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

BARRY J. DORLING TRANSPORT LIMITED

PERRYS YARD SHEPHERDS GROVE, STANTON, BURY ST EDMUNDS, SUFFOLK, IP31 2AR,
Company Registration Number
02487658
Private Limited Company
Active

Company Overview

About Barry J. Dorling Transport Ltd
BARRY J. DORLING TRANSPORT LIMITED was founded on 1990-04-02 and has its registered office in Bury St Edmunds. The organisation's status is listed as "Active". Barry J. Dorling Transport Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BARRY J. DORLING TRANSPORT LIMITED
 
Legal Registered Office
PERRYS YARD SHEPHERDS GROVE
STANTON
BURY ST EDMUNDS
SUFFOLK
IP31 2AR
Other companies in IP31
 
Filing Information
Company Number 02487658
Company ID Number 02487658
Date formed 1990-04-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 04/02/2016
Return next due 04/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 10:12:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BARRY J. DORLING TRANSPORT 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 BARRY J. DORLING TRANSPORT LIMITED

Current Directors
Officer Role Date Appointed
BARRY JAMES DORLING
Company Secretary 1996-05-01
BARRY JAMES DORLING
Director 1991-04-02
ELIZABETH ANN DORLING
Director 1991-04-02
JOHN WILLIAM DORLING
Director 2015-05-01
ROBERT GEORGE DORLING
Director 2015-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH DORLING
Company Secretary 1991-04-02 1996-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARRY JAMES DORLING HAVEN LAND PLANNING LIMITED Director 2015-12-24 CURRENT 2015-12-24 Active - Proposal to Strike off
JOHN WILLIAM DORLING SHOW OFF DESIGN AND GRAPHICS LTD Director 2006-01-17 CURRENT 2006-01-17 Active
ROBERT GEORGE DORLING BRIGHT MEADOW LIMITED Director 2017-07-17 CURRENT 2017-07-17 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
2024-02-07CONFIRMATION STATEMENT MADE ON 04/02/24, WITH UPDATES
2024-01-3130/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-30DIRECTOR APPOINTED MR ROBERT GEORGE DORLING
2023-02-07CONFIRMATION STATEMENT MADE ON 04/02/23, WITH NO UPDATES
2023-01-2730/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-04CONFIRMATION STATEMENT MADE ON 04/02/22, WITH UPDATES
2022-02-04CS01CONFIRMATION STATEMENT MADE ON 04/02/22, WITH UPDATES
2021-09-23AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-17CS01CONFIRMATION STATEMENT MADE ON 04/02/21, WITH UPDATES
2021-01-15AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-30TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GEORGE DORLING
2020-03-26AP01DIRECTOR APPOINTED MR ROBERT GEORGE DORLING
2020-02-17CS01CONFIRMATION STATEMENT MADE ON 04/02/20, WITH NO UPDATES
2020-01-29AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GEORGE DORLING
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 04/02/19, WITH NO UPDATES
2019-01-31AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-19LATEST SOC19/02/18 STATEMENT OF CAPITAL;GBP 166000
2018-02-19CS01CONFIRMATION STATEMENT MADE ON 04/02/18, WITH UPDATES
2018-01-31AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/17 FROM 6 Manor Park Church Road Gt Barton Bury St Edmunds Suffolk IP31 2QR United Kingdom
2017-02-16LATEST SOC16/02/17 STATEMENT OF CAPITAL;GBP 166000
2017-02-16CS01CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES
2017-01-06AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-03LATEST SOC03/03/16 STATEMENT OF CAPITAL;GBP 166000
2016-03-03AR0104/02/16 ANNUAL RETURN FULL LIST
2016-01-26AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-09-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-09-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-09-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/15 FROM 1 Langham Grange Langham Bury St Edmunds Suffolk IP31 3EE
2015-05-01AP01DIRECTOR APPOINTED MR JOHN WILLIAM DORLING
2015-05-01AP01DIRECTOR APPOINTED MR ROBERT GEORGE DORLING
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 166000
2015-03-03AR0104/02/15 ANNUAL RETURN FULL LIST
2014-11-19AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 166000
2014-02-24AR0104/02/14 ANNUAL RETURN FULL LIST
2014-01-28AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-26AR0104/02/13 ANNUAL RETURN FULL LIST
2013-01-17AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/12 FROM Saxon House Moseleys Farm Business Centre Fornham All Saints Bury St Edmunds Suffolkip28 6Jy
2012-02-14AR0104/02/12 ANNUAL RETURN FULL LIST
2012-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY JAMES DORLING / 28/01/2012
2012-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH ANN DORLING / 28/01/2012
2012-02-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR BARRY JAMES DORLING / 28/01/2012
2012-01-31AA30/04/11 TOTAL EXEMPTION SMALL
2011-02-18AR0104/02/11 FULL LIST
2011-01-17AA30/04/10 TOTAL EXEMPTION SMALL
2010-02-09AR0104/02/10 FULL LIST
2010-02-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 358-REC OF RES ETC
2010-02-09AD02SAIL ADDRESS CREATED
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH DORLING / 09/02/2010
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY DORLING / 09/02/2010
2009-08-18AA30/04/09 TOTAL EXEMPTION SMALL
2009-02-19363aRETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS
2008-11-18AA30/04/08 TOTAL EXEMPTION SMALL
2008-02-05363aRETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS
2008-02-05190LOCATION OF DEBENTURE REGISTER
2008-02-05353LOCATION OF REGISTER OF MEMBERS
2007-11-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-09-25287REGISTERED OFFICE CHANGED ON 25/09/07 FROM: RADFORD HOUSE, 54 ST JOHN'S STREET, BURY ST EDMUNDS SUFFOLK IP33 1SP
2007-02-07363aRETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS
2006-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-04-18363sRETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS
2005-10-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-06-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-06-21363sRETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS
2005-05-16287REGISTERED OFFICE CHANGED ON 16/05/05 FROM: 9 TAVERN STREET STOWMARKET SUFFOLK IP14 1PJ
2005-02-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-03-25363sRETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS
2003-07-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-07-04395PARTICULARS OF MORTGAGE/CHARGE
2003-04-17363sRETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS
2002-06-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-04-19363sRETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS
2001-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-04-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-04-12363sRETURN MADE UP TO 02/04/01; FULL LIST OF MEMBERS
2000-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-05-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-05-05363sRETURN MADE UP TO 02/04/00; FULL LIST OF MEMBERS
2000-04-29395PARTICULARS OF MORTGAGE/CHARGE
2000-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-04-08363sRETURN MADE UP TO 02/04/99; NO CHANGE OF MEMBERS
1998-12-08287REGISTERED OFFICE CHANGED ON 08/12/98 FROM: GIPPING HOUSE STATION ROAD STOWMARKET SUFFOLK IP14 1EE
1998-11-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-06-24363(288)DIRECTOR'S PARTICULARS CHANGED
1998-06-24363sRETURN MADE UP TO 02/04/98; NO CHANGE OF MEMBERS
1998-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-05-02363sRETURN MADE UP TO 02/04/97; FULL LIST OF MEMBERS
1997-05-02288aNEW SECRETARY APPOINTED
1997-05-02288bSECRETARY RESIGNED
1997-05-02363(288)DIRECTOR'S PARTICULARS CHANGED
1996-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-04-01363sRETURN MADE UP TO 02/04/96; NO CHANGE OF MEMBERS
1996-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1995-04-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1995-04-13363sRETURN MADE UP TO 02/04/95; NO CHANGE OF MEMBERS
1994-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1994-03-28363sRETURN MADE UP TO 02/04/94; FULL LIST OF MEMBERS
1993-12-20ORES04NC INC ALREADY ADJUSTED 02/12/93
1993-12-20ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/12/93
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
We could not find any licences issued to BARRY J. DORLING TRANSPORT 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 J. DORLING TRANSPORT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-07-04 Satisfied HSBC BANK PLC
LEGAL CHARGE 2000-04-29 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-11-16 Satisfied BARCLAYS BANK PLC
DEBENTURE 1991-01-24 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2013-04-30 £ 88,009
Creditors Due After One Year 2012-04-30 £ 81,866
Creditors Due After One Year 2012-04-30 £ 81,866
Creditors Due After One Year 2011-04-30 £ 80,534
Creditors Due Within One Year 2013-04-30 £ 268,084
Creditors Due Within One Year 2012-04-30 £ 226,419
Creditors Due Within One Year 2012-04-30 £ 226,419
Creditors Due Within One Year 2011-04-30 £ 236,351
Provisions For Liabilities Charges 2013-04-30 £ 10,500
Provisions For Liabilities Charges 2012-04-30 £ 11,244
Provisions For Liabilities Charges 2012-04-30 £ 11,244
Provisions For Liabilities Charges 2011-04-30 £ 13,495

