BARRY ALBIN AND SONS LIMITED

Register to unlock more data on OkredoRegister

BARRY ALBIN AND SONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02231497

Incorporation date

16/03/1988

Size

Unaudited abridged

Contacts

Registered address

Registered address

52 Culling Road, Rotherhithe, London SE16 2TNCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/1988)
dot icon07/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon03/04/2025
Director's details changed for Jonathan Paul Dyer on 2025-03-31
dot icon03/04/2025
Director's details changed for Jonathan Paul Fletcher on 2025-03-31
dot icon31/03/2025
Unaudited abridged accounts made up to 2024-06-30
dot icon01/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon21/03/2024
Unaudited abridged accounts made up to 2023-06-30
dot icon05/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon31/03/2023
Unaudited abridged accounts made up to 2022-06-30
dot icon30/09/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon31/03/2022
Micro company accounts made up to 2021-06-30
dot icon13/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon25/06/2021
Micro company accounts made up to 2020-06-30
dot icon30/09/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon31/03/2020
Micro company accounts made up to 2019-06-30
dot icon02/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon31/03/2019
Micro company accounts made up to 2018-06-30
dot icon01/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon28/03/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon02/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon24/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon07/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon30/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon14/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon30/07/2015
Termination of appointment of Barry George Dyer as a director on 2015-06-06
dot icon19/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon15/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon15/10/2014
Director's details changed for Jonathan Paul Fletcher on 2014-09-30
dot icon15/10/2014
Director's details changed for Simon George Dyer on 2014-09-30
dot icon15/10/2014
Director's details changed for Mr Barry George Dyer on 2014-09-30
dot icon15/10/2014
Director's details changed for Jonathan Paul Dyer on 2014-09-30
dot icon19/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon25/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon21/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon02/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon29/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon04/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon08/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon27/10/2010
Termination of appointment of Paul Darnell as a director
dot icon27/10/2010
Termination of appointment of Paul Darnell as a secretary
dot icon27/10/2010
Appointment of Mr Jonathan Paul Fletcher as a secretary
dot icon20/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon20/10/2010
Director's details changed for Simon George Dyer on 2009-10-01
dot icon20/10/2010
Director's details changed for Jonathan Paul Fletcher on 2009-10-01
dot icon20/10/2010
Director's details changed for Jonathan Paul Dyer on 2009-10-01
dot icon23/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon13/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon25/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon21/10/2008
Return made up to 30/09/08; full list of members
dot icon01/05/2008
Total exemption small company accounts made up to 2007-06-30
dot icon01/10/2007
Return made up to 30/09/07; full list of members
dot icon16/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon03/10/2006
Return made up to 30/09/06; full list of members
dot icon05/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon03/10/2005
Return made up to 30/09/05; full list of members
dot icon03/10/2005
Director's particulars changed
dot icon05/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon11/12/2004
Return made up to 26/11/04; full list of members
dot icon26/05/2004
Accounts for a small company made up to 2003-06-30
dot icon31/12/2003
Return made up to 22/12/03; full list of members
dot icon18/07/2003
New director appointed
dot icon18/07/2003
New director appointed
dot icon18/07/2003
New director appointed
dot icon04/05/2003
