Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BARRACLOUGH AND STILES LIMITED
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 Overview

About Barraclough And Stiles Ltd
BARRACLOUGH AND STILES LIMITED was founded on 2005-12-20 and has its registered office in Darwen. The organisation's status is listed as "Active". Barraclough And Stiles 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
BARRACLOUGH AND STILES LIMITED
 
Legal Registered Office
UNIT 317
INDIA MILL BUSINESS CENTRE
DARWEN
BB3 1AE
Other companies in TN40
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BARRACLOUGH AND STILES 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 BARRACLOUGH AND STILES LIMITED

Current Directors
Officer Role Date Appointed
KAREN BARRACLOUGH
Company Secretary 2016-12-01
PENELOPE HEYNES
Company Secretary 2016-12-01
JULIE LINDSAY PURI
Company Secretary 2016-12-01
NIGEL JOHN BARRACLOUGH
Director 2005-12-20
JEREMY SIMON HEYNES
Director 2005-12-20
SURAINDER KUMAR PURI
Director 2005-12-20
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTINE BARRACLOUGH
Company Secretary 2016-12-01 2017-12-31
TONY PETER BARRACLOUGH
Company Secretary 2008-06-05 2017-12-31
TONY PETER BARRACLOUGH
Director 2005-12-20 2017-12-31
PC SECRETARIES LIMITED
Company Secretary 2005-12-20 2008-06-05
PETER JULIAN STILES
Director 2005-12-20 2006-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL JOHN BARRACLOUGH BARRACLOUGHS HOLDINGS LIMITED Director 2016-11-14 CURRENT 2016-11-14 Active
NIGEL JOHN BARRACLOUGH EYELINE OPTICS LTD Director 2013-10-31 CURRENT 2013-10-31 Active
JEREMY SIMON HEYNES BARRACLOUGHS HOLDINGS LIMITED Director 2016-11-14 CURRENT 2016-11-14 Active
JEREMY SIMON HEYNES EYELINE OPTICS LTD Director 2013-10-31 CURRENT 2013-10-31 Active
SURAINDER KUMAR PURI EYELINE OPTICS LTD Director 2013-10-31 CURRENT 2013-10-31 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
2024-03-13DIRECTOR APPOINTED MR ZUBAIR ISMAIL HAKIM
2024-02-28Change of details for Ho2 Management Limited as a person with significant control on 2024-01-31
2024-02-28Notification of Dc Holdings Sussex Limited as a person with significant control on 2024-01-31
2024-02-28Notification of Sw Holdings Sussex Limited as a person with significant control on 2024-01-31
2024-02-28CONFIRMATION STATEMENT MADE ON 28/02/24, WITH UPDATES
2024-01-10APPOINTMENT TERMINATED, DIRECTOR NIGEL JOHN BARRACLOUGH
2024-01-04Change of details for Ho2 Management Limited as a person with significant control on 2023-12-31
2024-01-04Change of details for Barracloughs Holdings Limited as a person with significant control on 2023-12-31
2024-01-04CONFIRMATION STATEMENT MADE ON 04/01/24, WITH UPDATES
2023-10-13Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-13Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-13Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-1331/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-07CONFIRMATION STATEMENT MADE ON 20/02/23, WITH NO UPDATES
2023-01-09Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-01-09Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-01-0931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-09Termination of appointment of Karen Barraclough on 2021-01-19
2023-01-09TM02Termination of appointment of Karen Barraclough on 2021-01-19
2023-01-09AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-01-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-03-29PSC05Change of details for Ho2 Management Limited as a person with significant control on 2021-01-19
2022-03-24PSC05Change of details for Ho2 Management Limited as a person with significant control on 2021-01-19
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 20/02/22, WITH NO UPDATES
2022-01-21Director's details changed for Mr Imran Hakim on 2022-01-16
2022-01-21CH01Director's details changed for Mr Imran Hakim on 2022-01-16
2021-09-23AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-09CS01CONFIRMATION STATEMENT MADE ON 20/02/21, WITH UPDATES
2021-01-28RES12Resolution of varying share rights or name
2021-01-28MEM/ARTSARTICLES OF ASSOCIATION
2021-01-28SH10Particulars of variation of rights attached to shares
2021-01-28SH08Change of share class name or designation
2021-01-22PSC02Notification of Ho2 Management Limited as a person with significant control on 2021-01-19
2021-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/21 FROM 41 Western Road Bexhill-on-Sea East Sussex TN40 1DT
2021-01-22AP01DIRECTOR APPOINTED MR IMRAN HAKIM
2020-12-09AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-06CS01CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES
2020-03-06PSC02Notification of Barracloughs Holdings Limited as a person with significant control on 2020-02-12
2020-03-05PSC09Withdrawal of a person with significant control statement on 2020-03-05
2020-02-20CH01Director's details changed for Mr Nigel John Barraclough on 2020-02-12
2020-02-20CS01CONFIRMATION STATEMENT MADE ON 09/02/20, WITH NO UPDATES
2020-02-19TM01APPOINTMENT TERMINATED, DIRECTOR SURAINDER KUMAR PURI
