Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WESLEY BARRELL (WITNEY) LIMITED
Company Information for

WESLEY BARRELL (WITNEY) LIMITED

PLATINUM BUILDING ST JOHNS INNOVATION PARK, COWLEY ROAD, CAMBRIDGE, CAMBRIDGESHIRE, CB4 0DS,
Company Registration Number
00286568
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Wesley Barrell (witney) Ltd
WESLEY BARRELL (WITNEY) LIMITED was founded on 1934-04-05 and has its registered office in Cambridge. The organisation's status is listed as "In Administration
Administrative Receiver". Wesley Barrell (witney) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
WESLEY BARRELL (WITNEY) LIMITED
 
Legal Registered Office
PLATINUM BUILDING ST JOHNS INNOVATION PARK
COWLEY ROAD
CAMBRIDGE
CAMBRIDGESHIRE
CB4 0DS
 
Filing Information
Company Number 00286568
Company ID Number 00286568
Date formed 1934-04-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 30/12/2016
Account next due 20/03/2019
Latest return 01/10/2015
Return next due 29/10/2016
Type of accounts SMALL
Last Datalog update: 2021-03-05 08:45:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WESLEY BARRELL (WITNEY) 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 WESLEY BARRELL (WITNEY) LIMITED

Current Directors
Officer Role Date Appointed
AYIAZ AHMED AHMED
Director 2014-09-01
NAZIA BABAR
Director 2014-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
TREVOR MALCOLM COOK
Director 2004-02-10 2016-07-20
EUGENIE FLORENCE BARRELL
Company Secretary 1999-01-29 2015-09-30
EUGENIE FLORENCE BARRELL
Director 1994-10-01 2015-09-30
JULIETTE THERESE CRISP
Director 1994-10-01 2015-06-30
ISABEL MYRIAM BARRELL
Director 1996-09-18 2015-03-31
JOANNA CLAIRE WATERS
Director 2002-02-14 2013-07-13
RICHARD WILLIAM JOHN RANKLIN
Director 2000-02-17 2007-01-17
PETER FREDERICK WESLEY BARRELL
Director 1991-10-01 2005-11-01
MARIE LOUISE NOEMIE BARRELL
Director 1991-10-01 2005-04-19
CHRISTOPHER ERIC MOSS
Director 1994-10-01 2005-04-19
DAVID FRANK TRACEY
Director 2003-02-13 2004-04-08
SIMON JOHN SKELCEY
Company Secretary 1994-10-01 1999-01-29
SIMON JOHN SKELCEY
Director 1994-10-01 1999-01-29
MARIE LOUISE NOEMIE BARRELL
Company Secretary 1991-10-01 1994-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AYIAZ AHMED AHMED REXMORE TEXTILES LIMITED Director 2016-12-22 CURRENT 2003-02-18 Liquidation
AYIAZ AHMED AHMED CNH2016 LIMITED Director 2016-07-08 CURRENT 2007-05-04 Liquidation
AYIAZ AHMED AHMED SEQUOIA CREATIVE LIMITED Director 2016-02-08 CURRENT 2016-02-08 Dissolved 2017-07-18
AYIAZ AHMED AHMED MACSCO 83 LIMITED Director 2015-09-28 CURRENT 2015-02-23 Dissolved 2016-08-09
AYIAZ AHMED AHMED FBL REALISATIONS LIMITED Director 2015-09-28 CURRENT 1968-09-23 Active
AYIAZ AHMED AHMED SLL REALISATIONS LIMITED Director 2015-02-05 CURRENT 1973-03-01 In Administration/Administrative Receiver
AYIAZ AHMED AHMED SOUTH SOMERSET MANUFACTURING LIMITED Director 2012-07-06 CURRENT 1978-05-09 Liquidation
AYIAZ AHMED AHMED MARTIN J DODGE LTD Director 2012-03-13 CURRENT 2012-03-13 Dissolved 2014-06-24
AYIAZ AHMED AHMED WESSEX BRISTOL INVESTMENTS LTD Director 2011-03-17 CURRENT 2011-03-17 Live but Receiver Manager on at least one charge
AYIAZ AHMED AHMED BRUTON MANUFACTURING LTD Director 2011-02-23 CURRENT 2011-02-23 Dissolved 2014-05-06
AYIAZ AHMED AHMED RESTALL BROWN & CLENNELL MANUFACTURING LTD Director 2007-12-21 CURRENT 2007-12-12 Dissolved 2014-08-21
AYIAZ AHMED AHMED TRADE 2007 LTD Director 2007-12-07 CURRENT 2007-12-07 Dissolved 2014-12-02
AYIAZ AHMED AHMED WEST COUNTRY ARTISANS LTD Director 2007-06-06 CURRENT 2007-06-06 Dissolved 2015-01-28

