BARRIER SURVEILLANCE SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

BARRIER SURVEILLANCE SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02615284

Incorporation date

29/05/1991

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit 1 All Saints Industrial Estate, Darlington Road, Shildon, Co. Durham DL4 2RDCopy
copy info iconCopy
See on map
Latest events (Record since 29/05/1991)
dot icon08/01/2026
Unaudited abridged accounts made up to 2025-04-30
dot icon17/06/2025
Confirmation statement made on 2025-05-29 with updates
dot icon27/11/2024
Unaudited abridged accounts made up to 2024-04-30
dot icon25/07/2024
Previous accounting period extended from 2023-10-31 to 2024-04-30
dot icon25/07/2024
Director's details changed for Mr Barry Johnson on 2024-07-24
dot icon25/07/2024
Change of details for Barrier Holdings (Ne) Ltd as a person with significant control on 2024-07-24
dot icon10/06/2024
Confirmation statement made on 2024-05-29 with updates
dot icon16/04/2024
Termination of appointment of Matthew Dobson as a director on 2023-12-13
dot icon07/08/2023
Director's details changed for Mr Barry Johnson on 2023-08-01
dot icon07/08/2023
Change of details for Barrier Holdings (Ne) Ltd as a person with significant control on 2023-08-01
dot icon31/07/2023
Unaudited abridged accounts made up to 2022-10-31
dot icon06/07/2023
Confirmation statement made on 2023-05-29 with updates
dot icon12/07/2022
Unaudited abridged accounts made up to 2021-10-31
dot icon14/06/2022
Confirmation statement made on 2022-05-29 with updates
dot icon30/07/2021
Unaudited abridged accounts made up to 2020-10-31
dot icon07/07/2021
Confirmation statement made on 2021-05-29 with updates
dot icon15/06/2021
Change of details for Barrier Holdings (Ne) Ltd as a person with significant control on 2020-05-30
dot icon15/06/2021
Cessation of Barry Johnson as a person with significant control on 2020-05-30
dot icon29/03/2021
Second filing of Confirmation Statement dated 2020-05-29
dot icon09/03/2021
Notification of Barrier Holdings (Ne) Ltd as a person with significant control on 2020-05-08
dot icon30/11/2020
Appointment of Mr Thomas Barry Johnson as a director on 2020-05-01
dot icon30/11/2020
Appointment of Mr Matthew Dobson as a director on 2020-05-01
dot icon14/10/2020
Confirmation statement made on 2020-05-29 with updates
dot icon16/09/2020
Registered office address changed from Hilton Road Aycliffe Industrial Estate Newton Aycliffe Co. Durham DL5 6EN England to Unit 1 All Saints Industrial Estate Darlington Road Shildon Co. Durham DL4 2rd on 2020-09-16
dot icon21/05/2020
Termination of appointment of Vincent Johnson as a director on 2020-05-08
dot icon21/05/2020
Termination of appointment of Anthony Gordon Graham as a director on 2020-05-08
dot icon21/05/2020
Termination of appointment of Anthony Gordon Graham as a secretary on 2020-05-07
dot icon20/02/2020
Unaudited abridged accounts made up to 2019-10-31
dot icon24/01/2020
Change of details for Mr Barry Johnson as a person with significant control on 2020-01-22
dot icon24/01/2020
Registered office address changed from Unit 7 All Saints Industrial Estate Darlington Road Shildon County Durham DL4 2rd to Hilton Road Aycliffe Industrial Estate Newton Aycliffe Co. Durham DL5 6EN on 2020-01-24
dot icon25/06/2019
Unaudited abridged accounts made up to 2018-10-31
dot icon11/06/2019
Confirmation statement made on 2019-05-29 with no updates
dot icon20/07/2018
Unaudited abridged accounts made up to 2017-10-31
dot icon31/05/2018
Confirmation statement made on 2018-05-29 with no updates
dot icon23/08/2017
Appointment of Mr Vincent Johnson as a director on 2017-06-30
dot icon21/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon11/07/2017
Notification of Barry Johnson as a person with significant control on 2016-06-01
dot icon04/07/2017
Termination of appointment of Vincent Johnson as a director on 2017-06-30
dot icon04/07/2017
Termination of appointment of Robert Taylor as a director on 2017-03-31
dot icon03/07/2017
Confirmation statement made on 2017-05-29 with updates
dot icon27/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon27/07/2016
Satisfaction of charge 2 in full
dot icon27/07/2016
Satisfaction of charge 3 in full
dot icon27/07/2016
Satisfaction of charge 1 in full
dot icon02/06/2016
Annual return made up to 2016-05-29 with full list of shareholders
dot icon15/07/2015
Annual return made up to 2015-05-29 with full list of shareholders
dot icon10/06/2015
Total exemption small company accounts made up to 2014-10-31
dot icon05/02/2015
Appointment of Mr Vincent Johnson as a director on 2015-01-01
dot icon02/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon17/06/2014
Termination of appointment of Vincent Johnson as a director
dot icon10/06/2014
Annual return made up to 2014-05-29 with full list of shareholders
dot icon11/11/2013
Statement of capital following an allotment of shares on 2013-08-27
