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

AES BARRY LIMITED

FIRST FLOOR TEMPLEBACK, 10 TEMPLE BACK, BRISTOL, BS1 6FL,
Company Registration Number
03135522
Private Limited Company
Active

Company Overview

About Aes Barry Ltd
AES BARRY LIMITED was founded on 1995-12-07 and has its registered office in Bristol. The organisation's status is listed as "Active". Aes Barry Limited is a Private Limited Company registered in UNITED KINGDOM 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
AES BARRY LIMITED
 
Legal Registered Office
FIRST FLOOR TEMPLEBACK
10 TEMPLE BACK
BRISTOL
BS1 6FL
Other companies in BS1
 
Filing Information
Company Number 03135522
Company ID Number 03135522
Date formed 1995-12-07
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/12/2015
Return next due 04/01/2017
Type of accounts FULL
Last Datalog update: 2024-01-05 07:45:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AES BARRY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   FORRESTBROWN LIMITED   VISTRA TRUST COMPANY LIMITED   THE VAT CLEARING HOUSE 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 AES BARRY LIMITED
The following companies were found which have the same name as AES BARRY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AES BARRY OPERATIONS LIMITED FIRST FLOOR TEMPLEBACK 10 TEMPLE BACK BRISTOL BS1 6FL Active Company formed on the 1996-06-10

