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

BAREMA

LYGON HOUSE, 50 LONDON ROAD, BROMLEY, KENT, BR1 3RA,
Company Registration Number
01274433
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Barema
BAREMA was founded on 1976-08-23 and has its registered office in Bromley. The organisation's status is listed as "Active". Barema is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BAREMA
 
Legal Registered Office
LYGON HOUSE
50 LONDON ROAD
BROMLEY
KENT
BR1 3RA
Other companies in BR1
 
Filing Information
Company Number 01274433
Company ID Number 01274433
Date formed 1976-08-23
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 12/10/2015
Return next due 09/11/2016
Type of accounts SMALL
Last Datalog update: 2024-11-05 18:59:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BAREMA
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 BAREMA

Current Directors
Officer Role Date Appointed
PETER DARRELL HENRYS
Company Secretary 2017-08-31
NICOLA ANN DILL
Director 2011-03-17
MARCUS JOHN GARBE
Director 1994-04-15
PETER DARRELL HENRYS
Director 1997-12-08
PAUL SIM
Director 1995-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANNE CHRISTINA COOKE
Company Secretary 2012-08-01 2017-08-31
HARRIE WILLIAM COOKE
Director 2012-08-01 2014-12-31
GRAHAM DODDS
Director 2011-03-17 2014-02-13
HARRIE WILLIAM COOKE
Company Secretary 2000-04-17 2012-08-01
MAURICE FREDERICK FREEMAN
Director 1991-10-17 2012-08-01
DAVID FRANK GAULTON
Director 1999-05-28 2011-03-17
LESLIE SMITH
Director 2001-02-27 2004-06-01
RAYMOND STANLEY MORGAN
Director 1991-10-17 2001-08-31
KEITH ARTHUR WHITEMAN
Company Secretary 1993-10-01 2000-04-17
JACQUELINE DEBORAH BALCHIN
Director 1997-12-08 1999-05-24
HARRIE WILLIAM COOKE
Director 1991-10-17 1997-12-08
TERRY LONGMAN
Director 1992-12-09 1997-12-08
JUAN ANTONIO GIL-RODRIGUEZ
Director 1991-10-17 1995-05-18
PETER CATON
Director 1991-10-17 1994-01-11
BASIL RAYMOND SUGG
Company Secretary 1991-10-17 1993-09-30
JOHN ANTHONY PAXMAN
Director 1991-10-17 1992-12-09
GARNET MONTAGUE EVELEIGH WILLIAMS
Director 1991-10-17 1992-12-09
DONALD JOHN HOLDEN
Director 1991-10-17 1992-07-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARCUS JOHN GARBE VITALOGRAPH (UK) LIMITED Director 1992-10-06 CURRENT 1985-11-07 Active
MARCUS JOHN GARBE VITALOGRAPH LIMITED Director 1991-10-06 CURRENT 1963-11-28 Active
PAUL SIM SIMEDICAL DEVICE CONSULTING LIMITED Director 2010-06-16 CURRENT 2010-06-16 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
2024-10-14CONFIRMATION STATEMENT MADE ON 12/10/24, WITH NO UPDATES
2024-04-24SMALL COMPANY ACCOUNTS MADE UP TO 31/08/23
2023-10-12CONFIRMATION STATEMENT MADE ON 12/10/23, WITH NO UPDATES
2023-03-29APPOINTMENT TERMINATED, DIRECTOR MARCUS JOHN GARBE
2023-03-29CESSATION OF MARCUS JOHN GARBE AS A PERSON OF SIGNIFICANT CONTROL
2022-10-12CONFIRMATION STATEMENT MADE ON 12/10/22, WITH NO UPDATES
2022-10-12CONFIRMATION STATEMENT MADE ON 12/10/22, WITH NO UPDATES
2022-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/22, WITH NO UPDATES
2022-04-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2021-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/21, WITH NO UPDATES
2021-03-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/20
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/20, WITH NO UPDATES
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/20, WITH NO UPDATES
2020-05-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/19
2020-05-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/19
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 12/10/19, WITH NO UPDATES
2019-05-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/18, WITH NO UPDATES
2018-04-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/17
2018-04-12AP03Appointment of Mr Peter Darrell Henrys as company secretary on 2017-08-31
2018-04-12TM02Termination of appointment of Anne Christina Cooke on 2017-08-31
2017-10-13CS01CONFIRMATION STATEMENT MADE ON 12/10/17, WITH NO UPDATES
2017-05-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/16
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES
2016-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/15
2016-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/15
2015-11-23AR0112/10/15 ANNUAL RETURN FULL LIST
2015-05-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/14
2015-02-02TM01APPOINTMENT TERMINATED, DIRECTOR HARRIE WILLIAM COOKE
2014-10-29AR0112/10/14 ANNUAL RETURN FULL LIST
2014-10-29TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM DODDS
2014-03-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/13
