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

BARLOWORLD HANDLING LIMITED

25 FARRINGDON STREET, LONDON, EC4A 4AB,
Company Registration Number
00564646
Private Limited Company
Liquidation

Company Overview

About Barloworld Handling Ltd
BARLOWORLD HANDLING LIMITED was founded on 1956-04-13 and has its registered office in London. The organisation's status is listed as "Liquidation". Barloworld Handling Limited is a Private Limited Company registered in 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
BARLOWORLD HANDLING LIMITED
 
Legal Registered Office
25 FARRINGDON STREET
LONDON
EC4A 4AB
Other companies in SL6
 
Telephone01382 811523
 
Filing Information
Company Number 00564646
Company ID Number 00564646
Date formed 1956-04-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 03/06/2016
Return next due 01/07/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB285230266  
Last Datalog update: 2024-05-05 14:46:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BARLOWORLD HANDLING LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CHRISTOPHER LUNN & COMPANY LTD   DOUBLE DAGGER LIMITED   LEE & ALLEN CONSULTING LIMITED   MO REALISATIONS LIMITED   MULLUMBAH INVESTMENTS LIMITED   TARGET ACCOUNTANTS LIMITED   VAERON FINANCE 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.
Companies with same name BARLOWORLD HANDLING LIMITED
The following companies were found which have the same name as BARLOWORLD HANDLING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BARLOWORLD HANDLING PROPERTIES LIMITED 25 FARRINGDON STREET LONDON EC4A 4AB Liquidation Company formed on the 1967-03-31
Barloworld Handling LP Delaware Unknown
Barloworld Handling LLC Delaware Unknown
BARLOWORLD HANDLING LP Georgia Unknown
BARLOWORLD HANDLING USA INC North Carolina Unknown
BARLOWORLD HANDLING LLC North Carolina Unknown
Barloworld Handling Lp Maryland Unknown
BARLOWORLD HANDLING LP Georgia Unknown
BARLOWORLD HANDLING LLC Tennessee Unknown
BARLOWORLD HANDLING LP Louisiana Unknown
BARLOWORLD HANDLING LLC Mississippi Unknown
BARLOWORLD HANDLING LP Mississippi Unknown
BARLOWORLD HANDLING USA INC Mississippi Unknown
BARLOWORLD HANDLING LP Pennsylvannia Unknown
BARLOWORLD HANDLING LLC Arkansas Unknown
BARLOWORLD HANDLING LP Arkansas Unknown
BARLOWORLD HANDLING LP Arkansas Unknown

