Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BARRETTS & BAIRD (WHOLESALE) LIMITED
Company Information for

BARRETTS & BAIRD (WHOLESALE) LIMITED

THE COLMORE BUILDING 20 COLMORE CIRCUS, QUEENSWAY, BIRMINGHAM, ENGLAND AND WALES, B4 6AT,
Company Registration Number
00618568
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Barretts & Baird (wholesale) Ltd
BARRETTS & BAIRD (WHOLESALE) LIMITED was founded on 1959-01-08 and has its registered office in Birmingham. The organisation's status is listed as "Active - Proposal to Strike off". Barretts & Baird (wholesale) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BARRETTS & BAIRD (WHOLESALE) LIMITED
 
Legal Registered Office
THE COLMORE BUILDING 20 COLMORE CIRCUS
QUEENSWAY
BIRMINGHAM
ENGLAND AND WALES
B4 6AT
Other companies in B1
 
Filing Information
Company Number 00618568
Company ID Number 00618568
Date formed 1959-01-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 01/01/2022
Account next due 30/09/2023
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts DORMANT
Last Datalog update: 2023-10-08 10:26:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BARRETTS & BAIRD (WHOLESALE) LIMITED
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.

Company Officers of BARRETTS & BAIRD (WHOLESALE) LIMITED

Current Directors
Officer Role Date Appointed
NOEL O'DWYER
Company Secretary 2008-12-19
NOEL O'DWYER
Director 2008-12-19
PHILOMENA BRIGID WALSH
Director 2012-12-07
Previous Officers
Officer Role Date Appointed Date Resigned
TJ KELLY
Director 2008-07-09 2012-12-07
PHILIP RONALD SHEATH
Director 1996-12-17 2008-12-22
PHILIP RONALD SHEATH
Company Secretary 1996-12-17 2008-12-19
MICHAEL JOSEPH HORAN
Director 2006-05-02 2008-07-09
HANNAH JOSEPHINE TALBOT
Director 2000-09-04 2006-05-02
THOMAS BRENDAN GRAHAM
Director 1993-10-22 2000-09-04
THOMAS BRENDAN GRAHAM
Company Secretary 1993-10-22 1999-07-22
EAMONN DOYLE
Director 1995-01-16 1999-04-30
DILWYN ROBERTS
Company Secretary 1993-10-22 1996-12-17
DILWYN ROBERTS
Director 1993-10-22 1996-12-17
GEOFFREY JOSEPH MEAGHER
Director 1993-10-22 1995-01-16
EDWARD SAMUEL POWER
Director 1993-10-22 1995-01-16
FRANCIS GERRARD TOBIN
Director 1993-10-22 1995-01-16
NICHOLAS ROBERT BAIRD
Director 1991-12-20 1994-07-14
JOHN ARTHUR BARRETT
Director 1991-12-20 1993-05-31
ARCHIBALD RICHARD PUGH
Company Secretary 1991-12-20 1993-04-30
ARCHIBALD RICHARD PUGH
Director 1991-12-20 1993-04-30
JEREMY GRAHAM LANCASTER
Director 1991-12-20 1992-03-27
REGINALD JOHN BARRETT
Director 1991-12-20 1992-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NOEL O'DWYER GLANBIA PERFORMANCE NUTRITION (UK) LIMITED Company Secretary 2008-12-22 CURRENT 1993-06-18 Active
NOEL O'DWYER OPTIMUM NUTRITION EMEA LIMITED Company Secretary 2008-12-19 CURRENT 1984-09-18 Active
NOEL O'DWYER GLANBIA FRESH MEATS (GAINSBOROUGH) LIMITED Company Secretary 2008-12-19 CURRENT 1987-12-30 Active
