Dolphin 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 | 21 January 2008(1 month, 1 week after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Financial Director |
Country of Residence | United Kingdom |
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 | 21 January 2008(1 month, 1 week after company formation) |
Appointment Duration | 16 years, 3 months |
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 | 21 January 2008(1 month, 1 week after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Financial Director |
Country of Residence | United Kingdom |
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 | 21 January 2008(1 month, 1 week after company formation) |
Appointment Duration | 1 month, 1 week (resigned 29 February 2008) |
Role | Managing 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 | 21 January 2008(1 month, 1 week after company formation) |
Appointment Duration | 10 years, 11 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 |
Director Name | TWP (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2007(same day as company formation) |
Correspondence Address | 41 Church Street Birmingham West Midlands B3 2RT |
Secretary Name | TWP (Company Secretary) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2007(same day as company formation) |
Correspondence Address | 41 Church Street Birmingham West Midlands B3 2RT |
Website | barrier-components.co.uk |
---|---|
Email address | [email protected] |
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 |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Charles Graham Walker 25.00% Ordinary |
---|---|
50 at £1 | David Christopher Poole 25.00% Ordinary |
50 at £1 | James Daniel Evans 25.00% Ordinary |
50 at £1 | William Dear 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £223,725 |
Cash | £4,121 |
Current Liabilities | £98,404 |
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 | 28 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 4 weeks from now) |
7 May 2008 | Delivered on: 20 May 2008 Persons entitled: Barclays Bank PLC Classification: Guarantee & 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 |
---|
9 October 2023 | Second filing of Confirmation Statement dated 28 February 2023 (3 pages) |
---|---|
6 October 2023 | Second filing of Confirmation Statement dated 28 February 2023 (3 pages) |
25 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
10 March 2023 | Confirmation statement made on 28 February 2023 with no updates
|
6 February 2023 | Purchase of own shares.
|
27 January 2023 | Cancellation of shares. Statement of capital on 30 November 2022
|
2 December 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
1 December 2022 | Termination of appointment of Charles Graham Walker as a director on 30 November 2022 (1 page) |
1 December 2022 | Cessation of Charles Graham Walker as a person with significant control on 30 November 2022 (1 page) |
10 March 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
1 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
17 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
3 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
28 February 2019 | Change of details for Mr James Daniel Evans as a person with significant control on 21 December 2018 (2 pages) |
28 February 2019 | Confirmation statement made on 28 February 2019 with updates (4 pages) |
28 February 2019 | Change of details for Mr Charles Graham Walker as a person with significant control on 21 December 2018 (2 pages) |
28 February 2019 | Cessation of William Dear as a person with significant control on 21 December 2018 (1 page) |
28 February 2019 | Change of details for Mr David Christopher Poole as a person with significant control on 21 December 2018 (2 pages) |
11 February 2019 | Purchase of own shares. (3 pages) |
11 February 2019 | Cancellation of shares. Statement of capital on 20 December 2018
|
11 February 2019 | Termination of appointment of William Dear as a director on 21 December 2018 (1 page) |
14 January 2019 | Confirmation statement made on 13 December 2018 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
10 January 2018 | Confirmation statement made on 13 December 2017 with updates (5 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
4 January 2017 | Previous accounting period shortened from 28 February 2017 to 31 December 2016 (1 page) |
4 January 2017 | Previous accounting period shortened from 28 February 2017 to 31 December 2016 (1 page) |
14 December 2016 | Confirmation statement made on 13 December 2016 with updates (8 pages) |
14 December 2016 | Confirmation statement made on 13 December 2016 with updates (8 pages) |
25 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
25 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
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) |
15 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
23 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
2 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
2 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
13 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
12 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
12 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
13 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (5 pages) |
13 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
13 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (5 pages) |
13 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (5 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
14 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (5 pages) |
14 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (5 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
26 February 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
26 February 2010 | Secretary's details changed for Mr David Christopher Poole on 26 February 2010 (1 page) |
26 February 2010 | Director's details changed for Mr Charles Graham Walker on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Mr David Christopher Poole on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Mr Charles Graham Walker on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Mr James Daniel Evans on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Mr James Daniel Evans on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Mr David Christopher Poole on 26 February 2010 (2 pages) |
26 February 2010 | Secretary's details changed for Mr David Christopher Poole on 26 February 2010 (1 page) |
26 February 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
26 February 2010 | Director's details changed for Mr William Dear on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Mr William Dear on 26 February 2010 (2 pages) |
7 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
7 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
23 March 2009 | Return made up to 13/12/08; full list of members; amend (8 pages) |
23 March 2009 | Return made up to 13/12/08; full list of members; amend (8 pages) |
12 January 2009 | Return made up to 13/12/08; full list of members (5 pages) |
12 January 2009 | Return made up to 13/12/08; full list of members (5 pages) |
20 May 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
20 May 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
13 May 2008 | Ad 06/05/08\gbp si 199@1=199\gbp ic 1/200\ (2 pages) |
13 May 2008 | Ad 06/05/08\gbp si 199@1=199\gbp ic 1/200\ (2 pages) |
13 May 2008 | Resolutions
|
13 May 2008 | Resolutions
|
8 March 2008 | Appointment terminated director brian eddleston (1 page) |
8 March 2008 | Appointment terminated director brian eddleston (1 page) |
12 February 2008 | Registered office changed on 12/02/08 from: 41 church street birmingham west midlands B3 2RT (1 page) |
12 February 2008 | Registered office changed on 12/02/08 from: 41 church street birmingham west midlands B3 2RT (1 page) |
12 February 2008 | Resolutions
|
12 February 2008 | Resolutions
|
8 February 2008 | Company name changed twp (newco) 49 LIMITED\certificate issued on 08/02/08 (2 pages) |
8 February 2008 | Company name changed twp (newco) 49 LIMITED\certificate issued on 08/02/08 (2 pages) |
4 February 2008 | Secretary resigned (1 page) |
4 February 2008 | New director appointed (2 pages) |
4 February 2008 | New director appointed (2 pages) |
4 February 2008 | New director appointed (2 pages) |
4 February 2008 | New director appointed (2 pages) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | New director appointed (2 pages) |
4 February 2008 | New director appointed (2 pages) |
4 February 2008 | New secretary appointed;new director appointed (2 pages) |
4 February 2008 | New director appointed (2 pages) |
4 February 2008 | New director appointed (2 pages) |
4 February 2008 | New secretary appointed;new director appointed (2 pages) |
4 February 2008 | Secretary resigned (1 page) |
4 February 2008 | Director resigned (1 page) |
13 December 2007 | Incorporation (20 pages) |
13 December 2007 | Incorporation (20 pages) |