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

ANDREW BARRS & CO LIMITED

14 DAVID MEWS, LONDON, W1U 6EQ,
Company Registration Number
03119939
Private Limited Company
Active

Company Overview

About Andrew Barrs & Co Ltd
ANDREW BARRS & CO LIMITED was founded on 1995-10-31 and has its registered office in London. The organisation's status is listed as "Active". Andrew Barrs & Co Limited is a Private Limited Company registered in 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
ANDREW BARRS & CO LIMITED
 
Legal Registered Office
14 DAVID MEWS
LONDON
W1U 6EQ
Other companies in W1U
 
Filing Information
Company Number 03119939
Company ID Number 03119939
Date formed 1995-10-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 05/04/2023
Account next due 05/01/2025
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB639774681  
Last Datalog update: 2024-03-07 02:22:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANDREW BARRS & CO 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 ANDREW BARRS & CO LIMITED

Current Directors
Officer Role Date Appointed
ANDREW CARLILE BARRS
Company Secretary 1995-11-02
ANDREW CARLILE BARRS
Director 1999-04-08
SHELLEY LATHAM
Director 1995-11-02
Previous Officers
Officer Role Date Appointed Date Resigned
AA COMPANY SERVICES LIMITED
Nominated Secretary 1995-10-31 1995-11-02
BUYVIEW LTD
Nominated Director 1995-10-31 1995-11-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW CARLILE BARRS CANFIELD PROPERTIES LIMITED Company Secretary 2000-09-19 CURRENT 2000-07-04 Liquidation
ANDREW CARLILE BARRS AJC (TADWORTH) LIMITED Company Secretary 1999-09-28 CURRENT 1999-01-22 Active
ANDREW CARLILE BARRS CANLEY PROPERTIES LIMITED Company Secretary 1999-07-13 CURRENT 1999-06-10 Active
ANDREW CARLILE BARRS THE CYCLE (INGO) LIMITED Company Secretary 1998-03-23 CURRENT 1998-03-23 Active
ANDREW CARLILE BARRS DUNSTONE PROPERTIES LIMITED Company Secretary 1992-03-03 CURRENT 1991-10-15 Active
ANDREW CARLILE BARRS CLASSY COMPANY LIMITED Company Secretary 1991-12-22 CURRENT 1987-07-17 Dissolved 2018-04-24
ANDREW CARLILE BARRS JTA ESTATES LIMITED Director 2015-12-10 CURRENT 2015-12-10 Active
ANDREW CARLILE BARRS ACTVALE LIMITED Director 2011-07-06 CURRENT 2011-06-07 Active
ANDREW CARLILE BARRS DEANCRAFT LIMITED Director 2011-04-13 CURRENT 2011-03-29 Dissolved 2017-04-18
ANDREW CARLILE BARRS CANFIELD PROPERTIES LIMITED Director 2000-09-19 CURRENT 2000-07-04 Liquidation
ANDREW CARLILE BARRS CANLEY PROPERTIES LIMITED Director 1999-07-13 CURRENT 1999-06-10 Active
ANDREW CARLILE BARRS CEDAROAK LIMITED Director 1999-03-29 CURRENT 1999-03-01 Active - Proposal to Strike off
ANDREW CARLILE BARRS AJC (TADWORTH) LIMITED Director 1999-03-10 CURRENT 1999-01-22 Active
ANDREW CARLILE BARRS EDENCOURT INVESTMENTS LIMITED Director 1997-09-29 CURRENT 1997-05-15 Dissolved 2017-09-05
ANDREW CARLILE BARRS PAYTONE LIMITED Director 1997-06-26 CURRENT 1997-04-29 Active
ANDREW CARLILE BARRS CLASSY COMPANY LIMITED Director 1991-12-22 CURRENT 1987-07-17 Dissolved 2018-04-24
ANDREW CARLILE BARRS SAVOY INVESTMENTS LIMITED Director 1991-06-09 CURRENT 1986-07-16 Active
SHELLEY LATHAM CLASSY COMPANY LIMITED Director 2001-11-21 CURRENT 1987-07-17 Dissolved 2018-04-24
SHELLEY LATHAM CEDAROAK LIMITED Director 1999-03-29 CURRENT 1999-03-01 Active - Proposal to Strike off

