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

BARBY LIMITED

ALIXPARTNERS UK LLP THE ZENITH BUILDING, 26 SPRING GARDENS, MANCHESTER, GREATER MANCHESTER, M2 1AB,
Company Registration Number
06568523
Private Limited Company
In Administration

Company Overview

About Barby Ltd
BARBY LIMITED was founded on 2008-04-17 and has its registered office in Manchester. The organisation's status is listed as "In Administration". Barby Limited is a Private Limited Company registered in 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
BARBY LIMITED
 
Legal Registered Office
ALIXPARTNERS UK LLP THE ZENITH BUILDING
26 SPRING GARDENS
MANCHESTER
GREATER MANCHESTER
M2 1AB
Other companies in BA1
 
Filing Information
Company Number 06568523
Company ID Number 06568523
Date formed 2008-04-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 01/01/2017
Account next due 30/09/2018
Latest return 17/04/2016
Return next due 15/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB943860404  
Last Datalog update: 2019-09-11 15:45:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BARBY 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 BARBY LIMITED
The following companies were found which have the same name as BARBY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BARBY (UK) LTD PRINCE OF WALES HOUSE 18-19 SALMON FIELDS BUS VILLAGE ROYTON OLDHAM LANCASHIRE OL2 6HT Active Company formed on the 2009-11-26
BARBY & DANY EXPRESS SERVICE INC 7755 W 30TH CT HIALEAH FL 33018 Active Company formed on the 2021-03-04
BARBY & HERMES FREIGH TRUCKING ALL NATION CORP 950 SW 57TH AVE MIAMI FL 33144 Active Company formed on the 2021-04-16
BARBY ASSESSMENT LIMITED 50 RUGBY ROAD BARBY RUGBY WARWICKSHIRE CV23 8UB Active - Proposal to Strike off Company formed on the 2009-10-28
BARBY ASSETS PTY LTD Active Company formed on the 2019-06-25
BARBY BEAUTY STUDIO LLC 122 DRAKE LN GARLAND TX 75043 Forfeited Company formed on the 2022-05-16
Barby Bunn, LLC 455 Crystal Hills Blvd. Manitou Springs CO 80829 Delinquent Company formed on the 2008-09-03
BARBY BUSINESS GROUP PTY LTD Active Company formed on the 2016-07-19
BARBY BYGG INVEST LIMITED STRON HOUSE 100 PALL MALL 100 PALL MALL LONDON SW1Y 5EA Dissolved Company formed on the 2013-10-11
BARBY BYGG LIMITED STRON HOUSE 100 PALL MALL 100 PALL MALL LONDON SW1Y 5EA Dissolved Company formed on the 2013-10-14
BARBY C AMADOR INC Georgia Unknown
BARBY CLAN SMSF PTY LTD Dissolved Company formed on the 2017-08-11
BARBY CLEANING INC. 9771 GLACIEL DRIVE MIRAMAR FL 33075 Inactive Company formed on the 2006-08-10
BARBY CLEANING SERVICE INC 5 HIBISCUS LN KEY LARGO FL 33037 Inactive Company formed on the 2016-02-01
BARBY CORP PTY LTD Active Company formed on the 2015-11-05
BARBY CORPORATION Oklahoma Unknown
BARBY CREDIT ANGELS CORP 30201 SW 152 AVE HOMESTEAD FL 33033 Inactive Company formed on the 2016-03-18
BARBY DESIGNS CORP 2000 PONCE DE LEON BLVD CORAL GABLES FL 33134 Active Company formed on the 2020-05-08
BARBY DIGITAL ENTERPRISE LTD 176 LONDON ROAD EAST GRINSTEAD RH19 1EY Active Company formed on the 2021-02-05
BARBY DOLL, INC. 14278 BRICKELL AVENUE MIAMI FL 33131 Inactive Company formed on the 1991-06-24

