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

BARR'S INDUSTRIAL LIMITED

1 CURZON STREET, LONDON, W1J 5HB,
Company Registration Number
00506476
Private Limited Company
Active

Company Overview

About Barr's Industrial Ltd
BARR'S INDUSTRIAL LIMITED was founded on 1952-04-02 and has its registered office in London. The organisation's status is listed as "Active". Barr's Industrial Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BARR'S INDUSTRIAL LIMITED
 
Legal Registered Office
1 CURZON STREET
LONDON
W1J 5HB
Other companies in B63
 
Filing Information
Company Number 00506476
Company ID Number 00506476
Date formed 1952-04-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 29/09/2015
Return next due 27/10/2016
Type of accounts DORMANT
Last Datalog update: 2024-05-05 14:46:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BARR'S INDUSTRIAL LIMITED
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 BARR'S INDUSTRIAL LIMITED

Current Directors
Officer Role Date Appointed
DAVID IAN WOOLDRIDGE
Company Secretary 2002-06-11
RUPERT JEREMY MUCKLOW
Director 1991-09-29
DAVID JUSTIN PARKER
Director 2004-01-12
DAVID IAN WOOLDRIDGE
Director 2007-09-12
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID RAMPLING
Director 1997-01-14 2011-02-25
PETER MARDON PETHERBRIDGE
Director 1991-09-29 2007-06-30
STEPHEN NICHOLAS MURPHY
Director 1991-09-29 2007-02-13
ALLAN JOHN MUCKLOW
Director 1991-09-29 2005-08-30
ALBERT JOTHAN MUCKLOW
Director 1991-09-29 2004-06-30
DERICK BROMLEY
Company Secretary 1991-09-29 2002-06-11
DERICK BROMLEY
Director 1991-09-29 2002-06-11
GEORGE CLIVE EVANS
Director 1991-09-29 1996-02-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID IAN WOOLDRIDGE A & J MUCKLOW (HALESOWEN) LIMITED Company Secretary 2003-07-29 CURRENT 2003-07-29 Active
DAVID IAN WOOLDRIDGE PENBRICK LIMITED Company Secretary 2002-06-11 CURRENT 2001-10-08 Active
DAVID IAN WOOLDRIDGE A. & J. MUCKLOW (PROPERTIES) LIMITED Company Secretary 2002-06-11 CURRENT 1963-04-25 Active
DAVID IAN WOOLDRIDGE A. & J. MUCKLOW (ETTINGSHALL ESTATE) LIMITED Company Secretary 2002-06-11 CURRENT 1956-04-07 Active
DAVID IAN WOOLDRIDGE A & J MUCKLOW GROUP LIMITED Company Secretary 2002-06-11 CURRENT 1962-03-17 Active
DAVID IAN WOOLDRIDGE A & J MUCKLOW & CO LIMITED Company Secretary 2002-06-11 CURRENT 1943-12-23 Active
DAVID IAN WOOLDRIDGE A. AND J. MUCKLOW (LANDS) LIMITED Company Secretary 2002-06-11 CURRENT 1951-12-17 Active
DAVID IAN WOOLDRIDGE A & J MUCKLOW (WOLLESCOTE ESTATE) LIMITED Company Secretary 2002-06-11 CURRENT 1956-03-09 Active
DAVID IAN WOOLDRIDGE A & J MUCKLOW (CALLOWBROOK ESTATE) LIMITED Company Secretary 2002-06-11 CURRENT 1956-03-09 Active
DAVID IAN WOOLDRIDGE A & J.MUCKLOW (BIRMINGHAM) LIMITED Company Secretary 2002-06-11 CURRENT 1960-03-01 Active
