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

WM BARROWCLIFFE & SONS LIMITED

HOOTON STREET, CARLTON ROAD, NOTTINGHAM, NOTTINGHAMSHIRE, NG3 2NJ,
Company Registration Number
04022995
Private Limited Company
Active

Company Overview

About Wm Barrowcliffe & Sons Ltd
WM BARROWCLIFFE & SONS LIMITED was founded on 2000-06-28 and has its registered office in Nottingham. The organisation's status is listed as "Active". Wm Barrowcliffe & Sons 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
WM BARROWCLIFFE & SONS LIMITED
 
Legal Registered Office
HOOTON STREET
CARLTON ROAD
NOTTINGHAM
NOTTINGHAMSHIRE
NG3 2NJ
Other companies in NG3
 
Filing Information
Company Number 04022995
Company ID Number 04022995
Date formed 2000-06-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 28/06/2016
Return next due 26/07/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-05 09:23:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WM BARROWCLIFFE & SONS 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 WM BARROWCLIFFE & SONS LIMITED

Current Directors
Officer Role Date Appointed
ROY IRISH
Company Secretary 2004-01-22
ANTHONY ARTHUR ARCHER
Director 2002-09-01
ROY IRISH
Director 2004-01-22
LEE MILLER
Director 2000-10-02
EDWIN TALBOT NICHOLAS SUTHERLAND
Director 2004-01-22
Previous Officers
Officer Role Date Appointed Date Resigned
GLEN BARROWCLIFFE
Company Secretary 2000-10-10 2004-01-22
GLEN BARROWCLIFFE
Director 2000-10-02 2004-01-22
LESLIE JOHN BRIDGER
Company Secretary 2000-10-09 2000-10-10
GLEN BARROWCLIFFE
Company Secretary 2000-10-02 2000-10-09
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2000-06-28 2000-10-02
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2000-06-28 2000-10-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROY IRISH SKYLINE DRIVE LIMITED Company Secretary 2008-01-22 CURRENT 2008-01-22 Dissolved 2016-07-12
ROY IRISH DIGITALIS ENTERTAINMENT INTERNATIONAL LIMITED Company Secretary 2006-09-18 CURRENT 2006-09-18 Dissolved 2016-06-14
ROY IRISH CONNAUGHT ENGINEERING LTD Company Secretary 2005-08-09 CURRENT 2003-04-10 Dissolved 2016-03-01
ROY IRISH BARROWCLIFFE LIMITED Company Secretary 2004-01-22 CURRENT 2003-08-18 Active
ANTHONY ARTHUR ARCHER BARROWCLIFFE COOKING LIMITED Director 2018-02-21 CURRENT 2018-02-21 Active
ANTHONY ARTHUR ARCHER BARROWCLIFFE FOOD SOLUTIONS LIMITED Director 2014-02-03 CURRENT 2014-02-03 Active
ANTHONY ARTHUR ARCHER BARROWCLIFFE LIMITED Director 2004-01-22 CURRENT 2003-08-18 Active
ROY IRISH STREAMER LIMITED Director 2015-12-10 CURRENT 2015-12-10 Active - Proposal to Strike off
ROY IRISH AUDUX LIMITED Director 2015-01-30 CURRENT 2014-11-06 Active - Proposal to Strike off
ROY IRISH T & H DESIGN LIMITED Director 2014-12-01 CURRENT 2001-10-16 Active
ROY IRISH BARROWCLIFFE FOOD SOLUTIONS LIMITED Director 2014-02-03 CURRENT 2014-02-03 Active
ROY IRISH CONNAUGHT MOTOR CO. LTD Director 2011-05-12 CURRENT 2002-06-29 Dissolved 2016-03-01
ROY IRISH CONNAUGHT ENGINEERING LTD Director 2005-02-01 CURRENT 2003-04-10 Dissolved 2016-03-01
ROY IRISH BARROWCLIFFE LIMITED Director 2004-01-22 CURRENT 2003-08-18 Active
ROY IRISH FINANCIAL PARTNERSHIP & SUPPORT LIMITED Director 2003-11-25 CURRENT 2003-11-25 Active
LEE MILLER BARROWCLIFFE COOKING LIMITED Director 2018-02-21 CURRENT 2018-02-21 Active
LEE MILLER BARROWCLIFFE FOOD SOLUTIONS LIMITED Director 2014-02-03 CURRENT 2014-02-03 Active
LEE MILLER MILLSIDE FRESH PRODUCE LTD Director 2008-11-06 CURRENT 2008-11-06 Active
LEE MILLER BARROWCLIFFE LIMITED Director 2004-01-22 CURRENT 2003-08-18 Active
EDWIN TALBOT NICHOLAS SUTHERLAND BARROWCLIFFE LIMITED Director 2004-01-22 CURRENT 2003-08-18 Active
EDWIN TALBOT NICHOLAS SUTHERLAND HIGHLANDS DIRECT LIMITED Director 1998-02-03 CURRENT 1998-02-03 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
2023-06-28CONFIRMATION STATEMENT MADE ON 28/06/23, WITH NO UPDATES
2023-02-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/22
2022-06-29CS01CONFIRMATION STATEMENT MADE ON 28/06/22, WITH NO UPDATES
2022-02-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/21
2022-02-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/21
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/21, WITH NO UPDATES
2021-04-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/20
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 28/06/20, WITH NO UPDATES
2020-01-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/06/19
2019-10-09AA01Previous accounting period shortened from 01/06/19 TO 31/05/19
2019-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/19, WITH NO UPDATES
2019-02-25AA01Current accounting period shortened from 31/08/19 TO 01/06/19
2019-02-13AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-18TM01APPOINTMENT TERMINATED, DIRECTOR ROY IRISH
2019-01-15AP01DIRECTOR APPOINTED MR ROY IRISH
2018-11-14TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY ARTHUR ARCHER
2018-11-14TM02Termination of appointment of Roy Irish on 2018-11-06
2018-11-14AP01DIRECTOR APPOINTED ELIZABETH ANN WAUGH
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH NO UPDATES
2018-04-16PSC02Notification of Barrowcliffe Limited as a person with significant control on 2016-04-06
2018-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWIN TALBOT NICHOLAS SUTHERLAND / 01/02/2018
2018-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEE MILLER / 01/02/2018
2018-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROY IRISH / 01/02/2018
2018-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY ARTHUR ARCHER / 01/02/2018
2018-02-01CH03SECRETARY'S DETAILS CHNAGED FOR MR ROY IRISH on 2018-02-01
2018-01-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/17
