Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BARIC PRODUCTS LIMITED
Company Information for

BARIC PRODUCTS LIMITED

322 HIGH HOLBORN, LONDON, WC1V,
Company Registration Number
00163944
Private Limited Company
Dissolved

Dissolved 2014-03-25

Company Overview

About Baric Products Ltd
BARIC PRODUCTS LIMITED was founded on 1920-02-11 and had its registered office in 322 High Holborn. The company was dissolved on the 2014-03-25 and is no longer trading or active.

Key Data
Company Name
BARIC PRODUCTS LIMITED
 
Legal Registered Office
322 HIGH HOLBORN
LONDON
 
Previous Names
WILLIAM COULTHARD AND COMPANY LIMITED23/08/2010
Filing Information
Company Number 00163944
Date formed 1920-02-11
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-12-31
Date Dissolved 2014-03-25
Type of accounts MEDIUM
Last Datalog update: 2015-05-16 22:29:16
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BARIC PRODUCTS LIMITED

Current Directors
Officer Role Date Appointed
ROBIN HURST CLARK
Director 2013-05-01
WILLIAM (BILL) FLEXON
Director 2012-06-19
MARK PAUL LEHMAN
Director 2012-06-19
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES SCOTT BRANNAN
Director 2011-01-04 2013-05-03
MARK LANE ELLIOT
Director 2012-06-19 2013-05-03
LESLEY ANN ILDERTON
Director 2013-03-19 2013-05-03
DANIEL ALEXIS PRYOR
Director 2012-06-19 2013-05-03
ANNE LYNNE PUCKETT
Director 2012-06-19 2013-05-03
WILLIAM EDGAR ROLLER
Director 2010-08-19 2013-04-26
DARREN GODSMARK
Director 2012-06-19 2013-03-28
CLAY HUSTON KIEFABER
Director 2010-08-19 2012-11-26
SISEC LIMITED
Company Secretary 2010-08-19 2012-05-01
GREGORY SCOTT FAISON
Director 2010-08-19 2010-10-18
JOANNA MIRANDA LEIGHTON
Company Secretary 1999-01-31 2010-08-19
DAVID BISHOP
Director 2001-11-23 2010-08-19
JULIAN NICHOLAS COULTHARD
Director 1990-12-19 2010-08-19
WILLIAM COLVILLE COULTHARD
Company Secretary 1990-12-19 1999-01-31
WILLIAM COLVILLE COULTHARD
Director 1990-12-19 1999-01-31
JEREMY IAN COULTHARD
Director 1990-12-19 1995-08-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBIN HURST CLARK 8 OLD ORCHARD ROAD (EASTBOURNE) LIMITED Director 2013-10-29 CURRENT 2003-01-22 Active
ROBIN HURST CLARK WIRTH (UK) LIMITED Director 2013-05-03 CURRENT 1997-11-12 Dissolved 2014-04-04
ROBIN HURST CLARK ASHINGTON FABRICATION COMPANY LIMITED Director 2013-05-01 CURRENT 1994-05-04 Dissolved 2013-09-10
ROBIN HURST CLARK HOWDEN FANS LIMITED Director 2013-05-01 CURRENT 1950-09-01 Dissolved 2013-09-10
ROBIN HURST CLARK HAMILTON BRIMER LIMITED Director 2013-05-01 CURRENT 1999-05-24 Dissolved 2013-09-10
ROBIN HURST CLARK PENRYN GRANITE LIMITED Director 2013-04-05 CURRENT 1971-07-12 Dissolved 2013-09-10
ROBIN HURST CLARK CHARTER CONSOLIDATED INVESTMENTS LIMITED Director 2013-04-05 CURRENT 1899-06-14 Dissolved 2013-09-10
ROBIN HURST CLARK SHAND (MATLOCK) LTD. Director 2013-04-05 CURRENT 1958-02-21 Dissolved 2013-09-10
ROBIN HURST CLARK FILARC WELDING LIMITED Director 2013-04-05 CURRENT 1937-04-05 Dissolved 2013-09-10
WILLIAM (BILL) FLEXON HOWDEN FANS LIMITED Director 2013-05-01 CURRENT 1950-09-01 Dissolved 2013-09-10
