Company NameBarrie Todd Architects Limited
Company StatusActive
Company NumberFC014379
CategoryOther company type
Incorporation Date20 January 1988(36 years, 3 months ago)

Directors

Director NameTimothy Hugh Geary
NationalityBritish
StatusCurrent
Appointed23 February 1988(1 month after company formation)
Appointment Duration36 years, 2 months
RoleCompany Director
Correspondence Address1 Churchlands Bentra Road
Ballycarry
Carrickfergus
County Antrim
BT38 9JG
Northern Ireland
Director NameProf Barrie Samuel Todd
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 1988(1 month after company formation)
Appointment Duration36 years, 2 months
RoleChartered Architect
Country of ResidenceUnited Kingdom
Correspondence Address1 Park Street
Hillsborough
County Down
BT26 6AL
Northern Ireland
Secretary NameMr John Kerr Livingstone
NationalityBritish
StatusCurrent
Appointed01 April 1993(5 years, 2 months after company formation)
Appointment Duration31 years
RoleCompany Director
Correspondence Address23 Milfort Green
Seapatrick
Banbridge
County Down
BT32 4NX
Northern Ireland
Director NamePaul Murphy
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 1996(8 years, 7 months after company formation)
Appointment Duration27 years, 7 months
RoleArchitect
Correspondence Address30 Binns Road
Chiswick
London
W4 2BS
Director NameMr Paul Samuel Crowe
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2000(12 years, 9 months after company formation)
Appointment Duration23 years, 6 months
RoleArchitect
Country of ResidenceNorthern Ireland
Correspondence Address3 Walnut Hill
Kesh Road
Lisburn
County Antrim
BT27 5UP
Northern Ireland
Director NameMr Timothy Hugh Geary
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2000(12 years, 9 months after company formation)
Appointment Duration23 years, 6 months
RoleArchitect
Country of ResidenceNorthern Ireland
Correspondence Address10 Redhall Drive
Ballycarry
Carrickfergus
County Antrim
BT38 9JJ
Northern Ireland
Director NameMr Peter Robert Minnis
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2000(12 years, 9 months after company formation)
Appointment Duration23 years, 6 months
RoleArchitect
Country of ResidenceNorthern Ireland
Correspondence Address104 Church Road
Holywood
County Down
BT18 9BX
Northern Ireland
Director NamePaul Murphy
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2000(12 years, 9 months after company formation)
Appointment Duration23 years, 6 months
RoleArchitect
Correspondence Address30 Binns Road
Chiswick
London
W4 2BS
Secretary NameMr Paul Samuel Crowe
NationalityBritish
StatusCurrent
Appointed20 October 2000(12 years, 9 months after company formation)
Appointment Duration23 years, 6 months
RoleArchitect
Country of ResidenceNorthern Ireland
Correspondence Address3 Walnut Hill
Kesh Road
Lisburn
County Antrim
BT27 5UP
Northern Ireland
Director NameMrs Kerry Ann Peacock
Date of BirthJuly 1968 (Born 55 years ago)
NationalityNorthern Irish
StatusCurrent
Appointed15 January 2002(13 years, 12 months after company formation)
Appointment Duration22 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Clonevin Park
Lisburn
County Antrim
BT28 3AD
Northern Ireland
Director NamePatricia Louise Todd
NationalityBritish
StatusResigned
Appointed23 February 1988(1 month after company formation)
Appointment Duration12 years, 8 months (resigned 20 October 2000)
RoleDesigner
Correspondence Address1 Park Street
Hillsborough
County Down
BT26 6AL
Northern Ireland
Secretary NamePatricia Louise Todd
NationalityBritish
StatusResigned
Appointed23 February 1988(1 month after company formation)
Appointment Duration12 years, 8 months (resigned 20 October 2000)
RoleDesigner
Correspondence Address1 Park Street
Hillsborough
County Down
BT26 6AL
Northern Ireland
Director NameMr Kevin McGovern
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(5 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 March 1996)
RoleTown Planner
Correspondence Address10 Goodwin Court
81 Devonshire Road
London
SW19 2EH

Contact

Websitetoddarch.com
Email address[email protected]
Telephone028 90245587
Telephone regionNorthern Ireland

