Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > BARR LIMITED
Company Information for

BARR LIMITED

Heathfield House Phoenix Crescent, Strathclyde Business Park, Bellshill, NORTH LANARKSHIRE, ML4 3NJ,
Company Registration Number
SC060291
Private Limited Company
Active

Company Overview

About Barr Ltd
BARR LIMITED was founded on 1976-06-29 and has its registered office in Bellshill. The organisation's status is listed as "Active". Barr Limited is a Private Limited Company registered in SCOTLAND 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
BARR LIMITED
 
Legal Registered Office
Heathfield House Phoenix Crescent
Strathclyde Business Park
Bellshill
NORTH LANARKSHIRE
ML4 3NJ
Other companies in KA18
 
Telephone0141-848-8000
 
Filing Information
Company Number SC060291
Company ID Number SC060291
Date formed 1976-06-29
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-31
Latest return 2024-06-15
Return next due 2025-06-29
Type of accounts FULL
Last Datalog update: 2024-06-18 09:27:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BARR 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 BARR LIMITED
The following companies were found which have the same name as BARR LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BARR - NUNN, LLC 668 LAURA DRIVE - MARION OH 43302 Active Company formed on the 2008-03-24
BARR - TAPPER PTY LTD Active Company formed on the 2002-12-03
BARR 'A YARD LIMITED 63 Kenneth Street Stornoway ISLE OF LEWIS HS1 2DS Active Company formed on the 2007-06-12
BARR (SOUTHERN) LIMITED HEATHFIELD HOUSE PHOENIX CRESCENT STRATHCLYDE BUSINESS PARK BELLSHILL SCOTLAND ML4 3NJ Dissolved Company formed on the 2001-03-01
BARR / PRINCIPLE BUILDERS, LLC PO BOX 413 BULVERDE TX 78163 Forfeited Company formed on the 2005-04-29
BARR & ASSOCIATES, LTD. 2555 43RD W SEATTLE WA 98199 Dissolved Company formed on the 1985-04-16
BARR & ASSOCIATES, PC 125 MOUNTAIN RD STOWE VT 05672 Active Company formed on the 1999-12-30
BARR & ASSOCIATES SDN. BHD. Active
BARR & ASSOCIATES, INC. 8612 KERRY LN SPRINGFIELD VA 22152 TERMINATED (AUTO AR/$) CORP-NO REPORT AND/OR FEES Company formed on the 2000-09-08
BARR & ASSOCIATES INC FL Inactive Company formed on the 1964-12-09
BARR & ASSOCIATES, INC. 200 East Broward Boulevard FORT LAUDERDALE FL 33301 Active Company formed on the 1996-07-08
BARR & ASSOCIATES LAW FIRM LLC 200 EAST KENNEDY BLVD TAMPA FL 33602 Inactive Company formed on the 2016-04-01
BARR & ASSOCIATES EAST, INC. 343 ALMERIA AVENUE CORAL GABLES FL 33134 Inactive Company formed on the 1994-04-25
BARR & ASSOCIATES PHYSICAL THERAPY, LLC 1425 HAND AVE ORMOND BEACH FL 32174 Active Company formed on the 2007-12-17
BARR & ASSOCIATES, INC. 1110 CHESTNUT HILL CIR SW MARIETTA GA 30064-4609 Admin. Dissolved Company formed on the 1995-03-09
BARR & BARR, INC. 462 Seventh Avenue 9TH FLOOR New York NY 10018 Active Company formed on the 1927-10-26
Barr & Barr LLC 12503 MAIDEN CREEK CT BRISTOW VA 20136 Active Company formed on the 2008-10-02
BARR & BARR’S HOSPITALITY LTD ONSLOW ARMS HIGH STREET LOXWOOD BILLINGSHURST RH14 0RD Active Company formed on the 2018-09-21
BARR & BARR, INC. 17 G W Tatro Dr Jeffersonville VT 05464 Active Company formed on the 1995-01-30
BARR & CECERE, P.A. 2200 N FEDERAL HIGHWAY BOCA RATON FL 33431 Inactive Company formed on the 1991-10-28