ELIZABETH MACDOUGALL MACSWAX CAR WASH LIMITED Company Secretary 2013-04-17 - 2013-04-18 RESIGNED 2013-04-17 Active - Proposal to Strike off
WILLIAM (BILL) FLEXON ASHINGTON FABRICATION COMPANY LIMITED Director 2012-06-19 CURRENT 1994-05-04 Dissolved 2013-09-10
WILLIAM (BILL) FLEXON HAMILTON BRIMER LIMITED Director 2012-06-19 CURRENT 1999-05-24 Dissolved 2013-09-10
WILLIAM (BILL) FLEXON CHARTERTOP LIMITED Director 2012-06-12 CURRENT 2012-03-28 Active
WILLIAM (BILL) FLEXON CHARTER INTERNATIONAL LTD Director 2012-06-12 CURRENT 2012-02-10 Active
WILLIAM (BILL) FLEXON PENRYN GRANITE LIMITED Director 2012-04-25 CURRENT 1971-07-12 Dissolved 2013-09-10
WILLIAM (BILL) FLEXON SHAND (MATLOCK) LTD. Director 2012-04-25 CURRENT 1958-02-21 Dissolved 2013-09-10
WILLIAM (BILL) FLEXON FILARC WELDING LIMITED Director 2012-04-25 CURRENT 1937-04-05 Dissolved 2013-09-10
WILLIAM (BILL) FLEXON WIRTH (UK) LIMITED Director 2012-04-25 CURRENT 1997-11-12 Dissolved 2014-04-04
WILLIAM (BILL) FLEXON H UK ENGINEERING LIMITED Director 2012-04-25 CURRENT 2005-10-05 Active
WILLIAM (BILL) FLEXON ENGART FANS LIMITED Director 2012-04-25 CURRENT 1946-09-17 Active
WILLIAM (BILL) FLEXON ESAB GROUP (UK) LIMITED Director 2012-04-25 CURRENT 1933-05-16 Active
WILLIAM (BILL) FLEXON EXELVIA PROPERTIES LIMITED Director 2012-04-25 CURRENT 1966-10-31 Active - Proposal to Strike off
WILLIAM (BILL) FLEXON ESAB GROUP RUSSIA LIMITED Director 2012-04-25 CURRENT 2004-11-22 Active - Proposal to Strike off
WILLIAM (BILL) FLEXON EMBER OVERSEAS HOLDINGS LIMITED Director 2012-04-25 CURRENT 2007-10-26 Active - Proposal to Strike off
WILLIAM (BILL) FLEXON HOWDEN UK LIMITED Director 2012-04-25 CURRENT 1898-04-20 Active
WILLIAM (BILL) FLEXON HOWDEN ENGINEERING LIMITED Director 2012-04-25 CURRENT 1975-09-30 Active
WILLIAM (BILL) FLEXON NOVENCO AEREX LIMITED Director 2012-04-25 CURRENT 1959-06-30 Active - Proposal to Strike off
WILLIAM (BILL) FLEXON JAMES HOWDEN & COMPANY LIMITED Director 2012-04-25 CURRENT 1915-02-16 Active
WILLIAM (BILL) FLEXON JAMES HOWDEN & GODFREY OVERSEAS LIMITED Director 2012-04-25 CURRENT 1968-09-23 Active
WILLIAM (BILL) FLEXON EXELVIA COMPANY Director 2012-04-25 CURRENT 1996-07-10 Active - Proposal to Strike off
WILLIAM (BILL) FLEXON CHARTER CONSOLIDATED INVESTMENTS LIMITED Director 2012-03-28 CURRENT 1899-06-14 Dissolved 2013-09-10
WILLIAM (BILL) FLEXON CHARTER CONSOLIDATED FINANCIAL SERVICES LIMITED Director 2012-03-28 CURRENT 1974-03-15 Active - Proposal to Strike off
WILLIAM (BILL) FLEXON ESAB TECHNOLOGY LIMITED Director 2012-03-28 CURRENT 2005-10-04 Active
WILLIAM (BILL) FLEXON CHARTER INDUSTRIES LIMITED Director 2012-03-28 CURRENT 1951-03-22 Active - Proposal to Strike off
WILLIAM (BILL) FLEXON CAST LIMITED Director 2012-03-28 CURRENT 1989-06-05 Active
WILLIAM (BILL) FLEXON MINING MACHINES LIMITED Director 2012-03-28 CURRENT 1897-03-17 Active - Proposal to Strike off
WILLIAM (BILL) FLEXON HOWDEN COMPRESSORS LIMITED Director 2012-03-28 CURRENT 1973-08-21 Active
