BARRIER GROUP LIMITED

Register to unlock more data on OkredoRegister

BARRIER GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03673848

Incorporation date

25/11/1998

Size

Group

Contacts

Registered address

Registered address

Pearl Buildings, Stephenson Street, Wallsend, Tyne & Wear NE28 6UECopy
copy info iconCopy
See on map
Latest events (Record since 25/11/1998)
dot icon10/02/2026
Confirmation statement made on 2026-02-05 with no updates
dot icon19/11/2025
Registration of charge 036738480003, created on 2025-11-18
dot icon19/11/2025
Registration of charge 036738480004, created on 2025-11-18
dot icon21/07/2025
Group of companies' accounts made up to 2024-10-31
dot icon05/02/2025
Confirmation statement made on 2025-02-05 with updates
dot icon21/08/2024
Registration of charge 036738480002, created on 2024-08-14
dot icon18/07/2024
Group of companies' accounts made up to 2023-10-31
dot icon10/07/2024
Cessation of Alan Edward Nightingale as a person with significant control on 2022-10-21
dot icon10/07/2024
Notification of The Trustees of the Mr R Bowles Will Trust as a person with significant control on 2022-10-21
dot icon10/07/2024
Cessation of Robert Charles Freeman Bowles as a person with significant control on 2022-10-21
dot icon28/02/2024
Registration of charge 036738480001, created on 2024-02-26
dot icon22/02/2024
Confirmation statement made on 2024-02-16 with no updates
dot icon17/01/2024
Appointment of Mr Paul Arthur Nightingale as a director on 2024-01-04
dot icon29/11/2023
Second filing of Confirmation Statement dated 2023-02-16
dot icon16/11/2023
Memorandum and Articles of Association
dot icon29/08/2023
Resolutions
dot icon03/04/2023
Group of companies' accounts made up to 2022-10-31
dot icon21/02/2023
Confirmation statement made on 2023-02-16 with no updates
dot icon19/07/2022
Group of companies' accounts made up to 2021-10-31
dot icon16/02/2022
Confirmation statement made on 2022-02-16 with updates
dot icon16/02/2022
Notification of Alan Edward Nightingale as a person with significant control on 2021-08-25
dot icon15/10/2021
15/10/21 Statement of Capital gbp 6841
dot icon22/04/2021
Group of companies' accounts made up to 2020-10-31
dot icon21/01/2021
Resolutions
dot icon08/01/2021
Change of details for Mr Robert Charles Freeman Bowles as a person with significant control on 2020-04-02
dot icon07/01/2021
Confirmation statement made on 2020-11-25 with updates
dot icon18/12/2020
Statement of capital following an allotment of shares on 2020-10-31
dot icon02/12/2020
Appointment of Mr David Allan Alderson as a director on 2020-12-01
dot icon02/12/2020
Statement of capital following an allotment of shares on 2020-10-31
dot icon26/11/2020
Sub-division of shares on 2020-10-31
dot icon26/11/2020
Resolutions
dot icon23/09/2020
Group of companies' accounts made up to 2019-10-31
dot icon28/05/2020
Appointment of Mrs Eleanor Bowles as a director on 2020-05-28
dot icon27/05/2020
Termination of appointment of Robert Charles Freeman Bowles as a director on 2020-04-02
dot icon04/12/2019
Confirmation statement made on 2019-11-25 with updates
dot icon27/06/2019
Statement of capital following an allotment of shares on 2019-06-26
dot icon08/04/2019
Group of companies' accounts made up to 2018-10-31
dot icon14/12/2018
Confirmation statement made on 2018-11-25 with no updates
dot icon02/08/2018
Group of companies' accounts made up to 2017-10-31
dot icon30/11/2017
Confirmation statement made on 2017-11-25 with no updates
dot icon07/08/2017
Group of companies' accounts made up to 2016-10-31
dot icon09/12/2016
Register inspection address has been changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom to C/O Robson Laidler Accountants Limited Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ
dot icon09/12/2016
Register(s) moved to registered inspection location C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ
dot icon09/12/2016
Confirmation statement made on 2016-11-25 with updates
dot icon05/08/2016
Group of companies' accounts made up to 2015-10-31
dot icon01/12/2015
Annual return made up to 2015-11-25 with full list of shareholders
dot icon10/08/2015
Termination of appointment of Eleanor Bowles as a secretary on 2015-07-24
dot icon05/08/2015
Group of companies' accounts made up to 2014-10-31
dot icon17/12/2014
Annual return made up to 2014-11-25 with full list of shareholders
dot icon24/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon26/11/2013
Annual return made up to 2013-11-25 with full list of shareholders
dot icon08/03/2013
Total exemption small company accounts made up to 2012-10-31
dot icon04/12/2012
Annual return made up to 2012-11-25 with full list of shareholders
dot icon04/12/2012
Register inspection address has been changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1TJ United Kingdom
dot icon19/03/2012
Total exemption small company accounts made up to 2011-10-31
dot icon02/12/2011
Annual return made up to 2011-11-25 with full list of shareholders
dot icon08/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon22/12/2010
Annual return made up to 2010-11-25 with full list of shareholders
dot icon22/12/2010
Register inspection address has been changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ
dot icon01/06/2010
Total exemption small company accounts made up to 2009-10-31
dot icon23/12/2009
Annual return made up to 2009-11-25 with full list of shareholders
dot icon23/12/2009
Register(s) moved to registered inspection location
dot icon23/12/2009
Register inspection address has been changed
dot icon22/06/2009
Total exemption small company accounts made up to 2008-10-31
dot icon15/12/2008
Return made up to 25/11/08; full list of members
dot icon15/12/2008
Location of register of members
dot icon09/06/2008
Total exemption small company accounts made up to 2007-10-31
dot icon03/12/2007
Return made up to 25/11/07; full list of members
dot icon30/07/2007
Total exemption small company accounts made up to 2006-10-31
dot icon19/01/2007
Return made up to 25/11/06; full list of members
dot icon26/07/2006
Ad 08/06/06--------- £ si 99@1=99 £ ic 1/100
dot icon26/07/2006
New director appointed
dot icon12/12/2005
Accounts for a dormant company made up to 2005-10-31
dot icon02/12/2005
Return made up to 25/11/05; full list of members
dot icon02/12/2005
Director's particulars changed
dot icon02/12/2005
Secretary's particulars changed
dot icon22/12/2004
Accounts for a dormant company made up to 2004-10-31
dot icon16/12/2004
Return made up to 25/11/04; full list of members
dot icon19/12/2003
Return made up to 25/11/03; full list of members
dot icon27/11/2003
Accounts for a dormant company made up to 2003-10-31
dot icon22/05/2003
Accounts for a dormant company made up to 2002-10-31
dot icon19/12/2002
Resolutions
dot icon19/12/2002
Resolutions
dot icon19/12/2002
Resolutions
dot icon19/12/2002
Resolutions
dot icon19/12/2002
Resolutions
dot icon05/12/2002
Return made up to 25/11/02; full list of members
dot icon08/04/2002
Accounts for a dormant company made up to 2001-10-31
dot icon24/12/2001
Return made up to 25/11/01; full list of members
dot icon26/02/2001
Accounts for a dormant company made up to 2000-10-31
dot icon20/12/2000
Return made up to 25/11/00; full list of members
dot icon04/04/2000
Full accounts made up to 1999-10-31
dot icon14/12/1999
Return made up to 25/11/99; full list of members
dot icon05/07/1999
Accounting reference date shortened from 30/11/99 to 31/10/99
dot icon01/12/1998
New director appointed
dot icon01/12/1998
New secretary appointed
dot icon01/12/1998
Secretary resigned
dot icon01/12/1998
Director resigned
dot icon01/12/1998
Registered office changed on 01/12/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon25/11/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

