Company Information for GEA BARR-ROSIN LIMITED
LEACROFT HOUSE LEACROFT ROAD, BIRCHWOOD, WARRINGTON, WA3 6JF,
|
Company Registration Number
00636280
Private Limited Company
Active |
Company Name | ||
---|---|---|
GEA BARR-ROSIN LIMITED | ||
Legal Registered Office | ||
LEACROFT HOUSE LEACROFT ROAD BIRCHWOOD WARRINGTON WA3 6JF Other companies in SL6 | ||
Previous Names | ||
|
Company Number | 00636280 | |
---|---|---|
Company ID Number | 00636280 | |
Date formed | 1959-09-02 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 30/01/2016 | |
Return next due | 27/02/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-03-07 01:32:52 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
GEA BARR-ROSIN INC. | 92 PRÉVOST BOULEVARD BOISBRIAND Quebec J7G 2S2 | Inactive - Amalgamated | Company formed on the 2008-12-23 | |
GEA BARR-ROSIN INC. | 5300 COMMERCE COURT, 199 BAY STREET TORONTO Ontario M5L 1B9 | Inactive - Discontinued | Company formed on the 2009-01-01 |
Officer | Role | Date Appointed |
---|---|---|
TIMOTHY JOHN DONBAVAND |
||
ALEC LEAR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTHONY EDGAR BUTLER |
Director | ||
STEVEN MARC KAPLAN |
Director | ||
STEPHEN CHRISTOPHER HARRISON |
Company Secretary | ||
ILIJA APRCOVIC |
Director | ||
GUY LONERGAN |
Director | ||
PAUL CHARLES KENNET |
Director | ||
ANTHONY JOHN PARTRIDGE |
Director | ||
BARRY NEIL REDFORD |
Director | ||
JEAN LOUIS PERONARD |
Director | ||
PETER JOHN BLOOMER |
Director | ||
ARTHUR JOSEPH SIVITER |
Director | ||
JORGEN MOLLER-RASMUSSEN |
Director | ||
KEITH MASTERS |
Director | ||
SEBASTIAN NICHOLAS ROSIN |
Director | ||
LEIF THUN RASMUSSEN |
Director | ||
TINA ANN SHEPPARD |
Company Secretary | ||
TINA ANN SHEPPARD |
Director | ||
DEREK JULIAN BARR |
Director | ||
KLAUS BRO |
Director | ||
OLE EJNER VIGGO ANDERSEN |
Director | ||
ARCHIBALD CAMPBELL MCARTHUR |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GEA MECHANICAL EQUIPMENT UK LIMITED | Director | 2017-08-29 | CURRENT | 1958-09-22 | Active | |
GEA PHARMA SYSTEMS LIMITED | Director | 2017-08-16 | CURRENT | 1968-04-08 | Active | |
GEA GROUP HOLDINGS (UK) LIMITED | Director | 2017-08-11 | CURRENT | 1994-04-27 | Active | |
GEA PROCESS ENGINEERING LIMITED | Director | 2017-08-11 | CURRENT | 1976-08-27 | Active | |
GEA FOOD SOLUTIONS UK & IRELAND LTD | Director | 2017-08-02 | CURRENT | 1996-11-15 | Active | |
GEA FARM TECHNOLOGIES (UK) LTD | Director | 2017-08-02 | CURRENT | 1971-01-08 | Active | |
GEA EUROTEK LIMITED | Director | 2015-11-02 | CURRENT | 1988-08-12 | Active - Proposal to Strike off | |
GEA REFRIGERATION COMPONENTS (UK) LIMITED | Director | 2015-11-02 | CURRENT | 1983-07-29 | Active | |
GEA GRENCO LIMITED | Director | 2015-11-02 | CURRENT | 1983-02-16 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR ALEC LEAR | ||
DIRECTOR APPOINTED MR MARTIN JACKSON | ||
AP01 | DIRECTOR APPOINTED MR MARTIN JACKSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEC LEAR | |
CONFIRMATION STATEMENT MADE ON 30/01/24, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/24, WITH NO UPDATES | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | |
CONFIRMATION STATEMENT MADE ON 30/01/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/23, WITH NO UPDATES | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 30/01/22, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 30/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY EDGAR BUTLER | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY JOHN DONBAVAND | |
LATEST SOC | 07/03/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 20/02/17 FROM , 48 Bell Street, Maidenhead, Berkshire, SL6 1BR | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 25/02/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 30/01/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN MARC KAPLAN | |
AP01 | DIRECTOR APPOINTED MR ANTHONY EDGAR BUTLER | |
TM02 | Termination of appointment of Stephen Christopher Harrison on 2015-11-02 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 18/02/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 30/01/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 17/03/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 30/01/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 30/01/13 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR STEPHEN CHRISTOPHER HARRISON on 2013-01-31 | |
