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

BARROW & GALE LIMITED

DORNEY HOUSE, HIGH STREET, BURNHAM, SL1 7JP,
Company Registration Number
03060837
Private Limited Company
Active

Company Overview

About Barrow & Gale Ltd
BARROW & GALE LIMITED was founded on 1995-05-24 and has its registered office in Burnham. The organisation's status is listed as "Active". Barrow & Gale Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BARROW & GALE LIMITED
 
Legal Registered Office
DORNEY HOUSE
HIGH STREET
BURNHAM
SL1 7JP
Other companies in GU16
 
Filing Information
Company Number 03060837
Company ID Number 03060837
Date formed 1995-05-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2024
Account next due 31/10/2025
Latest return 06/02/2016
Return next due 06/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 14:22:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BARROW & GALE 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.
Companies with same name BARROW & GALE LIMITED
The following companies were found which have the same name as BARROW & GALE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BARROW & GALE GROUP LTD WARREN FARM THAME LANE CULHAM ABINGDON OX14 3DT Active Company formed on the 2015-08-27

Company Officers of BARROW & GALE LIMITED

Current Directors
Officer Role Date Appointed
ASHTON FLOYD KEIDITSCH
Director 2002-11-12
MOHAMMED SULEMAN
Director 2001-05-29
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ALBON
Director 2015-01-16 2015-02-04
FE CORPORATE SERVICES LTD
Company Secretary 2005-01-31 2008-08-20
CHARTERHOUSE MANAGEMENT LIMITED
Company Secretary 1999-04-07 2005-05-25
JOHN ANTHONY BROOK
Director 1996-05-01 2002-10-30
MALCOLM JILLARD TOVEY
Company Secretary 1995-05-24 1998-02-14
BRUCE BEER
Director 1995-05-24 1996-04-30
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1995-05-24 1995-05-24
WATERLOW NOMINEES LIMITED
Nominated Director 1995-05-24 1995-05-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MOHAMMED SULEMAN HEPBURN & GALE LTD Director 2015-05-21 CURRENT 2015-05-21 Active
MOHAMMED SULEMAN BARROW HEPBURN & GALE LTD Director 2015-05-21 CURRENT 2015-05-21 Active
MOHAMMED SULEMAN PG [NOT REQUIRED] LTD. Director 2015-05-21 CURRENT 2015-05-21 Active - Proposal to Strike off
MOHAMMED SULEMAN PORCELEN LIMITED Director 2014-04-17 CURRENT 2014-04-17 Active - Proposal to Strike off
MOHAMMED SULEMAN PORSELEN LIMITED Director 2014-04-16 CURRENT 2014-04-16 Active - Proposal to Strike off
MOHAMMED SULEMAN WE-VIP LIMITED Director 2013-09-26 CURRENT 2013-09-26 Active - Proposal to Strike off
MOHAMMED SULEMAN HIGH GOAL LIMITED Director 2012-05-10 CURRENT 2012-05-10 Active
MOHAMMED SULEMAN THE CARD FOR LIFE LIMITED Director 2012-05-03 CURRENT 2012-05-03 Active - Proposal to Strike off
MOHAMMED SULEMAN GUILDSIGNAL LIMITED Director 2012-01-24 CURRENT 2012-01-24 Dissolved 2014-07-08

