Company NameBarrons Limited
DirectorsGary John Raven and Russell Tillbrook
Company StatusActive
Company Number03115836
CategoryPrivate Limited Company
Incorporation Date19 October 1995(28 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gary John Raven
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2005(9 years, 7 months after company formation)
Appointment Duration18 years, 11 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMonometer House Rectory Grove
Leigh On Sea
Essex
SS9 2HN
Director NameMr Russell Tillbrook
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2020(24 years, 11 months after company formation)
Appointment Duration3 years, 7 months
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMonometer House Rectory Grove
Leigh On Sea
Essex
SS9 2HN
Secretary NameMrs Christine Bray
StatusCurrent
Appointed18 September 2020(24 years, 11 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Correspondence AddressMonometer House Rectory Grove
Leigh On Sea
Essex
SS9 2HN
Director NameMr Gary Drewery
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1995(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Canewdon Road
Westcliff On Sea
Essex
SS0 7NE
Director NameMr Nigel Keith English
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1995(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMill View Cottage
165 Stambridge Road
Rochford
Essex
SS4 1DT
Director NameMr Lyn Frederick Watson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1995(same day as company formation)
RoleChartered Accountant
Country of ResidenceGB
Correspondence Address591 Daws Heath Road
Hadleigh
Essex
SS7 2NH
Secretary NameMr Gary Drewery
NationalityBritish
StatusResigned
Appointed19 October 1995(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Canewdon Road
Westcliff On Sea
Essex
SS0 7NE
Director NameMr Richard William James Mumford
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1996(6 months after company formation)
Appointment Duration25 years (resigned 12 April 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMonometer House Rectory Grove
Leigh On Sea
Essex
SS9 2HN
Director NameStephen Morris
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(5 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 November 2003)
RoleAccountant
Correspondence Address52 Herbert Road
Shoeburyness
Essex
SS3 9JR
Director NameLee Daniel Styles
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2003(8 years after company formation)
Appointment Duration7 years, 4 months (resigned 01 April 2011)
RoleTax Manager
Correspondence AddressMonometer House Rectory Grove
Leigh On Sea
Essex
SS9 2HN
Secretary NameMr Lyn Frederick Watson
NationalityBritish
StatusResigned
Appointed31 March 2007(11 years, 5 months after company formation)
Appointment Duration3 years (resigned 31 March 2010)
RoleChartered Accountant
Country of ResidenceGB
Correspondence Address591 Daws Heath Road
Hadleigh
Essex
SS7 2NH
Secretary NameMr Gary John Raven
StatusResigned
Appointed31 March 2010(14 years, 5 months after company formation)
Appointment Duration10 years, 5 months (resigned 18 September 2020)
RoleCompany Director
Correspondence AddressMonometer House Rectory Grove
Leigh On Sea
Essex
SS9 2HN
Director NameMrs Christine Bray
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(15 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 20 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMonometer House Rectory Grove
Leigh On Sea
Essex
SS9 2HN
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed19 October 1995(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed19 October 1995(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitewww.barrons-bds.com
Email address[email protected]
Telephone01702 481910
Telephone regionSouthend-on-Sea

Location

Registered AddressMonometer House
Rectory Grove
Leigh On Sea
Essex
SS9 2HN
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

105 at £1Gary John Raven
37.50%
Ordinary
105 at £1Jane Louise Drewery
37.50%
Ordinary B
35 at £1Mr Richard William James Mumford
12.50%
Ordinary
35 at £1Mr Richard William James Mumford
12.50%
Ordinary B

Financials

Year2014
Net Worth£208,941
Cash£135,368
Current Liabilities£56,796

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 August 2023 (8 months, 2 weeks ago)
Next Return Due30 August 2024 (4 months from now)

