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

BARROW,LANE & BALLARD LIMITED

56A CREWYS ROAD, LONDON, NW2 2AD,
Company Registration Number
00814563
Private Limited Company
Active

Company Overview

About Barrow,lane & Ballard Ltd
BARROW,LANE & BALLARD LIMITED was founded on 1964-08-05 and has its registered office in London. The organisation's status is listed as "Active". Barrow,lane & Ballard Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BARROW,LANE & BALLARD LIMITED
 
Legal Registered Office
56A CREWYS ROAD
LONDON
NW2 2AD
Other companies in NW2
 
Filing Information
Company Number 00814563
Company ID Number 00814563
Date formed 1964-08-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 17/08/2015
Return next due 14/09/2016
Type of accounts FULL
Last Datalog update: 2024-05-05 14:47:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BARROW,LANE & BALLARD 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 BARROW,LANE & BALLARD LIMITED

Current Directors
Officer Role Date Appointed
MARK DAVID GRAVETTE
Director 1996-10-22
MUNIR KASSAMALI GULAMALI
Director 1996-10-22
ANTHONY HERMAN STIMLER
Director 2010-10-25
MAURICE STIMLER
Director 2010-10-25
STANLEY STIMLER
Director 2010-10-25
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JOHN MORGAN
Director 1991-08-17 2013-09-30
PETER GEORGE SAWBRIDGE
Director 1991-08-17 2013-09-30
PETER GEORGE SAWBRIDGE
Company Secretary 1991-08-17 2010-10-25
WILFRIED PETRUS MARIA TOPS
Director 1991-08-17 2006-10-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MUNIR KASSAMALI GULAMALI LONGSON-BLB (UK) LIMITED Director 2017-04-24 CURRENT 2017-04-24 Active
ANTHONY HERMAN STIMLER LONGSON-BLB (UK) LIMITED Director 2017-04-24 CURRENT 2017-04-24 Active
ANTHONY HERMAN STIMLER BARROW LANE MANAGEMENT LIMITED Director 2010-09-20 CURRENT 2010-05-24 Active
ANTHONY HERMAN STIMLER RISHY INVESTMENTS LIMITED Director 2010-08-20 CURRENT 2010-08-20 Active
MAURICE STIMLER CENTRALLY LTD Director 2017-05-30 CURRENT 2017-05-30 Active - Proposal to Strike off
MAURICE STIMLER WOODLANDS 2 LTD Director 2017-05-12 CURRENT 2017-05-12 Dissolved 2017-10-31
MAURICE STIMLER JEVOX LIMITED Director 2017-05-11 CURRENT 2017-02-21 Active
MAURICE STIMLER LONGSON-BLB (UK) LIMITED Director 2017-04-24 CURRENT 2017-04-24 Active
MAURICE STIMLER REARDON AFRICA TRADING COMPANY LIMITED Director 2013-07-11 CURRENT 2013-07-11 Dissolved 2016-11-08
MAURICE STIMLER AFRICA TEXTILES LIMITED Director 2013-07-09 CURRENT 2013-07-09 Active
MAURICE STIMLER ATLANTIX COMMODITIES (UK) LIMITED Director 2013-07-02 CURRENT 2013-07-02 Active
MAURICE STIMLER ALTANTIX COMMODITIES (UK) LIMITED Director 2013-06-28 CURRENT 2013-06-28 Dissolved 2015-02-24
MAURICE STIMLER LEIGH NOMINEES 2 LIMITED Director 2013-06-12 CURRENT 2013-06-12 Dissolved 2015-11-17
MAURICE STIMLER LEIGH NOMINEES LIMITED Director 2013-05-20 CURRENT 2013-02-25 Active
MAURICE STIMLER STANMAU LIMITED Director 2013-02-18 CURRENT 2013-02-18 Active
MAURICE STIMLER GMH TRADING LIMITED Director 2012-07-13 CURRENT 1995-07-03 Active
MAURICE STIMLER AVENTRIX LIMITED Director 2012-01-24 CURRENT 2012-01-24 Active
MAURICE STIMLER LOUDWATER ENTERPRISES LIMITED Director 2011-09-07 CURRENT 2011-09-07 Active
MAURICE STIMLER BARROW LANE MANAGEMENT LIMITED Director 2010-09-20 CURRENT 2010-05-24 Active
MAURICE STIMLER LOUDWATER TRADE AND FINANCE LIMITED Director 2004-07-29 CURRENT 1991-12-10 Active
STANLEY STIMLER LEIGH NOMINEES 2 LIMITED Director 2013-06-12 CURRENT 2013-06-12 Dissolved 2015-11-17
STANLEY STIMLER BARROW LANE MANAGEMENT LIMITED Director 2010-05-24 CURRENT 2010-05-24 Active

