Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > J.G. BARRACK FINANCE COMPANY LIMITED
Company Information for

J.G. BARRACK FINANCE COMPANY LIMITED

62 QUEEN'S ROAD, ABERDEEN, AB15 4YE,
Company Registration Number
SC085140
Private Limited Company
Active

Company Overview

About J.g. Barrack Finance Company Ltd
J.G. BARRACK FINANCE COMPANY LIMITED was founded on 1983-10-21 and has its registered office in . The organisation's status is listed as "Active". J.g. Barrack Finance Company Limited is a Private Limited Company registered in 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
J.G. BARRACK FINANCE COMPANY LIMITED
 
Legal Registered Office
62 QUEEN'S ROAD
ABERDEEN
AB15 4YE
Other companies in AB15
 
Previous Names
J.G. BARRACK LIMITED30/09/2014
Filing Information
Company Number SC085140
Company ID Number SC085140
Date formed 1983-10-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/11/2015
Return next due 26/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-05 19:06:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J.G. BARRACK FINANCE COMPANY 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 J.G. BARRACK FINANCE COMPANY LIMITED

Current Directors
Officer Role Date Appointed
PAMELA JANE BRYCE
Company Secretary 2010-11-01
ROBERT DAVID ANDERSON
Director 2014-10-03
JAMES GRIEVE BARRACK
Director 1988-12-31
GORDON IAN MIDDLETON
Director 2014-10-03
Previous Officers
Officer Role Date Appointed Date Resigned
ELSPETH ADELA BARRACK
Director 1988-12-31 2014-10-03
JAMES GRIEVE BARRACK SNR
Director 1983-10-21 2014-10-03
BRODIES SECRETARIAL SERVICES LIMITED
Company Secretary 2006-10-24 2010-11-01
ELSPETH ADELA BARRACK
Company Secretary 1988-12-31 2006-10-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT DAVID ANDERSON THE ARCHIE FOUNDATION Director 2018-03-12 CURRENT 2008-03-27 Active
ROBERT DAVID ANDERSON DALES MARINE SERVICES LIMITED Director 2017-12-19 CURRENT 1996-03-07 Active
ROBERT DAVID ANDERSON GILLANDERS MOTORS LIMITED Director 2017-12-19 CURRENT 1999-09-27 Active
ROBERT DAVID ANDERSON CHESS GROUP INVESTMENT COMPANY LIMITED Director 2014-12-17 CURRENT 2014-09-25 Active
ROBERT DAVID ANDERSON ESQUIRE APARTMENTS LIMITED Director 2014-02-18 CURRENT 2014-02-18 Dissolved 2017-06-06
ROBERT DAVID ANDERSON AIRCON SCOTLAND LIMITED Director 2014-02-11 CURRENT 2013-11-01 Active
ROBERT DAVID ANDERSON BA CORPORATE SERVICES LIMITED Director 2013-09-04 CURRENT 2013-09-04 Active
ROBERT DAVID ANDERSON INOAPPS LIMITED Director 2013-08-30 CURRENT 2005-02-24 Active
ROBERT DAVID ANDERSON KIRKHILL INVESTMENTS LIMITED Director 2012-02-01 CURRENT 2011-11-24 Dissolved 2016-05-24
ROBERT DAVID ANDERSON CHESS STORAGE AND INTERIORS LIMITED Director 2010-12-01 CURRENT 2007-11-21 Dissolved 2015-07-03
ROBERT DAVID ANDERSON KNIGHT PROPERTY GROUP PLC Director 2010-12-01 CURRENT 1978-05-04 Active
ROBERT DAVID ANDERSON KNIGHT PROPERTY HOLDINGS LIMITED Director 2010-12-01 CURRENT 2000-04-11 Active
ROBERT DAVID ANDERSON CHESS GROUP LIMITED Director 2010-12-01 CURRENT 2005-02-23 Active
ROBERT DAVID ANDERSON STATS (UK) LTD. Director 2010-10-01 CURRENT 1998-02-16 Active
ROBERT DAVID ANDERSON BOBBY ANDERSON CONSULTANCY LIMITED Director 2008-07-02 CURRENT 2008-06-23 Dissolved 2016-06-30
ROBERT DAVID ANDERSON DUNNOTTAR PROPERTIES LIMITED Director 2004-01-05 CURRENT 1978-11-13 Active
ROBERT DAVID ANDERSON ROWAN (148) LIMITED Director 2002-07-16 CURRENT 2002-06-25 Active - Proposal to Strike off
JAMES GRIEVE BARRACK YOLO FOR MEN LIMITED Director 2016-10-04 CURRENT 2013-03-26 Liquidation
JAMES GRIEVE BARRACK KPG KINGSHILL LIMITED Director 2015-07-21 CURRENT 2015-07-21 Active - Proposal to Strike off
