM19 1NR

Contact

Websitewww.barrier-components.co.uk
Email address[email protected]
Telephone01708 891515
Telephone regionRomford

Location

Registered AddressUnit 8 Dolphin Point, Dolphin
Way, West Thurrock
Essex
RM19 1NR
RegionEast of England
ConstituencyThurrock
CountyEssex
WardWest Thurrock and South Stifford
Built Up AreaGrays

Shareholders

101 at £1Barrier Components Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£408,500
Cash£20,841
Current Liabilities£1,067,370

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 April 2023 (1 year ago)
Next Return Due28 April 2024 (3 days from now)

Charges

7 May 2008Delivered 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 1994Delivered 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 1997Delivered 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 1990Delivered 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

Filing History

25 September 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
3 May 2023Confirmation statement made on 14 April 2023 with no updates (3 pages)
1 December 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
1 December 2022Termination of appointment of Charles Graham Walker as a director on 30 November 2022 (1 page)
5 May 2022Confirmation statement made on 14 April 2022 with no updates (3 pages)
1 October 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
14 April 2021Confirmation statement made on 14 April 2021 with no updates (3 pages)
17 December 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
14 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
1 October 2019Auditor's resignation (2 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
15 April 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
11 February 2019Termination of appointment of William Dear as a director on 21 December 2018 (1 page)
27 September 2018Accounts for a small company made up to 31 December 2017 (12 pages)
15 May 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
3 October 2017Accounts for a small company made up to 31 December 2016 (12 pages)
3 October 2017Accounts for a small company made up to 31 December 2016 (12 pages)
9 June 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
7 March 2017Auditor's resignation (2 pages)
7 March 2017Auditor's resignation (2 pages)
20 December 2016Current accounting period shortened from 28 February 2017 to 31 December 2016 (1 page)
20 December 2016Current accounting period shortened from 28 February 2017 to 31 December 2016 (1 page)
5 December 2016Accounts for a small company made up to 29 February 2016 (7 pages)
5 December 2016Accounts for a small company made up to 29 February 2016 (7 pages)
19 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 101
(5 pages)
19 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 101
(5 pages)
10 February 2016Current accounting period extended from 31 December 2015 to 29 February 2016 (1 page)
10 February 2016Current accounting period extended from 31 December 2015 to 29 February 2016 (1 page)
7 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
7 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
14 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 101
(5 pages)
14 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 101
(5 pages)
24 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
24 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
14 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 101
(5 pages)
14 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 101
(5 pages)
18 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
18 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
8 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (5 pages)
18 April 2013Termination of appointment of Jennifer Evans as a secretary (2 pages)
18 April 2013Termination of appointment of Jennifer Evans as a secretary (2 pages)
18 April 2013Termination of appointment of Peter Evans as a director (2 pages)
18 April 2013Termination of appointment of Peter Evans as a director (2 pages)
29 May 2012Accounts for a small company made up to 31 December 2011 (7 pages)
29 May 2012Accounts for a small company made up to 31 December 2011 (7 pages)
16 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (6 pages)
16 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (6 pages)
13 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
13 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
14 April 2011Director's details changed for Mr William Dear on 14 April 2011 (2 pages)
14 April 2011Director's details changed for Mr James Daniel Evans on 14 April 2011 (2 pages)
14 April 2011Director's details changed for Mr William Dear on 14 April 2011 (2 pages)
14 April 2011Director's details changed for Mr James Daniel Evans on 14 April 2011 (2 pages)