4
2022
change arrow icon+63.98 % *

* during past year

Cash in Bank

£320,398.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
05/02/2027
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
-
-
0.00
195.39K
-
2022
4
-
-
0.00
320.40K
-
2022
4
-
-
0.00
320.40K
-

Employees

2022

Employees

4 Ascended33 % *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

320.40K £Ascended63.98 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Graeme, Dorothy May
Nominee Secretary
24/11/1998 - 24/11/1998
3072
Graeme, Lesley Joyce
Nominee Director
24/11/1998 - 24/11/1998
9756
Bowles, Robert Charles Freeman
Director
24/11/1998 - 01/04/2020
21
Alderson, David Allan
Director
01/12/2020 - Present
14
Bowles, Eleanor
Secretary
24/11/1998 - 23/07/2015
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARRIER GROUP LIMITED

BARRIER GROUP LIMITED is an(a) Active company incorporated on 25/11/1998 with the registered office located at Pearl Buildings, Stephenson Street, Wallsend, Tyne & Wear NE28 6UE. There are currently 4 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BARRIER GROUP LIMITED?

toggle

BARRIER GROUP LIMITED is currently Active. It was registered on 25/11/1998 .

Where is BARRIER GROUP LIMITED located?

toggle

BARRIER GROUP LIMITED is registered at Pearl Buildings, Stephenson Street, Wallsend, Tyne & Wear NE28 6UE.

What does BARRIER GROUP LIMITED do?

toggle

BARRIER GROUP LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

How many employees does BARRIER GROUP LIMITED have?

toggle

BARRIER GROUP LIMITED had 4 employees in 2022.

What is the latest filing for BARRIER GROUP LIMITED?

toggle

The latest filing was on 10/02/2026: Confirmation statement made on 2026-02-05 with no updates.