WILLIAM (BILL) FLEXON HOBART PLACE INVESTMENTS LIMITED Director 2012-03-28 CURRENT 1991-08-23 Active
WILLIAM (BILL) FLEXON HOWDEN GROUP LIMITED Director 2012-03-28 CURRENT 1949-09-07 Active
WILLIAM (BILL) FLEXON CENTRAL MINING & INVESTMENT CORPORATION LIMITED(THE) Director 2012-03-28 CURRENT 1905-05-09 Active
WILLIAM (BILL) FLEXON EXELVIA INVESTMENTS LIMITED Director 2012-03-05 CURRENT 1978-02-24 Active
WILLIAM (BILL) FLEXON ESAB HOLDINGS LIMITED Director 2012-03-05 CURRENT 1982-12-17 Active
WILLIAM (BILL) FLEXON CHARTER CONSOLIDATED HOLDINGS LIMITED Director 2012-03-05 CURRENT 2008-10-08 Active
WILLIAM (BILL) FLEXON WELDCURE LIMITED Director 2012-03-05 CURRENT 1998-08-04 Active
WILLIAM (BILL) FLEXON CAST RESOURCES LIMITED Director 2012-03-05 CURRENT 1989-06-05 Active
WILLIAM (BILL) FLEXON CENTRAL MINING FINANCE LIMITED Director 2012-03-05 CURRENT 1957-03-07 Active
WILLIAM (BILL) FLEXON CECIL HOLDINGS LIMITED Director 2012-03-05 CURRENT 1960-07-14 Active - Proposal to Strike off
WILLIAM (BILL) FLEXON CHARTER LIMITED Director 2012-03-05 CURRENT 1993-03-01 Active
WILLIAM (BILL) FLEXON CHARTER OVERSEAS HOLDINGS LIMITED Director 2012-03-05 CURRENT 1994-11-29 Active
WILLIAM (BILL) FLEXON HOBART OVERSEAS HOLDINGS LIMITED Director 2012-03-05 CURRENT 1995-07-03 Active - Proposal to Strike off
WILLIAM (BILL) FLEXON AIRGARE LIMITED Director 2012-03-05 CURRENT 1998-08-04 Active
WILLIAM (BILL) FLEXON HOWDEN HOLDINGS UNLIMITED Director 2012-03-05 CURRENT 2002-07-24 Active
WILLIAM (BILL) FLEXON CHARTER CONSOLIDATED LIMITED Director 2012-03-05 CURRENT 1964-12-18 Active
WILLIAM (BILL) FLEXON CHARTER CENTRAL FINANCE LIMITED Director 2012-03-05 CURRENT 1952-12-19 Active
WILLIAM (BILL) FLEXON CHARTER CENTRAL SERVICES LIMITED Director 2012-03-05 CURRENT 1958-02-24 Active
WILLIAM (BILL) FLEXON EXELVIA OVERSEAS LIMITED Director 2012-03-05 CURRENT 1997-10-01 Active - Proposal to Strike off
MARK PAUL LEHMAN CHARTER INTERNATIONAL JERSEY FUNDING LIMITED Director 2018-02-21 CURRENT 2011-03-16 Active
MARK PAUL LEHMAN INDUSTRIAL AND SCIENTIFIC GAS CONTROL SYSTEMS LIMITED Director 2014-08-01 CURRENT 1986-05-20 Dissolved 2016-04-05
MARK PAUL LEHMAN VICTOR TECHNOLOGIES (UK) LIMITED Director 2014-08-01 CURRENT 2013-10-30 Active - Proposal to Strike off
MARK PAUL LEHMAN VICTOR TECHNOLOGIES LIMITED Director 2014-08-01 CURRENT 1973-11-08 Active - Proposal to Strike off
MARK PAUL LEHMAN GAS ARC GROUP LIMITED Director 2014-08-01 CURRENT 1981-06-22 Active
MARK PAUL LEHMAN HOWDEN FANS LIMITED Director 2013-05-01 CURRENT 1950-09-01 Dissolved 2013-09-10
MARK PAUL LEHMAN ASHINGTON FABRICATION COMPANY LIMITED Director 2012-06-19 CURRENT 1994-05-04 Dissolved 2013-09-10
MARK PAUL LEHMAN HAMILTON BRIMER LIMITED Director 2012-06-19 CURRENT 1999-05-24 Dissolved 2013-09-10
MARK PAUL LEHMAN BARIC SYSTEMS LIMITED Director 2012-06-19 CURRENT 2010-11-02 Active - Proposal to Strike off
MARK PAUL LEHMAN BARIC HOLDINGS LIMITED Director 2012-06-19 CURRENT 2010-08-17 Active - Proposal to Strike off
MARK PAUL LEHMAN CHARTERTOP LIMITED Director 2012-06-12 CURRENT 2012-03-28 Active