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
2021-02-01AM23Liquidation. Administration move to dissolve company
2020-09-19AM10Administrator's progress report
2020-03-27AM10Administrator's progress report
2020-03-12AM10Administrator's progress report
2020-02-13AM19liquidation-in-administration-extension-of-period
2019-12-30AM03Statement of administrator's proposal
2019-05-01AM06Notice of deemed approval of proposals
2019-05-01AM06Notice of deemed approval of proposals
2019-05-01AM06Notice of deemed approval of proposals
2019-05-01AM06Notice of deemed approval of proposals
2019-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/19 FROM Acre House 11-15 William Road London NW1 3ER
2019-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/19 FROM Acre House 11-15 William Road London NW1 3ER
2019-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/19 FROM Acre House 11-15 William Road London NW1 3ER
2019-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/19 FROM Acre House 11-15 William Road London NW1 3ER
2019-03-02AM01Appointment of an administrator
2019-03-02AM01Appointment of an administrator
2019-03-02AM01Appointment of an administrator
2019-03-02AM01Appointment of an administrator
2019-02-28TM01APPOINTMENT TERMINATED, DIRECTOR NAZIA BABAR
2019-02-28TM01APPOINTMENT TERMINATED, DIRECTOR NAZIA BABAR
2019-02-28TM01APPOINTMENT TERMINATED, DIRECTOR NAZIA BABAR
2019-02-28TM01APPOINTMENT TERMINATED, DIRECTOR NAZIA BABAR
2018-12-20AA01Previous accounting period shortened from 29/12/17 TO 28/12/17
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES
2018-09-28AA01Previous accounting period shortened from 30/12/17 TO 29/12/17
2018-04-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 002865680016
2017-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/12/16
2017-10-11LATEST SOC11/10/17 STATEMENT OF CAPITAL;GBP 16000
2017-10-11CS01CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES
2017-09-25AA01Previous accounting period shortened from 31/12/16 TO 30/12/16
2016-10-21LATEST SOC21/10/16 STATEMENT OF CAPITAL;GBP 16000
2016-10-21CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-08-31AA25/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-20TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR MALCOLM COOK
2015-12-06AAFULL ACCOUNTS MADE UP TO 25/12/14
2015-10-15LATEST SOC15/10/15 STATEMENT OF CAPITAL;GBP 16000
2015-10-15AR0101/10/15 ANNUAL RETURN FULL LIST
2015-10-14TM01APPOINTMENT TERMINATED, DIRECTOR JULIETTE CRISP
2015-10-14TM01APPOINTMENT TERMINATED, DIRECTOR EUGENIE BARRELL
2015-10-14TM02Termination of appointment of Eugenie Florence Barrell on 2015-09-30
2015-06-22TM01APPOINTMENT TERMINATED, DIRECTOR ISABEL MYRIAM BARRELL
2014-12-17AP01DIRECTOR APPOINTED NAZIA BABAR
2014-11-07LATEST SOC07/11/14 STATEMENT OF CAPITAL;GBP 16000
2014-11-07AR0101/10/14 ANNUAL RETURN FULL LIST
2014-10-27CH01Director's details changed for Mr Ayiaz Ahmed Ahmed on 2014-09-01
2014-10-17AP01DIRECTOR APPOINTED MR AYIAZ AHMED AHMED
2014-09-09SH03Purchase of own shares
2014-09-04LATEST SOC04/09/14 STATEMENT OF CAPITAL;GBP 16000
2014-09-04SH06Cancellation of shares. Statement of capital on 2014-08-20 GBP 16,000
2014-09-04RES13Resolutions passed:<ul><li>Section 705 195400 part ord purchased out of dist profits 20/08/2014<li>Resolution of authority to purchase a number of shares</ul>
2014-09-04RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-08-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 15
2014-08-04AAFULL ACCOUNTS MADE UP TO 29/12/13
2013-10-24AR0101/10/13 FULL LIST
2013-10-24TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA WATERS
2013-10-03AAFULL ACCOUNTS MADE UP TO 30/12/12
2012-10-17AR0101/10/12 FULL LIST
2012-07-23AAFULL ACCOUNTS MADE UP TO 25/12/11
2012-06-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2012-05-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-05-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2012-05-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-05-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-05-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-05-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-05-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-12-22AR0101/10/11 FULL LIST
2011-10-03AAFULL ACCOUNTS MADE UP TO 26/12/10
2010-11-03AR0101/10/10 FULL LIST
2010-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIETTE THERESE CRISP / 30/09/2010
2010-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / EUGENIE FLORENCE BARRELL / 30/09/2010
2010-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / EUGENIE FLORENCE BARRELL / 30/09/2010
2010-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNA CLAIRE WATERS / 30/09/2010
2010-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIETTE THERESE CRISP / 30/09/2010
2010-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR MALCOLM COOK / 30/09/2010
2010-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ISABEL MYRIAM BARRELL / 30/09/2010
2010-10-27CH03SECRETARY'S CHANGE OF PARTICULARS / EUGENIE FLORENCE BARRELL / 30/09/2010
2010-05-18AAFULL ACCOUNTS MADE UP TO 27/12/09
2009-11-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/12/08
2009-11-03AR0101/10/09 FULL LIST
2008-12-09363aRETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS
2008-11-02AAFULL ACCOUNTS MADE UP TO 30/12/07
2008-01-07363aRETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS
2007-12-21288bDIRECTOR RESIGNED
2007-10-28AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-28395PARTICULARS OF MORTGAGE/CHARGE
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-23363aRETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS
2006-10-23288cDIRECTOR'S PARTICULARS CHANGED
2006-10-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-10-20288bDIRECTOR RESIGNED
2006-10-20288cDIRECTOR'S PARTICULARS CHANGED
2006-10-20288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-03-0188(2)RAD 05/05/05--------- £ SI 195400@.01
2006-01-09363aRETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS
2005-10-28AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-29288bDIRECTOR RESIGNED
2005-04-29288bDIRECTOR RESIGNED
2005-01-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-01-26123NC INC ALREADY ADJUSTED 02/12/04
2005-01-26RES04£ NC 100000/110000 02/12
2005-01-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-27363aRETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS
2004-07-16288aNEW DIRECTOR APPOINTED
2004-07-16288bDIRECTOR RESIGNED
2003-11-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-15363aRETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS
2003-03-03288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
31 - Manufacture of furniture
310 - Manufacture of furniture
31090 - Manufacture of other furniture




