Company Information for BARRACLOUGH AND STILES LIMITED
UNIT 317, INDIA MILL BUSINESS CENTRE, DARWEN, BB3 1AE,
|
Company Registration Number
05659600
Private Limited Company
Active |
Company Name | |
---|---|
BARRACLOUGH AND STILES LIMITED | |
Legal Registered Office | |
UNIT 317 INDIA MILL BUSINESS CENTRE DARWEN BB3 1AE Other companies in TN40 | |
Company Number | 05659600 | |
---|---|---|
Company ID Number | 05659600 | |
Date formed | 2005-12-20 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 20/12/2015 | |
Return next due | 17/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB515919531 |
Last Datalog update: | 2024-03-06 09:12:57 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
KAREN BARRACLOUGH |
||
PENELOPE HEYNES |
||
JULIE LINDSAY PURI |
||
NIGEL JOHN BARRACLOUGH |
||
JEREMY SIMON HEYNES |
||
SURAINDER KUMAR PURI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTINE BARRACLOUGH |
Company Secretary | ||
TONY PETER BARRACLOUGH |
Company Secretary | ||
TONY PETER BARRACLOUGH |
Director | ||
PC SECRETARIES LIMITED |
Company Secretary | ||
PETER JULIAN STILES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BARRACLOUGHS HOLDINGS LIMITED | Director | 2016-11-14 | CURRENT | 2016-11-14 | Active | |
EYELINE OPTICS LTD | Director | 2013-10-31 | CURRENT | 2013-10-31 | Active | |
BARRACLOUGHS HOLDINGS LIMITED | Director | 2016-11-14 | CURRENT | 2016-11-14 | Active | |
EYELINE OPTICS LTD | Director | 2013-10-31 | CURRENT | 2013-10-31 | Active | |
EYELINE OPTICS LTD | Director | 2013-10-31 | CURRENT | 2013-10-31 | Active |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MR ZUBAIR ISMAIL HAKIM | ||
Change of details for Ho2 Management Limited as a person with significant control on 2024-01-31 | ||
Notification of Dc Holdings Sussex Limited as a person with significant control on 2024-01-31 | ||
Notification of Sw Holdings Sussex Limited as a person with significant control on 2024-01-31 | ||
CONFIRMATION STATEMENT MADE ON 28/02/24, WITH UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR NIGEL JOHN BARRACLOUGH | ||
Change of details for Ho2 Management Limited as a person with significant control on 2023-12-31 | ||
Change of details for Barracloughs Holdings Limited as a person with significant control on 2023-12-31 | ||
CONFIRMATION STATEMENT MADE ON 04/01/24, WITH UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 20/02/23, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
Termination of appointment of Karen Barraclough on 2021-01-19 | ||
TM02 | Termination of appointment of Karen Barraclough on 2021-01-19 | |
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
PSC05 | Change of details for Ho2 Management Limited as a person with significant control on 2021-01-19 | |
PSC05 | Change of details for Ho2 Management Limited as a person with significant control on 2021-01-19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/22, WITH NO UPDATES | |
Director's details changed for Mr Imran Hakim on 2022-01-16 | ||
CH01 | Director's details changed for Mr Imran Hakim on 2022-01-16 | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/21, WITH UPDATES | |
RES12 | Resolution of varying share rights or name | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
PSC02 | Notification of Ho2 Management Limited as a person with significant control on 2021-01-19 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/01/21 FROM 41 Western Road Bexhill-on-Sea East Sussex TN40 1DT | |
AP01 | DIRECTOR APPOINTED MR IMRAN HAKIM | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES | |
PSC02 | Notification of Barracloughs Holdings Limited as a person with significant control on 2020-02-12 | |
PSC09 | Withdrawal of a person with significant control statement on 2020-03-05 | |
CH01 | Director's details changed for Mr Nigel John Barraclough on 2020-02-12 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/02/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SURAINDER KUMAR PURI | |
TM02 | Termination of appointment of Julie Lindsay Puri on 2020-02-12 | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES | |
TM02 | Termination of appointment of Penelope Heynes on 2018-08-17 | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/12/17, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TONY PETER BARRACLOUGH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHRISTINE BARRACLOUGH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TONY BARRACLOUGH | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 18/01/17 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES | |
AP03 | SECRETARY APPOINTED MRS JULIE LINDSAY PURI | |
AP03 | SECRETARY APPOINTED MRS PENELOPE HEYNES | |
AP03 | SECRETARY APPOINTED MRS KAREN BARRACLOUGH | |
AP03 | SECRETARY APPOINTED MRS CHRISTINE BARRACLOUGH | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 056596000001 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/02/16 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 20/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
LATEST SOC | 12/01/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 20/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/01/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 20/12/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Tony Peter Barraclough on 2013-10-20 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR TONY PETER BARRACLOUGH on 2013-10-20 | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 20/12/12 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / TONY PETER BARRALLOUGH / 20/12/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TONY PETER BARRACLOUGH / 20/12/2012 | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 20/12/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 20/12/10 FULL LIST | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/09 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 20/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SURAINDER KUMAR PURI / 18/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY SIMON HEYNES / 18/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TONY PETER BARRACLOUGH / 18/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN BARRACLOUGH / 18/01/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR AND SECRETARY APPOINTED TONY PETER BARRACLOUGH LOGGED FORM | |
288a | SECRETARY APPOINTED TONY PETER BARRALLOUGH | |
288b | APPOINTMENT TERMINATED SECRETARY PC SECRETARIES LIMITED | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / TONY BARRACLOUGH / 30/01/2008 | |
363a | RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 20/12/05--------- £ SI 9999@1=9999 £ IC 1/10000 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Creditors Due After One Year | 2012-12-31 | £ 38,333 |
---|---|---|
Creditors Due After One Year | 2011-12-31 | £ 70,988 |
Creditors Due Within One Year | 2012-12-31 | £ 264,920 |
Creditors Due Within One Year | 2011-12-31 | £ 323,457 |
Creditors and other liabilities
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 BARRACLOUGH AND STILES LIMITED
Called Up Share Capital | 2012-12-31 | £ 10,000 |
---|---|---|
Called Up Share Capital | 2011-12-31 | £ 10,000 |
Cash Bank In Hand | 2012-12-31 | £ 201,328 |
Cash Bank In Hand | 2011-12-31 | £ 191,750 |
Current Assets | 2012-12-31 | £ 430,290 |
Current Assets | 2011-12-31 | £ 439,134 |
Debtors | 2012-12-31 | £ 59,242 |
Debtors | 2011-12-31 | £ 59,580 |
Fixed Assets | 2012-12-31 | £ 776,583 |
Fixed Assets | 2011-12-31 | £ 834,248 |
Shareholder Funds | 2012-12-31 | £ 903,620 |
Shareholder Funds | 2011-12-31 | £ 878,937 |
Stocks Inventory | 2012-12-31 | £ 169,720 |
Stocks Inventory | 2011-12-31 | £ 187,804 |
Tangible Fixed Assets | 2012-12-31 | £ 350,356 |
Tangible Fixed Assets | 2011-12-31 | £ 352,997 |
Debtors and other cash assets
BARRACLOUGH AND STILES LIMITED owns 1 domain names.
barracloughandstiles.co.uk
The top companies supplying to UK government with the same SIC code (47782 - Retail sale by opticians) as BARRACLOUGH AND STILES LIMITED are:
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. |