MARK PAUL LEHMAN ESAB EUROPE HOLDINGS LIMITED Director 2012-06-12 CURRENT 2012-03-28 Active
MARK PAUL LEHMAN PENRYN GRANITE LIMITED Director 2012-04-25 CURRENT 1971-07-12 Dissolved 2013-09-10
MARK PAUL LEHMAN SHAND (MATLOCK) LTD. Director 2012-04-25 CURRENT 1958-02-21 Dissolved 2013-09-10
MARK PAUL LEHMAN FILARC WELDING LIMITED Director 2012-04-25 CURRENT 1937-04-05 Dissolved 2013-09-10
MARK PAUL LEHMAN WIRTH (UK) LIMITED Director 2012-04-25 CURRENT 1997-11-12 Dissolved 2014-04-04
MARK PAUL LEHMAN ESAB RUSSIA LIMITED Director 2012-04-25 CURRENT 2004-11-29 Dissolved 2016-03-29
MARK PAUL LEHMAN H UK ENGINEERING LIMITED Director 2012-04-25 CURRENT 2005-10-05 Active
MARK PAUL LEHMAN ENGART FANS LIMITED Director 2012-04-25 CURRENT 1946-09-17 Active
MARK PAUL LEHMAN ESAB GROUP (UK) LIMITED Director 2012-04-25 CURRENT 1933-05-16 Active
MARK PAUL LEHMAN EXELVIA PROPERTIES LIMITED Director 2012-04-25 CURRENT 1966-10-31 Active - Proposal to Strike off
MARK PAUL LEHMAN ESAB GROUP RUSSIA LIMITED Director 2012-04-25 CURRENT 2004-11-22 Active - Proposal to Strike off
MARK PAUL LEHMAN EMBER OVERSEAS HOLDINGS LIMITED Director 2012-04-25 CURRENT 2007-10-26 Active - Proposal to Strike off
MARK PAUL LEHMAN HOWDEN UK LIMITED Director 2012-04-25 CURRENT 1898-04-20 Active
MARK PAUL LEHMAN HOWDEN ENGINEERING LIMITED Director 2012-04-25 CURRENT 1975-09-30 Active
MARK PAUL LEHMAN NOVENCO AEREX LIMITED Director 2012-04-25 CURRENT 1959-06-30 Active - Proposal to Strike off
MARK PAUL LEHMAN JAMES HOWDEN & COMPANY LIMITED Director 2012-04-25 CURRENT 1915-02-16 Active
MARK PAUL LEHMAN JAMES HOWDEN & GODFREY OVERSEAS LIMITED Director 2012-04-25 CURRENT 1968-09-23 Active
MARK PAUL LEHMAN EXELVIA COMPANY Director 2012-04-25 CURRENT 1996-07-10 Active - Proposal to Strike off
MARK PAUL LEHMAN CHARTER CONSOLIDATED INVESTMENTS LIMITED Director 2012-03-28 CURRENT 1899-06-14 Dissolved 2013-09-10
MARK PAUL LEHMAN CHARTER CONSOLIDATED FINANCIAL SERVICES LIMITED Director 2012-03-28 CURRENT 1974-03-15 Active - Proposal to Strike off
MARK PAUL LEHMAN ESAB TECHNOLOGY LIMITED Director 2012-03-28 CURRENT 2005-10-04 Active
MARK PAUL LEHMAN BRITISH SOUTH AFRICA COMPANY (THE) Director 2012-03-28 CURRENT 1981-01-01 Active
MARK PAUL LEHMAN CHARTER INDUSTRIES LIMITED Director 2012-03-28 CURRENT 1951-03-22 Active - Proposal to Strike off
MARK PAUL LEHMAN CAST LIMITED Director 2012-03-28 CURRENT 1989-06-05 Active
MARK PAUL LEHMAN MINING MACHINES LIMITED Director 2012-03-28 CURRENT 1897-03-17 Active - Proposal to Strike off
MARK PAUL LEHMAN HOWDEN COMPRESSORS LIMITED Director 2012-03-28 CURRENT 1973-08-21 Active
MARK PAUL LEHMAN HOBART PLACE INVESTMENTS LIMITED Director 2012-03-28 CURRENT 1991-08-23 Active
MARK PAUL LEHMAN HOWDEN GROUP LIMITED Director 2012-03-28 CURRENT 1949-09-07 Active
MARK PAUL LEHMAN CENTRAL MINING & INVESTMENT CORPORATION LIMITED(THE) Director 2012-03-28 CURRENT 1905-05-09 Active
MARK PAUL LEHMAN COLFAX UK FINANCE LTD Director 2012-03-06 CURRENT 2011-09-07 Active