SH19 | Statement of capital on 2013-01-15 GBP 1 | |
CAP-SS | Solvency statement dated 21/11/12 | |
SH20 | Statement by directors | |
RES06 | Resolutions passed:
| |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 30/01/12 FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 30/01/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ILIJA APRCOVIC | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 30/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MARC KAPLAN / 30/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALEC LEAR / 30/01/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED BARR-ROSIN LIMITED CERTIFICATE ISSUED ON 16/06/08 | |
363a | RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ILIJA APRCOVIC / 31/01/2008 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
244 | DELIVERY EXT'D 3 MTH 31/12/04 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
244 | DELIVERY EXT'D 3 MTH 31/12/03 | |
363s | RETURN MADE UP TO 30/01/04; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/02 | |
244 | DELIVERY EXT'D 3 MTH 30/09/02 | |
363s | RETURN MADE UP TO 30/01/03; NO CHANGE OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/01 | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/00 | |
244 | DELIVERY EXT'D 3 MTH 30/09/00 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 30/01/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/11/00 FROM: ENGINE LANE LYE STOURBRIDGE WEST MIDLANDS DY9 7DF | |
AA | FULL ACCOUNTS MADE UP TO 30/09/99 | |
244 | DELIVERY EXT'D 3 MTH 30/09/99 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 30/01/00; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
SECURITY OVER CREDIT BALANCES | Satisfied | TSB BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC |
|
|
|
|
|
|
|
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 GEA BARR-ROSIN LIMITED
GEA BARR-ROSIN LIMITED owns 1 domain names.
ring-dryer.co.uk
The top companies supplying to UK government with the same SIC code (71121 - Engineering design activities for industrial process and production) as GEA BARR-ROSIN LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84193900 | Dryers (excl. dryers for agricultural products, for wood, paper pulp, paper or paperboard, for yarns, fabrics and other textile products, dryers for bottles or other containers, hairdryers, hand dryers and domestic appliances) | |||
84243090 | Steam or sand blasting machines and similar jet projecting machines (excl. compressed air operated and water cleaning appliances with built-in motor and appliances for cleaning special containers) | |||
84242000 | Spray guns and similar appliances (other than electrical machines, appliances and other devices for spraying molten metals or metal carbides of heading 8515, sand blasting machines and similar jet projecting machines) | |||
84193900 | Dryers (excl. dryers for agricultural products, for wood, paper pulp, paper or paperboard, for yarns, fabrics and other textile products, dryers for bottles or other containers, hairdryers, hand dryers and domestic appliances) | |||
90271090 | Non-electronic gas or smoke analysis apparatus | |||
90269000 | Parts and accessories for instruments and apparatus for measuring or checking the flow, level, pressure or other variables of liquids or gases, n.e.s. | |||
85238099 | Media, recorded, for reproducing sound or image, incl. matrices and masters for the production of discs (excl. for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine, magnetic, optical and semiconductor media, and products of chapter 37) | |||
84199085 | Parts of machinery, plant and laboratory equipment, whether or not electrically heated, for the treatment of materials by a process involving a change of temperature, and of non-electric instantaneous and storage water heaters, n.e.s. (excl. of medical, surgical or laboratory sterilizers, those for the manufacture of semiconductor boules or wafers, semiconductor devices, electronic integrated circuits or flat panel displays, and of furnaces, ovens and other equipment of heading 8514) | |||
84813099 | Check "non-return" valves for pipes, boiler shells, tanks, vats or the like (excl. those of cast iron or steel) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |