BARRY DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

BARRY DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04359006

Incorporation date

23/01/2002

Size

Micro Entity

Contacts

Registered address

Registered address

40 Holton Road, Barry CF63 4HDCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/2002)
dot icon31/10/2025
Micro company accounts made up to 2025-01-31
dot icon30/07/2025
Confirmation statement made on 2025-06-28 with no updates
dot icon20/06/2025
Registration of charge 043590060005, created on 2025-06-20
dot icon03/06/2025
Change of details for Mr David John Elliott as a person with significant control on 2019-03-11
dot icon31/10/2024
Micro company accounts made up to 2024-01-31
dot icon08/07/2024
Confirmation statement made on 2024-06-28 with no updates
dot icon31/10/2023
Micro company accounts made up to 2023-01-31
dot icon18/07/2023
Confirmation statement made on 2023-06-28 with no updates
dot icon25/10/2022
Micro company accounts made up to 2022-01-31
dot icon28/06/2022
Confirmation statement made on 2022-06-28 with no updates
dot icon15/11/2021
Micro company accounts made up to 2021-01-31
dot icon12/11/2021
Registration of charge 043590060004, created on 2021-11-12
dot icon28/06/2021
Confirmation statement made on 2021-06-28 with updates
dot icon28/06/2021
Secretary's details changed for Mr David John Elliott on 2019-01-27
dot icon28/06/2021
Secretary's details changed for Mr David John Elliott on 2019-01-27
dot icon09/03/2021
Confirmation statement made on 2021-01-02 with no updates
dot icon05/08/2020
Micro company accounts made up to 2020-01-31
dot icon22/01/2020
Confirmation statement made on 2020-01-02 with updates
dot icon12/09/2019
Micro company accounts made up to 2019-01-31
dot icon09/04/2019
Registered office address changed from Sully Moors Road Sully Penarth Vale of Glamorgan CF64 5YU to 40 Holton Road Barry CF63 4HD on 2019-04-09
dot icon18/03/2019
Registration of charge 043590060003, created on 2019-03-12
dot icon08/02/2019
Confirmation statement made on 2019-01-02 with updates
dot icon08/02/2019
Cessation of David Peter Phipps as a person with significant control on 2018-04-20
dot icon02/01/2019
Termination of appointment of David Peter Phipps as a director on 2019-01-02
dot icon02/01/2019
Satisfaction of charge 1 in full
dot icon02/01/2019
Satisfaction of charge 043590060002 in full
dot icon14/08/2018
Secretary's details changed for Mr David John Elliott on 2018-08-13
dot icon14/08/2018
Director's details changed for Mr David John Elliott on 2018-08-13
dot icon14/08/2018
Secretary's details changed for Mr David John Elliott on 2018-08-13
dot icon30/05/2018
Micro company accounts made up to 2018-01-31
dot icon26/04/2018
Statement of capital following an allotment of shares on 2018-04-20
dot icon26/01/2018
Confirmation statement made on 2018-01-23 with no updates
dot icon06/09/2017
Micro company accounts made up to 2017-01-31
dot icon15/02/2017
Confirmation statement made on 2017-01-23 with updates
dot icon17/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon25/01/2016
Annual return made up to 2016-01-23 with full list of shareholders
dot icon27/11/2015
Registration of charge 043590060002, created on 2015-11-19
dot icon23/06/2015
Total exemption small company accounts made up to 2015-01-31
dot icon26/01/2015
Annual return made up to 2015-01-23 with full list of shareholders
dot icon08/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon23/01/2014
Annual return made up to 2014-01-23 with full list of shareholders
dot icon03/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon06/03/2013
Annual return made up to 2013-01-23 with full list of shareholders
dot icon18/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon23/01/2012
Annual return made up to 2012-01-23 with full list of shareholders
dot icon27/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon09/03/2011
Annual return made up to 2011-01-23 with full list of shareholders
dot icon28/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon12/03/2010
Annual return made up to 2010-01-23 with full list of shareholders
dot icon11/03/2010
Director's details changed for David John Elliott on 2010-03-11
dot icon07/12/2009
Total exemption small company accounts made up to 2009-01-31
dot icon10/02/2009
Return made up to 23/01/09; full list of members
dot icon01/12/2008
Total exemption small company accounts made up to 2008-01-31
dot icon23/01/2008
Return made up to 23/01/08; full list of members
dot icon30/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon26/04/2007
Return made up to 23/01/07; full list of members
dot icon05/12/2006
Total exemption small company accounts made up to 2006-01-31
dot icon24/03/2006
Registered office changed on 24/03/06 from: holt building, no 1 dock barry south glamorgan CF62 5QR
dot icon25/01/2006
Return made up to 23/01/06; full list of members
dot icon08/12/2005
Total exemption small company accounts made up to 2005-01-31
dot icon17/03/2005
Return made up to 23/01/05; full list of members
dot icon06/12/2004
Total exemption small company accounts made up to 2004-01-31
dot icon29/01/2004
Return made up to 23/01/04; full list of members
dot icon10/12/2003
Total exemption small company accounts made up to 2003-01-31
dot icon26/03/2003
Return made up to 23/01/03; full list of members
dot icon01/02/2003
Particulars of mortgage/charge
dot icon29/01/2002
New secretary appointed;new director appointed
dot icon29/01/2002
New director appointed
dot icon25/01/2002
Director resigned
dot icon25/01/2002
Secretary resigned
dot icon23/01/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
28/06/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
121.01K
-
0.00
-
-
2022
1
120.36K
-
0.00
-
-
2022
1
120.36K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

120.36K £Descended-0.54 % *

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
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
23/01/2002 - 23/01/2002
99600
INSTANT COMPANIES LIMITED
Nominee Director
23/01/2002 - 23/01/2002
43699
Phipps, David Peter
Director
23/01/2002 - 02/01/2019
11
Elliott, David John
Director
23/01/2002 - Present
2
Elliott, David John
Secretary
23/01/2002 - Present
-

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

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 DEVELOPMENTS LIMITED

BARRY DEVELOPMENTS LIMITED is an(a) Active company incorporated on 23/01/2002 with the registered office located at 40 Holton Road, Barry CF63 4HD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BARRY DEVELOPMENTS LIMITED?

toggle

BARRY DEVELOPMENTS LIMITED is currently Active. It was registered on 23/01/2002 .

Where is BARRY DEVELOPMENTS LIMITED located?

toggle

BARRY DEVELOPMENTS LIMITED is registered at 40 Holton Road, Barry CF63 4HD.

What does BARRY DEVELOPMENTS LIMITED do?

toggle

BARRY DEVELOPMENTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does BARRY DEVELOPMENTS LIMITED have?

toggle

BARRY DEVELOPMENTS LIMITED had 1 employees in 2022.

What is the latest filing for BARRY DEVELOPMENTS LIMITED?

toggle

The latest filing was on 31/10/2025: Micro company accounts made up to 2025-01-31.