14 April 2011Director's details changed for Mr Charles Graham Walker on 14 April 2011 (2 pages)
14 April 2011Director's details changed for Peter Joseph Evans on 14 April 2011 (2 pages)
14 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (6 pages)
14 April 2011Director's details changed for Peter Joseph Evans on 14 April 2011 (2 pages)
14 April 2011Director's details changed for Mr Charles Graham Walker on 14 April 2011 (2 pages)
14 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (6 pages)
8 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
8 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
14 April 2010Secretary's details changed for Mr David Christopher Poole on 14 April 2010 (1 page)
14 April 2010Director's details changed for Mr David Christopher Poole on 14 April 2010 (2 pages)
14 April 2010Secretary's details changed for Jennifer Elizabeth Evans on 14 April 2010 (1 page)
14 April 2010Secretary's details changed for Mr David Christopher Poole on 14 April 2010 (1 page)
14 April 2010Secretary's details changed for Jennifer Elizabeth Evans on 14 April 2010 (1 page)
14 April 2010Director's details changed for Mr David Christopher Poole on 14 April 2010 (2 pages)
14 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (6 pages)
14 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (6 pages)
7 September 2009Accounts for a small company made up to 31 December 2008 (6 pages)
7 September 2009Accounts for a small company made up to 31 December 2008 (6 pages)
15 April 2009Return made up to 14/04/09; full list of members (5 pages)
15 April 2009Return made up to 14/04/09; full list of members (5 pages)
20 June 2008Accounts for a small company made up to 31 December 2007 (6 pages)
20 June 2008Accounts for a small company made up to 31 December 2007 (6 pages)
17 June 2008Return made up to 14/04/08; full list of members (4 pages)
17 June 2008Return made up to 14/04/08; full list of members (4 pages)
20 May 2008Particulars of a mortgage or charge / charge no: 4 (9 pages)
20 May 2008Particulars of a mortgage or charge / charge no: 4 (9 pages)
10 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
10 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
9 May 2008Director appointed charles graham walker (2 pages)
9 May 2008Director appointed james daniel evans (2 pages)
9 May 2008Director and secretary appointed david christopher poole (2 pages)
9 May 2008Declaration of assistance for shares acquisition (7 pages)
9 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(15 pages)
9 May 2008Director appointed william dear (2 pages)
9 May 2008Appointment terminated director brian eddleston (1 page)
9 May 2008Director appointed william dear (2 pages)
9 May 2008Director appointed charles graham walker (2 pages)
9 May 2008Director appointed james daniel evans (2 pages)
9 May 2008Director and secretary appointed david christopher poole (2 pages)
9 May 2008Declaration of assistance for shares acquisition (7 pages)
9 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(15 pages)
9 May 2008Appointment terminated director brian eddleston (1 page)
29 May 2007Accounts for a small company made up to 31 December 2006 (6 pages)
29 May 2007Accounts for a small company made up to 31 December 2006 (6 pages)
26 April 2007Return made up to 14/04/07; full list of members (2 pages)
26 April 2007Return made up to 14/04/07; full list of members (2 pages)
14 February 2007New director appointed (1 page)
14 February 2007New director appointed (1 page)
1 February 2007Registered office changed on 01/02/07 from: unit 9 northgate industrial park collier row road romford essex RM5 2BG (1 page)
1 February 2007Registered office changed on 01/02/07 from: unit 9 northgate industrial park collier row road romford essex RM5 2BG (1 page)
21 April 2006Accounts for a small company made up to 31 December 2005 (6 pages)
21 April 2006Accounts for a small company made up to 31 December 2005 (6 pages)
20 April 2006Return made up to 14/04/06; full list of members (2 pages)
20 April 2006Return made up to 14/04/06; full list of members (2 pages)
22 April 2005Accounts for a small company made up to 31 December 2004 (6 pages)
22 April 2005Accounts for a small company made up to 31 December 2004 (6 pages)
20 April 2005Return made up to 14/04/05; full list of members (2 pages)
20 April 2005Return made up to 14/04/05; full list of members (2 pages)
18 June 2004Return made up to 14/04/04; full list of members (6 pages)
18 June 2004Return made up to 14/04/04; full list of members (6 pages)
25 May 2004Registered office changed on 25/05/04 from: international house 226 seven sisters road london N4 3GG (1 page)
25 May 2004Registered office changed on 25/05/04 from: international house 226 seven sisters road london N4 3GG (1 page)
