BARRIER LIMITED
WILLINGTON QUAY BARRIER NORTH EAST LIMITED BARRIER GROUP LIMITED

Hellopages » Tyne and Wear » North Tyneside » NE28 6UE

Company number 01226016
Status Active
Incorporation Date 11 September 1975
Company Type Private Limited Company
Address PEARL BUILDINGS, STEPHENSON STREET, WILLINGTON QUAY, TYNE & WEAR, NE28 6UE
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Full accounts made up to 31 October 2015; Annual return made up to 21 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 1,000 ; Register inspection address has been changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom to C/O Robson Laidler Accountants Limited Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ. The most likely internet sites of BARRIER LIMITED are www.barrier.co.uk, and www.barrier.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and one months. The distance to to Seaburn Rail Station is 5.8 miles; to Dunston Rail Station is 6.5 miles; to Cramlington Rail Station is 8.1 miles; to Chester-le-Street Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Barrier Limited is a Private Limited Company. The company registration number is 01226016. Barrier Limited has been working since 11 September 1975. The present status of the company is Active. The registered address of Barrier Limited is Pearl Buildings Stephenson Street Willington Quay Tyne Wear Ne28 6ue. . BOWLES, Robert Charles Freeman is a Secretary of the company. BOWLES, Robert Charles Freeman is a Director of the company. NIGHTINGALE, Alan Edward is a Director of the company. Secretary NOBLE, Philip Doig has been resigned. Secretary SHIELD, Malcolm Wilson has been resigned. Director ARNOTT, Mark has been resigned. Director BOWLES, Anthony John Robert has been resigned. Director BOWLES, Pearl Irene Dulcie has been resigned. Director FENTON, Thomas has been resigned. Director FITZSIMONS, Brendan Michael has been resigned. Director GOLD, Howard Barry has been resigned. Director GRIFFIN, Anthony Patrick George has been resigned. Director JOHNSON, Vincent has been resigned. Director LEWINGTON, Brian David has been resigned. Director NIGHTINGALE, Edward has been resigned. Director NOBLE, Philip Doig has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
BOWLES, Robert Charles Freeman
Appointed Date: 31 May 1997

Director

Director
NIGHTINGALE, Alan Edward
Appointed Date: 01 June 2005
63 years old

Resigned Directors

Secretary
NOBLE, Philip Doig
Resigned: 21 May 1994

Secretary
SHIELD, Malcolm Wilson
Resigned: 31 May 1997
Appointed Date: 01 November 1993

Director
ARNOTT, Mark
Resigned: 31 August 1999
Appointed Date: 04 March 1999
78 years old

Director
BOWLES, Anthony John Robert
Resigned: 04 January 1994
93 years old

Director
BOWLES, Pearl Irene Dulcie
Resigned: 08 November 2011
Appointed Date: 01 November 2009
98 years old

Director
FENTON, Thomas
Resigned: 30 September 2000
Appointed Date: 01 April 1998
92 years old

Director
FITZSIMONS, Brendan Michael
Resigned: 20 December 1996
65 years old

Director
GOLD, Howard Barry
Resigned: 08 September 2003
Appointed Date: 25 October 1999
81 years old

Director
GRIFFIN, Anthony Patrick George
Resigned: 20 July 2007
Appointed Date: 23 September 1999
75 years old

Director
JOHNSON, Vincent
Resigned: 21 May 1994
Appointed Date: 01 February 1993
72 years old

Director
LEWINGTON, Brian David
Resigned: 31 May 1995
88 years old

Director
NIGHTINGALE, Edward
Resigned: 27 May 2004
88 years old

Director
NOBLE, Philip Doig
Resigned: 29 March 1993
77 years old

BARRIER LIMITED Events

05 Aug 2016
Full accounts made up to 31 October 2015
31 May 2016
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1,000

31 May 2016
Register inspection address has been changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom to C/O Robson Laidler Accountants Limited Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ
12 Jun 2015
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1,000

13 May 2015
Accounts for a medium company made up to 31 October 2014
...
... and 115 more events
07 Aug 1986
Accounts for a small company made up to 31 October 1985

03 May 1986
Secretary resigned;new secretary appointed;director resigned

27 Sep 1984
Accounts made up to 31 October 1982
26 Aug 1981
Company name changed\certificate issued on 26/08/81
11 Sep 1975
Incorporation

BARRIER LIMITED Charges

30 April 2013
Charge code 0122 6016 0012
Delivered: 4 May 2013
Status: Outstanding
Persons entitled: Robert Charles Freeman Bowles as Trustee of the Limited Pension Scheme Mw Trustees Limited as Trustee of the Barrier Limited Pension Scheme
Description: N/A. notification of addition to or amendment of charge…
30 April 2013
Charge code 0122 6016 0011
Delivered: 4 May 2013
Status: Outstanding
Persons entitled: Robert Charles Freeman Bowles as Trustee of the Barrier Limited Pension Scheme Mw Trusttes Limited as Trustee of the Barrier Pension Scheme
Description: L/H k/a apartment 4 25-29 city road newcastle upon tyne t/n…
30 April 2013
Charge code 0122 6016 0010
Delivered: 4 May 2013
Status: Outstanding
Persons entitled: Robert Charles Freeman Bowles as Trustee of the Limited Pension Scheme Mw Trustees Limited as Trustee of the Barrier Limited Pension Scheme
Description: F/H land and buildings on the south side of hadrian road…
8 January 2004
Debenture
Delivered: 10 January 2004
Status: Satisfied on 24 June 2011
Persons entitled: Bibby Factors Northeast Limited
Description: Fixed and floating charges over the undertaking and all…
8 February 1999
Fixed and floating charge
Delivered: 9 February 1999
Status: Satisfied on 17 August 2000
Persons entitled: Bibby Factors Sunderland Limited
Description: Fixed equitable charge over the factored debts and all…
27 September 1996
Mortgage deed
Delivered: 10 October 1996
Status: Satisfied on 28 October 2005
Persons entitled: Lloyds Bank PLC
Description: The plant machinery chattels or other equipment described…
17 January 1995
Legal charge
Delivered: 18 January 1995
Status: Satisfied on 30 July 2004
Persons entitled: Lloyds Bank PLC
Description: L/H-land and buildings at hackworth industrial estate unit…
3 December 1992
Legal charge
Delivered: 4 December 1992
Status: Satisfied on 24 June 2011
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a number 12 the oaks hutton henry easington.
3 December 1992
Legal charge
Delivered: 4 December 1992
Status: Satisfied on 24 June 2011
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a number 14 the oaks hutton henry easington.
16 August 1990
Mortgage
Delivered: 20 August 1990
Status: Satisfied on 24 June 2011
Persons entitled: Lloyds Bank PLC
Description: F/H park road consett county durham t/n du 157215. floating…
12 February 1990
Fixed charge
Delivered: 13 February 1990
Status: Satisfied on 13 July 1999
Persons entitled: Lloyds Bank PLC
Description: A first fixed charge over two charter solventlers airless…
4 January 1990
Single debenture
Delivered: 12 January 1990
Status: Satisfied on 24 June 2011
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…