About

Registered Number: 01268005
Date of Incorporation: 09/07/1976 (47 years and 11 months ago)
Company Status: Active
Registered Address: Barhale House, Bescot Crescent, Walsall, West Midlands, WS1 4NN

 

Based in Walsall in West Midlands, Barhale Ltd was setup in 1976, it's status at Companies House is "Active". We do not know the number of employees at the organisation. This business has 9 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CULL, Phillip 24 July 2018 - 1
HADDON, James Alan William 21 January 2016 - 1
CURRAN, Nora N/A 30 April 1994 1
DICKENS, Nicholas John 01 October 2008 23 February 2011 1
HANLEY, Noel Patrick Joseph 30 January 2014 25 January 2017 1
HARDING, Colin Arthur 01 July 2002 06 April 2004 1
INGRAM, Edward George N/A 02 October 2000 1
MULCHINOCK, Cornelios N/A 02 October 2000 1
SHAW, David Henry 21 January 2016 30 June 2020 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 30 June 2020
TM01 - Termination of appointment of director 30 June 2020
TM01 - Termination of appointment of director 30 June 2020
AA - Annual Accounts 03 June 2020
AA - Annual Accounts 03 June 2020
CS01 - N/A 06 January 2020
AA01 - Change of accounting reference date 31 December 2019
MR01 - N/A 18 October 2019
CS01 - N/A 09 January 2019
AA - Annual Accounts 13 December 2018
AP01 - Appointment of director 10 August 2018
CH01 - Change of particulars for director 04 July 2018
MR01 - N/A 19 April 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 02 January 2018
TM01 - Termination of appointment of director 29 December 2017
TM01 - Termination of appointment of director 29 December 2017
RESOLUTIONS - N/A 02 October 2017
MAR - Memorandum and Articles - used in re-registration 02 October 2017
CERT10 - Re-registration of a company from public to private 02 October 2017
RR02 - Application by a public company for re-registration as a private limited company 02 October 2017
MR01 - N/A 13 September 2017
MR01 - N/A 13 September 2017
PSC02 - N/A 12 September 2017
PSC07 - N/A 12 September 2017
AP01 - Appointment of director 06 September 2017
TM01 - Termination of appointment of director 30 January 2017
CS01 - N/A 08 January 2017
AA - Annual Accounts 04 January 2017
AP01 - Appointment of director 08 August 2016
SH03 - Return of purchase of own shares 06 July 2016
SH06 - Notice of cancellation of shares 22 June 2016
AP01 - Appointment of director 19 February 2016
AP01 - Appointment of director 19 February 2016
AR01 - Annual Return 14 January 2016
AA - Annual Accounts 08 January 2016
AP01 - Appointment of director 09 September 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 11 November 2014
AA - Annual Accounts 11 November 2014
AUD - Auditor's letter of resignation 27 October 2014
AA03 - Notice of resolution removing auditors 27 October 2014
MISC - Miscellaneous document 02 September 2014
MR04 - N/A 07 August 2014
AA01 - Change of accounting reference date 27 June 2014
AA01 - Change of accounting reference date 27 June 2014
AA01 - Change of accounting reference date 23 June 2014
TM01 - Termination of appointment of director 04 April 2014
AP01 - Appointment of director 31 January 2014
TM01 - Termination of appointment of director 31 January 2014
TM01 - Termination of appointment of director 31 January 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 05 July 2013
CERTNM - Change of name certificate 15 February 2013
RESOLUTIONS - N/A 10 January 2013
CONNOT - N/A 10 January 2013
AR01 - Annual Return 08 January 2013
CH01 - Change of particulars for director 07 January 2013
CH03 - Change of particulars for secretary 07 January 2013
CH01 - Change of particulars for director 07 January 2013
CH01 - Change of particulars for director 07 January 2013
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 04 January 2012
TM01 - Termination of appointment of director 26 August 2011
AP01 - Appointment of director 26 August 2011
AA - Annual Accounts 05 July 2011
TM01 - Termination of appointment of director 25 February 2011
AP01 - Appointment of director 17 January 2011
AR01 - Annual Return 07 January 2011
TM01 - Termination of appointment of director 08 December 2010
AA - Annual Accounts 08 June 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
288a - Notice of appointment of directors or secretaries 29 June 2009
AA - Annual Accounts 25 June 2009
288a - Notice of appointment of directors or secretaries 13 April 2009
395 - Particulars of a mortgage or charge 11 March 2009
363a - Annual Return 09 January 2009
288a - Notice of appointment of directors or secretaries 21 October 2008
AA - Annual Accounts 20 May 2008
288a - Notice of appointment of directors or secretaries 07 February 2008
363a - Annual Return 11 January 2008
395 - Particulars of a mortgage or charge 08 January 2008
395 - Particulars of a mortgage or charge 08 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 November 2007
395 - Particulars of a mortgage or charge 26 October 2007
395 - Particulars of a mortgage or charge 10 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 August 2007
AA - Annual Accounts 04 June 2007
363s - Annual Return 23 January 2007
AA - Annual Accounts 08 August 2006
288b - Notice of resignation of directors or secretaries 20 July 2006
395 - Particulars of a mortgage or charge 14 July 2006
395 - Particulars of a mortgage or charge 03 March 2006
395 - Particulars of a mortgage or charge 03 March 2006
395 - Particulars of a mortgage or charge 18 February 2006
395 - Particulars of a mortgage or charge 04 February 2006
363s - Annual Return 12 January 2006
288b - Notice of resignation of directors or secretaries 10 January 2006
288b - Notice of resignation of directors or secretaries 10 January 2006
288b - Notice of resignation of directors or secretaries 10 January 2006
288b - Notice of resignation of directors or secretaries 10 January 2006
225 - Change of Accounting Reference Date 07 September 2005
288a - Notice of appointment of directors or secretaries 05 July 2005
288b - Notice of resignation of directors or secretaries 25 June 2005
