About

Registered Number: 03135522
Date of Incorporation: 07/12/1995 (29 years and 4 months ago)
Company Status: Active
Registered Address: First Floor Templeback, 10 Temple Back, Bristol, BS1 6FL,

 

Based in Bristol, Aes Barry Ltd was setup in 1995, it has a status of "Active". We don't currently know the number of employees at this organisation. The current directors of the business are Meffen, James Douglas, Cohen, Yehuda, Mladenov, Tihomir, Stoneman, Paul Anthony, Davies, Dorian Spencer, Grier, John Nathan Latta, Kicker, Scott Allen, Mazzoccetti, Fabio Giovanni, Moss, Keith Richard, Norgeot, Peter Stevens, Stephens, David Andrew.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MEFFEN, James Douglas 12 June 2019 - 1
DAVIES, Dorian Spencer 01 June 2002 05 December 2002 1
GRIER, John Nathan Latta 27 November 1999 21 May 2002 1
KICKER, Scott Allen 05 September 2003 05 January 2006 1
MAZZOCCETTI, Fabio Giovanni 06 March 1996 13 March 1996 1
MOSS, Keith Richard 06 April 1999 31 December 1999 1
NORGEOT, Peter Stevens 07 November 1996 26 November 1999 1
STEPHENS, David Andrew 01 January 2001 31 August 2003 1
Secretary Name Appointed Resigned Total Appointments
COHEN, Yehuda 05 September 2003 12 March 2004 1
MLADENOV, Tihomir 30 September 2013 14 July 2014 1
STONEMAN, Paul Anthony 01 January 2000 30 July 2003 1