JAMES GRIEVE BARRACK CHESS GROUP INVESTMENT COMPANY LIMITED Director 2014-09-25 CURRENT 2014-09-25 Active
JAMES GRIEVE BARRACK ESQUIRE APARTMENTS LIMITED Director 2014-02-18 CURRENT 2014-02-18 Dissolved 2017-06-06
JAMES GRIEVE BARRACK AIRCON SCOTLAND LIMITED Director 2014-02-11 CURRENT 2013-11-01 Active
JAMES GRIEVE BARRACK KPG ABERDEEN LIMITED Director 2013-11-26 CURRENT 2013-11-26 Active - Proposal to Strike off
JAMES GRIEVE BARRACK KPG CITYCENTRE LIMITED Director 2013-03-21 CURRENT 2013-03-21 Active - Proposal to Strike off
JAMES GRIEVE BARRACK STRATHALLAN SCHOOL Director 2012-07-01 CURRENT 1967-07-24 Active
JAMES GRIEVE BARRACK H & E BARRACK LIMITED Director 2012-02-09 CURRENT 2012-02-09 Dissolved 2018-02-20
JAMES GRIEVE BARRACK KNIGHT PG WESTHILL LIMITED Director 2012-02-07 CURRENT 2012-02-07 Dissolved 2015-03-17
JAMES GRIEVE BARRACK ESKIMO INTELLIGENT SOLUTIONS LIMITED Director 2010-05-20 CURRENT 2010-05-20 Active
JAMES GRIEVE BARRACK RAJM 2 LIMITED Director 2009-01-28 CURRENT 2009-01-28 Dissolved 2015-05-01
JAMES GRIEVE BARRACK RAJM 1 LIMITED Director 2009-01-28 CURRENT 2009-01-28 Dissolved 2015-05-01
JAMES GRIEVE BARRACK RAJM 3 LIMITED Director 2008-01-07 CURRENT 1999-09-15 Dissolved 2015-05-01
JAMES GRIEVE BARRACK CHESS STORAGE AND INTERIORS LIMITED Director 2007-11-21 CURRENT 2007-11-21 Dissolved 2015-07-03
JAMES GRIEVE BARRACK BLUESKY BUSINESS SPACE LIMITED Director 2006-11-14 CURRENT 2006-11-14 Active
JAMES GRIEVE BARRACK CHESS GROUP LIMITED Director 2005-08-15 CURRENT 2005-02-23 Active
JAMES GRIEVE BARRACK KNIGHT PROPERTY HOLDINGS LIMITED Director 2000-07-06 CURRENT 2000-04-11 Active
JAMES GRIEVE BARRACK KNIGHT REAL ESTATE LIMITED Director 1990-11-23 CURRENT 1979-10-04 Dissolved 2015-05-01
JAMES GRIEVE BARRACK KNIGHT REAL ESTATE (SCOTLAND) LIMITED Director 1989-12-31 CURRENT 1985-02-11 Active - Proposal to Strike off
JAMES GRIEVE BARRACK KNIGHT PROPERTY GROUP PLC Director 1988-12-31 CURRENT 1978-05-04 Active
GORDON IAN MIDDLETON SPACE SOLUTIONS (SCOTLAND) LIMITED Director 2018-05-01 CURRENT 2007-04-24 Active
GORDON IAN MIDDLETON WE.DATA LIMITED Director 2017-08-31 CURRENT 2013-07-19 Active
GORDON IAN MIDDLETON YOLO FOR MEN LIMITED Director 2016-10-04 CURRENT 2013-03-26 Liquidation
GORDON IAN MIDDLETON KPG KINGSHILL LIMITED Director 2015-07-21 CURRENT 2015-07-21 Active - Proposal to Strike off
GORDON IAN MIDDLETON CHESS GROUP INVESTMENT COMPANY LIMITED Director 2014-12-17 CURRENT 2014-09-25 Active
GORDON IAN MIDDLETON ESQUIRE APARTMENTS LIMITED Director 2014-02-18 CURRENT 2014-02-18 Dissolved 2017-06-06
GORDON IAN MIDDLETON AIRCON SCOTLAND LIMITED Director 2014-02-11 CURRENT 2013-11-01 Active
GORDON IAN MIDDLETON KNIGHT PROPERTY GROUP PLC Director 2013-10-21 CURRENT 1978-05-04 Active
GORDON IAN MIDDLETON ESKIMO INTELLIGENT SOLUTIONS LIMITED Director 2013-10-21 CURRENT 2010-05-20 Active
GORDON IAN MIDDLETON KPG CITYCENTRE LIMITED Director 2013-10-21 CURRENT 2013-03-21 Active - Proposal to Strike off
GORDON IAN MIDDLETON BLUESKY BUSINESS SPACE LIMITED Director 2013-10-21 CURRENT 2006-11-14 Active
GORDON IAN MIDDLETON KNIGHT PROPERTY HOLDINGS LIMITED Director 2013-10-21 CURRENT 2000-04-11 Active
GORDON IAN MIDDLETON CHESS GROUP LIMITED Director 2013-10-21 CURRENT 2005-02-23 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
2023-11-27CONFIRMATION STATEMENT MADE ON 25/11/23, WITH UPDATES
2023-07-0431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-03DIRECTOR APPOINTED MR STUART HESLOP
2022-07-0431/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-25CS01CONFIRMATION STATEMENT MADE ON 25/11/21, WITH NO UPDATES
