BARRY-WEHMILLER EUROPE (ST ALBANS) LIMITED

Register to unlock more data on OkredoRegister

BARRY-WEHMILLER EUROPE (ST ALBANS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01313840

Incorporation date

16/05/1977

Size

Total Exemption Full

Contacts

Registered address

Registered address

23 Beeston Business Park, Technology Drive, Beeston, Nottingham NG9 1LACopy
copy info iconCopy
See on map
Latest events (Record since 16/05/1977)
dot icon21/03/2023
Final Gazette dissolved via voluntary strike-off
dot icon03/01/2023
First Gazette notice for voluntary strike-off
dot icon22/12/2022
Application to strike the company off the register
dot icon12/12/2022
Statement of capital on 2022-12-12
dot icon23/11/2022
Resolutions
dot icon23/11/2022
Solvency Statement dated 16/11/22
dot icon23/11/2022
Statement by Directors
dot icon15/09/2022
Confirmation statement made on 2022-09-01 with no updates
dot icon22/06/2022
Termination of appointment of Robert Hall Chapman as a director on 2022-06-09
dot icon22/06/2022
Termination of appointment of Jeffrey Scott Hanson as a director on 2022-06-09
dot icon21/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon02/09/2021
Confirmation statement made on 2021-09-01 with no updates
dot icon12/08/2021
Director's details changed for Mr Michael John Redwood on 2021-07-31
dot icon13/07/2021
Registered office address changed from 101 Lilac Grove Nottingham England NG9 1PF to 23 Beeston Business Park Technology Drive Beeston Nottingham NG9 1LA on 2021-07-13
dot icon16/12/2020
Total exemption full accounts made up to 2020-09-30
dot icon07/09/2020
Confirmation statement made on 2020-09-01 with no updates
dot icon08/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon23/04/2020
Director's details changed for Jeffrey Scott Hanson on 2020-04-21
dot icon22/04/2020
Appointment of Jeffrey Scott Hanson as a director on 2020-04-21
dot icon22/04/2020
Termination of appointment of William Tyler Kuhn as a director on 2020-02-12
dot icon02/09/2019
Confirmation statement made on 2019-09-01 with updates
dot icon24/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon07/09/2018
Confirmation statement made on 2018-09-01 with updates
dot icon12/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon13/09/2017
Confirmation statement made on 2017-09-01 with updates
dot icon04/08/2017
Notification of Robert Hall Chapman as a person with significant control on 2016-04-06
dot icon03/08/2017
Withdrawal of a person with significant control statement on 2017-08-03
dot icon21/06/2017
Accounts for a dormant company made up to 2016-09-30
dot icon06/09/2016
Confirmation statement made on 2016-09-01 with updates
dot icon17/06/2016
Accounts for a dormant company made up to 2015-09-30
dot icon03/05/2016
Appointment of Mr Michael John Redwood as a director on 2016-04-30
dot icon03/05/2016
Termination of appointment of Simon David Lagoe as a director on 2016-04-30
dot icon21/09/2015
Annual return made up to 2015-09-01 with full list of shareholders
dot icon06/07/2015
Accounts for a dormant company made up to 2014-09-30
dot icon08/05/2015
Termination of appointment of James William Lawson as a director on 2015-01-07
dot icon07/05/2015
Appointment of Mr William Tyler Kuhn as a director on 2015-01-07
dot icon29/09/2014
Annual return made up to 2014-09-01 with full list of shareholders
dot icon28/08/2014
Satisfaction of charge 2 in full
dot icon28/08/2014
Satisfaction of charge 3 in full
dot icon28/08/2014
Satisfaction of charge 4 in full
dot icon03/07/2014
Accounts for a dormant company made up to 2013-09-30
dot icon04/09/2013
Annual return made up to 2013-09-01 with full list of shareholders
dot icon25/06/2013
Accounts for a dormant company made up to 2012-09-30
dot icon25/09/2012
Annual return made up to 2012-09-01 with full list of shareholders
dot icon29/06/2012
Accounts for a dormant company made up to 2011-09-30
dot icon12/09/2011
Annual return made up to 2011-09-01 with full list of shareholders
dot icon27/06/2011
