Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > BARLEYGOLD LIMITED
Company Information for

BARLEYGOLD LIMITED

50 Bedford Street, Belfast, BT2 7FN,
Company Registration Number
NI032407
Private Limited Company
Active

Company Overview

About Barleygold Ltd
BARLEYGOLD LIMITED was founded on 1997-05-21 and has its registered office in Belfast. The organisation's status is listed as "Active". Barleygold Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BARLEYGOLD LIMITED
 
Legal Registered Office
50 Bedford Street
Belfast
BT2 7FN
Other companies in BT2
 
Filing Information
Company Number NI032407
Company ID Number NI032407
Date formed 1997-05-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-04
Account next due 2024-12-06
Latest return 2024-04-12
Return next due 2025-04-26
Type of accounts DORMANT
Last Datalog update: 2024-04-12 11:57:38
Primary Source:Companies House
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 BARLEYGOLD LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY FALLOWFIELD
Company Secretary 2018-05-03
DEAN CLEGG
Director 2014-07-04
SAINSBURYS CORPORATE DIRECTOR LIMITED
Director 2010-08-02
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY GUTHRIE
Company Secretary 2016-04-12 2018-05-03
HAZEL DEBRA JARVIS
Company Secretary 2014-02-25 2016-04-12
PHILIP BELL-BROWN
Director 2014-03-15 2014-07-04
NILESH SACHDEV
Director 2010-08-02 2014-03-15
PHILIP WILLIAM DAVIES
Company Secretary 2010-08-02 2014-02-25
BRIAN LINDSAY HENDERSON
Company Secretary 1997-05-21 2010-08-02
BRIAN LINDSAY HENDERSON
Director 2002-11-29 2010-08-02
IRVINE GRAHAM LLEWELLYN PIERCE
Director 2002-11-29 2010-08-02
FREDERICK DAVID KENNEDY BEST
Director 1997-05-21 2002-11-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEAN CLEGG MALONEY'S RETAIL STORES (SHEPPERTON) LIMITED Director 2017-10-26 CURRENT 2006-11-24 Liquidation
DEAN CLEGG ARGOS LIMITED Director 2016-09-02 CURRENT 1972-11-13 Active
DEAN CLEGG CLARENDON PROPERTY COMPANY Director 2014-07-04 CURRENT 1933-06-19 Active
DEAN CLEGG S.W. DEWSBURY LIMITED Director 2014-07-04 CURRENT 2006-11-08 Liquidation
DEAN CLEGG HARVEST GP LIMITED Director 2014-07-04 CURRENT 2007-07-18 Active
DEAN CLEGG RECO PROPERTY LIMITED Director 2014-07-04 CURRENT 2009-01-19 Dissolved 2018-02-08
DEAN CLEGG STAMFORD PROPERTIES (DORKING) LIMITED Director 2014-07-04 CURRENT 1999-06-02 Dissolved 2018-03-10
DEAN CLEGG HARVEST NOMINEE NO. 1 LIMITED Director 2014-07-04 CURRENT 2007-07-18 Active - Proposal to Strike off
DEAN CLEGG ROMFORD DEVELOPMENTS LIMITED Director 2014-07-04 CURRENT 1996-11-01 Dissolved 2018-05-28
DEAN CLEGG RI SB BRADFORD LIMITED Director 2014-07-04 CURRENT 2000-11-03 Active
DEAN CLEGG BLSSP (PHC 12) LIMITED Director 2014-07-04 CURRENT 2000-11-03 Active - Proposal to Strike off
DEAN CLEGG RI SB NORTHAMPTON LIMITED Director 2014-07-04 CURRENT 2000-11-03 Active
DEAN CLEGG BLSSP (LENDING) LIMITED Director 2014-07-04 CURRENT 2000-11-03 Active - Proposal to Strike off
DEAN CLEGG BLSSP PROPERTY HOLDINGS LIMITED Director 2014-07-04 CURRENT 2000-11-03 Active - Proposal to Strike off
DEAN CLEGG RI SB SOUTHAMPTON LIMITED Director 2014-07-04 CURRENT 2000-11-03 Active
