About

Registered Number: 04573770
Date of Incorporation: 25/10/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: The Old Forge, East Street, Colchester, Essex, CO1 2TP

 

Barclay Gifford Associates Ltd was registered on 25 October 2002, it's status at Companies House is "Active". The current directors of this business are listed as Barclay, Celia Ann, Greenwood, Pauline Diane, Bird, Sandra Anne, Jones, Roger Frank in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIRD, Sandra Anne 25 October 2002 30 October 2002 1
JONES, Roger Frank 30 October 2002 25 March 2004 1
Secretary Name Appointed Resigned Total Appointments
BARCLAY, Celia Ann 25 March 2004 23 November 2012 1
GREENWOOD, Pauline Diane 25 October 2002 30 October 2002 1

Filing History

Document Type Date
AA - Annual Accounts 13 July 2020
CS01 - N/A 25 October 2019
AA - Annual Accounts 21 June 2019
CS01 - N/A 25 October 2018
AA - Annual Accounts 14 June 2018
CS01 - N/A 26 October 2017
AA - Annual Accounts 25 May 2017
CS01 - N/A 27 October 2016
AA - Annual Accounts 11 July 2016
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 13 July 2015
AR01 - Annual Return 31 October 2014
AA - Annual Accounts 19 May 2014
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 20 December 2012
TM02 - Termination of appointment of secretary 18 December 2012
TM01 - Termination of appointment of director 18 December 2012
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 01 November 2011
AP01 - Appointment of director 05 August 2011
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 26 October 2010
TM01 - Termination of appointment of director 26 October 2010
AA - Annual Accounts 09 March 2010
AP01 - Appointment of director 30 October 2009
AR01 - Annual Return 27 October 2009
CH01 - Change of particulars for director 27 October 2009
AA - Annual Accounts 07 July 2009
363a - Annual Return 27 October 2008
AA - Annual Accounts 19 August 2008
363a - Annual Return 29 October 2007
AA - Annual Accounts 06 August 2007
363a - Annual Return 21 November 2006
AA - Annual Accounts 06 September 2006
363a - Annual Return 26 October 2005
AA - Annual Accounts 07 September 2005
AA - Annual Accounts 22 November 2004
363s - Annual Return 02 November 2004
288a - Notice of appointment of directors or secretaries 01 April 2004
288b - Notice of resignation of directors or secretaries 01 April 2004
288b - Notice of resignation of directors or secretaries 01 April 2004
363s - Annual Return 05 January 2004
288a - Notice of appointment of directors or secretaries 11 November 2002
288a - Notice of appointment of directors or secretaries 11 November 2002
288b - Notice of resignation of directors or secretaries 11 November 2002
288b - Notice of resignation of directors or secretaries 11 November 2002
NEWINC - New incorporation documents 25 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.