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

BARRY STEWART & SONS LIMITED

60 LONGBRIDGE ROAD, BARKING, ESSEX, IG11 8RT,
Company Registration Number
01741014
Private Limited Company
Active

Company Overview

About Barry Stewart & Sons Ltd
BARRY STEWART & SONS LIMITED was founded on 1983-07-20 and has its registered office in Barking. The organisation's status is listed as "Active". Barry Stewart & Sons Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BARRY STEWART & SONS LIMITED
 
Legal Registered Office
60 LONGBRIDGE ROAD
BARKING
ESSEX
IG11 8RT
Other companies in IG11
 
Filing Information
Company Number 01741014
Company ID Number 01741014
Date formed 1983-07-20
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 19/02/2016
Return next due 19/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB549057619  
Last Datalog update: 2024-03-06 14:21:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BARRY STEWART & SONS 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 STEWART & SONS LIMITED

Current Directors
Officer Role Date Appointed
GLEN MATTHEW ANDERSON
Director 2018-06-15
NINA LOUISE ANDERSON
Director 2011-10-21
KEVIN PATRICK HAYES
Director 2015-08-03
BARRY STEWART
Director 1991-02-19
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL JAMES STEWART
Company Secretary 2003-09-09 2016-08-01
DANIEL JAMES STEWART
Director 1995-03-24 2016-08-01
KEITH ARTHUR GINN
Director 2002-09-01 2009-12-18
WARREN LEE ARDEN
Director 2005-11-21 2008-10-10
YVONNE JEAN STEWART
Company Secretary 1991-02-19 2003-09-09
YVONNE JEAN STEWART
Director 1991-02-19 2003-09-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NINA LOUISE ANDERSON SOUTHCROWN LIMITED Director 2011-05-14 CURRENT 1985-03-12 Active
BARRY STEWART STEWART CASTLE LIMITED Director 2016-04-04 CURRENT 2016-04-04 Active
BARRY STEWART WESTCROWN INVESTMENTS LIMITED Director 2016-04-04 CURRENT 2016-04-04 Active
BARRY STEWART WOODBURY HOUSE INVESTMENTS LIMITED Director 2016-02-29 CURRENT 2016-02-29 Dissolved 2016-12-20
BARRY STEWART STEWART HOLDINGS LIMITED Director 2016-02-29 CURRENT 2016-02-29 Active
BARRY STEWART JOCK STEWART AND SONS LIMITED Director 1991-06-04 CURRENT 1961-11-14 Active
BARRY STEWART SOUTHCROWN LIMITED Director 1991-05-08 CURRENT 1985-03-12 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
2023-09-1431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-07Change of details for Mr Barry Stewart as a person with significant control on 2022-04-08
2023-03-02CONFIRMATION STATEMENT MADE ON 19/02/23, WITH NO UPDATES
2022-09-0531/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-05AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-06PSC04Change of details for Mr Barry Stewart as a person with significant control on 2021-05-12
2022-03-07CH01Director's details changed for Mrs Nina Louise Anderson on 2022-03-07
2022-02-23CS01CONFIRMATION STATEMENT MADE ON 19/02/22, WITH NO UPDATES
2021-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/21 FROM 1 Town Quay Wharf Abbey Road Barking Essex IG11 7BZ
2021-07-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 23
2021-07-14AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRY STEWART
2021-05-17PSC07CESSATION OF STEWART CASTLE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-02-27CS01CONFIRMATION STATEMENT MADE ON 19/02/21, WITH NO UPDATES
2020-12-02AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-19CS01CONFIRMATION STATEMENT MADE ON 19/02/20, WITH NO UPDATES
2019-09-26AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-21CS01CONFIRMATION STATEMENT MADE ON 19/02/19, WITH NO UPDATES
2018-10-15TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN PATRICK HAYES
2018-06-15AP01DIRECTOR APPOINTED MR GLEN MATTHEW ANDERSON
2018-05-18AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-23CS01CONFIRMATION STATEMENT MADE ON 19/02/18, WITH NO UPDATES
2017-08-02AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-09LATEST SOC09/03/17 STATEMENT OF CAPITAL;GBP 50000
2017-03-09CS01CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES
2016-11-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017410140027
2016-11-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017410140028
2016-08-11RES13Resolutions passed:
  • Company reorganization 01/08/2016
2016-08-02TM02Termination of appointment of Daniel James Stewart on 2016-08-01
2016-08-02TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL JAMES STEWART
2016-02-23LATEST SOC23/02/16 STATEMENT OF CAPITAL;GBP 50000
2016-02-23AR0119/02/16 ANNUAL RETURN FULL LIST
2015-11-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017410140029
2015-11-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017410140026
2015-08-03AP01DIRECTOR APPOINTED KEVIN PATRICK HAYES
2015-02-25LATEST SOC25/02/15 STATEMENT OF CAPITAL;GBP 50000
2015-02-25AR0119/02/15 ANNUAL RETURN FULL LIST
2015-01-09AA01Previous accounting period shortened from 31/01/15 TO 31/12/14
2014-07-30AAFULL ACCOUNTS MADE UP TO 31/01/14
2014-04-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 017410140029
