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

AES BARRY OPERATIONS LIMITED

FIRST FLOOR TEMPLEBACK, 10 TEMPLE BACK, BRISTOL, BS1 6FL,
Company Registration Number
03210172
Private Limited Company
Active

Company Overview

About Aes Barry Operations Ltd
AES BARRY OPERATIONS LIMITED was founded on 1996-06-10 and has its registered office in Bristol. The organisation's status is listed as "Active". Aes Barry Operations Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AES BARRY OPERATIONS LIMITED
 
Legal Registered Office
FIRST FLOOR TEMPLEBACK
10 TEMPLE BACK
BRISTOL
BS1 6FL
Other companies in BS1
 
Filing Information
Company Number 03210172
Company ID Number 03210172
Date formed 1996-06-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/05/2016
Return next due 23/06/2017
Type of accounts FULL
Last Datalog update: 2023-10-08 01:50:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AES BARRY OPERATIONS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   FORRESTBROWN LIMITED   VISTRA TRUST COMPANY LIMITED   THE VAT CLEARING HOUSE 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 AES BARRY OPERATIONS LIMITED

Current Directors
Officer Role Date Appointed
PAUL AUSTIN HUTCHINSON
Director 2018-04-18
JAMES TIMOTHY MCCULLOUGH
Director 2018-04-18
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER PAUL CASEMENT
Director 2014-07-14 2018-04-18
MARK EDWARD REYNOLDS
Director 2014-07-14 2017-12-29
MARK EDWARD MILLER
Director 2014-07-14 2014-11-18
TIHOMIR MLADENOV
Company Secretary 2013-09-30 2014-07-14
TIHOMIR MLADENOV
Director 2013-09-30 2014-07-14
ELENISE AQUINO PAZ
Director 2012-02-27 2014-07-14
DONALD TODD LEHMAN
Company Secretary 2009-04-30 2013-09-30
DONALD TODD LEHMAN
Director 2009-04-30 2013-09-30
JOHN MICHAEL TURNER
Director 2002-06-01 2013-02-28
NEIL ALLEN HOPKINS
Company Secretary 2005-08-02 2009-04-30
NEIL ALLEN HOPKINS
Director 2005-08-02 2009-04-30
SCOTT ALLEN KICKER
Director 2003-09-05 2006-01-05
SARAH FLANIGAN
Company Secretary 2004-03-12 2005-08-02
SARAH FLANIGAN
Director 2003-09-05 2005-08-02
YEHUDA COHEN
Company Secretary 2003-09-05 2004-03-12
AHMAD NAVEED ISMAIL
Director 2002-06-01 2003-09-05
DAVID ANDREW STEPHENS
Director 2001-01-01 2003-08-31
PAUL ANTHONY STONEMAN
Company Secretary 2000-01-01 2003-07-30
DORIAN SPENCER DAVIES
Director 2002-06-01 2002-12-05
MARK STUART FITZPATRICK
Director 1996-10-21 2002-05-21
KEITH RICHARD MOSS
Company Secretary 1997-09-10 1999-12-31
KEITH RICHARD MOSS
Director 1999-04-06 1999-12-31
PETER STEVENS NORGEOT
Director 1996-10-21 1999-12-31
NEIL ALLEN HOPKINS
Company Secretary 1996-10-21 1997-09-10
VERONICA CYNTHIA BOWEN
Company Secretary 1996-10-16 1996-10-21
VERONICA CYNTHIA BOWEN
Director 1996-10-16 1996-10-21
MAURO MATTIUZZO
Director 1996-10-16 1996-10-21
NORTON ROSE LIMITED
Nominated Secretary 1996-06-10 1996-10-16
NOROSE LIMITED
Nominated Director 1996-06-10 1996-10-16
NORTON ROSE LIMITED
Nominated Director 1996-06-10 1996-10-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL AUSTIN HUTCHINSON AES BELFAST WEST POWER LIMITED Director 2018-08-02 CURRENT 1991-10-25 Active
PAUL AUSTIN HUTCHINSON AES KILROOT GENERATING LIMITED Director 2018-08-02 CURRENT 2000-03-02 Active
