BARRY RILEY & SONS LIMITED

Register to unlock more data on OkredoRegister

BARRY RILEY & SONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00932288

Incorporation date

20/05/1968

Size

Total Exemption Full

Contacts

Registered address

Registered address

Redhouse Industrial Estate Middlemore Lane West, Aldridge, Walsall, West Midlands WS9 8BGCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/1968)
dot icon15/04/2026
Confirmation statement made on 2026-04-14 with updates
dot icon28/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon16/06/2025
Change of details for Mr Michael Riley as a person with significant control on 2025-05-30
dot icon15/04/2025
Confirmation statement made on 2025-04-14 with updates
dot icon30/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon26/06/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon30/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon04/07/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon11/01/2023
Micro company accounts made up to 2022-04-30
dot icon18/08/2022
Termination of appointment of Deborah Elizabeth Brigid Hemming as a secretary on 2022-08-17
dot icon09/06/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon27/01/2022
Micro company accounts made up to 2021-04-30
dot icon14/06/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon15/02/2021
Registration of charge 009322880006, created on 2021-02-04
dot icon01/02/2021
Micro company accounts made up to 2020-04-30
dot icon16/06/2020
Confirmation statement made on 2020-05-31 with updates
dot icon05/05/2020
Statement of capital following an allotment of shares on 2020-04-28
dot icon30/09/2019
Unaudited abridged accounts made up to 2019-04-30
dot icon31/05/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon25/01/2019
Unaudited abridged accounts made up to 2018-04-30
dot icon07/06/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon30/01/2018
Unaudited abridged accounts made up to 2017-04-30
dot icon02/09/2017
Satisfaction of charge 4 in full
dot icon03/08/2017
Registration of charge 009322880005, created on 2017-07-28
dot icon15/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon08/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon31/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon02/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon29/01/2015
Satisfaction of charge 2 in full
dot icon29/01/2015
Satisfaction of charge 3 in full
dot icon28/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon21/01/2015
Satisfaction of charge 1 in full
dot icon19/08/2014
Appointment of Ms Deborah Elizabeth Brigid Hemming as a secretary on 2014-08-19
dot icon19/08/2014
Termination of appointment of Jennifer Riley as a secretary on 2014-08-13
dot icon19/08/2014
Termination of appointment of Reginald Trevor Barry Riley as a director on 2014-08-13
dot icon06/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon30/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon31/10/2013
Appointment of Mrs Jennifer Riley as a secretary
dot icon31/10/2013
Termination of appointment of Deborah Hemming as a secretary
dot icon03/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon31/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon11/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon29/04/2012
Termination of appointment of Jennifer Riley as a secretary
dot icon29/04/2012
Appointment of Ms Deborah Elizabeth Hemming as a secretary
dot icon31/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon31/05/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon31/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon18/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon17/06/2010
Registered office address changed from the Red House Industrial Estate Middlemore Lane West Aldridge Walsall West Midlands WS9 8BG on 2010-06-17
dot icon17/06/2010
Director's details changed for Mr Michael Peter Anthony Riley on 2010-05-31
dot icon17/06/2010
Director's details changed for Mr Reginald Trevor Barry Riley on 2010-05-31
dot icon31/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon29/06/2009
Return made up to 31/05/09; full list of members
dot icon13/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon02/02/2009
Location of register of members
dot icon26/06/2008
Return made up to 31/05/08; full list of members
dot icon05/12/2007
Registered office changed on 05/12/07 from: pine view 6 stoneleigh close four oaks park, sutton coldfield west midlands, B74 2QS.
dot icon13/11/2007
Total exemption small company accounts made up to 2007-04-30
dot icon27/07/2007
