Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BARRY BLADON LIMITED
Company Information for

BARRY BLADON LIMITED

WALSGRAVE TRIANGLE, COVENTRY, CV2,
Company Registration Number
00268107
Private Limited Company
Dissolved

Dissolved 2014-01-07

Company Overview

About Barry Bladon Ltd
BARRY BLADON LIMITED was founded on 1932-08-31 and had its registered office in Walsgrave Triangle. The company was dissolved on the 2014-01-07 and is no longer trading or active.

Key Data
Company Name
BARRY BLADON LIMITED
 
Legal Registered Office
WALSGRAVE TRIANGLE
COVENTRY
 
Filing Information
Company Number 00268107
Date formed 1932-08-31
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2014-01-07
Type of accounts DORMANT
Last Datalog update: 2015-05-31 08:49:23
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BARRY BLADON LIMITED
The following companies were found which have the same name as BARRY BLADON LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BARRY BLADON (HALE) LIMITED 219 ASHLEY ROAD HALE CHESHIRE WA16 9SZ Active Company formed on the 1985-06-24

Company Officers of BARRY BLADON LIMITED

Current Directors
Officer Role Date Appointed
NICHOLA LOUISE LEGG
Company Secretary 2012-07-25
THORSTEN BEER
Director 2012-09-03
WILLIAM SHEPHERD
Director 2011-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JOHN WILLETTS
Director 2007-04-01 2012-09-03
JENNIFER ANNE BRIERLEY
Company Secretary 2007-02-05 2012-07-25
PETER SMERDON
Director 2005-11-30 2011-08-01
JOHN HOOD
Director 2005-11-30 2007-03-31
JANET RUTH HEATON
Company Secretary 2005-11-30 2007-02-05
COLIN CAUNCE
Company Secretary 2005-03-01 2005-11-30
SCHOLES (CHEMISTS) LTD
Director 2005-03-01 2005-11-30
JENNIFER SUSAN BLADON
Company Secretary 1990-12-28 2005-03-01
BARRY BLADON
Director 1990-12-28 2005-03-01
JENNIFER SUSAN BLADON
Director 1990-12-28 2005-03-01
MATTHEW SAUL BLADON
Director 1998-11-01 2005-03-01
CAROL LESLEY WALLIS
Director 1997-02-01 1998-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THORSTEN BEER INTEGRATED NETWORK FOR COMPUTER ADMINISTRATION LIMITED Director 2012-09-03 CURRENT 1947-06-17 Dissolved 2014-01-07
THORSTEN BEER DERBY (VERNON STREET) LIMITED Director 2012-09-03 CURRENT 1986-01-23 Dissolved 2014-01-07
THORSTEN BEER SILVER STREET PHARMACY LIMITED Director 2012-09-03 CURRENT 1967-03-29 Dissolved 2014-01-07
THORSTEN BEER GELDHOLME (1982) LIMITED Director 2012-09-03 CURRENT 1982-11-09 Dissolved 2014-01-07
THORSTEN BEER J M BULLIVANT (CHEMIST) LIMITED Director 2012-09-03 CURRENT 1983-02-24 Dissolved 2014-01-07
THORSTEN BEER SOUTHWOOD & LLEWELLYN LIMITED Director 2012-09-03 CURRENT 1978-03-28 Dissolved 2014-09-16
THORSTEN BEER JAMES B. SNODDY LIMITED Director 2012-09-03 CURRENT 1987-09-07 Dissolved 2014-01-17
THORSTEN BEER SIMPLE SOFTWARE LTD. Director 2012-09-03 CURRENT 1982-09-09 Dissolved 2014-01-07
THORSTEN BEER ROSE & BOYLE LIMITED Director 2012-09-03 CURRENT 1985-03-05 Dissolved 2014-02-07
THORSTEN BEER J.G. DAWSON (SUNDERLAND) LIMITED Director 2012-09-03 CURRENT 1953-09-24 Dissolved 2014-01-07
THORSTEN BEER J.H. RYAN LIMITED Director 2012-09-03 CURRENT 1976-08-25 Dissolved 2014-01-07
THORSTEN BEER BACHEM PHARMACY LIMITED Director 2012-09-03 CURRENT 1982-09-14 Dissolved 2014-01-07
THORSTEN BEER F. FLYNN CHEMIST (ST. HELENS) LIMITED Director 2012-09-03 CURRENT 1983-01-14 Dissolved 2014-03-18
THORSTEN BEER J.G. DAWSON LIMITED Director 2012-09-03 CURRENT 1929-06-15 Dissolved 2014-03-18
THORSTEN BEER GWYNFA'S (HOUNSLOW) LIMITED Director 2012-09-03 CURRENT 1969-09-26 Dissolved 2014-03-18
THORSTEN BEER FIRMDRAW LIMITED Director 2012-09-03 CURRENT 1994-01-19 Dissolved 2014-02-04
THORSTEN BEER T BEATTIE (CHEMIST) LIMITED Director 2012-09-03 CURRENT 1982-05-20 Dissolved 2014-03-18