2014-03-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 017410140028
2014-03-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 017410140027
2014-03-14LATEST SOC14/03/14 STATEMENT OF CAPITAL;GBP 50000
2014-03-14AR0119/02/14 ANNUAL RETURN FULL LIST
2014-02-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 017410140026
2013-11-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25
2013-11-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24
2013-11-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2013-11-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-11-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2013-11-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-11-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-11-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2013-11-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2013-11-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2013-11-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-10-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/13
2013-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JAMES STEWART / 07/05/2013
2013-05-15CH03SECRETARY'S CHANGE OF PARTICULARS / DANIEL JAMES STEWART / 07/05/2013
2013-03-08AR0119/02/13 FULL LIST
2012-07-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/12
2012-03-02AR0119/02/12 FULL LIST
2011-10-21AP01DIRECTOR APPOINTED MRS NINA LOUISE ANDERSON
2011-09-29AAFULL ACCOUNTS MADE UP TO 31/01/11
2011-02-23AR0119/02/11 FULL LIST
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY STEWART / 31/03/2010
2010-03-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/10
2010-03-05AR0119/02/10 FULL LIST
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JAMES STEWART / 19/02/2010
2010-01-12TM01APPOINTMENT TERMINATED, DIRECTOR KEITH GINN
2009-07-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/09
2009-03-04363aRETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS
2008-11-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/08
2008-10-16288bAPPOINTMENT TERMINATED DIRECTOR WARREN ARDEN
2008-02-21363aRETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS
2007-12-05395PARTICULARS OF MORTGAGE/CHARGE
2007-12-05395PARTICULARS OF MORTGAGE/CHARGE
2007-11-30395PARTICULARS OF MORTGAGE/CHARGE
2007-11-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/07
2007-07-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-19363aRETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS
2006-12-05AAMDAMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/06
2006-11-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/06
2006-02-23363aRETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS
2006-02-07395PARTICULARS OF MORTGAGE/CHARGE
2006-02-07395PARTICULARS OF MORTGAGE/CHARGE
2006-02-06395PARTICULARS OF MORTGAGE/CHARGE
2006-02-06395PARTICULARS OF MORTGAGE/CHARGE
2006-01-10395PARTICULARS OF MORTGAGE/CHARGE
2005-12-13395PARTICULARS OF MORTGAGE/CHARGE
2005-12-12288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BARRY STEWART & SONS 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 STEWART & SONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 29
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 29
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-11 Satisfied LLOYDS BANK PLC
2014-03-22 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
2014-03-22 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
2014-02-17 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 2007-11-30 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL MORTGAGE 2007-11-22 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 2007-11-22 Satisfied AIB GROUP (UK) PLC
LEGAL CHARGE 2006-01-31 Satisfied AIB GROUP (UK) PLC
LEGAL CHARGE 2006-01-31 Satisfied AIB GROUP (UK) PLC
LEGAL CHARGE 2006-01-31 Satisfied AIB GROUP (UK) PLC
LEGAL CHARGE 2006-01-31 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 2006-01-06 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 2005-12-07 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 2005-11-25 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 2005-11-08 Satisfied AIB GROUP (UK) PLC
MORTGAGE DEBENTURE 2005-11-02 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 2005-10-31 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 2005-09-30 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 2005-09-30 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 2005-09-30 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 2005-08-31 Satisfied AIB GROUP (UK) P.L.C.
LEGAL CHARGE 2005-07-13 Satisfied AIB GROUP (UK) PLC
LEGAL CHARGE 2003-12-10 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL MORTGAGE 2002-01-29 Satisfied AIB GROUP (UK) P.L.C.
LEGAL MORTGAGE 2002-01-18 Satisfied AIB GROUP (UK) P.L.C.
MORTGAGE DEBENTURE 2001-03-29 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2001-03-29 Outstanding NATIONWIDE BUILDING SOCIETY
MORTGAGE 1999-07-30 Satisfied LLOYDS TSB BANK PLC
LEGAL CHARGE 1987-12-14 Satisfied SILVERWEBS LIMITED
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31