Company Officers of BARR LIMITED

Current Directors
Officer Role Date Appointed
LEANNE MILLIGAN
Company Secretary 2013-12-02
WILLIAM FRANCIS PHILIP CHEEVERS
Director 2007-05-24
PAUL GRIFFEN
Director 2008-07-01
RONALD SUTHERLAND MACDONALD
Director 2003-06-17
GAVIN MONEY
Director 2014-01-06
DAVID CONOR O'NEILL
Director 2015-01-19
Previous Officers
Officer Role Date Appointed Date Resigned
RONALD ALAN CLARK
Director 2010-02-01 2018-05-31
JOHN BARCLAY CHALMERS
Director 1995-09-29 2017-09-30
STEPHEN ANDREW SAMUEL HAMILL
Director 2007-05-24 2015-06-22
COLIN DAVID MORROW
Director 2011-08-30 2014-10-31
RONALD SUTHERLAND MACDONALD
Company Secretary 2013-03-27 2013-12-02
WILMA JANE CASEY
Company Secretary 2008-02-01 2013-03-27
WILLIAM CAMPBELL
Director 2011-08-30 2013-03-27
WILMA JANE CASEY
Director 2008-01-24 2013-03-27
GORDON ECCLESTON
Director 2007-06-26 2012-12-31
WILLIAM JOSEPH BUTTERLY
Director 2008-01-24 2012-06-30
WILLIAM SMILLIE
Director 2008-07-01 2011-12-23
WILLIAM ALEXANDER MILLIGAN
Director 1995-09-29 2011-09-30
KEITH LESLIE HYAM
Director 2008-02-12 2010-12-22
JOHN DRUMMOND BARR
Director 1989-05-06 2008-12-31
JOSEPH MCMENAMIN
Director 2008-01-24 2008-06-30
TIMOTHY CHARLES WALSH
Director 2007-06-26 2008-04-30
JOHN EDWIN EYLEY
Company Secretary 1991-10-07 2008-02-01
ANDREW DUNCAN BARR
Director 1989-05-06 2007-08-28
GORDON ECCLESTON
Director 2005-06-01 2007-05-24
COLIN TIMMONS
Director 2005-08-01 2007-05-24
COLIN VEITCH
Director 2005-06-01 2007-05-24
TIMOTHY CHARLES WALSH
Director 2005-06-01 2007-05-24
ANTHONY JOHN RUSH
Director 2003-05-23 2007-02-19
ALEXANDER CRAWFORD TOWERS
Director 1995-09-29 2003-10-31
DAVID STEVENSON
Director 1995-09-29 2003-07-31
WILLIAM JAMES BARR
Director 1989-05-06 2003-05-23
JOHN EDWIN EYLEY
Director 1995-09-29 2003-05-23
DAVID LINDSAY LAWSON
Director 1995-09-29 1998-07-06
JOHN DRUMMOND BARR
Company Secretary 1989-05-06 1991-10-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM FRANCIS PHILIP CHEEVERS SARCON (NO. 375) LIMITED Director 2017-04-28 CURRENT 2014-07-28 Active
WILLIAM FRANCIS PHILIP CHEEVERS MCLAUGHLIN & HARVEY HOLDINGS LIMITED Director 2015-10-01 CURRENT 2015-10-01 Active
WILLIAM FRANCIS PHILIP CHEEVERS BARR SUBCO 2 LIMITED Director 2014-11-12 CURRENT 2014-10-09 Active
WILLIAM FRANCIS PHILIP CHEEVERS BARR CAIRNRYAN LIMITED Director 2008-09-03 CURRENT 2008-04-22 Active
WILLIAM FRANCIS PHILIP CHEEVERS BARR CONTRACT MANAGEMENT LIMITED Director 2007-05-24 CURRENT 1985-03-21 Dissolved 2018-04-03
WILLIAM FRANCIS PHILIP CHEEVERS BARR CONSTRUCTION LIMITED Director 2007-05-24 CURRENT 1985-07-04 Dissolved 2018-03-27
WILLIAM FRANCIS PHILIP CHEEVERS BARR SUBCO 1 LIMITED Director 2007-05-24 CURRENT 1985-07-04 Dissolved 2018-03-27
WILLIAM FRANCIS PHILIP CHEEVERS AYRSHIRE CRANE LIMITED Director 2007-05-24 CURRENT 1985-07-04 Dissolved 2018-03-27
WILLIAM FRANCIS PHILIP CHEEVERS SOLWAY CRANE LIMITED Director 2007-05-24 CURRENT 1985-07-04 Dissolved 2018-03-27
WILLIAM FRANCIS PHILIP CHEEVERS SOLWAY ENGINEERS LIMITED Director 2007-05-24 CURRENT 1985-07-04 Dissolved 2018-04-03
WILLIAM FRANCIS PHILIP CHEEVERS BARMIX CONCRETE LIMITED Director 2007-05-24 CURRENT 1985-07-04 Dissolved 2018-03-27
WILLIAM FRANCIS PHILIP CHEEVERS ALPHA CRANE LIMITED Director 2007-05-24 CURRENT 1991-07-12 Dissolved 2018-04-03
WILLIAM FRANCIS PHILIP CHEEVERS BARR WASTE LIMITED Director 2007-05-24 CURRENT 1992-02-13 Dissolved 2018-04-03
WILLIAM FRANCIS PHILIP CHEEVERS ALPHA ACCESS LIMITED Director 2007-05-24 CURRENT 1992-10-16 Dissolved 2018-04-03
WILLIAM FRANCIS PHILIP CHEEVERS AURIGIN LIMITED Director 2007-05-24 CURRENT 1992-10-16 Dissolved 2018-04-03
WILLIAM FRANCIS PHILIP CHEEVERS ECONOSPACE LIMITED Director 2007-05-24 CURRENT 1993-03-08 Dissolved 2018-04-03
