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

BARBER HOLDINGS LIMITED

C/O GELDARDS LLP CAPITAL QUARTER NO. 4, TYNDALL STREET, CARDIFF, CAERDYDD, CF10 4BZ,
Company Registration Number
05522467
Private Limited Company
Active

Company Overview

About Barber Holdings Ltd
BARBER HOLDINGS LIMITED was founded on 2005-07-29 and has its registered office in Cardiff. The organisation's status is listed as "Active". Barber Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BARBER HOLDINGS LIMITED
 
Legal Registered Office
C/O GELDARDS LLP CAPITAL QUARTER NO. 4
TYNDALL STREET
CARDIFF
CAERDYDD
CF10 4BZ
Other companies in CF33
 
Previous Names
EDGER 248 LIMITED19/08/2005
Filing Information
Company Number 05522467
Company ID Number 05522467
Date formed 2005-07-29
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/05/2016
Return next due 25/06/2017
Type of accounts FULL
Last Datalog update: 2024-01-05 09:18:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BARBER HOLDINGS 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.
Companies with same name BARBER HOLDINGS LIMITED
The following companies were found which have the same name as BARBER HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BARBER HOLDINGS, LLC 2671 W. 121st Avenue Westminster CO 80234 Voluntarily Dissolved Company formed on the 2004-08-09
BARBER HOLDINGS PTY LTD Active Company formed on the 2012-11-21
BARBER HOLDINGS INC. Ontario Unknown
Barber Holdings, LLC Delaware Unknown
Barber Holdings Ltd. 700 2010-11th Ave. Regina Saskatchewan Active Company formed on the 1995-03-14
BARBER HOLDINGS, LLC 4506 Mercantile Avenue NAPLES FL 34101 Inactive Company formed on the 2007-07-02
BARBER HOLDINGS LLC 230 4TH AVE CLINTON IA 52732 Active Company formed on the 2018-06-25
BARBER HOLDINGS LLC 1579 BARBER ROAD SARASOTA FL 34240 Active Company formed on the 2018-03-20
BARBER HOLDINGS LLC North Carolina Unknown
Barber Holdings LLC Indiana Unknown
BARBER HOLDINGS L.L.C Georgia Unknown
BARBER HOLDINGS, LLC 327 BRYAN AVE FORT WORTH TX 76104 Active Company formed on the 2022-11-22