DAVID IAN WOOLDRIDGE A. & J. MUCKLOW (ESTATES) LIMITED Company Secretary 2002-06-11 CURRENT 1963-04-11 Active
DAVID IAN WOOLDRIDGE A. & J. MUCKLOW (LANCASHIRE) LIMITED Company Secretary 2002-06-11 CURRENT 1963-04-25 Active
DAVID IAN WOOLDRIDGE A. & J. MUCKLOW (INVESTMENTS) LIMITED Company Secretary 2002-06-11 CURRENT 1972-06-08 Active
DAVID IAN WOOLDRIDGE A. & J. MUCKLOW (NOMINEES) LIMITED Company Secretary 2002-06-11 CURRENT 1975-11-04 Active
DAVID IAN WOOLDRIDGE BELFONT HOMES (BIRMINGHAM) LIMITED Company Secretary 2002-06-11 CURRENT 1962-02-26 Active
RUPERT JEREMY MUCKLOW A. & J. MUCKLOW (NOMINEES) LIMITED Director 2011-09-07 CURRENT 1975-11-04 Active
RUPERT JEREMY MUCKLOW A & J MUCKLOW (HALESOWEN) LIMITED Director 2003-07-29 CURRENT 2003-07-29 Active
RUPERT JEREMY MUCKLOW PENBRICK LIMITED Director 2001-10-18 CURRENT 2001-10-08 Active
RUPERT JEREMY MUCKLOW A. & J. MUCKLOW (ETTINGSHALL ESTATE) LIMITED Director 1995-10-12 CURRENT 1956-04-07 Active
RUPERT JEREMY MUCKLOW A & J MUCKLOW & CO LIMITED Director 1995-10-12 CURRENT 1943-12-23 Active
RUPERT JEREMY MUCKLOW A. AND J. MUCKLOW (LANDS) LIMITED Director 1995-10-12 CURRENT 1951-12-17 Active
RUPERT JEREMY MUCKLOW A & J MUCKLOW (WOLLESCOTE ESTATE) LIMITED Director 1995-10-12 CURRENT 1956-03-09 Active
RUPERT JEREMY MUCKLOW A & J MUCKLOW (CALLOWBROOK ESTATE) LIMITED Director 1995-10-12 CURRENT 1956-03-09 Active
RUPERT JEREMY MUCKLOW A. & J. MUCKLOW (ESTATES) LIMITED Director 1995-10-12 CURRENT 1963-04-11 Active
RUPERT JEREMY MUCKLOW A. & J. MUCKLOW (LANCASHIRE) LIMITED Director 1995-10-12 CURRENT 1963-04-25 Active
RUPERT JEREMY MUCKLOW BELFONT HOMES (BIRMINGHAM) LIMITED Director 1995-10-12 CURRENT 1962-02-26 Active
RUPERT JEREMY MUCKLOW A & J MUCKLOW GROUP LIMITED Director 1995-01-30 CURRENT 1962-03-17 Active
RUPERT JEREMY MUCKLOW A. & J. MUCKLOW (PROPERTIES) LIMITED Director 1993-11-19 CURRENT 1963-04-25 Active
RUPERT JEREMY MUCKLOW RAELWELL LIMITED Director 1991-11-23 CURRENT 1964-06-11 Active
RUPERT JEREMY MUCKLOW A & J.MUCKLOW (BIRMINGHAM) LIMITED Director 1991-09-29 CURRENT 1960-03-01 Active
RUPERT JEREMY MUCKLOW A. & J. MUCKLOW (INVESTMENTS) LIMITED Director 1991-09-29 CURRENT 1972-06-08 Active
RUPERT JEREMY MUCKLOW WHITTINGTON SECURITIES LIMITED Director 1991-07-05 CURRENT 1965-02-03 Active
DAVID JUSTIN PARKER CORAL COAST COMPANY TRADING LIMITED Director 2014-06-05 CURRENT 2014-06-05 Dissolved 2016-10-11
DAVID JUSTIN PARKER CORAL COAST COMPANY LIMITED Director 2014-06-04 CURRENT 2014-06-04 Dissolved 2016-10-11
DAVID JUSTIN PARKER A. & J. MUCKLOW (ETTINGSHALL ESTATE) LIMITED Director 2007-06-26 CURRENT 1956-04-07 Active
DAVID JUSTIN PARKER A. AND J. MUCKLOW (LANDS) LIMITED Director 2007-06-26 CURRENT 1951-12-17 Active