THORSTEN BEER GELDHOLME LIMITED Director 2012-09-03 CURRENT 1976-04-30 Dissolved 2014-01-07
THORSTEN BEER SOLERO LIMITED Director 2012-09-03 CURRENT 1997-02-18 Dissolved 2014-01-07
THORSTEN BEER S. & J. HALLETT LIMITED Director 2012-09-03 CURRENT 1979-06-04 Dissolved 2014-03-18
THORSTEN BEER LLOYDS CHEMISTS PENSION TRUSTEES LIMITED Director 2012-09-03 CURRENT 1990-10-30 Dissolved 2014-01-07
THORSTEN BEER SCOTTS CHEMISTS LIMITED Director 2012-09-03 CURRENT 1981-08-06 Dissolved 2014-01-07
THORSTEN BEER DEANS PHARMACY LIMITED Director 2012-09-03 CURRENT 1993-11-29 Dissolved 2014-01-07
THORSTEN BEER CIVICEASY LIMITED Director 2012-09-03 CURRENT 1997-08-20 Dissolved 2014-03-18
THORSTEN BEER BELLA DONNA PHARMACY LTD Director 2012-09-03 CURRENT 2002-03-11 Dissolved 2015-04-06
THORSTEN BEER C.E.UNDERHILL & SONS,LIMITED Director 2012-09-03 CURRENT 1908-02-28 Dissolved 2015-04-06
THORSTEN BEER E. & M. HAZLEHURST (SKIPTON) LIMITED Director 2012-09-03 CURRENT 1981-06-01 Dissolved 2015-04-06
THORSTEN BEER ELGIN COURT LIMITED Director 2012-09-03 CURRENT 1991-01-31 Dissolved 2015-04-06
THORSTEN BEER T TEMPLE (CHEMISTS) LIMITED Director 2012-09-03 CURRENT 2000-02-24 Dissolved 2015-04-06
THORSTEN BEER V.G. EVANS LIMITED Director 2012-09-03 CURRENT 1981-01-20 Dissolved 2015-04-06
THORSTEN BEER TANZAN CHEMISTS LIMITED Director 2012-09-03 CURRENT 1971-11-26 Dissolved 2015-04-06
THORSTEN BEER H.E.W.S. LIMITED Director 2012-09-03 CURRENT 2000-08-10 Dissolved 2015-04-06
THORSTEN BEER AAH PENSION TRUSTEES LIMITED Director 2012-09-03 CURRENT 1979-11-01 Dissolved 2014-01-07
THORSTEN BEER ACEPEARL LIMITED Director 2012-09-03 CURRENT 1995-06-15 Dissolved 2015-04-06
THORSTEN BEER ANANCREST LIMITED Director 2012-09-03 CURRENT 2000-06-02 Dissolved 2015-04-06
THORSTEN BEER MANTRE LTD. Director 2012-09-03 CURRENT 1991-09-10 Dissolved 2016-07-29
THORSTEN BEER HAMMOND & BROWN LIMITED Director 2012-09-03 CURRENT 2003-02-04 Dissolved 2016-07-29
THORSTEN BEER SARACO'S LIMITED Director 2012-09-03 CURRENT 2004-04-01 Dissolved 2016-07-29
THORSTEN BEER W A G GIBB LIMITED Director 2012-09-03 CURRENT 1997-05-08 Dissolved 2016-09-09
WILLIAM SHEPHERD INTEGRATED NETWORK FOR COMPUTER ADMINISTRATION LIMITED Director 2011-08-01 CURRENT 1947-06-17 Dissolved 2014-01-07
WILLIAM SHEPHERD RIPPLEBAY LIMITED Director 2011-08-01 CURRENT 1986-01-24 Dissolved 2013-10-02
WILLIAM SHEPHERD DERBY (VERNON STREET) LIMITED Director 2011-08-01 CURRENT 1986-01-23 Dissolved 2014-01-07
WILLIAM SHEPHERD SILVER STREET PHARMACY LIMITED Director 2011-08-01 CURRENT 1967-03-29 Dissolved 2014-01-07
WILLIAM SHEPHERD GELDHOLME (1982) LIMITED Director 2011-08-01 CURRENT 1982-11-09 Dissolved 2014-01-07
WILLIAM SHEPHERD J M BULLIVANT (CHEMIST) LIMITED Director 2011-08-01 CURRENT 1983-02-24 Dissolved 2014-01-07
WILLIAM SHEPHERD JAMES B. SNODDY LIMITED Director 2011-08-01 CURRENT 1987-09-07 Dissolved 2014-01-17
WILLIAM SHEPHERD SIMPLE SOFTWARE LTD. Director 2011-08-01 CURRENT 1982-09-09 Dissolved 2014-01-07
WILLIAM SHEPHERD J.G. DAWSON (SUNDERLAND) LIMITED Director 2011-08-01 CURRENT 1953-09-24 Dissolved 2014-01-07
WILLIAM SHEPHERD J.H. RYAN LIMITED Director 2011-08-01 CURRENT 1976-08-25 Dissolved 2014-01-07
WILLIAM SHEPHERD BACHEM PHARMACY LIMITED Director 2011-08-01 CURRENT 1982-09-14 Dissolved 2014-01-07
WILLIAM SHEPHERD GELDHOLME LIMITED Director 2011-08-01 CURRENT 1976-04-30 Dissolved 2014-01-07
WILLIAM SHEPHERD LLOYDS CHEMISTS PENSION TRUSTEES LIMITED Director 2011-08-01 CURRENT 1990-10-30 Dissolved 2014-01-07
WILLIAM SHEPHERD SCOTTS CHEMISTS LIMITED Director 2011-08-01 CURRENT 1981-08-06 Dissolved 2014-01-07
WILLIAM SHEPHERD DEANS PHARMACY LIMITED Director 2011-08-01 CURRENT 1993-11-29 Dissolved 2014-01-07
WILLIAM SHEPHERD AAH PENSION TRUSTEES LIMITED Director 2011-08-01 CURRENT 1979-11-01 Dissolved 2014-01-07