Company Officers of BARBER HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
GERALYN MARIE FALLON
Director 2017-07-03
GREGORY ALAN PACKARD
Director 2017-07-03
Previous Officers
Officer Role Date Appointed Date Resigned
DUNCAN ROY BARBER
Director 2005-08-12 2017-07-03
KIERAN SCOTT BARBER
Director 2005-08-12 2017-07-03
NORMA BARBER
Director 2005-08-12 2017-07-03
KIRSTY JANE CRONIN
Director 2005-08-12 2017-07-03
KENNETH HUBERT THOMAS
Director 2013-11-01 2016-03-14
ARNOLD JOHN HOMER
Director 2005-08-12 2013-04-30
SYLVIA HARRIES
Company Secretary 2005-08-12 2010-07-29
CRESCENT HILL LIMITED
Company Secretary 2005-07-29 2005-08-12
ST ANDREWS COMPANY SERVICES LIMITED
Director 2005-07-29 2005-08-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GERALYN MARIE FALLON OSHKOSH AEROTECH UK LIMITED Director 2017-07-03 CURRENT 1978-11-30 Active
GERALYN MARIE FALLON HW EDGHILL EQUIPMENT LIMITED Director 2017-07-03 CURRENT 1997-09-04 Active - Proposal to Strike off
GERALYN MARIE FALLON A.M.S.S. LIMITED Director 2017-07-03 CURRENT 2002-05-24 Dissolved 2018-07-31
GERALYN MARIE FALLON AMSGSE LIMITED Director 2017-07-03 CURRENT 2002-05-24 Dissolved 2018-07-31
GERALYN MARIE FALLON A.M.S. SERVICES LIMITED Director 2017-07-03 CURRENT 2002-05-28 Dissolved 2018-07-31
GERALYN MARIE FALLON A.M.S. GROUND SUPPORT EQUIPMENT LIMITED Director 2017-07-03 CURRENT 2002-05-28 Dissolved 2018-07-31
GERALYN MARIE FALLON AMSSGSE LIMITED Director 2017-07-03 CURRENT 2002-05-28 Dissolved 2018-07-31
GERALYN MARIE FALLON A.M.S.S. GROUND SUPPORT EQUIPMENT LIMITED Director 2017-07-03 CURRENT 2002-05-28 Dissolved 2018-07-31
GERALYN MARIE FALLON BARBER TRADING LIMITED Director 2017-07-03 CURRENT 2015-03-17 Active
GREGORY ALAN PACKARD OSHKOSH AEROTECH UK LIMITED Director 2017-07-03 CURRENT 1978-11-30 Active
GREGORY ALAN PACKARD BARBER TRADING LIMITED Director 2017-07-03 CURRENT 2015-03-17 Active
GREGORY ALAN PACKARD JOHN BEAN TECHNOLOGIES LIMITED Director 2014-04-25 CURRENT 2008-02-25 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
2023-12-29FULL ACCOUNTS MADE UP TO 31/12/22
2023-12-15APPOINTMENT TERMINATED, DIRECTOR ROBERT LEVESQUE
2023-12-13CONFIRMATION STATEMENT MADE ON 15/08/23, WITH NO UPDATES
2023-12-12FIRST GAZETTE notice for compulsory strike-off
2023-12-04DIRECTOR APPOINTED MISS KERRY MOONEY
2022-10-12FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-12AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-16CS01CONFIRMATION STATEMENT MADE ON 15/08/22, WITH NO UPDATES
2021-12-29APPOINTMENT TERMINATED, DIRECTOR GERALYN MARIE FALLON
2021-12-29DIRECTOR APPOINTED MR NOAH POPP
2021-12-29AP01DIRECTOR APPOINTED MR NOAH POPP
2021-12-29TM01APPOINTMENT TERMINATED, DIRECTOR GERALYN MARIE FALLON
2021-10-22AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-16CS01CONFIRMATION STATEMENT MADE ON 15/08/21, WITH NO UPDATES
2021-03-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-01-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-16CS01CONFIRMATION STATEMENT MADE ON 15/08/20, WITH NO UPDATES
2020-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/20 FROM C/O Geldards Llp Capital Quarter No. 4 Tyndall Street Cardiff CF10 4BQ Wales
2020-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/20 FROM Geldards Llp Dumfries House Dumfries Place Cardiff CF10 3ZF Wales
2019-10-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-16CS01CONFIRMATION STATEMENT MADE ON 15/08/19, WITH NO UPDATES
2019-04-09AP01DIRECTOR APPOINTED MR KIERON SCOTT BARBER
2018-11-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-10-30AP01DIRECTOR APPOINTED MR ROBERT LEVESQUE
2018-08-17CS01CONFIRMATION STATEMENT MADE ON 15/08/18, WITH NO UPDATES
2018-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY ALAN PACKARD / 26/01/2018
2018-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MS GERALYN MARIE FALLON / 26/01/2018
2018-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY ALAN PACKARD / 26/01/2018
2018-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MS GERALYN MARIE FALLON / 26/01/2018
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 15/08/17, WITH NO UPDATES
2017-10-12PSC07CESSATION OF DUNCAN ROY BARBER AS A PERSON OF SIGNIFICANT CONTROL
2017-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/17 FROM Eagle House Heol Mostyn, Village Farm Industrial Estate Pyle Bridgend Mid Glamorgan CF33 6NU
2017-10-12PSC02Notification of Barber Trading Limited as a person with significant control on 2016-04-06
