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

BARRIER LIMITED

PEARL BUILDINGS, STEPHENSON STREET, WILLINGTON QUAY, TYNE & WEAR, NE28 6UE,
Company Registration Number
01226016
Private Limited Company
Active

Company Overview

About Barrier Ltd
BARRIER LIMITED was founded on 1975-09-11 and has its registered office in Willington Quay. The organisation's status is listed as "Active". Barrier Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BARRIER LIMITED
 
Legal Registered Office
PEARL BUILDINGS
STEPHENSON STREET
WILLINGTON QUAY
TYNE & WEAR
NE28 6UE
Other companies in NE28
 
Telephone01912620510
 
Filing Information
Company Number 01226016
Company ID Number 01226016
Date formed 1975-09-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 21/05/2016
Return next due 18/06/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB555925315  
Last Datalog update: 2024-09-08 09:19:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BARRIER 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.
Companies with same name BARRIER LIMITED
The following companies were found which have the same name as BARRIER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BARRIER - 3, LLC 705 5TH ST NEOLA IA 51559 Inactive Company formed on the 2005-11-08
BARRIER (CORK) LIMITED 6, CASTLE STREET, CORK Dissolved Company formed on the 1990-12-18
BARRIER (OFFSHORE) ENGINEERING LIMITED SUITE 5, 2ND FLOOR REGENT CENTRE, GOSFORTH NEWCASTLE UPON TYNE NE3 3LS Liquidation Company formed on the 1982-09-14
BARRIER & ASSOCIATES, INC. 636 VALLEY MALL PKWY STE 200 EAST WENATCHEE WA 988024875 Dissolved Company formed on the 2002-01-04
BARRIER & CHOWDHURY 2905 LAKE EAST DR STE 150 LAS VEGAS NV 89117 Dissolved Company formed on the 2001-09-25
Barrier 1 Firestopping Inc. Moncton New Brunswick Unknown Company formed on the 2011-01-18
BARRIER 1 INC North Carolina Unknown
BARRIER 1 DIGITAL SECURITY LLC 669 PELHAM RD Westchester NEW ROCHELLE NY 10805 Active Company formed on the 2020-04-27
BARRIER 21 INC. 7480 CASS CIRCLE SARASOTA FL 34231 Inactive Company formed on the 2006-10-25
BARRIER 4, INC. NV Permanently Revoked Company formed on the 2009-07-28
BARRIER 4, INC. NV Revoked Company formed on the 2012-02-17
BARRIER ACCESS LIMITED SPENSIDE FARM HIGH SPEN ROWLANDS GILL TYNE AND WEAR NE39 2EU Active - Proposal to Strike off Company formed on the 2016-08-08
Barrier Acquisition, LLC Delaware Unknown
BARRIER ACCOUNTING AND INCOME TAX SERVICE, INC. 139 WEATHERVANE WAY LONGWOOD FL 32750 Inactive Company formed on the 2003-01-24
BARRIER ACCESS LLC 1235 HERITAGE ACRES BLVD ROCKLEDGE FL 32955 Active Company formed on the 2012-08-24
BARRIER ADVERTISING LIMITED ARENA BUSINESS CENTRE 9 NIMROD WAY FERNDOWN BH21 7UH Active - Proposal to Strike off Company formed on the 2014-11-17
BARRIER ADVERTISING LIMITED 93 UPPER GEORGES STREET DUNLAOGHAIRE DUBLIN Dissolved Company formed on the 1998-06-16
BARRIER ADVISORS CAPITAL LLC Delaware Unknown
BARRIER ADVISORS CAPITAL L P Delaware Unknown
Barrier Advisors, Inc. Delaware Unknown