2021-10-20TM02Termination of appointment of Pamela Jane Bryce on 2021-10-20
2021-10-20AP03Appointment of Mr Gordon Ian Middleton as company secretary on 2021-10-20
2021-07-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-12-16CS01CONFIRMATION STATEMENT MADE ON 25/11/20, WITH NO UPDATES
2020-08-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-11-28CS01CONFIRMATION STATEMENT MADE ON 25/11/19, WITH NO UPDATES
2019-07-08AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-28CS01CONFIRMATION STATEMENT MADE ON 25/11/18, WITH NO UPDATES
2018-07-09AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 25/11/17, WITH NO UPDATES
2017-08-16AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-25LATEST SOC25/11/16 STATEMENT OF CAPITAL;GBP 2250002
2016-11-25CS01CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES
2016-08-01AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-11LATEST SOC11/12/15 STATEMENT OF CAPITAL;GBP 2250002
2015-12-11AR0128/11/15 ANNUAL RETURN FULL LIST
2015-10-02LATEST SOC02/10/15 STATEMENT OF CAPITAL;GBP 2250002
2015-10-02SH0129/09/15 STATEMENT OF CAPITAL GBP 2250002
2015-10-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-10-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-10-02RES01ADOPT ARTICLES 29/09/2015
2015-10-02SH0129/09/15 STATEMENT OF CAPITAL GBP 2250002
2015-10-02RES01ADOPT ARTICLES 29/09/2015
2015-04-06AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-12-24RES01ADOPT ARTICLES 24/12/14
2014-12-24SH0117/12/14 STATEMENT OF CAPITAL GBP 2000002
2014-12-11AR0128/11/14 ANNUAL RETURN FULL LIST
2014-10-08TM01APPOINTMENT TERMINATED, DIRECTOR ELSPETH BARRACK
2014-10-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BARRACK SNR
2014-10-08AP01DIRECTOR APPOINTED MR GORDON IAN MIDDLETON
2014-10-08AP01DIRECTOR APPOINTED MR ROBERT DAVID ANDERSON
2014-09-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-09-30CERTNMCompany name changed J.G. barrack LIMITED\certificate issued on 30/09/14
2014-09-30RES15CHANGE OF COMPANY NAME 23/03/21
2014-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GRIEVE BARRACK SNR / 05/04/2014
2014-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELSPETH ADELA BARRACK / 05/04/2014
2014-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES GRIEVE BARRACK / 01/06/2014
2014-06-10AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-29LATEST SOC29/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-29AR0128/11/13 FULL LIST
2013-06-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-11-29AR0128/11/12 FULL LIST
2012-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-11-28AR0128/11/11 FULL LIST
2011-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-11-30AR0128/11/10 FULL LIST
2010-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES GRIEVE BARRACK SNR / 30/11/2010
2010-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ELSPETH ADELA BARRACK / 30/11/2010
2010-11-17AP03SECRETARY APPOINTED PAMELA JANE BRYCE
2010-11-03TM02APPOINTMENT TERMINATED, SECRETARY BRODIES SECRETARIAL SERVICES LIMITED
2010-09-24AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-30AR0128/11/09 FULL LIST
2009-07-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-12-22363aRETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS
2008-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-01-06363aRETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS
2007-08-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-12-29363aRETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS
2006-11-24287REGISTERED OFFICE CHANGED ON 24/11/06 FROM: BISHOP HOUSE 50 CARDEN PLACE ABERDEEN AB10 1UP!
2006-11-16288aNEW SECRETARY APPOINTED