WILLIAM FRANCIS PHILIP CHEEVERS BARR HOMES LIMITED Director 2007-05-24 CURRENT 1993-04-22 Dissolved 2018-03-27
WILLIAM FRANCIS PHILIP CHEEVERS BARR CONSTRUCTION SERVICES LIMITED Director 2007-05-24 CURRENT 1993-09-14 Dissolved 2018-03-27
WILLIAM FRANCIS PHILIP CHEEVERS BARR TECHNICAL SERVICES LIMITED Director 2007-05-24 CURRENT 1994-02-23 Dissolved 2018-04-03
WILLIAM FRANCIS PHILIP CHEEVERS BARR STEEL LIMITED Director 2007-05-24 CURRENT 1998-03-23 Dissolved 2018-03-27
WILLIAM FRANCIS PHILIP CHEEVERS BARR CONSTRUCTION (SOUTHERN) LIMITED Director 2007-05-24 CURRENT 1999-09-27 Dissolved 2018-04-03
WILLIAM FRANCIS PHILIP CHEEVERS HERITAGE ENGLAND LIMITED Director 2007-05-24 CURRENT 2000-03-27 Dissolved 2018-04-03
WILLIAM FRANCIS PHILIP CHEEVERS BARR SPECIAL PROJECTS LIMITED Director 2007-05-24 CURRENT 2000-03-27 Dissolved 2018-04-03
WILLIAM FRANCIS PHILIP CHEEVERS BARR (SOUTHERN) LIMITED Director 2007-05-24 CURRENT 2001-03-01 Dissolved 2018-04-03
WILLIAM FRANCIS PHILIP CHEEVERS BARR CONSTRUCTION SUPPORT LIMITED Director 2007-05-24 CURRENT 2001-04-20 Dissolved 2018-04-03
WILLIAM FRANCIS PHILIP CHEEVERS BARR INVESTMENTS LIMITED Director 2007-05-24 CURRENT 2001-12-17 Dissolved 2018-03-27
WILLIAM FRANCIS PHILIP CHEEVERS MCLAUGHLIN & HARVEY CONSTRUCTION LIMITED Director 2007-05-24 CURRENT 1994-04-27 Active
WILLIAM FRANCIS PHILIP CHEEVERS W & J BARR & SONS (SCOTLAND) LIMITED Director 2007-05-24 CURRENT 1924-11-24 Active
WILLIAM FRANCIS PHILIP CHEEVERS BARR LEISURE LIMITED Director 2007-05-24 CURRENT 1994-12-12 Active
WILLIAM FRANCIS PHILIP CHEEVERS HERITAGE SCOTLAND LIMITED Director 2007-05-24 CURRENT 1993-09-14 Active
WILLIAM FRANCIS PHILIP CHEEVERS BARR FACILITIES MANAGEMENT LIMITED Director 2007-05-24 CURRENT 1994-12-12 Active
WILLIAM FRANCIS PHILIP CHEEVERS BARR ENVIRONMENTAL LIMITED Director 2007-05-24 CURRENT 1996-01-24 Active
WILLIAM FRANCIS PHILIP CHEEVERS TRENCH HOLDINGS LIMITED Director 2007-04-27 CURRENT 2007-01-26 Active
WILLIAM FRANCIS PHILIP CHEEVERS SARCON (NO.224) LIMITED Director 2006-11-29 CURRENT 2006-10-02 Active
WILLIAM FRANCIS PHILIP CHEEVERS INTERACTIVE (IRELAND) LIMITED Director 2002-08-23 CURRENT 2002-06-24 Active
WILLIAM FRANCIS PHILIP CHEEVERS GRANGE LIMITED Director 2002-01-07 CURRENT 1996-11-26 Active
WILLIAM FRANCIS PHILIP CHEEVERS MCLAUGHLIN & HARVEY LIMITED Director 1993-10-15 CURRENT 1993-10-15 Active
PAUL GRIFFEN BARR SUBCO 2 LIMITED Director 2014-11-12 CURRENT 2014-10-09 Active
PAUL GRIFFEN MCLAUGHLIN & HARVEY CONSTRUCTION LIMITED Director 2013-10-22 CURRENT 1994-04-27 Active
RONALD SUTHERLAND MACDONALD BARR SUBCO 2 LIMITED Director 2014-11-12 CURRENT 2014-10-09 Active
RONALD SUTHERLAND MACDONALD BARR CAIRNRYAN LIMITED Director 2008-09-03 CURRENT 2008-04-22 Active
RONALD SUTHERLAND MACDONALD TRENCH HOLDINGS LIMITED Director 2007-05-24 CURRENT 2007-01-26 Active
RONALD SUTHERLAND MACDONALD BARR LEISURE LIMITED Director 2003-06-24 CURRENT 1994-12-12 Active
RONALD SUTHERLAND MACDONALD BARR (SOUTHERN) LIMITED Director 2003-06-17 CURRENT 2001-03-01 Dissolved 2018-04-03
RONALD SUTHERLAND MACDONALD BARR INVESTMENTS LIMITED Director 2003-06-17 CURRENT 2001-12-17 Dissolved 2018-03-27
RONALD SUTHERLAND MACDONALD HERITAGE SCOTLAND LIMITED Director 2003-06-17 CURRENT 1993-09-14 Active
RONALD SUTHERLAND MACDONALD BARR FACILITIES MANAGEMENT LIMITED Director 2003-06-17 CURRENT 1994-12-12 Active
RONALD SUTHERLAND MACDONALD BARR ENVIRONMENTAL LIMITED Director 2003-06-17 CURRENT 1996-01-24 Active
RONALD SUTHERLAND MACDONALD BARR CONTRACT MANAGEMENT LIMITED Director 2003-05-23 CURRENT 1985-03-21 Dissolved 2018-04-03
RONALD SUTHERLAND MACDONALD BARR CONSTRUCTION LIMITED Director 2003-05-23 CURRENT 1985-07-04 Dissolved 2018-03-27