Company Officers of BARRIER LIMITED

Current Directors
Officer Role Date Appointed
ROBERT CHARLES FREEMAN BOWLES
Company Secretary 1997-05-31
ROBERT CHARLES FREEMAN BOWLES
Director 1992-05-21
ALAN EDWARD NIGHTINGALE
Director 2005-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
PEARL IRENE DULCIE BOWLES
Director 2009-11-01 2011-11-08
ANTHONY PATRICK GEORGE GRIFFIN
Director 1999-09-23 2007-07-20
EDWARD NIGHTINGALE
Director 1992-05-21 2004-05-27
HOWARD BARRY GOLD
Director 1999-10-25 2003-09-08
THOMAS FENTON
Director 1998-04-01 2000-09-30
MARK ARNOTT
Director 1999-03-04 1999-08-31
MALCOLM WILSON SHIELD
Company Secretary 1993-11-01 1997-05-31
BRENDAN MICHAEL FITZSIMONS
Director 1992-05-21 1996-12-20
BRIAN DAVID LEWINGTON
Director 1992-05-21 1995-05-31
PHILIP DOIG NOBLE
Company Secretary 1992-05-21 1994-05-21
VINCENT JOHNSON
Director 1993-02-01 1994-05-21
ANTHONY JOHN ROBERT BOWLES
Director 1992-05-21 1994-01-04
PHILIP DOIG NOBLE
Director 1992-05-21 1993-03-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT CHARLES FREEMAN BOWLES BARRIER FIRE PROTECTION LIMITED Company Secretary 2006-06-08 CURRENT 1998-11-24 Active
ROBERT CHARLES FREEMAN BOWLES BARRIER SURFACE TECHNOLOGY LIMITED Company Secretary 1999-07-15 CURRENT 1999-07-15 Dissolved 2013-11-05
ROBERT CHARLES FREEMAN BOWLES BARRIER LED LIMITED Director 2016-09-20 CURRENT 2016-09-20 Active - Proposal to Strike off
ROBERT CHARLES FREEMAN BOWLES BARRIER EX LIMITED Director 2016-06-09 CURRENT 2016-06-09 Liquidation
ROBERT CHARLES FREEMAN BOWLES UK TOTAL SOLUTIONS LIMITED Director 2015-07-21 CURRENT 2014-05-22 Liquidation
ROBERT CHARLES FREEMAN BOWLES AQUASEAL RUBBER LIMITED Director 2013-07-31 CURRENT 1992-01-27 Active
ROBERT CHARLES FREEMAN BOWLES BARRIER ARCHITECTURAL SERVICES LIMITED Director 2012-09-18 CURRENT 2012-09-12 Active
ROBERT CHARLES FREEMAN BOWLES ARC INDUSTRIAL SERVICES LIMITED Director 2011-10-06 CURRENT 2010-08-04 Active - Proposal to Strike off
ROBERT CHARLES FREEMAN BOWLES ARC INC LTD Director 2010-11-01 CURRENT 2005-07-15 Dissolved 2015-08-19
ROBERT CHARLES FREEMAN BOWLES BARRIER SURFACE TECHNOLOGY LIMITED Director 1999-07-15 CURRENT 1999-07-15 Dissolved 2013-11-05
ROBERT CHARLES FREEMAN BOWLES BARRIER GROUP LIMITED Director 1998-11-25 CURRENT 1998-11-25 Active
ROBERT CHARLES FREEMAN BOWLES BARRIER FIRE PROTECTION LIMITED Director 1998-11-24 CURRENT 1998-11-24 Active
ROBERT CHARLES FREEMAN BOWLES BARRIER WIND ENERGY LIMITED Director 1998-11-24 CURRENT 1998-11-24 Active - Proposal to Strike off
ALAN EDWARD NIGHTINGALE CORE INDUSTRIAL SERVICES LIMITED Director 2017-01-05 CURRENT 2017-01-05 Active
ALAN EDWARD NIGHTINGALE ARC INDUSTRIAL SERVICES LIMITED Director 2015-01-15 CURRENT 2010-08-04 Active - Proposal to Strike off
ALAN EDWARD NIGHTINGALE AQUASEAL RUBBER LIMITED Director 2013-07-31 CURRENT 1992-01-27 Active
ALAN EDWARD NIGHTINGALE BARRIER ARCHITECTURAL SERVICES LIMITED Director 2012-09-18 CURRENT 2012-09-12 Active
ALAN EDWARD NIGHTINGALE BARRIER FIRE PROTECTION LIMITED Director 2006-06-08 CURRENT 1998-11-24 Active
ALAN EDWARD NIGHTINGALE BARRIER GROUP LIMITED Director 2006-06-08 CURRENT 1998-11-25 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
