BARRY'S FLOORCOVERINGS (STOKE-ON-TRENT) LIMITED

Register to unlock more data on OkredoRegister

BARRY'S FLOORCOVERINGS (STOKE-ON-TRENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01215955

Incorporation date

13/06/1975

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lyme Valley Road, Newcastle, Staffs ST5 3TFCopy
copy info iconCopy
See on map
Latest events (Record since 13/06/1975)
dot icon13/04/2026
Total exemption full accounts made up to 2025-12-31
dot icon05/03/2026
Confirmation statement made on 2026-01-02 with no updates
dot icon03/03/2026
Director's details changed for Mrs Ann Halket on 2009-10-01
dot icon28/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon02/01/2025
Confirmation statement made on 2025-01-02 with no updates
dot icon11/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon04/04/2024
Director's details changed for Mrs Ann Halket on 2024-04-03
dot icon04/04/2024
Secretary's details changed for Mrs Ann Halket on 2024-04-03
dot icon03/04/2024
Director's details changed for Mrs Emma Jane Deakes on 2024-04-03
dot icon03/04/2024
Director's details changed for Mr Richard Lee Halket on 2024-04-03
dot icon10/01/2024
Confirmation statement made on 2024-01-02 with no updates
dot icon25/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon23/01/2023
Confirmation statement made on 2023-01-02 with updates
dot icon16/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon03/02/2022
Confirmation statement made on 2022-01-02 with no updates
dot icon27/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon04/03/2021
Confirmation statement made on 2021-01-02 with no updates
dot icon09/02/2021
Director's details changed for Mrs Emma Jane Deakes on 2021-02-08
dot icon14/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/02/2020
Confirmation statement made on 2020-01-02 with updates
dot icon24/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon06/01/2019
Confirmation statement made on 2019-01-02 with no updates
dot icon21/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon11/01/2018
Registered office address changed from Fieldview Coneygreave Lane, Whitmore Newcastle Staffordshire ST5 5HX to Lyme Valley Road Newcastle Staffs ST5 3TF on 2018-01-11
dot icon11/01/2018
Confirmation statement made on 2018-01-02 with no updates
dot icon16/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon09/01/2017
Confirmation statement made on 2017-01-02 with updates
dot icon01/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/01/2016
Annual return made up to 2016-01-02 with full list of shareholders
dot icon15/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/01/2015
Annual return made up to 2015-01-02 with full list of shareholders
dot icon02/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/01/2014
Annual return made up to 2014-01-02 with full list of shareholders
dot icon26/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/01/2013
Annual return made up to 2013-01-02 with full list of shareholders
dot icon24/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon05/01/2012
Annual return made up to 2012-01-02 with full list of shareholders
dot icon26/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon10/02/2011
Annual return made up to 2011-01-02 with full list of shareholders
dot icon28/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon21/01/2010
Annual return made up to 2010-01-02 with full list of shareholders
dot icon06/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon19/02/2009
Return made up to 02/01/09; full list of members
dot icon23/07/2008
Appointment terminated director barry halket
dot icon15/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon06/03/2008
Return made up to 02/01/08; full list of members
dot icon03/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon25/06/2007
Director's particulars changed
dot icon23/05/2007
Director's particulars changed
dot icon12/02/2007
Return made up to 02/01/07; full list of members
dot icon20/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon03/01/2006
Return made up to 02/01/06; full list of members
dot icon01/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon25/01/2005
Return made up to 02/01/05; full list of members
dot icon15/06/2004
Accounts for a small company made up to 2003-12-31
dot icon10/03/2004
Return made up to 02/01/04; full list of members
dot icon09/12/2003
Director's particulars changed
dot icon25/06/2003
Accounts for a small company made up to 2002-12-31
dot icon11/04/2003
Return made up to 02/01/03; full list of members
dot icon21/07/2002
Accounts for a small company made up to 2001-12-31
dot icon06/03/2002
Director's particulars changed
dot icon18/02/2002
Director's particulars changed
dot icon18/02/2002
Director's particulars changed
dot icon18/02/2002
Secretary's particulars changed;director's particulars changed
dot icon18/02/2002
Registered office changed on 18/02/02 from: 1 elmstead close hanford stoke on trent staffordshire ST4 8UX
dot icon12/02/2002
Return made up to 02/01/02; full list of members
dot icon12/07/2001
Total exemption small company accounts made up to 2000-12-31
dot icon07/02/2001
Return made up to 02/01/01; full list of members
dot icon15/05/2000
Accounts for a small company made up to 1999-12-31
dot icon12/04/2000
Return made up to 02/01/00; full list of members
dot icon01/09/1999
Accounts for a small company made up to 1998-12-31
dot icon02/02/1999
Return made up to 02/01/99; no change of members
dot icon14/10/1998
Accounts for a small company made up to 1997-12-31
dot icon02/04/1998
Return made up to 02/01/98; no change of members
dot icon22/09/1997
Accounts for a small company made up to 1996-12-31
dot icon04/03/1997
Return made up to 02/01/97; full list of members
dot icon19/11/1996
Accounts for a small company made up to 1995-12-31
dot icon06/11/1996
New director appointed
dot icon06/11/1996
New director appointed
dot icon30/01/1996
Return made up to 02/01/96; no change of members
dot icon30/10/1995
Accounts for a small company made up to 1994-12-31
dot icon06/03/1995
Director resigned
dot icon17/01/1995
Return made up to 02/01/95; no change of members
dot icon11/01/1995
Registered office changed on 11/01/95 from: healy place longton stoke-on-trent ST3 4HZ
dot icon11/01/1995
Accounts for a small company made up to 1993-12-31
dot icon22/03/1994
Return made up to 02/01/94; full list of members
dot icon21/07/1993
Accounts for a small company made up to 1992-12-31
dot icon18/04/1993
New director appointed
dot icon26/01/1993
Return made up to 02/01/93; no change of members
dot icon14/09/1992
Accounts for a small company made up to 1991-12-31
dot icon02/04/1992
Accounts for a small company made up to 1990-12-31
dot icon22/01/1992
Return made up to 02/01/92; no change of members
dot icon05/02/1991
Return made up to 02/01/91; full list of members
dot icon05/02/1991
Return made up to 31/12/90; full list of members
dot icon19/10/1990
Accounts for a small company made up to 1989-12-31
dot icon25/10/1989
Accounts for a small company made up to 1988-12-31
dot icon25/10/1989
Return made up to 11/10/89; full list of members
dot icon28/09/1988
Return made up to 16/08/88; full list of members
dot icon05/07/1988
Accounts for a small company made up to 1987-12-31
dot icon01/06/1988
Return made up to 28/07/87; full list of members
dot icon14/08/1987
Accounts for a small company made up to 1986-12-31
dot icon02/02/1987
Accounts for a small company made up to 1985-12-31
dot icon02/02/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon13/06/1975
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