DAVID JUSTIN PARKER A & J MUCKLOW (WOLLESCOTE ESTATE) LIMITED Director 2007-06-26 CURRENT 1956-03-09 Active
DAVID JUSTIN PARKER A & J MUCKLOW (CALLOWBROOK ESTATE) LIMITED Director 2007-06-26 CURRENT 1956-03-09 Active
DAVID JUSTIN PARKER A. & J. MUCKLOW (ESTATES) LIMITED Director 2007-06-26 CURRENT 1963-04-11 Active
DAVID JUSTIN PARKER A. & J. MUCKLOW (LANCASHIRE) LIMITED Director 2007-06-26 CURRENT 1963-04-25 Active
DAVID JUSTIN PARKER A. & J. MUCKLOW (NOMINEES) LIMITED Director 2007-06-26 CURRENT 1975-11-04 Active
DAVID JUSTIN PARKER BELFONT HOMES (BIRMINGHAM) LIMITED Director 2007-06-26 CURRENT 1962-02-26 Active
DAVID JUSTIN PARKER A & J MUCKLOW (HALESOWEN) LIMITED Director 2006-09-26 CURRENT 2003-07-29 Active
DAVID JUSTIN PARKER PENBRICK LIMITED Director 2005-10-03 CURRENT 2001-10-08 Active
DAVID JUSTIN PARKER A. & J. MUCKLOW (PROPERTIES) LIMITED Director 2004-01-12 CURRENT 1963-04-25 Active
DAVID JUSTIN PARKER A & J MUCKLOW GROUP LIMITED Director 2004-01-12 CURRENT 1962-03-17 Active
DAVID JUSTIN PARKER A & J MUCKLOW & CO LIMITED Director 2004-01-12 CURRENT 1943-12-23 Active
DAVID JUSTIN PARKER A & J.MUCKLOW (BIRMINGHAM) LIMITED Director 2004-01-12 CURRENT 1960-03-01 Active
DAVID JUSTIN PARKER A. & J. MUCKLOW (INVESTMENTS) LIMITED Director 2004-01-12 CURRENT 1972-06-08 Active
DAVID IAN WOOLDRIDGE PENBRICK LIMITED Director 2007-09-12 CURRENT 2001-10-08 Active
DAVID IAN WOOLDRIDGE A. & J. MUCKLOW (PROPERTIES) LIMITED Director 2007-09-12 CURRENT 1963-04-25 Active
DAVID IAN WOOLDRIDGE A. & J. MUCKLOW (ETTINGSHALL ESTATE) LIMITED Director 2007-09-12 CURRENT 1956-04-07 Active
DAVID IAN WOOLDRIDGE A. AND J. MUCKLOW (LANDS) LIMITED Director 2007-09-12 CURRENT 1951-12-17 Active
DAVID IAN WOOLDRIDGE A & J MUCKLOW (WOLLESCOTE ESTATE) LIMITED Director 2007-09-12 CURRENT 1956-03-09 Active
DAVID IAN WOOLDRIDGE A & J MUCKLOW (CALLOWBROOK ESTATE) LIMITED Director 2007-09-12 CURRENT 1956-03-09 Active
DAVID IAN WOOLDRIDGE A & J.MUCKLOW (BIRMINGHAM) LIMITED Director 2007-09-12 CURRENT 1960-03-01 Active
DAVID IAN WOOLDRIDGE A. & J. MUCKLOW (ESTATES) LIMITED Director 2007-09-12 CURRENT 1963-04-11 Active
DAVID IAN WOOLDRIDGE A. & J. MUCKLOW (LANCASHIRE) LIMITED Director 2007-09-12 CURRENT 1963-04-25 Active
DAVID IAN WOOLDRIDGE A. & J. MUCKLOW (INVESTMENTS) LIMITED Director 2007-09-12 CURRENT 1972-06-08 Active
DAVID IAN WOOLDRIDGE A. & J. MUCKLOW (NOMINEES) LIMITED Director 2007-09-12 CURRENT 1975-11-04 Active
DAVID IAN WOOLDRIDGE A & J MUCKLOW (HALESOWEN) LIMITED Director 2007-09-12 CURRENT 2003-07-29 Active
DAVID IAN WOOLDRIDGE BELFONT HOMES (BIRMINGHAM) LIMITED Director 2007-09-12 CURRENT 1962-02-26 Active
DAVID IAN WOOLDRIDGE A & J MUCKLOW GROUP LIMITED Director 2007-07-01 CURRENT 1962-03-17 Active
DAVID IAN WOOLDRIDGE A & J MUCKLOW & CO LIMITED Director 2002-06-11 CURRENT 1943-12-23 Active

