BARRY PLASTICS SPORTS AND LEISURE COMPANY LIMITED

Register to unlock more data on OkredoRegister

BARRY PLASTICS SPORTS AND LEISURE COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02966504

Incorporation date

05/09/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sully Sports And Leisure Club, South Road, Sully, South Glamorgan CF64 5SPCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/1994)
dot icon13/10/2025
Termination of appointment of Bryn Llewellyn Walters as a director on 2025-10-13
dot icon13/10/2025
Appointment of Mr Stephen Greenslade as a director on 2025-10-13
dot icon13/10/2025
Appointment of Mrs Natalie Jane Carney as a secretary on 2025-10-13
dot icon17/09/2025
Confirmation statement made on 2025-08-28 with no updates
dot icon14/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon28/08/2024
Confirmation statement made on 2024-08-28 with no updates
dot icon14/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon29/08/2023
Confirmation statement made on 2023-08-28 with no updates
dot icon23/08/2023
Termination of appointment of John Turner as a director on 2023-08-23
dot icon23/08/2023
Termination of appointment of Richard Phillip Gully as a director on 2023-08-23
dot icon25/04/2023
Micro company accounts made up to 2022-12-31
dot icon20/10/2022
Termination of appointment of Kelly Alderman as a director on 2022-10-19
dot icon20/10/2022
Appointment of Mr John Turner as a director on 2022-10-19
dot icon31/08/2022
Confirmation statement made on 2022-08-28 with no updates
dot icon10/06/2022
Appointment of Mr Bryn Llewellyn Walters as a director on 2022-06-01
dot icon26/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon25/03/2022
Satisfaction of charge 1 in full
dot icon25/03/2022
Satisfaction of charge 2 in full
dot icon25/03/2022
Satisfaction of charge 3 in full
dot icon11/11/2021
Notification of Kelly Alderman as a person with significant control on 2021-11-04
dot icon09/11/2021
Cessation of Byron Leigh Colston as a person with significant control on 2021-11-04
dot icon09/11/2021
Appointment of Mr Richard Phillip Gully as a director on 2021-11-04
dot icon09/11/2021
Termination of appointment of Simon Walters as a director on 2021-11-04
dot icon09/11/2021
Termination of appointment of Byron Leigh Colston as a director on 2021-11-04
dot icon09/11/2021
Appointment of Ms Kelly Alderman as a director on 2021-11-04
dot icon28/08/2021
Confirmation statement made on 2021-08-28 with no updates
dot icon19/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/12/2020
Notification of Byron Leigh Colston as a person with significant control on 2020-12-11
dot icon15/12/2020
Appointment of Mr Byron Leigh Colston as a director on 2020-12-11
dot icon12/12/2020
Cessation of Paul Anthony Wride as a person with significant control on 2020-12-04
dot icon12/12/2020
Termination of appointment of Paul Anthony Wride as a director on 2020-12-04
dot icon28/08/2020
Confirmation statement made on 2020-08-28 with no updates
dot icon21/08/2020
Confirmation statement made on 2020-08-18 with no updates
dot icon13/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/08/2019
Confirmation statement made on 2019-08-18 with no updates
dot icon29/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon28/05/2019
Appointment of Mr Paul Anthony Wride as a director on 2019-05-24
dot icon24/05/2019
Notification of Paul Anthony Wride as a person with significant control on 2019-05-24
dot icon24/05/2019
Termination of appointment of Frederick Thomas Johnson as a director on 2019-05-24
dot icon24/05/2019
Termination of appointment of Alwyn John Davies as a director on 2019-05-11
dot icon24/05/2019
Cessation of Frederick Thomas Johnson as a person with significant control on 2019-05-24
dot icon24/05/2019
Appointment of Mr Simon Walters as a director on 2019-05-24
dot icon23/08/2018
Confirmation statement made on 2018-08-18 with no updates
dot icon05/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon25/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon11/09/2017
Confirmation statement made on 2017-08-18 with no updates
dot icon23/08/2016
Confirmation statement made on 2016-08-18 with updates
dot icon19/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/08/2015
Annual return made up to 2015-08-18 no member list
dot icon18/08/2015
Director's details changed for Mr. Alwyn John Davies on 2015-08-01
dot icon30/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/08/2014
Annual return made up to 2014-07-26 no member list
dot icon04/08/2014
Appointment of Mr Frederick Thomas Johnson as a director on 2014-07-28
dot icon04/08/2014
Termination of appointment of Kenneth Francis as a secretary on 2014-07-31
dot icon12/05/2014
Memorandum and Articles of Association
dot icon11/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/08/2013
Annual return made up to 2013-07-26 no member list
dot icon09/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon31/07/2012
Annual return made up to 2012-07-26 no member list
dot icon12/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon02/08/2011
Annual return made up to 2011-07-26 no member list
dot icon15/06/2011
Appointment of Mr. Alwyn John Davies as a director
dot icon14/06/2011
Termination of appointment of Michael Clemo as a director
dot icon29/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon28/07/2010
Annual return made up to 2010-07-26 no member list
dot icon28/07/2010
Director's details changed for Michael Clemo on 2009-12-31
dot icon15/04/2010
Auditor's resignation
dot icon28/07/2009
Annual return made up to 26/07/09
dot icon22/05/2009
Accounts for a small company made up to 2008-12-31
dot icon08/08/2008
Accounts for a small company made up to 2007-12-31
dot icon29/07/2008
Annual return made up to 26/07/08
dot icon12/10/2007
Accounts for a small company made up to 2006-12-31
dot icon26/07/2007
Annual return made up to 26/07/07
dot icon04/08/2006
Annual return made up to 26/07/06
dot icon05/04/2006
Accounts for a small company made up to 2005-12-31
dot icon09/08/2005
Annual return made up to 26/07/05
dot icon18/04/2005
Accounts for a small company made up to 2004-12-31
dot icon02/08/2004
Annual return made up to 26/07/04
dot icon17/03/2004
Accounts for a small company made up to 2003-12-31
dot icon19/08/2003
Annual return made up to 26/07/03
dot icon18/06/2003
Resolutions
dot icon13/04/2003
Accounts for a small company made up to 2002-12-31
dot icon02/08/2002
Annual return made up to 26/07/02
dot icon29/03/2002
Accounts for a small company made up to 2001-12-31
dot icon21/08/2001
Annual return made up to 11/08/01
dot icon10/04/2001
Accounts for a small company made up to 2000-12-31
dot icon23/08/2000
Annual return made up to 11/08/00
dot icon25/04/2000
Accounts for a small company made up to 1999-12-31
dot icon23/09/1999
Memorandum and Articles of Association
dot icon10/08/1999
Annual return made up to 11/08/99
dot icon07/05/1999
Accounts for a small company made up to 1998-12-31
dot icon26/10/1998
Accounts for a small company made up to 1997-12-31
dot icon13/08/1998
Annual return made up to 11/08/98
dot icon17/12/1997
Particulars of mortgage/charge
dot icon20/11/1997
Particulars of mortgage/charge
dot icon27/10/1997
Accounts for a small company made up to 1996-12-31
dot icon04/09/1997
Annual return made up to 23/08/97
dot icon17/04/1997
New director appointed
dot icon17/04/1997
New director appointed
dot icon17/04/1997
New director appointed
dot icon17/04/1997
Director resigned
dot icon17/04/1997
Director resigned
dot icon10/09/1996
Annual return made up to 23/08/96
dot icon23/05/1996
Accounts for a small company made up to 1995-12-31
dot icon29/09/1995
New director appointed
dot icon11/09/1995
Annual return made up to 05/09/95
dot icon09/02/1995
Particulars of mortgage/charge
dot icon09/01/1995
Accounting reference date notified as 31/12
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/09/1994
Secretary resigned
dot icon05/09/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

