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

BARLOW, PUGH & ASSOCIATES LIMITED

YEOVIL, SOMERSET, BA22,
Company Registration Number
01384228
Private Limited Company
Dissolved

Dissolved 2016-12-13

Company Overview

About Barlow, Pugh & Associates Ltd
BARLOW, PUGH & ASSOCIATES LIMITED was founded on 1978-08-16 and had its registered office in Yeovil. The company was dissolved on the 2016-12-13 and is no longer trading or active.

Key Data
Company Name
BARLOW, PUGH & ASSOCIATES LIMITED
 
Legal Registered Office
YEOVIL
SOMERSET
 
Filing Information
Company Number 01384228
Date formed 1978-08-16
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-03-31
Date Dissolved 2016-12-13
Type of accounts MICRO
Last Datalog update: 2019-03-08 08:24:15
Primary Source:Companies House
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 BARLOW, PUGH & ASSOCIATES LIMITED

Current Directors
Officer Role Date Appointed
PETRINA RUTH POOLEY
Company Secretary 2000-06-08
MARTIN HUMPHREY FREEMAN
Director 2010-08-03
DAVID MARSHALL
Director 2001-04-06
PETRINA RUTH POOLEY
Director 2001-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER PAUL BAKER
Director 2000-10-31 2001-07-20
JULIAN DAVID POLLARD
Director 2000-03-01 2001-07-20
PATRICK GEORGE AUSTEN
Director 2000-03-01 2000-10-31
STEVEN MICHAEL RUDGE
Company Secretary 1998-01-31 2000-06-07
STEVEN MICHAEL RUDGE
Director 1998-01-31 2000-03-31
RICHARD IAN THOMAS MALPASS
Director 1994-08-31 1999-12-24
ROLAND MARTIN FARRAR
Company Secretary 1994-08-31 1998-01-31
ROLAND MARTIN FARRAR
Director 1994-08-31 1998-01-31
PHILIP LEONARD FROST
Company Secretary 1993-03-01 1995-06-26
PHILIP LEONARD FROST
Director 1991-06-26 1995-06-26
STEPHEN CHARLES HARTLEY
Director 1993-03-01 1995-06-26
DAVID CHARLES PENDLETON
Director 1993-03-01 1995-06-26
MARY THERESE LECK
Company Secretary 1991-06-26 1993-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETRINA RUTH POOLEY PROTIM SERVICES LIMITED Company Secretary 2000-06-08 CURRENT 1962-01-22 Dissolved 2016-12-13
PETRINA RUTH POOLEY GENERAL DAMP COURSE & WOODWORM COMPANY LIMITED Company Secretary 2000-06-08 CURRENT 1974-11-15 Dissolved 2016-12-13
PETRINA RUTH POOLEY PHOENIX PRESERVATION LIMITED Company Secretary 2000-06-08 CURRENT 1955-01-05 Active
MARTIN HUMPHREY FREEMAN RADON GAS SYSTEMS LIMITED Director 2012-01-13 CURRENT 2012-01-13 Dissolved 2016-07-19
MARTIN HUMPHREY FREEMAN THERMABILITY LIMITED Director 2011-05-25 CURRENT 2011-05-25 Dissolved 2015-08-04
MARTIN HUMPHREY FREEMAN MARTECCA LIMITED Director 2011-04-28 CURRENT 2011-04-28 Liquidation
MARTIN HUMPHREY FREEMAN GENERAL DAMP COURSE & WOODWORM COMPANY LIMITED Director 2010-08-03 CURRENT 1974-11-15 Dissolved 2016-12-13
MARTIN HUMPHREY FREEMAN PHOENIX PRESERVATION LIMITED Director 2010-08-03 CURRENT 1955-01-05 Active
MARTIN HUMPHREY FREEMAN PROTIM SERVICES LIMITED Director 2010-05-03 CURRENT 1962-01-22 Dissolved 2016-12-13
MARTIN HUMPHREY FREEMAN PROTEN SERVICES LIMITED Director 2006-12-18 CURRENT 2001-06-21 Dissolved 2015-07-30
MARTIN HUMPHREY FREEMAN LENIKAP LIMITED Director 1991-11-20 CURRENT 1983-09-30 Liquidation
DAVID MARSHALL WETAWAY LIMITED Director 2008-11-04 CURRENT 2008-11-04 Dissolved 2017-03-14
DAVID MARSHALL PROTEN SERVICES LIMITED Director 2001-06-21 CURRENT 2001-06-21 Dissolved 2015-07-30
DAVID MARSHALL GENERAL DAMP COURSE & WOODWORM COMPANY LIMITED Director 2001-04-06 CURRENT 1974-11-15 Dissolved 2016-12-13
DAVID MARSHALL PHOENIX PRESERVATION LIMITED Director 2000-06-08 CURRENT 1955-01-05 Active
DAVID MARSHALL PROTIM SERVICES LIMITED Director 1998-02-01 CURRENT 1962-01-22 Dissolved 2016-12-13
PETRINA RUTH POOLEY PROTIM SERVICES LIMITED Director 2001-04-02 CURRENT 1962-01-22 Dissolved 2016-12-13
PETRINA RUTH POOLEY GENERAL DAMP COURSE & WOODWORM COMPANY LIMITED Director 2001-04-02 CURRENT 1974-11-15 Dissolved 2016-12-13
PETRINA RUTH POOLEY PHOENIX PRESERVATION LIMITED Director 2001-04-02 CURRENT 1955-01-05 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
2016-12-13GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-09-27GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-09-20DS01APPLICATION FOR STRIKING-OFF
2016-09-20DS01APPLICATION FOR STRIKING-OFF
2016-09-03AAMICRO COMPANY ACCOUNTS MADE UP TO 31/03/16
2015-12-19AA31/03/15 TOTAL EXEMPTION SMALL
2015-10-21DISS40DISS40 (DISS40(SOAD))
2015-10-20GAZ1FIRST GAZETTE
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-19AR0126/06/15 FULL LIST
2014-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/2014 FROM MIDDLE FARM MIDDLEYARD KING'S STANLEY STONEHOUSE GLOUCESTERSHIRE GL10 3PW
2014-12-22AA31/03/14 TOTAL EXEMPTION SMALL
2014-09-08LATEST SOC08/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-08AR0126/06/14 FULL LIST
2014-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PETRINA RUTH HODGE / 06/06/2014
2014-09-08CH03SECRETARY'S CHANGE OF PARTICULARS / MRS PETRINA RUTH HODGE / 06/06/2014