Full accounts made up to 2010-09-30
dot icon21/06/2011
Director's details changed for Robert Hall Chapman on 2011-06-13
dot icon20/06/2011
Director's details changed for Robert Hall Chapman on 2011-06-08
dot icon20/06/2011
Director's details changed for Mr James William Lawson on 2011-06-08
dot icon20/06/2011
Director's details changed for Simon David Lagoe on 2011-06-08
dot icon20/06/2011
Secretary's details changed for Jan Caley on 2011-06-08
dot icon21/09/2010
Annual return made up to 2010-09-01 with full list of shareholders
dot icon22/06/2010
Registered office address changed from 5 Spring Valley Business Centre Porters Wood S.Albans Hertfordshire AL3 6PD on 2010-06-22
dot icon04/06/2010
Full accounts made up to 2009-09-30
dot icon13/11/2009
Annual return made up to 2009-09-01 with full list of shareholders
dot icon30/07/2009
Full accounts made up to 2008-09-30
dot icon05/05/2009
Director appointed simon david lagoe
dot icon31/03/2009
Appointment terminated director stewart brown
dot icon21/10/2008
Return made up to 01/09/08; full list of members
dot icon21/10/2008
Registered office changed on 21/10/2008 from spring valley business centre porters wood S.albans hertfordshire AL3 6PD
dot icon30/07/2008
Full accounts made up to 2007-09-30
dot icon31/01/2008
Resolutions
dot icon31/01/2008
Resolutions
dot icon09/10/2007
Return made up to 01/09/07; no change of members
dot icon18/07/2007
Full accounts made up to 2006-09-30
dot icon28/09/2006
Return made up to 01/09/06; full list of members
dot icon03/08/2006
Full accounts made up to 2005-09-30
dot icon28/07/2006
Particulars of mortgage/charge
dot icon16/09/2005
Return made up to 01/09/05; full list of members
dot icon22/08/2005
Secretary resigned;director resigned
dot icon22/08/2005
New secretary appointed
dot icon03/08/2005
Full accounts made up to 2004-09-30
dot icon09/09/2004
Return made up to 01/09/04; full list of members
dot icon11/06/2004
Full accounts made up to 2003-09-30
dot icon17/12/2003
New secretary appointed
dot icon17/12/2003
Secretary resigned;director resigned
dot icon30/09/2003
Return made up to 16/09/03; full list of members
dot icon17/06/2003
Full accounts made up to 2002-09-30
dot icon08/11/2002
New director appointed
dot icon23/09/2002
Return made up to 16/09/02; full list of members
dot icon02/06/2002
Full accounts made up to 2001-09-30
dot icon20/11/2001
New director appointed
dot icon01/10/2001
Return made up to 16/09/01; full list of members
dot icon20/09/2001
Director resigned
dot icon02/08/2001
Full accounts made up to 2000-09-30
dot icon21/01/2001
Director resigned
dot icon12/12/2000
Director resigned
dot icon18/10/2000
Certificate of change of name
dot icon26/09/2000
Return made up to 16/09/00; full list of members
dot icon18/09/2000
New director appointed
dot icon18/09/2000
Secretary resigned
dot icon18/09/2000
Director resigned
dot icon18/09/2000
New secretary appointed
dot icon21/04/2000
Full accounts made up to 1999-06-30
dot icon16/12/1999
New director appointed
dot icon26/11/1999
New secretary appointed;new director appointed
dot icon25/11/1999
Accounting reference date extended from 30/06/00 to 30/09/00
dot icon16/11/1999
Director resigned
dot icon16/11/1999
Director resigned
dot icon16/11/1999
Director resigned
dot icon16/11/1999
Director resigned
dot icon16/11/1999
Director resigned
dot icon16/11/1999
Secretary resigned
dot icon16/11/1999
New director appointed
dot icon16/11/1999
New director appointed
dot icon16/11/1999
New director appointed
dot icon12/11/1999
Return made up to 16/09/99; no change of members
dot icon31/01/1999
Full accounts made up to 1998-06-30
dot icon16/10/1998
Return made up to 16/09/98; full list of members
dot icon27/03/1998
Declaration of satisfaction of mortgage/charge
dot icon12/03/1998
Particulars of mortgage/charge
dot icon12/02/1998
Full accounts made up to 1997-06-30
dot icon20/10/1997
Return made up to 16/09/97; full list of members
dot icon23/12/1996
Full accounts made up to 1996-06-30
dot icon19/09/1996