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
2024-02-29CONFIRMATION STATEMENT MADE ON 29/02/24, WITH NO UPDATES
2023-12-1205/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-28CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2023-01-0405/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-04AA05/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2021-12-1305/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-13AA05/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-23AA05/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES
2019-12-14AA05/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-14CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2018-12-18AA05/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES
2017-12-19AA05/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 246
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-12-29AA05/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-08LATEST SOC08/03/16 STATEMENT OF CAPITAL;GBP 246
2016-03-08AR0128/02/16 ANNUAL RETURN FULL LIST
2015-12-17AA05/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-12LATEST SOC12/03/15 STATEMENT OF CAPITAL;GBP 246
2015-03-12AR0128/02/15 ANNUAL RETURN FULL LIST
2014-12-23AA05/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/14 FROM C/O Brett Adams 25 Manchester Square London W1U 3PY
2014-03-27LATEST SOC27/03/14 STATEMENT OF CAPITAL;GBP 246
2014-03-27AR0128/02/14 ANNUAL RETURN FULL LIST
2014-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CARLILE BARRS / 01/02/2014
2014-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / SHELLEY LATHAM / 01/02/2014
2014-03-27CH03SECRETARY'S DETAILS CHNAGED FOR ANDREW CARLILE BARRS on 2014-02-01
2013-12-23AA05/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-05AR0128/02/13 ANNUAL RETURN FULL LIST
2012-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 05/04/12
2012-05-25AAMDAmended accounts made up to 2011-04-05
2012-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/12 FROM Evans House 107 Marsh Road Pinner Middlesex HA5 5PA
2012-04-13AR0128/02/12 ANNUAL RETURN FULL LIST
2012-03-05SH08Change of share class name or designation
2011-12-16AA05/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-03AR0128/02/11 ANNUAL RETURN FULL LIST
2011-03-17AAMDAmended accounts made up to 2010-02-28
2011-01-11AA01Current accounting period extended from 28/02/11 TO 05/04/11
2010-11-30AA28/02/10 TOTAL EXEMPTION SMALL
2010-04-08AR0128/02/10 FULL LIST
2010-01-09AA28/02/09 TOTAL EXEMPTION SMALL
2009-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/2009 FROM LOWER GROUND OFFICES 233B PRESTON ROAD WEMBLEY MIDDLESEX HA9 8PE
2009-03-31363aRETURN MADE UP TO 28/02/09; NO CHANGE OF MEMBERS
2009-01-14287REGISTERED OFFICE CHANGED ON 14/01/2009 FROM GROUND FLOOR OFFICES COTTRELL HOUSE 53-63 WEMBLEY HILL ROAD WEMBLEY MIDDLESEX HA9 8DL
2008-09-01AA29/02/08 TOTAL EXEMPTION SMALL
2008-04-24363sRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2007-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-05-02363sRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2006-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-04-05363sRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2005-12-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-08-09363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2005-03-07287REGISTERED OFFICE CHANGED ON 07/03/05 FROM: 345A STATION ROAD HARROW MIDDLESEX HA1 2AA
2004-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/04
2004-03-06363sRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2003-08-20363sRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS; AMEND
2003-07-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-03-13363sRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2002-11-14363sRETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2002-10-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2001-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01
2001-11-13363sRETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS
2000-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00
2000-11-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-11-21363sRETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS
2000-01-21363sRETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS
1999-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1999-06-17288aNEW DIRECTOR APPOINTED
1999-05-14CERTNMCOMPANY NAME CHANGED FRESHFORD ESTATES LIMITED CERTIFICATE ISSUED ON 17/05/99
1998-12-08363sRETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS
1998-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1998-04-11287REGISTERED OFFICE CHANGED ON 11/04/98 FROM: 1 PETERBOROUGH ROAD HARROW MIDDLESEX HA1 2AP
1997-12-09363sRETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS
1997-11-11AAFULL ACCOUNTS MADE UP TO 28/02/97
1997-08-12244DELIVERY EXT'D 3 MTH 28/02/97
1996-12-10225(1)ACCOUNTING REF. DATE EXT FROM 31/12 TO 28/02
1996-12-10363sRETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS
1996-03-2288(2)RAD 28/02/96--------- £ SI 98@1=98 £ IC 4/102
1995-11-29288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-11-29288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-11-29287REGISTERED OFFICE CHANGED ON 29/11/95 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ
1995-11-29224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1995-10-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




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

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-04-05
Annual Accounts
2013-04-05
Annual Accounts
2012-04-05
Annual Accounts
2011-04-05
Annual Accounts
2009-02-28
Annual Accounts
2008-02-29
Annual Accounts
2021-04-05

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 ANDREW BARRS & CO LIMITED

Intangible Assets
Patents
We have not found any records of ANDREW BARRS & CO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANDREW BARRS & CO LIMITED
Trademarks
We have not found any records of ANDREW BARRS & CO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANDREW BARRS & CO 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 (82990 - Other business support service activities n.e.c.) as ANDREW BARRS & CO LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ANDREW BARRS & CO 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 ANDREW BARRS & CO 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 ANDREW BARRS & CO 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.