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

ARTHUR BARRAS FOODS LTD.

MORTON, OSWESTRY, SHROPSHIRE, SY10 8BH,
Company Registration Number
02344030
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Arthur Barras Foods Ltd.
ARTHUR BARRAS FOODS LTD. was founded on 1989-02-07 and has its registered office in Shropshire. The organisation's status is listed as "Active - Proposal to Strike off". Arthur Barras Foods Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ARTHUR BARRAS FOODS LTD.
 
Legal Registered Office
MORTON
OSWESTRY
SHROPSHIRE
SY10 8BH
Other companies in SY10
 
Filing Information
Company Number 02344030
Company ID Number 02344030
Date formed 1989-02-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2017
Account next due 31/12/2018
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB936673291  
Last Datalog update: 2019-09-05 06:58:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARTHUR BARRAS FOODS LTD.
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 ARTHUR BARRAS FOODS LTD.

Current Directors
Officer Role Date Appointed
WILLIAM DAVID LLOYD
Company Secretary 1993-12-31
STEPHEN LLOYD KYNASTON
Director 2011-12-09
STEPHEN PAUL WANTLING
Director 1992-09-09
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM DAVID LLOYD
Company Secretary 1992-09-09 1993-12-31
WILLIAM DAVID LLOYD
Director 1992-09-09 1993-12-31
ARTHUR BARRAS
Director 1992-09-09 1992-12-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM DAVID LLOYD LAF HOLDINGS LIMITED Company Secretary 2007-03-30 CURRENT 2007-03-30 Active
WILLIAM DAVID LLOYD MVH LIMITED Company Secretary 2002-04-03 CURRENT 2002-04-03 Active
STEPHEN LLOYD KYNASTON LEESOUTH LIMITED Director 2018-08-10 CURRENT 1983-06-08 Active
STEPHEN LLOYD KYNASTON LLOYD'S ANIMAL FEEDS (FUTURES) LIMITED Director 2017-01-03 CURRENT 2007-07-31 Active
STEPHEN LLOYD KYNASTON SMARTSTAGE LIMITED Director 2017-01-03 CURRENT 1995-05-09 Active
STEPHEN LLOYD KYNASTON O.G. GRIFFITHS & SONS LIMITED Director 2017-01-03 CURRENT 1989-09-06 Active
STEPHEN LLOYD KYNASTON NUT TREE FARM LIMITED Director 2017-01-03 CURRENT 2008-03-28 Active
STEPHEN LLOYD KYNASTON POSTERFLAIR LIMITED Director 2017-01-03 CURRENT 1997-04-10 Active
STEPHEN LLOYD KYNASTON HIGHBURY POULTRY LIMITED Director 2016-12-16 CURRENT 2012-05-31 Active
STEPHEN LLOYD KYNASTON DEEMAK INTERNATIONAL LIMITED Director 2016-04-20 CURRENT 2005-12-21 Active - Proposal to Strike off
STEPHEN LLOYD KYNASTON HIGHBURY POULTRY FARM PRODUCE LIMITED Director 2016-04-20 CURRENT 1975-04-23 Active
STEPHEN LLOYD KYNASTON WELCO ACQUISITIONS LIMITED Director 2015-12-22 CURRENT 2014-11-04 Active
STEPHEN LLOYD KYNASTON UK SPORTS RETAIL LTD Director 2015-05-18 CURRENT 2010-12-22 Active
STEPHEN LLOYD KYNASTON PAL MEDIA LIMITED Director 2015-05-18 CURRENT 2012-08-17 Active
STEPHEN LLOYD KYNASTON PAL HIRE LIMITED Director 2015-05-18 CURRENT 2006-10-23 Active
STEPHEN LLOYD KYNASTON PAL CONCEPT CENTRE LIMITED Director 2015-05-18 CURRENT 2012-08-17 Active
STEPHEN LLOYD KYNASTON MVH MEDIA LIMITED Director 2015-05-18 CURRENT 2013-06-18 Active - Proposal to Strike off