2017-09-22AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-18RES12Resolution of varying share rights or name
2017-07-12AP01DIRECTOR APPOINTED MR GREGORY PACKARD
2017-07-12AP01DIRECTOR APPOINTED MS GERALYN MARIE FALLON
2017-07-11TM01APPOINTMENT TERMINATED, DIRECTOR KIRSTY CRONIN
2017-07-11TM01APPOINTMENT TERMINATED, DIRECTOR NORMA BARBER
2017-07-11TM01APPOINTMENT TERMINATED, DIRECTOR KIERAN BARBER
2017-07-11TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN BARBER
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-15LATEST SOC15/08/16 STATEMENT OF CAPITAL;GBP 100000
2016-08-15CS01CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 100000
2016-06-21AR0128/05/16 ANNUAL RETURN FULL LIST
2016-03-15TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH HUBERT THOMAS
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 100000
2015-06-15AR0128/05/15 ANNUAL RETURN FULL LIST
2015-06-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2014-06-10LATEST SOC10/06/14 STATEMENT OF CAPITAL;GBP 100000
2014-06-10AR0128/05/14 FULL LIST
2014-05-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-11-28AP01DIRECTOR APPOINTED MR KENNETH HUBERT THOMAS
2013-07-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-07-24TM01APPOINTMENT TERMINATED, DIRECTOR ARNOLD HOMER
2013-06-06AR0128/05/13 FULL LIST
2013-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/2013 FROM FINCH HOUSE 28-30 WOLVERHAMPTON STREET DUDLEY WEST MIDLANDS DY1 1DB
2012-09-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-08-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-06-19AR0128/05/12 FULL LIST
2012-06-19CH01DIRECTOR'S CHANGE OF PARTICULARS / KIERON SCOTT BARBER / 18/06/2012
2011-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-06-21AR0128/05/11 FULL LIST
2010-08-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-07-29TM02APPOINTMENT TERMINATED, SECRETARY SYLVIA HARRIES
2010-06-22AR0128/05/10 FULL LIST
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KIRSTY JANE CRONIN / 28/05/2010
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / NORMA BARBER / 28/05/2010
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / KIERON SCOTT BARBER / 28/05/2010
2009-09-17AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-04363aRETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS
2008-07-31363aRETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS
2008-04-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-27AAFULL ACCOUNTS MADE UP TO 31/05/07
2008-03-26225ACC. REF. DATE SHORTENED FROM 31/05/2008 TO 31/12/2007
2007-08-02363aRETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS
2007-04-02AAFULL ACCOUNTS MADE UP TO 31/05/06
2006-08-22363aRETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS
2006-01-24SASHARES AGREEMENT OTC
2006-01-2488(2)RAD 08/12/05--------- £ SI 99000@1=99000 £ IC 1000/100000
2005-10-03288aNEW SECRETARY APPOINTED
2005-10-03288aNEW DIRECTOR APPOINTED
2005-10-03288aNEW DIRECTOR APPOINTED
2005-10-03288aNEW DIRECTOR APPOINTED
2005-10-03288bSECRETARY RESIGNED
2005-10-03288aNEW DIRECTOR APPOINTED
2005-10-03288bDIRECTOR RESIGNED
2005-10-03288aNEW DIRECTOR APPOINTED
2005-09-1988(2)RAD 12/08/05--------- £ SI 999@1=999 £ IC 1/1000
2005-08-24123NC INC ALREADY ADJUSTED 12/08/05
2005-08-24287REGISTERED OFFICE CHANGED ON 24/08/05 FROM: DUMFRIES HOUSE DUMFRIES PLACE CARDIFF CF10 3ZF
2005-08-24225ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/05/06
2005-08-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-08-24RES04£ NC 1000/100000 12/08
2005-08-19CERTNMCOMPANY NAME CHANGED EDGER 248 LIMITED CERTIFICATE ISSUED ON 19/08/05
2005-07-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to BARBER HOLDINGS 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 BARBER HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-08-25 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

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 BARBER HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of BARBER HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BARBER HOLDINGS LIMITED
Trademarks
We have not found any records of BARBER HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BARBER HOLDINGS 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 (70100 - Activities of head offices) as BARBER HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where BARBER HOLDINGS 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 BARBER HOLDINGS 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 BARBER HOLDINGS 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.