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

BARRY GRAINGER LIMITED

UNIT B9, DECIMUS PARK, KINGSTANDING WAY, TUNBRIDGE WELLS, KENT, TN2 3GP,
Company Registration Number
03957323
Private Limited Company
Active

Company Overview

About Barry Grainger Ltd
BARRY GRAINGER LIMITED was founded on 2000-03-27 and has its registered office in Tunbridge Wells. The organisation's status is listed as "Active". Barry Grainger Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BARRY GRAINGER LIMITED
 
Legal Registered Office
UNIT B9, DECIMUS PARK
KINGSTANDING WAY
TUNBRIDGE WELLS
KENT
TN2 3GP
Other companies in TN2
 
Filing Information
Company Number 03957323
Company ID Number 03957323
Date formed 2000-03-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 14/02/2016
Return next due 14/03/2017
Type of accounts SMALL
Last Datalog update: 2024-03-06 15:21:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BARRY GRAINGER 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 BARRY GRAINGER LIMITED

Current Directors
Officer Role Date Appointed
JOHN WINCOTT
Company Secretary 2013-07-01
DAVID HARVEY
Director 2000-03-27
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN WINCOTT
Director 2004-03-11 2012-04-19
SEAN STILL
Company Secretary 2000-07-01 2011-01-17
JOHN WINCOTT
Company Secretary 2004-03-11 2004-03-11
SUZANNE CAROL HARVEY
Company Secretary 2000-03-27 2003-11-11
PHILIP CHARLES VIBRANS
Nominated Secretary 2000-03-27 2000-03-31
DAVENPORT CREDIT LIMITED
Nominated Director 2000-03-27 2000-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID HARVEY BG CLAIMS LTD Director 2007-11-01 CURRENT 2006-02-09 Dissolved 2014-12-09