Charges

2 June 2008Delivered on: 3 June 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

23 November 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
21 August 2023Confirmation statement made on 16 August 2023 with updates (6 pages)
10 March 2023Change of details for Mr Gary John Raven as a person with significant control on 31 October 2022 (2 pages)
10 March 2023Director's details changed for Mr Gary John Raven on 31 October 2022 (2 pages)
10 March 2023Termination of appointment of Christine Bray as a secretary on 2 March 2023 (1 page)
10 March 2023Appointment of Mrs Jenny Miller as a secretary on 2 March 2023 (2 pages)
8 September 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
17 August 2022Confirmation statement made on 16 August 2022 with updates (7 pages)
11 August 2022Particulars of variation of rights attached to shares (2 pages)
11 August 2022Particulars of variation of rights attached to shares (2 pages)
11 August 2022Change of share class name or designation (2 pages)
11 August 2022Particulars of variation of rights attached to shares (2 pages)
11 August 2022Particulars of variation of rights attached to shares (2 pages)
11 August 2022Memorandum and Articles of Association (22 pages)
11 August 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
11 August 2022Particulars of variation of rights attached to shares (2 pages)
8 August 2022Change of details for Mr Gary John Raven as a person with significant control on 25 October 2021 (2 pages)
20 December 2021Change of share class name or designation (2 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
17 December 2021Compulsory strike-off action has been discontinued (1 page)
16 December 2021Cessation of Richard William James Mumford as a person with significant control on 7 April 2021 (1 page)
16 December 2021Cessation of Jane Louise Raven as a person with significant control on 7 April 2021 (1 page)
16 December 2021Change of details for Mr Gary John Raven as a person with significant control on 7 April 2021 (2 pages)
16 December 2021Confirmation statement made on 21 September 2021 with updates (5 pages)
14 December 2021First Gazette notice for compulsory strike-off (1 page)
12 April 2021Termination of appointment of Richard William James Mumford as a director on 12 April 2021 (1 page)
28 January 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
28 January 2021Memorandum and Articles of Association (22 pages)
18 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
22 September 2020Confirmation statement made on 21 September 2020 with updates (4 pages)
18 September 2020Appointment of Mr Russell Tillbrook as a director on 18 September 2020 (2 pages)
18 September 2020Appointment of Mrs Christine Bray as a secretary on 18 September 2020 (2 pages)
18 September 2020Termination of appointment of Gary John Raven as a secretary on 18 September 2020 (1 page)
22 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
7 November 2019Confirmation statement made on 19 October 2019 with updates (4 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
19 October 2018Confirmation statement made on 19 October 2018 with updates (5 pages)
20 September 2018Change of details for Mrs Jane Louise Drewery as a person with significant control on 19 October 2017 (2 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
19 October 2017Confirmation statement made on 19 October 2017 with updates (4 pages)
19 October 2017Confirmation statement made on 19 October 2017 with updates (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 October 2016Confirmation statement made on 19 October 2016 with updates (7 pages)
20 October 2016Confirmation statement made on 19 October 2016 with updates (7 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 280
(6 pages)
19 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 280
(6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 280
(6 pages)
21 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 280
(6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 280
(6 pages)
21 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 280
(6 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (6 pages)
23 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (6 pages)
6 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(22 pages)
6 December 2011Statement of capital following an allotment of shares on 20 October 2011
  • GBP 280
(4 pages)
6 December 2011Statement of capital following an allotment of shares on 20 October 2011
  • GBP 280
(4 pages)
6 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(22 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 November 2011Termination of appointment of Christine Bray as a director (1 page)