DEAN CLEGG BL CRAWLEY Director 2014-07-04 CURRENT 2005-03-17 Active - Proposal to Strike off
DEAN CLEGG BL SUPERSTORES FINANCE LIMITED Director 2014-07-04 CURRENT 2005-09-15 Active - Proposal to Strike off
DEAN CLEGG BL SUPERSTORES (FUNDING) LTD Director 2014-07-04 CURRENT 2005-12-07 Active - Proposal to Strike off
DEAN CLEGG HARVEST NOMINEE NO. 2 LIMITED Director 2014-07-04 CURRENT 2007-07-18 Active - Proposal to Strike off
DEAN CLEGG BL SAINSBURY SUPERSTORES LIMITED Director 2014-07-04 CURRENT 2008-02-26 Liquidation
DEAN CLEGG BLSSP (PHC 1 2010) LIMITED Director 2014-07-04 CURRENT 2010-05-11 Active - Proposal to Strike off
DEAN CLEGG VYSON Director 2014-07-04 CURRENT 1998-08-21 Active - Proposal to Strike off
DEAN CLEGG SAINSBURY HOLDCO A LIMITED Director 2014-07-04 CURRENT 2005-12-05 Active
DEAN CLEGG SAINSBURY BRIDGECO HOLDCO LIMITED Director 2014-07-04 CURRENT 2005-12-05 Active
DEAN CLEGG SAINSBURY PROPCO D LIMITED Director 2014-07-04 CURRENT 2006-01-16 Active
DEAN CLEGG BRITISH LAND SUPERSTORES (NON-SECURITISED) Director 2014-07-04 CURRENT 1986-07-22 Liquidation
DEAN CLEGG JSD (LONDON) LIMITED Director 2014-07-04 CURRENT 1999-05-25 Active
DEAN CLEGG RI SB CARDIFF LIMITED Director 2014-07-04 CURRENT 2000-11-03 Active
DEAN CLEGG BLSSP (PHC 5) LIMITED Director 2014-07-04 CURRENT 2000-11-03 Active
DEAN CLEGG BLSSP (PHC 6) LIMITED Director 2014-07-04 CURRENT 2000-11-03 Active - Proposal to Strike off
DEAN CLEGG RI SB BRIDGWATER LIMITED Director 2014-07-04 CURRENT 2000-11-03 Active
DEAN CLEGG RI SB KEMPSTON LIMITED Director 2014-07-04 CURRENT 2000-11-03 Active
DEAN CLEGG BLSSP (PHC 20) LIMITED Director 2014-07-04 CURRENT 2000-11-03 Active - Proposal to Strike off
DEAN CLEGG BLSSP (PHC 25) LIMITED Director 2014-07-04 CURRENT 2000-11-03 Active - Proposal to Strike off
DEAN CLEGG BLSSP (PHC 28) LIMITED Director 2014-07-04 CURRENT 2000-11-03 Active - Proposal to Strike off
DEAN CLEGG BLS NON SECURITISED 2012 2 LIMITED Director 2014-07-04 CURRENT 2000-11-03 Active - Proposal to Strike off
DEAN CLEGG RI SB LOCKSBOTTOM LIMITED Director 2014-07-04 CURRENT 2000-11-03 Active
DEAN CLEGG BLSSP (PHC 3) LIMITED Director 2014-07-04 CURRENT 2000-11-03 Active - Proposal to Strike off
DEAN CLEGG BLSSP (PHC 21) LIMITED Director 2014-07-04 CURRENT 2000-11-03 Active - Proposal to Strike off
DEAN CLEGG PENCILSCREEN LIMITED Director 2014-07-04 CURRENT 2008-03-12 Liquidation
DEAN CLEGG BLSSP (PHC 2 2010) LIMITED Director 2014-07-04 CURRENT 2010-05-11 Active - Proposal to Strike off
DEAN CLEGG BLSSP (PHC 1 2012) LIMITED Director 2014-07-04 CURRENT 2012-04-24 Active - Proposal to Strike off
DEAN CLEGG TEN FLEET PLACE Director 2014-07-04 CURRENT 1989-02-01 Active - Proposal to Strike off
DEAN CLEGG SELECTED LAND AND PROPERTY COMPANY, Director 2014-07-04 CURRENT 1928-03-15 Active - Proposal to Strike off
DEAN CLEGG RAMHEATH PROPERTIES LIMITED Director 2014-07-04 CURRENT 1983-10-20 Active
DEAN CLEGG BLSSP (PHC 22) LIMITED Director 2014-07-04 CURRENT 2000-11-03 Active - Proposal to Strike off
DEAN CLEGG RI SB BANBURY LIMITED Director 2014-07-04 CURRENT 2000-11-03 Active