21 April 2004Accounts for a small company made up to 31 December 2003 (6 pages)
21 April 2004Accounts for a small company made up to 31 December 2003 (6 pages)
16 July 2003Registered office changed on 16/07/03 from: unit 9 northgate industrial park collier row road romford essex RM5 2BG (1 page)
16 July 2003Registered office changed on 16/07/03 from: unit 9 northgate industrial park collier row road romford essex RM5 2BG (1 page)
9 July 2003Registered office changed on 09/07/03 from: international house 226 seven sisters road london N4 3GG (1 page)
9 July 2003Registered office changed on 09/07/03 from: international house 226 seven sisters road london N4 3GG (1 page)
3 June 2003Registered 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 2003Registered 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 2003Accounts for a small company made up to 31 December 2002 (6 pages)
26 April 2003Accounts for a small company made up to 31 December 2002 (6 pages)
26 April 2003Return made up to 14/04/03; full list of members (6 pages)
26 April 2003Return made up to 14/04/03; full list of members (6 pages)
13 July 2002Declaration of satisfaction of mortgage/charge (1 page)
13 July 2002Declaration of satisfaction of mortgage/charge (1 page)
19 April 2002Return made up to 14/04/02; full list of members (6 pages)
19 April 2002Return made up to 14/04/02; full list of members (6 pages)
4 April 2002Accounts for a small company made up to 31 December 2001 (6 pages)
4 April 2002Accounts for a small company made up to 31 December 2001 (6 pages)
1 May 2001Return made up to 14/04/01; full list of members (6 pages)
1 May 2001Return made up to 14/04/01; full list of members (6 pages)
6 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
6 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
5 July 2000Director resigned (1 page)
5 July 2000Director resigned (1 page)
19 April 2000Return made up to 14/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 April 2000Return made up to 14/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 March 2000Accounts for a small company made up to 31 December 1999 (6 pages)
15 March 2000Accounts for a small company made up to 31 December 1999 (6 pages)
29 April 1999Return made up to 14/04/99; change of members (7 pages)
29 April 1999Return made up to 14/04/99; change of members (7 pages)
19 April 1999Accounts for a small company made up to 31 December 1998 (5 pages)
19 April 1999Accounts for a small company made up to 31 December 1998 (5 pages)
1 May 1998Return made up to 14/04/98; full list of members
  • 363(287) ‐ Registered office changed on 01/05/98
(6 pages)
1 May 1998Return made up to 14/04/98; full list of members
  • 363(287) ‐ Registered office changed on 01/05/98
(6 pages)
25 February 1998Accounts for a small company made up to 31 December 1997 (5 pages)
25 February 1998Accounts for a small company made up to 31 December 1997 (5 pages)
8 October 1997Particulars of mortgage/charge (3 pages)
8 October 1997Particulars of mortgage/charge (3 pages)
22 April 1997Return made up to 14/04/97; no change of members (4 pages)
22 April 1997Return made up to 14/04/97; no change of members (4 pages)
20 March 1997Accounts for a small company made up to 31 December 1996 (6 pages)
20 March 1997Accounts for a small company made up to 31 December 1996 (6 pages)
14 April 1996Return made up to 14/04/96; change of members (6 pages)
14 April 1996Return made up to 14/04/96; change of members (6 pages)
19 March 1996Accounts for a small company made up to 31 December 1995 (6 pages)
19 March 1996Accounts for a small company made up to 31 December 1995 (6 pages)
10 April 1995Return made up to 14/04/95; full list of members (6 pages)
10 April 1995Return made up to 14/04/95; full list of members (6 pages)
17 March 1995Accounts for a small company made up to 31 December 1994 (6 pages)
17 March 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (8 pages)
2 August 1994Particulars of mortgage/charge (3 pages)
2 August 1994Particulars of mortgage/charge (3 pages)
13 September 1991Company name changed\certificate issued on 13/09/91 (2 pages)
13 September 1991Company name changed\certificate issued on 13/09/91 (2 pages)
11 December 1990Particulars of mortgage/charge (3 pages)
11 December 1990Particulars of mortgage/charge (3 pages)
4 July 1990Ad 04/06/90--------- £ si 49@1=49 £ ic 52/101 (2 pages)
4 July 1990Ad 04/06/90--------- £ si 49@1=49 £ ic 52/101 (2 pages)
25 January 1988Memorandum and Articles of Association (11 pages)
25 January 1988Memorandum and Articles of Association (11 pages)
21 December 1987Company name changed\certificate issued on 21/12/87 (2 pages)
21 December 1987Company name changed\certificate issued on 21/12/87 (2 pages)
3 November 1987Incorporation (12 pages)
3 November 1987Incorporation (12 pages)