RONALD SUTHERLAND MACDONALD BARR SUBCO 1 LIMITED Director 2003-05-23 CURRENT 1985-07-04 Dissolved 2018-03-27
RONALD SUTHERLAND MACDONALD AYRSHIRE CRANE LIMITED Director 2003-05-23 CURRENT 1985-07-04 Dissolved 2018-03-27
RONALD SUTHERLAND MACDONALD SOLWAY CRANE LIMITED Director 2003-05-23 CURRENT 1985-07-04 Dissolved 2018-03-27
RONALD SUTHERLAND MACDONALD SOLWAY ENGINEERS LIMITED Director 2003-05-23 CURRENT 1985-07-04 Dissolved 2018-04-03
RONALD SUTHERLAND MACDONALD BARMIX CONCRETE LIMITED Director 2003-05-23 CURRENT 1985-07-04 Dissolved 2018-03-27
RONALD SUTHERLAND MACDONALD ALPHA CRANE LIMITED Director 2003-05-23 CURRENT 1991-07-12 Dissolved 2018-04-03
RONALD SUTHERLAND MACDONALD BARR WASTE LIMITED Director 2003-05-23 CURRENT 1992-02-13 Dissolved 2018-04-03
RONALD SUTHERLAND MACDONALD ALPHA ACCESS LIMITED Director 2003-05-23 CURRENT 1992-10-16 Dissolved 2018-04-03
RONALD SUTHERLAND MACDONALD AURIGIN LIMITED Director 2003-05-23 CURRENT 1992-10-16 Dissolved 2018-04-03
RONALD SUTHERLAND MACDONALD ECONOSPACE LIMITED Director 2003-05-23 CURRENT 1993-03-08 Dissolved 2018-04-03
RONALD SUTHERLAND MACDONALD BARR HOMES LIMITED Director 2003-05-23 CURRENT 1993-04-22 Dissolved 2018-03-27
RONALD SUTHERLAND MACDONALD DRAKE LIMITED Director 2003-05-23 CURRENT 1993-07-08 Dissolved 2018-03-27
RONALD SUTHERLAND MACDONALD BARR CONSTRUCTION SERVICES LIMITED Director 2003-05-23 CURRENT 1993-09-14 Dissolved 2018-03-27
RONALD SUTHERLAND MACDONALD BARR TECHNICAL SERVICES LIMITED Director 2003-05-23 CURRENT 1994-02-23 Dissolved 2018-04-03
RONALD SUTHERLAND MACDONALD BARR STEEL LIMITED Director 2003-05-23 CURRENT 1998-03-23 Dissolved 2018-03-27
RONALD SUTHERLAND MACDONALD BARR CONSTRUCTION (SOUTHERN) LIMITED Director 2003-05-23 CURRENT 1999-09-27 Dissolved 2018-04-03
RONALD SUTHERLAND MACDONALD HERITAGE ENGLAND LIMITED Director 2003-05-23 CURRENT 2000-03-27 Dissolved 2018-04-03
RONALD SUTHERLAND MACDONALD BARR SPECIAL PROJECTS LIMITED Director 2003-05-23 CURRENT 2000-03-27 Dissolved 2018-04-03
RONALD SUTHERLAND MACDONALD BARR CONSTRUCTION SUPPORT LIMITED Director 2003-05-23 CURRENT 2001-04-20 Dissolved 2018-04-03
RONALD SUTHERLAND MACDONALD W & J BARR & SONS (SCOTLAND) LIMITED Director 2003-05-23 CURRENT 1924-11-24 Active
RONALD SUTHERLAND MACDONALD LEASEWAY VEHICLE RENTAL LIMITED Director 2003-01-23 CURRENT 2002-09-04 Dissolved 2013-08-21
RONALD SUTHERLAND MACDONALD MCLAUGHLIN & HARVEY CONSTRUCTION LIMITED Director 2002-08-05 CURRENT 1994-04-27 Active
GAVIN MONEY MCLAUGHLIN & HARVEY CONSTRUCTION LIMITED Director 2014-01-06 CURRENT 1994-04-27 Active
GAVIN MONEY BARR ENVIRONMENTAL LIMITED Director 2014-01-06 CURRENT 1996-01-24 Active
GAVIN MONEY BRIGHT THINK LIMITED Director 2012-11-15 CURRENT 2012-11-15 Dissolved 2015-11-03
DAVID CONOR O'NEILL SARCON (NO. 375) LIMITED Director 2017-04-28 CURRENT 2014-07-28 Active
DAVID CONOR O'NEILL CAELUM LIMITED Director 2015-04-14 CURRENT 2015-04-14 Active
DAVID CONOR O'NEILL TRENCH HOLDINGS LIMITED Director 2015-01-19 CURRENT 2007-01-26 Active
DAVID CONOR O'NEILL MCLAUGHLIN & HARVEY CONSTRUCTION LIMITED Director 2015-01-19 CURRENT 1994-04-27 Active
DAVID CONOR O'NEILL BARR SUBCO 2 LIMITED Director 2015-01-19 CURRENT 2014-10-09 Active
DAVID CONOR O'NEILL INTERACTIVE (IRELAND) LIMITED Director 2015-01-19 CURRENT 2002-06-24 Active
DAVID CONOR O'NEILL SARCON (NO.224) LIMITED Director 2015-01-19 CURRENT 2006-10-02 Active
DAVID CONOR O'NEILL BARR LEISURE LIMITED Director 2015-01-19 CURRENT 1994-12-12 Active
DAVID CONOR O'NEILL MCLAUGHLIN & HARVEY LIMITED Director 2015-01-19 CURRENT 1993-10-15 Active
DAVID CONOR O'NEILL GRANGE LIMITED Director 2015-01-19 CURRENT 1996-11-26 Active
DAVID CONOR O'NEILL HERITAGE SCOTLAND LIMITED Director 2015-01-19 CURRENT 1993-09-14 Active
