About

Registered Number: 02493312
Date of Incorporation: 18/04/1990 (34 years and 1 month ago)
Company Status: Active
Registered Address: 36 Haverscroft Industrial Estate, New Road, Attleborough, Norfolk, NR17 1YE

 

Having been setup in 1990, Barrier Biotech Ltd has its registered office in Norfolk. The companies director is listed as Ryan, Robert Eugene at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RYAN, Robert Eugene N/A 31 October 2010 1

Filing History

Document Type Date
CS01 - N/A 26 March 2020
AA - Annual Accounts 07 February 2020
TM01 - Termination of appointment of director 02 July 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 15 January 2019
CS01 - N/A 13 April 2018
AA - Annual Accounts 13 February 2018
CS01 - N/A 18 April 2017
AA - Annual Accounts 12 January 2017
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 13 February 2016
AR01 - Annual Return 13 March 2015
AA - Annual Accounts 20 January 2015
AR01 - Annual Return 14 March 2014
AA - Annual Accounts 08 January 2014
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 22 January 2013
RESOLUTIONS - N/A 07 November 2012
SH08 - Notice of name or other designation of class of shares 07 November 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 17 January 2012
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 31 December 2010
TM01 - Termination of appointment of director 18 November 2010
SH06 - Notice of cancellation of shares 11 November 2010
SH03 - Return of purchase of own shares 11 November 2010
SH03 - Return of purchase of own shares 11 November 2010
SH03 - Return of purchase of own shares 11 November 2010
RESOLUTIONS - N/A 05 November 2010
RESOLUTIONS - N/A 01 November 2010
RESOLUTIONS - N/A 01 November 2010
RESOLUTIONS - N/A 01 November 2010
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 12 March 2010
AA - Annual Accounts 13 January 2010
363a - Annual Return 17 March 2009
AA - Annual Accounts 08 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 May 2008
363a - Annual Return 24 April 2008
395 - Particulars of a mortgage or charge 18 March 2008
AA - Annual Accounts 30 December 2007
363a - Annual Return 12 March 2007
AA - Annual Accounts 12 December 2006
363a - Annual Return 15 March 2006
AA - Annual Accounts 14 March 2006
363s - Annual Return 18 March 2005
AA - Annual Accounts 17 December 2004
363s - Annual Return 18 March 2004
AA - Annual Accounts 29 December 2003
AA - Annual Accounts 10 April 2003
363s - Annual Return 20 March 2003
RESOLUTIONS - N/A 18 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 March 2003
123 - Notice of increase in nominal capital 18 March 2003
363s - Annual Return 16 April 2002
AA - Annual Accounts 12 February 2002
RESOLUTIONS - N/A 09 August 2001
RESOLUTIONS - N/A 09 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 2001
363s - Annual Return 10 April 2001
AA - Annual Accounts 27 February 2001
363s - Annual Return 03 April 2000
AA - Annual Accounts 27 March 2000
169 - Return by a company purchasing its own shares 18 June 1999
AA - Annual Accounts 30 March 1999
169 - Return by a company purchasing its own shares 11 March 1999
363s - Annual Return 11 March 1999
CERTNM - Change of name certificate 04 November 1998
395 - Particulars of a mortgage or charge 22 September 1998
395 - Particulars of a mortgage or charge 22 September 1998
AA - Annual Accounts 18 May 1998
363s - Annual Return 16 March 1998
169 - Return by a company purchasing its own shares 09 March 1998
169 - Return by a company purchasing its own shares 03 December 1997
169 - Return by a company purchasing its own shares 10 June 1997
AA - Annual Accounts 28 May 1997
RESOLUTIONS - N/A 15 May 1997
RESOLUTIONS - N/A 15 May 1997
RESOLUTIONS - N/A 15 May 1997
RESOLUTIONS - N/A 15 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 1997
123 - Notice of increase in nominal capital 15 May 1997
395 - Particulars of a mortgage or charge 06 May 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 April 1997
363s - Annual Return 15 April 1997
AUD - Auditor's letter of resignation 12 February 1997
287 - Change in situation or address of Registered Office 29 November 1996
288b - Notice of resignation of directors or secretaries 29 November 1996
288a - Notice of appointment of directors or secretaries 29 November 1996
288a - Notice of appointment of directors or secretaries 29 November 1996
288a - Notice of appointment of directors or secretaries 29 November 1996
363s - Annual Return 01 May 1996
AA - Annual Accounts 08 March 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 March 1996
395 - Particulars of a mortgage or charge 22 June 1995
363s - Annual Return 11 May 1995
AA - Annual Accounts 02 March 1995
RESOLUTIONS - N/A 11 January 1995
RESOLUTIONS - N/A 11 January 1995
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 January 1995
123 - Notice of increase in nominal capital 11 January 1995
363s - Annual Return 02 June 1994
AA - Annual Accounts 02 June 1994
395 - Particulars of a mortgage or charge 23 February 1994
363s - Annual Return 08 July 1993
AA - Annual Accounts 01 June 1993
363a - Annual Return 14 October 1992
AA - Annual Accounts 07 July 1992
DISS40 - Notice of striking-off action discontinued 19 February 1992
363a - Annual Return 19 February 1992
287 - Change in situation or address of Registered Office 20 January 1992
GAZ1 - First notification of strike-off action in London Gazette 26 November 1991
MEM/ARTS - N/A 24 July 1990
CERTNM - Change of name certificate 18 July 1990
CERTNM - Change of name certificate 18 July 1990
RESOLUTIONS - N/A 12 July 1990
288 - N/A 10 July 1990
287 - Change in situation or address of Registered Office 10 July 1990
288 - N/A 10 July 1990
NEWINC - New incorporation documents 18 April 1990

Mortgages & Charges

Description Date Status Charge by
Debenture 07 March 2008 Outstanding

N/A

Letter with endorsement 21 September 1998 Outstanding

N/A

Letter with endorsement 21 September 1998 Outstanding

N/A

Debenture 29 April 1997 Fully Satisfied

N/A

Letter with endorsement 19 June 1995 Outstanding

N/A

Fixed and floating charge. 17 February 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.