Company Officers of BARBY LIMITED

Current Directors
Officer Role Date Appointed
ADAM JAMES CONNON
Company Secretary 2016-10-19
CRISPIN HOLDER
Director 2017-10-03
PAUL GREGORY HUNT
Director 2014-07-30
JONATHAN CHARLES KNIGHT
Director 2017-10-03
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON BENEDICT BLAGDEN
Director 2011-01-20 2017-10-03
TARA ANN O'NEILL
Director 2014-06-30 2017-10-01
JOHN STUART DEWAR
Company Secretary 2015-11-20 2016-10-19
ANNA KATE MATTHEWS
Company Secretary 2013-07-19 2015-11-20
JOHN ELLIS JACKSON
Director 2008-04-17 2014-07-30
JOHN STUART DEWAR
Company Secretary 2008-04-17 2013-07-19
ADAM KEITH PERRY LANG
Director 2012-01-15 2012-08-29
ADAM KEITH PERRY LANG
Director 2009-04-18 2012-01-10
ELEANOR CLAIRE FROST
Director 2009-01-01 2011-09-30
KEVIN JOHN BACON
Director 2009-01-01 2010-08-31
TARA GAIL DONOVAN
Director 2008-04-17 2010-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CRISPIN HOLDER FIFTEEN RESTAURANT LIMITED Director 2017-10-03 CURRENT 2001-12-12 In Administration/Administrative Receiver
CRISPIN HOLDER ULTRAEXPAND LIMITED Director 2016-04-29 CURRENT 1991-11-28 Dissolved 2017-01-31
CRISPIN HOLDER WORKSIZE LIMITED Director 2016-04-29 CURRENT 1990-11-19 Dissolved 2017-01-31
CRISPIN HOLDER MERRYCROWN LIMITED Director 2016-04-29 CURRENT 1979-10-11 Dissolved 2017-02-14
CRISPIN HOLDER INTRODYNE LIMITED Director 2016-04-29 CURRENT 1986-07-23 Dissolved 2017-01-31
CRISPIN HOLDER DENHALL RESTAURANTS LIMITED Director 2016-04-29 CURRENT 1973-04-30 Dissolved 2017-01-31
CRISPIN HOLDER DEEP PAN PIZZA COMPANY LIMITED Director 2016-04-29 CURRENT 1983-08-23 Dissolved 2017-03-21
CRISPIN HOLDER CITY CENTRE RESTAURANTS (HOLDINGS) LTD Director 2016-04-29 CURRENT 1983-03-25 Dissolved 2017-01-31
CRISPIN HOLDER CCR PROPERTIES (NO.1) LIMITED Director 2016-04-29 CURRENT 1998-05-05 Dissolved 2017-02-14
CRISPIN HOLDER CCR PROPERTIES (NO.2) LIMITED Director 2016-04-29 CURRENT 1998-05-05 Dissolved 2017-01-31
PAUL GREGORY HUNT JAMIE OLIVER RESTAURANT GROUP LIMITED Director 2017-10-31 CURRENT 2017-10-31 In Administration/Administrative Receiver
PAUL GREGORY HUNT JAMIE'S ITALIAN HOLDINGS LIMITED Director 2017-10-31 CURRENT 2017-10-31 In Administration/Administrative Receiver
PAUL GREGORY HUNT JOL HOLDINGS LIMITED Director 2016-06-03 CURRENT 2016-06-03 Active
PAUL GREGORY HUNT FRESH PICTURES LIMITED Director 2015-03-01 CURRENT 2010-03-29 Active
PAUL GREGORY HUNT FRESH ONE PRODUCTIONS LIMITED Director 2015-03-01 CURRENT 2013-08-01 Active
PAUL GREGORY HUNT JME AT HOME LIMITED Director 2014-07-01 CURRENT 2008-12-17 Dissolved 2016-10-11
PAUL GREGORY HUNT JME MARKETING LIMITED Director 2014-07-01 CURRENT 2010-01-22 Dissolved 2016-10-11
PAUL GREGORY HUNT FRESH CUT DIGITAL LIMITED Director 2014-07-01 CURRENT 2000-02-22 Dissolved 2016-10-11
PAUL GREGORY HUNT WOOD FIRED OVENS BY JAMIE OLIVER LIMITED Director 2014-07-01 CURRENT 2005-04-12 Active - Proposal to Strike off
PAUL GREGORY HUNT JAMIE OLIVER LIMITED Director 2014-07-01 CURRENT 1999-08-09 Active
PAUL GREGORY HUNT JAMIE MAGAZINE LIMITED Director 2014-07-01 CURRENT 2008-11-03 Active
