Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > BAR LIBRARY SERVICES LIMITED
Company Information for

BAR LIBRARY SERVICES LIMITED

91 CHICHESTER STREET, BELFAST, BT1 3JP,
Company Registration Number
NI028483
Private Limited Company
Active

Company Overview

About Bar Library Services Ltd
BAR LIBRARY SERVICES LIMITED was founded on 1994-05-16 and has its registered office in . The organisation's status is listed as "Active". Bar Library Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BAR LIBRARY SERVICES LIMITED
 
Legal Registered Office
91 CHICHESTER STREET
BELFAST
BT1 3JP
Other companies in BT1
 
Filing Information
Company Number NI028483
Company ID Number NI028483
Date formed 1994-05-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/04/2016
Return next due 26/05/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB617779007  
Last Datalog update: 2024-05-05 14:44:55
Primary Source:Companies House
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 BAR LIBRARY SERVICES LIMITED

Current Directors
Officer Role Date Appointed
PETER GERARD JOSEPH COLL
Director 2018-05-08
LORRAINE MONTGOMERY
Director 2000-11-29
DAVID NOEL MULHOLLAND
Director 2014-05-15
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL ROBERT HUMPHREYS
Director 2013-01-31 2016-06-16
ANDREW KENNETH TRIMBLE
Company Secretary 2013-01-31 2014-06-25
ANDREW KENNETH TRIMBLE
Director 2013-01-31 2014-06-25
BRENDAN GARLAND
Company Secretary 1994-05-16 2013-01-31
BRENDAN GARLAND
Director 1994-05-16 2013-01-31
MARK HORNER
Director 2008-02-20 2013-01-31
GERALD SIMPSON
Director 2005-05-04 2008-02-02
JOHN THOMPSON
Director 2002-02-13 2005-02-04
HENRY TONER
Director 2001-03-01 2002-02-13
DAVID ANDREW SMITH
Director 1994-05-16 2001-05-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LORRAINE MONTGOMERY BAR LIBRARY NOMINEES LIMITED Director 2005-06-21 CURRENT 2005-03-09 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
2024-05-03CONFIRMATION STATEMENT MADE ON 28/04/24, WITH NO UPDATES
2023-09-19SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-14REGISTRATION OF A CHARGE / CHARGE CODE NI0284830006
2023-06-12REGISTRATION OF A CHARGE / CHARGE CODE NI0284830004
2023-06-12REGISTRATION OF A CHARGE / CHARGE CODE NI0284830005
2023-05-03CONFIRMATION STATEMENT MADE ON 28/04/23, WITH UPDATES
2023-03-09APPOINTMENT TERMINATED, DIRECTOR DONAL THOMAS LUNNY
2023-03-09APPOINTMENT TERMINATED, DIRECTOR LORRAINE MONTGOMERY
2023-03-09DIRECTOR APPOINTED MR PETER GERARD JOSEPH COLL
2022-09-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-04-28CONFIRMATION STATEMENT MADE ON 28/04/22, WITH UPDATES
2022-04-28CS01CONFIRMATION STATEMENT MADE ON 28/04/22, WITH UPDATES
2021-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-06-04CS01CONFIRMATION STATEMENT MADE ON 28/04/21, WITH NO UPDATES
2020-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-11-17TM01APPOINTMENT TERMINATED, DIRECTOR PETER GERARD JOSEPH COLL
2020-11-17AP01DIRECTOR APPOINTED MR DONAL THOMAS LUNNY
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 28/04/20, WITH NO UPDATES
2019-07-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-07CS01CONFIRMATION STATEMENT MADE ON 28/04/19, WITH NO UPDATES
2018-09-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-05-08AP01DIRECTOR APPOINTED MR PETER COLL
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 28/04/18, WITH NO UPDATES
2017-08-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-05-26LATEST SOC26/05/17 STATEMENT OF CAPITAL;GBP 1506592
2017-05-26CS01CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES
2017-03-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBERT HUMPHREYS
2016-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-05-24LATEST SOC24/05/16 STATEMENT OF CAPITAL;GBP 1506592
2016-05-24LATEST SOC24/05/16 STATEMENT OF CAPITAL;GBP 1506592
2016-05-24AR0128/04/16 FULL LIST
2016-05-24AR0128/04/16 FULL LIST
2016-02-08AUDAUDITOR'S RESIGNATION
2016-01-11CH01Director's details changed for Mr David Noel Mulholland on 2015-12-01
2015-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 1506592
2015-05-12AR0128/04/15 ANNUAL RETURN FULL LIST
2015-05-12AP01DIRECTOR APPOINTED MR DAVID NOEL MULHOLLAND
2015-04-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW KENNETH TRIMBLE
2015-04-17TM02Termination of appointment of Andrew Kenneth Trimble on 2014-06-25
2014-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-05-01LATEST SOC01/05/14 STATEMENT OF CAPITAL;GBP 1506592