DEAN CLEGG BLSSP (PHC 19) LIMITED Director 2014-07-04 CURRENT 2000-11-03 Active - Proposal to Strike off
DEAN CLEGG RI SB GRIMSBY LIMITED Director 2014-07-04 CURRENT 2000-11-03 Active
DEAN CLEGG RI SB ARCHER ROAD LIMITED Director 2014-07-04 CURRENT 2000-11-03 Active
DEAN CLEGG RI SB BODMIN LIMITED Director 2014-07-04 CURRENT 2000-11-03 Active
DEAN CLEGG RI SB HEREFORD LIMITED Director 2014-07-04 CURRENT 2000-11-03 Active
DEAN CLEGG BLSSP (CASH MANAGEMENT) LIMITED Director 2014-07-04 CURRENT 2000-11-03 Active - Proposal to Strike off
DEAN CLEGG SAINSBURY PROPCO A LIMITED Director 2014-07-04 CURRENT 2005-12-05 Active
DEAN CLEGG SAINSBURY HOLDCO B LIMITED Director 2014-07-04 CURRENT 2005-12-05 Active
DEAN CLEGG SAINSBURY PROPCO B LIMITED Director 2014-07-04 CURRENT 2005-12-05 Active
DEAN CLEGG SAINSBURY PROPCO C LIMITED Director 2014-07-04 CURRENT 2006-01-16 Active
DEAN CLEGG HARVEST 2 GP LIMITED Director 2014-07-04 CURRENT 2012-03-02 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED BLSSP (PHC 7) LIMITED Director 2012-08-15 CURRENT 2000-11-03 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED STOCKDALE LAND (BICESTER) LIMITED Director 2012-06-14 CURRENT 2004-06-30 Liquidation
SAINSBURYS CORPORATE DIRECTOR LIMITED SAINSBURY'S BASINGSTOKE LIMITED Director 2012-02-09 CURRENT 2012-02-09 Liquidation
SAINSBURYS CORPORATE DIRECTOR LIMITED COOLIDGE INVESTMENTS LIMITED Director 2011-07-07 CURRENT 2011-07-07 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED FLINT CASTLE LIMITED Director 2009-12-22 CURRENT 2009-12-22 Active - Proposal to Strike off
SAINSBURYS CORPORATE DIRECTOR LIMITED BRAEMAR CASTLE LIMITED Director 2009-12-22 CURRENT 2009-12-22 Active - Proposal to Strike off
SAINSBURYS CORPORATE DIRECTOR LIMITED TINTAGEL CASTLE LIMITED Director 2009-12-22 CURRENT 2009-12-22 Active - Proposal to Strike off
SAINSBURYS CORPORATE DIRECTOR LIMITED SAINSBURY BRIDGECO HOLDCO LIMITED Director 2009-02-02 CURRENT 2005-12-05 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED SAINSBURY HOLDCO A LIMITED Director 2009-01-05 CURRENT 2005-12-05 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED HOLBORN UK INVESTMENTS LIMITED Director 2008-04-14 CURRENT 2008-01-24 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED JACKSONS STORES LIMITED Director 2008-03-14 CURRENT 2000-04-12 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED JACKSONS STORES 2002 LIMITED Director 2008-03-14 CURRENT 2002-06-06 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED BELLS STORES LIMITED Director 2008-03-14 CURRENT 1980-01-30 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED S.W. DEWSBURY LIMITED Director 2007-11-27 CURRENT 2006-11-08 Liquidation
SAINSBURYS CORPORATE DIRECTOR LIMITED SAINSBURY'S CONVENIENCE STORES LIMITED Director 2007-10-04 CURRENT 2004-09-29 Active - Proposal to Strike off
SAINSBURYS CORPORATE DIRECTOR LIMITED J SAINSBURY (OVERSEAS) LIMITED Director 2007-06-04 CURRENT 2003-02-17 Dissolved 2017-04-13
SAINSBURYS CORPORATE DIRECTOR LIMITED SAVACENTRE LIMITED Director 2007-06-04 CURRENT 1975-12-09 Dissolved 2017-04-13
SAINSBURYS CORPORATE DIRECTOR LIMITED STAMFORD PROPERTIES FOUR LIMITED Director 2007-06-04 CURRENT 1999-12-17 Dissolved 2017-04-13
