RESIDUAL BARRIER TECHNOLOGY LIMITED
DAVENTRY

Hellopages » Northamptonshire » Daventry » NN11 4HE

Company number 07008048
Status Active
Incorporation Date 3 September 2009
Company Type Private Limited Company
Address THE DIE PAT CENTRE, BROAD MARCH, DAVENTRY, NORTHAMPTONSHIRE, UNITED KINGDOM, NN11 4HE
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Appointment of Mr Nicholas Alistair Swan as a director on 23 February 2017; Statement of capital following an allotment of shares on 6 January 2017 GBP 55,000 . The most likely internet sites of RESIDUAL BARRIER TECHNOLOGY LIMITED are www.residualbarriertechnology.co.uk, and www.residual-barrier-technology.co.uk. The predicted number of employees is 10 to 20. The company’s age is sixteen years and two months. The distance to to Rugby Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Residual Barrier Technology Limited is a Private Limited Company. The company registration number is 07008048. Residual Barrier Technology Limited has been working since 03 September 2009. The present status of the company is Active. The registered address of Residual Barrier Technology Limited is The Die Pat Centre Broad March Daventry Northamptonshire United Kingdom Nn11 4he. The company`s financial liabilities are £355.27k. It is £45.18k against last year. The cash in hand is £25.11k. It is £-229.19k against last year. And the total assets are £567k, which is £199.09k against last year. BRANDER, Christine Linda is a Director of the company. GLEGHORN, Stuart John is a Director of the company. SCHWARZ, Ulrich Wilhelm, Dr is a Director of the company. SWAN, Nicholas Alistair is a Director of the company. Secretary SCOTT, Stephen John has been resigned. Director MARSHALL, Craig Philip has been resigned. Director SCOTT, Jacqueline has been resigned. Director WELCH, Simon David John has been resigned. Director YARDLEY, Ivan John Leslie has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


residual barrier technology Key Finiance

LIABILITIES £355.27k
+14%
CASH £25.11k
-91%
TOTAL ASSETS £567k
+54%
All Financial Figures

Current Directors

Director
BRANDER, Christine Linda
Appointed Date: 03 September 2009
68 years old

Director
GLEGHORN, Stuart John
Appointed Date: 31 July 2015
73 years old

Director
SCHWARZ, Ulrich Wilhelm, Dr
Appointed Date: 27 September 2013
75 years old

Director
SWAN, Nicholas Alistair
Appointed Date: 23 February 2017
64 years old

Resigned Directors

Secretary
SCOTT, Stephen John
Resigned: 03 September 2009
Appointed Date: 03 September 2009

Director
MARSHALL, Craig Philip
Resigned: 06 January 2010
Appointed Date: 03 September 2009
66 years old

Director
SCOTT, Jacqueline
Resigned: 03 September 2009
Appointed Date: 03 September 2009
74 years old

Director
WELCH, Simon David John
Resigned: 27 June 2013
Appointed Date: 03 September 2009
52 years old

Director
YARDLEY, Ivan John Leslie
Resigned: 09 December 2014
Appointed Date: 03 September 2009
58 years old

Persons With Significant Control

Mrs Christine Linda Brander
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nicholas Alistair Swan
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RESIDUAL BARRIER TECHNOLOGY LIMITED Events

30 Mar 2017
Total exemption small company accounts made up to 30 June 2016
16 Mar 2017
Appointment of Mr Nicholas Alistair Swan as a director on 23 February 2017
03 Feb 2017
Statement of capital following an allotment of shares on 6 January 2017
  • GBP 55,000

23 Sep 2016
Confirmation statement made on 3 September 2016 with updates
18 Aug 2016
Statement of capital following an allotment of shares on 11 July 2016
  • GBP 50,000

...
... and 64 more events
15 Sep 2009
Director appointed simon welch
15 Sep 2009
Director appointed ivan john leslie yardley
03 Sep 2009
Appointment terminated director jacqueline scott
03 Sep 2009
Appointment terminated secretary stephen scott
03 Sep 2009
Incorporation

RESIDUAL BARRIER TECHNOLOGY LIMITED Charges

29 January 2016
Charge code 0700 8048 0002
Delivered: 9 February 2016
Status: Satisfied on 12 July 2016
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
1 July 2010
Debenture
Delivered: 6 July 2010
Status: Satisfied on 12 July 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…