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
2024-05-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008145630021
2023-08-31CONFIRMATION STATEMENT MADE ON 17/08/23, WITH UPDATES
2023-08-23Change of details for Loudwater Management Limited as a person with significant control on 2023-01-20
2023-08-08Director's details changed for Ms Linda Sibley on 2021-08-06
2023-04-13REGISTRATION OF A CHARGE / CHARGE CODE 008145630022
2023-04-06FULL ACCOUNTS MADE UP TO 30/09/22
2022-08-17CS01CONFIRMATION STATEMENT MADE ON 17/08/22, WITH UPDATES
2022-03-31TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE STIMLER
2022-02-23AAFULL ACCOUNTS MADE UP TO 30/09/21
2021-08-19CS01CONFIRMATION STATEMENT MADE ON 17/08/21, WITH NO UPDATES
2021-08-16TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY HERMAN STIMLER
2021-03-13AAFULL ACCOUNTS MADE UP TO 30/09/20
2020-08-17CS01CONFIRMATION STATEMENT MADE ON 17/08/20, WITH NO UPDATES
2020-06-12AP01DIRECTOR APPOINTED MR MAX SONDHELM
2020-04-02AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-02-03TM01APPOINTMENT TERMINATED, DIRECTOR MUNIR KASSAMALI GULAMALI
2020-01-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008145630020
2019-12-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 16
2019-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 008145630021
2019-08-19CS01CONFIRMATION STATEMENT MADE ON 17/08/19, WITH UPDATES
2019-03-06AAFULL ACCOUNTS MADE UP TO 30/09/18
2018-08-17CS01CONFIRMATION STATEMENT MADE ON 17/08/18, WITH UPDATES
2018-05-03AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-08-17LATEST SOC17/08/17 STATEMENT OF CAPITAL;GBP 100001
2017-08-17CS01CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES
2017-08-03PSC02Notification of Loudwater Management Limited as a person with significant control on 2016-04-06
2017-08-02PSC07CESSATION OF MAURICE STIMLER AS A PERSON OF SIGNIFICANT CONTROL
2017-01-18AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-10-05LATEST SOC05/10/16 STATEMENT OF CAPITAL;GBP 100001
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES
2016-05-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008145630019
2016-03-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 008145630020
2016-01-05AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-09-08LATEST SOC08/09/15 STATEMENT OF CAPITAL;GBP 100001
2015-09-08AR0117/08/15 ANNUAL RETURN FULL LIST
2015-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 008145630019
2014-12-18AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-08-22LATEST SOC22/08/14 STATEMENT OF CAPITAL;GBP 100001
2014-08-22AR0117/08/14 ANNUAL RETURN FULL LIST
2014-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/14 FROM Ground Floor 52/54 Southwark Street London SE1 1UR
2014-01-17AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-01-14TM01APPOINTMENT TERMINATED, DIRECTOR PETER SAWBRIDGE
2014-01-14TM01APPOINTMENT TERMINATED, DIRECTOR PETER MORGAN
2013-08-28AR0117/08/13 ANNUAL RETURN FULL LIST
2012-12-12AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-10-18CH01Director's details changed for Mr Maurice Stimler on 2012-10-01
2012-08-20AR0117/08/12 ANNUAL RETURN FULL LIST
2012-01-09AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-09-21MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
2011-09-15AR0117/08/11 FULL LIST
2011-01-21AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-01-18AA01PREVSHO FROM 31/03/2011 TO 30/09/2010
2010-11-02AP01DIRECTOR APPOINTED MR MAURICE STIMLER
2010-11-01TM02APPOINTMENT TERMINATED, SECRETARY PETER SAWBRIDGE
2010-11-01AP01DIRECTOR APPOINTED MR STANLEY STIMLER
2010-11-01AP01DIRECTOR APPOINTED MR ANTHONY HERMAN STIMLER
2010-10-28MISCRESIGNATION OF AUDITOR
2010-09-25MISCAUDITORS RES
2010-08-24AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-19AR0117/08/10 FULL LIST
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN MORGAN / 17/08/2010
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MUNIR KASSAHALI GULAMALI / 17/08/2010
2010-03-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2010-02-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2010-02-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2009-08-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2009-08-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2009-08-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2009-08-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2009-08-26AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-25363aRETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS
2009-03-12403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2008-09-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2008-08-20AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-19363aRETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS
2008-08-19190LOCATION OF DEBENTURE REGISTER
2008-08-19353LOCATION OF REGISTER OF MEMBERS
2007-08-30363sRETURN MADE UP TO 17/08/07; NO CHANGE OF MEMBERS
2007-08-29AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-02-01395PARTICULARS OF MORTGAGE/CHARGE
2007-01-23395PARTICULARS OF MORTGAGE/CHARGE
2007-01-23395PARTICULARS OF MORTGAGE/CHARGE
2007-01-23395PARTICULARS OF MORTGAGE/CHARGE
2007-01-19395PARTICULARS OF MORTGAGE/CHARGE
2007-01-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-27288bDIRECTOR RESIGNED
2006-08-29363sRETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS
2006-08-29AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-02-17AUDAUDITOR'S RESIGNATION
2005-08-16AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-08-16363sRETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS
2004-08-27363sRETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS
2004-06-09225ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05
2004-03-31AAFULL ACCOUNTS MADE UP TO 31/12/03
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods




Licences & Regulatory approval
We could not find any licences issued to BARROW,LANE & BALLARD 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 BARROW,LANE & BALLARD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 21
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 19
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-03-22 Outstanding MIZRAHI TEFAHOT BANK LIMITED
2015-05-19 Satisfied LLOYDS BANK COMMERCIAL FINANCE LTD
DEBENTURE 2010-03-04 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2010-02-22 Satisfied NATIONAL WESTMINSTER BANK PLC
MEMORANDUM OF PLEDGE AND HYPOTHECATION OF GOODS 2010-02-10 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2007-01-15 Satisfied NATIONAL WESTMINSTER BANK PLC
SECURITY ASSIGNMENT 2007-01-15 Satisfied BANK LEUMI (UK) PLC
CHARGE OVER CREDIT BALANCES 2007-01-15 Satisfied BANK LEUMI (UK) PLC
DEBENTURE 2007-01-15 Satisfied KBC BANK NV LONDON BRANCH
DEBENTURE 2007-01-15 Satisfied BANK LEUMI (UK) PLC
GENERAL LETTER OF PLEDGE AND HYPOTHECATION 2003-08-28 Satisfied ALLIED IRISH BANKS PLC
GENERAL LETTER OF PLEDGE AND HYPOTHECATION 2002-06-07 Satisfied NATEXIS BANQUES POPULAIRES
GENERAL LETTER OF PLEDGE AND HYPOTHECATION 1992-12-11 Satisfied BANQUE FRANCAISE DU COMMERCE EXTERIEUR
MEMORANDUM OF AGREEMENT 1992-08-14 Satisfied BANK MEES & HOPE NV
GENERAL LETTER OF HYPOTHECATION 1990-07-16 Satisfied RIGGS A P BANK LIMITED
GENERAL LETTER OF HYPOTHECATION 1990-06-22 Satisfied CITY MERCHANTS BANK LIMITED
LETTER OF HYPOTHECATION 1990-04-04 Satisfied GIROZENTRALE UND BANK DER OSTERREICHISCHEN SPARKASSEN AKTIENGESELLSCHAFT
GENERAL LETTER OF PLEDGE AND HYPOTHECATION 1986-07-21 Satisfied BANQUE INTERNATIONAL A LUXEMBOURG
MORTGAGE DEBENTURE 1983-08-22 Satisfied COUNTY BANK LIMITED
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2016-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 BARROW,LANE & BALLARD LIMITED

Intangible Assets
Patents
We have not found any records of BARROW,LANE & BALLARD LIMITED registering or being granted any patents
Domain Names

BARROW,LANE & BALLARD LIMITED owns 1 domain names.

barrow-lane.co.uk  

Trademarks
We have not found any records of BARROW,LANE & BALLARD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BARROW,LANE & BALLARD 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 (46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods) as BARROW,LANE & BALLARD LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BARROW,LANE & BALLARD 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 BARROW,LANE & BALLARD 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 BARROW,LANE & BALLARD 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.