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
2023-09-10CONFIRMATION STATEMENT MADE ON 28/08/23, WITH NO UPDATES
2023-03-08MICRO ENTITY ACCOUNTS MADE UP TO 31/01/23
2022-09-03CONFIRMATION STATEMENT MADE ON 28/08/22, WITH UPDATES
2022-09-03CS01CONFIRMATION STATEMENT MADE ON 28/08/22, WITH UPDATES
2022-02-03MICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2022-02-03Previous accounting period shortened from 31/10/22 TO 31/01/22
2022-02-03MICRO ENTITY ACCOUNTS MADE UP TO 31/01/22
2022-02-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2022-02-03AA01Previous accounting period shortened from 31/10/22 TO 31/01/22
2022-02-0131/01/22 STATEMENT OF CAPITAL GBP 1040000
2022-02-0131/01/22 STATEMENT OF CAPITAL GBP 1040000
2022-02-01SH0131/01/22 STATEMENT OF CAPITAL GBP 1040000
2021-09-11CS01CONFIRMATION STATEMENT MADE ON 28/08/21, WITH NO UPDATES
2021-05-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2021-01-01CH01Director's details changed for Mr Mohammed Suleman on 2020-10-16
2020-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/20 FROM 44 High Street West End Southampton SO30 3DR England
2020-08-28CS01CONFIRMATION STATEMENT MADE ON 28/08/20, WITH UPDATES
2020-08-24AA01Current accounting period extended from 29/06/20 TO 31/10/20
2020-08-24TM01APPOINTMENT TERMINATED, DIRECTOR ASHTON FLOYD KEIDITSCH
2020-08-24CH01Director's details changed for Ashton Floyd Keiditsch on 2012-08-31
2020-03-22CS01CONFIRMATION STATEMENT MADE ON 06/02/20, WITH NO UPDATES
2020-01-12AAMICRO ENTITY ACCOUNTS MADE UP TO 29/06/19
2019-02-16CS01CONFIRMATION STATEMENT MADE ON 06/02/19, WITH NO UPDATES
2018-12-02AAMICRO ENTITY ACCOUNTS MADE UP TO 29/06/18
2018-02-28AAMICRO ENTITY ACCOUNTS MADE UP TO 29/06/17
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 06/02/18, WITH NO UPDATES
2017-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/2017 FROM 44 44 HIGH STREET WEST END SOUTHAMPTON SO30 3DR ENGLAND
2017-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/2017 FROM 146 BOURNEMOUTH ROAD CHANDLER'S FORD EASTLEIGH HAMPSHIRE SO53 3AL
2017-08-03AAMICRO ENTITY ACCOUNTS MADE UP TO 29/06/16
2017-03-15AA01Previous accounting period shortened from 30/06/16 TO 29/06/16
2017-02-22LATEST SOC22/02/17 STATEMENT OF CAPITAL;GBP 700000
2017-02-22CS01CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES
2016-03-31AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-22LATEST SOC22/03/16 STATEMENT OF CAPITAL;GBP 700000
2016-03-22AR0106/02/16 FULL LIST
2016-03-22AR0106/02/16 FULL LIST
2015-03-31AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-06LATEST SOC06/02/15 STATEMENT OF CAPITAL;GBP 700000
2015-02-06AR0106/02/15 ANNUAL RETURN FULL LIST
2015-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/15 FROM Unit 16 Cambridge Westpoint, Stirling Way Papworth Business Park Papworth Everard Cambridgeshire CB23 3GY
2015-02-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALBON
2015-02-04Annotation
2015-01-27AR0123/01/15 ANNUAL RETURN FULL LIST
2015-01-20AP01DIRECTOR APPOINTED MR DAVID ALBON
2015-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/15 FROM 11 Dettingen Crescent Deepcut Camberley Surrey GU16 6GN
2015-01-20Annotation
2014-12-09AR0108/12/14 ANNUAL RETURN FULL LIST
2014-12-09CH01Director's details changed for Mohammed Suleman on 2014-11-01
2014-12-09SH0101/07/12 STATEMENT OF CAPITAL GBP 700000
2014-06-27LATEST SOC27/06/14 STATEMENT OF CAPITAL;GBP 500000
2014-06-27AR0124/05/14 ANNUAL RETURN FULL LIST
2014-03-31AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-31SH0127/05/13 STATEMENT OF CAPITAL GBP 500000
2013-06-24AR0124/05/13 ANNUAL RETURN FULL LIST
2013-03-29AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-20AR0124/05/12 FULL LIST
2012-03-29AA30/06/11 TOTAL EXEMPTION SMALL
2011-06-13AR0124/05/11 FULL LIST
2011-03-30AA30/06/10 TOTAL EXEMPTION SMALL
2010-07-28AR0124/05/10 FULL LIST
2010-07-28AD02SAIL ADDRESS CREATED
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED SULEMAN / 06/04/2010
2010-04-01AA30/06/09 TOTAL EXEMPTION SMALL
2009-08-05363aRETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS
2009-05-01AA30/06/08 TOTAL EXEMPTION SMALL
2008-12-29363aRETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS
2008-12-16287REGISTERED OFFICE CHANGED ON 16/12/2008 FROM 40 BOWLING GREEN LANE LONDON EC1R 0NE
2008-12-04288bAPPOINTMENT TERMINATED SECRETARY FE CORPORATE SERVICES LTD
2008-12-04287REGISTERED OFFICE CHANGED ON 04/12/2008 FROM 11 DETTINGEN CRESCENT DEEPCUT CAMBERLEY SURREY GU16 6GN
2008-11-24287REGISTERED OFFICE CHANGED ON 24/11/2008 FROM SUITE 5 2ND FLOOR VIKING HOUSE LODGE LANE DANEHOLES ROUNDABOUT GRAYS ESSEX RM16 2XE
2008-04-30AA30/06/07 TOTAL EXEMPTION FULL
2007-09-21363aRETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS
2007-09-12363aRETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS
2007-09-12288cSECRETARY'S PARTICULARS CHANGED
2007-09-12288bSECRETARY RESIGNED
2007-09-05287REGISTERED OFFICE CHANGED ON 05/09/07 FROM: SUITE 124 FINSBURY BUSINESS CENTRE BOWLING GREEN LANE LONDON EC1R 0NE
2007-05-30363aRETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS; AMEND
2007-05-30363aRETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS; AMEND
2007-05-3088(2)RAD 30/10/02--------- £ SI 50000@1
2007-05-3088(2)RAD 01/08/01--------- £ SI 49998@1
2007-05-3088(2)RAD 14/04/04--------- £ SI 100000@1
2007-05-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-05-16363aRETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS
2006-06-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-03-29AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-06-27363aRETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS
2005-05-13288aNEW SECRETARY APPOINTED
2005-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-04-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-04-14288bDIRECTOR RESIGNED
2004-04-14363sRETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS
2004-04-14363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-14363sRETURN MADE UP TO 24/05/02; NO CHANGE OF MEMBERS
2003-05-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-11-22288aNEW DIRECTOR APPOINTED
2002-11-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2002-08-17225ACC. REF. DATE SHORTENED FROM 31/10/01 TO 30/06/01
2002-04-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00
2001-06-25363sRETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS
2001-06-21288aNEW DIRECTOR APPOINTED
2001-02-22CERTNMCOMPANY NAME CHANGED CHAMELEON PETROLEUM LIMITED CERTIFICATE ISSUED ON 22/02/01
2000-08-31AAFULL ACCOUNTS MADE UP TO 31/10/99
1999-09-06363(288)SECRETARY'S PARTICULARS CHANGED
1999-09-06363sRETURN MADE UP TO 24/05/99; FULL LIST OF MEMBERS
1999-09-01287REGISTERED OFFICE CHANGED ON 01/09/99 FROM: 36-37 CHARTERHOUSE SQUARE LONDON EC1M 6PW
1999-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1999-04-23288aNEW SECRETARY APPOINTED
1999-04-17287REGISTERED OFFICE CHANGED ON 17/04/99 FROM: 86-88 EWELL ROAD SURBITON SURREY KT6 6EX
1998-10-06363bRETURN MADE UP TO 24/05/98; NO CHANGE OF MEMBERS
1998-03-12288bSECRETARY RESIGNED
1998-02-20AAFULL ACCOUNTS MADE UP TO 31/10/97
1997-08-26363sRETURN MADE UP TO 24/05/97; NO CHANGE OF MEMBERS
1997-03-18AAFULL ACCOUNTS MADE UP TO 31/10/96
1997-03-10ELRESS252 DISP LAYING ACC 24/02/97
1997-03-10ELRESS366A DISP HOLDING AGM 24/02/97
1997-02-12287REGISTERED OFFICE CHANGED ON 12/02/97 FROM: 2 PRINCESS STREET BOLTON BL1 1EJ
1996-10-15363sRETURN MADE UP TO 24/05/96; FULL LIST OF MEMBERS
1996-05-29288DIRECTOR RESIGNED
1996-05-19288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
15 - Manufacture of leather and related products
151 - Tanning and dressing of leather; manufacture of luggage, handbags, saddlery and harness; dressing and dyeing of fur
15120 - Manufacture of luggage, handbags and the like, saddlery and harness