Company Officers of BARLOWORLD HANDLING LIMITED

Current Directors
Officer Role Date Appointed
ANDREW CHARLES BANNISTER
Director 2013-02-11
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JOHN BLACKBEARD
Director 2007-09-28 2017-04-28
EUGENE LUKE SMITH
Director 2007-09-28 2017-04-13
PATRICIA FRANCES EMERY
Company Secretary 2007-11-05 2015-03-31
PHILIP JOHN BASTOW
Director 2010-02-09 2012-09-30
DOMINIC JOHN GEMSON
Director 2001-07-05 2012-09-30
GARY MARTIN NEWELL
Director 1996-10-17 2012-09-30
ISADORE MARIUS PAYNE
Director 2009-01-13 2011-05-31
GEOFFREY TUCKER
Director 2007-12-03 2010-02-27
GRAHAM GREGORY JONES
Director 2001-07-05 2008-09-30
MARK ROBERT PENWARDEN
Director 2006-01-16 2008-09-30
BRANDON PETER DIAMOND
Director 2003-10-27 2007-12-03
EUGENE LUKE SMITH
Company Secretary 2007-09-28 2007-11-05
MICHAEL JON FAHY
Company Secretary 2006-06-01 2007-09-28
MICHAEL JAMES BROUGHAM
Director 1995-03-01 2007-09-28
GRAHAME DEREK CILLIERS
Director 2005-02-01 2007-09-28
GARY CHARLES CLEMENTS
Director 2001-07-05 2007-09-28
JOHN HOOLE BORROWS
Director 2001-07-05 2006-10-31
JOHN HOOLE BORROWS
Company Secretary 1994-12-01 2006-06-01
JAMES KEITH HAY
Director 1991-12-31 2006-02-10
ALAN JAMES KNIGHT
Director 1991-12-31 2005-02-14
KENNETH BROWN
Director 1992-09-30 2003-09-30
MICHAEL FREDERICK WORDEN
Director 1991-12-31 2000-12-31
CHRISTOPHER ROBIN PARNALL
Director 1991-12-31 2000-08-02
RICHARD ROBERT MCGREGOR
Director 1991-12-31 1999-03-01
PHILIP ANTHONY CARRUTHERS
Company Secretary 1991-12-31 1994-12-01
PHILIP ANTHONY CARRUTHERS
Director 1991-12-31 1994-12-01
WILLIAM IAN LAW
Director 1991-12-31 1994-10-25
PETER JOSEPH BYRNE
Director 1991-12-31 1994-03-11
CLIVE SINCLAIR INNOCENT
Director 1991-12-31 1992-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW CHARLES BANNISTER BHBW LIMITED Director 2017-04-25 CURRENT 2015-07-25 Active
ANDREW CHARLES BANNISTER BHBW NOMINEE LIMITED Director 2017-04-25 CURRENT 2015-07-29 Active - Proposal to Strike off
ANDREW CHARLES BANNISTER THORPE HOUSE SCHOOL TRUST Director 2014-02-28 CURRENT 1985-09-12 Active
ANDREW CHARLES BANNISTER BARLOWORLD PENSION TRUST LIMITED Director 2012-05-30 CURRENT 1973-02-28 Active
ANDREW CHARLES BANNISTER VOSTOCHNAYA TECHNICA UK LIMITED Director 2010-12-08 CURRENT 2004-07-30 Active
ANDREW CHARLES BANNISTER BARLOWORLD HANDLING PROPERTIES LIMITED Director 2006-09-27 CURRENT 1967-03-31 Liquidation
ANDREW CHARLES BANNISTER BARLOWORLD OPTIMUS UK LTD Director 2003-07-03 CURRENT 1991-10-23 Liquidation
ANDREW CHARLES BANNISTER BARLOWORLD EQUIPMENT UK LIMITED Director 2000-09-01 CURRENT 1994-12-08 Active
ANDREW CHARLES BANNISTER BARLOWORLD UK NOMINEES LIMITED Director 1999-03-01 CURRENT 1974-03-08 Active
ANDREW CHARLES BANNISTER BARLOWORLD HOLDINGS LIMITED Director 1999-03-01 CURRENT 1984-01-20 Active
ANDREW CHARLES BANNISTER BARLOWORLD UK LIMITED Director 1999-01-22 CURRENT 1914-08-12 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
2024-04-30Register inspection address changed from 5th Floor Halo Counterslip Bristol BS1 6AJ United Kingdom to Third Floor, One London Square Cross Lanes Guildford Surrey GU1 1UN
2024-04-30AD02Register inspection address changed from 5th Floor Halo Counterslip Bristol BS1 6AJ United Kingdom to Third Floor, One London Square Cross Lanes Guildford Surrey GU1 1UN
2024-02-29Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2024-02-29Appointment of a voluntary liquidator
2024-02-29Voluntary liquidation declaration of solvency
2024-02-29REGISTERED OFFICE CHANGED ON 29/02/24 FROM First Floor, Aurora Vanwall Business Park Vanwall Road Maidenhead Berkshire SL6 4UB England
2024-02-29AD01REGISTERED OFFICE CHANGED ON 29/02/24 FROM First Floor, Aurora Vanwall Business Park Vanwall Road Maidenhead Berkshire SL6 4UB England
2024-02-29LIQ01Voluntary liquidation declaration of solvency