2006-11-15288bSECRETARY RESIGNED
2006-11-15353LOCATION OF REGISTER OF MEMBERS
2006-07-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-03-08190LOCATION OF DEBENTURE REGISTER
2006-03-06363aRETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS
2005-08-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-12-03363sRETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS
2004-11-03287REGISTERED OFFICE CHANGED ON 03/11/04 FROM: BALMORAL HOUSE 74 CARDEN PLACE ABERDEEN AB10 1UL
2004-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-12-17363sRETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS
2003-08-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-12-02363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-02363sRETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS
2002-08-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2001-12-04288cDIRECTOR'S PARTICULARS CHANGED
2001-12-04288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-12-03363(288)DIRECTOR'S PARTICULARS CHANGED
2001-12-03363sRETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS
2001-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2000-12-20363(287)REGISTERED OFFICE CHANGED ON 20/12/00
2000-12-20363sRETURN MADE UP TO 28/11/00; FULL LIST OF MEMBERS
2000-12-08287REGISTERED OFFICE CHANGED ON 08/12/00 FROM: 1 ST. SWITHIN ROW ABERDEEN AB10 6DL
2000-07-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-04-25225ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/12/99
1999-12-07363sRETURN MADE UP TO 28/11/99; FULL LIST OF MEMBERS
1999-11-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99
1999-10-07288cDIRECTOR'S PARTICULARS CHANGED
1999-01-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98
1999-01-05363aRETURN MADE UP TO 28/11/98; FULL LIST OF MEMBERS
1998-02-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97
1997-11-28363aRETURN MADE UP TO 28/11/97; FULL LIST OF MEMBERS
1997-11-19287REGISTERED OFFICE CHANGED ON 19/11/97 FROM: FALCON HOUSE UNION GROVE LANE ABERDEEN AB1 6XU
1997-10-15288cDIRECTOR'S PARTICULARS CHANGED
1997-03-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/96
1997-01-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-01-15363aRETURN MADE UP TO 28/11/96; FULL LIST OF MEMBERS
1996-02-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/95
1995-11-20363xRETURN MADE UP TO 28/11/95; FULL LIST OF MEMBERS
1995-03-27ELRESS252 DISP LAYING ACC 21/02/95
1995-03-27ELRESS386 DISP APP AUDS 21/02/95
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to J.G. BARRACK FINANCE COMPANY 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 J.G. BARRACK FINANCE COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
J.G. BARRACK FINANCE COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
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 J.G. BARRACK FINANCE COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of J.G. BARRACK FINANCE COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for J.G. BARRACK FINANCE COMPANY LIMITED
Trademarks
We have not found any records of J.G. BARRACK FINANCE COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J.G. BARRACK FINANCE COMPANY 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 (64999 - Financial intermediation not elsewhere classified) as J.G. BARRACK FINANCE COMPANY LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where J.G. BARRACK FINANCE COMPANY 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 J.G. BARRACK FINANCE COMPANY 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 J.G. BARRACK FINANCE COMPANY 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.