STEPHEN LLOYD KYNASTON LAF HOLDINGS LIMITED Director 2014-11-24 CURRENT 2007-03-30 Active
STEPHEN LLOYD KYNASTON MALPASS FORTY ONE LIMITED Director 2012-10-18 CURRENT 2012-10-18 Dissolved 2014-03-18
STEPHEN LLOYD KYNASTON MALPASS FORTY FOUR LIMITED Director 2012-10-18 CURRENT 2012-10-18 Dissolved 2014-03-18
STEPHEN LLOYD KYNASTON MALPASS FORTY TWO LIMITED Director 2012-10-18 CURRENT 2012-10-18 Dissolved 2014-03-18
STEPHEN LLOYD KYNASTON MALPASS FORTY FIVE LIMITED Director 2012-10-18 CURRENT 2012-10-18 Dissolved 2014-03-18
STEPHEN LLOYD KYNASTON MALPASS FIFTY LIMITED Director 2012-10-18 CURRENT 2012-10-18 Active - Proposal to Strike off
STEPHEN LLOYD KYNASTON MALPASS FORTY NINE LIMITED Director 2012-10-18 CURRENT 2012-10-18 Active - Proposal to Strike off
STEPHEN LLOYD KYNASTON MALPASS FORTY THREE LIMITED Director 2012-10-18 CURRENT 2012-10-18 Active - Proposal to Strike off
STEPHEN LLOYD KYNASTON MALPASS FORTY EIGHT LIMITED Director 2012-10-18 CURRENT 2012-10-18 Active - Proposal to Strike off
STEPHEN LLOYD KYNASTON MALPASS FORTY SEVEN LIMITED Director 2012-10-18 CURRENT 2012-10-18 Active - Proposal to Strike off
STEPHEN LLOYD KYNASTON MALPASS FORTY SIX LIMITED Director 2012-10-18 CURRENT 2012-10-18 Active - Proposal to Strike off
STEPHEN LLOYD KYNASTON MALPASS THIRTY SIX LIMITED Director 2012-07-20 CURRENT 2012-07-20 Dissolved 2014-03-18
STEPHEN LLOYD KYNASTON MALPASS THIRTY NINE LIMITED Director 2012-07-20 CURRENT 2012-07-20 Dissolved 2014-03-18
STEPHEN LLOYD KYNASTON MALPASS THIRTY SEVEN LIMITED Director 2012-07-20 CURRENT 2012-07-20 Active - Proposal to Strike off
STEPHEN LLOYD KYNASTON MALPASS FORTY LIMITED Director 2012-07-20 CURRENT 2012-07-20 Active - Proposal to Strike off
STEPHEN LLOYD KYNASTON MALPASS THIRTY EIGHT LIMITED Director 2012-07-20 CURRENT 2012-07-20 Active - Proposal to Strike off
STEPHEN LLOYD KYNASTON READY FOODS LIMITED Director 2012-02-28 CURRENT 2005-08-17 Active
STEPHEN LLOYD KYNASTON MALPASS TWENTY FOUR LIMITED Director 2012-01-04 CURRENT 2010-10-13 Dissolved 2014-03-18
STEPHEN LLOYD KYNASTON MALPASS TWENTY SIX LIMITED Director 2012-01-04 CURRENT 2010-10-12 Dissolved 2014-03-18
STEPHEN LLOYD KYNASTON MALPASS THIRTY FOUR LIMITED Director 2012-01-04 CURRENT 2011-09-27 Dissolved 2014-03-18
STEPHEN LLOYD KYNASTON MALPASS TWENTY SEVEN LIMITED Director 2012-01-04 CURRENT 2010-10-13 Dissolved 2014-03-18
STEPHEN LLOYD KYNASTON MALPASS THIRTY TWO LIMITED Director 2012-01-04 CURRENT 2011-09-27 Dissolved 2014-03-18
STEPHEN LLOYD KYNASTON MALPASS TWENTY THREE LIMITED Director 2012-01-04 CURRENT 2010-10-13 Dissolved 2014-03-18
STEPHEN LLOYD KYNASTON MALPASS THIRTY THREE LIMITED Director 2012-01-04 CURRENT 2011-09-27 Dissolved 2014-03-18
STEPHEN LLOYD KYNASTON MALPASS TWENTY NINE LIMITED Director 2012-01-04 CURRENT 2010-10-13 Dissolved 2014-03-18
STEPHEN LLOYD KYNASTON MALPASS THIRTY LIMITED Director 2012-01-04 CURRENT 2010-10-13 Dissolved 2014-03-18
STEPHEN LLOYD KYNASTON MALPASS TWENTY EIGHT LIMITED Director 2012-01-04 CURRENT 2010-10-13 Dissolved 2014-03-18
STEPHEN LLOYD KYNASTON MALPASS TWENTY ONE LIMITED Director 2012-01-04 CURRENT 2010-10-12 Active - Proposal to Strike off
