BARRY'S COACHES LIMITED

Register to unlock more data on OkredoRegister

BARRY'S COACHES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01103382

Incorporation date

22/03/1973

Size

Total Exemption Full

Contacts

Registered address

Registered address

9 Cambridge Road, Granby Industrial Estate, Weymouth, Dorset DT4 9TJCopy
copy info iconCopy
See on map
Latest events (Record since 11/10/1986)
dot icon02/03/2026
Secretary's details changed for Mrs Michelle Ann Hills on 2026-02-11
dot icon02/03/2026
Director's details changed for Graham Mark Newsam on 2026-02-20
dot icon26/02/2026
Confirmation statement made on 2026-01-31 with updates
dot icon28/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon05/02/2025
Director's details changed for Mrs Michelle Ann Hills on 2025-01-30
dot icon05/02/2025
Confirmation statement made on 2025-01-31 with updates
dot icon21/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon02/04/2024
Second filing of Confirmation Statement dated 2022-01-31
dot icon22/03/2024
Total exemption full accounts made up to 2023-04-30
dot icon12/02/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon29/01/2024
Previous accounting period shortened from 2023-04-29 to 2023-04-28
dot icon06/02/2023
Confirmation statement made on 2023-01-31 with updates
dot icon01/02/2023
Change of details for Margaret Newsam as a person with significant control on 2021-06-12
dot icon01/02/2023
Termination of appointment of Margaret Newsam as a director on 2021-06-12
dot icon27/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon28/04/2022
Total exemption full accounts made up to 2021-04-30
dot icon07/02/2022
Confirmation statement made on 2022-01-31 with updates
dot icon29/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon09/02/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon30/03/2020
Total exemption full accounts made up to 2019-04-30
dot icon04/02/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon28/01/2020
Previous accounting period shortened from 2019-04-30 to 2019-04-29
dot icon07/02/2019
Confirmation statement made on 2019-01-31 with updates
dot icon30/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon05/02/2018
Confirmation statement made on 2018-01-31 with updates
dot icon30/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon31/03/2017
Confirmation statement made on 2017-01-31 with updates
dot icon30/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon09/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon21/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon16/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon30/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon14/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon28/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon11/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon01/02/2013
Total exemption small company accounts made up to 2012-04-30
dot icon21/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon27/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon10/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon27/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon12/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon12/02/2010
Director's details changed for Michelle Ann Hills on 2010-02-12
dot icon12/02/2010
Director's details changed for Margaret Newsam on 2010-02-12
dot icon12/02/2010
Director's details changed for Graham Mark Newsam on 2010-02-12
dot icon25/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon16/02/2009
Return made up to 31/01/09; full list of members
dot icon09/12/2008
Total exemption small company accounts made up to 2008-04-30
dot icon25/03/2008
Capitals not rolled up
dot icon25/03/2008
Nc inc already adjusted 01/05/07
dot icon25/03/2008
Resolutions
dot icon25/03/2008
Resolutions
dot icon25/03/2008
Gbp ic 3432/3216\31/01/08\gbp sr 216@1=216\
dot icon25/03/2008
Gbp ic 3648/3432\31/01/08\gbp sr 216@1=216\
dot icon21/02/2008
Return made up to 31/01/08; full list of members
dot icon21/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon06/03/2007
Return made up to 31/01/07; full list of members
dot icon07/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon02/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon13/02/2006
Return made up to 31/01/06; full list of members
dot icon15/02/2005
Return made up to 31/01/05; full list of members
dot icon18/01/2005
Total exemption small company accounts made up to 2004-04-30
dot icon18/01/2005
Secretary's particulars changed;director's particulars changed
dot icon05/03/2004
New director appointed
dot icon05/03/2004
Return made up to 31/01/04; full list of members
dot icon04/02/2004
Accounts for a small company made up to 2003-04-30
dot icon03/06/2003
Return made up to 30/04/03; full list of members
dot icon22/11/2002
Accounts for a small company made up to 2002-04-30
dot icon13/06/2002
Return made up to 30/04/02; full list of members
dot icon18/10/2001
Total exemption small company accounts made up to 2001-04-30
dot icon05/06/2001
Return made up to 30/04/01; full list of members
dot icon05/01/2001
Accounts for a small company made up to 2000-04-30
dot icon07/08/2000
Secretary's particulars changed;director's particulars changed
dot icon07/08/2000
Director resigned
dot icon19/05/2000
Return made up to 30/04/00; full list of members
dot icon23/12/1999
Accounts for a small company made up to 1999-04-30
dot icon04/06/1999
Return made up to 30/04/99; full list of members
dot icon11/12/1998
Accounts for a small company made up to 1998-04-30
dot icon27/07/1998
Return made up to 30/04/98; full list of members
dot icon21/11/1997
Accounts for a small company made up to 1997-04-30
dot icon02/07/1997
Particulars of mortgage/charge
dot icon28/05/1997
Return made up to 30/04/97; full list of members
dot icon10/02/1997
Accounts for a small company made up to 1996-04-30
dot icon12/05/1996
Return made up to 30/04/96; full list of members
dot icon05/03/1996
Accounts for a small company made up to 1995-04-30
dot icon05/05/1995
Return made up to 30/04/95; full list of members
dot icon26/10/1994
Accounts for a small company made up to 1994-04-30
dot icon12/07/1994
Registered office changed on 12/07/94 from: 41A, easton square, portland, dorset. 0TS 1BY
dot icon27/04/1994
Return made up to 30/04/94; full list of members
dot icon07/12/1993
Accounts for a small company made up to 1993-04-30
dot icon07/05/1993
Return made up to 30/04/93; full list of members
dot icon07/05/1993
Registered office changed on 07/05/93 from: 9 cambridge rd granby ind est weymouth DT4 9TJ
dot icon15/01/1993
Accounts for a small company made up to 1992-04-30
dot icon15/01/1993
New director appointed
dot icon07/01/1993
New director appointed
dot icon07/01/1993
New director appointed
dot icon07/01/1993
Return made up to 31/10/92; full list of members
dot icon21/12/1992
New secretary appointed
dot icon25/11/1991
Accounts for a small company made up to 1991-04-30
dot icon25/11/1991
Return made up to 31/10/91; no change of members
dot icon28/11/1990
Accounts for a small company made up to 1990-04-30
dot icon28/11/1990
Return made up to 21/11/90; full list of members
dot icon15/03/1990
Accounts for a small company made up to 1989-04-30
dot icon15/03/1990
Return made up to 28/11/89; full list of members
dot icon18/02/1989
Return made up to 23/01/89; full list of members
dot icon03/02/1989
Accounts for a small company made up to 1988-04-30
dot icon13/01/1988
Full accounts made up to 1987-04-30
dot icon11/12/1987
Return made up to 15/12/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon11/10/1986
Full accounts made up to 1986-04-30
dot icon11/10/1986
Return made up to 16/09/86; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon3 *