2014-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/2014 FROM THE BARN RODFORD ELM FARM WESTERLEIGH BRISTOL BS37 8QF ENGLAND
2013-12-13AA31/03/13 TOTAL EXEMPTION SMALL
2013-08-12AR0126/06/13 FULL LIST
2012-12-14AA31/03/12 TOTAL EXEMPTION SMALL
2012-09-24AR0126/06/12 FULL LIST
2011-12-14AA31/03/11 TOTAL EXEMPTION FULL
2011-10-03AR0126/06/11 FULL LIST
2011-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/2011 FROM MONMOUTH HOUSE 4 MONMOUTH PLACE BATH BA1 2AT UNITED KINGDOM
2011-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN HUMPHREY FREEMAN / 01/10/2011
2010-12-10AA31/03/10 TOTAL EXEMPTION FULL
2010-08-04AP01DIRECTOR APPOINTED MR MARTIN HUMPHREY FREEMAN
2010-07-21AR0126/06/10 FULL LIST
2010-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-08-13288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PETRINA HODGE / 11/08/2009
2009-08-13363aRETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS
2009-01-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-07-22363aRETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS
2008-07-21190LOCATION OF DEBENTURE REGISTER
2008-07-21287REGISTERED OFFICE CHANGED ON 21/07/2008 FROM MONMOUTH HOUSE 4 MONMOUTH PLACE BATH BA1 2AT
2008-07-21353LOCATION OF REGISTER OF MEMBERS
2008-01-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-10-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-10-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-10-05287REGISTERED OFFICE CHANGED ON 05/10/07 FROM: UXBRIDGE HOUSE 464 UXBRIDGE ROAD HAYES MIDDLESEX UB4 0SD
2007-07-26363aRETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS
2006-12-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-07-21363aRETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS
2005-12-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-08-26353LOCATION OF REGISTER OF MEMBERS
2005-08-26363aRETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS
2005-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-07-14363sRETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS
2003-11-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-10-18287REGISTERED OFFICE CHANGED ON 18/10/03 FROM: SUITE 5 EARLES HOUSE EARLSWAY TEAM VALLEY TRADING ESTATE GATESHEAD TYNE & WEAR NE11 0RQ
2003-07-04363sRETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS
2002-11-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-08-07363sRETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS
2002-07-15287REGISTERED OFFICE CHANGED ON 15/07/02 FROM: 27-33 STATION ROAD HAYES MIDDLESEX UB3 4DX
2001-12-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-08-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-07-27155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2001-07-27155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2001-07-27288bDIRECTOR RESIGNED
2001-07-27288bDIRECTOR RESIGNED
2001-07-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-06-27363(288)DIRECTOR'S PARTICULARS CHANGED
2001-06-27363sRETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS
2001-04-25288aNEW DIRECTOR APPOINTED
2001-04-19288aNEW DIRECTOR APPOINTED
2001-02-20288aNEW DIRECTOR APPOINTED
2001-01-18288bDIRECTOR RESIGNED
2000-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-07-31363aRETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS
2000-07-06288bSECRETARY RESIGNED
2000-07-06288aNEW SECRETARY APPOINTED
2000-05-26288bDIRECTOR RESIGNED
2000-05-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-03-24288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to BARLOW, PUGH & ASSOCIATES 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 BARLOW, PUGH & ASSOCIATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1996-12-16 Satisfied NATIONAL WESTMINSTER BANK PLC
FIXED AND FLOATING CHARGE. 1994-12-29 Satisfied MIDLAND BANK PLC,
LEGAL CHARGE 1992-01-17 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31

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 BARLOW, PUGH & ASSOCIATES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Current Assets 2012-04-01 £ 100
Debtors 2012-04-01 £ 100
Shareholder Funds 2012-04-01 £ 100

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BARLOW, PUGH & ASSOCIATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BARLOW, PUGH & ASSOCIATES LIMITED
Trademarks
We have not found any records of BARLOW, PUGH & ASSOCIATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BARLOW, PUGH & ASSOCIATES 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 (74990 - Non-trading company) as BARLOW, PUGH & ASSOCIATES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where BARLOW, PUGH & ASSOCIATES 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 BARLOW, PUGH & ASSOCIATES 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 BARLOW, PUGH & ASSOCIATES 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.