Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BARRY ALAN (HOLDINGS) LIMITED
Company Information for

BARRY ALAN (HOLDINGS) LIMITED

UNIT 70B THE GAS HOUSE HIGH STREET, BASSINGBOURN, ROYSTON, SG8 5LF,
Company Registration Number
01139085
Private Limited Company
Active

Company Overview

About Barry Alan (holdings) Ltd
BARRY ALAN (HOLDINGS) LIMITED was founded on 1973-10-11 and has its registered office in Royston. The organisation's status is listed as "Active". Barry Alan (holdings) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BARRY ALAN (HOLDINGS) LIMITED
 
Legal Registered Office
UNIT 70B THE GAS HOUSE HIGH STREET
BASSINGBOURN
ROYSTON
SG8 5LF
Other companies in HP6
 
Filing Information
Company Number 01139085
Company ID Number 01139085
Date formed 1973-10-11
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 10/04/2016
Return next due 08/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-08 07:56:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BARRY ALAN (HOLDINGS) 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 BARRY ALAN (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
BARRY ROY FRANKLIN
Company Secretary 1992-04-18
BARRY ROY FRANKLIN
Director 1992-04-18
MARGARET ROSE FRANKLIN
Director 1992-04-18
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN WALTER LEE
Director 1989-11-01 1992-12-18