NOEL O'DWYER GLANBIA MILK LIMITED Company Secretary 2008-12-19 CURRENT 1961-07-31 Active
NOEL O'DWYER GLANBIA CONSUMER MEATS LIMITED Company Secretary 2008-12-19 CURRENT 1987-07-01 Active
NOEL O'DWYER GLANBIA INVESTMENTS (UK) LIMITED Company Secretary 2008-12-19 CURRENT 1988-05-05 Active
NOEL O'DWYER GLANBIA SECURITIES (UK) LIMITED Company Secretary 2008-12-19 CURRENT 1989-06-07 Active
NOEL O'DWYER TIRLAN ANIMAL NUTRITION LIMITED Company Secretary 2008-12-19 CURRENT 1991-11-21 Active
NOEL O'DWYER GLANBIA HOLDINGS LIMITED Company Secretary 2008-12-19 CURRENT 1994-10-25 Active
NOEL O'DWYER KILMEADEN FOODS NI LIMITED Company Secretary 2008-12-19 CURRENT 1981-02-11 Active
NOEL O'DWYER WATERFORD FOODS INTERNATIONAL LIMITED Company Secretary 2008-12-19 CURRENT 1981-08-19 Active
NOEL O'DWYER GLANBIA DORMANT NUMBER 4 LIMITED Company Secretary 2008-12-19 CURRENT 1973-01-08 Active - Proposal to Strike off
NOEL O'DWYER GLANBIA (UK) LIMITED Company Secretary 2008-12-19 CURRENT 1996-10-15 Active
NOEL O'DWYER WATERFORD FOODS TRUSTEE COMPANY LIMITED Company Secretary 2008-12-18 CURRENT 1990-12-19 Active
NOEL O'DWYER GLANBIA PERFORMANCE NUTRITION (UK SALES DIVISION) LIMITED Director 2017-10-12 CURRENT 2017-10-12 Active
NOEL O'DWYER WATERFORD FOODS TRUSTEE COMPANY LIMITED Director 2010-11-30 CURRENT 1990-12-19 Active
NOEL O'DWYER OPTIMUM NUTRITION EMEA LIMITED Director 2008-12-19 CURRENT 1984-09-18 Active
NOEL O'DWYER GLANBIA FRESH MEATS (GAINSBOROUGH) LIMITED Director 2008-12-19 CURRENT 1987-12-30 Active
NOEL O'DWYER GLANBIA MILK LIMITED Director 2008-12-19 CURRENT 1961-07-31 Active
NOEL O'DWYER GLANBIA CONSUMER MEATS LIMITED Director 2008-12-19 CURRENT 1987-07-01 Active
NOEL O'DWYER GLANBIA INVESTMENTS (UK) LIMITED Director 2008-12-19 CURRENT 1988-05-05 Active
NOEL O'DWYER GLANBIA SECURITIES (UK) LIMITED Director 2008-12-19 CURRENT 1989-06-07 Active
NOEL O'DWYER TIRLAN ANIMAL NUTRITION LIMITED Director 2008-12-19 CURRENT 1991-11-21 Active
NOEL O'DWYER GLANBIA PERFORMANCE NUTRITION (UK) LIMITED Director 2008-12-19 CURRENT 1993-06-18 Active
NOEL O'DWYER GLANBIA HOLDINGS LIMITED Director 2008-12-19 CURRENT 1994-10-25 Active
NOEL O'DWYER KILMEADEN FOODS NI LIMITED Director 2008-12-19 CURRENT 1981-02-11 Active
NOEL O'DWYER WATERFORD FOODS INTERNATIONAL LIMITED Director 2008-12-19 CURRENT 1981-08-19 Active
NOEL O'DWYER GLANBIA DORMANT NUMBER 4 LIMITED Director 2008-12-19 CURRENT 1973-01-08 Active - Proposal to Strike off
NOEL O'DWYER GLANBIA (UK) LIMITED Director 2008-12-19 CURRENT 1996-10-15 Active
PHILOMENA BRIGID WALSH OPTIMUM NUTRITION EMEA LIMITED Director 2013-01-04 CURRENT 1984-09-18 Active
PHILOMENA BRIGID WALSH KILMEADEN FOODS NI LIMITED Director 2012-12-07 CURRENT 1981-02-11 Active
PHILOMENA BRIGID WALSH GLANBIA DORMANT NUMBER 4 LIMITED Director 2012-12-07 CURRENT 1973-01-08 Active - Proposal to Strike off

