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

BARNES' DRY LINING LIMITED

C/O BEGBIES TRAYNOR 3RD FLOOR CASTLEMEAD, LOWER CASTLE STREET, BRISTOL, BS1 3AG,
Company Registration Number
03357670
Private Limited Company
Liquidation

Company Overview

About Barnes' Dry Lining Ltd
BARNES' DRY LINING LIMITED was founded on 1997-04-22 and has its registered office in Bristol. The organisation's status is listed as "Liquidation". Barnes' Dry Lining 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
BARNES' DRY LINING LIMITED
 
Legal Registered Office
C/O BEGBIES TRAYNOR 3RD FLOOR CASTLEMEAD
LOWER CASTLE STREET
BRISTOL
BS1 3AG
Other companies in SN13
 
Filing Information
Company Number 03357670
Company ID Number 03357670
Date formed 1997-04-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2022
Account next due 31/01/2024
Latest return 22/04/2016
Return next due 20/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-06-05 17:28:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BARNES' DRY LINING 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 BARNES' DRY LINING LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER RICHARD BARNES
Director 2006-08-18
NICHOLAS JAMES HARRIS
Director 2006-08-18
Previous Officers
Officer Role Date Appointed Date Resigned
REGINALD RICHARD BARNES
Director 1998-08-08 2009-12-20
PATRICIA BARNES
Company Secretary 1998-08-08 2008-04-24
PATRICIA BARNES
Director 2004-04-23 2008-04-24
HIGHSTONE SECRETARIES LIMITED
Nominated Secretary 1997-04-22 1997-04-29
HIGHSTONE DIRECTORS LIMITED
Nominated Director 1997-04-22 1997-04-29