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 STEWART & SONS LIMITED

Intangible Assets
Patents
We have not found any records of BARRY STEWART & SONS LIMITED registering or being granted any patents
Domain Names

BARRY STEWART & SONS LIMITED owns 1 domain names.

barrystewart.co.uk  

Trademarks
We have not found any records of BARRY STEWART & SONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BARRY STEWART & SONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Barking and Dagenham Council 2017-2 GBP £172,912 PAYMENT TO PRIVATE SECTOR LANDLORDS (PSL)
London Borough of Barking and Dagenham Council 2017-1 GBP £171,122 PAYMENT TO PRIVATE SECTOR LANDLORDS (PSL)
London Borough of Barking and Dagenham Council 2016-12 GBP £167,472 PAYMENT TO PRIVATE SECTOR LANDLORDS (PSL)
London Borough of Barking and Dagenham Council 2016-11 GBP £172,398 PAYMENT TO PRIVATE SECTOR LANDLORDS (PSL)
London Borough of Barking and Dagenham Council 2016-10 GBP £165,322 PAYMENT TO PRIVATE SECTOR LANDLORDS (PSL)
London Borough of Barking and Dagenham Council 2016-9 GBP £170,132 SUPPORTED OTHER ACCOMMODATION - PRIVATE CONTRACTORS PAYMENT
London Borough of Barking and Dagenham Council 2016-8 GBP £165,220 PAYMENT TO PRIVATE SECTOR LANDLORDS (PSL)
London Borough of Barking and Dagenham Council 2016-7 GBP £157,116 PAYMENT TO PRIVATE SECTOR LANDLORDS (PSL)
London Borough of Barking and Dagenham Council 2016-6 GBP £162,216 SUPPORTED OTHER ACCOMMODATION - PRIVATE CONTRACTORS PAYMENT
London Borough of Barking and Dagenham Council 2016-5 GBP £152,446 PAYMENT TO PRIVATE SECTOR LANDLORDS (PSL)
London Borough of Barking and Dagenham Council 2016-4 GBP £154,781 PAYMENT TO PRIVATE SECTOR LANDLORDS (PSL)
London Borough of Barking and Dagenham Council 2016-3 GBP £144,528 PAYMENT TO PRIVATE SECTOR LANDLORDS (PSL)
London Borough of Barking and Dagenham Council 2016-2 GBP £148,422 PAYMENT TO PRIVATE SECTOR LANDLORDS (PSL)
London Borough of Barking and Dagenham Council 2016-1 GBP £144,253 PAYMENT TO PRIVATE SECTOR LANDLORDS (PSL)
London Borough of Barking and Dagenham Council 2015-12 GBP £140,115 GENERAL FUND - TEMPORARY ACCOMMODATION
London Borough of Barking and Dagenham Council 2015-11 GBP £141,113 GENERAL FUND - TEMPORARY ACCOMMODATION
London Borough of Barking and Dagenham Council 2015-10 GBP £135,660 GENERAL FUND - TEMPORARY ACCOMMODATION
London Borough of Enfield 2015-10 GBP £830 Rents Payable
London Borough of Enfield 2015-9 GBP £804 Rents Payable
London Borough of Barking and Dagenham Council 2015-9 GBP £142,011 GENERAL FUND - TEMPORARY ACCOMMODATION
London Borough of Barking and Dagenham Council 2015-8 GBP £144,959 GENERAL FUND - TEMPORARY ACCOMMODATION
London Borough of Enfield 2015-8 GBP £830 Rents Payable
London Borough of Enfield 2015-7 GBP £830 Rents Payable
London Borough of Enfield 2015-6 GBP £804 Rents Payable
London Borough of Barking and Dagenham Council 2015-6 GBP £150,099 PAYMENT TO PRIVATE SECTOR LANDLORDS (PSL)
London Borough of Enfield 2015-5 GBP £830 Rents Payable