MARK PAUL LEHMAN EXELVIA INVESTMENTS LIMITED Director 2012-03-05 CURRENT 1978-02-24 Active
MARK PAUL LEHMAN ESAB HOLDINGS LIMITED Director 2012-03-05 CURRENT 1982-12-17 Active
MARK PAUL LEHMAN CHARTER CONSOLIDATED HOLDINGS LIMITED Director 2012-03-05 CURRENT 2008-10-08 Active
MARK PAUL LEHMAN WELDCURE LIMITED Director 2012-03-05 CURRENT 1998-08-04 Active
MARK PAUL LEHMAN CAST RESOURCES LIMITED Director 2012-03-05 CURRENT 1989-06-05 Active
MARK PAUL LEHMAN CENTRAL MINING FINANCE LIMITED Director 2012-03-05 CURRENT 1957-03-07 Active
MARK PAUL LEHMAN CECIL HOLDINGS LIMITED Director 2012-03-05 CURRENT 1960-07-14 Active - Proposal to Strike off
MARK PAUL LEHMAN CHARTER LIMITED Director 2012-03-05 CURRENT 1993-03-01 Active
MARK PAUL LEHMAN CHARTER OVERSEAS HOLDINGS LIMITED Director 2012-03-05 CURRENT 1994-11-29 Active
MARK PAUL LEHMAN HOBART OVERSEAS HOLDINGS LIMITED Director 2012-03-05 CURRENT 1995-07-03 Active - Proposal to Strike off
MARK PAUL LEHMAN AIRGARE LIMITED Director 2012-03-05 CURRENT 1998-08-04 Active
MARK PAUL LEHMAN HOWDEN HOLDINGS UNLIMITED Director 2012-03-05 CURRENT 2002-07-24 Active
MARK PAUL LEHMAN COLFAX UK HOLDINGS LTD Director 2012-03-05 CURRENT 2011-09-07 Active
MARK PAUL LEHMAN CHARTER CONSOLIDATED LIMITED Director 2012-03-05 CURRENT 1964-12-18 Active
MARK PAUL LEHMAN CHARTER CENTRAL FINANCE LIMITED Director 2012-03-05 CURRENT 1952-12-19 Active
MARK PAUL LEHMAN CHARTER CENTRAL SERVICES LIMITED Director 2012-03-05 CURRENT 1958-02-24 Active
MARK PAUL LEHMAN EXELVIA OVERSEAS LIMITED Director 2012-03-05 CURRENT 1997-10-01 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-03-25GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-01-23LATEST SOC23/01/14 STATEMENT OF CAPITAL;GBP 44001
2014-01-23AR0119/12/13 FULL LIST
2014-01-06MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 6
2013-12-10GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-11-29DS01APPLICATION FOR STRIKING-OFF
2013-11-26SH1926/11/13 STATEMENT OF CAPITAL GBP 1
2013-11-26SH20STATEMENT BY DIRECTORS
2013-11-26CAP-SSSOLVENCY STATEMENT DATED 22/11/13
2013-11-26RES13CAPITAL REDEMPTION RESERVE REDUCED 22/11/2013
2013-11-26RES06REDUCE ISSUED CAPITAL 22/11/2013
2013-05-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK ELLIOT
2013-05-03TM01APPOINTMENT TERMINATED, DIRECTOR ANNE PUCKETT
2013-05-03TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY ILDERTON
2013-05-03TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES BRANNAN
2013-05-03TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL PRYOR
2013-05-02AP01DIRECTOR APPOINTED MR ROBIN HURST CLARK
2013-04-29TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ROLLER
2013-04-02TM01APPOINTMENT TERMINATED, DIRECTOR DARREN GODSMARK
2013-03-22AP01DIRECTOR APPOINTED LESLEY ANN ILDERTON
2013-03-18ANNOTATIONClarification
2013-03-18RP04SECOND FILING FOR FORM CH01
2013-03-13RES13VARIOUS FACILITY AGREEMENTS AS LISTED 08/03/2013
2013-03-12AR0119/12/12 FULL LIST
2013-03-12TM01APPOINTMENT TERMINATED, DIRECTOR CLAY KIEFABER
2013-02-14AUDAUDITOR'S RESIGNATION
2012-11-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11