dot icon11/11/2013
Statement of capital following an allotment of shares on 2013-08-27
dot icon11/11/2013
Statement of capital following an allotment of shares on 2013-08-27
dot icon31/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon29/05/2013
Annual return made up to 2013-05-29 with full list of shareholders
dot icon02/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon06/06/2012
Annual return made up to 2012-05-29 with full list of shareholders
dot icon01/06/2011
Annual return made up to 2011-05-29 with full list of shareholders
dot icon24/03/2011
Total exemption small company accounts made up to 2010-10-31
dot icon19/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon04/06/2010
Annual return made up to 2010-05-29 with full list of shareholders
dot icon04/06/2010
Director's details changed for Robert Taylor on 2010-05-28
dot icon04/06/2010
Director's details changed for Anthony Gordon Graham on 2010-05-28
dot icon25/08/2009
Registered office changed on 25/08/2009 from 77 main street shildon county durham DL4 1AN
dot icon01/06/2009
Return made up to 29/05/09; full list of members
dot icon28/05/2009
Total exemption small company accounts made up to 2008-10-31
dot icon28/03/2009
Particulars of a mortgage or charge / charge no: 3
dot icon21/07/2008
Total exemption small company accounts made up to 2007-10-31
dot icon29/05/2008
Return made up to 29/05/08; full list of members
dot icon13/07/2007
Return made up to 29/05/07; no change of members
dot icon02/05/2007
Total exemption small company accounts made up to 2006-10-31
dot icon08/06/2006
Return made up to 29/05/06; full list of members
dot icon19/05/2006
Total exemption small company accounts made up to 2005-10-31
dot icon05/09/2005
Total exemption small company accounts made up to 2004-10-31
dot icon06/06/2005
Return made up to 29/05/05; full list of members
dot icon01/09/2004
Accounts for a small company made up to 2003-10-31
dot icon15/05/2004
Return made up to 29/05/04; full list of members
dot icon03/09/2003
Accounts for a small company made up to 2002-10-31
dot icon14/06/2003
Return made up to 29/05/03; full list of members
dot icon12/02/2003
Certificate of change of name
dot icon27/05/2002
Accounts for a small company made up to 2001-10-31
dot icon24/05/2002
Return made up to 29/05/02; full list of members
dot icon30/08/2001
Accounts for a small company made up to 2000-10-31
dot icon18/05/2001
Return made up to 29/05/01; full list of members
dot icon23/05/2000
Return made up to 29/05/00; full list of members
dot icon10/05/2000
Accounts for a small company made up to 1999-10-31
dot icon01/02/2000
Registered office changed on 01/02/00 from: the stables, fulton court, shildon, co durham. DL4 1LN.
dot icon20/05/1999
Return made up to 29/05/99; full list of members
dot icon15/03/1999
Accounts for a small company made up to 1998-10-31
dot icon01/09/1998
Accounts for a small company made up to 1997-10-31
dot icon25/06/1998
Return made up to 29/05/98; full list of members
dot icon25/06/1998
New director appointed
dot icon15/09/1997
Return made up to 29/05/97; full list of members
dot icon12/09/1997
New director appointed
dot icon30/06/1997
Accounts for a small company made up to 1996-10-31
dot icon29/04/1997
Particulars of mortgage/charge
dot icon21/07/1996
Return made up to 29/05/96; full list of members
dot icon11/07/1996
Accounts for a small company made up to 1995-10-31
dot icon04/07/1995
Return made up to 29/05/95; full list of members
dot icon23/06/1995
Accounts for a small company made up to 1994-10-31
dot icon03/03/1995
Return made up to 29/05/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/12/1994
Secretary resigned;new secretary appointed
dot icon21/11/1994
Ad 07/11/94--------- £ si 897@1=897 £ ic 3/900
dot icon19/10/1994
Accounting reference date shortened from 30/11 to 31/10
dot icon27/07/1994
Director's particulars changed
dot icon31/05/1994
Accounts for a small company made up to 1993-11-30
dot icon06/05/1994
New director appointed
dot icon06/05/1994
New director appointed
dot icon03/06/1993
Particulars of mortgage/charge
dot icon28/05/1993
Return made up to 29/05/93; no change of members
dot icon22/04/1993
Accounts for a small company made up to 1992-11-30
dot icon17/08/1992
Return made up to 30/06/92; full list of members
dot icon10/08/1992
Accounts for a small company made up to 1991-11-30
dot icon10/12/1991
Accounting reference date notified as 30/11
dot icon11/07/1991
Memorandum and Articles of Association
dot icon09/07/1991
Director resigned;new director appointed
dot icon09/07/1991
Director resigned;new director appointed
dot icon09/07/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon09/07/1991
Registered office changed on 09/07/91 from: 2, baches street london N1 6UB
dot icon05/07/1991
Resolutions
dot icon02/07/1991
Certificate of change of name
dot icon29/05/1991
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

