BARRY PRINTING AND PUBLISHING CO. LIMITED
HIGH WYCOMBE F. BAILEY & SON LIMITED

Hellopages » Buckinghamshire » Wycombe » HP10 9TY

Company number 00582937
Status Active
Incorporation Date 26 April 1957
Company Type Private Limited Company
Address LOUDWATER MILL, STATION ROAD, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP10 9TY
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Statement of capital on 28 March 2017 GBP 1 ; Statement by Directors; Solvency Statement dated 09/03/17. The most likely internet sites of BARRY PRINTING AND PUBLISHING CO. LIMITED are www.barryprintingandpublishingco.co.uk, and www.barry-printing-and-publishing-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-eight years and five months. The distance to to Taplow Rail Station is 5.9 miles; to Maidenhead Rail Station is 6.3 miles; to Burnham (Berks) Rail Station is 6.3 miles; to Slough Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Barry Printing and Publishing Co Limited is a Private Limited Company. The company registration number is 00582937. Barry Printing and Publishing Co Limited has been working since 26 April 1957. The present status of the company is Active. The registered address of Barry Printing and Publishing Co Limited is Loudwater Mill Station Road High Wycombe Buckinghamshire Hp10 9ty. . CARPENTER, Neil Edward is a Secretary of the company. WESTROP, Simon Alton is a Secretary of the company. FAURE WALKER, Henry Kennedy is a Director of the company. HUNTER, Paul Anthony is a Director of the company. Secretary BAILEY, Peter David has been resigned. Secretary HUNTER, Paul Anthony has been resigned. Secretary WOOLDRIDGE, Malcolm John has been resigned. Director BAILEY, Michael Frederick has been resigned. Director BAILEY, Peter David has been resigned. Director BROWN, James Thomson has been resigned. Director CORK, Robert has been resigned. Director COX, John Edward has been resigned. Director DAVIDSON, Paul has been resigned. Director HARRIS, Anthony Beauchamp has been resigned. Director HATCH, David Frederick has been resigned. Director PFEIL, John Christopher has been resigned. Director PRIEST, Nicholas has been resigned. Director WILLIAMS, Martyn Courtney Bailey has been resigned. Director WOOLDRIDGE, Malcolm John has been resigned. Director SECRETARIAL CO (1996) LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
CARPENTER, Neil Edward
Appointed Date: 02 June 2003

Secretary
WESTROP, Simon Alton
Appointed Date: 24 November 2005

Director
FAURE WALKER, Henry Kennedy
Appointed Date: 01 April 2014
53 years old

Director
HUNTER, Paul Anthony
Appointed Date: 02 July 2001
61 years old

Resigned Directors

Secretary
BAILEY, Peter David
Resigned: 29 December 1997

Secretary
HUNTER, Paul Anthony
Resigned: 02 June 2003
Appointed Date: 28 June 2000

Secretary
WOOLDRIDGE, Malcolm John
Resigned: 28 June 2000
Appointed Date: 29 December 1997

Director
BAILEY, Michael Frederick
Resigned: 29 December 1997
100 years old

Director
BAILEY, Peter David
Resigned: 29 December 1997
96 years old

Director
BROWN, James Thomson
Resigned: 31 July 2003
Appointed Date: 28 June 2000
90 years old

Director
CORK, Robert
Resigned: 11 January 1996
Appointed Date: 03 January 1994
70 years old

Director
COX, John Edward
Resigned: 29 April 1993
93 years old

Director
DAVIDSON, Paul
Resigned: 11 November 2014
Appointed Date: 28 June 2000
71 years old

Director
HARRIS, Anthony Beauchamp
Resigned: 25 September 1992
79 years old

Director
HATCH, David Frederick
Resigned: 10 May 1996
87 years old

Director
PFEIL, John Christopher
Resigned: 02 July 2001
Appointed Date: 28 June 2000
67 years old

Director
PRIEST, Nicholas
Resigned: 29 December 1997
Appointed Date: 25 September 1992
64 years old

Director
WILLIAMS, Martyn Courtney Bailey
Resigned: 29 December 1997
Appointed Date: 02 August 1993
62 years old

Director
WOOLDRIDGE, Malcolm John
Resigned: 19 February 1999
Appointed Date: 29 December 1997
70 years old

Director
SECRETARIAL CO (1996) LIMITED
Resigned: 28 June 2000
Appointed Date: 29 December 1997

Persons With Significant Control

Bailey Newspaper Group Limited
Notified on: 8 April 2016
Nature of control: Ownership of shares – 75% or more

BARRY PRINTING AND PUBLISHING CO. LIMITED Events

28 Mar 2017
Statement of capital on 28 March 2017
  • GBP 1

28 Mar 2017
Statement by Directors
28 Mar 2017
Solvency Statement dated 09/03/17
28 Mar 2017
Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital

10 Mar 2017
Accounts for a dormant company made up to 25 December 2016
...
... and 122 more events
10 Nov 1988
Return made up to 01/11/88; full list of members

09 Nov 1987
Full accounts made up to 27 December 1986

09 Nov 1987
Return made up to 20/10/87; full list of members

31 Oct 1986
Full accounts made up to 28 December 1985

31 Oct 1986
Return made up to 11/11/86; full list of members

BARRY PRINTING AND PUBLISHING CO. LIMITED Charges

21 October 1994
Legal charge
Delivered: 11 November 1994
Status: Satisfied on 23 January 2001
Persons entitled: Torfaen Borough Council
Description: Unit 3 pavilion industrial estate pontnewnydd pontypool…
16 September 1993
Chattels mortgage
Delivered: 17 September 1993
Status: Satisfied on 18 November 1997
Persons entitled: Forward Trust Limited
Description: All the chattels plant machinery all described in the…
11 March 1991
Guarantee & debenture
Delivered: 19 March 1991
Status: Satisfied on 3 July 1998
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…