PAUL AUSTIN HUTCHINSON AES UK POWER HOLDINGS LIMITED Director 2018-05-15 CURRENT 1999-11-12 Active
PAUL AUSTIN HUTCHINSON YOUR ENERGY HOLDINGS LIMITED Director 2018-05-15 CURRENT 2010-11-10 Active
PAUL AUSTIN HUTCHINSON AES HORIZONS INVESTMENTS LIMITED Director 2018-05-15 CURRENT 1992-01-10 Active
PAUL AUSTIN HUTCHINSON AES BARRY LIMITED Director 2018-05-15 CURRENT 1995-12-07 Active
PAUL AUSTIN HUTCHINSON AES K2 LIMITED Director 2018-05-15 CURRENT 1995-12-07 Active - Proposal to Strike off
PAUL AUSTIN HUTCHINSON AES UK HOLDINGS LTD Director 2018-05-15 CURRENT 1997-06-10 Active
PAUL AUSTIN HUTCHINSON AES UK DATACENTER SERVICES LIMITED Director 2018-05-15 CURRENT 1999-11-12 Active
PAUL AUSTIN HUTCHINSON AES UK POWER LIMITED Director 2018-05-15 CURRENT 1999-11-12 Active
PAUL AUSTIN HUTCHINSON AES UK POWER FINANCING LIMITED Director 2018-05-15 CURRENT 1999-11-12 Active
PAUL AUSTIN HUTCHINSON AES VENEZUELA FINANCE Director 2018-05-15 CURRENT 2000-06-05 Active - Proposal to Strike off
PAUL AUSTIN HUTCHINSON AES UK POWER FINANCING II LIMITED Director 2018-05-15 CURRENT 2000-07-05 Active
PAUL AUSTIN HUTCHINSON AES ENERGY STORAGE UK LIMITED Director 2018-05-15 CURRENT 2016-06-24 Active - Proposal to Strike off
PAUL AUSTIN HUTCHINSON AES TEP POWER INVESTMENTS LIMITED Director 2018-04-18 CURRENT 2000-10-02 Active - Proposal to Strike off
PAUL AUSTIN HUTCHINSON AES OVERSEAS HOLDINGS LIMITED Director 2018-04-18 CURRENT 2008-01-29 Active
PAUL AUSTIN HUTCHINSON AES BALLYLUMFORD HOLDINGS LIMITED Director 2018-04-18 CURRENT 2010-05-21 Active
PAUL AUSTIN HUTCHINSON AES TEP POWER II INVESTMENTS LIMITED Director 2018-04-18 CURRENT 1926-03-22 Active
JAMES TIMOTHY MCCULLOUGH AES UK POWER HOLDINGS LIMITED Director 2018-05-15 CURRENT 1999-11-12 Active
JAMES TIMOTHY MCCULLOUGH YOUR ENERGY HOLDINGS LIMITED Director 2018-05-15 CURRENT 2010-11-10 Active
JAMES TIMOTHY MCCULLOUGH AES HORIZONS INVESTMENTS LIMITED Director 2018-05-15 CURRENT 1992-01-10 Active
JAMES TIMOTHY MCCULLOUGH AES BARRY LIMITED Director 2018-05-15 CURRENT 1995-12-07 Active
JAMES TIMOTHY MCCULLOUGH AES K2 LIMITED Director 2018-05-15 CURRENT 1995-12-07 Active - Proposal to Strike off
JAMES TIMOTHY MCCULLOUGH AES UK HOLDINGS LTD Director 2018-05-15 CURRENT 1997-06-10 Active
JAMES TIMOTHY MCCULLOUGH AES UK DATACENTER SERVICES LIMITED Director 2018-05-15 CURRENT 1999-11-12 Active
JAMES TIMOTHY MCCULLOUGH AES UK POWER LIMITED Director 2018-05-15 CURRENT 1999-11-12 Active
JAMES TIMOTHY MCCULLOUGH AES UK POWER FINANCING LIMITED Director 2018-05-15 CURRENT 1999-11-12 Active
JAMES TIMOTHY MCCULLOUGH AES VENEZUELA FINANCE Director 2018-05-15 CURRENT 2000-06-05 Active - Proposal to Strike off
JAMES TIMOTHY MCCULLOUGH AES UK POWER FINANCING II LIMITED Director 2018-05-15 CURRENT 2000-07-05 Active
JAMES TIMOTHY MCCULLOUGH AES ENERGY STORAGE UK LIMITED Director 2018-05-15 CURRENT 2016-06-24 Active - Proposal to Strike off
JAMES TIMOTHY MCCULLOUGH AES TEP POWER INVESTMENTS LIMITED Director 2018-04-18 CURRENT 2000-10-02 Active - Proposal to Strike off
JAMES TIMOTHY MCCULLOUGH AES OVERSEAS HOLDINGS LIMITED Director 2018-04-18 CURRENT 2008-01-29 Active
JAMES TIMOTHY MCCULLOUGH AES BALLYLUMFORD HOLDINGS LIMITED Director 2018-04-18 CURRENT 2010-05-21 Active