19 November 2011Termination of appointment of Christine Bray as a director (1 page)
20 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (6 pages)
20 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (6 pages)
24 June 2011Appointment of Mrs Christine Bray as a director (2 pages)
24 June 2011Appointment of Mrs Christine Bray as a director (2 pages)
24 June 2011Termination of appointment of Lee Styles as a director (1 page)
24 June 2011Termination of appointment of Lee Styles as a director (1 page)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (6 pages)
24 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (6 pages)
21 May 2010Cancellation of shares. Statement of capital on 21 May 2010
  • GBP 140
(4 pages)
21 May 2010Cancellation of shares. Statement of capital on 21 May 2010
  • GBP 140
(4 pages)
4 May 2010Purchase of own shares. (3 pages)
4 May 2010Purchase of own shares. (3 pages)
1 April 2010Termination of appointment of Lyn Watson as a director (1 page)
1 April 2010Director's details changed for Lee Daniel Styles on 19 March 2010 (2 pages)
1 April 2010Secretary's details changed for {officer_name} (1 page)
1 April 2010Director's details changed for Richard William James Mumford on 19 March 2010 (2 pages)
1 April 2010Director's details changed for Lee Daniel Styles on 19 March 2010 (2 pages)
1 April 2010Secretary's details changed (1 page)
1 April 2010Director's details changed for Mr Gary John Raven on 19 March 2010 (2 pages)
1 April 2010Termination of appointment of Lyn Watson as a secretary (1 page)
1 April 2010Director's details changed for Mr Gary John Raven on 19 March 2010 (2 pages)
1 April 2010Director's details changed for Richard William James Mumford on 19 March 2010 (2 pages)
1 April 2010Termination of appointment of Lyn Watson as a director (1 page)
1 April 2010Appointment of Mr Gary John Raven as a secretary (1 page)
1 April 2010Secretary's details changed (1 page)
1 April 2010Termination of appointment of Lyn Watson as a secretary (1 page)
1 April 2010Appointment of Mr Gary John Raven as a secretary (1 page)
5 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
5 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
28 October 2009Annual return made up to 19 October 2009 with a full list of shareholders (7 pages)
28 October 2009Annual return made up to 19 October 2009 with a full list of shareholders (7 pages)
23 September 2009Director's change of particulars / gary raven / 08/05/2009 (1 page)
23 September 2009Director's change of particulars / gary raven / 08/05/2009 (1 page)
29 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
29 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
19 December 2008Director's change of particulars / richard mumford / 17/12/2008 (1 page)
19 December 2008Director's change of particulars / richard mumford / 17/12/2008 (1 page)
23 October 2008Return made up to 19/10/08; full list of members (4 pages)
23 October 2008Return made up to 19/10/08; full list of members (4 pages)
3 June 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 June 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 May 2008Director's change of particulars / richard mumford / 19/05/2008 (1 page)
19 May 2008Director's change of particulars / richard mumford / 19/05/2008 (1 page)
4 March 2008Director's change of particulars / richard mumford / 01/07/2005 (1 page)
4 March 2008Director's change of particulars / richard mumford / 01/07/2005 (1 page)
2 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
23 October 2007Director's particulars changed (1 page)
23 October 2007Director's particulars changed (1 page)
23 October 2007Return made up to 19/10/07; full list of members (4 pages)
23 October 2007Return made up to 19/10/07; full list of members (4 pages)
5 June 2007Secretary's particulars changed (1 page)
5 June 2007Director's particulars changed (1 page)
5 June 2007Director's particulars changed (1 page)
5 June 2007Secretary's particulars changed (1 page)
21 May 2007£ ic 350/245 31/03/07 £ sr 105@1=105 (2 pages)
21 May 2007£ ic 350/245 31/03/07 £ sr 105@1=105 (2 pages)
16 May 2007New secretary appointed (1 page)
16 May 2007Secretary resigned (1 page)
16 May 2007New secretary appointed (1 page)
16 May 2007Director resigned (1 page)
16 May 2007Director resigned (1 page)
16 May 2007Secretary resigned (1 page)
5 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
23 October 2006Director's particulars changed (1 page)
23 October 2006Director's particulars changed (1 page)
23 October 2006Secretary's particulars changed (1 page)
23 October 2006Return made up to 19/10/06; full list of members (4 pages)
23 October 2006Director's particulars changed (1 page)
