BARRIC LIMITED
NORFOLK BARRIC UK LIMITED

Hellopages » Norfolk » South Norfolk » IP22 4WY

Company number 04239530
Status Active
Incorporation Date 22 June 2001
Company Type Private Limited Company
Address VINCES ROAD, DISS, NORFOLK, IP22 4WY
Home Country United Kingdom
Nature of Business 26110 - Manufacture of electronic components
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Annual return made up to 22 June 2016 with full list of shareholders Statement of capital on 2016-07-20 GBP 1,000 ; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 22 June 2015 with full list of shareholders Statement of capital on 2015-07-14 GBP 1,000 . The most likely internet sites of BARRIC LIMITED are www.barric.co.uk, and www.barric.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-four years and four months. The distance to to Attleborough Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Barric Limited is a Private Limited Company. The company registration number is 04239530. Barric Limited has been working since 22 June 2001. The present status of the company is Active. The registered address of Barric Limited is Vinces Road Diss Norfolk Ip22 4wy. The company`s financial liabilities are £314.38k. It is £32.08k against last year. The cash in hand is £42.43k. It is £19.04k against last year. And the total assets are £1105.45k, which is £6.92k against last year. KIBBLE, Patrick Lloyd is a Secretary of the company. BAYLEY, Michael John is a Director of the company. KIBBLE, Patrick Lloyd is a Director of the company. Nominee Secretary THOMAS, Howard has been resigned. Director BAYLEY, Simon James has been resigned. Director CUSHION, Nigel Leslie has been resigned. Director HAIN, Karl has been resigned. Director NYE, Martin Alan James has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Manufacture of electronic components".


barric Key Finiance

LIABILITIES £314.38k
+11%
CASH £42.43k
+81%
TOTAL ASSETS £1105.45k
+0%
All Financial Figures

Current Directors

Secretary
KIBBLE, Patrick Lloyd
Appointed Date: 22 June 2001

Director
BAYLEY, Michael John
Appointed Date: 22 June 2001
63 years old

Director
KIBBLE, Patrick Lloyd
Appointed Date: 22 June 2001
56 years old

Resigned Directors

Nominee Secretary
THOMAS, Howard
Resigned: 22 June 2001
Appointed Date: 22 June 2001

Director
BAYLEY, Simon James
Resigned: 08 July 2006
Appointed Date: 22 June 2001
61 years old

Director
CUSHION, Nigel Leslie
Resigned: 03 May 2007
Appointed Date: 21 July 2006
62 years old

Director
HAIN, Karl
Resigned: 01 December 2009
Appointed Date: 22 June 2001
61 years old

Director
NYE, Martin Alan James
Resigned: 01 October 2003
Appointed Date: 22 June 2001
61 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 22 June 2001
Appointed Date: 22 June 2001
63 years old

BARRIC LIMITED Events

20 Jul 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
  • GBP 1,000

06 Jun 2016
Total exemption small company accounts made up to 30 September 2015
14 Jul 2015
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1,000

14 Jul 2015
Secretary's details changed for Patrick Lloyd Kibble on 1 October 2014
28 Apr 2015
Director's details changed for Patrick Lloyd Kibble on 1 October 2014
...
... and 61 more events
03 Jul 2001
New director appointed
03 Jul 2001
Registered office changed on 03/07/01 from: 16 saint john street london EC1M 4NT
03 Jul 2001
Director resigned
03 Jul 2001
Secretary resigned
22 Jun 2001
Incorporation

BARRIC LIMITED Charges

20 August 2010
All assets debenture
Delivered: 24 August 2010
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
8 July 2010
Debenture
Delivered: 20 July 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 April 2009
Legal assignment
Delivered: 1 May 2009
Status: Satisfied on 24 October 2011
Persons entitled: Hsbc Bank PLC
Description: Any credit balance of the agreement for the purchase of…
2 December 2002
Hsbc invoice finance (UK) LTD (the security holder)
Delivered: 3 December 2002
Status: Satisfied on 24 October 2011
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
28 September 2001
Debenture
Delivered: 5 October 2001
Status: Satisfied on 15 January 2003
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…