DAVID CONOR O'NEILL BARR FACILITIES MANAGEMENT LIMITED Director 2015-01-19 CURRENT 1994-12-12 Active
DAVID CONOR O'NEILL BARR ENVIRONMENTAL LIMITED Director 2015-01-19 CURRENT 1996-01-24 Active
DAVID CONOR O'NEILL BARR CAIRNRYAN LIMITED Director 2015-01-19 CURRENT 2008-04-22 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
2024-06-18CONFIRMATION STATEMENT MADE ON 15/06/24, WITH NO UPDATES
2024-02-08FULL ACCOUNTS MADE UP TO 30/06/23
2023-06-19CONFIRMATION STATEMENT MADE ON 15/06/23, WITH NO UPDATES
2022-12-19FULL ACCOUNTS MADE UP TO 30/06/22
2022-08-05AA01Previous accounting period extended from 31/12/21 TO 30/06/22
2022-06-16CS01CONFIRMATION STATEMENT MADE ON 15/06/22, WITH NO UPDATES
2021-09-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 15/06/21, WITH NO UPDATES
2021-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/21 FROM Killoch Ochiltree Cumnock Ayrshire KA18 2RL
2021-04-20CH01Director's details changed for Mr William Francis Philip Cheevers on 2021-04-20
2021-04-20CH03SECRETARY'S DETAILS CHNAGED FOR MISS LEANNE MILLIGAN on 2021-04-20
2020-09-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-17CS01CONFIRMATION STATEMENT MADE ON 15/06/20, WITH NO UPDATES
2020-03-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 81
2019-12-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 72
2019-12-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 80
2019-09-30AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 15/06/19, WITH NO UPDATES
2019-05-07TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN MONEY
2019-01-04AP01DIRECTOR APPOINTED MISS LEANNE MILLIGAN
2019-01-04TM01APPOINTMENT TERMINATED, DIRECTOR RONALD SUTHERLAND MACDONALD
2018-09-26AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-15CS01CONFIRMATION STATEMENT MADE ON 15/06/18, WITH NO UPDATES
2018-06-14TM01APPOINTMENT TERMINATED, DIRECTOR RONALD ALAN CLARK
2017-10-02TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM WEIR
2017-10-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHALMERS
2017-08-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-16LATEST SOC16/06/17 STATEMENT OF CAPITAL;GBP 210000
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES
2016-09-28AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-23LATEST SOC23/06/16 STATEMENT OF CAPITAL;GBP 210000
2016-06-23AR0115/06/16 ANNUAL RETURN FULL LIST
2015-09-01AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 210000
2015-07-06AR0115/06/15 ANNUAL RETURN FULL LIST
2015-06-23TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ANDREW SAMUEL HAMILL
2015-04-24AP01DIRECTOR APPOINTED MR DAVID CONOR O'NEILL
2014-11-03TM01APPOINTMENT TERMINATED, DIRECTOR COLIN DAVID MORROW
2014-10-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-12MR05
2014-09-11MR05
2014-07-04LATEST SOC04/07/14 STATEMENT OF CAPITAL;GBP 210000
2014-07-04AR0115/06/14 ANNUAL RETURN FULL LIST
2014-01-15AP01DIRECTOR APPOINTED MR GAVIN MONEY
2013-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 0602910095
2013-12-04AP03Appointment of Miss Leanne Milligan as company secretary
2013-12-04TM02APPOINTMENT TERMINATED, SECRETARY RONALD MACDONALD
2013-07-02AR0115/06/13 FULL LIST
2013-05-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-03-27TM02APPOINTMENT TERMINATED, SECRETARY WILMA CASEY
2013-03-27AP03SECRETARY APPOINTED MR RONALD SUTHERLAND MACDONALD
2013-03-27TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM CAMPBELL
2013-03-27TM01APPOINTMENT TERMINATED, DIRECTOR WILMA CASEY
2013-02-01TM01APPOINTMENT TERMINATED, DIRECTOR GORDON ECCLESTON
2013-02-01RES13ISSUE AND IMPLEMENT A COUNTER INDEMNITY 14/09/2012
2012-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-08-24MG05sSTATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE FIXED CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY FOR A COMPANY REGISTERED IN SCOTLAND. /WHOLE /CHARGE NO 72
