About

Registered Number: 04638871
Date of Incorporation: 16/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: C/O Edwards Veeder (Uk) Limited Ground Floor, 4 Broadgate, Broadway Business Park, Chadderton, Oldham, OL9 9XA,

 

Arthur H. Barrie Ltd was registered on 16 January 2003, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation. The companies directors are listed as Rich, Barry, Rich, Carol at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RICH, Barry 05 February 2003 - 1
RICH, Carol 05 February 2003 - 1

Filing History

Document Type Date
CS01 - N/A 13 February 2020
AA - Annual Accounts 14 August 2019
CS01 - N/A 29 January 2019
AA - Annual Accounts 30 August 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 07 September 2017
AD01 - Change of registered office address 21 March 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 22 January 2016
CH01 - Change of particulars for director 22 January 2016
CH03 - Change of particulars for secretary 22 January 2016
CH01 - Change of particulars for director 22 January 2016
AA - Annual Accounts 20 July 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 14 July 2014
AR01 - Annual Return 22 January 2014
AD01 - Change of registered office address 22 January 2014
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 23 January 2013
AD01 - Change of registered office address 23 January 2013
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 07 September 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AA - Annual Accounts 24 June 2009
363a - Annual Return 14 April 2009
287 - Change in situation or address of Registered Office 14 April 2009
287 - Change in situation or address of Registered Office 08 April 2009
AA - Annual Accounts 08 August 2008
363s - Annual Return 24 January 2008
AA - Annual Accounts 10 July 2007
363s - Annual Return 30 January 2007
AA - Annual Accounts 28 September 2006
363s - Annual Return 01 February 2006
AA - Annual Accounts 25 August 2005
363s - Annual Return 09 February 2005
AA - Annual Accounts 26 October 2004
363s - Annual Return 26 January 2004
395 - Particulars of a mortgage or charge 08 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 2003
225 - Change of Accounting Reference Date 12 February 2003
288a - Notice of appointment of directors or secretaries 12 February 2003
288a - Notice of appointment of directors or secretaries 12 February 2003
288b - Notice of resignation of directors or secretaries 21 January 2003
288b - Notice of resignation of directors or secretaries 21 January 2003
NEWINC - New incorporation documents 16 January 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 06 March 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.