Company Information for BARRIER BIOTECH LIMITED
36 HAVERSCROFT INDUSTRIAL ESTATE, NEW ROAD, ATTLEBOROUGH, NORFOLK, NR17 1YE,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
BARRIER BIOTECH LIMITED | |
Legal Registered Office | |
36 HAVERSCROFT INDUSTRIAL ESTATE NEW ROAD ATTLEBOROUGH NORFOLK NR17 1YE Other companies in NR17 | |
Company Number | 02493312 | |
---|---|---|
Company ID Number | 02493312 | |
Date formed | 1990-04-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2021 | |
Account next due | 31/07/2023 | |
Latest return | 12/03/2016 | |
Return next due | 09/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB571500760 |
Last Datalog update: | 2022-05-05 23:03:04 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
CECILIA PARIS BACK |
||
NIGEL BARRY QUARLES BACK |
||
PHILIPPA LUCY FOSTER BACK |
||
SANDRA CHRISTINE MORRIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT EUGENE RYAN |
Director | ||
ROBERT EUGENE RYAN |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
QUARLES LIMITED | Company Secretary | 1996-11-04 | CURRENT | 1905-07-27 | Active | |
WASHINGFORD RESEARCH LIMITED | Company Secretary | 1992-07-24 | CURRENT | 1987-09-18 | Active | |
NORWICH SCHOOL | Director | 2017-12-08 | CURRENT | 1994-06-20 | Active | |
NORWICH TOWN CLOSE ESTATE CHARITY | Director | 2015-12-14 | CURRENT | 2015-12-14 | Active | |
BARRIER HOLDINGS LIMITED | Director | 2000-11-28 | CURRENT | 2000-11-28 | Active | |
WASHINGFORD RESEARCH LIMITED | Director | 1992-07-24 | CURRENT | 1987-09-18 | Active | |
QUARLES LIMITED | Director | 1990-12-26 | CURRENT | 1905-07-27 | Active | |
SOUTH GEORGIA HERITAGE TRUST | Director | 2015-05-13 | CURRENT | 2013-12-24 | Active | |
BARRIER HOLDINGS LIMITED | Director | 2010-12-06 | CURRENT | 2000-11-28 | Active | |
INVESTING IN INTEGRITY LIMITED | Director | 2010-04-09 | CURRENT | 2010-04-09 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 12/03/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/03/22, WITH NO UPDATES | |
31/10/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/10/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/03/21, WITH NO UPDATES | |
AA | 31/10/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/03/20, WITH NO UPDATES | |
AA | 31/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SANDRA CHRISTINE MORRIS | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/03/19, WITH NO UPDATES | |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/03/18, WITH NO UPDATES | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 18/04/17 STATEMENT OF CAPITAL;GBP 372333 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/03/16 STATEMENT OF CAPITAL;GBP 372333 | |
AR01 | 12/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/03/15 STATEMENT OF CAPITAL;GBP 372333 | |
AR01 | 12/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/03/14 STATEMENT OF CAPITAL;GBP 372333 | |
AR01 | 12/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 07/11/12 | |
SH08 | Change of share class name or designation | |
AR01 | 12/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT RYAN | |
SH06 | Cancellation of shares. Statement of capital on 2010-11-11 GBP 372,333 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
RES09 | Resolution of authority to purchase a number of shares | |
RES01 | ADOPT ARTICLES 01/11/10 | |
RES13 | SHARE PURCHASE 22/10/2010 | |
RES13 | SHARE PURCHASE 22/10/2010 | |
AR01 | 12/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT EUGENE RYAN / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SANDRA CHRISTINE MORRIS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPA LUCY FOSTER BACK / 01/10/2009 | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
363a | RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 | |
363a | RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05 | |
363s | RETURN MADE UP TO 12/03/05; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02 | |
363s | RETURN MADE UP TO 12/03/03; CHANGE OF MEMBERS | |
123 | £ NC 500000/1000000 01/09/02 | |
RES04 | NC INC ALREADY ADJUSTED 01/09/02 | |
88(2)R | AD 01/09/02-31/10/02 £ SI 225000@1=225000 £ IC 151085/376085 | |
363s | RETURN MADE UP TO 12/03/02; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 30/03/01--------- £ SI 85@1=85 £ IC 151000/151085 | |
363s | RETURN MADE UP TO 12/03/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/03/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 | |
169 | £ IC 104000/101000 07/06/99 £ SR 3000@1=3000 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 | |
363s | RETURN MADE UP TO 12/03/99; CHANGE OF MEMBERS | |
169 | £ SR 2500@1 26/05/98 | |
CERTNM | COMPANY NAME CHANGED BARRIER HYGIENE LIMITED CERTIFICATE ISSUED ON 05/11/98 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 | |
363s | RETURN MADE UP TO 12/03/98; FULL LIST OF MEMBERS | |
169 | £ IC 108500/106500 27/02/98 £ SR 2000@1=2000 | |
169 | £ IC 116000/108500 23/07/97 £ SR 7500@1=7500 | |
169 | £ IC 126000/116000 28/04/97 £ SR 10000@1=10000 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC | |
LETTER WITH ENDORSEMENT | Outstanding | BRECKLAND DISTRICT COUNCIL | |
LETTER WITH ENDORSEMENT | Outstanding | BRECKLAND DISTRICT COUNCIL | |
LETTER WITH ENDORSEMENT | Outstanding | BRECKLAND DISTRICT COUNCIL |
|
|
|
|
|
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 BARRIER BIOTECH LIMITED
BARRIER BIOTECH LIMITED owns 1 domain names.
ragwort.co.uk
The top companies supplying to UK government with the same SIC code (20200 - Manufacture of pesticides and other agrochemical products) as BARRIER BIOTECH LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 13023900 | Mucilages and thickeners derived from vegetable products, whether or not modified (excl. from locust beans, locust bean seeds, guar seeds and agar-agar) | ||
![]() | 13023900 | Mucilages and thickeners derived from vegetable products, whether or not modified (excl. from locust beans, locust bean seeds, guar seeds and agar-agar) | ||
![]() | 13023900 | Mucilages and thickeners derived from vegetable products, whether or not modified (excl. from locust beans, locust bean seeds, guar seeds and agar-agar) | ||
![]() | 13023900 | Mucilages and thickeners derived from vegetable products, whether or not modified (excl. from locust beans, locust bean seeds, guar seeds and agar-agar) | ||
![]() | 29329900 | Heterocyclic compounds with oxygen hetero-atom[s] only (excl. compounds containing unfused furan ring, whether or not hydrogenated, in the structure, and lactones, isosafrole, 1-[1,3-benzodioxol-5-yl]propan-2-one, piperonal, safrole, tetrahydrocannabinols "all isomers", and inorganic or organic compounds of mercury) | ||
![]() | 13023900 | Mucilages and thickeners derived from vegetable products, whether or not modified (excl. from locust beans, locust bean seeds, guar seeds and agar-agar) | ||
![]() | 13023900 | Mucilages and thickeners derived from vegetable products, whether or not modified (excl. from locust beans, locust bean seeds, guar seeds and agar-agar) | ||
![]() | 13023900 | Mucilages and thickeners derived from vegetable products, whether or not modified (excl. from locust beans, locust bean seeds, guar seeds and agar-agar) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Category | Award/Grant | |
---|---|---|
Novel Formulations to control soil-dwelling pests : Innovation Voucher | 2012-11-01 | £ 5,000 |
Development of data packages for registration of novel nematicides based upon plant oil formulations : Collaborative Research and Development | 2010-10-01 | £ 194,672 |
How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.
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. |