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 BARRY J. DORLING TRANSPORT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-04-30 £ 166,000
Called Up Share Capital 2012-04-30 £ 166,000
Called Up Share Capital 2012-04-30 £ 166,000
Called Up Share Capital 2011-04-30 £ 166,000
Current Assets 2013-04-30 £ 160,039
Current Assets 2012-04-30 £ 149,884
Current Assets 2012-04-30 £ 149,884
Current Assets 2011-04-30 £ 134,502
Debtors 2013-04-30 £ 155,039
Debtors 2012-04-30 £ 144,884
Debtors 2012-04-30 £ 144,884
Debtors 2011-04-30 £ 134,502
Secured Debts 2013-04-30 £ 158,288
Secured Debts 2012-04-30 £ 163,180
Secured Debts 2012-04-30 £ 163,180
Secured Debts 2011-04-30 £ 163,957
Shareholder Funds 2013-04-30 £ 128,064
Shareholder Funds 2012-04-30 £ 131,075
Shareholder Funds 2012-04-30 £ 131,075
Shareholder Funds 2011-04-30 £ 109,794
Stocks Inventory 2013-04-30 £ 5,000
Stocks Inventory 2012-04-30 £ 5,000
Stocks Inventory 2012-04-30 £ 5,000
Tangible Fixed Assets 2013-04-30 £ 334,618
Tangible Fixed Assets 2012-04-30 £ 300,720
Tangible Fixed Assets 2012-04-30 £ 300,720
Tangible Fixed Assets 2011-04-30 £ 305,672

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BARRY J. DORLING TRANSPORT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BARRY J. DORLING TRANSPORT LIMITED
Trademarks
We have not found any records of BARRY J. DORLING TRANSPORT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BARRY J. DORLING TRANSPORT 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 (49410 - Freight transport by road) as BARRY J. DORLING TRANSPORT LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where BARRY J. DORLING TRANSPORT 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 J. DORLING TRANSPORT 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 J. DORLING TRANSPORT 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.