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
2024-04-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/24
2024-04-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/24
2023-10-02CONFIRMATION STATEMENT MADE ON 27/09/23, WITH NO UPDATES
2023-10-02CS01CONFIRMATION STATEMENT MADE ON 27/09/23, WITH NO UPDATES
2023-04-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-04-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2022-09-27CONFIRMATION STATEMENT MADE ON 27/09/22, WITH NO UPDATES
2022-09-27CS01CONFIRMATION STATEMENT MADE ON 27/09/22, WITH NO UPDATES
2022-04-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2021-09-30CS01CONFIRMATION STATEMENT MADE ON 29/09/21, WITH NO UPDATES
2021-05-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2020-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-09-29CS01CONFIRMATION STATEMENT MADE ON 29/09/20, WITH NO UPDATES
2019-12-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/06/19
2019-12-03AA01Current accounting period shortened from 30/06/20 TO 31/03/20
2019-10-01PSC05Change of details for A & J Mucklow Group Plc as a person with significant control on 2019-09-27
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 29/09/19, WITH UPDATES
2019-09-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID IAN WOOLDRIDGE
2019-08-30AP03Appointment of Jadzia Zofia Duzniak as company secretary on 2019-08-30
2019-08-30TM02Termination of appointment of David Ian Wooldridge on 2019-08-30
2019-07-03TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT JEREMY MUCKLOW
2019-06-28AP01DIRECTOR APPOINTED MR ANDREW MARC JONES
2019-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/19 FROM 60 Whitehall Road Halesowen West Midlands B63 3JS
2019-01-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JUSTIN PARKER
2019-01-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JUSTIN PARKER
2018-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 29/09/18, WITH NO UPDATES
2017-10-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 29/09/17, WITH NO UPDATES
2017-01-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-10-04LATEST SOC04/10/16 STATEMENT OF CAPITAL;GBP 4940
2016-10-04CS01CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES
2015-11-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-10-08LATEST SOC08/10/15 STATEMENT OF CAPITAL;GBP 4940
2015-10-08AR0129/09/15 ANNUAL RETURN FULL LIST
2015-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAN WOOLDRIDGE / 23/04/2015
2015-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JUSTIN PARKER / 23/04/2015
2015-04-24CH03SECRETARY'S DETAILS CHNAGED FOR DAVID IAN WOOLDRIDGE on 2015-04-23
2015-01-26CH01Director's details changed for Mr Rupert Jeremy Mucklow on 2015-01-23
2014-11-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2014-10-16LATEST SOC16/10/14 STATEMENT OF CAPITAL;GBP 4940
2014-10-16AR0129/09/14 ANNUAL RETURN FULL LIST
2014-03-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2013-10-07LATEST SOC07/10/13 STATEMENT OF CAPITAL;GBP 4940
2013-10-07AR0129/09/13 ANNUAL RETURN FULL LIST
2012-11-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12
2012-10-04AR0129/09/12 ANNUAL RETURN FULL LIST
2011-12-20AA30/06/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-11-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-11-08RES01ADOPT ARTICLES 08/11/11
2011-11-08CC04Statement of company's objects
2011-10-18AR0129/09/11 ANNUAL RETURN FULL LIST
2011-09-14AUDAUDITOR'S RESIGNATION
2011-08-11RES13
  • A composite guarantee and indemnity 01/08/2011'>Resolutions passed:
    • A composite guarantee and indemnity 01/08/2011
  • 2011-02-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RAMPLING
    2010-12-08AAFULL ACCOUNTS MADE UP TO 30/06/10
    2010-10-14AR0129/09/10 FULL LIST
    2010-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID RAMPLING / 29/09/2010
    2010-08-24CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID IAN WOOLDRIDGE / 18/08/2010
    2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAN WOOLDRIDGE / 18/08/2010
    2009-11-16RES13COMPOSITE GUARANTEE 09/11/2009
    2009-10-29RES13SECTION 175
    2009-10-29RES01ALTER ARTICLES
    2009-10-29MEM/ARTSARTICLES OF ASSOCIATION
    2009-10-23AAFULL ACCOUNTS MADE UP TO 30/06/09
    2009-10-08AR0129/09/09 FULL LIST
    2009-04-13AAFULL ACCOUNTS MADE UP TO 30/06/08
    2008-10-07363aRETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS
    2008-09-01288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID PARKER / 26/08/2008
    2008-08-04288cDIRECTOR'S CHANGE OF PARTICULARS / RUPERT MUCKLOW / 04/08/2008
    2008-03-13AAFULL ACCOUNTS MADE UP TO 30/06/07
    2007-10-17363aRETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS
    2007-09-25288aNEW DIRECTOR APPOINTED
    2007-09-03288cDIRECTOR'S PARTICULARS CHANGED
    2007-07-11288bDIRECTOR RESIGNED
    2007-05-04AAFULL ACCOUNTS MADE UP TO 30/06/06
    2007-02-27288bDIRECTOR RESIGNED
    2007-02-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
    2007-02-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
    2006-10-18363aRETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS
    2006-06-12287REGISTERED OFFICE CHANGED ON 12/06/06 FROM: 60 WHITEHALL ROAD HALESOWEN WEST MIDLANDS B63 3JS
    2006-06-12287REGISTERED OFFICE CHANGED ON 12/06/06 FROM: HALESOWEN ROAD CRADLEY HEATH WARLEY WEST MIDLANDS B64 7JB
    2006-02-15AAFULL ACCOUNTS MADE UP TO 30/06/05
    2005-10-10363aRETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS
    2005-08-31288bDIRECTOR RESIGNED
    2005-03-14AAFULL ACCOUNTS MADE UP TO 30/06/04
    2004-12-15288cSECRETARY'S PARTICULARS CHANGED
    2004-10-07363sRETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS
    2004-07-14288bDIRECTOR RESIGNED
    2004-01-22AAFULL ACCOUNTS MADE UP TO 30/06/03
    2004-01-21288aNEW DIRECTOR APPOINTED
    2003-10-22363sRETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS
    2003-03-13AAFULL ACCOUNTS MADE UP TO 30/06/02
    2002-10-23363sRETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS
    2002-06-18288aNEW SECRETARY APPOINTED
    2002-06-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
    2002-03-11AAFULL ACCOUNTS MADE UP TO 30/06/01
    2001-10-15363sRETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS
    2001-02-22AAFULL ACCOUNTS MADE UP TO 30/06/00
    2000-10-27363sRETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS
    1999-12-13AAFULL ACCOUNTS MADE UP TO 30/06/99
    1999-10-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
    1999-10-21363sRETURN MADE UP TO 29/09/99; FULL LIST OF MEMBERS
    1999-10-20288cDIRECTOR'S PARTICULARS CHANGED
    1999-09-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
    Industry Information
    SIC/NAIC Codes
    68 - Real estate activities
    682 - Renting and operating of own or leased real estate
    68209 - Other letting and operating of own or leased real estate