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
2023-05-02REGISTERED OFFICE CHANGED ON 02/05/23 FROM 1 Abacus House Newlands Road Corsham Wiltshire SN13 0BH
2023-05-02Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2023-05-02Appointment of a voluntary liquidator
2023-05-02Voluntary liquidation Statement of affairs
2023-01-3030/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-30AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-14Change of details for Mr Christopher Richard Barnes as a person with significant control on 2022-09-13
2022-09-14PSC04Change of details for Mr Christopher Richard Barnes as a person with significant control on 2022-09-13
2022-09-13Director's details changed for Christopher Richard Barnes on 2022-09-13
2022-09-13CH01Director's details changed for Christopher Richard Barnes on 2022-09-13
2022-04-25CS01CONFIRMATION STATEMENT MADE ON 22/04/22, WITH UPDATES
2022-01-2030/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-20AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-17PSC04Change of details for Mr Christopher Richard Barnes as a person with significant control on 2021-09-14
2021-09-15CH01Director's details changed for Christopher Richard Barnes on 2021-09-14
2021-04-23CS01CONFIRMATION STATEMENT MADE ON 22/04/21, WITH UPDATES
2021-02-18AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2020-04-28CS01CONFIRMATION STATEMENT MADE ON 22/04/20, WITH UPDATES
2020-04-28CS01CONFIRMATION STATEMENT MADE ON 22/04/20, WITH UPDATES
2020-04-28PSC07CESSATION OF NICHOLAS JAMES HARRIS AS A PERSON OF SIGNIFICANT CONTROL
2020-04-28PSC07CESSATION OF NICHOLAS JAMES HARRIS AS A PERSON OF SIGNIFICANT CONTROL
2020-04-28PSC04Change of details for Mr Christopher Richard Barnes as a person with significant control on 2020-04-28
2020-04-28PSC04Change of details for Mr Christopher Richard Barnes as a person with significant control on 2020-04-28
2020-04-28CH01Director's details changed for Christopher Richard Barnes on 2020-04-28
2020-04-28CH01Director's details changed for Christopher Richard Barnes on 2020-04-28
2020-04-22CH01Director's details changed for Christopher Richard Barnes on 2020-04-22
2020-04-22CH01Director's details changed for Christopher Richard Barnes on 2020-04-22
2020-01-22AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 22/04/19, WITH UPDATES
2019-01-25AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-01LATEST SOC01/05/18 STATEMENT OF CAPITAL;GBP 4
2018-05-01CS01CONFIRMATION STATEMENT MADE ON 22/04/18, WITH UPDATES
2018-05-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS JAMES HARRIS
2018-05-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER RICHARD BARNES
2018-01-08AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-02LATEST SOC02/05/17 STATEMENT OF CAPITAL;GBP 4
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES
2016-12-08AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 4
2016-05-03AR0122/04/16 ANNUAL RETURN FULL LIST
2016-01-15AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 4
2015-05-12AR0122/04/15 ANNUAL RETURN FULL LIST
2015-01-28AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 4
2014-04-22AR0122/04/14 ANNUAL RETURN FULL LIST
2013-12-18AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-22AR0122/04/13 ANNUAL RETURN FULL LIST
2013-01-24AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-23AR0122/04/12 ANNUAL RETURN FULL LIST
2011-11-21AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-04AR0122/04/11 ANNUAL RETURN FULL LIST
2010-10-27AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-29AR0122/04/10 ANNUAL RETURN FULL LIST
2010-01-09SH06Cancellation of shares. Statement of capital on 2010-01-09 GBP 4
2010-01-09RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-01-09RES13
  • Sale of property 22/12/2009
  • Resolution of authority to purchase a number of shares'>Resolutions passed:
    • Sale of property 22/12/2009
    • Resolution of authority to purchase a number of shares
  • 2010-01-09SH03Purchase of own shares
    2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HARRIS / 06/01/2010
    2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER RICHARD BARNES / 06/01/2010
    2010-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/2010 FROM UNIT 14 EQUITY TRADE CENTRE SWINDON WILTSHIRE SN3 4NS
    2010-01-06TM01APPOINTMENT TERMINATED, DIRECTOR REGINALD BARNES
    2010-01-06SH0102/12/09 STATEMENT OF CAPITAL GBP 1004
    2009-12-22RES01ADOPT ARTICLES 02/12/2009
    2009-12-14RES01ADOPT ARTICLES 02/12/2009
    2009-09-10AA30/04/09 TOTAL EXEMPTION SMALL
    2009-05-12363aRETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS
    2008-10-21AA30/04/08 TOTAL EXEMPTION SMALL
    2008-05-13363aRETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS
    2008-04-28288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY PATRICIA BARNES
    2008-02-05ELRESS366A DISP HOLDING AGM 05/11/07
    2008-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
    2008-01-25ELRESS366A DISP HOLDING AGM 14/12/07
    2007-05-31363(287)REGISTERED OFFICE CHANGED ON 31/05/07
    2007-05-31363sRETURN MADE UP TO 22/04/07; NO CHANGE OF MEMBERS
    2006-10-25288aNEW DIRECTOR APPOINTED
    2006-10-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
    2006-09-26288aNEW DIRECTOR APPOINTED
    2006-05-24363(288)DIRECTOR'S PARTICULARS CHANGED
    2006-05-24363sRETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS
    2006-02-16363sRETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS; AMEND
    2005-12-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
    2005-11-0388(2)RAD 15/05/04-15/05/04 £ SI 998@1
    2005-11-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
    2005-11-02RES13BOARD AUTH SHARES 15/05/04
    2005-09-09RES12VARYING SHARE RIGHTS AND NAMES
    2005-07-27MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
    2005-07-23RES04£ NC 1100/1200
    2005-07-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
    2005-06-29363(288)DIRECTOR'S PARTICULARS CHANGED
    2005-06-29363sRETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS
    2005-04-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
    2005-04-2088(2)RAD 05/04/05--------- £ SI 1@1=1 £ IC 3/4
    2005-04-11123£ NC 1000/1100 16/03/05
    2005-04-11RES04NC INC ALREADY ADJUSTED 16/03/05
    2005-04-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
    2004-12-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
    2004-11-23287REGISTERED OFFICE CHANGED ON 23/11/04 FROM: 162 CRICKLADE ROAD GORSE HILL SWINDON WILTSHIRE SN2 8AG
    2004-11-17395PARTICULARS OF MORTGAGE/CHARGE
    2004-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
    2004-07-09288aNEW DIRECTOR APPOINTED
    2004-06-14AUDAUDITOR'S RESIGNATION
    2004-06-14MISCSECTION 394
    2004-05-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
    2004-05-13363sRETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS
    2004-02-28MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
    2004-02-1788(2)RAD 02/01/04--------- £ SI 1@1=1 £ IC 2/3
    2004-02-13RES04NC INC ALREADY ADJUSTED 01/09/02
    2004-02-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
    2003-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
    2003-07-11363sRETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS
    2003-06-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
    2003-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
    2002-06-15363sRETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS
    2001-10-23287REGISTERED OFFICE CHANGED ON 23/10/01 FROM: UNIT 14 BERKSHIRE HOUSE COUNTY PARK SHRIVENHAM ROAD SWINDON WILTSHIRE SN1 2NH
    2001-10-06395PARTICULARS OF MORTGAGE/CHARGE
    Industry Information
    SIC/NAIC Codes
    43 - Specialised construction activities
    432 - Electrical, plumbing and other construction installation activities
    43290 - Other construction installation