Licences & Regulatory approval
We could not find any licences issued to WESLEY BARRELL (WITNEY) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-02-19
Fines / Sanctions
No fines or sanctions have been issued against WESLEY BARRELL (WITNEY) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-06-08 Satisfied BARCLAYS BANK PLC
CHARGE OVER DEPOSIT 2007-03-16 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
CREDIT AGREEMENT 1993-04-01 Satisfied CLOSE BROTHERS LIMITED
DEBENTURE 1992-05-05 Outstanding BARCLAYS BANK PLC
CREDIT AGREEMENT 1992-02-03 Satisfied CLOSE BROTHERS LIMITED
LEGAL CHARGE 1989-12-29 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-12-29 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-12-29 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-12-29 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-12-29 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-12-29 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-12-29 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-12-29 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-12-29 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1974-11-29 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-29
Annual Accounts
2012-12-30
Annual Accounts
2011-12-25
Annual Accounts
2010-12-26

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 WESLEY BARRELL (WITNEY) LIMITED

Intangible Assets
Patents
We have not found any records of WESLEY BARRELL (WITNEY) LIMITED registering or being granted any patents
Domain Names

WESLEY BARRELL (WITNEY) LIMITED owns 1 domain names.

wesley-barrell.co.uk  

Trademarks
We have not found any records of WESLEY BARRELL (WITNEY) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WESLEY BARRELL (WITNEY) 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 (31090 - Manufacture of other furniture) as WESLEY BARRELL (WITNEY) LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for WESLEY BARRELL (WITNEY) LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Guildford Borough Council 11 North Street Guildford Surrey GU1 4AF 94,000

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyWESLEY BARRELL (WITNEY) LIMITEDEvent Date2019-02-19
In the High Court of Justice Business and Property Courts of England & Wales Court Number: CR-2019-000770 WESLEY BARRELL (WITNEY) LIMITED (Company Number 00286568 ) Trading Name: Wesley Barrell Natureā€¦
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WESLEY BARRELL (WITNEY) 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 WESLEY BARRELL (WITNEY) 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.