    Licences & Regulatory approval
    We could not find any licences issued to BARR'S INDUSTRIAL 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 BARR'S INDUSTRIAL LIMITED
    Liabilities
    Mortgages / Charges
    Total # Mortgages/Charges 11
    Mortgages/Charges outstanding 6
    Mortgages Partially Satisifed 0
    Mortgages Satisfied/Paid 5
    Details of Mortgagee Charges
    Charge Type Date of Charge Charge Status Mortgagee
    LEGAL MORTGAGE 1999-03-24 Outstanding MIDLAND BANK PLC
    LEGAL MORTGAGE 1996-06-08 Outstanding MIDLAND BANK PLC
    LEGAL CHARGE 1988-07-18 Outstanding MIDLAND BANK PLC
    LEGAL CHARGE 1988-06-30 Satisfied MIDLAND BANK PLC
    LEGAL CHARGE 1988-06-30 Satisfied MIDLAND BANK PLC
    MORTGAGE 1980-06-27 Outstanding MIDLAND BANK PLC
    TRUST DEED 1979-12-05 Satisfied PEARL ASSURANCE COMPANY LIMITED
    EVIDENCING CREATION OF A GENERAL EQUITABLE CHARGE BY DEPOSIT OF DEEDS. 1979-10-16 Satisfied PEARL ASSURANCE COMPANY LIMITED
    MORTGAGE 1979-10-09 Satisfied MIDLAND BANK PLC
    LEGAL MORTGAGE 1979-08-22 Outstanding MIDLAND BANK PLC
    TRUST DEED 1965-10-07 PART of the property or undertaking has been released from charge PEARL ASSURANCE COMPANY LTD.
    Filed Financial Reports
    Annual Accounts
    2015-06-30
    Annual Accounts
    2014-06-30
    Annual Accounts
    2013-06-30
    Annual Accounts
    2012-06-30
    Annual Accounts
    2011-06-30
    Annual Accounts
    2010-06-30