STEPHEN LLOYD KYNASTON MALPASS TWENTY FIVE LIMITED Director 2012-01-04 CURRENT 2010-10-13 Active - Proposal to Strike off
STEPHEN LLOYD KYNASTON MALPASS THIRTY FIVE LIMITED Director 2012-01-04 CURRENT 2011-09-27 Active - Proposal to Strike off
STEPHEN LLOYD KYNASTON MALPASS THIRTY ONE LIMITED Director 2012-01-04 CURRENT 2011-09-27 Active - Proposal to Strike off
STEPHEN LLOYD KYNASTON MALPASS TWENTY TWO LIMITED Director 2012-01-01 CURRENT 2010-10-13 Dissolved 2014-03-18
STEPHEN LLOYD KYNASTON SEAFEAST LIMITED Director 2011-12-09 CURRENT 1983-09-30 Active
STEPHEN LLOYD KYNASTON MALPASS THREE LIMITED Director 2011-12-09 CURRENT 2008-05-21 Active - Proposal to Strike off
STEPHEN LLOYD KYNASTON MEADOWVALE FOODS LTD Director 2011-12-09 CURRENT 1989-09-06 Active
STEPHEN LLOYD KYNASTON COUNTRY STYLE CHICKEN LIMITED Director 2011-12-09 CURRENT 1992-04-28 Active - Proposal to Strike off
STEPHEN LLOYD KYNASTON MALPASS NINE LIMITED Director 2011-12-09 CURRENT 2008-05-21 Active - Proposal to Strike off
STEPHEN LLOYD KYNASTON ORIENTAL HARVEST LIMITED Director 2011-12-09 CURRENT 2008-05-21 Active - Proposal to Strike off
STEPHEN LLOYD KYNASTON MALPASS FOURTEEN LIMITED Director 2011-12-09 CURRENT 2010-03-12 Active - Proposal to Strike off
STEPHEN LLOYD KYNASTON MVH LIMITED Director 2011-11-08 CURRENT 2002-04-03 Active
STEPHEN LLOYD KYNASTON QUINTA MANAGEMENT LIMITED Director 2010-11-24 CURRENT 2010-11-24 Dissolved 2014-05-06
STEPHEN LLOYD KYNASTON BRC SQUARE GRIP LIMITED Director 2009-01-01 CURRENT 1992-11-26 Dissolved 2014-03-27
STEPHEN LLOYD KYNASTON CAPITAL STRUCTURES LIMITED Director 2009-01-01 CURRENT 2000-04-12 Dissolved 2013-08-16
STEPHEN LLOYD KYNASTON WELDGRIP LIMITED Director 2009-01-01 CURRENT 1946-01-12 Dissolved 2014-03-27
STEPHEN LLOYD KYNASTON S.G. INDUSTRIES LIMITED Director 2009-01-01 CURRENT 1988-08-26 Dissolved 2013-10-01
STEPHEN PAUL WANTLING OAKLANDS OFFICE PARK (MANAGEMENT) LIMITED Director 2018-07-13 CURRENT 2007-11-29 Active
STEPHEN PAUL WANTLING OFFICE VILLAGE MANAGEMENT COMPANY LIMITED Director 2017-05-30 CURRENT 2003-03-27 Active
STEPHEN PAUL WANTLING MVH MEDIA LIMITED Director 2014-03-14 CURRENT 2013-06-18 Active - Proposal to Strike off
STEPHEN PAUL WANTLING MALPASS FORTY ONE LIMITED Director 2012-10-18 CURRENT 2012-10-18 Dissolved 2014-03-18
STEPHEN PAUL WANTLING MALPASS FORTY FOUR LIMITED Director 2012-10-18 CURRENT 2012-10-18 Dissolved 2014-03-18
STEPHEN PAUL WANTLING MALPASS FORTY TWO LIMITED Director 2012-10-18 CURRENT 2012-10-18 Dissolved 2014-03-18
STEPHEN PAUL WANTLING MALPASS FORTY FIVE LIMITED Director 2012-10-18 CURRENT 2012-10-18 Dissolved 2014-03-18
STEPHEN PAUL WANTLING MALPASS FIFTY LIMITED Director 2012-10-18 CURRENT 2012-10-18 Active - Proposal to Strike off
STEPHEN PAUL WANTLING MALPASS FORTY NINE LIMITED Director 2012-10-18 CURRENT 2012-10-18 Active - Proposal to Strike off
STEPHEN PAUL WANTLING MALPASS FORTY THREE LIMITED Director 2012-10-18 CURRENT 2012-10-18 Active - Proposal to Strike off
STEPHEN PAUL WANTLING MALPASS FORTY EIGHT LIMITED Director 2012-10-18 CURRENT 2012-10-18 Active - Proposal to Strike off