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
2023-12-14SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-08-24CESSATION OF IREVOLUTION GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-08-24Notification of Well Dunn Group Limited as a person with significant control on 2023-08-17
2023-08-24APPOINTMENT TERMINATED, DIRECTOR MARK RIGBY
2023-08-24DIRECTOR APPOINTED PAUL HOWARD DUNN
2023-04-26Director's details changed for Mr Mark Rigby on 2023-04-26
2023-02-28CONFIRMATION STATEMENT MADE ON 14/02/23, WITH NO UPDATES
2022-12-14SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-04-12AA01Previous accounting period shortened from 30/06/22 TO 31/03/22
2022-03-15AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-15APPOINTMENT TERMINATED, DIRECTOR DAVID HARVEY
2022-02-15CONFIRMATION STATEMENT MADE ON 14/02/22, WITH UPDATES
2022-02-15CS01CONFIRMATION STATEMENT MADE ON 14/02/22, WITH UPDATES
2022-02-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HARVEY
2022-01-13REGISTERED OFFICE CHANGED ON 13/01/22 FROM 20 Chapman Way Tunbridge Wells Kent TN2 3EF
2022-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/22 FROM 20 Chapman Way Tunbridge Wells Kent TN2 3EF
2021-11-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 039573230002
2021-10-15PSC07CESSATION OF DAVID JOHN HARVEY AS A PERSON OF SIGNIFICANT CONTROL
2021-10-15TM02Termination of appointment of John Wincott on 2021-10-14
2021-10-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HOWARD DUNN
2021-10-12AP01DIRECTOR APPOINTED MR MARK RIGBY
2021-10-12PSC02Notification of Irevolution Group Limited as a person with significant control on 2021-10-12
2021-10-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-02-15CS01CONFIRMATION STATEMENT MADE ON 14/02/21, WITH NO UPDATES
2020-12-01AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-02-17CS01CONFIRMATION STATEMENT MADE ON 14/02/20, WITH NO UPDATES
2019-12-04AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 14/02/19, WITH NO UPDATES
2018-10-10AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-19CS01CONFIRMATION STATEMENT MADE ON 14/02/18, WITH NO UPDATES
2017-11-01AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-21LATEST SOC21/02/17 STATEMENT OF CAPITAL;GBP 1050
2017-02-21CS01CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES
2016-11-03AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-17LATEST SOC17/02/16 STATEMENT OF CAPITAL;GBP 1050
2016-02-17AR0114/02/16 ANNUAL RETURN FULL LIST
2015-11-20AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 1050
2015-02-16AR0114/02/15 ANNUAL RETURN FULL LIST
2015-02-13AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-28AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-11AP03Appointment of John Wincott as company secretary
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;GBP 1050
2014-02-17AR0114/02/14 ANNUAL RETURN FULL LIST
2013-04-05AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-14AR0114/02/13 ANNUAL RETURN FULL LIST
2013-02-14CH01Director's details changed for Mr David Harvey on 2013-02-14
2012-04-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WINCOTT
2012-04-03AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-16AR0114/02/12 ANNUAL RETURN FULL LIST
2012-02-16CH01Director's details changed for Mr David Harvey on 2011-09-01
2011-04-05AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-14AR0114/02/11 ANNUAL RETURN FULL LIST
2011-02-02TM02APPOINTMENT TERMINATION COMPANY SECRETARY SEAN STILL
2010-05-21AR0114/02/10 ANNUAL RETURN FULL LIST
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WINCOTT / 01/10/2009
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HARVEY / 01/10/2009
2010-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/2010 FROM 5 CHAPMAN WAY TUNBRIDGE WELLS KENT TN2 3EP
2010-03-23AA30/06/09 TOTAL EXEMPTION SMALL
2009-05-19363aRETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS
2009-01-07AA30/06/08 TOTAL EXEMPTION SMALL
2008-05-0788(2)AD 01/04/08 GBP SI 17500@1=17500 GBP IC 1050/18550
2008-03-01363aRETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS
2007-12-1788(2)RAD 16/11/07--------- £ SI 35329@1=35329 £ IC 1050/36379
2007-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-03-24363sRETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS
2006-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-11-08287REGISTERED OFFICE CHANGED ON 08/11/06 FROM: 73-75 ST JOHNS ROAD TUNBRIDGE WELLS KENT TN4 9TT
2006-02-20363sRETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS
2006-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-04-06288bSECRETARY RESIGNED
2005-03-01363sRETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS
2005-02-16288cDIRECTOR'S PARTICULARS CHANGED
2005-02-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-02-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-08-1988(2)RAD 01/07/04--------- £ SI 50@1=50 £ IC 1000/1050
2004-07-23395PARTICULARS OF MORTGAGE/CHARGE
2004-04-21363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2004-04-21363sRETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS
2004-04-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-09-04288aNEW SECRETARY APPOINTED
2003-04-16288aNEW DIRECTOR APPOINTED
2003-03-28363sRETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS
2003-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-04-26363sRETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS
2002-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-04-25363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2001-04-25363sRETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS
2001-03-16225ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/06/01
2000-04-12288aNEW DIRECTOR APPOINTED
2000-04-12287REGISTERED OFFICE CHANGED ON 12/04/00 FROM: OCTAGON HOUSE FIR ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2NP
2000-04-12288bSECRETARY RESIGNED
2000-04-12123£ NC 1000/100000 27/03/00
2000-04-12288bDIRECTOR RESIGNED
2000-04-12ELRESS366A DISP HOLDING AGM 27/03/00
2000-04-12288aNEW SECRETARY APPOINTED
2000-04-12ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/03/00
2000-04-12ORES04NC INC ALREADY ADJUSTED 27/03/00
2000-04-1288(2)RAD 27/03/00--------- £ SI 849@1=849 £ IC 151/1000
2000-04-1288(2)RAD 27/03/00--------- £ SI 150@1=150 £ IC 1/151
2000-03-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance




Licences & Regulatory approval
We could not find any licences issued to BARRY GRAINGER 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 BARRY GRAINGER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2004-07-23 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2021-06-30

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 BARRY GRAINGER LIMITED

Intangible Assets
Patents
We have not found any records of BARRY GRAINGER LIMITED registering or being granted any patents
Domain Names

BARRY GRAINGER LIMITED owns 7 domain names.

barrygraingerinsurance.co.uk   drivingschoolinsurance4less.co.uk   taxiinsurance4less.co.uk   bginsurance.co.uk   insureyourcar4less.co.uk   vaninsurance4less.co.uk   courierinsurance4less.co.uk  

Trademarks
We have not found any records of BARRY GRAINGER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BARRY GRAINGER 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 (65120 - Non-life insurance) as BARRY GRAINGER LIMITED are:

JLT SPECIALTY LIMITED £ 2,180,984
HEATH LAMBERT LIMITED £ 1,455,754
MUNICIPAL MUTUAL INSURANCE LIMITED £ 984,431
TRAVELERS INSURANCE COMPANY LIMITED £ 366,128
ARGYLL INSURANCE SERVICES LIMITED £ 36,250
TRAVELERS MANAGEMENT LIMITED £ 30,200
HJC ACTUARIAL CONSULTING LIMITED £ 14,600
LEGAL AND INSURANCE SERVICES LIMITED £ 4,200
CCV RISK SOLUTIONS LIMITED £ 2,477
AVIVA INSURANCE LIMITED £ 2,466
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
Outgoings
Business Rates/Property Tax
No properties were found where BARRY GRAINGER 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 BARRY GRAINGER 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 BARRY GRAINGER 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.