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
2024-01-26CESSATION OF BARRY ROY FRANKLIN AS A PERSON OF SIGNIFICANT CONTROL
2024-01-26NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARGARET ROSE FRANKLIN
2024-01-26APPOINTMENT TERMINATED, DIRECTOR BARRY ROY FRANKLIN
2024-01-26Termination of appointment of Barry Roy Franklin on 2023-01-21
2023-09-30MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-07-18CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES
2022-12-2831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES
2021-12-30MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-06-11CS01CONFIRMATION STATEMENT MADE ON 11/06/21, WITH NO UPDATES
2021-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/21 FROM 3 st. Birinus Flackwell Heath High Wycombe HP10 9DJ United Kingdom
2021-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/21 FROM 3 st. Birinus Flackwell Heath High Wycombe HP10 9DJ United Kingdom
2020-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-05-28CS01CONFIRMATION STATEMENT MADE ON 28/05/20, WITH NO UPDATES
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 13/05/19, WITH NO UPDATES
2019-01-25CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/18 FROM 8 Corinium Industrial Estate Raans Road Amersham Buckinghamshire HP6 6JQ
2018-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES
2017-08-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-04-29LATEST SOC29/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-29CS01CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES
2016-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/15
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-23AR0110/04/16 ANNUAL RETURN FULL LIST
2015-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/14
2015-04-29LATEST SOC29/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-29AR0110/04/15 ANNUAL RETURN FULL LIST
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-14AR0110/04/14 ANNUAL RETURN FULL LIST
2013-09-19AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/13 FROM 19 London End Beaconsfield Buckinghamshire HP9 2HN
2013-06-05AR0110/04/13 ANNUAL RETURN FULL LIST
2012-09-24AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-23AR0110/04/12 ANNUAL RETURN FULL LIST
2012-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ROSE FRANKLIN / 01/01/2012
2012-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY ROY FRANKLIN / 01/01/2012
2012-05-23CH03SECRETARY'S DETAILS CHNAGED FOR BARRY ROY FRANKLIN on 2012-01-01
2011-09-12AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-07AR0110/04/11 ANNUAL RETURN FULL LIST
2010-09-30AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-01AR0110/04/10 FULL LIST
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY ROY FRANKLIN / 01/01/2010
2009-11-16AA31/12/08 TOTAL EXEMPTION SMALL
2009-05-26363aRETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS
2008-10-31AA31/12/07 TOTAL EXEMPTION SMALL
2008-07-17363aRETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS
2007-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-06-05363aRETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS
2006-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-04-10363aRETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS
2005-09-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-07-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-23363sRETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS
2004-08-25287REGISTERED OFFICE CHANGED ON 25/08/04 FROM: 5 MARKET PARADE HAZLEMERE HIGH WYCOMBE BUCKINGHAMSHIRE HP15 7LQ
2004-08-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-06-08363sRETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS
2003-10-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-04-23363sRETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS
2002-09-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-04-18363(288)DIRECTOR'S PARTICULARS CHANGED
2002-04-18363sRETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS
2001-08-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-04-19363sRETURN MADE UP TO 18/04/01; FULL LIST OF MEMBERS
2000-04-26363sRETURN MADE UP TO 18/04/00; FULL LIST OF MEMBERS
2000-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-02-29287REGISTERED OFFICE CHANGED ON 29/02/00 FROM: CROWN HOUSE LONDON ROAD LOUDWATER HIGH WYCOMBE BUCKINGHAMSHIRE HP10 9TJ
1999-11-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-05-06363sRETURN MADE UP TO 18/04/99; FULL LIST OF MEMBERS
1998-04-30363sRETURN MADE UP TO 18/04/98; NO CHANGE OF MEMBERS
1998-03-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-06-23287REGISTERED OFFICE CHANGED ON 23/06/97 FROM: CROWN HOUSE LONDON ROAD LOUDWATER HIGH WYCOMBE BUCKINGHAMSHIRE HP10 9TJ
1997-05-19363(287)REGISTERED OFFICE CHANGED ON 19/05/97
1997-05-19363sRETURN MADE UP TO 18/04/97; NO CHANGE OF MEMBERS
1996-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-04-14363sRETURN MADE UP TO 18/04/96; FULL LIST OF MEMBERS
1995-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-04-24363(288)DIRECTOR'S PARTICULARS CHANGED
1995-04-24363sRETURN MADE UP TO 18/04/95; NO CHANGE OF MEMBERS
1994-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-05-11363sRETURN MADE UP TO 18/04/94; NO CHANGE OF MEMBERS
1993-08-25AAFULL ACCOUNTS MADE UP TO 31/12/92
1993-05-06363sRETURN MADE UP TO 18/04/93; FULL LIST OF MEMBERS
1993-01-27169£ IC 200/100 18/12/92 £ SR 100@1=100
1993-01-05288DIRECTOR RESIGNED
1992-11-17SRES01ALTER MEM AND ARTS 09/11/92
1992-11-13173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
1992-11-03225(1)ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/12
1992-09-11AAFULL ACCOUNTS MADE UP TO 31/10/91
1992-05-13123NC INC ALREADY ADJUSTED 31/12/90 30/10/89
1992-05-13AAFULL ACCOUNTS MADE UP TO 31/10/89
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

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management



Licences & Regulatory approval
We could not find any licences issued to BARRY ALAN (HOLDINGS) 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 BARRY ALAN (HOLDINGS) 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
LEGAL MORTGAGE 1981-05-06 Satisfied NATIONAL WESTMINSTER BANK LTD
MORTGAGE 1973-11-21 Satisfied NATIONAL WESTMINSTER BANK LTD
Creditors
Creditors Due Within One Year 2012-01-01 £ 5,730

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 BARRY ALAN (HOLDINGS) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 100
Cash Bank In Hand 2012-01-01 £ 6,879
Current Assets 2012-01-01 £ 6,879
Fixed Assets 2012-01-01 £ 198,355
Shareholder Funds 2012-01-01 £ 199,504
Tangible Fixed Assets 2012-01-01 £ 198,355

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BARRY ALAN (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BARRY ALAN (HOLDINGS) LIMITED
Trademarks
We have not found any records of BARRY ALAN (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BARRY ALAN (HOLDINGS) 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 BARRY ALAN (HOLDINGS) 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 BARRY ALAN (HOLDINGS) 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 BARRY ALAN (HOLDINGS) 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 BARRY ALAN (HOLDINGS) 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1