Company NameBarber, Wilsons And Company (Holdings) Limited
DirectorsJeremy Bigland and Andrew David Warren
Company StatusActive
Company Number06393980
CategoryPrivate Limited Company
Incorporation Date9 October 2007(16 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMrs Susan Henison
StatusCurrent
Appointed22 July 2010(2 years, 9 months after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Correspondence Address6 Park Nook Gardens
Enfield
Middlesex
EN2 0HT
Director NameMr Jeremy Bigland
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2018(11 years after company formation)
Appointment Duration5 years, 6 months
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressCrawley Road
Westbury Avenue
Wood Green
N22 6AH
Director NameMr Andrew David Warren
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2018(11 years after company formation)
Appointment Duration5 years, 6 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressCrawley Road
Westbury Avenue
Wood Green
N22 6AH
Director NameJohn Alford Wilson
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Holwell Hyde
Welwyn Garden City
Hertfordshire
AL7 3DJ
Director NameSimone Joanne Wilson
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2007(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address21 Plumian Way
Balsham
Cambridgeshire
CB1 6EG
Secretary NameSimon John Wilson
NationalityBritish
StatusResigned
Appointed09 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Plumian Way
Balsham
Cambridgeshire
CB1 6EG
Director NameMr Mark William Evans
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2018(10 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 17 October 2018)
RoleBroadcast Technology Consultant
Country of ResidenceEngland
Correspondence AddressCorners Howbourne Lane
Buxted
Uckfield
East Sussex
TN22 4QB

Contact

Websitebarwil.co.uk
Email address[email protected]
Telephone020 88883461
Telephone regionLondon

Location

Registered AddressCrawley Road
Westbury Avenue
Wood Green
N22 6AH
RegionLondon
ConstituencyTottenham
CountyGreater London
WardWest Green
Built Up AreaGreater London

Shareholders

10.5k at £1Neil Hillier Poole
6.58%
Ordinary
10.5k at £1Richard Gilbert Somerset
6.58%
Ordinary
9.5k at £1Joanna Mary Patricia Foden
5.96%
Ordinary
9.5k at £1Sally Anne Elliot
5.96%
Ordinary
53k at £1Simon Joanne Wilson
33.33%
Ordinary
5.2k at £1Christine Evans
3.29%
Ordinary
5.2k at £1Sheila Cumming-rogers
3.29%
Ordinary
27.8k at £1Ann Christine Callwood
17.50%
Ordinary
27.8k at £1David Brice Callwood
17.50%
Ordinary

Financials

Year2014
Net Worth£900,000
Current Liabilities£3,865

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 Return30 September 2023 (6 months, 3 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Charges

25 February 2022Delivered on: 28 February 2022
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: All that freehold property known as 31 crawley road, london N22 6AG registered at hm land registry with title absolute under title number NGL93003.
Outstanding
4 December 2018Delivered on: 10 December 2018
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: The freehold property crawley road, london, N22 6AH. Land registry title numbers MX36664 and AGL177162. For more details, please refer to the instrument.
Outstanding
4 December 2018Delivered on: 10 December 2018
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: A legal mortgage over leasehold and freehold property; a charge over (a) leasehold and freehold property (b) fixtures and fittings of the property (c) all plant and machinery (d) all rents (e) all present and future goodwill (f) all stock shares and other securities (g) all intellectual property. For more details, including details of the floating charge, please refer to the instrument.
Outstanding
8 September 2010Delivered on: 10 September 2010
Persons entitled: Coutts & Company

Classification: Legal charge
Secured details: All monies due or to become due to the chargee.
Particulars: Crawley road, westbury wood green, london t/no AGL177162 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

