T. BARRY HAULAGE LIMITED
SWINDON

Hellopages » Wiltshire » Swindon » SN4 0EU

Company number 02761687
Status Active
Incorporation Date 4 November 1992
Company Type Private Limited Company
Address SWATTON BARN, BADBURY, SWINDON, WILTSHIRE, SN4 0EU
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 1 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 1 January 2016 with full list of shareholders Statement of capital on 2016-01-11 GBP 132 . The most likely internet sites of T. BARRY HAULAGE LIMITED are www.tbarryhaulage.co.uk, and www.t-barry-haulage.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. T Barry Haulage Limited is a Private Limited Company. The company registration number is 02761687. T Barry Haulage Limited has been working since 04 November 1992. The present status of the company is Active. The registered address of T Barry Haulage Limited is Swatton Barn Badbury Swindon Wiltshire Sn4 0eu. . BARRY, Rebecca Emily Edith is a Secretary of the company. BARRY, Robert Daniel is a Director of the company. Secretary BARRY, Richard John has been resigned. Secretary BARRY, Robert Daniel has been resigned. Secretary WILLAVOYS, Francis Charles has been resigned. Nominee Secretary JPCORS LIMITED has been resigned. Director BARRY, Richard John has been resigned. Director BARRY, Terry has been resigned. Director FREEMANTLE, Mark Clinton has been resigned. Director WILLAVOYS, Francis Charles has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
BARRY, Rebecca Emily Edith
Appointed Date: 01 July 2013

Director
BARRY, Robert Daniel
Appointed Date: 31 January 2008
44 years old

Resigned Directors

Secretary
BARRY, Richard John
Resigned: 18 April 2005
Appointed Date: 27 August 2004

Secretary
BARRY, Robert Daniel
Resigned: 01 July 2013
Appointed Date: 29 April 2005

Secretary
WILLAVOYS, Francis Charles
Resigned: 27 August 2004
Appointed Date: 09 February 1993

Nominee Secretary
JPCORS LIMITED
Resigned: 04 November 1992
Appointed Date: 04 November 1992

Director
BARRY, Richard John
Resigned: 18 April 2005
Appointed Date: 16 January 1997
53 years old

Director
BARRY, Terry
Resigned: 17 May 2013
Appointed Date: 06 November 1992
85 years old

Director
FREEMANTLE, Mark Clinton
Resigned: 07 May 2006
Appointed Date: 27 May 2004
60 years old

Director
WILLAVOYS, Francis Charles
Resigned: 27 August 2004
Appointed Date: 09 February 1993
76 years old

Nominee Director
JPCORD LIMITED
Resigned: 04 November 1992
Appointed Date: 04 November 1992

Persons With Significant Control

Mr Robert Daniel Barry
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of shares – 75% or more

Mrs Rebecca Emily Edith Barry
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of shares – 75% or more

T. BARRY HAULAGE LIMITED Events

13 Jan 2017
Confirmation statement made on 1 January 2017 with updates
09 May 2016
Total exemption small company accounts made up to 31 January 2016
11 Jan 2016
Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 132

09 Dec 2015
Director's details changed for Robert Daniel Barry on 1 December 2015
09 Dec 2015
Secretary's details changed for Mrs Rebecca Emily Edith Barry on 1 December 2015
...
... and 84 more events
16 Dec 1992
New director appointed

10 Nov 1992
Secretary resigned

10 Nov 1992
Registered office changed on 10/11/92 from: suite 17, city business centre lower road london SE16 1AA

10 Nov 1992
Director resigned

04 Nov 1992
Incorporation

T. BARRY HAULAGE LIMITED Charges

22 April 2002
Third party charge of debt
Delivered: 24 April 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £250,000 due from rb enviromental industries…
28 March 1995
Mortgage debenture
Delivered: 6 April 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…