AA - Annual Accounts 31 March 2005
287 - Change in situation or address of Registered Office 16 February 2005
363s - Annual Return 06 January 2005
RESOLUTIONS - N/A 08 November 2004
RESOLUTIONS - N/A 08 November 2004
RESOLUTIONS - N/A 08 November 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 November 2004
288a - Notice of appointment of directors or secretaries 07 July 2004
288b - Notice of resignation of directors or secretaries 19 April 2004
288b - Notice of resignation of directors or secretaries 19 April 2004
288a - Notice of appointment of directors or secretaries 05 April 2004
AA - Annual Accounts 02 April 2004
363a - Annual Return 02 March 2004
288a - Notice of appointment of directors or secretaries 03 February 2004
287 - Change in situation or address of Registered Office 14 January 2004
288b - Notice of resignation of directors or secretaries 08 October 2003
288a - Notice of appointment of directors or secretaries 08 October 2003
395 - Particulars of a mortgage or charge 27 September 2003
395 - Particulars of a mortgage or charge 18 July 2003
287 - Change in situation or address of Registered Office 02 April 2003
AA - Annual Accounts 10 March 2003
363s - Annual Return 14 January 2003
288b - Notice of resignation of directors or secretaries 25 October 2002
288a - Notice of appointment of directors or secretaries 16 October 2002
288a - Notice of appointment of directors or secretaries 18 August 2002
288b - Notice of resignation of directors or secretaries 13 May 2002
288a - Notice of appointment of directors or secretaries 13 May 2002
AA - Annual Accounts 28 March 2002
363s - Annual Return 27 February 2002
288b - Notice of resignation of directors or secretaries 27 February 2002
288a - Notice of appointment of directors or secretaries 27 February 2002
AA - Annual Accounts 04 April 2001
363s - Annual Return 19 March 2001
288b - Notice of resignation of directors or secretaries 16 November 2000
288b - Notice of resignation of directors or secretaries 16 November 2000
395 - Particulars of a mortgage or charge 19 October 2000
395 - Particulars of a mortgage or charge 30 June 2000
288a - Notice of appointment of directors or secretaries 20 April 2000
AA - Annual Accounts 03 April 2000
363s - Annual Return 28 March 2000
288a - Notice of appointment of directors or secretaries 28 March 2000
RESOLUTIONS - N/A 25 April 1999
RESOLUTIONS - N/A 25 April 1999
RESOLUTIONS - N/A 25 April 1999
363s - Annual Return 25 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 1999
123 - Notice of increase in nominal capital 25 April 1999
AA - Annual Accounts 11 March 1999
288a - Notice of appointment of directors or secretaries 22 September 1998
288b - Notice of resignation of directors or secretaries 22 September 1998
AA - Annual Accounts 30 March 1998
363s - Annual Return 16 January 1998
288a - Notice of appointment of directors or secretaries 16 October 1997
AA - Annual Accounts 02 April 1997
363s - Annual Return 20 January 1997
395 - Particulars of a mortgage or charge 19 April 1996
AA - Annual Accounts 01 April 1996
363s - Annual Return 18 February 1996
AA - Annual Accounts 03 March 1995
363s - Annual Return 14 February 1995
PRE95 - N/A 01 January 1995
287 - Change in situation or address of Registered Office 12 September 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 June 1994
288 - N/A 09 May 1994
288 - N/A 04 May 1994
AA - Annual Accounts 08 April 1994
363s - Annual Return 15 February 1994
395 - Particulars of a mortgage or charge 03 April 1993
AA - Annual Accounts 22 January 1993
363s - Annual Return 10 January 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 August 1992
AA - Annual Accounts 30 January 1992
363a - Annual Return 23 December 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 August 1991
288 - N/A 25 June 1991
395 - Particulars of a mortgage or charge 11 May 1991
AA - Annual Accounts 16 February 1991
363 - Annual Return 16 February 1991
288 - N/A 23 October 1990
395 - Particulars of a mortgage or charge 23 August 1990
AA - Annual Accounts 07 February 1990
363 - Annual Return 07 February 1990
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 December 1989
288 - N/A 04 September 1989
288 - N/A 25 August 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 July 1989
288 - N/A 02 March 1989
AA - Annual Accounts 28 February 1989
363 - Annual Return 28 February 1989
395 - Particulars of a mortgage or charge 09 February 1989
395 - Particulars of a mortgage or charge 09 February 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 November 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 November 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 November 1988
395 - Particulars of a mortgage or charge 27 October 1988
395 - Particulars of a mortgage or charge 27 October 1988
395 - Particulars of a mortgage or charge 27 October 1988
AA - Annual Accounts 30 August 1988
AUD - Auditor's letter of resignation 05 July 1988
288 - N/A 16 June 1988
363 - Annual Return 16 June 1988
287 - Change in situation or address of Registered Office 08 January 1988
288 - N/A 30 November 1987
288a - Notice of appointment of directors or secretaries 21 November 1987
288a - Notice of appointment of directors or secretaries 21 November 1987
395 - Particulars of a mortgage or charge 26 June 1987
RESOLUTIONS - N/A 08 April 1987
REREG(U) - N/A 08 April 1987
CERTNM - Change of name certificate 08 April 1987
MISC - Miscellaneous document 08 April 1987
MISC - Miscellaneous document 08 April 1987
MEM/ARTS - N/A 08 April 1987
MISC - Miscellaneous document 08 April 1987
MISC - Miscellaneous document 08 April 1987
MISC - Miscellaneous document 08 April 1987
395 - Particulars of a mortgage or charge 15 December 1986
AA - Annual Accounts 03 December 1986
AA - Annual Accounts 07 October 1986
363 - Annual Return 07 October 1986
288a - Notice of appointment of directors or secretaries 16 November 1976
NEWINC - New incorporation documents 09 July 1976

