Company NameBarrier Components Holdings Limited
Company StatusActive
Company Number06452831
CategoryPrivate Limited Company
Incorporation Date13 December 2007(16 years, 4 months ago)
Previous NameTWP (Newco) 49 Limited

Business Activity

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

Directors

Director NameMr James Daniel Evans
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2008(1 month, 1 week after company formation)
Appointment Duration16 years, 3 months
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
Appointed21 January 2008(1 month, 1 week after company formation)
Appointment Duration16 years, 3 months
RoleFinancial Director
Country of ResidenceUnited Kingdom
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
Appointed21 January 2008(1 month, 1 week after company formation)
Appointment Duration16 years, 3 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Dolphin Point
Dolphin Way
West Thurrock
Essex
RM19 1NR
Secretary NameMr David Christopher Poole
NationalityBritish
StatusCurrent
Appointed21 January 2008(1 month, 1 week after company formation)
Appointment Duration16 years, 3 months
RoleFinancial Director
Country of ResidenceUnited Kingdom
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
Appointed21 January 2008(1 month, 1 week after company formation)
Appointment Duration1 month, 1 week (resigned 29 February 2008)
RoleManaging 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
Appointed21 January 2008(1 month, 1 week after company formation)
Appointment Duration10 years, 11 months (resigned 21 December 2018)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Dolphin Point
Dolphin Way
West Thurrock
Essex
RM19 1NR
Director NameTWP (Directors) Limited (Corporation)
StatusResigned
Appointed13 December 2007(same day as company formation)
Correspondence Address41 Church Street
Birmingham
West Midlands
B3 2RT
Secretary NameTWP (Company Secretary) Limited (Corporation)
StatusResigned
Appointed13 December 2007(same day as company formation)
Correspondence Address41 Church Street
Birmingham
West Midlands
B3 2RT

Contact

Websitebarrier-components.co.uk
Email address[email protected]

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
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Charles Graham Walker
25.00%
Ordinary
50 at £1David Christopher Poole
25.00%
Ordinary
50 at £1James Daniel Evans
25.00%
Ordinary
50 at £1William Dear
25.00%
Ordinary

Financials

Year2014
Net Worth£223,725
Cash£4,121
Current Liabilities£98,404

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 Return28 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 4 weeks from now)

Charges

7 May 2008Delivered 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

Filing History

9 October 2023Second filing of Confirmation Statement dated 28 February 2023 (3 pages)
6 October 2023Second filing of Confirmation Statement dated 28 February 2023 (3 pages)
25 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
10 March 2023Confirmation statement made on 28 February 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 06/10/2023 and 09/10/2023
(4 pages)
6 February 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
27 January 2023Cancellation of shares. Statement of capital on 30 November 2022
  • GBP 100
(6 pages)
2 December 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
1 December 2022Termination of appointment of Charles Graham Walker as a director on 30 November 2022 (1 page)
1 December 2022Cessation of Charles Graham Walker as a person with significant control on 30 November 2022 (1 page)
10 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
1 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
17 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
3 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
28 February 2019Change of details for Mr James Daniel Evans as a person with significant control on 21 December 2018 (2 pages)
28 February 2019Confirmation statement made on 28 February 2019 with updates (4 pages)
28 February 2019Change of details for Mr Charles Graham Walker as a person with significant control on 21 December 2018 (2 pages)
28 February 2019Cessation of William Dear as a person with significant control on 21 December 2018 (1 page)
28 February 2019Change of details for Mr David Christopher Poole as a person with significant control on 21 December 2018 (2 pages)
11 February 2019Purchase of own shares. (3 pages)
11 February 2019Cancellation of shares. Statement of capital on 20 December 2018
  • GBP 150
(6 pages)
11 February 2019Termination of appointment of William Dear as a director on 21 December 2018 (1 page)
14 January 2019Confirmation statement made on 13 December 2018 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
10 January 2018Confirmation statement made on 13 December 2017 with updates (5 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
4 January 2017Previous accounting period shortened from 28 February 2017 to 31 December 2016 (1 page)
4 January 2017Previous accounting period shortened from 28 February 2017 to 31 December 2016 (1 page)
14 December 2016Confirmation statement made on 13 December 2016 with updates (8 pages)
14 December 2016Confirmation statement made on 13 December 2016 with updates (8 pages)
25 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
25 November 2016Total exemption small company accounts made up to 29 February 2016 (6 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)
15 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 200
(5 pages)
15 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 200
(5 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 200
(5 pages)
23 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 200
(5 pages)
2 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
13 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 200
(5 pages)
13 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 200
(5 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
13 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
13 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
23 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
23 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (5 pages)
13 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (5 pages)
9 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
9 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
14 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (5 pages)
14 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (5 pages)
8 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
8 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
26 February 2010Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
26 February 2010Secretary's details changed for Mr David Christopher Poole on 26 February 2010 (1 page)
26 February 2010Director's details changed for Mr Charles Graham Walker on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Mr David Christopher Poole on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Mr Charles Graham Walker on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Mr James Daniel Evans on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Mr James Daniel Evans on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Mr David Christopher Poole on 26 February 2010 (2 pages)
26 February 2010Secretary's details changed for Mr David Christopher Poole on 26 February 2010 (1 page)
26 February 2010Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
26 February 2010Director's details changed for Mr William Dear on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Mr William Dear on 26 February 2010 (2 pages)
7 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
7 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
23 March 2009Return made up to 13/12/08; full list of members; amend (8 pages)
23 March 2009Return made up to 13/12/08; full list of members; amend (8 pages)
12 January 2009Return made up to 13/12/08; full list of members (5 pages)
12 January 2009Return made up to 13/12/08; full list of members (5 pages)
20 May 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
20 May 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
13 May 2008Ad 06/05/08\gbp si 199@1=199\gbp ic 1/200\ (2 pages)
13 May 2008Ad 06/05/08\gbp si 199@1=199\gbp ic 1/200\ (2 pages)
13 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
13 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
8 March 2008Appointment terminated director brian eddleston (1 page)
8 March 2008Appointment terminated director brian eddleston (1 page)
12 February 2008Registered office changed on 12/02/08 from: 41 church street birmingham west midlands B3 2RT (1 page)
12 February 2008Registered office changed on 12/02/08 from: 41 church street birmingham west midlands B3 2RT (1 page)
12 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
12 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
8 February 2008Company name changed twp (newco) 49 LIMITED\certificate issued on 08/02/08 (2 pages)
8 February 2008Company name changed twp (newco) 49 LIMITED\certificate issued on 08/02/08 (2 pages)
4 February 2008Secretary resigned (1 page)
4 February 2008New director appointed (2 pages)
4 February 2008New director appointed (2 pages)
4 February 2008New director appointed (2 pages)
4 February 2008New director appointed (2 pages)
4 February 2008Director resigned (1 page)
4 February 2008New director appointed (2 pages)
4 February 2008New director appointed (2 pages)
4 February 2008New secretary appointed;new director appointed (2 pages)
4 February 2008New director appointed (2 pages)
4 February 2008New director appointed (2 pages)
4 February 2008New secretary appointed;new director appointed (2 pages)
4 February 2008Secretary resigned (1 page)
4 February 2008Director resigned (1 page)
13 December 2007Incorporation (20 pages)
13 December 2007Incorporation (20 pages)