2024-02-29600Appointment of a voluntary liquidator
2024-02-29LRESSPResolutions passed:
  • Special resolution to wind up on 2024-02-16
2024-02-01Director's details changed for Mr Dirk Jacobus Schreuder on 2024-01-31
2024-02-01CH01Director's details changed for Mr Dirk Jacobus Schreuder on 2024-01-31
2023-06-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-06-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2023-06-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2023-06-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-06-07CONFIRMATION STATEMENT MADE ON 03/06/23, WITH NO UPDATES
2023-06-07CS01CONFIRMATION STATEMENT MADE ON 03/06/23, WITH NO UPDATES
2023-05-31Register inspection address changed to 5th Floor Halo Counterslip Bristol BS1 6AJ
2023-05-31Registers moved to registered inspection location of 5th Floor Halo Counterslip Bristol BS1 6AJ
2023-05-31AD03Registers moved to registered inspection location of 5th Floor Halo Counterslip Bristol BS1 6AJ
2023-05-31AD02Register inspection address changed to 5th Floor Halo Counterslip Bristol BS1 6AJ
2022-06-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2022-06-13CS01CONFIRMATION STATEMENT MADE ON 03/06/22, WITH NO UPDATES
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 03/06/21, WITH UPDATES
2021-04-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2020-10-20CH01Director's details changed for Mr Dirk Jacobus Schreuder on 2020-10-10
2020-09-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2020-06-14CS01CONFIRMATION STATEMENT MADE ON 03/06/20, WITH NO UPDATES
2020-06-01TM01APPOINTMENT TERMINATED, DIRECTOR ANTON LEONIDOVICH GLOBUS
2020-06-01AP01DIRECTOR APPOINTED MR DIRK JACOBUS SCHREUDER
2019-06-05CS01CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES
2019-05-23AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-04-23CH01Director's details changed for Mr Anton Leonidovich Globus on 2019-04-10
2019-01-10PSC05Change of details for Barloworld Uk Limited as a person with significant control on 2019-01-10
2019-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/19 FROM Ground Floor Statesman House Stafferton Way Maidenhead Berkshire SL6 1AD
2019-01-08AP01DIRECTOR APPOINTED MR ANTON LEONIDOVICH GLOBUS
2019-01-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CHARLES BANNISTER
2018-08-07SH20Statement by Directors
2018-08-07LATEST SOC07/08/18 STATEMENT OF CAPITAL;GBP 100
2018-08-07SH19Statement of capital on 2018-08-07 GBP 100
2018-08-07CAP-SSSolvency Statement dated 30/07/18
2018-08-07RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-06-15AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-06-08CS01CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES
2018-06-08CS01CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES
2017-06-12LATEST SOC12/06/17 STATEMENT OF CAPITAL;GBP 3467600
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES
2017-06-07AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-04-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN BLACKBEARD
2017-04-18TM01APPOINTMENT TERMINATED, DIRECTOR EUGENE LUKE SMITH
2016-07-01CH01Director's details changed for Mr Andrew Charles Bannister on 2016-06-27
2016-06-03LATEST SOC03/06/16 STATEMENT OF CAPITAL;GBP 3467600
2016-06-03AR0103/06/16 ANNUAL RETURN FULL LIST
2016-01-07AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 3467600
2015-07-06AR0106/07/15 ANNUAL RETURN FULL LIST
2015-04-02TM02Termination of appointment of Patricia Frances Emery on 2015-03-31
2015-01-02LATEST SOC02/01/15 STATEMENT OF CAPITAL;GBP 3467600
2015-01-02AR0131/12/14 ANNUAL RETURN FULL LIST
2014-12-30AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-02-24AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 3467600
2014-01-08AR0131/12/13 ANNUAL RETURN FULL LIST
2013-05-30AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-02-12AP01DIRECTOR APPOINTED MR ANDREW CHARLES BANNISTER