2014-05-01AR0128/04/14 ANNUAL RETURN FULL LIST
2013-07-23AR0128/04/13 ANNUAL RETURN FULL LIST
2013-07-23AP01DIRECTOR APPOINTED MR ANDREW KENNETH TRIMBLE
2013-07-23CH03SECRETARY'S DETAILS CHNAGED FOR MR ANDREW KENNETH TRIMBLE on 2013-01-31
2013-07-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-05-24AP03Appointment of Mr Andrew Kenneth Trimble as company secretary
2013-05-24AP01DIRECTOR APPOINTED MR MICHAEL ROBERT HUMPHREYS
2013-05-24TM01APPOINTMENT TERMINATED, DIRECTOR MARK HORNER
2013-05-24TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN GARLAND
2013-05-24TM02APPOINTMENT TERMINATED, SECRETARY BRENDAN GARLAND
2012-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-05-09AR0128/04/12 FULL LIST
2012-02-03SH0131/12/11 STATEMENT OF CAPITAL GBP 1506588.40
2012-01-24RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-01-24SH03RETURN OF PURCHASE OF OWN SHARES
2011-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-05-23AR0128/04/11 FULL LIST
2011-02-16RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-02-16SH03RETURN OF PURCHASE OF OWN SHARES
2011-02-16SH0131/12/10 STATEMENT OF CAPITAL GBP 1506195.90
2010-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-05-06AR0128/04/10 FULL LIST
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE MONTGOMERY / 28/04/2010
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK HORNER / 28/04/2010
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN GARLAND / 28/04/2010
2010-05-05CH03SECRETARY'S CHANGE OF PARTICULARS / BRENDAN GARLAND / 28/04/2010
2010-02-16RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-02-16SH03RETURN OF PURCHASE OF OWN SHARES
2010-02-12SH0131/12/09 STATEMENT OF CAPITAL GBP 1505637.20
2009-08-20AC(NI)31/12/08 ANNUAL ACCTS
2009-05-19371S(NI)28/04/09 ANNUAL RETURN SHUTTLE
2009-02-22RES(NI)SPECIAL/EXTRA RESOLUTION
2009-02-21179(NI)RET BY CO PURCH OWN SHARS
2009-02-2198-2(NI)RETURN OF ALLOT OF SHARES
2008-11-07AC(NI)31/12/07 ANNUAL ACCTS
2008-06-25296(NI)CHANGE OF DIRS/SEC
2008-05-29371SR(NI)28/04/08
2008-03-2898-2(NI)RETURN OF ALLOT OF SHARES
2008-02-11179(NI)RET BY CO PURCH OWN SHARS
2008-01-26RES(NI)SPECIAL/EXTRA RESOLUTION
2007-08-24AC(NI)31/12/06 ANNUAL ACCTS
2007-06-05371S(NI)28/04/07 ANNUAL RETURN SHUTTLE
2007-03-1598-2(NI)RETURN OF ALLOT OF SHARES
2007-02-20UDM+A(NI)UPDATED MEM AND ARTS
2007-02-20RES(NI)SPECIAL/EXTRA RESOLUTION
2006-11-07AC(NI)31/12/05 ANNUAL ACCTS
2006-05-26371S(NI)28/04/06 ANNUAL RETURN SHUTTLE
2006-01-09SD(NI)STATUTORY DECLARATION
2005-11-14AC(NI)31/12/04 ANNUAL ACCTS
2005-07-2798-2(NI)RETURN OF ALLOT OF SHARES
2005-07-04RES(NI)SPECIAL/EXTRA RESOLUTION
2005-07-04RES(NI)SPECIAL/EXTRA RESOLUTION
2005-07-01RES(NI)SPECIAL/EXTRA RESOLUTION
2005-07-01UDM+A(NI)UPDATED MEM AND ARTS
2005-07-01133(NI)NOT OF INCR IN NOM CAP
2005-05-04296(NI)CHANGE OF DIRS/SEC
2004-07-19AC(NI)31/12/03 ANNUAL ACCTS
2004-06-01371S(NI)28/04/04 ANNUAL RETURN SHUTTLE
2004-05-04295(NI)CHANGE IN SIT REG ADD
2004-02-13402(NI)PARS RE MORTAGE
2003-10-10AC(NI)31/12/02 ANNUAL ACCTS
2003-07-05371S(NI)28/04/03 ANNUAL RETURN SHUTTLE
2002-05-30371S(NI)28/04/02 ANNUAL RETURN SHUTTLE
2002-05-28AC(NI)31/12/01 ANNUAL ACCTS
2002-05-08296(NI)CHANGE OF DIRS/SEC
2001-08-14296(NI)CHANGE OF DIRS/SEC
2001-08-10AC(NI)31/12/00 ANNUAL ACCTS
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
691 - Legal activities
69101 - Barristers at law




Licences & Regulatory approval
We could not find any licences issued to BAR LIBRARY SERVICES 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 BAR LIBRARY SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE OR CHARGE 2004-02-13 Outstanding BANK OF IRELAND
MORTGAGE OR CHARGE 2001-05-30 Outstanding BANK OF IRELAND
MORTGAGE OR CHARGE 2001-05-30 Outstanding BANK OF IRELAND
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 BAR LIBRARY SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of BAR LIBRARY SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BAR LIBRARY SERVICES LIMITED
Trademarks
We have not found any records of BAR LIBRARY SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BAR LIBRARY SERVICES 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 (69101 - Barristers at law) as BAR LIBRARY SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BAR LIBRARY SERVICES 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 BAR LIBRARY SERVICES 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 BAR LIBRARY SERVICES 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.