SAINSBURYS CORPORATE DIRECTOR LIMITED SAINSBURY'S HOLBORN PROPERTY Director 2007-06-04 CURRENT 2006-10-26 Dissolved 2018-02-08
SAINSBURYS CORPORATE DIRECTOR LIMITED STAMFORD PROPERTIES (DORKING) LIMITED Director 2007-06-04 CURRENT 1999-06-02 Dissolved 2018-03-10
SAINSBURYS CORPORATE DIRECTOR LIMITED NASH COURT (KENTON) LIMITED Director 2007-06-04 CURRENT 1997-10-06 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED STAMFORD PROPERTIES TWO LIMITED Director 2007-06-04 CURRENT 1999-12-17 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED SAINSBURY PROPCO D LIMITED Director 2007-06-04 CURRENT 2006-01-16 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED JSD (LONDON) LIMITED Director 2007-06-04 CURRENT 1999-05-25 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED STAMFORD HOUSE INVESTMENTS LIMITED Director 2007-06-04 CURRENT 1985-12-12 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED RAMHEATH PROPERTIES LIMITED Director 2007-06-04 CURRENT 1983-10-20 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED J SAINSBURY DISTRIBUTION LIMITED Director 2007-06-04 CURRENT 1991-10-14 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED STAMFORD PROPERTIES THREE LIMITED Director 2007-06-04 CURRENT 1999-12-17 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED STAMFORD PROPERTIES ONE LIMITED Director 2007-06-04 CURRENT 1999-12-17 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED SAINSBURY PROPCO A LIMITED Director 2007-06-04 CURRENT 2005-12-05 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED SAINSBURY HOLDCO B LIMITED Director 2007-06-04 CURRENT 2005-12-05 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED SAINSBURY PROPCO B LIMITED Director 2007-06-04 CURRENT 2005-12-05 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED SAINSBURY PROPCO C LIMITED Director 2007-06-04 CURRENT 2006-01-16 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED J SAINSBURY FINANCE LLC Director 2007-05-18 CURRENT 2003-02-28 Converted / Closed
SAINSBURYS CORPORATE DIRECTOR LIMITED STORES OVERSEAS LIMITED Director 2007-05-18 CURRENT 2004-12-09 Converted / Closed
SAINSBURYS CORPORATE DIRECTOR LIMITED STORES INVESTMENTS LIMITED Director 2007-05-18 CURRENT 2004-03-18 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED HOLBORN FUNDING LIMITED Director 2007-05-18 CURRENT 2004-04-07 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
2023-12-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 04/03/23
2023-04-20CONFIRMATION STATEMENT MADE ON 12/04/23, WITH NO UPDATES
2022-10-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/03/22
2022-04-26CS01CONFIRMATION STATEMENT MADE ON 12/04/22, WITH NO UPDATES
2021-12-07AA01Current accounting period shortened from 13/03/22 TO 06/03/22
2021-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 06/03/21
2021-05-07TM02Termination of appointment of Julia Foo on 2021-05-07
2021-05-07AP04Appointment of Sainsbury's Corporate Secretary Limited as company secretary on 2021-05-07
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 12/04/21, WITH NO UPDATES