2012-08-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLAY HUSTON KIEFABER / 19/08/2010
2012-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES SCOTT BRANNAN / 19/06/2012
2012-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ANNE LYNNE PUCKETT / 19/06/2012
2012-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ALEXIS PRYOR / 19/06/2012
2012-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ANNE LYNNE PUCKETT / 19/06/2012
2012-06-29RES13COMPANY BUSINESS 21/06/2012
2012-06-29RES01ALTER ARTICLES 21/06/2012
2012-06-29MEM/ARTSARTICLES OF ASSOCIATION
2012-06-29MEM/ARTSARTICLES OF ASSOCIATION
2012-06-27AP01DIRECTOR APPOINTED MS ANNE LYNNE PUCKETT
2012-06-27AP01DIRECTOR APPOINTED DARREN GODSMARK
2012-06-26AP01DIRECTOR APPOINTED MARK LANE ELLIOT
2012-06-26AP01DIRECTOR APPOINTED WILLIAM (BILL) FLEXON
2012-06-26AP01DIRECTOR APPOINTED MARK PAUL LEHMAN
2012-06-26AP01DIRECTOR APPOINTED MR DANIEL ALEXIS PRYOR
2012-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/2012 FROM 21 HOLBORN VIADUCT LONDON EC1A 2DY
2012-05-01TM02APPOINTMENT TERMINATED, SECRETARY SISEC LIMITED
2012-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLAY HUSTON KIEFABER / 30/01/2012
2012-01-06AR0119/12/11 FULL LIST
2011-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-08-09AP01DIRECTOR APPOINTED CHARLES SCOTT BRANNAN
2011-02-21AR0119/12/10 FULL LIST
2011-01-18TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY FAISON
2010-09-27AA01CURRSHO FROM 31/03/2011 TO 31/12/2010
2010-09-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-09-08AP01DIRECTOR APPOINTED MR GREGORY SCOTT FAISON
2010-09-08AP01DIRECTOR APPOINTED MR CLAY HUSTON KIEFABER
2010-09-08AP01DIRECTOR APPOINTED MR WILLIAM EDGAR ROLLER
2010-09-07TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN COULTHARD
2010-09-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BISHOP
2010-09-07TM02APPOINTMENT TERMINATED, SECRETARY JOANNA LEIGHTON
2010-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/2010 FROM STEPHENSON ROAD DURRANHILL TRADING ESTATE CARLISLE CUMBRIA CA1 3NS
2010-09-03AP04CORPORATE SECRETARY APPOINTED SISEC LIMITED
2010-09-03MISCSECTION 519
Industry Information
SIC/NAIC Codes
24 - Manufacture of basic metals
244 - Manufacture of basic precious and other non-ferrous metals
24420 - Aluminium production

28 - Manufacture of machinery and equipment n.e.c.
281 - Manufacture of general-purpose machinery
28131 - Manufacture of pumps



Licences & Regulatory approval
We could not find any licences issued to BARIC PRODUCTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BARIC PRODUCTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-08-20 ALL of the property or undertaking has been released and no longer forms part of the charge DEUTSCHE BANK AG NEW YORK BRANCH
LEGAL CHARGE 2003-09-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1987-11-13 Satisfied GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND.
DEBENTURE 1987-10-08 Satisfied GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND.