JAMES TIMOTHY MCCULLOUGH AES TEP POWER II INVESTMENTS LIMITED Director 2018-04-18 CURRENT 1926-03-22 Active
JAMES TIMOTHY MCCULLOUGH EP BALLYLUMFORD LIMITED Director 2017-01-16 CURRENT 1991-10-25 Active
JAMES TIMOTHY MCCULLOUGH AES (NI) LIMITED Director 2017-01-16 CURRENT 1992-02-25 Active
JAMES TIMOTHY MCCULLOUGH EP KILROOT LIMITED Director 2017-01-16 CURRENT 1991-10-25 Active
JAMES TIMOTHY MCCULLOUGH AES KILROOT GENERATING LIMITED Director 2017-01-16 CURRENT 2000-03-02 Active
JAMES TIMOTHY MCCULLOUGH AES BELFAST WEST POWER LIMITED Director 2001-01-08 CURRENT 1991-10-25 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
2023-09-12FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-15CONFIRMATION STATEMENT MADE ON 26/05/23, WITH NO UPDATES
2022-09-27FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-27AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-07CS01CONFIRMATION STATEMENT MADE ON 26/05/22, WITH UPDATES
2021-09-20AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-31CS01CONFIRMATION STATEMENT MADE ON 26/05/21, WITH NO UPDATES
2021-04-12AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-02-17SH19Statement of capital on 2021-02-17 GBP 1,040
2021-01-27SH20Statement by Directors
2021-01-27CAP-SSSolvency Statement dated 06/01/21
2021-01-27RES13Resolutions passed:
  • Reduce share prem a/c 06/01/2021
2020-12-20RP04CS01
2020-09-03SH0101/01/20 STATEMENT OF CAPITAL GBP 1040
2020-09-03CS01CONFIRMATION STATEMENT MADE ON 26/05/20, WITH UPDATES
2019-11-15SH0131/10/19 STATEMENT OF CAPITAL GBP 1039
2019-09-18AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-14AP01DIRECTOR APPOINTED MR PAUL JOHN CHAPMAN
2019-06-13AP01DIRECTOR APPOINTED MS ELIZABETH AKDAG
2019-06-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL AUSTIN HUTCHINSON
2019-05-31CS01CONFIRMATION STATEMENT MADE ON 26/05/19, WITH NO UPDATES
2018-10-09AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 26/05/18, WITH UPDATES
2018-06-18LATEST SOC18/06/18 STATEMENT OF CAPITAL;GBP 39
2018-06-18SH0127/11/17 STATEMENT OF CAPITAL GBP 39
2018-05-02TM01APPOINTMENT TERMINATED, DIRECTOR ROGER PAUL CASEMENT
2018-05-02AP01DIRECTOR APPOINTED PAUL AUSTIN HUTCHINSON
2018-05-02AP01DIRECTOR APPOINTED JAMES TIMOTHY MCCULLOUGH
2018-02-06PSC05Change of details for Aes Ballylumford Holdings Limited as a person with significant control on 2017-08-22
2018-01-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK EDWARD REYNOLDS
2017-09-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/17 FROM 21 st Thomas Street Bristol BS1 6JS
2017-06-08LATEST SOC08/06/17 STATEMENT OF CAPITAL;GBP 38
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES
2016-11-16AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-16SH20Statement by Directors
2016-09-16LATEST SOC16/09/16 STATEMENT OF CAPITAL;GBP 38
2016-09-16SH19Statement of capital on 2016-09-16 GBP 38
2016-09-16CAP-SSSolvency Statement dated 08/09/16
2016-09-16RES13Resolutions passed:
  • Reduce share prem a/c 08/09/2016
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 38
2016-06-27AR0126/05/16 ANNUAL RETURN FULL LIST