2024-07-17SMALL COMPANY ACCOUNTS MADE UP TO 31/10/23
2024-05-21CONFIRMATION STATEMENT MADE ON 21/05/24, WITH NO UPDATES
2024-04-29CESSATION OF ALAN EDWARD NIGHTINGALE AS A PERSON OF SIGNIFICANT CONTROL
2024-04-29Notification of Barrier Group Limited as a person with significant control on 2016-04-06
2023-06-01CONFIRMATION STATEMENT MADE ON 21/05/23, WITH NO UPDATES
2023-04-03SMALL COMPANY ACCOUNTS MADE UP TO 31/10/22
2023-04-03SMALL COMPANY ACCOUNTS MADE UP TO 31/10/22
2022-07-06AAFULL ACCOUNTS MADE UP TO 31/10/21
2022-06-20CONFIRMATION STATEMENT MADE ON 21/05/22, WITH NO UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 21/05/22, WITH NO UPDATES
2022-02-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012260160013
2022-02-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 012260160014
2021-05-27CS01CONFIRMATION STATEMENT MADE ON 21/05/21, WITH UPDATES
2021-03-29AAFULL ACCOUNTS MADE UP TO 31/10/20
2021-01-21RES13Resolutions passed:
  • Share exchange 31/10/2020
  • Resolution of removal of pre-emption rights
2020-12-02AP01DIRECTOR APPOINTED MR DAVID ALLAN ALDERSON
2020-09-17AAFULL ACCOUNTS MADE UP TO 31/10/19
2020-06-04CS01CONFIRMATION STATEMENT MADE ON 21/05/20, WITH NO UPDATES
2020-06-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN EDWARD NIGHTINGALE
2020-06-04PSC07CESSATION OF ROBERT CHARLES FREEMAN BOWLES AS A PERSON OF SIGNIFICANT CONTROL
2020-05-28AP01DIRECTOR APPOINTED MRS ELEANOR BOWLES
2020-05-28AP01DIRECTOR APPOINTED MRS ELEANOR BOWLES
2020-05-27TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CHARLES FREEMAN BOWLES
2020-05-27TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CHARLES FREEMAN BOWLES
2020-05-27TM02Termination of appointment of Robert Charles Freeman Bowles on 2020-04-02
2020-05-27TM02Termination of appointment of Robert Charles Freeman Bowles on 2020-04-02
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES
2019-04-02AAFULL ACCOUNTS MADE UP TO 31/10/18
2018-08-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 012260160013
2018-07-30AAFULL ACCOUNTS MADE UP TO 31/10/17
2018-05-30CS01CONFIRMATION STATEMENT MADE ON 21/05/18, WITH NO UPDATES
2017-08-07AAFULL ACCOUNTS MADE UP TO 31/10/16
2017-05-25LATEST SOC25/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-25CS01CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES
2016-08-05AAFULL ACCOUNTS MADE UP TO 31/10/15
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 1000
2016-05-31AR0121/05/16 ANNUAL RETURN FULL LIST
2016-05-31AD02Register inspection address changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom to C/O Robson Laidler Accountants Limited Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ
2015-06-12LATEST SOC12/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-12AR0121/05/15 ANNUAL RETURN FULL LIST
2014-07-07LATEST SOC07/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-07AR0121/05/14 ANNUAL RETURN FULL LIST
2013-07-01AR0121/05/13 ANNUAL RETURN FULL LIST
2013-05-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 012260160012
2013-05-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 012260160011
2013-05-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 012260160010
