Founded in 2001, Barric Ltd are based in Norfolk, it has a status of "Active". The current directors of Barric Ltd are listed as Bayley, Michael John, Kibble, Patrick Lloyd, Bayley, Simon James, Cushion, Nigel Leslie, Hain, Karl, Nye, Martin Alan James. 21-50 people are employed by the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BAYLEY, Michael John | 22 June 2001 | - | 1 |
KIBBLE, Patrick Lloyd | 22 June 2001 | - | 1 |
BAYLEY, Simon James | 22 June 2001 | 08 July 2006 | 1 |
CUSHION, Nigel Leslie | 21 July 2006 | 03 May 2007 | 1 |
HAIN, Karl | 22 June 2001 | 01 December 2009 | 1 |
NYE, Martin Alan James | 22 June 2001 | 01 October 2003 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 18 September 2020 | |
AA - Annual Accounts | 25 February 2020 | |
CS01 - N/A | 02 July 2019 | |
AA - Annual Accounts | 26 June 2019 | |
CS01 - N/A | 27 June 2018 | |
AA - Annual Accounts | 26 January 2018 | |
AA - Annual Accounts | 23 June 2017 | |
CS01 - N/A | 22 June 2017 | |
AR01 - Annual Return | 20 July 2016 | |
AA - Annual Accounts | 06 June 2016 | |
AR01 - Annual Return | 14 July 2015 | |
CH03 - Change of particulars for secretary | 14 July 2015 | |
CH01 - Change of particulars for director | 28 April 2015 | |
AA - Annual Accounts | 20 April 2015 | |
AR01 - Annual Return | 05 August 2014 | |
AA - Annual Accounts | 08 April 2014 | |
AR01 - Annual Return | 08 July 2013 | |
AA - Annual Accounts | 02 May 2013 | |
AR01 - Annual Return | 16 August 2012 | |
AA - Annual Accounts | 27 June 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 27 October 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 27 October 2011 | |
AR01 - Annual Return | 27 June 2011 | |
CH01 - Change of particulars for director | 27 June 2011 | |
AA - Annual Accounts | 07 April 2011 | |
MG01 - Particulars of a mortgage or charge | 24 August 2010 | |
MG01 - Particulars of a mortgage or charge | 20 July 2010 | |
AR01 - Annual Return | 07 July 2010 | |
AA - Annual Accounts | 17 March 2010 | |
TM01 - Termination of appointment of director | 17 December 2009 | |
363a - Annual Return | 14 August 2009 | |
395 - Particulars of a mortgage or charge | 01 May 2009 | |
AA - Annual Accounts | 16 February 2009 | |
AA - Annual Accounts | 31 July 2008 | |
363a - Annual Return | 29 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 July 2008 | |
AA - Annual Accounts | 31 July 2007 | |
363a - Annual Return | 25 June 2007 | |
288b - Notice of resignation of directors or secretaries | 25 May 2007 | |
RESOLUTIONS - N/A | 25 April 2007 | |
RESOLUTIONS - N/A | 25 April 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 October 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 October 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 October 2006 | |
288a - Notice of appointment of directors or secretaries | 14 August 2006 | |
288b - Notice of resignation of directors or secretaries | 14 August 2006 | |
363a - Annual Return | 12 July 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 July 2006 | |
AA - Annual Accounts | 21 March 2006 | |
363s - Annual Return | 06 July 2005 | |
AA - Annual Accounts | 30 March 2005 | |
363s - Annual Return | 30 June 2004 | |
AA - Annual Accounts | 01 April 2004 | |
288b - Notice of resignation of directors or secretaries | 17 March 2004 | |
363s - Annual Return | 29 August 2003 | |
AA - Annual Accounts | 04 March 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 January 2003 | |
395 - Particulars of a mortgage or charge | 03 December 2002 | |
CERTNM - Change of name certificate | 26 September 2002 | |
RESOLUTIONS - N/A | 20 September 2002 | |
RESOLUTIONS - N/A | 20 September 2002 | |
RESOLUTIONS - N/A | 20 September 2002 | |
RESOLUTIONS - N/A | 20 September 2002 | |
123 - Notice of increase in nominal capital | 20 September 2002 | |
363s - Annual Return | 12 August 2002 | |
287 - Change in situation or address of Registered Office | 05 March 2002 | |
287 - Change in situation or address of Registered Office | 14 January 2002 | |
225 - Change of Accounting Reference Date | 14 January 2002 | |
395 - Particulars of a mortgage or charge | 05 October 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 October 2001 | |
288a - Notice of appointment of directors or secretaries | 18 July 2001 | |
288a - Notice of appointment of directors or secretaries | 03 July 2001 | |
288a - Notice of appointment of directors or secretaries | 03 July 2001 | |
288a - Notice of appointment of directors or secretaries | 03 July 2001 | |
288a - Notice of appointment of directors or secretaries | 03 July 2001 | |
287 - Change in situation or address of Registered Office | 03 July 2001 | |
288b - Notice of resignation of directors or secretaries | 03 July 2001 | |
288b - Notice of resignation of directors or secretaries | 03 July 2001 | |
NEWINC - New incorporation documents | 22 June 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 20 August 2010 | Outstanding |
N/A |
Debenture | 08 July 2010 | Outstanding |
N/A |
Legal assignment | 30 April 2009 | Fully Satisfied |
N/A |
Hsbc invoice finance (UK) LTD (the security holder) | 02 December 2002 | Fully Satisfied |
N/A |
Debenture | 28 September 2001 | Fully Satisfied |
N/A |