Location

Registered AddressPaul Murphy
7 Glenthorne Mews
London
W6 0LJ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Country of ResidenceNorthern Ireland

Financials

Year2014
Turnover£5,784,842
Gross Profit£2,586,776
Net Worth£1,788,967
Cash£874,791
Current Liabilities£1,622,152

Accounts

Latest Accounts30 June 2006 (17 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Returns

Next Return Due3 February 2017 (overdue)

Charges

24 January 1996Delivered on: 8 February 1996
Persons entitled: The Governor & the Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the facility letter dated 2ND november 1995.
Particulars: (Including trade fixtures). 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
13 October 1988Delivered on: 2 November 1988
Satisfied on: 3 February 1996
Persons entitled: Northern Bank Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all property and undertking of the company. See the mortgage charge document for full details.
Fully Satisfied
13 October 1988Delivered on: 2 November 1988
Satisfied on: 3 February 1996
Persons entitled: Northern Bank Limited

Classification: Charge on book debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book debts and other debts.
Fully Satisfied

Filing History

4 June 2007Accounts made up to 30 June 2006 (21 pages)
4 June 2007Accounts made up to 30 June 2006 (21 pages)
4 May 2006Accounts made up to 30 June 2005 (19 pages)
4 May 2006Accounts made up to 30 June 2005 (19 pages)
5 April 2005Accounts made up to 30 June 2003 (16 pages)
5 April 2005Accounts made up to 30 June 2003 (16 pages)
5 April 2005Accounts made up to 30 June 2004 (22 pages)
5 April 2005Accounts made up to 30 June 2004 (22 pages)
24 March 2005New director appointed (2 pages)
24 March 2005New director appointed (2 pages)
24 March 2005Secretary resigned;director resigned;new director appointed (2 pages)
24 March 2005New director appointed (2 pages)
24 March 2005Secretary resigned;director resigned;new director appointed (2 pages)
24 March 2005New director appointed (2 pages)
24 March 2005New director appointed (2 pages)
24 March 2005New director appointed (2 pages)
24 February 2005Pa:res/app (1 page)
24 February 2005New secretary appointed;new director appointed (2 pages)
24 February 2005New secretary appointed;new director appointed (2 pages)
24 February 2005Pa:res/app (1 page)
8 August 2003Accounts made up to 30 June 2001 (17 pages)
8 August 2003Accounts made up to 30 June 2001 (17 pages)
8 August 2003Accounts made up to 30 June 2002 (17 pages)
8 August 2003Accounts made up to 30 June 2002 (17 pages)
2 May 2001Accounts made up to 30 June 2000 (9 pages)
2 May 2001Accounts made up to 30 June 2000 (9 pages)
27 June 2000Accounts made up to 30 June 1999 (9 pages)
27 June 2000Accounts made up to 30 June 1999 (9 pages)
12 May 1999Accounts made up to 30 June 1998 (8 pages)
12 May 1999Accounts made up to 30 June 1998 (8 pages)
18 June 1998Accounts made up to 30 June 1997 (9 pages)
18 June 1998Accounts made up to 30 June 1997 (9 pages)
7 August 1997Accounts made up to 30 June 1996 (9 pages)
7 August 1997Accounts made up to 30 June 1995 (9 pages)
7 August 1997Accounts made up to 30 June 1995 (9 pages)
7 August 1997Accounts made up to 30 June 1996 (9 pages)
16 October 1996Director resigned;new director appointed (2 pages)
16 October 1996Director resigned;new director appointed (2 pages)
8 February 1996Particulars of mortgage/charge (6 pages)
8 February 1996Particulars of mortgage/charge (6 pages)
3 February 1996Declaration of satisfaction of mortgage/charge (1 page)
3 February 1996Declaration of satisfaction of mortgage/charge (1 page)
3 February 1996Declaration of satisfaction of mortgage/charge (1 page)
3 February 1996Declaration of satisfaction of mortgage/charge (1 page)
29 March 1995Accounts made up to 30 June 1994 (6 pages)
29 March 1995Accounts made up to 30 June 1994 (6 pages)
31 March 1988Foreign company registration (12 pages)