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

BARCLAY MEADE LTD

1450 Parkway, Solent Business Park Whiteley, Fareham, PO15 7AF,
Company Registration Number
07091850
Private Limited Company
Active

Company Overview

About Barclay Meade Ltd
BARCLAY MEADE LTD was founded on 2009-12-01 and has its registered office in Fareham. The organisation's status is listed as "Active". Barclay Meade Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
BARCLAY MEADE LTD
 
Legal Registered Office
1450 Parkway
Solent Business Park Whiteley
Fareham
PO15 7AF
Other companies in PO15
 
Filing Information
Company Number 07091850
Company ID Number 07091850
Date formed 2009-12-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-07-31
Account next due 2025-04-30
Latest return 2023-11-12
Return next due 2024-11-26
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-25 12:35:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BARCLAY MEADE LTD
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 BARCLAY MEADE LTD

Current Directors
Officer Role Date Appointed
KATIE MARY SELVES
Company Secretary 2017-12-01
SALAR FARZAD
Director 2018-02-07
KEITH JOHN LEWIS
Director 2018-02-07
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN WILKINSON
Director 2015-03-24 2018-02-07
CASPAR BEN BRANSON
Company Secretary 2017-06-09 2017-11-30
ANTHONY STEPHEN DYER
Company Secretary 2015-07-17 2017-06-06
TONY DYER
Director 2009-12-01 2017-06-06
ANTON ROE
Director 2011-01-04 2016-12-31
NEIL AYTON
Company Secretary 2009-12-01 2015-07-17
ADRIAN PAUL GUNN
Director 2011-01-04 2015-01-28
DAVID ALUN REES
Director 2011-01-04 2012-09-07
NIGEL LYNN
Director 2011-01-04 2012-08-06
MARK MCFALL
Director 2010-01-04 2011-11-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SALAR FARZAD TRINITY COLLEGE LONDON Director 2018-08-17 CURRENT 1992-01-31 Active
SALAR FARZAD THE COMMS GROUP LIMITED Director 2018-02-07 CURRENT 2000-11-28 Active
SALAR FARZAD MATCHTECH LIMITED Director 2018-02-07 CURRENT 2012-12-14 Active - Proposal to Strike off
SALAR FARZAD MATCHTECH ENGINEERING LIMITED Director 2018-02-07 CURRENT 1990-07-30 Liquidation
SALAR FARZAD GATTACA RECRUITMENT LIMITED Director 2018-02-07 CURRENT 1987-07-13 Liquidation
SALAR FARZAD NETWORKERS RECRUITMENT SERVICES LIMITED Director 2018-02-07 CURRENT 1988-09-07 Active
SALAR FARZAD COMMSRESOURCES LIMITED Director 2018-02-07 CURRENT 1991-07-18 Active
SALAR FARZAD COMMS SOFTWARE LIMITED Director 2018-02-07 CURRENT 1994-01-25 Active - Proposal to Strike off
SALAR FARZAD PROVANIS LIMITED Director 2018-02-07 CURRENT 2002-05-16 Active - Proposal to Strike off
SALAR FARZAD GATTACA SOLUTIONS LIMITED Director 2018-02-07 CURRENT 2009-05-07 Active
SALAR FARZAD ALDERWOOD EDUCATION LTD Director 2018-02-07 CURRENT 2009-12-09 Active
SALAR FARZAD CONNECTUS TECHNOLOGY LIMITED Director 2018-02-07 CURRENT 2012-12-18 Active
SALAR FARZAD GATTACA PROJECTS LIMITED Director 2018-02-07 CURRENT 1997-02-05 Active
SALAR FARZAD RESOURCING SOLUTIONS LIMITED Director 2017-08-04 CURRENT 1996-11-19 Active
SALAR FARZAD CAPPO INTERNATIONAL LIMITED Director 2017-08-04 CURRENT 1986-05-28 Active
SALAR FARZAD NETWORKERS INTERNATIONAL (UK) LIMITED Director 2017-08-04 CURRENT 2000-02-28 Active
SALAR FARZAD MATCHTECH GROUP (UK) LIMITED Director 2017-08-04 CURRENT 2002-04-29 Active
SALAR FARZAD MATCHTECH GROUP (HOLDINGS) LIMITED Director 2017-08-04 CURRENT 2011-12-22 Active
SALAR FARZAD CAPPO GROUP LIMITED Director 2017-08-04 CURRENT 2005-07-08 Active
SALAR FARZAD GATTACA PLC Director 2017-06-09 CURRENT 2002-04-29 Active
SALAR FARZAD QUEEN'S CLUB GARDENS LIMITED Director 2015-07-20 CURRENT 1992-10-05 Active
SALAR FARZAD PATRATOR LIMITED Director 2007-07-30 CURRENT 2007-07-30 Active
KEITH JOHN LEWIS CAPPO GROUP LIMITED Director 2018-08-01 CURRENT 2005-07-08 Active
KEITH JOHN LEWIS MATCHTECH GROUP (HOLDINGS) LIMITED Director 2018-07-12 CURRENT 2011-12-22 Active
KEITH JOHN LEWIS MSB CONSULTING SERVICES LIMITED Director 2018-06-08 CURRENT 2000-08-30 Active - Proposal to Strike off
KEITH JOHN LEWIS NETWORKERS INTERNATIONAL (UK) LIMITED Director 2018-05-08 CURRENT 2000-02-28 Active
KEITH JOHN LEWIS NETWORKERS INTERNATIONAL LIMITED Director 2018-05-02 CURRENT 2000-03-14 Active
KEITH JOHN LEWIS THE COMMS GROUP LIMITED Director 2018-02-07 CURRENT 2000-11-28 Active