2012-08-24MG05sSTATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE FIXED CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY FOR A COMPANY REGISTERED IN SCOTLAND. /WHOLE /CHARGE NO 74
2012-08-24MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 87
2012-07-06TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BUTTERLY
2012-06-20AR0115/06/12 FULL LIST
2012-06-01MG01sDUPLICATE MORTGAGE CERTIFICATECHARGE NO:94
2012-06-01MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 94
2012-06-01MG01sDUPLICATE MORTGAGE CERTIFICATECHARGE NO:94
2011-12-23TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM SMILLIE
2011-10-03TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MILLIGAN
2011-09-06AP01DIRECTOR APPOINTED MR COLIN DAVID MORROW
2011-09-06AP01DIRECTOR APPOINTED MR WILLIAM CAMPBELL
2011-08-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-06-17AR0115/06/11 FULL LIST
2010-12-23TM01APPOINTMENT TERMINATED, DIRECTOR KEITH HYAM
2010-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM SIMPSON WEIR / 24/09/2010
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM SMILLIE / 24/09/2010
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ALEXANDER MILLIGAN / 24/09/2010
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD SUTHERLAND MACDONALD / 24/09/2010
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH LESLIE HYAM / 24/09/2010
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANDREW SAMUEL HAMILL / 24/09/2010
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL GRIFFEN / 24/09/2010
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON ECCLESTON / 24/09/2010
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM FRANCIS PHILIP CHEEVERS / 24/09/2010
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN BARCLAY CHALMERS / 24/09/2010
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS WILMA JANE CASEY / 24/09/2010
2010-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOSEPH BUTTERLY / 16/09/2010
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM SIMPSON WEIR / 14/07/2010
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ALEXANDER MILLIGAN / 14/07/2010
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM SMILLIE / 14/07/2010
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD SUTHERLAND MACDONALD / 14/07/2010
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH LESLIE HYAM / 14/07/2010
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANDREW SAMUEL HAMILL / 14/07/2010
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL GRIFFEN / 14/07/2010
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON ECCLESTON / 14/07/2010
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM FRANCIS PHILIP CHEEVERS / 14/07/2010
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN BARCLAY CHALMERS / 14/07/2010
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS WILMA JANE CASEY / 14/07/2010
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOSEPH BUTTERLY / 14/07/2010
2010-07-14CH03SECRETARY'S CHANGE OF PARTICULARS / MRS WILMA JANE CASEY / 14/07/2010
2010-07-09AR0115/06/10 FULL LIST
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM SMILLIE / 15/06/2010
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH LESLIE HYAM / 15/06/2010
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL GRIFFEN / 15/06/2010
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to BARR 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 BARR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 84
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 84
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-19 Outstanding ULSTER BANK LIMITED AND ULSTER BANK IRELAND LIMITED