15 October 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
7 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
4 December 2019Confirmation statement made on 30 September 2019 with updates (5 pages)
10 December 2018Registration of charge 063939800002, created on 4 December 2018 (9 pages)
10 December 2018Registration of charge 063939800003, created on 4 December 2018 (8 pages)
3 December 2018Current accounting period extended from 31 October 2018 to 31 December 2018 (1 page)
30 November 2018Termination of appointment of Simone Joanne Wilson as a director on 17 October 2018 (1 page)
30 November 2018Termination of appointment of Mark Evans as a director on 17 October 2018 (1 page)
30 November 2018Appointment of Mr Andrew David Warren as a director on 17 October 2018 (2 pages)
30 November 2018Appointment of Mr Jeremy Bigland as a director on 17 October 2018 (2 pages)
7 November 2018Confirmation statement made on 30 September 2018 with updates (8 pages)
6 November 2018Cessation of Simone Joanne Evans as a person with significant control on 17 October 2018 (3 pages)
5 November 2018Notification of Bw Co Partners Limited as a person with significant control on 17 October 2018 (4 pages)
13 August 2018Satisfaction of charge 1 in full (5 pages)
10 July 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
4 April 2018Appointment of Mr Mark Evans as a director on 28 February 2018 (2 pages)
26 October 2017Confirmation statement made on 30 September 2017 with updates (5 pages)
26 October 2017Confirmation statement made on 30 September 2017 with updates (5 pages)
15 June 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
15 June 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
12 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
13 June 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
13 June 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
1 June 2016Statement by Directors (1 page)
1 June 2016Statement by Directors (1 page)
1 June 2016Statement of capital on 1 June 2016
  • GBP 1,590.23
(4 pages)
1 June 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 June 2016Solvency Statement dated 12/05/16 (1 page)
1 June 2016Statement of capital on 1 June 2016
  • GBP 1,590.23
(4 pages)
1 June 2016Solvency Statement dated 12/05/16 (1 page)
1 June 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 159,023
(5 pages)
9 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 159,023
(5 pages)
23 June 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
23 June 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
20 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 159,023
(5 pages)
20 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 159,023
(5 pages)
24 June 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
24 June 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
31 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 159,023
(5 pages)
31 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 159,023
(5 pages)
12 March 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
12 March 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
2 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
2 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
31 July 2012Accounts for a small company made up to 31 October 2011 (7 pages)
31 July 2012Accounts for a small company made up to 31 October 2011 (7 pages)
22 February 2012Director's details changed for Simon John Wilson on 6 February 2012 (2 pages)
22 February 2012Director's details changed for Simon John Wilson on 6 February 2012 (2 pages)
22 February 2012Director's details changed for Simon John Wilson on 6 February 2012 (2 pages)
13 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
13 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
24 June 2011Accounts for a small company made up to 31 October 2010 (7 pages)
24 June 2011Accounts for a small company made up to 31 October 2010 (7 pages)
12 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
12 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
12 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
10 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 July 2010Accounts for a small company made up to 31 October 2009 (7 pages)
27 July 2010Accounts for a small company made up to 31 October 2009 (7 pages)
22 July 2010Termination of appointment of Simon Wilson as a secretary (1 page)
22 July 2010Appointment of Mrs Susan Henison as a secretary (2 pages)
22 July 2010Appointment of Mrs Susan Henison as a secretary (2 pages)
22 July 2010Termination of appointment of Simon Wilson as a secretary (1 page)
5 January 2010Termination of appointment of John Wilson as a director (1 page)
5 January 2010Termination of appointment of John Wilson as a director (1 page)
5 November 2009Director's details changed for John Alford Wilson on 9 October 2009 (2 pages)
5 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (8 pages)
5 November 2009Director's details changed for John Alford Wilson on 9 October 2009 (2 pages)
5 November 2009Director's details changed for John Alford Wilson on 9 October 2009 (2 pages)
5 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (8 pages)
5 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (8 pages)
4 November 2009Director's details changed for Simon John Wilson on 9 October 2009 (2 pages)
4 November 2009Director's details changed for Simon John Wilson on 9 October 2009 (2 pages)
4 November 2009Director's details changed for Simon John Wilson on 9 October 2009 (2 pages)
7 August 2009Accounts for a small company made up to 31 October 2008 (6 pages)
7 August 2009Accounts for a small company made up to 31 October 2008 (6 pages)
14 October 2008Return made up to 09/10/08; full list of members (6 pages)
14 October 2008Return made up to 09/10/08; full list of members (6 pages)
10 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 March 2008Nc inc already adjusted 15/02/08 (1 page)
10 March 2008Nc inc already adjusted 15/02/08 (1 page)
10 March 2008Ad 15/02/08\gbp si 159023@1=159023\gbp ic 1/159024\ (3 pages)
10 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 March 2008Ad 15/02/08\gbp si 159023@1=159023\gbp ic 1/159024\ (3 pages)
9 October 2007Incorporation (30 pages)
9 October 2007Incorporation (30 pages)