13
2023
change arrow icon-25.22 % *

* during past year

Cash in Bank

£37,329.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/01/2027
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
11
102.02K
-
0.00
34.57K
-
2022
13
113.03K
-
0.00
49.92K
-
2023
13
72.48K
-
0.00
37.33K
-
2023
13
72.48K
-
0.00
37.33K
-

Employees

2023

Employees

13 Ascended0 % *

Net Assets(GBP)

72.48K £Descended-35.88 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

37.33K £Descended-25.22 % *

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
Mr Richard Lee Halket
Director
26/03/1993 - 18/04/1994
2
Mr Richard Lee Halket
Director
08/05/1996 - Present
2
Mrs Emma Jane Deakes
Director
08/05/1996 - Present
2

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About BARRY'S FLOORCOVERINGS (STOKE-ON-TRENT) LIMITED

BARRY'S FLOORCOVERINGS (STOKE-ON-TRENT) LIMITED is an(a) Active company incorporated on 13/06/1975 with the registered office located at Lyme Valley Road, Newcastle, Staffs ST5 3TF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of BARRY'S FLOORCOVERINGS (STOKE-ON-TRENT) LIMITED?

toggle

BARRY'S FLOORCOVERINGS (STOKE-ON-TRENT) LIMITED is currently Active. It was registered on 13/06/1975 .

Where is BARRY'S FLOORCOVERINGS (STOKE-ON-TRENT) LIMITED located?

toggle

BARRY'S FLOORCOVERINGS (STOKE-ON-TRENT) LIMITED is registered at Lyme Valley Road, Newcastle, Staffs ST5 3TF.

What does BARRY'S FLOORCOVERINGS (STOKE-ON-TRENT) LIMITED do?

toggle

BARRY'S FLOORCOVERINGS (STOKE-ON-TRENT) LIMITED operates in the Retail of furniture lighting and similar (not musical instruments or scores) in specialised store (47.59/9 - SIC 2007) sector.

How many employees does BARRY'S FLOORCOVERINGS (STOKE-ON-TRENT) LIMITED have?

toggle

BARRY'S FLOORCOVERINGS (STOKE-ON-TRENT) LIMITED had 13 employees in 2023.

What is the latest filing for BARRY'S FLOORCOVERINGS (STOKE-ON-TRENT) LIMITED?

toggle

The latest filing was on 13/04/2026: Total exemption full accounts made up to 2025-12-31.