PAUL GREGORY HUNT PROPER JOY LIMITED Director 2014-07-01 CURRENT 2011-12-02 Active
PAUL GREGORY HUNT JAMIES ITALIAN NORTH AMERICA LIMITED Director 2014-07-01 CURRENT 2012-01-10 Active
PAUL GREGORY HUNT TREVILO TRADING LIMITED Director 2014-07-01 CURRENT 2014-01-29 Active
PAUL GREGORY HUNT MADE WITH MAGIC LIMITED Director 2014-07-01 CURRENT 2008-07-16 Active
PAUL GREGORY HUNT JAMIE OLIVER HOLDINGS LIMITED Director 2014-07-01 CURRENT 2002-06-13 Active
PAUL GREGORY HUNT FRESH CRUSH LIMITED Director 2014-07-01 CURRENT 2002-07-29 Active
PAUL GREGORY HUNT FRESH NOMINEES LIMITED Director 2014-07-01 CURRENT 2006-04-12 Active - Proposal to Strike off
PAUL GREGORY HUNT JAMIE OLIVER ENTERPRISES LIMITED Director 2014-07-01 CURRENT 2007-06-27 Active
PAUL GREGORY HUNT JAMIE'S MINISTRY OF FOOD LIMITED Director 2014-07-01 CURRENT 2007-10-22 Active
PAUL GREGORY HUNT JME GROUP LIMITED Director 2014-07-01 CURRENT 2007-11-08 Active
PAUL GREGORY HUNT JAMIE BIANCO LIMITED Director 2014-07-01 CURRENT 2011-01-26 In Administration/Administrative Receiver
PAUL GREGORY HUNT GUPPY PRODUCTIONS LIMITED Director 2014-07-01 CURRENT 2011-10-04 Active
PAUL GREGORY HUNT JAMIE OLIVER PRODUCTIONS LIMITED Director 2014-07-01 CURRENT 2000-09-15 Active
PAUL GREGORY HUNT RECIPEASE LIMITED Director 2014-07-01 CURRENT 2007-12-07 Active
PAUL GREGORY HUNT JAMIE'S ITALIAN EUROPE LIMITED Director 2014-07-01 CURRENT 2010-07-13 Active - Proposal to Strike off
PAUL GREGORY HUNT BARBECOA LIMITED Director 2014-07-01 CURRENT 2010-08-09 Active - Proposal to Strike off
PAUL GREGORY HUNT JME LOGISTICS LIMITED Director 2014-06-30 CURRENT 2008-12-17 Dissolved 2016-10-11
PAUL GREGORY HUNT THE FLOUR STATION (2) LIMITED Director 2014-06-30 CURRENT 2003-01-28 Dissolved 2016-10-11
PAUL GREGORY HUNT JAMIE'S ITALIAN LIMITED Director 2014-06-30 CURRENT 2003-06-27 In Administration/Administrative Receiver
PAUL GREGORY HUNT JAMIE'S ITALIAN INTERNATIONAL LIMITED Director 2014-06-30 CURRENT 2008-11-03 Active
PAUL GREGORY HUNT GUILDSHELF (269) LIMITED Director 2013-03-28 CURRENT 2012-03-30 Active - Proposal to Strike off
JONATHAN CHARLES KNIGHT JAMIE'S ITALIAN RESTAURANTS LIMITED Director 2018-02-05 CURRENT 2018-02-05 Active - Proposal to Strike off
JONATHAN CHARLES KNIGHT JAMIE OLIVER RESTAURANT GROUP LIMITED Director 2018-01-02 CURRENT 2017-10-31 In Administration/Administrative Receiver
JONATHAN CHARLES KNIGHT JAMIE'S ITALIAN HOLDINGS LIMITED Director 2018-01-02 CURRENT 2017-10-31 In Administration/Administrative Receiver
JONATHAN CHARLES KNIGHT FIFTEEN RESTAURANT LIMITED Director 2017-10-03 CURRENT 2001-12-12 In Administration/Administrative Receiver
JONATHAN CHARLES KNIGHT JAMIE BIANCO LIMITED Director 2017-10-03 CURRENT 2011-01-26 In Administration/Administrative Receiver
JONATHAN CHARLES KNIGHT JAMIE'S ITALIAN LIMITED Director 2017-10-03 CURRENT 2003-06-27 In Administration/Administrative Receiver
JONATHAN CHARLES KNIGHT JAMIE'S ITALIAN INTERNATIONAL LIMITED Director 2017-10-03 CURRENT 2008-11-03 Active
JONATHAN CHARLES KNIGHT JAMIE'S ITALIAN EUROPE LIMITED Director 2017-10-03 CURRENT 2010-07-13 Active - Proposal to Strike off