MORTGAGE 1985-07-19 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL CHARGE 1984-02-07 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Intangible Assets
Patents
We have not found any records of BARIC PRODUCTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BARIC PRODUCTS LIMITED
Trademarks
We have not found any records of BARIC PRODUCTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BARIC PRODUCTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (24420 - Aluminium production) as BARIC PRODUCTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BARIC PRODUCTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by BARIC PRODUCTS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-12-0184841000Gaskets and similar joints of metal sheeting combined with other material or of two or more layers of metal
2012-12-0184879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2012-10-0184069090Parts of steam turbines and other vapour turbines, n.e.s. (excl. stator blades, rotors and their blades)
2012-08-0184879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2012-08-0187089599Safety airbags with inflator system and parts thereof, for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.95.10 and of closed-die forged steel)
2012-07-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2012-05-0184869090Parts and accessories for machines and apparatus of a kind used solely or principally for the manufacture of semiconductor boules or wafers, semiconductor devices, electronic integrated circuits or flat panel displays, and for machines and apparatus specified in note 9 C to chapter 84, n.e.s. (excl. tool holders, self-opening dieheads, workholders, those of spinners for coating photographic emulsions, for physical deposition by sputtering, for dry-etching patterns, for chemical vapour depositio
2012-05-0184879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2012-04-0184669400Parts and accessories for machine tools for working metal without removing material, n.e.s.
2012-04-0184879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2012-03-0184229090Parts of packing or wrapping machinery and of other machinery of heading 8422, n.e.s. (excl. parts of dishwashing machines)
2012-03-0184879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2012-03-0190278099Non-electronic instruments and apparatus for physical or chemical analysis or for determining surface tension or the like, or for measuring heat or sound, n.e.s.
2012-02-0169060000Ceramic pipes, conduits, guttering and pipe fittings (excl. of siliceous fossil meals or similar siliceous earths, refractory ceramic goods, chimney liners, pipes specifically manufactured for laboratories, insulating tubing and fittings and other piping for electrotechnical purposes)
2012-02-0184679900Parts of pneumatic tools for working in the hand, hydraulic or with self-contained electric or non-electric motor, n.e.s.
2012-01-0184136080Rotary positive displacement pumps, power-driven (excl. pumps of subheading 8413.11 and 8413.19, fuel, lubricating or cooling medium pumps for internal combustion piston engine, concrete pumps, gear pumps, vane pumps, screw pumps and hydraulic units)
2012-01-0184229090Parts of packing or wrapping machinery and of other machinery of heading 8422, n.e.s. (excl. parts of dishwashing machines)
2012-01-0184879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2011-12-0190268080Non-electronic instruments or apparatus for measuring or checking variables of liquids or gases, n.e.s.
2011-11-0184131100Pumps fitted or designed to be fitted with a measuring device, for dispensing fuel or lubricants, of the type used in filling stations or in garages
2011-11-0184313100Parts of lifts, skip hoists or escalators, n.e.s.
2011-11-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2011-11-0190258040Hydrometers, areometers and similar floating instruments, hygrometers and psychrometers, whether or not combined with each other or with thermometers or barometers, electronic
2011-10-0184879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2011-10-0187039090Motor cars and other motor vehicles principally designed for the transport of persons, incl. station wagons and racing cars, with engines other than spark-ignition internal combustion reciprocating piston engine or electric motors (excl. vehicles for the transport of persons on snow and other specially designed vehicles of subheading 8703,10)
2011-10-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2011-09-0184229090Parts of packing or wrapping machinery and of other machinery of heading 8422, n.e.s. (excl. parts of dishwashing machines)
2011-08-0185016400AC generators "alternators", of an output > 750 kVA
2011-07-0184879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2011-06-0184
2011-06-0184229090Parts of packing or wrapping machinery and of other machinery of heading 8422, n.e.s. (excl. parts of dishwashing machines)
2011-06-0184879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2011-05-0184879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2011-04-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2011-04-0184879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2011-04-0185365080Switches for a voltage of > 60 V and <= 1.000 V (excl. relays, automatic circuit breakers, electronic AC switches consisting of optically coupled input and output circuits "insulated thyristor AC switches", electronic switches, incl. temperature protected electronic switches, consisting of a transistor and a logic chip [chip-on-chip technology] and electromechanical snap-action switches for a current <= 11 A)
2011-04-0185369020Wafer probers
2011-04-0190259000Parts and accessories for hydrometers, areometers and similar floating instruments, thermometers, pyrometers, barometers, hygrometers and psychrometers, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BARIC PRODUCTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BARIC PRODUCTS LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode WC1V