Return made up to 16/09/96; no change of members
dot icon22/11/1995
Full accounts made up to 1995-06-30
dot icon12/09/1995
Return made up to 16/09/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon29/11/1994
Full accounts made up to 1994-06-30
dot icon16/09/1994
Return made up to 16/09/94; full list of members
dot icon01/03/1994
New director appointed
dot icon22/02/1994
New director appointed
dot icon10/12/1993
Full accounts made up to 1993-06-30
dot icon24/09/1993
Return made up to 16/09/93; full list of members
dot icon16/12/1992
Particulars of mortgage/charge
dot icon16/11/1992
Full accounts made up to 1992-06-30
dot icon24/09/1992
Return made up to 16/09/92; no change of members
dot icon20/11/1991
Full accounts made up to 1991-06-30
dot icon11/10/1991
Return made up to 16/09/91; no change of members
dot icon22/04/1991
Return made up to 27/12/90; full list of members
dot icon27/02/1991
Full accounts made up to 1990-06-30
dot icon07/08/1990
Memorandum and Articles of Association
dot icon07/08/1990
Resolutions
dot icon07/08/1990
Resolutions
dot icon07/08/1990
Resolutions
dot icon07/08/1990
Conve 28/06/90
dot icon08/12/1989
Return made up to 27/10/89; full list of members
dot icon23/11/1989
Full accounts made up to 1989-06-30
dot icon19/09/1989
Return made up to 14/02/89; full list of members
dot icon07/06/1989
Wd 26/05/89 ad 11/04/89--------- £ si 75000@1=75000 £ ic 322000/397000
dot icon07/06/1989
Nc inc already adjusted
dot icon07/06/1989
Resolutions
dot icon24/02/1989
Accounts for a small company made up to 1988-06-30
dot icon05/12/1988
New director appointed
dot icon26/08/1988
Wd 27/07/88 ad 29/06/88--------- £ si 75000@1=75000 £ ic 247000/322000
dot icon23/08/1988
Resolutions
dot icon23/08/1988
£ nc 250000/325000
dot icon12/05/1988
Accounts for a small company made up to 1987-06-30
dot icon12/05/1988
Return made up to 04/03/88; full list of members
dot icon04/05/1988
Director resigned;new director appointed
dot icon23/09/1987
Registered office changed on 23/09/87 from: spring valley business centre porters wood st albans herts AL3 6EN
dot icon07/09/1987
Registered office changed on 07/09/87 from: garnett close greycaine industrial estate watford WD2 4QQ
dot icon14/07/1987
Return made up to 23/01/87; full list of members
dot icon23/02/1987
Accounts for a small company made up to 1986-06-30
dot icon04/02/1987
Return made up to 17/03/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon16/05/1977
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2021
dot iconLast change occurred
30/09/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2021
dot iconNext account date
30/09/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Stewart Martin
Director
01/04/2002 - 31/03/2009
13
Chapman, Robert Hall
Director
10/09/1999 - 09/06/2022
20
Redwood, Michael John
Director
30/04/2016 - Present
9
Lagoe, Simon David
Director
31/03/2009 - 30/04/2016
11
Amber, Mohammad Naseem
Director
01/10/2001 - 31/10/2003
-

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARRY-WEHMILLER EUROPE (ST ALBANS) LIMITED

BARRY-WEHMILLER EUROPE (ST ALBANS) LIMITED is an(a) Dissolved company incorporated on 16/05/1977 with the registered office located at 23 Beeston Business Park, Technology Drive, Beeston, Nottingham NG9 1LA. There are currently 2 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-WEHMILLER EUROPE (ST ALBANS) LIMITED?

toggle

BARRY-WEHMILLER EUROPE (ST ALBANS) LIMITED is currently Dissolved. It was registered on 16/05/1977 and dissolved on 21/03/2023.

Where is BARRY-WEHMILLER EUROPE (ST ALBANS) LIMITED located?

toggle

BARRY-WEHMILLER EUROPE (ST ALBANS) LIMITED is registered at 23 Beeston Business Park, Technology Drive, Beeston, Nottingham NG9 1LA.

What does BARRY-WEHMILLER EUROPE (ST ALBANS) LIMITED do?

toggle

BARRY-WEHMILLER EUROPE (ST ALBANS) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BARRY-WEHMILLER EUROPE (ST ALBANS) LIMITED?

toggle

The latest filing was on 21/03/2023: Final Gazette dissolved via voluntary strike-off.