OWEN BARRY LIMITED
STREET

Hellopages » Somerset » Mendip » BA16 0HD

Company number 02580125
Status Active
Incorporation Date 5 February 1991
Company Type Private Limited Company
Address NUMBER 3 THE TANYARD, LEIGH ROAD, STREET, SOMERSET, BA16 0HD
Home Country United Kingdom
Nature of Business 15120 - Manufacture of luggage, handbags and the like, saddlery and harness
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-28 GBP 50,000 . The most likely internet sites of OWEN BARRY LIMITED are www.owenbarry.co.uk, and www.owen-barry.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and nine months. The distance to to Bruton Rail Station is 12.7 miles; to Sherborne Rail Station is 15.7 miles; to Thornford Rail Station is 16.1 miles; to Keynsham Rail Station is 23 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Owen Barry Limited is a Private Limited Company. The company registration number is 02580125. Owen Barry Limited has been working since 05 February 1991. The present status of the company is Active. The registered address of Owen Barry Limited is Number 3 The Tanyard Leigh Road Street Somerset Ba16 0hd. . BARNSTABLE, Charlotte Bree is a Director of the company. BARNSTABLE, Lucinda Dale is a Director of the company. Secretary BARNSTABLE, Lucinda Dale has been resigned. Secretary NORMAN, Gillian has been resigned. Director BARRY, Owen has been resigned. The company operates in "Manufacture of luggage, handbags and the like, saddlery and harness".


Current Directors

Director
BARNSTABLE, Charlotte Bree
Appointed Date: 31 December 2014
37 years old

Director

Resigned Directors

Secretary
BARNSTABLE, Lucinda Dale
Resigned: 06 June 1994

Secretary
NORMAN, Gillian
Resigned: 31 December 2014
Appointed Date: 06 June 1994

Director
BARRY, Owen
Resigned: 31 January 2002
105 years old

Persons With Significant Control

Mrs Lucinda Dale Barnstable
Notified on: 31 December 2016
66 years old
Nature of control: Ownership of shares – 75% or more

OWEN BARRY LIMITED Events

09 Feb 2017
Confirmation statement made on 31 December 2016 with updates
06 Nov 2016
Total exemption small company accounts made up to 31 March 2016
28 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 50,000

24 Sep 2015
Total exemption small company accounts made up to 31 March 2015
16 Feb 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 50,000

...
... and 67 more events
03 Jul 1991
Accounting reference date notified as 30/06

15 May 1991
Company name changed gridmost LIMITED\certificate issued on 16/05/91

24 Apr 1991
Registered office changed on 24/04/91 from: 84 temple chambers temple ave london EC4Y 0HP

24 Apr 1991
New secretary appointed;new director appointed

05 Feb 1991
Incorporation

OWEN BARRY LIMITED Charges

9 April 2013
Charge code 0258 0125 0004
Delivered: 20 April 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Unit 3 the tanyard, leigh road, street, somerset…
20 July 2010
Debenture
Delivered: 27 July 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 April 2001
Debenture
Delivered: 3 May 2001
Status: Satisfied on 20 June 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 October 1991
Single debenture
Delivered: 10 October 1991
Status: Satisfied on 7 June 2001
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…