STEPHEN PAUL WANTLING MALPASS FORTY SEVEN LIMITED Director 2012-10-18 CURRENT 2012-10-18 Active - Proposal to Strike off
STEPHEN PAUL WANTLING MALPASS FORTY SIX LIMITED Director 2012-10-18 CURRENT 2012-10-18 Active - Proposal to Strike off
STEPHEN PAUL WANTLING MALPASS THIRTY SIX LIMITED Director 2012-07-20 CURRENT 2012-07-20 Dissolved 2014-03-18
STEPHEN PAUL WANTLING MALPASS THIRTY NINE LIMITED Director 2012-07-20 CURRENT 2012-07-20 Dissolved 2014-03-18
STEPHEN PAUL WANTLING MALPASS THIRTY SEVEN LIMITED Director 2012-07-20 CURRENT 2012-07-20 Active - Proposal to Strike off
STEPHEN PAUL WANTLING MALPASS FORTY LIMITED Director 2012-07-20 CURRENT 2012-07-20 Active - Proposal to Strike off
STEPHEN PAUL WANTLING MALPASS THIRTY EIGHT LIMITED Director 2012-07-20 CURRENT 2012-07-20 Active - Proposal to Strike off
STEPHEN PAUL WANTLING HIGHBURY POULTRY LIMITED Director 2012-05-31 CURRENT 2012-05-31 Active
STEPHEN PAUL WANTLING MALPASS THIRTY FOUR LIMITED Director 2011-09-27 CURRENT 2011-09-27 Dissolved 2014-03-18
STEPHEN PAUL WANTLING MALPASS THIRTY TWO LIMITED Director 2011-09-27 CURRENT 2011-09-27 Dissolved 2014-03-18
STEPHEN PAUL WANTLING MALPASS THIRTY THREE LIMITED Director 2011-09-27 CURRENT 2011-09-27 Dissolved 2014-03-18
STEPHEN PAUL WANTLING MALPASS THIRTY FIVE LIMITED Director 2011-09-27 CURRENT 2011-09-27 Active - Proposal to Strike off
STEPHEN PAUL WANTLING MALPASS THIRTY ONE LIMITED Director 2011-09-27 CURRENT 2011-09-27 Active - Proposal to Strike off
STEPHEN PAUL WANTLING DEEMAK INTERNATIONAL LIMITED Director 2010-10-25 CURRENT 2005-12-21 Active - Proposal to Strike off
STEPHEN PAUL WANTLING MALPASS TWENTY FOUR LIMITED Director 2010-10-13 CURRENT 2010-10-13 Dissolved 2014-03-18
STEPHEN PAUL WANTLING MALPASS TWENTY SEVEN LIMITED Director 2010-10-13 CURRENT 2010-10-13 Dissolved 2014-03-18
STEPHEN PAUL WANTLING MALPASS TWENTY TWO LIMITED Director 2010-10-13 CURRENT 2010-10-13 Dissolved 2014-03-18
STEPHEN PAUL WANTLING MALPASS TWENTY THREE LIMITED Director 2010-10-13 CURRENT 2010-10-13 Dissolved 2014-03-18
STEPHEN PAUL WANTLING MALPASS TWENTY NINE LIMITED Director 2010-10-13 CURRENT 2010-10-13 Dissolved 2014-03-18
STEPHEN PAUL WANTLING MALPASS THIRTY LIMITED Director 2010-10-13 CURRENT 2010-10-13 Dissolved 2014-03-18
STEPHEN PAUL WANTLING MALPASS TWENTY EIGHT LIMITED Director 2010-10-13 CURRENT 2010-10-13 Dissolved 2014-03-18
STEPHEN PAUL WANTLING MALPASS TWENTY FIVE LIMITED Director 2010-10-13 CURRENT 2010-10-13 Active - Proposal to Strike off
STEPHEN PAUL WANTLING MALPASS TWENTY SIX LIMITED Director 2010-10-12 CURRENT 2010-10-12 Dissolved 2014-03-18
STEPHEN PAUL WANTLING MALPASS TWENTY ONE LIMITED Director 2010-10-12 CURRENT 2010-10-12 Active - Proposal to Strike off
STEPHEN PAUL WANTLING MVH LIMITED Director 2010-03-31 CURRENT 2002-04-03 Active
STEPHEN PAUL WANTLING MALPASS FOURTEEN LIMITED Director 2010-03-12 CURRENT 2010-03-12 Active - Proposal to Strike off
STEPHEN PAUL WANTLING MALPASS THREE LIMITED Director 2008-05-21 CURRENT 2008-05-21 Active - Proposal to Strike off
STEPHEN PAUL WANTLING MALPASS NINE LIMITED Director 2008-05-21 CURRENT 2008-05-21 Active - Proposal to Strike off