    Licences & Regulatory approval
    We could not find any licences issued to BARNES' DRY LINING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
    Share this page on Facebook
    Risks
    Legal Notices
    Appointment of Liquidators2023-05-02
    Fines / Sanctions
    No fines or sanctions have been issued against BARNES' DRY LINING LIMITED
    Liabilities
    Mortgages / Charges
    Total # Mortgages/Charges 3
    Mortgages/Charges outstanding 1
    Mortgages Partially Satisifed 0
    Mortgages Satisfied/Paid 2
    Details of Mortgagee Charges
    Charge Type Date of Charge Charge Status Mortgagee
    LEGAL CHARGE 2004-11-17 Outstanding BARCLAYS BANK PLC
    LEGAL CHARGE 2001-10-04 Satisfied BARCLAYS BANK PLC
    DEBENTURE 2001-09-26 Outstanding BARCLAYS BANK PLC
    Creditors
    Creditors Due Within One Year 2013-04-30 £ 188,255
    Creditors Due Within One Year 2012-04-30 £ 216,417

    Creditors and other liabilities

    Filed Financial Reports
    Annual Accounts
    2013-04-30
    Annual Accounts
    2014-04-30
    Annual Accounts
    2015-04-30
    Annual Accounts
    2016-04-30
    Annual Accounts
    2017-04-30
    Annual Accounts
    2018-04-30
    Annual Accounts
    2019-04-30
    Annual Accounts
    2020-04-30
    Annual Accounts
    2021-04-30

    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 BARNES' DRY LINING LIMITED

    Financial Assets
    Balance Sheet
    Current Assets 2013-04-30 £ 259,068
    Current Assets 2012-04-30 £ 319,509
    Debtors 2013-04-30 £ 250,105
    Debtors 2012-04-30 £ 303,117
    Shareholder Funds 2013-04-30 £ 71,420
    Shareholder Funds 2012-04-30 £ 109,451
    Stocks Inventory 2013-04-30 £ 8,963
    Stocks Inventory 2012-04-30 £ 16,392
    Tangible Fixed Assets 2012-04-30 £ 6,359

    Debtors and other cash assets

    Intangible Assets
    Patents
    We have not found any records of BARNES' DRY LINING LIMITED registering or being granted any patents
    Domain Names
    We do not have the domain name information for BARNES' DRY LINING LIMITED
    Trademarks
    We have not found any records of BARNES' DRY LINING LIMITED registering or being granted any trademarks
    Income
    Government Income
    We have not found government income sources for BARNES' DRY LINING 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 (43290 - Other construction installation) as BARNES' DRY LINING LIMITED are:

    THE WARMER GROUP LTD £ 3,551,457
    GENDEX LIMITED £ 1,550,838
    CARILLION HOME SERVICES LIMITED £ 1,154,091
    ITC CONCEPTS LIMITED £ 314,858
    E.J. HORROCKS LIMITED £ 250,510
    WHEELSCAPE LTD £ 217,698
    OAKLEY FENCING CONTRACTORS LTD £ 215,712
    ALLIANCE FACILITIES LIMITED £ 196,713
    ACOLET GLOBAL LTD £ 193,791
    LIFTEC EXPRESS LIMITED £ 156,177
    JEAKINS WEIR LIMITED £ 32,552,062
    PAVEX LIMITED £ 16,208,183
    LIFTEC EXPRESS LIMITED £ 12,164,142
    JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
    ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
    TBS ADAPTATIONS LIMITED £ 6,219,963
    HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
    SEAGULL CONSTRUCTION LIMITED £ 5,374,074
    ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
    ARAN SERVICES LTD £ 4,851,921
    JEAKINS WEIR LIMITED £ 32,552,062
    PAVEX LIMITED £ 16,208,183
    LIFTEC EXPRESS LIMITED £ 12,164,142
    JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
    ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
    TBS ADAPTATIONS LIMITED £ 6,219,963
    HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
    SEAGULL CONSTRUCTION LIMITED £ 5,374,074
    ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
    ARAN SERVICES LTD £ 4,851,921
    JEAKINS WEIR LIMITED £ 32,552,062
    PAVEX LIMITED £ 16,208,183
    LIFTEC EXPRESS LIMITED £ 12,164,142
    JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
    ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
    TBS ADAPTATIONS LIMITED £ 6,219,963
    HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
    SEAGULL CONSTRUCTION LIMITED £ 5,374,074
    ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
    ARAN SERVICES LTD £ 4,851,921
    Outgoings
    Business Rates/Property Tax
    No properties were found where BARNES' DRY LINING 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 BARNES' DRY LINING 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 BARNES' DRY LINING 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.

      Copyright © Market Footprint Ltd GDPR statement
      Contact us   UK businesses for sale   Analysis of UK business loans
      S1