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
2023-10-03SECOND GAZETTE not voluntary dissolution
2023-10-03GAZ2(A)SECOND GAZETTE not voluntary dissolution
2023-09-25FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-25AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-07-18FIRST GAZETTE notice for voluntary strike-off
2023-07-18GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2023-07-11CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES
2023-07-11CS01CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES
2023-07-07Application to strike the company off the register
2023-07-07DS01Application to strike the company off the register
2023-06-21DIRECTOR APPOINTED MR MARK GARVEY
2023-06-21Appointment of Mr Liam Hennigan as company secretary on 2023-06-16
2023-06-21AP03Appointment of Mr Liam Hennigan as company secretary on 2023-06-16
2023-06-21AP01DIRECTOR APPOINTED MR MARK GARVEY
2022-12-16APPOINTMENT TERMINATED, DIRECTOR NOEL O'DWYER
2022-12-16Termination of appointment of Noel O'dwyer on 2022-12-14
2022-12-16TM01APPOINTMENT TERMINATED, DIRECTOR NOEL O'DWYER
2022-12-16TM02Termination of appointment of Noel O'dwyer on 2022-12-14
2022-12-15DIRECTOR APPOINTED MR LIAM HENNIGAN
2022-12-15AP01DIRECTOR APPOINTED MR LIAM HENNIGAN
2022-07-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/01/22
2022-07-01CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2022-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/22 FROM One Victoria Square Birmingham B1 1BD
2022-05-05PSC05Change of details for Glanbia (Uk) Limited as a person with significant control on 2022-05-03
2021-10-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/01/21
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2020-07-09CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2020-06-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 04/01/20
2020-03-20TM01APPOINTMENT TERMINATED, DIRECTOR PHILOMENA BRIGID WALSH
2019-07-12CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES
2019-03-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/12/18
2018-08-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/12/17
2018-07-09LATEST SOC09/07/18 STATEMENT OF CAPITAL;GBP 1
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES
2017-12-05LATEST SOC05/12/17 STATEMENT OF CAPITAL;GBP 1
2017-12-05SH1905/12/17 STATEMENT OF CAPITAL GBP 1
2017-12-05SH20STATEMENT BY DIRECTORS
2017-12-05CAP-SSSOLVENCY STATEMENT DATED 16/11/17
2017-12-05RES06REDUCE ISSUED CAPITAL 16/11/2017
2017-12-05CAP-SSSOLVENCY STATEMENT DATED 16/11/17
2017-12-05SH1905/12/17 STATEMENT OF CAPITAL GBP 1
2017-12-05SH20STATEMENT BY DIRECTORS
2017-12-05RES06REDUCE ISSUED CAPITAL 16/11/2017
2017-07-11LATEST SOC11/07/17 STATEMENT OF CAPITAL;GBP 22500
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES
2017-04-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MS PHILOMENA BRIGID WALSH / 16/12/2016
2016-12-16CH03SECRETARY'S DETAILS CHNAGED FOR MR NOEL O'DWYER on 2016-12-16
2016-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NOEL O'DWYER / 16/12/2016
2016-09-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/01/16
2016-07-08LATEST SOC08/07/16 STATEMENT OF CAPITAL;GBP 22500
2016-07-08CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2015-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 03/01/15
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;GBP 22500
2015-07-29AR0130/06/15 ANNUAL RETURN FULL LIST
2014-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 04/01/14
2014-07-23LATEST SOC23/07/14 STATEMENT OF CAPITAL;GBP 22500
2014-07-23AR0130/06/14 ANNUAL RETURN FULL LIST
2013-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/12/12
2013-07-18AR0130/06/13 ANNUAL RETURN FULL LIST
2012-12-11TM01APPOINTMENT TERMINATED, DIRECTOR TJ KELLY
2012-12-10AP01DIRECTOR APPOINTED MS PHILOMENA BRIGID WALSH
2012-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-07-25AR0130/06/12 ANNUAL RETURN FULL LIST
2012-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / TJ KELLY / 08/07/2012
2012-07-24CH01CHANGE PERSON AS DIRECTOR
2011-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/11
2011-07-14AR0130/06/11 FULL LIST
2010-07-19AR0130/06/10 FULL LIST
2010-06-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/10
2009-08-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 03/01/09
2009-07-15363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-03-04287REGISTERED OFFICE CHANGED ON 04/03/2009 FROM SECOND FLOOR 2 ALBERT ROAD TAMWORTH STAFFORDSHIRE B79 7JN
2008-12-28288aDIRECTOR AND SECRETARY APPOINTED NOEL O'DWYER
2008-12-28288bAPPOINTMENT TERMINATED SECRETARY PHILIP SHEATH
2008-12-28288bAPPOINTMENT TERMINATED DIRECTOR PHILIP SHEATH
2008-08-13288aDIRECTOR APPOINTED THOMAS JAMES KELLY LOGGED FORM
2008-07-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/07
2008-07-18288aDIRECTOR APPOINTED TJ KELLY
2008-07-18288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL HORAN
2008-07-16363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2007-10-12363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-08-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/06