2013-01-08AR0131/12/12 FULL LIST
2013-01-08AD02SAIL ADDRESS CHANGED FROM: C/O BARLOWORLD HOLDINGS PLC GROUND FLOOR STATESMAN HOUSE STAFFERTON WAY MAIDENHEAD BERKSHIRE SL6 1AD
2013-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN BLACKBEARD / 01/01/2013
2013-01-07AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2013-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EUGENE LUKE SMITH / 01/01/2013
2013-01-07CH03SECRETARY'S CHANGE OF PARTICULARS / MS PATRICIA FRANCES EMERY / 01/01/2013
2012-11-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/2012 FROM MAIDENHEAD OFFICE PARK WESTACOTT WAY LITTLEWICK GREEN MAIDENHEAD BERKSHIRE SL6 3QN
2012-10-03TM01APPOINTMENT TERMINATED, DIRECTOR GARY NEWELL
2012-10-03TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC GEMSON
2012-10-03TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BASTOW
2012-09-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY MARTIN NEWELL / 19/03/2012
2012-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN BASTOW / 01/02/2012
2012-08-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY MARTIN NEWELL / 19/03/2012
2012-03-08AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-01-03AR0131/12/11 FULL LIST
2011-06-07TM01APPOINTMENT TERMINATED, DIRECTOR ISADORE PAYNE
2011-04-01AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-01-04AR0131/12/10 FULL LIST
2011-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ISADORE MARIUS PAYNE / 01/10/2010
2011-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY MARTIN NEWELL / 01/10/2010
2010-10-05SH1905/10/10 STATEMENT OF CAPITAL GBP 3467600
2010-10-05SH20STATEMENT BY DIRECTORS
2010-10-05CAP-SSSOLVENCY STATEMENT DATED 28/09/10
2010-10-05RES13SHARE PREMIUM REDUCED 28/09/2010
2010-10-04SH0124/09/10 STATEMENT OF CAPITAL GBP 3467600
2010-09-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-09-09AD02SAIL ADDRESS CREATED
2010-08-11CC04STATEMENT OF COMPANY'S OBJECTS
2010-08-11RES01ADOPT ARTICLES 22/07/2010
2010-06-28AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-03-01TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY TUCKER
2010-02-20AP01DIRECTOR APPOINTED MR PHILIP JOHN BASTOW
2010-01-19AR0131/12/09 FULL LIST
2009-04-08AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-01-15288aDIRECTOR APPOINTED ISADORE MARIUS PAYNE
2009-01-14363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-10-07288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM JONES
2008-10-07288bAPPOINTMENT TERMINATED DIRECTOR MARK PENWARDEN
2008-06-19AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-02-0188(2)RAD 22/10/07--------- £ SI 35000@1=35000
2008-02-0188(2)RAD 03/12/07--------- £ SI 20000@1=20000
2008-02-0188(2)RAD 31/01/07--------- £ SI 837500@1=837500
2008-01-16363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-12-20288aNEW DIRECTOR APPOINTED
2007-12-19288bDIRECTOR RESIGNED
2007-11-19288aNEW SECRETARY APPOINTED
2007-11-19288bSECRETARY RESIGNED
2007-10-29288aNEW DIRECTOR APPOINTED
2007-10-26288aNEW SECRETARY APPOINTED
2007-10-26288aNEW DIRECTOR APPOINTED
2007-10-24288bDIRECTOR RESIGNED
2007-10-24288bDIRECTOR RESIGNED
2007-10-24288bSECRETARY RESIGNED
2007-10-24288bDIRECTOR RESIGNED
2007-03-13AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-01-12363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-11-09288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to BARLOWORLD HANDLING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2024-02-27
Appointment of Liquidators2024-02-27
Fines / Sanctions
No fines or sanctions have been issued against BARLOWORLD HANDLING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2012-11-07 Outstanding FRIENDS LIFE COMPANY LIMITED
OMNIBUS LETTER OF SET-OFF 1996-01-16 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30

