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

BARLEIGH WELLS LIMITED

3RD FLOOR PATERNOSTER HOUSE, 65 ST PAUL'S CHURCHYARD, LONDON, EC4M 8AB,
Company Registration Number
01363335
Private Limited Company
Active

Company Overview

About Barleigh Wells Ltd
BARLEIGH WELLS LIMITED was founded on 1978-04-17 and has its registered office in London. The organisation's status is listed as "Active". Barleigh Wells Limited is a Private Limited Company registered in 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
BARLEIGH WELLS LIMITED
 
Legal Registered Office
3RD FLOOR PATERNOSTER HOUSE
65 ST PAUL'S CHURCHYARD
LONDON
EC4M 8AB
Other companies in EC4M
 
Filing Information
Company Number 01363335
Company ID Number 01363335
Date formed 1978-04-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 07/04/2016
Return next due 05/05/2017
Type of accounts DORMANT
Last Datalog update: 2024-05-05 14:46:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BARLEIGH WELLS 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 BARLEIGH WELLS LIMITED

Current Directors
Officer Role Date Appointed
NARESH DEVCHAND SHAH
Company Secretary 1997-06-10
JOHN DONNELLY
Director 2016-12-01
ROHIT MAJITHIA
Director 2007-11-30
LAURENCE DAVID NEWMAN
Director 2015-01-02
RUSSELL MARC RICH
Director 2015-01-02
NARESH DEVCHAND SHAH
Director 2003-11-27
PANKAJ NATHALAL SHAH
Director 1995-07-05
Previous Officers
Officer Role Date Appointed Date Resigned
GEOFFREY GEORGE GOODYEAR
Director 1991-05-24 2015-01-02
ANTHONY LIONEL SOBER
Director 1992-11-30 2007-11-30
DAVID LAURENCE LEVY
Director 1991-05-24 2003-11-27
M & N SECRETARIES LIMITED
Nominated Secretary 1993-05-24 1995-09-01
JOANNA MARIA FIELD
Director 1995-06-22 1995-09-01
KAREN JAYNE MILLINER
Director 1991-05-24 1995-06-22
M & N SECRETARIES LIMITED
Nominated Secretary 1991-05-24 1993-05-24
ANTHONY LESLIE MURTY
Director 1991-05-24 1992-11-30
IAN RICHARD COHEN
Director 1991-05-24 1992-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NARESH DEVCHAND SHAH LUBBOCK FINE (UK) LIMITED Company Secretary 2003-11-27 CURRENT 1990-08-14 Active
NARESH DEVCHAND SHAH STAR INTERNATIONAL SERVICES LIMITED Company Secretary 2003-11-27 CURRENT 1959-05-11 Active
NARESH DEVCHAND SHAH BERBERA FINANCE LIMITED Company Secretary 1997-06-10 CURRENT 1978-09-26 Active
NARESH DEVCHAND SHAH BALLORA LIMITED Company Secretary 1997-06-10 CURRENT 1964-09-01 Active
ROHIT MAJITHIA THE LUDGATE BOND COMPANY LIMITED Director 2018-05-02 CURRENT 1998-03-27 Active
ROHIT MAJITHIA DELTAMAX INVESTMENTS LIMITED Director 2018-02-01 CURRENT 2004-05-25 Active
ROHIT MAJITHIA LUBBOCK FINE RESOURCING LIMITED Director 2014-03-17 CURRENT 2014-03-17 Active
ROHIT MAJITHIA LFPH(3RD FLOOR) LIMITED Director 2013-12-16 CURRENT 2013-12-16 Active
ROHIT MAJITHIA STEVENAGE INVESTMENTS LIMITED Director 2009-11-30 CURRENT 2000-02-14 Active - Proposal to Strike off
ROHIT MAJITHIA BERBERA FINANCE LIMITED Director 2007-11-30 CURRENT 1978-09-26 Active
ROHIT MAJITHIA LORDHALL SECURITIES LIMITED Director 2007-11-30 CURRENT 1974-11-26 Active
ROHIT MAJITHIA MORGRACE LIMITED Director 2007-11-30 CURRENT 1991-08-09 Active
ROHIT MAJITHIA BALLORA LIMITED Director 2007-11-30 CURRENT 1964-09-01 Active
ROHIT MAJITHIA SOLEGUARD LIMITED Director 2007-11-30 CURRENT 1978-07-28 Active - Proposal to Strike off
ROHIT MAJITHIA GUARDHEATH SECURITIES LIMITED Director 2007-11-30 CURRENT 1974-11-27 Active
ROHIT MAJITHIA LUBBOCK FINE (UK) LIMITED Director 2004-09-02 CURRENT 1990-08-14 Active
ROHIT MAJITHIA RUSSELL-BEDFORD LIMITED Director 2004-09-02 CURRENT 1980-02-01 Active
LAURENCE DAVID NEWMAN THE LUDGATE BOND COMPANY LIMITED Director 2018-05-02 CURRENT 1998-03-27 Active
LAURENCE DAVID NEWMAN DELTAMAX INVESTMENTS LIMITED Director 2018-02-01 CURRENT 2004-05-25 Active
LAURENCE DAVID NEWMAN TOWERMEAD ENTERPRISES LIMITED Director 2017-10-16 CURRENT 1989-11-29 Active