2006-11-07363aRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-07-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-05-19288aNEW DIRECTOR APPOINTED
2006-05-19288bDIRECTOR RESIGNED
2005-10-28363aRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-02-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/05
2004-11-01363aRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-08-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 03/01/04
2003-10-21363aRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2003-10-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 04/01/03
2002-10-22363aRETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS
2002-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/01
2001-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/00
2001-10-22363aRETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS
2001-09-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-08-07287REGISTERED OFFICE CHANGED ON 07/08/01 FROM: UNIT 16B AMINGTON IND EST SILICA ROAD TAMWORTH STAFFORDSHIRE B77 4DT
2000-10-31363aRETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS
2000-10-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-09-11288aNEW DIRECTOR APPOINTED
2000-09-11288bDIRECTOR RESIGNED
2000-05-03287REGISTERED OFFICE CHANGED ON 03/05/00 FROM: LABURNUM HOUSE 7 SCOTLAND STREET WHITCHURCH SHROPSHIRE SY13 1SJ
1999-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/99
1999-10-08363aRETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS
1999-08-25SRES01ADOPT MEM AND ARTS 17/08/99
1999-08-01288bSECRETARY RESIGNED
1999-05-07288bDIRECTOR RESIGNED
1998-12-20363aRETURN MADE UP TO 20/12/98; FULL LIST OF MEMBERS
1998-10-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 03/01/98
1998-01-15363aRETURN MADE UP TO 20/12/97; NO CHANGE OF MEMBERS
1997-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 04/01/97
1997-06-12SRES03EXEMPTION FROM APPOINTING AUDITORS 01/05/97
1997-01-21363sRETURN MADE UP TO 20/12/96; NO CHANGE OF MEMBERS
1997-01-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-01-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to BARRETTS & BAIRD (WHOLESALE) 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 BARRETTS & BAIRD (WHOLESALE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 30
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 30
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHATTEL MORTGAGE 1992-09-02 Satisfied LLOYDS BANK PLC
CHATTEL MORTGAGE 1991-06-28 Satisfied LLOYDS BANK PLC
MORTGAGE 1989-09-08 Satisfied LLOYDS BANK PLC
MORTGAGE & CHARGE 1988-11-08 Satisfied CHARTERED TRUST PUBLIC LIMITED COMPANY
MORTGAGE 1988-06-10 Satisfied LLOYDS BANK PLC
DEBENTURE 1987-05-06 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1986-10-17 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1985-10-07 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1985-01-21 Satisfied LLOYDS BANK PLC
LETTER OF SET OFF 1984-01-03 Satisfied LLOYDS BANK PLC
SINGLE DEBENTURE 1983-10-08 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1982-08-23 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1981-03-10 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1979-10-10 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1978-06-21 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1978-02-15 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1972-11-08 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1972-11-08 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1972-11-08 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1972-11-08 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1972-11-08 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1972-11-08 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1972-11-08 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1972-11-08 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1972-11-08 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1972-11-08 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1972-11-08 Satisfied LLOYDS BANK PLC
MORTGAGE DEBENTURE 1972-11-08 Satisfied LLOYDS BANK PLC
DEBENTURE 1960-01-15 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1959-05-11 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-01-04
Annual Accounts
2012-12-29
Annual Accounts
2011-12-31
Annual Accounts
2011-01-01
Annual Accounts
2010-01-02
Annual Accounts
2009-01-03
Annual Accounts
2007-12-29

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BARRETTS & BAIRD (WHOLESALE) LIMITED

Intangible Assets
Patents
We have not found any records of BARRETTS & BAIRD (WHOLESALE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BARRETTS & BAIRD (WHOLESALE) LIMITED
Trademarks
We have not found any records of BARRETTS & BAIRD (WHOLESALE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BARRETTS & BAIRD (WHOLESALE) 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 (99999 - Dormant Company) as BARRETTS & BAIRD (WHOLESALE) LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where BARRETTS & BAIRD (WHOLESALE) 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 BARRETTS & BAIRD (WHOLESALE) 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 BARRETTS & BAIRD (WHOLESALE) 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.