Company Officers of AES BARRY LIMITED

Current Directors
Officer Role Date Appointed
PAUL AUSTIN HUTCHINSON
Director 2018-05-15
JAMES TIMOTHY MCCULLOUGH
Director 2018-05-15
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER PAUL CASEMENT
Director 2014-07-14 2018-05-15
MARK EDWARD REYNOLDS
Director 2014-07-14 2017-12-29
MARK EDWARD MILLER
Director 2014-07-14 2015-02-23
TIHOMIR MLADENOV
Company Secretary 2013-09-30 2014-07-14
TIHOMIR MLADENOV
Director 2013-09-30 2014-07-14
ELENISE AQUINO PAZ
Director 2012-02-27 2014-07-14
DONALD TODD LEHMAN
Company Secretary 2009-04-30 2013-09-30
DONALD TODD LEHMAN
Director 2009-04-30 2013-09-30
JOHN MICHAEL TURNER
Director 2002-06-01 2013-02-28
NEIL ALLEN HOPKINS
Company Secretary 2005-08-02 2009-04-30
NEIL ALLEN HOPKINS
Director 2005-08-02 2009-04-30
SCOTT ALLEN KICKER
Director 2003-09-05 2006-01-05
SARAH FLANIGAN
Company Secretary 2004-03-12 2005-08-02
SARAH FLANIGAN
Director 2003-09-05 2005-08-02
YEHUDA COHEN
Company Secretary 2003-09-05 2004-03-12
NEIL ALLEN HOPKINS
Director 1996-03-13 2003-09-05
AHMAD NAVEED ISMAIL
Director 2002-06-01 2003-09-05
DAVID ANDREW STEPHENS
Director 2001-01-01 2003-08-31
PAUL ANTHONY STONEMAN
Company Secretary 2000-01-01 2003-07-30
DORIAN SPENCER DAVIES
Director 2002-06-01 2002-12-05
MICHAEL NORMAN ARMSTRONG
Director 1996-03-13 2002-05-21
MARK STUART FITZPATRICK
Director 1996-03-13 2002-05-21
JOHN NATHAN LATTA GRIER
Director 1999-11-27 2002-05-21
KEITH RICHARD MOSS
Company Secretary 1997-09-10 1999-12-31
KEITH RICHARD MOSS
Director 1999-04-06 1999-12-31
PETER STEVENS NORGEOT
Director 1996-11-07 1999-11-26
NEIL ALLEN HOPKINS
Company Secretary 1996-03-13 1997-09-10
MAURO MATTIUZZO
Company Secretary 1996-03-06 1996-03-13
MAURO MATTIUZZO
Director 1996-03-06 1996-03-13
FABIO GIOVANNI MAZZOCCETTI
Director 1996-03-06 1996-03-13
NORTON ROSE LIMITED
Nominated Secretary 1995-12-07 1996-03-06
NOROSE LIMITED
Nominated Director 1995-12-07 1996-03-06
NORTON ROSE LIMITED
Nominated Director 1995-12-07 1996-03-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL AUSTIN HUTCHINSON AES BELFAST WEST POWER LIMITED Director 2018-08-02 CURRENT 1991-10-25 Active
PAUL AUSTIN HUTCHINSON AES KILROOT GENERATING LIMITED Director 2018-08-02 CURRENT 2000-03-02 Active
PAUL AUSTIN HUTCHINSON AES UK POWER HOLDINGS LIMITED Director 2018-05-15 CURRENT 1999-11-12 Active
PAUL AUSTIN HUTCHINSON YOUR ENERGY HOLDINGS LIMITED Director 2018-05-15 CURRENT 2010-11-10 Active
PAUL AUSTIN HUTCHINSON AES HORIZONS INVESTMENTS LIMITED Director 2018-05-15 CURRENT 1992-01-10 Active
PAUL AUSTIN HUTCHINSON AES K2 LIMITED Director 2018-05-15 CURRENT 1995-12-07 Active - Proposal to Strike off
PAUL AUSTIN HUTCHINSON AES UK HOLDINGS LTD Director 2018-05-15 CURRENT 1997-06-10 Active
PAUL AUSTIN HUTCHINSON AES UK DATACENTER SERVICES LIMITED Director 2018-05-15 CURRENT 1999-11-12 Active
PAUL AUSTIN HUTCHINSON AES UK POWER LIMITED Director 2018-05-15 CURRENT 1999-11-12 Active
PAUL AUSTIN HUTCHINSON AES UK POWER FINANCING LIMITED Director 2018-05-15 CURRENT 1999-11-12 Active
PAUL AUSTIN HUTCHINSON AES VENEZUELA FINANCE Director 2018-05-15 CURRENT 2000-06-05 Active - Proposal to Strike off
PAUL AUSTIN HUTCHINSON AES UK POWER FINANCING II LIMITED Director 2018-05-15 CURRENT 2000-07-05 Active
PAUL AUSTIN HUTCHINSON AES ENERGY STORAGE UK LIMITED Director 2018-05-15 CURRENT 2016-06-24 Active - Proposal to Strike off
PAUL AUSTIN HUTCHINSON AES TEP POWER INVESTMENTS LIMITED Director 2018-04-18 CURRENT 2000-10-02 Active - Proposal to Strike off
PAUL AUSTIN HUTCHINSON AES OVERSEAS HOLDINGS LIMITED Director 2018-04-18 CURRENT 2008-01-29 Active
PAUL AUSTIN HUTCHINSON AES BALLYLUMFORD HOLDINGS LIMITED Director 2018-04-18 CURRENT 2010-05-21 Active
PAUL AUSTIN HUTCHINSON AES TEP POWER II INVESTMENTS LIMITED Director 2018-04-18 CURRENT 1926-03-22 Active
PAUL AUSTIN HUTCHINSON AES BARRY OPERATIONS LIMITED Director 2018-04-18 CURRENT 1996-06-10 Active
JAMES TIMOTHY MCCULLOUGH AES UK POWER HOLDINGS LIMITED Director 2018-05-15 CURRENT 1999-11-12 Active
JAMES TIMOTHY MCCULLOUGH YOUR ENERGY HOLDINGS LIMITED Director 2018-05-15 CURRENT 2010-11-10 Active
JAMES TIMOTHY MCCULLOUGH AES HORIZONS INVESTMENTS LIMITED Director 2018-05-15 CURRENT 1992-01-10 Active
JAMES TIMOTHY MCCULLOUGH AES K2 LIMITED Director 2018-05-15 CURRENT 1995-12-07 Active - Proposal to Strike off
JAMES TIMOTHY MCCULLOUGH AES UK HOLDINGS LTD Director 2018-05-15 CURRENT 1997-06-10 Active