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 October 2019 Outstanding

N/A

A registered charge 19 April 2018 Outstanding

N/A

A registered charge 04 September 2017 Outstanding

N/A

A registered charge 04 September 2017 Outstanding

N/A

Chattel mortgage 10 March 2009 Fully Satisfied

N/A

Mortgage 04 January 2008 Outstanding

N/A

Mortgage 04 January 2008 Outstanding

N/A

Debenture 26 October 2007 Outstanding

N/A

An omnibus guarantee and set-off agreement 09 October 2007 Outstanding

N/A

Chattel mortgage 07 July 2006 Fully Satisfied

N/A

Legal charge 02 March 2006 Fully Satisfied

N/A

Legal charge 02 March 2006 Fully Satisfied

N/A

Debenture 17 February 2006 Fully Satisfied

N/A

Debenture 31 January 2006 Fully Satisfied

N/A

Legal mortgage 19 September 2003 Fully Satisfied

N/A

Legal mortgage 16 July 2003 Fully Satisfied

N/A

Legal mortgage 18 October 2000 Fully Satisfied

N/A

Legal mortgage 27 June 2000 Fully Satisfied

N/A

Mortgage 08 April 1996 Fully Satisfied

N/A

Prompt credit application 30 March 1993 Fully Satisfied

N/A

Credit agreement 26 April 1991 Fully Satisfied

N/A

Credit application. 10 August 1990 Fully Satisfied

N/A

Legal charge 06 February 1989 Fully Satisfied

N/A

Legal mortgage 06 February 1989 Fully Satisfied

N/A

Mortgage 24 October 1988 Fully Satisfied

N/A

Mortgage 24 October 1988 Fully Satisfied

N/A

Mortgage debenture 24 October 1988 Fully Satisfied

N/A

Debenture 09 June 1987 Fully Satisfied

N/A

Mortgage 03 December 1986 Fully Satisfied

N/A

Debenture 26 July 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.