KEITH JOHN LEWIS MATCHTECH LIMITED Director 2018-02-07 CURRENT 2012-12-14 Active - Proposal to Strike off
KEITH JOHN LEWIS MATCHTECH ENGINEERING LIMITED Director 2018-02-07 CURRENT 1990-07-30 Liquidation
KEITH JOHN LEWIS GATTACA RECRUITMENT LIMITED Director 2018-02-07 CURRENT 1987-07-13 Liquidation
KEITH JOHN LEWIS NETWORKERS RECRUITMENT SERVICES LIMITED Director 2018-02-07 CURRENT 1988-09-07 Active
KEITH JOHN LEWIS COMMSRESOURCES LIMITED Director 2018-02-07 CURRENT 1991-07-18 Active
KEITH JOHN LEWIS COMMS SOFTWARE LIMITED Director 2018-02-07 CURRENT 1994-01-25 Active - Proposal to Strike off
KEITH JOHN LEWIS PROVANIS LIMITED Director 2018-02-07 CURRENT 2002-05-16 Active - Proposal to Strike off
KEITH JOHN LEWIS GATTACA SOLUTIONS LIMITED Director 2018-02-07 CURRENT 2009-05-07 Active
KEITH JOHN LEWIS ALDERWOOD EDUCATION LTD Director 2018-02-07 CURRENT 2009-12-09 Active
KEITH JOHN LEWIS CONNECTUS TECHNOLOGY LIMITED Director 2018-02-07 CURRENT 2012-12-18 Active
KEITH JOHN LEWIS GATTACA PROJECTS LIMITED Director 2018-02-07 CURRENT 1997-02-05 Active
KEITH JOHN LEWIS RESOURCING SOLUTIONS LIMITED Director 2017-02-01 CURRENT 1996-11-19 Active
KEITH JOHN LEWIS GATTACA PLC Director 2012-09-05 CURRENT 2002-04-29 Active
KEITH JOHN LEWIS MATCHTECH GROUP MANAGEMENT COMPANY LIMITED Director 2012-03-22 CURRENT 2011-12-21 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
2024-04-25Audit exemption statement of guarantee by parent company for period ending 31/07/23
2024-04-25Notice of agreement to exemption from audit of accounts for period ending 31/07/23
2024-04-25Consolidated accounts of parent company for subsidiary company period ending 31/07/23
2024-04-25Audit exemption subsidiary accounts made up to 2023-07-31
2023-05-17Notice of agreement to exemption from audit of accounts for period ending 31/07/22
2023-05-17Audit exemption subsidiary accounts made up to 2022-07-31
2023-05-02Audit exemption statement of guarantee by parent company for period ending 31/07/22
2023-05-02Consolidated accounts of parent company for subsidiary company period ending 31/07/22
2023-03-27Director's details changed for Mr Oliver Whittaker on 2022-04-01
2023-03-27Director's details changed for Mr Oliver Whittaker on 2022-04-01
2023-01-06Appointment of Mr Mark Frederick Spickett as company secretary on 2023-01-01
2023-01-06Termination of appointment of Anne-Marie Palmer on 2023-01-01
2022-11-23CS01CONFIRMATION STATEMENT MADE ON 12/11/22, WITH NO UPDATES
2022-05-05TM02Termination of appointment of Prism Cosec on 2022-04-30
2022-05-05AP03Appointment of Ms Anne-Marie Palmer as company secretary on 2022-05-01
2022-04-27Audit exemption statement of guarantee by parent company for period ending 31/07/21
2022-04-27Audit exemption subsidiary accounts made up to 2021-07-31
2022-04-27Notice of agreement to exemption from audit of accounts for period ending 31/07/21
2022-04-27Consolidated accounts of parent company for subsidiary company period ending 31/07/21
2022-04-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/07/21
2022-04-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/07/21
2022-04-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/07/21
2022-04-25CH01Director's details changed for Chief Financial Officer Oliver Whittaker on 2022-04-22
2022-04-04AP01DIRECTOR APPOINTED CHIEF EXECUTIVE OFFICER MATTHEW WRAGG
2022-04-04TM01APPOINTMENT TERMINATED, DIRECTOR SALAR FARZAD
2021-11-12CS01CONFIRMATION STATEMENT MADE ON 12/11/21, WITH NO UPDATES
2021-11-12TM02Termination of appointment of Katie Mary Selves on 2021-11-05
2021-11-12AP04Appointment of Prism Cosec as company secretary on 2021-11-06
2021-05-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/07/20
2021-05-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/07/20
2021-05-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/07/20
2020-11-11CS01CONFIRMATION STATEMENT MADE ON 10/11/20, WITH NO UPDATES
2020-11-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070918500003
2020-07-31PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/07/19
2020-07-31GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/07/19
2020-07-31AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/07/19
2020-01-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 070918500006
2020-01-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 070918500006