LAURENCE DAVID NEWMAN TOWERMEAD ENTERPRISES (HOLDINGS) LIMITED Director 2017-10-16 CURRENT 1993-03-30 Active
LAURENCE DAVID NEWMAN GRIFFITE FINANCE CO. LIMITED Director 2017-10-16 CURRENT 1958-08-14 Active
LAURENCE DAVID NEWMAN BERBERA FINANCE LIMITED Director 2015-01-02 CURRENT 1978-09-26 Active
LAURENCE DAVID NEWMAN STEVENAGE INVESTMENTS LIMITED Director 2015-01-02 CURRENT 2000-02-14 Active - Proposal to Strike off
LAURENCE DAVID NEWMAN LORDHALL SECURITIES LIMITED Director 2015-01-02 CURRENT 1974-11-26 Active
LAURENCE DAVID NEWMAN MORGRACE LIMITED Director 2015-01-02 CURRENT 1991-08-09 Active
LAURENCE DAVID NEWMAN BOOMWORTH LIMITED Director 2015-01-02 CURRENT 1991-08-07 Active
LAURENCE DAVID NEWMAN BALLORA LIMITED Director 2015-01-02 CURRENT 1964-09-01 Active
LAURENCE DAVID NEWMAN AMARFORD FINANCE LIMITED Director 2015-01-02 CURRENT 1964-07-13 Active
LAURENCE DAVID NEWMAN SOLEGUARD LIMITED Director 2015-01-02 CURRENT 1978-07-28 Active - Proposal to Strike off
LAURENCE DAVID NEWMAN RUSSELL-BEDFORD LIMITED Director 2015-01-02 CURRENT 1980-02-01 Active
LAURENCE DAVID NEWMAN GUARDHEATH SECURITIES LIMITED Director 2015-01-02 CURRENT 1974-11-27 Active
LAURENCE DAVID NEWMAN RUSSELL BEDFORD INTERNATIONAL Director 2014-10-16 CURRENT 1997-03-05 Active
LAURENCE DAVID NEWMAN LUBBOCK FINE (UK) LIMITED Director 1993-02-08 CURRENT 1990-08-14 Active
RUSSELL MARC RICH THE LUDGATE BOND COMPANY LIMITED Director 2018-05-02 CURRENT 1998-03-27 Active
RUSSELL MARC RICH DELTAMAX INVESTMENTS LIMITED Director 2018-02-01 CURRENT 2004-05-25 Active
RUSSELL MARC RICH BERBERA FINANCE LIMITED Director 2015-01-02 CURRENT 1978-09-26 Active
RUSSELL MARC RICH STEVENAGE INVESTMENTS LIMITED Director 2015-01-02 CURRENT 2000-02-14 Active - Proposal to Strike off
RUSSELL MARC RICH LORDHALL SECURITIES LIMITED Director 2015-01-02 CURRENT 1974-11-26 Active
RUSSELL MARC RICH MORGRACE LIMITED Director 2015-01-02 CURRENT 1991-08-09 Active
RUSSELL MARC RICH BOOMWORTH LIMITED Director 2015-01-02 CURRENT 1991-08-07 Active
RUSSELL MARC RICH BALLORA LIMITED Director 2015-01-02 CURRENT 1964-09-01 Active
RUSSELL MARC RICH AMARFORD FINANCE LIMITED Director 2015-01-02 CURRENT 1964-07-13 Active
RUSSELL MARC RICH LUBBOCK FINE (UK) LIMITED Director 2015-01-02 CURRENT 1990-08-14 Active
RUSSELL MARC RICH STAR INTERNATIONAL SERVICES LIMITED Director 2015-01-02 CURRENT 1959-05-11 Active
RUSSELL MARC RICH SOLEGUARD LIMITED Director 2015-01-02 CURRENT 1978-07-28 Active - Proposal to Strike off
RUSSELL MARC RICH RUSSELL-BEDFORD LIMITED Director 2015-01-02 CURRENT 1980-02-01 Active
RUSSELL MARC RICH GUARDHEATH SECURITIES LIMITED Director 2015-01-02 CURRENT 1974-11-27 Active
RUSSELL MARC RICH ISTECH UK LIMITED Director 2015-01-02 CURRENT 1999-01-20 Active
RUSSELL MARC RICH LUBBOCK FINE RESOURCING LIMITED Director 2014-03-17 CURRENT 2014-03-17 Active
NARESH DEVCHAND SHAH KIDS JUKEBOX LIMITED Director 2011-01-01 CURRENT 2003-09-22 Dissolved 2017-03-14
NARESH DEVCHAND SHAH THE WOODLANDS TENANTS ASSOCIATION LIMITED Director 2010-12-02 CURRENT 1997-06-23 Active
NARESH DEVCHAND SHAH BERBERA FINANCE LIMITED Director 2003-11-27 CURRENT 1978-09-26 Active
NARESH DEVCHAND SHAH BALLORA LIMITED Director 2003-11-27 CURRENT 1964-09-01 Active
NARESH DEVCHAND SHAH LUBBOCK FINE (UK) LIMITED Director 2003-11-27 CURRENT 1990-08-14 Active
NARESH DEVCHAND SHAH STAR INTERNATIONAL SERVICES LIMITED Director 2003-11-27 CURRENT 1959-05-11 Active
PANKAJ NATHALAL SHAH THE LUDGATE BOND COMPANY LIMITED Director 2018-05-02 CURRENT 1998-03-27 Active
PANKAJ NATHALAL SHAH DELTAMAX INVESTMENTS LIMITED Director 2018-02-01 CURRENT 2004-05-25 Active
PANKAJ NATHALAL SHAH STEVENAGE INVESTMENTS LIMITED Director 2009-11-30 CURRENT 2000-02-14 Active - Proposal to Strike off
PANKAJ NATHALAL SHAH SENSE INTERNATIONAL Director 2008-10-06 CURRENT 1999-03-29 Active
PANKAJ NATHALAL SHAH BERBERA FINANCE LIMITED Director 2003-11-27 CURRENT 1978-09-26 Active