Accounts for a small company made up to 2002-06-30
dot icon08/02/2003
Return made up to 22/12/02; full list of members
dot icon25/03/2002
Accounts for a small company made up to 2001-06-30
dot icon02/01/2002
Return made up to 22/12/01; full list of members
dot icon16/11/2001
Resolutions
dot icon16/11/2001
£ nc 50900/100800 08/10/01
dot icon16/11/2001
Ad 08/10/01--------- £ si 49900@1=49900 £ ic 100/50000
dot icon09/11/2001
Resolutions
dot icon03/05/2001
Accounts for a small company made up to 2000-06-30
dot icon02/01/2001
Return made up to 22/12/00; full list of members
dot icon14/07/2000
Particulars of mortgage/charge
dot icon03/05/2000
Accounts for a small company made up to 1999-06-30
dot icon10/01/2000
Return made up to 22/12/99; full list of members
dot icon04/02/1999
Director resigned
dot icon12/01/1999
Accounts for a small company made up to 1998-06-30
dot icon23/12/1998
Return made up to 22/12/98; full list of members
dot icon07/01/1998
Accounts for a small company made up to 1997-06-30
dot icon06/01/1998
Return made up to 22/12/97; no change of members
dot icon06/03/1997
Accounts for a small company made up to 1996-06-30
dot icon03/01/1997
Return made up to 22/12/96; no change of members
dot icon25/01/1996
Accounts for a small company made up to 1995-06-30
dot icon18/12/1995
Return made up to 22/12/95; full list of members
dot icon28/01/1995
Return made up to 22/12/94; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon14/12/1994
Accounts for a small company made up to 1994-06-30
dot icon09/01/1994
Return made up to 22/12/93; no change of members
dot icon06/12/1993
Accounts for a small company made up to 1993-06-30
dot icon24/01/1993
Return made up to 05/01/93; full list of members
dot icon26/11/1992
Full accounts made up to 1992-06-30
dot icon17/07/1992
Secretary resigned;new secretary appointed;director resigned
dot icon24/03/1992
Secretary resigned;new secretary appointed
dot icon24/03/1992
Return made up to 18/01/92; no change of members
dot icon06/02/1992
Full accounts made up to 1991-06-30
dot icon11/04/1991
Full accounts made up to 1990-06-30
dot icon11/04/1991
Return made up to 18/01/91; no change of members
dot icon13/01/1991
New director appointed
dot icon13/01/1991
Secretary resigned;new secretary appointed
dot icon04/05/1990
Full accounts made up to 1989-06-30
dot icon04/05/1990
Return made up to 18/01/90; full list of members
dot icon24/10/1989
Particulars of mortgage/charge
dot icon13/10/1989
Particulars of mortgage/charge
dot icon05/09/1988
Wd 12/08/88 ad 18/05/88--------- £ si 98@1=98 £ ic 2/100
dot icon20/06/1988
Accounting reference date notified as 30/06
dot icon13/05/1988
Resolutions
dot icon13/05/1988
Nc inc already adjusted
dot icon19/04/1988
Director resigned;new director appointed
dot icon19/04/1988
Secretary resigned;new secretary appointed;new director appointed
dot icon19/04/1988
Registered office changed on 19/04/88 from: temple house 20 holywell row london EC2A 4JB
dot icon19/04/1988
Resolutions
dot icon18/04/1988
Certificate of change of name
dot icon16/03/1988
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
858.44K
-
0.00
-
-
2022
1
872.10K
-
0.00
24.67K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dyer, Simon George
Director
02/07/2003 - Present
5
Dyer, Jonathan Paul
Director
02/07/2003 - Present
5
Fletcher, Jonathan Paul
Director
02/07/2003 - Present
2
Darnell, Paul
Secretary
30/04/1992 - 26/10/2010
1
Fletcher, Jonathan Paul
Secretary
26/10/2010 - Present
-

Persons with Significant Control

1
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 BARRY ALBIN AND SONS LIMITED

BARRY ALBIN AND SONS LIMITED is an(a) Active company incorporated on 16/03/1988 with the registered office located at 52 Culling Road, Rotherhithe, London SE16 2TN. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BARRY ALBIN AND SONS LIMITED?

toggle

BARRY ALBIN AND SONS LIMITED is currently Active. It was registered on 16/03/1988 .

Where is BARRY ALBIN AND SONS LIMITED located?

toggle

BARRY ALBIN AND SONS LIMITED is registered at 52 Culling Road, Rotherhithe, London SE16 2TN.

What does BARRY ALBIN AND SONS LIMITED do?

toggle

BARRY ALBIN AND SONS LIMITED operates in the Funeral and related activities (96.03 - SIC 2007) sector.

What is the latest filing for BARRY ALBIN AND SONS LIMITED?

toggle

The latest filing was on 07/10/2025: Confirmation statement made on 2025-09-30 with no updates.