2021-03-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 07/03/20
2020-04-23CS01CONFIRMATION STATEMENT MADE ON 12/04/20, WITH NO UPDATES
2019-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 09/03/19
2019-06-30CH03SECRETARY'S DETAILS CHNAGED FOR JULIA FOO on 2019-06-14
2019-06-30AP01DIRECTOR APPOINTED MR GERAINT JAMIE COWEN
2019-06-30TM01APPOINTMENT TERMINATED, DIRECTOR DEAN CLEGG
2019-06-28AP03Appointment of Julia Foo as company secretary on 2019-06-14
2019-06-28TM02Termination of appointment of Timothy Fallowfield on 2019-06-14
2019-04-26CS01CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES
2018-10-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 10/03/18
2018-07-25LATEST SOC25/07/18 STATEMENT OF CAPITAL;GBP 1
2018-07-25CS01CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES
2018-05-11AP03Appointment of Mr Timothy Fallowfield as company secretary on 2018-05-03
2018-05-03TM02Termination of appointment of Anthony Guthrie on 2018-05-03
2017-12-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 11/03/17
2017-12-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 11/03/17
2017-06-09LATEST SOC09/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-09CS01CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES
2016-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 12/03/16
2016-05-26LATEST SOC26/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-26AR0121/05/16 ANNUAL RETURN FULL LIST
2016-04-13AP03Appointment of Mr Anthony Guthrie as company secretary on 2016-04-12
2016-04-12TM02Termination of appointment of Hazel Debra Jarvis on 2016-04-12
2016-02-03AUDAUDITOR'S RESIGNATION
2015-09-29AAFULL ACCOUNTS MADE UP TO 14/03/15
2015-05-21LATEST SOC21/05/15 STATEMENT OF CAPITAL;GBP 4
2015-05-21AR0121/05/15 ANNUAL RETURN FULL LIST
2015-03-02SH19Statement of capital on 2015-03-02 GBP 1
2015-03-02SH20Statement by Directors
2015-03-02CAP-SSSolvency Statement dated 27/02/15
2015-03-02RES06Resolutions passed:<ul><li>Resolution of reduction in issued share capital</ul>
2014-12-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 15/03/14
2014-07-24AA01Current accounting period shortened from 20/03/15 TO 13/03/15
2014-07-24AP01DIRECTOR APPOINTED DEAN CLEGG
2014-07-24TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BELL-BROWN
2014-06-10LATEST SOC10/06/14 STATEMENT OF CAPITAL;GBP 4
2014-06-10AR0121/05/14 ANNUAL RETURN FULL LIST
2014-04-10TM01APPOINTMENT TERMINATED, DIRECTOR NILESH SACHDEV
2014-04-10AP01DIRECTOR APPOINTED MR PHILIP BELL-BROWN
2014-03-07AP03SECRETARY APPOINTED HAZEL DEBRA JARVIS
2014-03-04TM02APPOINTMENT TERMINATED, SECRETARY PHILIP DAVIES
2013-11-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 16/03/13
2013-08-05AR0121/05/13 FULL LIST
2013-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/2013 FROM ARNOTT HOUSE 12-16 BRIDGE STREET BELFAST ANTRIM BT1 1LS
2012-08-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 17/03/12
2012-08-08AR0121/05/12 FULL LIST
2011-11-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 19/03/11
2011-08-08AR0121/05/11 FULL LIST
2011-01-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 20/03/10
2010-12-08TM02APPOINTMENT TERMINATED, SECRETARY BRIAN HENDERSON