2015-11-11AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-27LATEST SOC27/05/15 STATEMENT OF CAPITAL;GBP 38
2015-05-27AR0126/05/15 ANNUAL RETURN FULL LIST
2014-11-20TM01APPOINTMENT TERMINATED, DIRECTOR MARK EDWARD MILLER
2014-11-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-22ANNOTATIONClarification
2014-09-22RP04SECOND FILING FOR FORM SH01
2014-09-22RP04SECOND FILING FOR FORM SH01
2014-09-18SH0123/12/13 STATEMENT OF CAPITAL GBP 37
2014-09-03SH0123/12/13 STATEMENT OF CAPITAL GBP 38
2014-07-18AP01DIRECTOR APPOINTED MR ROGER PAUL CASEMENT
2014-07-18AP01DIRECTOR APPOINTED MARK EDWARD MILLER
2014-07-18AP01DIRECTOR APPOINTED MARK EDWARD REYNOLDS
2014-07-18TM01APPOINTMENT TERMINATED, DIRECTOR ELENISE PAZ
2014-07-18TM02APPOINTMENT TERMINATED, SECRETARY TIHOMIR MLADENOV
2014-07-18TM01APPOINTMENT TERMINATED, DIRECTOR TIHOMIR MLADENOV
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 34
2014-06-23AR0126/05/14 FULL LIST
2014-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / TIHOMIR MLADENOV / 01/01/2014
2014-01-06CH03SECRETARY'S CHANGE OF PARTICULARS / TIHOMIR MLADENOV / 01/01/2014
2014-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ELENISE AQUINO PAZ / 01/01/2014
2014-01-03RES13THE ACTS OF THE DIRECTORS IN ALLOTING SHARES OR GRANTING RIGHTS TO SUBSCRIBE FOR OR TO CONVERT ANY SECURITY INTO SHARES IN THE COMPANY ARE RATIFIED 20/12/2013
2014-01-03RES01ADOPT ARTICLES 20/12/2013
2014-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/2014 FROM 37-39 KEW FOOT ROAD RICHMOND SURREY TW9 2SS
2013-11-27SH0129/05/13 STATEMENT OF CAPITAL GBP 34
2013-11-01TM02APPOINTMENT TERMINATED, SECRETARY DONALD LEHMAN
2013-11-01AP01DIRECTOR APPOINTED TIHOMIR MLADENOV
2013-11-01TM01APPOINTMENT TERMINATED, DIRECTOR DONALD LEHMAN
2013-11-01AP03SECRETARY APPOINTED TIHOMIR MLADENOV
2013-09-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-29AR0126/05/13 FULL LIST
2013-03-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2013-03-22SH0128/02/13 STATEMENT OF CAPITAL GBP 33
2013-03-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TURNER
2013-02-19RP04SECOND FILING WITH MUD 26/05/11 FOR FORM AR01
2013-02-19ANNOTATIONClarification
2013-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL TURNER / 11/02/2013
2013-01-30RP04SECOND FILING WITH MUD 26/05/12 FOR FORM AR01
2013-01-30ANNOTATIONClarification
2013-01-23SH0112/05/11 STATEMENT OF CAPITAL GBP 32
2012-12-14SH0113/12/12 STATEMENT OF CAPITAL GBP 31
2012-05-30AR0126/05/12 FULL LIST
2012-02-28AP01DIRECTOR APPOINTED MS ELENISE AQUINO PAZ
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-01AR0126/05/11 FULL LIST
2011-05-09SH0125/02/11 STATEMENT OF CAPITAL GBP 30
2011-05-09SH0125/02/11 STATEMENT OF CAPITAL GBP 30
2010-11-11SH0102/09/10 STATEMENT OF CAPITAL GBP 28
2010-11-11SH0106/10/10 STATEMENT OF CAPITAL GBP 28
2010-11-11SH0129/05/10 STATEMENT OF CAPITAL GBP 28
2010-11-11SH0107/07/10 STATEMENT OF CAPITAL GBP 28
2010-11-11SH0102/07/10 STATEMENT OF CAPITAL GBP 28
2010-11-11SH0105/10/10 STATEMENT OF CAPITAL GBP 28
2010-11-11SH0105/08/10 STATEMENT OF CAPITAL GBP 28
2010-08-17AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-04AR0126/05/10 FULL LIST
2010-06-04SH0106/05/10 STATEMENT OF CAPITAL GBP 21
2010-06-03SH0109/02/10 STATEMENT OF CAPITAL GBP 20