    These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BARR'S INDUSTRIAL LIMITED

    Intangible Assets
    Patents
    We have not found any records of BARR'S INDUSTRIAL LIMITED registering or being granted any patents
    Domain Names
    We do not have the domain name information for BARR'S INDUSTRIAL LIMITED
    Trademarks
    We have not found any records of BARR'S INDUSTRIAL LIMITED registering or being granted any trademarks
    Income
    Government Income
    We have not found government income sources for BARR'S INDUSTRIAL 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 (68209 - Other letting and operating of own or leased real estate) as BARR'S INDUSTRIAL LIMITED are:

    INTU ELDON SQUARE LIMITED £ 1,902,071
    TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
    SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
    BELLE GROVE ESTATES LIMITED £ 1,661,672
    JACK SMITH PROPERTIES LIMITED £ 936,825
    UXBRIDGE ESTATE AGENTS LTD £ 703,322
    LEE GRENVILLE LIMITED £ 519,747
    CAPSTONE LIMITED £ 409,140
    HOLLY RENTALS LIMITED £ 375,233
    HUBBARD & HOUGHTON LIMITED £ 327,949
    GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
    PROLOGIS UK LIMITED £ 48,523,608
    SEAFORT EALING LIMITED £ 47,531,082
    S.L.M. LIMITED £ 14,606,421
    BOLTON FUNDCO 1 LIMITED £ 14,583,689
    TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
    ASSETGROVE LETTINGS LIMITED £ 11,602,867
    INTU ELDON SQUARE LIMITED £ 9,419,282
    LOUISIANNA PROPERTIES LIMITED £ 8,279,059
    MIDOS ESTATES LTD £ 7,645,335
    GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
    PROLOGIS UK LIMITED £ 48,523,608
    SEAFORT EALING LIMITED £ 47,531,082
    S.L.M. LIMITED £ 14,606,421
    BOLTON FUNDCO 1 LIMITED £ 14,583,689
    TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
    ASSETGROVE LETTINGS LIMITED £ 11,602,867
    INTU ELDON SQUARE LIMITED £ 9,419,282
    LOUISIANNA PROPERTIES LIMITED £ 8,279,059
    MIDOS ESTATES LTD £ 7,645,335
    GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
    PROLOGIS UK LIMITED £ 48,523,608
    SEAFORT EALING LIMITED £ 47,531,082
    S.L.M. LIMITED £ 14,606,421
    BOLTON FUNDCO 1 LIMITED £ 14,583,689
    TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
    ASSETGROVE LETTINGS LIMITED £ 11,602,867
    INTU ELDON SQUARE LIMITED £ 9,419,282
    LOUISIANNA PROPERTIES LIMITED £ 8,279,059
    MIDOS ESTATES LTD £ 7,645,335
    Outgoings
    Business Rates/Property Tax
    No properties were found where BARR'S INDUSTRIAL 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.
    Government Grants / Awards
    Technology Strategy Board Awards
    The Technology Strategy Board has not awarded BARR'S INDUSTRIAL 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 BARR'S INDUSTRIAL LIMITED any grants or awards.
    Ownership
      We could not find any group structure information
      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.