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

BARBISOL LIMITED

CONSTRUCTION HOUSE, RUNWELL ROAD, WICKFORD, ESSEX, SS11 7HQ,
Company Registration Number
00789163
Private Limited Company
Active

Company Overview

About Barbisol Ltd
BARBISOL LIMITED was founded on 1964-01-24 and has its registered office in Wickford. The organisation's status is listed as "Active". Barbisol 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
BARBISOL LIMITED
 
Legal Registered Office
CONSTRUCTION HOUSE
RUNWELL ROAD
WICKFORD
ESSEX
SS11 7HQ
Other companies in SS11
 
Filing Information
Company Number 00789163
Company ID Number 00789163
Date formed 1964-01-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-06 23:07:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BARBISOL 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 BARBISOL LIMITED

Current Directors
Officer Role Date Appointed
SHIRLEY NICHOLLS
Company Secretary 2008-05-15
TERENCE HENRY BAMBRIDGE
Director 1994-03-11
SARITA ROSE MARTIN
Director 2003-12-17
Previous Officers
Officer Role Date Appointed Date Resigned
SARITA ROSE MARTIN
Company Secretary 2005-10-07 2008-05-15
STUART HENRY BAMBRIDGE
Company Secretary 1990-12-31 2005-10-07
STUART HENRY BAMBRIDGE
Director 1990-12-31 2005-10-07
SERITA ROSE BAMBRIDGE
Director 1990-12-31 1994-03-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHIRLEY NICHOLLS WILLOWCITY ESTATES LIMITED Company Secretary 2008-05-15 CURRENT 1963-03-22 Active
TERENCE HENRY BAMBRIDGE WILLOW SECURITIES LIMITED Director 1992-10-21 CURRENT 1992-10-21 Active
TERENCE HENRY BAMBRIDGE WILLOW FURNISHERS LIMITED Director 1991-12-31 CURRENT 1972-08-24 Active
TERENCE HENRY BAMBRIDGE WILLOWCITY ESTATES LIMITED Director 1990-12-31 CURRENT 1963-03-22 Active
SARITA ROSE MARTIN WILLOWCITY ESTATES LIMITED Director 2003-12-17 CURRENT 1963-03-22 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
2023-09-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-09CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2023-01-04Change of details for Mrs Sarita Rose Martin as a person with significant control on 2022-12-31
2023-01-04Change of details for Mr Stuart Henry Bambridge as a person with significant control on 2022-12-31
2023-01-04Change of details for Mrs Shirley Anne Nicholls as a person with significant control on 2022-12-31
2022-10-05APPOINTMENT TERMINATED, DIRECTOR CHARLES BAMBRIDGE
2022-10-05TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES BAMBRIDGE
2022-09-22AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-10CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-09-16AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-20CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-10-07AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-05TM02Termination of appointment of Shirley Nicholls on 2020-06-01
2020-01-15CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-12-09TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN CAROL BAMBRIDGE
2019-10-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2019-07-23AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2019-01-18CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-12-31AP01DIRECTOR APPOINTED MRS SUSAN CAROL BAMBRIDGE
2018-07-04AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 1750
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-01-28LATEST SOC28/01/16 STATEMENT OF CAPITAL;GBP 1750
2016-01-28AR0131/12/15 ANNUAL RETURN FULL LIST
2015-07-04AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 1750
2015-01-27AR0131/12/14 ANNUAL RETURN FULL LIST
2014-07-08AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-13LATEST SOC13/02/14 STATEMENT OF CAPITAL;GBP 1750
2014-02-13AR0131/12/13 ANNUAL RETURN FULL LIST
2013-07-03AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-25AR0131/12/12 ANNUAL RETURN FULL LIST
2012-07-04AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-24AR0131/12/11 ANNUAL RETURN FULL LIST
2011-06-24AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-27AR0131/12/10 ANNUAL RETURN FULL LIST
2010-07-01AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-16AR0131/12/09 ANNUAL RETURN FULL LIST
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / SARITA ROSE MARTIN / 08/12/2009
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE HENRY BAMBRIDGE / 08/12/2009
2010-02-02CH03SECRETARY'S CHANGE OF PARTICULARS / SHIRLEY NICHOLLS / 08/12/2009
2009-08-06AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-02363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-08-29287REGISTERED OFFICE CHANGED ON 29/08/2008 FROM DORIC HOUSE 132 STATION ROAD CHINGFORD LONDON E4 6AB
2008-07-31AA31/12/07 TOTAL EXEMPTION SMALL
2008-06-10288bAPPOINTMENT TERMINATED SECRETARY SARITA MARTIN
2008-06-10288aSECRETARY APPOINTED SHIRLEY NICHOLLS
2008-01-11363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-11288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-09-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-05363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-17363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-11-08288aNEW SECRETARY APPOINTED
2005-11-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-09-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-09-06288cDIRECTOR'S PARTICULARS CHANGED
2005-01-21363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-05-05288aNEW DIRECTOR APPOINTED
2004-01-12363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-01-17363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-09-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-04-02363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-01-30363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-02-07363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-02-11363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-01-14363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-01-13363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-09-23395PARTICULARS OF MORTGAGE/CHARGE
1996-09-23395PARTICULARS OF MORTGAGE/CHARGE
1996-09-23395PARTICULARS OF MORTGAGE/CHARGE
1996-09-23395PARTICULARS OF MORTGAGE/CHARGE
1996-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-01-19363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-01-14363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-04-06288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-01-11363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1993-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-01-07363sRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to BARBISOL 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 BARBISOL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1996-09-23 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1996-09-23 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1996-09-23 Outstanding NATIONWIDE BUILDING SOCIETY
MORTGAGE DEBENTURE 1996-09-23 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1990-04-17 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1989-07-19 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1988-11-15 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1988-11-15 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
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 BARBISOL LIMITED

Intangible Assets
Patents
We have not found any records of BARBISOL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BARBISOL LIMITED
Trademarks
We have not found any records of BARBISOL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BARBISOL 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 (41100 - Development of building projects) as BARBISOL LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where BARBISOL 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 BARBISOL 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 BARBISOL 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.