PANKAJ NATHALAL SHAH LORDHALL SECURITIES LIMITED Director 2003-11-27 CURRENT 1974-11-26 Active
PANKAJ NATHALAL SHAH BALLORA LIMITED Director 2003-11-27 CURRENT 1964-09-01 Active
PANKAJ NATHALAL SHAH LUBBOCK FINE (UK) LIMITED Director 2003-11-27 CURRENT 1990-08-14 Active
PANKAJ NATHALAL SHAH STAR INTERNATIONAL SERVICES LIMITED Director 2003-11-27 CURRENT 1959-05-11 Active
PANKAJ NATHALAL SHAH SOLEGUARD LIMITED Director 2003-11-27 CURRENT 1978-07-28 Active - Proposal to Strike off
PANKAJ NATHALAL SHAH RUSSELL-BEDFORD LIMITED Director 2002-06-17 CURRENT 1980-02-01 Active
PANKAJ NATHALAL SHAH GUARDHEATH SECURITIES LIMITED Director 2000-12-06 CURRENT 1974-11-27 Active
PANKAJ NATHALAL SHAH MORGRACE LIMITED Director 1991-09-05 CURRENT 1991-08-09 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
2024-04-08CONFIRMATION STATEMENT MADE ON 07/04/24, WITH UPDATES
2024-01-10ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-04-13CONFIRMATION STATEMENT MADE ON 07/04/23, WITH UPDATES
2023-03-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-01AP03Appointment of Mr Rohit Majithia as company secretary on 2022-11-30
2022-12-01TM02Termination of appointment of Naresh Devchand Shah on 2022-11-30
2022-12-01TM01APPOINTMENT TERMINATED, DIRECTOR NARESH DEVCHAND SHAH
2022-04-07CS01CONFIRMATION STATEMENT MADE ON 07/04/22, WITH NO UPDATES
2021-11-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-04-23CS01CONFIRMATION STATEMENT MADE ON 07/04/21, WITH UPDATES
2021-02-02PSC02Notification of Lubbock Fine Llp as a person with significant control on 2020-12-01
2021-02-02PSC09Withdrawal of a person with significant control statement on 2021-02-02
2020-12-01TM01APPOINTMENT TERMINATED, DIRECTOR PANKAJ NATHALAL SHAH
2020-08-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-08-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-04-09CS01CONFIRMATION STATEMENT MADE ON 07/04/20, WITH NO UPDATES
2020-01-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DONNELLY
2020-01-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-04-09CS01CONFIRMATION STATEMENT MADE ON 07/04/19, WITH NO UPDATES
2019-01-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-04-17CS01CONFIRMATION STATEMENT MADE ON 07/04/18, WITH NO UPDATES
2017-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17
2017-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17
2017-04-24LATEST SOC24/04/17 STATEMENT OF CAPITAL;GBP 5
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES
2016-12-02AP01DIRECTOR APPOINTED MR JOHN DONNELLY
2016-11-15AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-21LATEST SOC21/04/16 STATEMENT OF CAPITAL;GBP 5
2016-04-21AR0107/04/16 ANNUAL RETURN FULL LIST
2016-01-06AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 5
2015-04-08AR0107/04/15 ANNUAL RETURN FULL LIST
2015-02-26TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY GEORGE GOODYEAR
2015-02-26AP01DIRECTOR APPOINTED RUSSELL MARC RICH
2015-02-26AP01DIRECTOR APPOINTED MR LAURENCE DAVID NEWMAN
2015-01-08AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-27LATEST SOC27/05/14 STATEMENT OF CAPITAL;GBP 5
2014-05-27AR0124/05/14 ANNUAL RETURN FULL LIST
2014-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/14 FROM Russell Bedford House City Forum 250 City Road London EC1V 2QQ
2014-01-03AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-31AR0124/05/13 ANNUAL RETURN FULL LIST
2012-11-02AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-29AR0124/05/12 ANNUAL RETURN FULL LIST
2011-12-19AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-25AR0124/05/11 ANNUAL RETURN FULL LIST
2010-12-21AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-01AR0124/05/10 ANNUAL RETURN FULL LIST
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NARESH SHAH / 01/10/2009
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PANKAJ SHAH / 01/10/2009
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROHIT MAJITHIA / 01/10/2009