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 BARLOWORLD HANDLING LIMITED

Intangible Assets
Patents
We have not found any records of BARLOWORLD HANDLING LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

BARLOWORLD HANDLING LIMITED owns 4 domain names.

homeofchoiceservices.co.uk   barloworld-handling.co.uk   barlow.co.uk   barloworldhandling.co.uk  

Trademarks
We have not found any records of BARLOWORLD HANDLING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BARLOWORLD HANDLING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hull City Council 2014-2 GBP £186 CYPS - Localities & Learning
Hull City Council 2013-7 GBP £110 CYPS - Localities & Learning
Hull City Council 2013-4 GBP £90 CYPS - Localities & Learning
London Borough of Brent 2012-12 GBP £2,270
Hull City Council 2012-12 GBP £102 Economic Development & Regeneration
Hull City Council 2012-9 GBP £90 CYPS - Localities & Learning
SUNDERLAND CITY COUNCIL 2012-9 GBP £18,107 EQUIP/FURNITURE/MATERIALS
SUNDERLAND CITY COUNCIL 2012-8 GBP £20,507 EQUIP/FURNITURE/MATERIALS
SUNDERLAND CITY COUNCIL 2012-7 GBP £22,907 EQUIP/FURNITURE/MATERIALS
SUNDERLAND CITY COUNCIL 2012-6 GBP £12,653 EQUIP/FURNITURE/MATERIALS
SUNDERLAND CITY COUNCIL 2012-5 GBP £15,053 EQUIP/FURNITURE/MATERIALS
SUNDERLAND CITY COUNCIL 2012-4 GBP £6,107 EQUIP/FURNITURE/MATERIALS
SUNDERLAND CITY COUNCIL 2012-3 GBP £20,507 EQUIP/FURNITURE/MATERIALS
Dudley Borough Council 2012-2 GBP £745
SUNDERLAND CITY COUNCIL 2012-2 GBP £14,301 DIRECT TRANSPORT COSTS
SUNDERLAND CITY COUNCIL 2012-1 GBP £21,074 DIRECT TRANSPORT COSTS
SUNDERLAND CITY COUNCIL 2011-12 GBP £30,241 DIRECT TRANSPORT COSTS
SUNDERLAND CITY COUNCIL 2011-11 GBP £25,997 EQUIP/FURNITURE/MATERIALS
Middlesbrough Council 2011-10 GBP £1,215 Materials - general
SUNDERLAND CITY COUNCIL 2011-10 GBP £30,571 EQUIP/FURNITURE/MATERIALS
SUNDERLAND CITY COUNCIL 2011-9 GBP £1,307 EQUIP/FURNITURE/MATERIALS
Dudley Borough Council 2011-8 GBP £579
SUNDERLAND CITY COUNCIL 2011-8 GBP £4,695 DIRECT TRANSPORT COSTS
SUNDERLAND CITY COUNCIL 2011-7 GBP £9,295 EQUIP/FURNITURE/MATERIALS
SUNDERLAND CITY COUNCIL 2011-6 GBP £21,104 EQUIP/FURNITURE/MATERIALS
SUNDERLAND CITY COUNCIL 2011-5 GBP £9,879 EQUIP/FURNITURE/MATERIALS
SUNDERLAND CITY COUNCIL 2011-4 GBP £4,647 EQUIP/FURNITURE/MATERIALS
SUNDERLAND CITY COUNCIL 2011-2 GBP £5,991 EQUIP/FURNITURE/MATERIALS
SUNDERLAND CITY COUNCIL 2011-1 GBP £11,292 EQUIP/FURNITURE/MATERIALS
SUNDERLAND CITY COUNCIL 2010-12 GBP £12,454 EQUIP/FURNITURE/MATERIALS
SUNDERLAND CITY COUNCIL 2010-11 GBP £17,184 EQUIP/FURNITURE/MATERIALS
SUNDERLAND CITY COUNCIL 2010-10 GBP £16,755 EQUIP/FURNITURE/MATERIALS
HAMPSHIRE COUNTY COUNCIL 2010-8 GBP £1,063 Repair & Maintenance - Vehicles & Plant
HAMPSHIRE COUNTY COUNCIL 2010-7 GBP £20,935
Dudley Metropolitan Council 0-0 GBP £446

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BARLOWORLD HANDLING 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 BARLOWORLD HANDLING 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 BARLOWORLD HANDLING 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.