2012-06-01AR0121/05/12 ANNUAL RETURN FULL LIST
2011-12-14TM01APPOINTMENT TERMINATED, DIRECTOR PEARL BOWLES
2011-07-08AAFULL ACCOUNTS MADE UP TO 31/10/10
2011-06-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-06-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-06-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2011-06-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-06-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-05-25AR0121/05/11 FULL LIST
2011-05-25AD02SAIL ADDRESS CHANGED FROM: C/O ROBSON LAIDLER LLP FERNWOOD HOUSE FERNWOOD ROAD JESMOND NEWCASTLE UPON TYNE NE2 1TJ UNITED KINGDOM
2011-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PEARL IRENE DULCIE BOWLES / 21/05/2011
2011-02-10AP01DIRECTOR APPOINTED PEARL IRENE DULCIE BOWLES
2010-06-08AR0121/05/10 FULL LIST
2010-06-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-06-08AD02SAIL ADDRESS CREATED
2010-06-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/09
2009-06-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/08
2009-06-03363aRETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS
2008-06-16363aRETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS
2008-05-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/07
2007-07-30363aRETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS
2007-07-26288bDIRECTOR RESIGNED
2007-05-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/06
2006-07-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/05
2006-06-12353LOCATION OF REGISTER OF MEMBERS
2006-06-12190LOCATION OF DEBENTURE REGISTER
2006-06-12363aRETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS
2005-10-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/04
2005-08-10288aNEW DIRECTOR APPOINTED
2005-05-31363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-05-31363sRETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS
2004-07-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-17288bDIRECTOR RESIGNED
2004-06-17363sRETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS
2004-04-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/03
2004-01-10395PARTICULARS OF MORTGAGE/CHARGE
2003-10-24288bDIRECTOR RESIGNED
2003-06-06363sRETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS
2003-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2003-03-19288cDIRECTOR'S PARTICULARS CHANGED
2002-06-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/01
2002-06-19363sRETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS
2001-12-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/00
2001-07-10363sRETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS
2000-10-02288bDIRECTOR RESIGNED
2000-08-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-06-27363sRETURN MADE UP TO 21/05/00; FULL LIST OF MEMBERS
2000-02-10AAFULL GROUP ACCOUNTS MADE UP TO 31/10/99
1999-11-08288aNEW DIRECTOR APPOINTED
1999-10-12288bDIRECTOR RESIGNED
1999-09-27288aNEW DIRECTOR APPOINTED
1999-07-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB0207482 Active Licenced property: WILLINGTON QUAY PEARL BLDGS STEPHENSON STREET WALLSEND GB NE28 6UE. Correspondance address: STEPHENSON STREET PEARL BUILDINGS WILLINGTON QUAY WALLSEND WILLINGTON QUAY GB NE28 6UE