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-01-07GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2013-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-09-24GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-09-16DS01APPLICATION FOR STRIKING-OFF
2013-01-24LATEST SOC24/01/13 STATEMENT OF CAPITAL;GBP 500
2013-01-24AR0129/12/12 FULL LIST
2012-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-09-12AP01DIRECTOR APPOINTED MR THORSTEN BEER
2012-09-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLETTS
2012-08-02AP03SECRETARY APPOINTED MRS NICHOLA LOUISE LEGG
2012-07-30TM02APPOINTMENT TERMINATED, SECRETARY JENNIFER BRIERLEY
2012-01-27AR0129/12/11 FULL LIST
2011-09-09AP01DIRECTOR APPOINTED MR WILLIAM SHEPHERD
2011-09-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER SMERDON
2011-08-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-01-04AR0129/12/10 FULL LIST
2010-06-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-01-28AR0129/12/09 FULL LIST
2009-11-04CH03SECRETARY'S CHANGE OF PARTICULARS / JENNIFER ANNE BRIERLEY / 01/10/2009
2009-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-01-27363aRETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS
2008-11-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-04-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2008-04-16288cDIRECTOR'S CHANGE OF PARTICULARS / PETER SMERDON / 07/04/2008
2008-04-11288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLETTS / 07/04/2008
2008-01-30363aRETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS
2007-11-12AAFULL ACCOUNTS MADE UP TO 28/02/06
2007-06-04288aNEW DIRECTOR APPOINTED
2007-04-18288bDIRECTOR RESIGNED
2007-02-06288aNEW SECRETARY APPOINTED
2007-02-06288bSECRETARY RESIGNED
2007-01-31363aRETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS
2006-12-14288cDIRECTOR'S PARTICULARS CHANGED
2006-11-27225ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/12/06
2006-11-21363aRETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS
2006-11-21353LOCATION OF REGISTER OF MEMBERS
2006-11-15288aNEW SECRETARY APPOINTED
2006-11-15288aNEW DIRECTOR APPOINTED
2006-11-15288aNEW DIRECTOR APPOINTED
2006-11-15288bDIRECTOR RESIGNED
2006-11-15287REGISTERED OFFICE CHANGED ON 15/11/06 FROM: LYNSTOCK HOUSE PO BOX 2076 LYNSTOCK WAY LOSTOCK BOLTON LANCASHIRE BL6 4SA
2006-11-15288bSECRETARY RESIGNED
2005-12-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-11-30225ACC. REF. DATE SHORTENED FROM 31/03/05 TO 28/02/05
2005-11-30287REGISTERED OFFICE CHANGED ON 30/11/05 FROM: 474 BURY OLD ROAD PRESTWICK MANCHESTER M25 5NL
2005-03-21288bDIRECTOR RESIGNED
2005-03-21288aNEW DIRECTOR APPOINTED
2005-03-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-03-21288bDIRECTOR RESIGNED
2005-03-21288aNEW SECRETARY APPOINTED
2005-01-19363sRETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS
2004-09-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-02-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-01-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-01-12363sRETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS
2003-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-01-26363sRETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS
2002-12-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-01-26363sRETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS
2002-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-01-26363sRETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS
2001-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to BARRY BLADON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BARRY BLADON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1976-05-06 Satisfied WILLIAM & GLYN'S BANK LTD
Intangible Assets
Patents
We have not found any records of BARRY BLADON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BARRY BLADON LIMITED
Trademarks
We have not found any records of BARRY BLADON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BARRY BLADON LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as BARRY BLADON LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where BARRY BLADON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BARRY BLADON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BARRY BLADON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.