London Borough of Barking and Dagenham Council 2015-5 GBP £132,916 PAYMENT TO PRIVATE SECTOR LANDLORDS (PSL)
London Borough of Barking and Dagenham Council 2015-4 GBP £145,677 PAYMENT TO PRIVATE SECTOR LANDLORDS (PSL)
London Borough of Enfield 2015-4 GBP £1,634 Rents Payable
London Borough of Barking and Dagenham Council 2015-2 GBP £136,374 PAYMENT TO PRIVATE SECTOR LANDLORDS (PSL)
London Borough of Enfield 2015-2 GBP £750 Rents Payable
London Borough of Barking and Dagenham Council 2015-1 GBP £144,362 PAYMENT TO PRIVATE SECTOR LANDLORDS (PSL)
London Borough of Barking and Dagenham Council 2014-12 GBP £136,961 PAYMENT TO PRIVATE SECTOR LANDLORDS (PSL)
London Borough of Barking and Dagenham Council 2014-11 GBP £144,775 PAYMENT TO PRIVATE SECTOR LANDLORDS (PSL)
London Borough of Enfield 2014-10 GBP £830 Rents Payable
London Borough of Barking and Dagenham Council 2014-10 GBP £135,710 PAYMENT TO PRIVATE SECTOR LANDLORDS (PSL)
London Borough of Barking and Dagenham Council 2014-9 GBP £269,159 PRIVATE CONTRACTORS PAYMENT - OTHER
London Borough Of Enfield 2014-9 GBP £1,607
London Borough of Barking and Dagenham Council 2014-8 GBP £132,122 PRIVATE CONTRACTORS PAYMENT - OTHER
London Borough Of Enfield 2014-8 GBP £1,661
London Borough Of Enfield 2014-7 GBP £1,661
London Borough Of Enfield 2014-6 GBP £1,607
London Borough of Barking and Dagenham Council 2014-6 GBP £162,487
Royal Borough of Greenwich 2014-5 GBP £86,692
London Borough of Barking and Dagenham Council 2014-5 GBP £154,596
London Borough Of Enfield 2014-5 GBP £1,661
London Borough of Barking and Dagenham Council 2014-4 GBP £152,282
London Borough Of Enfield 2014-4 GBP £1,607
Royal Borough of Greenwich 2014-4 GBP £174,669
Royal Borough of Greenwich 2014-3 GBP £66,538
London Borough of Barking and Dagenham Council 2014-3 GBP £145,945
London Borough of Barking and Dagenham Council 2014-2 GBP £150,096
Royal Borough of Greenwich 2014-2 GBP £35,074
London Borough of Barking and Dagenham Council 2014-1 GBP £150,141
London Borough of Barking and Dagenham Council 2013-12 GBP £148,071
London Borough of Barking and Dagenham Council 2013-11 GBP £144,589
London Borough of Barking and Dagenham Council 2013-10 GBP £141,514
London Borough of Barking and Dagenham Council 2013-9 GBP £148,621
London Borough of Barking and Dagenham Council 2013-8 GBP £136,840
London Borough of Barking and Dagenham Council 2013-7 GBP £128,509
London Borough of Barking and Dagenham Council 2013-6 GBP £130,034
London Borough of Barking and Dagenham Council 2013-5 GBP £119,650
London Borough of Barking and Dagenham Council 2013-4 GBP £121,054
London Borough of Barking and Dagenham Council 2013-3 GBP £107,105
London Borough of Barking and Dagenham Council 2013-2 GBP £116,315
London Borough of Barking and Dagenham Council 2013-1 GBP £113,549
Lewisham Council 2012-11 GBP £63,875

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 BARRY STEWART & SONS 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 STEWART & SONS 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 STEWART & SONS 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.