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

  Average Max
MortgagesNumMortCharges0.549
MortgagesNumMortOutstanding0.407
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.146

This shows the max and average number of mortgages for companies with the same SIC code of 15120 - Manufacture of luggage, handbags and the like, saddlery and harness

Creditors
Creditors Due After One Year 2012-07-01 £ 336,102
Creditors Due Within One Year 2012-07-01 £ 45,139
Creditors Due Within One Year 2011-07-01 £ 25,101

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-29
Annual Accounts
2017-06-29
Annual Accounts
2018-06-29
Annual Accounts
2019-06-29
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31
Annual Accounts
2022-01-31

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 BARROW & GALE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 700,000
Called Up Share Capital 2011-07-01 £ 200,000
Cash Bank In Hand 2012-07-01 £ 24,077
Cash Bank In Hand 2011-07-01 £ 25,192
Current Assets 2012-07-01 £ 114,250
Current Assets 2011-07-01 £ 123,415
Debtors 2012-07-01 £ 32,673
Debtors 2011-07-01 £ 40,273
Fixed Assets 2012-07-01 £ 1,007,090
Fixed Assets 2011-07-01 £ 754,050
Shareholder Funds 2012-07-01 £ 740,099
Shareholder Funds 2011-07-01 £ 852,364
Stocks Inventory 2012-07-01 £ 57,500
Stocks Inventory 2011-07-01 £ 57,950
Tangible Fixed Assets 2012-07-01 £ 1,007,090
Tangible Fixed Assets 2011-07-01 £ 754,050

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BARROW & GALE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BARROW & GALE LIMITED
Trademarks
We have not found any records of BARROW & GALE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BARROW & GALE 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 (15120 - Manufacture of luggage, handbags and the like, saddlery and harness) as BARROW & GALE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BARROW & GALE 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 BARROW & GALE 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 BARROW & GALE 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.