STEPHEN PAUL WANTLING ORIENTAL HARVEST LIMITED Director 2008-05-21 CURRENT 2008-05-21 Active - Proposal to Strike off
STEPHEN PAUL WANTLING READY FOODS LIMITED Director 2005-08-17 CURRENT 2005-08-17 Active
STEPHEN PAUL WANTLING HIGHBURY POULTRY FARM PRODUCE LIMITED Director 1999-04-01 CURRENT 1975-04-23 Active
STEPHEN PAUL WANTLING MEADOWVALE FOODS LTD Director 1992-09-06 CURRENT 1989-09-06 Active
STEPHEN PAUL WANTLING COUNTRY STYLE CHICKEN LIMITED Director 1992-06-09 CURRENT 1992-04-28 Active - Proposal to Strike off
STEPHEN PAUL WANTLING ETONBROOK LIMITED Director 1991-08-14 CURRENT 1985-11-11 Active
STEPHEN PAUL WANTLING SEAFEAST LIMITED Director 1991-06-21 CURRENT 1983-09-30 Active
STEPHEN PAUL WANTLING MINTONBOURNE LIMITED Director 1991-04-17 CURRENT 1990-04-17 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
2018-11-20GAZ2(A)SECOND GAZETTE not voluntary dissolution
2018-09-04GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-08-23DS01Application to strike the company off the register
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2017-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-04-07LATEST SOC07/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-07CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-06LATEST SOC06/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-06AR0131/03/16 ANNUAL RETURN FULL LIST
2015-12-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-20AR0131/03/15 ANNUAL RETURN FULL LIST
2015-01-06AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-03AR0131/03/14 ANNUAL RETURN FULL LIST
2013-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-04-25AR0131/03/13 ANNUAL RETURN FULL LIST
2012-12-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-04-17AR0131/03/12 ANNUAL RETURN FULL LIST
2011-12-29AP01DIRECTOR APPOINTED MR STEPHEN LLOYD KYNASTON
2011-12-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-04-11AR0131/03/11 ANNUAL RETURN FULL LIST
2010-12-30AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-08AR0131/03/10 ANNUAL RETURN FULL LIST
2010-04-01CH03SECRETARY'S DETAILS CHNAGED FOR WILLIAM DAVID LLOYD on 2010-03-31
2010-04-01CH01Director's details changed for Stephen Paul Wantling on 2010-03-31
2010-02-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/09
2009-04-01363aReturn made up to 31/03/09; full list of members
2009-01-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-04-22363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-03363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-09-11363aRETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS
2006-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/05
2005-11-04363aRETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS
2005-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-09-14363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-14363sRETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS
2004-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-10-27363sRETURN MADE UP TO 09/09/03; FULL LIST OF MEMBERS
2003-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-09-10363sRETURN MADE UP TO 09/09/02; FULL LIST OF MEMBERS
