BARRY COLLEN (HOLDINGS) LTD
SCUNTHORPE BARRY COLLEN LIMITED

Hellopages » Lincolnshire » North Lincolnshire » DN16 1UJ

Company number 01129325
Status Active
Incorporation Date 15 August 1973
Company Type Private Limited Company
Address 31 NORTHAMPTON ROAD, SCUNTHORPE, NORTH LINCOLNSHIRE, DN16 1UJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Annual return made up to 5 June 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 1,000 ; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 5 June 2015 with full list of shareholders Statement of capital on 2015-07-14 GBP 1,000 . The most likely internet sites of BARRY COLLEN (HOLDINGS) LTD are www.barrycollenholdings.co.uk, and www.barry-collen-holdings.co.uk. The predicted number of employees is 10 to 20. The company’s age is fifty-two years and two months. The distance to to Althorpe Rail Station is 3.9 miles; to Kirton Lindsey Rail Station is 7 miles; to Brough Rail Station is 10.3 miles; to Ferriby Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Barry Collen Holdings Ltd is a Private Limited Company. The company registration number is 01129325. Barry Collen Holdings Ltd has been working since 15 August 1973. The present status of the company is Active. The registered address of Barry Collen Holdings Ltd is 31 Northampton Road Scunthorpe North Lincolnshire Dn16 1uj. The company`s financial liabilities are £226.35k. It is £-8.85k against last year. The cash in hand is £314.83k. It is £-24.92k against last year. And the total assets are £355.36k, which is £5.85k against last year. CATTERALL, Ian is a Secretary of the company. COLLEN, Barry is a Director of the company. COLLEN, Kim Marie is a Director of the company. Secretary FRENCH, Raymond has been resigned. Secretary HARE, Pamela has been resigned. Director FRENCH, Raymond has been resigned. The company operates in "Other letting and operating of own or leased real estate".


barry collen (holdings) Key Finiance

LIABILITIES £226.35k
-4%
CASH £314.83k
-8%
TOTAL ASSETS £355.36k
+1%
All Financial Figures

Current Directors

Secretary
CATTERALL, Ian
Appointed Date: 17 October 2007

Director
COLLEN, Barry

87 years old

Director
COLLEN, Kim Marie
Appointed Date: 06 April 1997
69 years old

Resigned Directors

Secretary
FRENCH, Raymond
Resigned: 12 July 2000

Secretary
HARE, Pamela
Resigned: 17 October 2007
Appointed Date: 12 July 2000

Director
FRENCH, Raymond
Resigned: 19 March 2004
92 years old

BARRY COLLEN (HOLDINGS) LTD Events

09 Jun 2016
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1,000

31 May 2016
Total exemption small company accounts made up to 31 August 2015
14 Jul 2015
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1,000

28 May 2015
Total exemption small company accounts made up to 31 August 2014
02 Jul 2014
Annual return made up to 5 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1,000

...
... and 68 more events
08 May 1987
Full accounts made up to 31 August 1986

08 May 1987
Return made up to 31/10/86; full list of members

30 May 1986
Full accounts made up to 31 August 1985

30 May 1986
Return made up to 31/10/85; full list of members

02 Jul 1975
Annual return made up to 13/02/75

BARRY COLLEN (HOLDINGS) LTD Charges

29 August 2012
Guarantee & debenture
Delivered: 4 September 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 September 2004
Guarantee & debenture
Delivered: 6 October 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 March 1993
Debenture
Delivered: 1 April 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 September 1982
Legal charge
Delivered: 7 October 1982
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H/a, colin road, scunthorpe in the county of humberside…
23 October 1975
Legal charge
Delivered: 30 October 1975
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 16 high st, barton-upon-humber, south humberside.
19 December 1973
Legal charge
Delivered: 3 January 1974
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1 colin road scunthorpe lincolnshire.