2019-11-14CS01CONFIRMATION STATEMENT MADE ON 10/11/19, WITH NO UPDATES
2019-11-08TM01APPOINTMENT TERMINATED, DIRECTOR KEITH JOHN LEWIS
2019-10-29AP01DIRECTOR APPOINTED MR KEVIN FREEGUARD
2019-05-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/07/18
2019-05-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/07/18
2019-05-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/07/18
2018-12-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/07/18
2018-12-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/07/18
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 10/11/18, WITH UPDATES
2018-08-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/07/17
2018-08-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/07/17
2018-08-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/07/17
2018-07-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/07/17
2018-07-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/07/17
2018-06-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/07/17
2018-06-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/07/17
2018-06-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/07/17
2018-02-09AP01DIRECTOR APPOINTED KEITH JOHN LEWIS
2018-02-09TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN WILKINSON
2018-02-09AP01DIRECTOR APPOINTED MR SALAR FARZAD
2017-12-12AP03Appointment of Mrs Katie Mary Selves as company secretary on 2017-12-01
2017-12-12TM02Termination of appointment of Caspar Ben Branson on 2017-11-30
2017-11-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/07/17
2017-11-10CS01CONFIRMATION STATEMENT MADE ON 10/11/17, WITH NO UPDATES
2017-06-19AP03Appointment of Mr Caspar Ben Branson as company secretary on 2017-06-09
2017-06-19TM01APPOINTMENT TERMINATED, DIRECTOR TONY DYER
2017-06-19TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY DYER
2017-04-21AAFULL ACCOUNTS MADE UP TO 31/07/16
2017-04-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 070918500005
2017-01-05TM01APPOINTMENT TERMINATED, DIRECTOR ANTON ROE
2016-12-08LATEST SOC08/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-08CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-10-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 070918500004
2016-05-08AAFULL ACCOUNTS MADE UP TO 31/07/15
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-23AR0101/12/15 FULL LIST
2015-08-28AP03SECRETARY APPOINTED MR ANTHONY STEPHEN DYER
2015-08-28TM02APPOINTMENT TERMINATED, SECRETARY NEIL AYTON
2015-04-07AP01DIRECTOR APPOINTED MR BRIAN WILKINSON
2015-02-21AAFULL ACCOUNTS MADE UP TO 31/07/14
2015-02-12TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN GUNN
2015-01-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 070918500003
2015-01-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-17AR0101/12/14 FULL LIST
2014-11-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 070918500002
2014-06-26AUDAUDITOR'S RESIGNATION
2014-04-11AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-12-23LATEST SOC23/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-23AR0101/12/13 FULL LIST
2012-12-20AR0101/12/12 FULL LIST
2012-12-06AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-10-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID REES
2012-10-09MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 1
2012-08-22TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL LYNN
2012-06-18RES01ALTER ARTICLES 31/05/2012
2011-12-15AR0101/12/11 FULL LIST
2011-12-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK MCFALL
2011-11-29AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-06-14AUDAUDITOR'S RESIGNATION
2011-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10
2011-01-18AR0101/12/10 FULL LIST
2011-01-06AP01DIRECTOR APPOINTED MR MARK MCFALL
2011-01-04AP01DIRECTOR APPOINTED MR DAVID REES
2011-01-04AP01DIRECTOR APPOINTED MR ADRIAN PAUL GUNN
2011-01-04AP01DIRECTOR APPOINTED MR ANTON ROE
2011-01-04AP01DIRECTOR APPOINTED MR NIGEL LYNN
2010-04-16AA01CURRSHO FROM 31/12/2010 TO 31/07/2010
2010-04-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-12-01MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2009-12-01NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
78 - Employment activities
781 - Activities of employment placement agencies
78109 - Other activities of employment placement agencies