23 October 2006Secretary's particulars changed (1 page)
23 October 2006Director's particulars changed (1 page)
23 October 2006Return made up to 19/10/06; full list of members (4 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
21 October 2005Location of register of members (1 page)
21 October 2005Return made up to 19/10/05; full list of members (4 pages)
21 October 2005Return made up to 19/10/05; full list of members (4 pages)
21 October 2005Location of register of members (1 page)
16 June 2005New director appointed (1 page)
16 June 2005New director appointed (1 page)
10 June 2005Director resigned (1 page)
10 June 2005Director resigned (1 page)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 October 2004Return made up to 19/10/04; full list of members (8 pages)
29 October 2004Return made up to 19/10/04; full list of members (8 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
22 November 2003New director appointed (2 pages)
22 November 2003Director resigned (1 page)
22 November 2003New director appointed (2 pages)
22 November 2003Director resigned (1 page)
29 October 2003Return made up to 19/10/03; full list of members (8 pages)
29 October 2003Return made up to 19/10/03; full list of members (8 pages)
6 October 2003Director's particulars changed (1 page)
6 October 2003Director's particulars changed (1 page)
22 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
22 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
10 October 2002Return made up to 19/10/02; full list of members (8 pages)
10 October 2002Return made up to 19/10/02; full list of members (8 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
9 October 2001Return made up to 19/10/01; full list of members (8 pages)
9 October 2001Return made up to 19/10/01; full list of members (8 pages)
1 October 2001Director's particulars changed (1 page)
1 October 2001Director's particulars changed (1 page)
18 September 2001New director appointed (2 pages)
18 September 2001New director appointed (2 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (3 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (3 pages)
18 December 2000Registered office changed on 18/12/00 from: 2 royal terrace southend on sea SS1 1EB (1 page)
18 December 2000Registered office changed on 18/12/00 from: 2 royal terrace southend on sea SS1 1EB (1 page)
31 October 2000Return made up to 19/10/00; no change of members (6 pages)
31 October 2000Return made up to 19/10/00; no change of members (6 pages)
24 October 2000Director's particulars changed (1 page)
24 October 2000Director's particulars changed (1 page)
4 February 2000Accounts for a small company made up to 31 March 1999 (3 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (3 pages)
21 October 1999Return made up to 19/10/99; full list of members (7 pages)
21 October 1999Return made up to 19/10/99; full list of members (7 pages)
19 July 1999Director's particulars changed (1 page)
19 July 1999Director's particulars changed (1 page)
2 February 1999Accounts for a small company made up to 31 March 1998 (3 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (3 pages)
12 October 1998Return made up to 19/10/98; full list of members (7 pages)
12 October 1998Return made up to 19/10/98; full list of members (7 pages)
5 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
5 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
17 October 1997Return made up to 19/10/97; no change of members (7 pages)
17 October 1997Return made up to 19/10/97; no change of members (7 pages)
17 September 1997Location of register of members (1 page)
17 September 1997Location of register of members (1 page)
11 October 1996Return made up to 19/10/96; full list of members (8 pages)
11 October 1996Return made up to 19/10/96; full list of members (8 pages)
27 September 1996Ad 21/08/96--------- £ si 35@1=35 £ ic 315/350 (2 pages)
27 September 1996Ad 21/08/96--------- £ si 35@1=35 £ ic 315/350 (2 pages)
16 September 1996Registered office changed on 16/09/96 from: 23,borrowdale road thundersley essex SS7 3HD (1 page)
16 September 1996New director appointed (2 pages)
16 September 1996Ad 16/04/96--------- £ si 313@1=313 £ ic 2/315 (2 pages)
16 September 1996New director appointed (2 pages)
16 September 1996Registered office changed on 16/09/96 from: 23,borrowdale road thundersley essex SS7 3HD (1 page)
16 September 1996Ad 16/04/96--------- £ si 313@1=313 £ ic 2/315 (2 pages)
5 June 1996Accounting reference date notified as 31/03 (1 page)
5 June 1996Accounting reference date notified as 31/03 (1 page)
1 November 1995New director appointed (2 pages)
1 November 1995New director appointed (2 pages)
19 October 1995Incorporation (24 pages)
19 October 1995Incorporation (24 pages)