Company number 00673557
Status Active
Incorporation Date 27 October 1960
Company Type Private Limited Company
Address REGENCY HOUSE, 45-51 CHORLEY NEW ROAD, BOLTON, BL1 4QR
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration ninety events have happened. The last three records are Confirmation statement made on 6 September 2016 with updates; Accounts for a dormant company made up to 31 January 2016; Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-07
GBP 12,000
. The most likely internet sites of BARRY & BARRY LIMITED are www.barrybarry.co.uk, and www.barry-barry.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and eleven months. Barry Barry Limited is a Private Limited Company.
The company registration number is 00673557. Barry Barry Limited has been working since 27 October 1960.
The present status of the company is Active. The registered address of Barry Barry Limited is Regency House 45 51 Chorley New Road Bolton Bl1 4qr. . BARRY, Pauline Mary is a Secretary of the company. BARRY, John Michael is a Director of the company. BARRY, Pauline Mary is a Director of the company. Secretary THISTLETHWAITE, Jean Arline has been resigned. Director THISTLETHWAITE, Christopher John has been resigned. Director THISTLETHWAITE, David John has been resigned. Director THISTLETHWAITE, Jean Arline has been resigned. The company operates in "Non-trading company".
Current Directors
Resigned Directors
Persons With Significant Control
Superscore Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
BARRY & BARRY LIMITED Events
07 Sep 2016
Confirmation statement made on 6 September 2016 with updates
15 Jun 2016
Accounts for a dormant company made up to 31 January 2016
07 Sep 2015
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-07
26 Aug 2015
Accounts for a dormant company made up to 31 January 2015
08 Sep 2014
Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-09-08
...
... and 80 more events
30 Jan 1987
Director resigned;new director appointed
16 Sep 1986
Accounts for a small company made up to 30 November 1985
16 Sep 1986
Return made up to 15/09/86; full list of members
27 Oct 1960
Incorporation
27 Oct 1960
Certificate of incorporation
21 January 2005
Debenture
Delivered: 29 January 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 March 1961
Legal mortgage
Delivered: 6 April 1961
Status: Satisfied
on 18 January 2005
Persons entitled: Martins Bank LTD
Description: 14, 16, 18, 20 burns st., Bolton lancs. Present & future.…