JAMES TIMOTHY MCCULLOUGH AES UK DATACENTER SERVICES LIMITED Director 2018-05-15 CURRENT 1999-11-12 Active
JAMES TIMOTHY MCCULLOUGH AES UK POWER LIMITED Director 2018-05-15 CURRENT 1999-11-12 Active
JAMES TIMOTHY MCCULLOUGH AES UK POWER FINANCING LIMITED Director 2018-05-15 CURRENT 1999-11-12 Active
JAMES TIMOTHY MCCULLOUGH AES VENEZUELA FINANCE Director 2018-05-15 CURRENT 2000-06-05 Active - Proposal to Strike off
JAMES TIMOTHY MCCULLOUGH AES UK POWER FINANCING II LIMITED Director 2018-05-15 CURRENT 2000-07-05 Active
JAMES TIMOTHY MCCULLOUGH AES ENERGY STORAGE UK LIMITED Director 2018-05-15 CURRENT 2016-06-24 Active - Proposal to Strike off
JAMES TIMOTHY MCCULLOUGH AES TEP POWER INVESTMENTS LIMITED Director 2018-04-18 CURRENT 2000-10-02 Active - Proposal to Strike off
JAMES TIMOTHY MCCULLOUGH AES OVERSEAS HOLDINGS LIMITED Director 2018-04-18 CURRENT 2008-01-29 Active
JAMES TIMOTHY MCCULLOUGH AES BALLYLUMFORD HOLDINGS LIMITED Director 2018-04-18 CURRENT 2010-05-21 Active
JAMES TIMOTHY MCCULLOUGH AES TEP POWER II INVESTMENTS LIMITED Director 2018-04-18 CURRENT 1926-03-22 Active
JAMES TIMOTHY MCCULLOUGH AES BARRY OPERATIONS LIMITED Director 2018-04-18 CURRENT 1996-06-10 Active
JAMES TIMOTHY MCCULLOUGH EP BALLYLUMFORD LIMITED Director 2017-01-16 CURRENT 1991-10-25 Active
JAMES TIMOTHY MCCULLOUGH AES (NI) LIMITED Director 2017-01-16 CURRENT 1992-02-25 Active
JAMES TIMOTHY MCCULLOUGH EP KILROOT LIMITED Director 2017-01-16 CURRENT 1991-10-25 Active
JAMES TIMOTHY MCCULLOUGH AES KILROOT GENERATING LIMITED Director 2017-01-16 CURRENT 2000-03-02 Active
JAMES TIMOTHY MCCULLOUGH AES BELFAST WEST POWER LIMITED Director 2001-01-08 CURRENT 1991-10-25 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
2023-12-14CONFIRMATION STATEMENT MADE ON 07/12/23, WITH NO UPDATES
2023-09-27FULL ACCOUNTS MADE UP TO 31/12/22
2022-12-13CONFIRMATION STATEMENT MADE ON 07/12/22, WITH UPDATES
2022-12-13CS01CONFIRMATION STATEMENT MADE ON 07/12/22, WITH UPDATES
2022-09-28FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-28AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-12-23CONFIRMATION STATEMENT MADE ON 07/12/21, WITH UPDATES
2021-12-23CS01CONFIRMATION STATEMENT MADE ON 07/12/21, WITH UPDATES
2021-09-16AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DOUGLAS MEFFEN
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 07/12/20, WITH NO UPDATES
2020-08-27AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-09-30AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-14AP01DIRECTOR APPOINTED MR JAMES DOUGLAS MEFFEN
2019-06-13AP01DIRECTOR APPOINTED MS ELIZABETH AKDAG
2019-06-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL AUSTIN HUTCHINSON
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 07/12/18, WITH NO UPDATES
2018-10-01AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-30TM01APPOINTMENT TERMINATED, DIRECTOR ROGER PAUL CASEMENT
2018-05-30AP01DIRECTOR APPOINTED JAMES TIMOTHY MCCULLOUGH
2018-05-30AP01DIRECTOR APPOINTED PAUL AUSTIN HUTCHINSON
2018-01-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK EDWARD REYNOLDS
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 07/12/17, WITH NO UPDATES
2017-09-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/17 FROM 21 st Thomas Street Bristol BS1 6JS
2017-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER PAUL CASEMENT / 16/01/2017
2017-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK EDWARD REYNOLDS / 16/01/2017
2017-01-17LATEST SOC17/01/17 STATEMENT OF CAPITAL;GBP 3000
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES
2016-10-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 3000
2016-01-07AR0107/12/15 ANNUAL RETURN FULL LIST
2015-10-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK EDWARD MILLER
2014-12-09LATEST SOC09/12/14 STATEMENT OF CAPITAL;GBP 3000
2014-12-09AR0107/12/14 ANNUAL RETURN FULL LIST
2014-10-20AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-18AP01DIRECTOR APPOINTED MR ROGER PAUL CASEMENT
2014-07-18AP01DIRECTOR APPOINTED MARK EDWARD REYNOLDS
2014-07-18AP01DIRECTOR APPOINTED MARK EDWARD MILLER
2014-07-18TM02APPOINTMENT TERMINATED, SECRETARY TIHOMIR MLADENOV
2014-07-18TM01APPOINTMENT TERMINATED, DIRECTOR ELENISE PAZ
2014-07-18TM01APPOINTMENT TERMINATED, DIRECTOR TIHOMIR MLADENOV
2014-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ELENISE AQUINO PAZ / 01/01/2014