* during past year

Number of employees

17
2023
change arrow icon+100.96 % *

* during past year

Cash in Bank

£452,353.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
31/01/2027
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
28/04/2026
dot iconNext due on
28/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
925.66K
-
0.00
308.59K
-
2022
14
976.54K
-
0.00
225.10K
-
2023
17
1.43M
-
0.00
452.35K
-
2023
17
1.43M
-
0.00
452.35K
-

Employees

2023

Employees

17 Ascended21 % *

Net Assets(GBP)

1.43M £Ascended46.19 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

452.35K £Ascended100.96 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Newsam, Graham Mark
Director
01/05/2003 - Present
2
Loveday, Paul Anthony
Director
10/12/1992 - 14/02/1995
-
Hills, Michelle Ann
Secretary
08/11/1991 - 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+
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'S COACHES LIMITED

BARRY'S COACHES LIMITED is an(a) Active company incorporated on 22/03/1973 with the registered office located at 9 Cambridge Road, Granby Industrial Estate, Weymouth, Dorset DT4 9TJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 17 according to last financial statements.

Frequently Asked Questions

What is the current status of BARRY'S COACHES LIMITED?

toggle

BARRY'S COACHES LIMITED is currently Active. It was registered on 22/03/1973 .

Where is BARRY'S COACHES LIMITED located?

toggle

BARRY'S COACHES LIMITED is registered at 9 Cambridge Road, Granby Industrial Estate, Weymouth, Dorset DT4 9TJ.

What does BARRY'S COACHES LIMITED do?

toggle

BARRY'S COACHES LIMITED operates in the Other passenger land transport (49.39 - SIC 2007) sector.

How many employees does BARRY'S COACHES LIMITED have?

toggle

BARRY'S COACHES LIMITED had 17 employees in 2023.

What is the latest filing for BARRY'S COACHES LIMITED?

toggle

The latest filing was on 02/03/2026: Secretary's details changed for Mrs Michelle Ann Hills on 2026-02-11.