Filing History

Document Type Date
AA - Annual Accounts 27 August 2020
CS01 - N/A 16 December 2019
AA - Annual Accounts 30 September 2019
AP01 - Appointment of director 14 June 2019
AP01 - Appointment of director 13 June 2019
AP01 - Appointment of director 13 June 2019
TM01 - Termination of appointment of director 13 June 2019
TM01 - Termination of appointment of director 13 June 2019
CS01 - N/A 20 December 2018
AA - Annual Accounts 01 October 2018
TM01 - Termination of appointment of director 30 May 2018
AP01 - Appointment of director 30 May 2018
AP01 - Appointment of director 30 May 2018
TM01 - Termination of appointment of director 03 January 2018
CS01 - N/A 13 December 2017
AA - Annual Accounts 27 September 2017
AD01 - Change of registered office address 22 August 2017
CH01 - Change of particulars for director 17 January 2017
CH01 - Change of particulars for director 17 January 2017
CS01 - N/A 17 January 2017
AA - Annual Accounts 07 October 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 04 October 2015
TM01 - Termination of appointment of director 12 March 2015
AR01 - Annual Return 09 December 2014
AA - Annual Accounts 20 October 2014
AP01 - Appointment of director 18 July 2014
AP01 - Appointment of director 18 July 2014
AP01 - Appointment of director 18 July 2014
TM02 - Termination of appointment of secretary 18 July 2014
TM01 - Termination of appointment of director 18 July 2014
TM01 - Termination of appointment of director 18 July 2014
CH01 - Change of particulars for director 06 January 2014
CH01 - Change of particulars for director 06 January 2014
CH03 - Change of particulars for secretary 06 January 2014
AD01 - Change of registered office address 02 January 2014
AR01 - Annual Return 09 December 2013
AP01 - Appointment of director 01 November 2013
TM01 - Termination of appointment of director 01 November 2013
TM02 - Termination of appointment of secretary 01 November 2013
AP03 - Appointment of secretary 01 November 2013
AA - Annual Accounts 10 September 2013
TM01 - Termination of appointment of director 05 March 2013
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 19 September 2012
AP01 - Appointment of director 28 February 2012
AR01 - Annual Return 09 December 2011
AA - Annual Accounts 28 July 2011
AD01 - Change of registered office address 29 December 2010
AR01 - Annual Return 13 December 2010
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 19 January 2010
AA - Annual Accounts 14 November 2009
288b - Notice of resignation of directors or secretaries 15 May 2009
288a - Notice of appointment of directors or secretaries 15 May 2009
288a - Notice of appointment of directors or secretaries 15 May 2009
288b - Notice of resignation of directors or secretaries 15 May 2009
AA - Annual Accounts 09 May 2009
363a - Annual Return 18 December 2008
AA - Annual Accounts 25 November 2008
AA - Annual Accounts 04 July 2008
363a - Annual Return 19 December 2007
288b - Notice of resignation of directors or secretaries 10 January 2007
363a - Annual Return 28 December 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 28 December 2006
353 - Register of members 28 December 2006
287 - Change in situation or address of Registered Office 28 December 2006
287 - Change in situation or address of Registered Office 18 December 2006
AA - Annual Accounts 11 July 2006
363a - Annual Return 20 December 2005
288b - Notice of resignation of directors or secretaries 19 September 2005
288a - Notice of appointment of directors or secretaries 19 September 2005
363s - Annual Return 14 December 2004
AA - Annual Accounts 10 August 2004
288b - Notice of resignation of directors or secretaries 30 March 2004
288a - Notice of appointment of directors or secretaries 30 March 2004
287 - Change in situation or address of Registered Office 23 February 2004
363s - Annual Return 10 February 2004
AA - Annual Accounts 04 February 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 October 2003
288a - Notice of appointment of directors or secretaries 26 September 2003
288a - Notice of appointment of directors or secretaries 26 September 2003
288a - Notice of appointment of directors or secretaries 26 September 2003
288b - Notice of resignation of directors or secretaries 26 September 2003
288b - Notice of resignation of directors or secretaries 26 September 2003
288b - Notice of resignation of directors or secretaries 26 September 2003
288b - Notice of resignation of directors or secretaries 26 September 2003
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 08 August 2003
287 - Change in situation or address of Registered Office 28 July 2003
288b - Notice of resignation of directors or secretaries 28 March 2003
363s - Annual Return 08 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 2002
RESOLUTIONS - N/A 06 November 2002
RESOLUTIONS - N/A 06 November 2002
RESOLUTIONS - N/A 06 November 2002
123 - Notice of increase in nominal capital 06 November 2002
AA - Annual Accounts 19 September 2002
288a - Notice of appointment of directors or secretaries 14 June 2002
288a - Notice of appointment of directors or secretaries 14 June 2002
288a - Notice of appointment of directors or secretaries 14 June 2002
288b - Notice of resignation of directors or secretaries 14 June 2002
288b - Notice of resignation of directors or secretaries 14 June 2002
288b - Notice of resignation of directors or secretaries 14 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 2002
RESOLUTIONS - N/A 28 March 2002
RESOLUTIONS - N/A 28 March 2002
123 - Notice of increase in nominal capital 28 March 2002
363s - Annual Return 25 March 2002
AA - Annual Accounts 01 November 2001
288a - Notice of appointment of directors or secretaries 24 July 2001
363s - Annual Return 30 January 2001
AA - Annual Accounts 12 September 2000
288a - Notice of appointment of directors or secretaries 09 May 2000
363s - Annual Return 04 January 2000
288a - Notice of appointment of directors or secretaries 05 December 1999
AA - Annual Accounts 02 November 1999
395 - Particulars of a mortgage or charge 07 June 1999
288a - Notice of appointment of directors or secretaries 12 April 1999
363s - Annual Return 27 November 1998
287 - Change in situation or address of Registered Office 02 November 1998
AA - Annual Accounts 23 October 1998
363s - Annual Return 07 January 1998
AA - Annual Accounts 02 November 1997
288b - Notice of resignation of directors or secretaries 07 October 1997
288a - Notice of appointment of directors or secretaries 07 October 1997
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 October 1997
395 - Particulars of a mortgage or charge 24 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 1997
363s - Annual Return 07 January 1997
288a - Notice of appointment of directors or secretaries 13 November 1996
MEM/ARTS - N/A 01 April 1996
RESOLUTIONS - N/A 26 March 1996
CERTNM - Change of name certificate 22 March 1996
287 - Change in situation or address of Registered Office 21 March 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 March 1996
288 - N/A 21 March 1996
288 - N/A 21 March 1996
288 - N/A 21 March 1996
288 - N/A 21 March 1996
288 - N/A 21 March 1996
RESOLUTIONS - N/A 19 March 1996
RESOLUTIONS - N/A 19 March 1996
123 - Notice of increase in nominal capital 19 March 1996
288 - N/A 08 March 1996
288 - N/A 08 March 1996
288 - N/A 08 March 1996
288 - N/A 08 March 1996
NEWINC - New incorporation documents 07 December 1995

Mortgages & Charges

Description Date Status Charge by
Supplemental debenture 19 May 1999 Outstanding

N/A

Debenture 14 February 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.