STANDARD SECURITY 2012-06-01 Outstanding ULSTER BANK & ANOTHER
STANDARD SECURITY 2007-07-20 Outstanding ULSTER BANK LIMITED AND ANOTHER
STANDARD SECURITY 2007-06-22 Outstanding ULSTER BANK LIMITED AND ANOTHER
STANDARD SECURITY 2007-06-22 ALL of the property or undertaking has been released and no longer forms part of the charge ULSTER BANK LIMITED
STANDARD SECURITY 2007-06-16 Outstanding ULSTER BANK LIMITED AND ANOTHER
STANDARD SECURITY 2007-06-16 Outstanding ULSTER BANK LIMITED AND ANOTHER
STANDARD SECURITY 2007-06-16 Outstanding ULSTER BANK LIMITED AND ANOTHER
STANDARD SECURITY 2007-06-16 Outstanding ULSTER BANK LIMITED AND ANOTHER
STANDARD SECURITY 2007-06-16 Outstanding ULSTER BANK LIMITED AND ANOTHER
STANDARD SECURITY 2007-06-16 Outstanding ULSTER BANK LIMITED AND ANOTHER
STANDARD SECURITY 2007-06-16 Outstanding ULSTER BANK LIMITED AND ANOTHER
STANDARD SECURITY 2007-06-16 Outstanding ULSTER BANK LIMITED AND ANOTHER
STANDARD SECURITY 2007-06-16 Outstanding ULSTER BANK LIMITED AND ANOTHER
STANDARD SECURITY 2007-06-16 Outstanding ULSTER BANK LIMITED AND ANOTHER
STANDARD SECURITY 2007-06-16 ALL of the property or undertaking has been released and no longer forms part of the charge ULSTER BANK LIMITED AND ANOTHER
STANDARD SECURITY 2007-06-16 Outstanding ULSTER BANK LIMITED AND ANOTHER
STANDARD SECURITY 2007-06-16 Outstanding ULSTER BANK LIMITED AND ANOTHER
STANDARD SECURITY 2007-06-16 Outstanding ULSTER BANK LIMITED AND ANOTHER
STANDARD SECURITY 2007-06-16 Outstanding ULSTER BANK LIMITED AND ANOTHER
BOND & FLOATING CHARGE 2007-06-07 PART of the property or undertaking has been released from charge ULSTER BANK LIMITED AND ANOTHER
FLOATING CHARGE 2004-02-26 PART of the property or undertaking no longer forms part of charge LOMBARD NORTH CENTRAL PLC
FLOATING CHARGE 1995-09-28 Satisfied NATIONAL WESTMINSTER BANK PLC
STANDARD SECURITY 1995-02-09 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1995-01-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1995-01-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1995-01-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1995-01-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1993-12-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1993-12-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1993-12-06 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1993-12-06 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1993-11-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1993-11-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1993-11-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1993-11-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1993-11-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1993-11-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1993-11-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1993-11-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1993-11-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1993-11-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1993-11-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1993-11-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1993-11-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1993-11-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1993-11-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1993-11-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1993-11-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1993-11-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 1993-03-10 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL MORTGAGE 1992-08-17 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 BARR LIMITED