78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities



Licences & Regulatory approval
We could not find any licences issued to BARCLAY MEADE LTD 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 BARCLAY MEADE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-04-12 Outstanding HSBC BANK PLC
2016-10-20 Outstanding HSBC BANK PLC
2015-01-28 Outstanding HSBC BANK PLC
2014-11-07 Outstanding HSBC INVOICE FINANCE (UK) LTD
GUARANTEE AND FIXED & FLOATING CHARGE 2010-04-13 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31

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 BARCLAY MEADE LTD

Intangible Assets
Patents
We have not found any records of BARCLAY MEADE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BARCLAY MEADE LTD
Trademarks
We have not found any records of BARCLAY MEADE LTD registering or being granted any trademarks
Income
Government Income

Government spend with BARCLAY MEADE LTD

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Croydon 2014-11 GBP £1,350 PROFESSIONAL SERVICES - GENERAL
London Borough of Croydon 2014-10 GBP £1,800 PROFESSIONAL SERVICES - GENERAL
London Borough of Croydon 2014-9 GBP £22,050
London Borough of Croydon 2014-8 GBP £2,250 PROFESSIONAL SERVICES - GENERAL
Croydon Council 2014-5 GBP £5,175
Croydon Council 2014-4 GBP £8,000
Croydon Council 2014-1 GBP £26,450
Southend-on-Sea Borough Council 2012-1 GBP £2,850

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BARCLAY MEADE LTD 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 BARCLAY MEADE LTD 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 BARCLAY MEADE LTD 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.