14
2022
change arrow icon-92.60 % *

* during past year

Cash in Bank

£22,979.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
29/05/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
615.27K
-
0.00
310.47K
-
2022
14
97.36K
-
0.00
22.98K
-
2022
14
97.36K
-
0.00
22.98K
-

Employees

2022

Employees

14 Ascended8 % *

Net Assets(GBP)

97.36K £Descended-84.18 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

22.98K £Descended-92.60 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnson, Vincent
Director
04/02/1994 - 29/05/1994
4
Johnson, Vincent
Director
01/06/1997 - 16/06/2014
4
Johnson, Vincent
Director
30/06/2017 - 08/05/2020
4
Johnson, Vincent
Director
01/01/2015 - 30/06/2017
4
Dobson, Matthew
Director
01/05/2020 - 13/12/2023
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BARRIER SURVEILLANCE SYSTEMS LIMITED

BARRIER SURVEILLANCE SYSTEMS LIMITED is an(a) Active company incorporated on 29/05/1991 with the registered office located at Unit 1 All Saints Industrial Estate, Darlington Road, Shildon, Co. Durham DL4 2RD. There is currently 1 active director according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of BARRIER SURVEILLANCE SYSTEMS LIMITED?

toggle

BARRIER SURVEILLANCE SYSTEMS LIMITED is currently Active. It was registered on 29/05/1991 .

Where is BARRIER SURVEILLANCE SYSTEMS LIMITED located?

toggle

BARRIER SURVEILLANCE SYSTEMS LIMITED is registered at Unit 1 All Saints Industrial Estate, Darlington Road, Shildon, Co. Durham DL4 2RD.

What does BARRIER SURVEILLANCE SYSTEMS LIMITED do?

toggle

BARRIER SURVEILLANCE SYSTEMS LIMITED operates in the Security systems service activities (80.20 - SIC 2007) sector.

How many employees does BARRIER SURVEILLANCE SYSTEMS LIMITED have?

toggle

BARRIER SURVEILLANCE SYSTEMS LIMITED had 14 employees in 2022.

What is the latest filing for BARRIER SURVEILLANCE SYSTEMS LIMITED?

toggle

The latest filing was on 08/01/2026: Unaudited abridged accounts made up to 2025-04-30.