2014-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / TIHOMIR MLADENOV / 01/01/2014
2014-01-06CH03SECRETARY'S CHANGE OF PARTICULARS / TIHOMIR MLADENOV / 01/01/2014
2014-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/2014 FROM 37-39 KEW FOOT ROAD RICHMOND SURREY TW9 2SS
2013-12-09LATEST SOC09/12/13 STATEMENT OF CAPITAL;GBP 3000
2013-12-09AR0107/12/13 FULL LIST
2013-11-01AP03SECRETARY APPOINTED TIHOMIR MLADENOV
2013-11-01AP01DIRECTOR APPOINTED TIHOMIR MLADENOV
2013-11-01TM02APPOINTMENT TERMINATED, SECRETARY DONALD LEHMAN
2013-11-01TM01APPOINTMENT TERMINATED, DIRECTOR DONALD LEHMAN
2013-09-10AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TURNER
2012-12-11AR0107/12/12 FULL LIST
2012-09-19AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-28AP01DIRECTOR APPOINTED MS ELENISE AQUINO PAZ
2011-12-09AR0107/12/11 FULL LIST
2011-07-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-29AD01REGISTERED OFFICE CHANGED ON 29/12/2010 FROM 37 KEW FOOT ROAD RICHMOND SURREY TW9 2SS
2010-12-13AR0107/12/10 FULL LIST
2010-09-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-19AR0107/12/09 FULL LIST
2009-11-14AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-15288bAPPOINTMENT TERMINATED DIRECTOR NEIL HOPKINS
2009-05-15288aDIRECTOR APPOINTED DONALD TODD LEHMAN
2009-05-15288aSECRETARY APPOINTED DONALD TODD LEHMAN
2009-05-15288bAPPOINTMENT TERMINATED SECRETARY NEIL HOPKINS
2009-05-09AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-12-18363aRETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS
2008-11-25AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-07-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-12-19363aRETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS
2007-01-10288bDIRECTOR RESIGNED
2006-12-28363aRETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS
2006-12-28190LOCATION OF DEBENTURE REGISTER
2006-12-28353LOCATION OF REGISTER OF MEMBERS
2006-12-28287REGISTERED OFFICE CHANGED ON 28/12/06 FROM: 37 KEW FOOT ROAD RICHMOND SURREY TW9 2SS
2006-12-18287REGISTERED OFFICE CHANGED ON 18/12/06 FROM: 18 PARKSHOT RICHMOND SURREY TW9 2RG TW9 2RG
2006-07-11AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-12-20363aRETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS
2005-09-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-09-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-12-14363sRETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS
2004-08-10AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-30288bSECRETARY RESIGNED
2004-03-30288aNEW SECRETARY APPOINTED
2004-02-23287REGISTERED OFFICE CHANGED ON 23/02/04 FROM: 37 KEW FOOT ROAD RICHMOND SURREY TW9 2SS
2004-02-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-02-10363sRETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS
2004-02-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-31244DELIVERY EXT'D 3 MTH 31/12/02
2003-09-26288bSECRETARY RESIGNED
2003-09-26288aNEW DIRECTOR APPOINTED
2003-09-26288aNEW SECRETARY APPOINTED
2003-09-26288aNEW DIRECTOR APPOINTED
2003-09-26288bDIRECTOR RESIGNED
2003-09-26288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to AES BARRY 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 AES BARRY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUPPLEMENTAL DEBENTURE 1999-06-07 PART of the property or undertaking has been released from charge THE INDUSRIAL BANK OF JAPAN LIMITED AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES
DEBENTURE 1997-02-24 PART of the property or undertaking has been released from charge THE INDUSTRIAL BANK OF JAPAN LIMITED AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES (AS DEFINED)
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 AES BARRY LIMITED

Intangible Assets
Patents
We have not found any records of AES BARRY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AES BARRY LIMITED
Trademarks
We have not found any records of AES BARRY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AES BARRY 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 (74990 - Non-trading company) as AES BARRY LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where AES BARRY 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 AES BARRY 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 AES BARRY LIMITED any grants or awards.
Ownership
    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.