2017-07-31CS01CONFIRMATION STATEMENT MADE ON 28/06/17, WITH NO UPDATES
2017-05-02AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-04LATEST SOC04/07/16 STATEMENT OF CAPITAL;GBP 225100
2016-07-04AR0128/06/16 ANNUAL RETURN FULL LIST
2016-01-19AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 225100
2015-07-13AR0128/06/15 ANNUAL RETURN FULL LIST
2015-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14
2014-11-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-11-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-11-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 225100
2014-07-21AR0128/06/14 FULL LIST
2014-04-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13
2013-07-08AR0128/06/13 FULL LIST
2013-04-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12
2012-07-16AR0128/06/12 FULL LIST
2012-01-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11
2011-07-19AR0128/06/11 FULL LIST
2011-05-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10
2010-07-05AR0128/06/10 FULL LIST
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEE MILLER / 28/06/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ARTHUR ARCHER / 28/06/2010
2010-05-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09
2009-07-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08
2009-07-20363aRETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS
2008-06-30363aRETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS
2008-02-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07
2007-07-12363sRETURN MADE UP TO 28/06/07; NO CHANGE OF MEMBERS
2007-03-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06
2006-07-04363sRETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS
2006-06-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/05
2005-07-20363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-20363sRETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS
2005-04-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/04
2004-08-11155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-07-19363sRETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS
2004-07-09287REGISTERED OFFICE CHANGED ON 09/07/04 FROM: 22 THE ROPEWALK NOTTINGHAM NOTTINGHAMSHIRE NG1 5DT
2004-02-11288aNEW DIRECTOR APPOINTED
2004-02-11RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2004-02-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-02-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-02-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-02-04395PARTICULARS OF MORTGAGE/CHARGE
2004-01-28395PARTICULARS OF MORTGAGE/CHARGE
2004-01-28395PARTICULARS OF MORTGAGE/CHARGE
2004-01-23AAFULL ACCOUNTS MADE UP TO 31/08/03
2003-08-18363sRETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS
2003-07-04AAFULL ACCOUNTS MADE UP TO 31/08/02
2003-01-17288aNEW DIRECTOR APPOINTED
2002-08-06363sRETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS
2001-12-11AAFULL ACCOUNTS MADE UP TO 31/08/01
2001-07-31363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-07-31363sRETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS
2000-11-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-11-07288aNEW SECRETARY APPOINTED
2000-11-07123NC INC ALREADY ADJUSTED 06/10/00
2000-11-07WRES01ALTER ARTICLES 06/10/00
2000-11-07288bSECRETARY RESIGNED
2000-11-07WRES04£ NC 1000/100000
2000-11-07WRES12VARYING SHARE RIGHTS AND NAMES 06/10/00
2000-11-0788(2)RAD 06/10/00--------- £ SI 225099@1=225099 £ IC 1/225100
2000-11-03395PARTICULARS OF MORTGAGE/CHARGE
2000-10-26WRES13SHARES CONVERTED 06/10/00
2000-10-26WRES01ALTER ARTICLES 06/10/00
2000-10-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-10-19WRES12VARYING SHARE RIGHTS AND NAMES 06/10/00
2000-10-19WRES01ALTER ARTICLES 06/10/00
2000-10-17CERTNMCOMPANY NAME CHANGED WESTSIDE PRODUCTIONS LIMITED CERTIFICATE ISSUED ON 18/10/00
2000-10-16288bSECRETARY RESIGNED
2000-10-16288aNEW SECRETARY APPOINTED
2000-10-16225ACC. REF. DATE EXTENDED FROM 30/06/01 TO 31/08/01
2000-10-05288aNEW DIRECTOR APPOINTED
2000-10-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-10-05288bDIRECTOR RESIGNED
2000-10-05287REGISTERED OFFICE CHANGED ON 05/10/00 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2000-10-05288bSECRETARY RESIGNED
2000-06-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
103 - Processing and preserving of fruit and vegetables
10390 - Other processing and preserving of fruit and vegetables




Licences & Regulatory approval
We could not find any licences issued to WM BARROWCLIFFE & SONS 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 WM BARROWCLIFFE & SONS 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 2004-02-04 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2004-01-28 Satisfied GLEN BARROWCLIFFE
DEBENTURE 2004-01-28 Satisfied LEE MILLER
DEBENTURE 2000-10-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2019-06-01
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 WM BARROWCLIFFE & SONS LIMITED

Intangible Assets
Patents
We have not found any records of WM BARROWCLIFFE & SONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WM BARROWCLIFFE & SONS LIMITED
Trademarks
We have not found any records of WM BARROWCLIFFE & SONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WM BARROWCLIFFE & SONS 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 (10390 - Other processing and preserving of fruit and vegetables) as WM BARROWCLIFFE & SONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WM BARROWCLIFFE & SONS 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 WM BARROWCLIFFE & SONS 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 WM BARROWCLIFFE & SONS 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.