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
2019-06-02GAZ2Final Gazette dissolved via compulsory strike-off
2019-03-02AM23Liquidation. Administration move to dissolve company
2018-09-25AM10Administrator's progress report
2018-03-20AM06Notice of deemed approval of proposals
2018-03-14AM02NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1
2018-03-14AM02NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1
2018-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/18 FROM 2 Gay Street Bath BA1 2PH
2018-03-07AM03Statement of administrator's proposal
2018-02-28AM01NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009261,00015570,00009029
2018-02-28AM01NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009261,00015570,00009029
2018-01-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN MORLEY
2018-01-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMIE TREVOR OLIVER
2017-12-22LATEST SOC22/12/17 STATEMENT OF CAPITAL;GBP 501065
2017-12-22SH0120/12/17 STATEMENT OF CAPITAL GBP 501065
2017-12-21PSC07CESSATION OF JOHN MORLEY AS A PSC
2017-12-21PSC07CESSATION OF JAMIE TREVOR OLIVER AS A PSC
2017-12-21PSC02Notification of Jamie Oliver Restaurant Group Limited as a person with significant control on 2017-12-20
2017-12-01RES10Resolutions passed:
  • Resolution of allotment of securities
2017-10-07TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BENEDICT BLAGDEN
2017-10-07AP01DIRECTOR APPOINTED MR CRISPIN HOLDER
2017-10-07AP01DIRECTOR APPOINTED MR JONATHAN CHARLES KNIGHT
2017-10-07AAFULL ACCOUNTS MADE UP TO 01/01/17
2017-10-02TM01APPOINTMENT TERMINATED, DIRECTOR TARA ANN O'NEILL
2017-05-04LATEST SOC04/05/17 STATEMENT OF CAPITAL;GBP 1065
2017-05-04CS01CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES
2016-10-19AP03Appointment of Mr Adam James Connon as company secretary on 2016-10-19
2016-10-19TM02Termination of appointment of John Stuart Dewar on 2016-10-19
2016-10-09AAFULL ACCOUNTS MADE UP TO 03/01/16
2016-08-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 065685230007
2016-04-20LATEST SOC20/04/16 STATEMENT OF CAPITAL;GBP 1065
2016-04-20AR0117/04/16 FULL LIST
2015-11-25AP03SECRETARY APPOINTED MR JOHN STUART DEWAR
2015-11-25TM02APPOINTMENT TERMINATED, SECRETARY ANNA MATTHEWS
2015-10-08AAFULL ACCOUNTS MADE UP TO 04/01/15
2015-07-24SH0613/03/15 STATEMENT OF CAPITAL GBP 1065.00
2015-07-24SH03RETURN OF PURCHASE OF OWN SHARES
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 1065
2015-06-01AR0117/04/15 FULL LIST
2015-04-01SH0616/02/15 STATEMENT OF CAPITAL GBP 1065.00
2015-04-01SH03RETURN OF PURCHASE OF OWN SHARES
2014-08-14AAFULL ACCOUNTS MADE UP TO 05/01/14
2014-07-30AP01DIRECTOR APPOINTED MR PAUL GREGORY HUNT
2014-07-30AP01DIRECTOR APPOINTED MRS TARA ANN O'NEILL
2014-07-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JACKSON
2014-04-29LATEST SOC29/04/14 STATEMENT OF CAPITAL;GBP 1070
2014-04-29AR0117/04/14 FULL LIST
2013-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/2013 FROM 19/21 NILE STREET LONDON N1 7LL
2013-07-19AP03SECRETARY APPOINTED MS ANNA KATE MATTHEWS
2013-07-19TM02APPOINTMENT TERMINATED, SECRETARY JOHN DEWAR
2013-06-11AAFULL ACCOUNTS MADE UP TO 30/12/12
2013-04-17AR0117/04/13 FULL LIST
2012-09-04RES13COMPANY BUSINESS 29/08/2012
2012-09-04RES12VARYING SHARE RIGHTS AND NAMES
2012-09-04RES13COMPANY BUSINESS 29/08/2012
2012-09-04SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-08-30TM01APPOINTMENT TERMINATED, DIRECTOR ADAM PERRY LANG
2012-08-20RES01ALTER ARTICLES 18/07/2012
2012-08-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/01/12
2012-05-02AR0117/04/12 FULL LIST
2012-05-02CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN STUART DEWAR / 14/10/2011
2012-01-25AP01DIRECTOR APPOINTED MR ADAM KEITH PERRY LANG
2012-01-16TM01APPOINTMENT TERMINATED, DIRECTOR ADAM PERRY LANG
2011-10-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-10-03TM01APPOINTMENT TERMINATED, DIRECTOR ELEANOR FROST
2011-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-05-04AR0117/04/11 FULL LIST
2011-01-26RES1306/01/2011
2011-01-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-01-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-01-20AP01DIRECTOR APPOINTED MR SIMON BENEDICT BLAGDEN
2010-10-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-10-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-10-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-10-22TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN BACON
2010-10-19MEM/ARTSARTICLES OF ASSOCIATION
2010-10-19RES01ADOPT ARTICLES 27/09/2010
2010-10-19RES04NC INC ALREADY ADJUSTED 27/09/2010
2010-10-19SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-10-19SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-10-18RES01ADOPT ARTICLES 23/08/2010
2010-10-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-10-18SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-10-15SH0113/10/10 STATEMENT OF CAPITAL GBP 1070
2010-10-15SH0128/09/10 STATEMENT OF CAPITAL GBP 1045
2010-10-13SH0131/08/10 STATEMENT OF CAPITAL GBP 1020
2010-09-21AA31/12/09 TOTAL EXEMPTION SMALL
2010-05-06AR0117/04/10 FULL LIST
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM KEITH PERRY LANG / 01/01/2010
2010-05-05TM01APPOINTMENT TERMINATED, DIRECTOR TARA DONOVAN
2010-05-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN STUART DEWAR / 16/04/2010
2009-07-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-06-12288aDIRECTOR APPOINTED MR ADAM KEITH PERRY LANG
2009-05-12122S-DIV
2009-04-27363aRETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS
2009-03-17RES13SUB DIVIDE SECTION 175 DRAFT AGREEMENT PROPOSED ALLOTMENT 03/11/2008
2009-03-17RES12VARYING SHARE RIGHTS AND NAMES
2009-03-1788(2)AD 12/11/08 GBP SI 99900@0.01=999 GBP IC 1/1000
2009-03-09288aDIRECTOR APPOINTED ELEANOR CLAIRE FROST
2009-02-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-01-15288aDIRECTOR APPOINTED MR KEVIN JOHN BACON
2008-11-10225CURRSHO FROM 30/04/2009 TO 31/12/2008
2008-04-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants




Licences & Regulatory approval
We could not find any licences issued to BARBY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2018-11-16
Appointmen2018-02-23
Fines / Sanctions
No fines or sanctions have been issued against BARBY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-08-26 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2011-10-10 Outstanding HSBC BANK PLC
DEBENTURE 2011-01-22 Outstanding HSBC BANK PLC
RENT DEPOSIT DEED 2010-10-29 Outstanding LS ONE NEW CHANGE LIMITED
RENT DEPOSIT DEED 2010-10-29 Outstanding LS ONE NEW CHANGE LIMITED
RENT DEPOSIT DEED 2010-10-29 Outstanding LS ONE NEW CHANGE LIMITED
DEED OF ACCESSION AND CHARGE 2009-02-10 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-01-05
Annual Accounts
2012-12-30
Annual Accounts
2012-01-01

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 BARBY LIMITED

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

BARBY LIMITED owns 1 domain names.

barbecoa.co.uk  

Trademarks
We have not found any records of BARBY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BARBY 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 (56101 - Licensed restaurants) as BARBY LIMITED are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
No properties were found where BARBY 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.
Import/Export of Goods
Goods imported/exported by BARBY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-11-0184149000Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s.
2012-02-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyBARBY LIMITEDEvent Date2018-11-16
 
Initiating party Event TypeAppointmen
Defending partyBARBY LIMITEDEvent Date2018-02-23
In the High Court of Justice Business and Property Courts of England and Wales, Insolvency and Companies List (Chd) Court Number: CR-2018-001368 BARBY LIMITED (Company Number 06568523 ) Trading Name:…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BARBY 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 BARBY 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.