9
2023
change arrow icon0 % *

* during past year

Cash in Bank

£39,326.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
916.83K
-
0.00
100.53K
-
2022
9
1.05M
-
0.00
-
-
2023
9
982.80K
-
0.00
39.33K
-
2023
9
982.80K
-
0.00
39.33K
-

Employees

2023

Employees

9 Ascended0 % *

Net Assets(GBP)

982.80K £Descended-6.04 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

39.33K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Simon Walters
Director
23/05/2019 - 03/11/2021
2
Clemo, Michael
Director
23/03/1997 - 12/06/2011
-
Davies, Alwyn John
Director
12/06/2011 - 10/05/2019
1
Wride, Paul Anthony
Director
24/05/2019 - 04/12/2020
4
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
04/09/1994 - 04/09/1994
99600

Persons with Significant Control

6
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 BARRY PLASTICS SPORTS AND LEISURE COMPANY LIMITED

BARRY PLASTICS SPORTS AND LEISURE COMPANY LIMITED is an(a) Active company incorporated on 05/09/1994 with the registered office located at Sully Sports And Leisure Club, South Road, Sully, South Glamorgan CF64 5SP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of BARRY PLASTICS SPORTS AND LEISURE COMPANY LIMITED?

toggle

BARRY PLASTICS SPORTS AND LEISURE COMPANY LIMITED is currently Active. It was registered on 05/09/1994 .

Where is BARRY PLASTICS SPORTS AND LEISURE COMPANY LIMITED located?

toggle

BARRY PLASTICS SPORTS AND LEISURE COMPANY LIMITED is registered at Sully Sports And Leisure Club, South Road, Sully, South Glamorgan CF64 5SP.

What does BARRY PLASTICS SPORTS AND LEISURE COMPANY LIMITED do?

toggle

BARRY PLASTICS SPORTS AND LEISURE COMPANY LIMITED operates in the Licenced clubs (56.30/1 - SIC 2007) sector.

How many employees does BARRY PLASTICS SPORTS AND LEISURE COMPANY LIMITED have?

toggle

BARRY PLASTICS SPORTS AND LEISURE COMPANY LIMITED had 9 employees in 2023.

What is the latest filing for BARRY PLASTICS SPORTS AND LEISURE COMPANY LIMITED?

toggle

The latest filing was on 13/10/2025: Termination of appointment of Bryn Llewellyn Walters as a director on 2025-10-13.