Return made up to 31/05/07; full list of members
dot icon13/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon28/07/2006
Return made up to 31/05/06; full list of members
dot icon28/07/2006
Location of register of members
dot icon05/04/2006
Particulars of mortgage/charge
dot icon26/01/2006
Total exemption small company accounts made up to 2005-04-30
dot icon17/06/2005
Return made up to 31/05/05; full list of members
dot icon01/10/2004
Total exemption small company accounts made up to 2004-04-30
dot icon04/08/2004
Auditor's resignation
dot icon05/07/2004
Return made up to 31/05/04; full list of members
dot icon09/01/2004
Auditor's resignation
dot icon07/09/2003
Full accounts made up to 2003-04-30
dot icon01/07/2003
Return made up to 31/05/03; full list of members
dot icon03/09/2002
Accounts for a small company made up to 2002-04-30
dot icon19/06/2002
Return made up to 31/05/02; full list of members
dot icon14/09/2001
Accounts for a small company made up to 2001-04-30
dot icon24/07/2001
Return made up to 31/05/01; full list of members
dot icon31/08/2000
Accounts for a small company made up to 2000-04-30
dot icon15/06/2000
Return made up to 31/05/00; full list of members
dot icon13/04/2000
£ ic 25000/24000 29/03/00 £ sr 1000@1=1000
dot icon05/04/2000
Director resigned
dot icon05/04/2000
Resolutions
dot icon04/04/2000
Resolutions
dot icon09/08/1999
Accounts for a small company made up to 1999-04-30
dot icon20/07/1999
Return made up to 31/05/99; no change of members
dot icon24/09/1998
Accounts for a small company made up to 1998-04-30
dot icon26/07/1998
Return made up to 31/05/98; no change of members
dot icon27/10/1997
Accounts for a small company made up to 1997-04-30
dot icon25/06/1997
Return made up to 31/05/97; full list of members
dot icon06/01/1997
Accounts for a small company made up to 1996-04-30
dot icon23/07/1996
Return made up to 31/05/96; no change of members
dot icon30/08/1995
Accounts for a small company made up to 1995-04-30
dot icon27/07/1995
Return made up to 31/05/95; no change of members
dot icon07/04/1995
Particulars of mortgage/charge
dot icon25/01/1995
Accounts for a small company made up to 1994-04-30
dot icon21/07/1994
Return made up to 31/05/94; full list of members
dot icon10/09/1993
Accounts for a small company made up to 1993-04-30
dot icon06/06/1993
Return made up to 31/05/93; full list of members
dot icon01/03/1993
Accounts for a small company made up to 1992-04-30
dot icon30/06/1992
Return made up to 31/05/92; full list of members
dot icon01/07/1991
Full accounts made up to 1991-04-30
dot icon01/07/1991
Return made up to 31/05/91; full list of members
dot icon11/07/1990
Full accounts made up to 1990-04-30
dot icon11/07/1990
Return made up to 21/06/90; full list of members
dot icon28/06/1989
Full accounts made up to 1989-04-30
dot icon28/06/1989
Return made up to 21/06/89; full list of members
dot icon20/07/1988
Full accounts made up to 1988-04-30
dot icon20/07/1988
Return made up to 09/06/88; full list of members
dot icon28/07/1987
Return made up to 10/06/87; full list of members
dot icon24/07/1987
Secretary resigned;new secretary appointed;new director appointed
dot icon20/07/1987
Full accounts made up to 1987-04-30
dot icon11/12/1986
Full accounts made up to 1986-04-30
dot icon11/12/1986
Return made up to 27/06/86; full list of members
dot icon20/05/1968
Miscellaneous
dot icon20/05/1968
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
14/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
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
0
847.38K
-
0.00
-
-
2022
1
631.15K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

0

No officers data available.

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BARRY RILEY & SONS LIMITED

BARRY RILEY & SONS LIMITED is an(a) Active company incorporated on 20/05/1968 with the registered office located at Redhouse Industrial Estate Middlemore Lane West, Aldridge, Walsall, West Midlands WS9 8BG. There is currently no 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 RILEY & SONS LIMITED?

toggle

BARRY RILEY & SONS LIMITED is currently Active. It was registered on 20/05/1968 .

Where is BARRY RILEY & SONS LIMITED located?

toggle

BARRY RILEY & SONS LIMITED is registered at Redhouse Industrial Estate Middlemore Lane West, Aldridge, Walsall, West Midlands WS9 8BG.

What does BARRY RILEY & SONS LIMITED do?

toggle

BARRY RILEY & SONS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BARRY RILEY & SONS LIMITED?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-04-14 with updates.