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY GEORGE GOODYEAR / 01/10/2009
2010-05-28CH03SECRETARY'S CHANGE OF PARTICULARS / MR NARESH SHAH / 01/10/2009
2010-01-25AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-16363aRETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS
2009-02-04AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-29363aRETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS
2008-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-09288bDIRECTOR RESIGNED
2008-01-09288aNEW DIRECTOR APPOINTED
2007-06-07363sRETURN MADE UP TO 24/05/07; NO CHANGE OF MEMBERS
2006-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-05363sRETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS
2005-06-02363sRETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS
2005-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-05-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-05-28363sRETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS
2004-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-12-11288aNEW DIRECTOR APPOINTED
2003-12-11288bDIRECTOR RESIGNED
2003-06-02363sRETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS
2003-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-05-30363sRETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS
2002-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-06-01363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2001-06-01363sRETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS
2000-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-06-01363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2000-06-01363sRETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS
2000-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-06-01363sRETURN MADE UP TO 24/05/99; FULL LIST OF MEMBERS
1999-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-06-08363sRETURN MADE UP TO 24/05/98; FULL LIST OF MEMBERS
1997-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-07-01363bRETURN MADE UP TO 24/05/97; FULL LIST OF MEMBERS
1997-06-24288bSECRETARY RESIGNED
1997-06-24288aNEW SECRETARY APPOINTED
1997-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-09-15288DIRECTOR RESIGNED
1996-07-22363(288)SECRETARY RESIGNED
1996-07-22363sRETURN MADE UP TO 24/05/96; FULL LIST OF MEMBERS
1996-02-05AAFULL ACCOUNTS MADE UP TO 31/03/95
1996-01-29287REGISTERED OFFICE CHANGED ON 29/01/96 FROM: 2 DUKE STREET ST. JAMES'S LONDON SW1Y 6BJ
1995-08-25288NEW DIRECTOR APPOINTED
1995-08-23288DIRECTOR RESIGNED
1995-08-23288NEW DIRECTOR APPOINTED
1995-05-24363sRETURN MADE UP TO 24/05/95; NO CHANGE OF MEMBERS
1994-10-26AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-05-23363sRETURN MADE UP TO 24/05/94; FULL LIST OF MEMBERS
1993-06-23AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-06-04363bRETURN MADE UP TO 24/05/93; CHANGE OF MEMBERS
1993-01-21288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BARLEIGH WELLS 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 BARLEIGH WELLS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BARLEIGH WELLS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31

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 BARLEIGH WELLS LIMITED

Intangible Assets
Patents
We have not found any records of BARLEIGH WELLS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BARLEIGH WELLS LIMITED
Trademarks
We have not found any records of BARLEIGH WELLS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BARLEIGH WELLS 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 (96090 - Other service activities n.e.c.) as BARLEIGH WELLS LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where BARLEIGH WELLS 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 BARLEIGH WELLS 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 BARLEIGH WELLS 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.