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 BARRIER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-04 Outstanding MW TRUSTEES LIMITED AS TRUSTEE OF THE BARRIER LIMITED PENSION SCHEME
2013-05-04 Outstanding MW TRUSTTES LIMITED AS TRUSTEE OF THE BARRIER PENSION SCHEME
2013-05-04 Outstanding MW TRUSTEES LIMITED AS TRUSTEE OF THE BARRIER LIMITED PENSION SCHEME
DEBENTURE 2004-01-08 Satisfied BIBBY FACTORS NORTHEAST LIMITED
FIXED AND FLOATING CHARGE 1999-02-08 Satisfied BIBBY FACTORS SUNDERLAND LIMITED
MORTGAGE DEED 1996-09-27 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1995-01-17 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1992-12-03 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1992-12-03 Satisfied LLOYDS BANK PLC
MORTGAGE 1990-08-16 Satisfied LLOYDS BANK PLC
FIXED CHARGE 1990-02-12 Satisfied LLOYDS BANK PLC
SINGLE DEBENTURE 1990-01-04 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 BARRIER LIMITED

Intangible Assets
Patents
We have not found any records of BARRIER LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of BARRIER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BARRIER 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 (43999 - Other specialised construction activities n.e.c.) as BARRIER LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE LIMITED £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE LIMITED £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE LIMITED £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where BARRIER 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.
Import/Export of Goods
Goods imported/exported by BARRIER LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-10-0094059900Parts of lamps and lighting fittings, illuminated signs and nameplates and the like, n.e.s.
2018-10-0094059900Parts of lamps and lighting fittings, illuminated signs and nameplates and the like, n.e.s.
2016-09-0070199000Glass fibres, incl. glass wool, and articles thereof (excl. staple fibres, rovings, yarn, chopped strands, woven fabrics, incl. narrow fabrics, thin sheets "voiles", webs, mats, mattresses and boards and similar nonwoven products, mineral wool and articles thereof, electrical insulators or parts thereof, optical fibres, fibre bundles or cable, brushes of glass fibres, and dolls' wigs)
2016-07-0070199000Glass fibres, incl. glass wool, and articles thereof (excl. staple fibres, rovings, yarn, chopped strands, woven fabrics, incl. narrow fabrics, thin sheets "voiles", webs, mats, mattresses and boards and similar nonwoven products, mineral wool and articles thereof, electrical insulators or parts thereof, optical fibres, fibre bundles or cable, brushes of glass fibres, and dolls' wigs)
2013-10-0156031410Nonwovens, coated or covered, n.e.s., of man-made filaments, weighing > 150 g/m²
2013-10-0185414010Light-emitting diodes, incl. laser diodes
2013-03-0156031410Nonwovens, coated or covered, n.e.s., of man-made filaments, weighing > 150 g/m²
2013-02-0190319085Parts and accessories for instruments, appliances and machines for measuring and checking, n.e.s.
2011-07-0156031410Nonwovens, coated or covered, n.e.s., of man-made filaments, weighing > 150 g/m²
2011-06-0132089011Polyurethane of 2,2'-"tert-butylimino"diethanol and 4,4'-methylenedicyclohexyl diisocyanate, in the form of a solution in N,N-dimethylacetamide, containing by weight >= 48%, but < 50% of polymer
2010-12-0132089011Polyurethane of 2,2'-"tert-butylimino"diethanol and 4,4'-methylenedicyclohexyl diisocyanate, in the form of a solution in N,N-dimethylacetamide, containing by weight >= 48%, but < 50% of polymer
2010-12-0132089091Paints and varnishes, incl. enamels and lacquers, based on synthetic polymers, dispersed or dissolved in a non-aqueous medium (excl. those based on polyesters and acrylic or vinyl polymers)
2010-11-0132089011Polyurethane of 2,2'-"tert-butylimino"diethanol and 4,4'-methylenedicyclohexyl diisocyanate, in the form of a solution in N,N-dimethylacetamide, containing by weight >= 48%, but < 50% of polymer
2010-11-0170194000Woven fabrics of glass fibres made from rovings
2010-11-0184249000Parts of fire extinguishers, spray guns and similar appliances, steam or sand blasting machines and similar jet projecting machines and machinery and apparatus for projecting, dispersing or spraying liquids or powders, n.e.s.
2010-10-0132089011Polyurethane of 2,2'-"tert-butylimino"diethanol and 4,4'-methylenedicyclohexyl diisocyanate, in the form of a solution in N,N-dimethylacetamide, containing by weight >= 48%, but < 50% of polymer
2010-10-0170194000Woven fabrics of glass fibres made from rovings
2010-10-0184249000Parts of fire extinguishers, spray guns and similar appliances, steam or sand blasting machines and similar jet projecting machines and machinery and apparatus for projecting, dispersing or spraying liquids or powders, n.e.s.
2010-09-0132089011Polyurethane of 2,2'-"tert-butylimino"diethanol and 4,4'-methylenedicyclohexyl diisocyanate, in the form of a solution in N,N-dimethylacetamide, containing by weight >= 48%, but < 50% of polymer
2010-07-0183014019Locks of a kind used for doors of buildings, of base metal (excl. cylinder locks and padlocks)
2010-06-0173089099
2010-04-0184243090Steam or sand blasting machines and similar jet projecting machines (excl. compressed air operated and water cleaning appliances with built-in motor and appliances for cleaning special containers)
2010-03-0132089011Polyurethane of 2,2'-"tert-butylimino"diethanol and 4,4'-methylenedicyclohexyl diisocyanate, in the form of a solution in N,N-dimethylacetamide, containing by weight >= 48%, but < 50% of polymer
2010-03-0170194000Woven fabrics of glass fibres made from rovings
2010-02-0132089011Polyurethane of 2,2'-"tert-butylimino"diethanol and 4,4'-methylenedicyclohexyl diisocyanate, in the form of a solution in N,N-dimethylacetamide, containing by weight >= 48%, but < 50% of polymer
2010-02-0170
2010-01-0129071990Monophenols (excl. phenol "hydroxybenzene" and its salts, cresols and their salts, octylphenol, nonylphenol and their isomers and salts thereof, xylenols and their salts and naphthols and their salts)
2010-01-0173141200Endless bands of stainless steel wire, for machinery

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BARRIER 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 BARRIER 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.