About

Registered Number: 00486600
Date of Incorporation: 23/09/1950 (74 years and 6 months ago)
Company Status: Active
Registered Address: Bay 11, Banbury Avenue, Slough, Berkshire, SL1 4LR

 

Based in Slough, Barry Controls Ltd was established in 1950, it has a status of "Active". We don't currently know the number of employees at this organisation. The current directors of Barry Controls Ltd are Albrecht, William James, Gardner, Robert Patrick Michael John, Robinson, Lewis Edward, Schafer, Harald Wolfgang.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALBRECHT, William James 14 April 1994 01 November 1999 1
GARDNER, Robert Patrick Michael John N/A 17 February 1994 1
ROBINSON, Lewis Edward 08 January 1998 31 March 1999 1
SCHAFER, Harald Wolfgang N/A 01 March 1993 1

Filing History

Document Type Date
CS01 - N/A 24 December 2019
AA - Annual Accounts 25 November 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 18 January 2018
AA - Annual Accounts 27 October 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 04 November 2016
AP01 - Appointment of director 14 September 2016
TM01 - Termination of appointment of director 14 September 2016
AR01 - Annual Return 21 January 2016
CH01 - Change of particulars for director 21 January 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 16 January 2015
AP01 - Appointment of director 31 October 2014
TM01 - Termination of appointment of director 31 October 2014
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 17 January 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 25 January 2012
CH01 - Change of particulars for director 24 January 2012
CH03 - Change of particulars for secretary 24 January 2012
AA - Annual Accounts 07 October 2011
AR01 - Annual Return 20 January 2011
CH01 - Change of particulars for director 20 January 2011
CH01 - Change of particulars for director 20 January 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
AA - Annual Accounts 05 November 2009
288a - Notice of appointment of directors or secretaries 05 August 2009
288a - Notice of appointment of directors or secretaries 05 August 2009
288a - Notice of appointment of directors or secretaries 05 August 2009
288b - Notice of resignation of directors or secretaries 04 August 2009
288b - Notice of resignation of directors or secretaries 04 August 2009
288b - Notice of resignation of directors or secretaries 04 August 2009
363a - Annual Return 04 February 2009
288a - Notice of appointment of directors or secretaries 04 February 2009
288b - Notice of resignation of directors or secretaries 03 February 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 11 January 2008
363s - Annual Return 19 November 2007
AA - Annual Accounts 30 October 2007
287 - Change in situation or address of Registered Office 20 July 2007
AA - Annual Accounts 19 July 2006
363s - Annual Return 27 February 2006
AA - Annual Accounts 28 June 2005
363s - Annual Return 28 February 2005
AA - Annual Accounts 12 July 2004
363s - Annual Return 29 January 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 23 January 2003
AUD - Auditor's letter of resignation 15 August 2002
AA - Annual Accounts 01 August 2002
363s - Annual Return 28 January 2002
AA - Annual Accounts 07 November 2001
RESOLUTIONS - N/A 29 October 2001
AUD - Auditor's letter of resignation 29 October 2001
288b - Notice of resignation of directors or secretaries 21 May 2001
363s - Annual Return 25 January 2001
225 - Change of Accounting Reference Date 11 August 2000
288b - Notice of resignation of directors or secretaries 25 July 2000
288b - Notice of resignation of directors or secretaries 25 July 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 July 2000
288a - Notice of appointment of directors or secretaries 17 July 2000
288a - Notice of appointment of directors or secretaries 17 July 2000
288a - Notice of appointment of directors or secretaries 17 July 2000
AA - Annual Accounts 04 July 2000
288b - Notice of resignation of directors or secretaries 01 June 2000
288a - Notice of appointment of directors or secretaries 22 May 2000
363s - Annual Return 08 February 2000
288a - Notice of appointment of directors or secretaries 11 January 2000
288a - Notice of appointment of directors or secretaries 11 January 2000
288b - Notice of resignation of directors or secretaries 11 January 2000
288b - Notice of resignation of directors or secretaries 11 January 2000
288b - Notice of resignation of directors or secretaries 11 January 2000
288b - Notice of resignation of directors or secretaries 17 September 1999
AA - Annual Accounts 04 July 1999
288b - Notice of resignation of directors or secretaries 13 April 1999
363s - Annual Return 22 February 1999
AA - Annual Accounts 02 July 1998
363s - Annual Return 11 March 1998
288a - Notice of appointment of directors or secretaries 09 February 1998
288b - Notice of resignation of directors or secretaries 23 January 1998
288b - Notice of resignation of directors or secretaries 23 January 1998
288a - Notice of appointment of directors or secretaries 23 January 1998
288a - Notice of appointment of directors or secretaries 23 January 1998
288a - Notice of appointment of directors or secretaries 23 January 1998
AA - Annual Accounts 06 February 1997
363s - Annual Return 25 January 1997
AA - Annual Accounts 23 April 1996
RESOLUTIONS - N/A 12 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 1996
123 - Notice of increase in nominal capital 12 February 1996
363s - Annual Return 30 January 1996
AA - Annual Accounts 29 June 1995
288 - N/A 25 January 1995
288 - N/A 13 January 1995
363s - Annual Return 13 January 1995
288 - N/A 10 August 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 June 1994
288 - N/A 12 May 1994
288 - N/A 11 May 1994
AA - Annual Accounts 23 March 1994
288 - N/A 09 March 1994
288 - N/A 07 March 1994
288 - N/A 20 February 1994
363s - Annual Return 18 January 1994
AA - Annual Accounts 23 June 1993
288 - N/A 01 June 1993
288 - N/A 25 March 1993
288 - N/A 04 March 1993
RESOLUTIONS - N/A 11 February 1993
123 - Notice of increase in nominal capital 11 February 1993
363x - Annual Return 18 January 1993
AA - Annual Accounts 03 July 1992
288 - N/A 06 April 1992
363x - Annual Return 07 January 1992
288 - N/A 01 November 1991
288 - N/A 04 October 1991
288 - N/A 19 June 1991
288 - N/A 16 June 1991
353 - Register of members 11 February 1991
395 - Particulars of a mortgage or charge 09 January 1991
363 - Annual Return 09 January 1991
RESOLUTIONS - N/A 09 November 1990
288 - N/A 30 October 1990
288 - N/A 30 October 1990
288 - N/A 04 October 1990
AUD - Auditor's letter of resignation 19 September 1990
AA - Annual Accounts 14 September 1990
363 - Annual Return 02 April 1990
288 - N/A 20 March 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 September 1989
288 - N/A 11 May 1989
AA - Annual Accounts 24 February 1989
363 - Annual Return 09 February 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 January 1989
AA - Annual Accounts 24 November 1988
RESOLUTIONS - N/A 25 May 1988
395 - Particulars of a mortgage or charge 20 May 1988
288 - N/A 19 May 1988
363 - Annual Return 19 May 1988
287 - Change in situation or address of Registered Office 17 May 1988
RESOLUTIONS - N/A 15 March 1988
RESOLUTIONS - N/A 15 March 1988
AA - Annual Accounts 07 October 1987
287 - Change in situation or address of Registered Office 25 June 1987
AA - Annual Accounts 05 December 1986
363 - Annual Return 05 December 1986
CERTNM - Change of name certificate 08 September 1986

Mortgages & Charges

Description Date Status Charge by
Letter of charge 31 December 1990 Fully Satisfied

N/A

Debenture 09 May 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.