Intangible Assets
Patents
We have not found any records of BARR LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

BARR LIMITED owns 2 domain names.

barr.co.uk   agbarr.co.uk  

Trademarks
We have not found any records of BARR LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BARR LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Braintree District Council 2015-11-25 GBP £7,456 Main Contractor
Braintree District Council 2015-01-28 GBP £2,375 Main Contractor
Braintree District Council 2014-08-20 GBP £894,720 Main Contractor
Braintree District Council 2014-06-18 GBP £475,911 Main Contractor
Braintree District Council 2014-05-09 GBP £687,226 Main Contractor
Braintree District Council 2014-04-23 GBP £703,636 Main Contractor
Braintree District Council 2014-02-26 GBP £685,594 Main Contractor
Braintree District Council 2013-12-06 GBP £253,860 Main Contractor
Braintree District Council 2013-11-06 GBP £258,176 Main Contractor
Braintree District Council 2013-10-09 GBP £664,760 Main Contractor
Braintree District Council 2013-09-18 GBP £601,001 Main Contractor
Braintree District Council 2013-08-07 GBP £544,331 Main Contractor
Braintree District Council 2013-07-10 GBP £417,780 Main Contractor
Braintree District Council 2013-06-26 GBP £341,819 Main Contractor
Braintree District Council 2013-05-24 GBP £132,100 Other Professional Fees
Colchester Borough Council 2011-11-17 GBP £31,435
Devon County Council 2010-11-23 GBP £1,000

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.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
East Ayrshire Council Refuse recycling services 2013/10/08 GBP 250,000

Sale of Mixed Plastics/Cartons, Scrap Metals and Automotive Batteries - Service Providers will require to uplift previously collected materials and recycle ensuring diversion from landfill.

University Of Edinburgh Building construction work 2012/11/21 GBP 3,435,547

EC/0560/PQQ Appointment of a Main Contractor for the Roslin Institute Phase 2A.

East Lothian Council building construction work 2012/02/29 GBP 24,000,000

East Lothian Council intends to establish a framework of works main contractors to be invited to tender, under mini competition and within framework lots, for works contained in the Council’s programme of new build and refurbishment construction works over a maximum period of four (3+1) years.

Outgoings
Business Rates/Property Tax
No properties were found where BARR 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 BARR 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 BARR 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.