2002-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-10-10363sRETURN MADE UP TO 09/09/01; FULL LIST OF MEMBERS
2001-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-10-26363sRETURN MADE UP TO 09/09/00; FULL LIST OF MEMBERS
2000-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-12-13363sRETURN MADE UP TO 09/09/99; FULL LIST OF MEMBERS
1999-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1998-11-09363sRETURN MADE UP TO 09/09/98; NO CHANGE OF MEMBERS
1997-11-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-11-18363(288)SECRETARY'S PARTICULARS CHANGED
1997-11-18363sRETURN MADE UP TO 09/09/97; NO CHANGE OF MEMBERS
1996-11-15363sRETURN MADE UP TO 09/09/96; FULL LIST OF MEMBERS
1996-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-02-01363sRETURN MADE UP TO 09/09/95; NO CHANGE OF MEMBERS
1996-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1996-02-01363sRETURN MADE UP TO 09/09/94; NO CHANGE OF MEMBERS
1995-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-12-14288DIRECTOR RESIGNED
1994-02-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1994-01-26288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1994-01-26363sRETURN MADE UP TO 09/09/93; FULL LIST OF MEMBERS
1993-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1993-01-04363bRETURN MADE UP TO 09/09/92; NO CHANGE OF MEMBERS
1992-07-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1992-05-15288DIRECTOR RESIGNED
1992-04-26MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1992-04-26SRES01ALTER MEM AND ARTS 21/04/92
1992-04-26288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1992-04-26288SECRETARY RESIGNED;DIRECTOR RESIGNED
1992-04-26288DIRECTOR RESIGNED
1992-03-30395PARTICULARS OF MORTGAGE/CHARGE
1991-10-15AAFULL ACCOUNTS MADE UP TO 30/03/91
1991-10-10287REGISTERED OFFICE CHANGED ON 10/10/91 FROM: THE OLD COACH HOUSE ROYAL OAK YARD KIRKGATE RIPON N.YORKS HG4 1PB
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46320 - Wholesale of meat and meat products




Licences & Regulatory approval
We could not find any licences issued to ARTHUR BARRAS FOODS LTD. 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 ARTHUR BARRAS FOODS LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 1992-03-30 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2005-03-30
Annual Accounts
2004-03-31

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 ARTHUR BARRAS FOODS LTD.

Intangible Assets
Patents
We have not found any records of ARTHUR BARRAS FOODS LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for ARTHUR BARRAS FOODS LTD.
Trademarks
We have not found any records of ARTHUR BARRAS FOODS LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARTHUR BARRAS FOODS LTD.. 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 (46320 - Wholesale of meat and meat products) as ARTHUR BARRAS FOODS LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where ARTHUR BARRAS FOODS LTD. 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 ARTHUR BARRAS FOODS LTD. 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 ARTHUR BARRAS FOODS LTD. 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.