2010-11-26CC04STATEMENT OF COMPANY'S OBJECTS
2010-11-26RES01ADOPT ARTICLES 08/11/2010
2010-08-25AP01DIRECTOR APPOINTED NILESH SACHDEV
2010-08-25TM01APPOINTMENT TERMINATED, DIRECTOR IRVINE PIERCE
2010-08-25TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN HENDERSON
2010-08-25AP02CORPORATE DIRECTOR APPOINTED SAINSBURYS COPORATE DIRECTOR LIMITED
2010-08-25AP03SECRETARY APPOINTED PHILIP WILLIAM DAVIES
2010-06-15AR0121/05/10 FULL LIST
2010-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/2010 FROM C/O L'ESTRANGE & BREIT ARNOTT HOUSE 12-16 BRIDGE STREET BEKFAST BT1 1LS
2010-03-16AAMDAMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 21/03/09
2010-01-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 21/03/09
2009-08-02233(NI)CHANGE OF ARD
2009-07-09371SR(NI)21/05/09
2008-12-16AC(NI)30/06/08 ANNUAL ACCTS
2008-05-27371S(NI)21/05/08 ANNUAL RETURN SHUTTLE
2008-04-03AC(NI)30/06/07 ANNUAL ACCTS
2007-05-02295(NI)CHANGE IN SIT REG ADD
2007-03-28AC(NI)30/06/06 ANNUAL ACCTS
2006-09-14AC(NI)30/06/05 ANNUAL ACCTS
2006-09-14AC(NI)30/06/04 ANNUAL ACCTS
2006-09-14AC(NI)30/06/03 ANNUAL ACCTS
2006-08-25371S(NI)21/05/06 ANNUAL RETURN SHUTTLE
2006-08-25SD(NI)STATUTORY DECLARATION
2006-07-05RES(NI)SPECIAL/EXTRA RESOLUTION
2006-07-05AURES(NI)AUDITOR RESIGNATION
2005-08-24411A(NI)MORTGAGE SATISFACTION
2005-08-24411A(NI)MORTGAGE SATISFACTION
2005-06-17371S(NI)21/05/05 ANNUAL RETURN SHUTTLE
2004-06-12371S(NI)21/05/04 ANNUAL RETURN SHUTTLE
2003-06-04371S(NI)21/05/03 ANNUAL RETURN SHUTTLE
2003-05-30295(NI)CHANGE IN SIT REG ADD
2003-02-28AC(NI)30/06/02 ANNUAL ACCTS
2002-12-09296(NI)CHANGE OF DIRS/SEC
2002-06-06371S(NI)21/05/02 ANNUAL RETURN SHUTTLE
2002-04-08AC(NI)30/06/01 ANNUAL ACCTS
2002-03-13AC(NI)30/06/00 ANNUAL ACCTS
2001-05-30371S(NI)21/05/01 ANNUAL RETURN SHUTTLE
2000-12-01402(NI)PARS RE MORTAGE
2000-09-21233(NI)CHANGE OF ARD
2000-06-05371S(NI)21/05/00 ANNUAL RETURN SHUTTLE
2000-04-11G98-2(NI)RETURN OF ALLOT OF SHARES
2000-03-29402(NI)PARS RE MORTAGE
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to BARLEYGOLD 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 BARLEYGOLD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE OR CHARGE 2000-11-27 Satisfied BELFAST
MORTGAGE OR CHARGE 2000-03-16 Satisfied ULSTER BANK LIMITED
Filed Financial Reports
Annual Accounts
2014-03-15
Annual Accounts
2013-03-16
Annual Accounts
2012-03-17
Annual Accounts
2011-03-19
Annual Accounts
2010-03-20

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 BARLEYGOLD LIMITED

Intangible Assets
Patents
We have not found any records of BARLEYGOLD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BARLEYGOLD LIMITED
Trademarks
We have not found any records of BARLEYGOLD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BARLEYGOLD 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 (74990 - Non-trading company) as BARLEYGOLD LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where BARLEYGOLD 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 BARLEYGOLD 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 BARLEYGOLD 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.