2013-11-18CH03SECRETARY'S DETAILS CHNAGED FOR DR ANNE CHRISTINA COOKE on 2013-11-04
2013-11-15AR0112/10/13 ANNUAL RETURN FULL LIST
2012-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/12
2012-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM DODDS / 30/11/2012
2012-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLA ANN DILL / 30/11/2012
2012-11-07AR0112/10/12 ANNUAL RETURN FULL LIST
2012-11-07AP03Appointment of Dr Anne Christina Cooke as company secretary
2012-11-07AP01DIRECTOR APPOINTED MR HARRIE WILLIAM COOKE
2012-11-07TM02APPOINTMENT TERMINATION COMPANY SECRETARY HARRIE COOKE
2012-11-07TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE FREEMAN
2012-04-02RES01ADOPT ARTICLES 07/03/2012
2012-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11
2011-11-26RP04SECOND FILING WITH MUD 12/10/11 FOR FORM AR01
2011-11-26ANNOTATIONClarification
2011-11-16AP01DIRECTOR APPOINTED MR GRAHAM DODDS
2011-11-16AP01DIRECTOR APPOINTED MS NICOLA ANN DILL
2011-11-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GAULTON
2011-11-08AR0112/10/11 NO MEMBER LIST
2010-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10
2010-10-29AR0112/10/10 NO MEMBER LIST
2009-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09
2009-11-04AR0112/10/09 NO MEMBER LIST
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL SIM / 12/10/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER DARRELL HENRYS / 12/10/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MARCUS JOHN GARBE / 12/10/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID FRANK GAULTON / 12/10/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE FREDERICK FREEMAN / 12/10/2009
2008-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08
2008-10-28363aANNUAL RETURN MADE UP TO 12/10/08
2008-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07
2007-11-30363aANNUAL RETURN MADE UP TO 12/10/07
2007-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06
2006-11-07363sANNUAL RETURN MADE UP TO 12/10/06
2006-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05
2005-10-26363sANNUAL RETURN MADE UP TO 12/10/05
2005-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04
2004-11-23363(288)DIRECTOR RESIGNED
2004-11-23363sANNUAL RETURN MADE UP TO 17/10/04
2004-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2003-10-22363sANNUAL RETURN MADE UP TO 17/10/03
2003-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2002-10-27363sANNUAL RETURN MADE UP TO 17/10/02
2002-05-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2001-11-14288aNEW DIRECTOR APPOINTED
2001-11-14363(288)DIRECTOR RESIGNED
2001-11-14363sANNUAL RETURN MADE UP TO 17/10/01
2001-03-20CERTNMCOMPANY NAME CHANGED BRITISH ANAESTHETIC AND RESPIRAT ORY EQUIPMENT MANUFACTURERS ASSO CIATION(THE) CERTIFICATE ISSUED ON 20/03/01
2001-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-10-26363sANNUAL RETURN MADE UP TO 17/10/00
2000-06-14288bSECRETARY RESIGNED
2000-06-14288aNEW SECRETARY APPOINTED
2000-02-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-11-10363sANNUAL RETURN MADE UP TO 17/10/99
1999-06-24288bDIRECTOR RESIGNED
1999-06-24288aNEW DIRECTOR APPOINTED
1999-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1998-12-08288bDIRECTOR RESIGNED
1998-12-08288bDIRECTOR RESIGNED
1998-10-27363sANNUAL RETURN MADE UP TO 17/10/98
1998-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1998-03-17288aNEW DIRECTOR APPOINTED
1998-02-23288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94120 - Activities of professional membership organizations




Licences & Regulatory approval
We could not find any licences issued to BAREMA 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 BAREMA
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BAREMA does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.299
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.126

This shows the max and average number of mortgages for companies with the same SIC code of 94120 - Activities of professional membership organizations

Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 BAREMA

Intangible Assets
Patents
We have not found any records of BAREMA registering or being granted any patents
Domain Names
We do not have the domain name information for BAREMA
Trademarks
We have not found any records of BAREMA registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BAREMA. 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 (94120 - Activities of professional membership organizations) as BAREMA are:

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