2010-06-03SH0102/02/10 STATEMENT OF CAPITAL GBP 20
2010-06-03SH0106/04/10 STATEMENT OF CAPITAL GBP 20
2010-06-03SH0124/03/10 STATEMENT OF CAPITAL GBP 20
2010-04-0788(2)AD 06/08/09 GBP SI 1@1=1 GBP IC 15/16
2010-02-02SH0118/12/09 STATEMENT OF CAPITAL GBP 15
2010-02-02SH0113/01/10 STATEMENT OF CAPITAL GBP 15
2010-02-01SH0104/01/10 STATEMENT OF CAPITAL GBP 15
2009-11-13SH0101/10/09 STATEMENT OF CAPITAL GBP 9.00
2009-10-08AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-15363aRETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS
2009-05-15288aDIRECTOR APPOINTED DONALD TODD LEHMAN
2009-05-15288bAPPOINTMENT TERMINATED SECRETARY NEIL HOPKINS
2009-05-15288bAPPOINTMENT TERMINATED DIRECTOR NEIL HOPKINS
2009-05-15288aSECRETARY APPOINTED DONALD TODD LEHMAN
2008-08-05363aRETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS
2008-02-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-10-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-06-07363aRETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS
2007-06-06287REGISTERED OFFICE CHANGED ON 06/06/07 FROM: 37 KEW FOOT ROAD, RICHMOND, SURREY, TW9 2SS
2007-06-06353LOCATION OF REGISTER OF MEMBERS
2007-01-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2007-01-10288bDIRECTOR RESIGNED
2006-12-18287REGISTERED OFFICE CHANGED ON 18/12/06 FROM: 37 KEW FOOT ROAD, RICHMOND, SURREY, TW9 2SS
2006-12-18287REGISTERED OFFICE CHANGED ON 18/12/06 FROM: 18 PARKSHOT, RICHMOND, SURREY, TW9 2RG
2006-11-10AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-06-12363aRETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS
2005-11-04244DELIVERY EXT'D 3 MTH 31/12/04
2005-09-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-09-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-06-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-06-22363sRETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS
2005-02-04AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-11-02244DELIVERY EXT'D 3 MTH 31/12/03
2004-06-02363sRETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS
2004-03-30288bSECRETARY RESIGNED
2004-03-30288aNEW SECRETARY APPOINTED
2004-02-23287REGISTERED OFFICE CHANGED ON 23/02/04 FROM: 37 KEW FOOT ROAD, RICHMOND, SURREY TW9 2SS
2004-01-20AAFULL ACCOUNTS MADE UP TO 31/12/02
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




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

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 AES BARRY OPERATIONS LIMITED

Intangible Assets
Patents
We have not found any records of AES BARRY OPERATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AES BARRY OPERATIONS LIMITED
Trademarks
We have not found any records of AES BARRY OPERATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AES BARRY OPERATIONS 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 (64209 - Activities of other holding companies n.e.c.) as AES BARRY OPERATIONS LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where AES BARRY OPERATIONS 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 AES BARRY OPERATIONS 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 AES BARRY OPERATIONS 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.