2020-02-19TM02Termination of appointment of Julie Lindsay Puri on 2020-02-12
2019-09-25AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-21CS01CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES
2019-03-21TM02Termination of appointment of Penelope Heynes on 2018-08-17
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-15CS01CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES
2018-01-16CS01CONFIRMATION STATEMENT MADE ON 20/12/17, WITH NO UPDATES
2018-01-16TM01APPOINTMENT TERMINATED, DIRECTOR TONY PETER BARRACLOUGH
2018-01-16TM02APPOINTMENT TERMINATED, SECRETARY CHRISTINE BARRACLOUGH
2018-01-16TM02APPOINTMENT TERMINATED, SECRETARY TONY BARRACLOUGH
2017-09-25AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-18LATEST SOC18/01/17 STATEMENT OF CAPITAL;GBP 10000
2017-01-18CS01CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2016-12-30AP03SECRETARY APPOINTED MRS JULIE LINDSAY PURI
2016-12-30AP03SECRETARY APPOINTED MRS PENELOPE HEYNES
2016-12-30AP03SECRETARY APPOINTED MRS KAREN BARRACLOUGH
2016-12-30AP03SECRETARY APPOINTED MRS CHRISTINE BARRACLOUGH
2016-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 056596000001
2016-09-16AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-02LATEST SOC02/02/16 STATEMENT OF CAPITAL;GBP 10000
2016-02-02AR0120/12/15 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-15SH08Change of share class name or designation
2015-07-14SH10Particulars of variation of rights attached to shares
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 10000
2015-01-12AR0120/12/14 ANNUAL RETURN FULL LIST
2014-09-22AA31/12/13 TOTAL EXEMPTION SMALL
2014-09-22AA31/12/13 TOTAL EXEMPTION SMALL
2014-01-30LATEST SOC30/01/14 STATEMENT OF CAPITAL;GBP 10000
2014-01-30AR0120/12/13 ANNUAL RETURN FULL LIST
2014-01-30CH01Director's details changed for Tony Peter Barraclough on 2013-10-20
2014-01-30CH03SECRETARY'S DETAILS CHNAGED FOR TONY PETER BARRACLOUGH on 2013-10-20
2013-09-30AA31/12/12 TOTAL EXEMPTION SMALL
2013-03-01AR0120/12/12 FULL LIST
2013-03-01CH03SECRETARY'S CHANGE OF PARTICULARS / TONY PETER BARRALLOUGH / 20/12/2012
2013-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / TONY PETER BARRACLOUGH / 20/12/2012
2012-09-26AA31/12/11 TOTAL EXEMPTION SMALL
2012-03-13AR0120/12/11 FULL LIST
2011-09-28AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-08AR0120/12/10 FULL LIST
2011-01-04AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/09
2010-09-28AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-18AR0120/12/09 FULL LIST
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / SURAINDER KUMAR PURI / 18/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY SIMON HEYNES / 18/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / TONY PETER BARRACLOUGH / 18/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN BARRACLOUGH / 18/01/2010
2009-10-31AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-23363aRETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS
2008-10-31AA31/12/07 TOTAL EXEMPTION SMALL
2008-07-14288aDIRECTOR AND SECRETARY APPOINTED TONY PETER BARRACLOUGH LOGGED FORM
2008-06-23288aSECRETARY APPOINTED TONY PETER BARRALLOUGH
2008-06-23288bAPPOINTMENT TERMINATED SECRETARY PC SECRETARIES LIMITED
2008-03-31288cDIRECTOR'S CHANGE OF PARTICULARS / TONY BARRACLOUGH / 30/01/2008
2008-03-27363aRETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS
2007-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-07-24288bDIRECTOR RESIGNED
2007-01-31363aRETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS
2006-01-31288aNEW DIRECTOR APPOINTED
2006-01-31288aNEW DIRECTOR APPOINTED
2006-01-31288aNEW DIRECTOR APPOINTED
2006-01-31288aNEW DIRECTOR APPOINTED
2006-01-3188(2)RAD 20/12/05--------- £ SI 9999@1=9999 £ IC 1/10000
2005-12-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47782 - Retail sale by opticians




Licences & Regulatory approval
We could not find any licences issued to BARRACLOUGH AND STILES 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 BARRACLOUGH AND STILES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of BARRACLOUGH AND STILES LIMITED's previous or outstanding mortgage charges.
Creditors
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

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 BARRACLOUGH AND STILES LIMITED

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of BARRACLOUGH AND STILES LIMITED registering or being granted any patents
Domain Names

BARRACLOUGH AND STILES LIMITED owns 1 domain names.

barracloughandstiles.co.uk  

Trademarks
We have not found any records of BARRACLOUGH AND STILES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BARRACLOUGH AND STILES 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 (47782 - Retail sale by opticians) as BARRACLOUGH AND STILES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BARRACLOUGH AND STILES 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 BARRACLOUGH AND STILES 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 BARRACLOUGH AND STILES 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.