UKBizDB.co.uk

BARRHEAD SANITARY WARE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Barrhead Sanitary Ware Limited. The company was founded 32 years ago and was given the registration number SC138807. The firm's registered office is in GLASGOW. You can find them at 302 St. Vincent Street, , Glasgow, . This company's SIC code is 23490 - Manufacture of other ceramic products n.e.c..

Company Information

Name:BARRHEAD SANITARY WARE LIMITED
Company Number:SC138807
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 1992
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 23490 - Manufacture of other ceramic products n.e.c.

Office Address & Contact

Registered Address:302 St. Vincent Street, Glasgow, G2 5RZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Utopia House, Springvale Industrial Park, Springvale Avenue, Bilston, England, WV14 0QL

Director01 July 2013Active
Utopia House, Springvale Industrial Park, Springvale Avenue, Bilston, England, WV14 0QL

Director01 July 2013Active
Chestnut Farmhouse, Tarvin Road, Frodsham, WA6 6XN

Secretary24 April 1996Active
Brynawel, Upper Hengoed, Oswestry, SY10 7ET

Secretary17 June 2009Active
156 Vicars Hall Lane, Worsley, Salford, M28 1HY

Secretary26 June 1997Active
59 Kintore Road, Glasgow, G43 2HA

Secretary09 October 1997Active
3 Culzean Drive, East Kilbride, Lanarkshire, G74 4BL

Secretary16 March 1993Active
Flat 6e 35 Burnside Court, Bearsden, Glasgow, G61 4QD

Secretary21 July 1995Active
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH

Nominee Secretary12 June 1992Active
6, Leapgate Avenue, Stourport On Severn, England, DY13 9GN

Secretary01 June 2007Active
1 Moss Drive, Barrhead, Glasgow, G78 1JN

Secretary25 July 1994Active
6 Park Circus Place, Glasgow, G3 6AN

Corporate Secretary20 June 1992Active
No. 1, St Paul's Square, Liverpool, United Kingdom, L3 9SJ

Corporate Secretary30 September 2009Active
Springvale Business Park, Springvale Avenue, Bilston, United Kingdom, WV14 0QL

Director17 July 2012Active
32 Peveril Avenue, Burnside, Glasgow, G73 4JJ

Director20 June 1992Active
2 Avoncroft Court, Galton Way Hazdar, Droitwich, WR9 7DJ

Director26 September 2007Active
12 Stonefield Crescent, Thornly Park, Paisley, PA2 7RU

Director07 April 1994Active
Utopia House, Springvale Business Park, Springvale Avenue, Bilston, United Kingdom, WV14 0QL

Director01 July 2008Active
25 Highfields Park, Cheslyn Hay, Walsall, WS6 7PH

Director08 July 2005Active
27 Briksdal Way, Lostock, Bolton, BL6 4PQ

Director12 December 2006Active
76 Aurs Crescent, Barrhead, Glasgow, G78 2LX

Director20 July 1992Active
56 Barry Avenue, Stoke On Trent, ST2 8AD

Director01 August 1995Active
16 Oslie View, Stewarton, Kilmarnock, KA3 5PU

Director20 July 1992Active
The Firs 69 The Common, Parbold, Wigan, WN8 7EA

Director07 April 1994Active
Brynawel, Upper Hengoed, Oswestry, SY10 7ET

Director26 September 2007Active
Pennwood House, Pennwood Lane, Penn, WV4 5JJ

Director08 July 2005Active
59 Kintore Road, Glasgow, G43 2HA

Director09 October 1997Active
49 Victoria Road, Barrhead, Glasgow, G78 1NQ

Director20 July 1992Active
14 Mitchell Lane, Glasgow, G1 3NU

Nominee Director12 June 1992Active
Flat 2r, 37 Bellshaugh Gardens, Kelvinside, Glasgow, G12 0SA

Director20 June 1992Active
11 Balcomie Crescent, Troon, KA10 7AR

Director20 July 1992Active
Utopia House, Springvale Business Park, Springvale Avenue, Bilston, United Kingdom, WV14 0QL

Director06 June 2012Active
The Beeches, 401 Newcastle Road, Shavington Crewe, CW2 5EB

Director26 October 1992Active
7 Stoneyhill Terrace, Musselburgh, EH21 6SG

Director09 October 1997Active
Utopia House, Springvale Business Park, Springvale Avenue, Bilston, United Kingdom, WV14 0QL

Director01 June 2007Active

People with Significant Control

Utopia Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Utopia House, Springvale Avenue, Bilston, United Kingdom, WV14 0QL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Barrhead International Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Wright, Johnston &Amp; Mackenzie Llp, 302 St. Vincent Street, Glasgow, Scotland, G2 5RZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Utopia Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Utopia House, Springvale Avenue, Bilston, England, WV14 0QL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Barrhead International Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Wright, Johnston & Mackenzie Llp, 302 St. Vincent Street, Glasgow, Scotland, G2 5RZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-13Confirmation statement

Confirmation statement with no updates.

Download
2023-09-30Accounts

Accounts with accounts type small.

Download
2022-11-16Confirmation statement

Confirmation statement with no updates.

Download
2022-08-19Accounts

Accounts with accounts type small.

Download
2022-05-09Address

Change registered office address company with date old address new address.

Download
2021-11-24Confirmation statement

Confirmation statement with no updates.

Download
2021-08-03Accounts

Accounts with accounts type small.

Download
2020-11-26Accounts

Accounts with accounts type small.

Download
2020-11-11Confirmation statement

Confirmation statement with no updates.

Download
2019-12-05Persons with significant control

Cessation of a person with significant control.

Download
2019-12-05Persons with significant control

Cessation of a person with significant control.

Download
2019-11-12Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Accounts

Accounts with accounts type small.

Download
2018-11-26Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Officers

Change person director company with change date.

Download
2018-08-03Accounts

Accounts with accounts type small.

Download
2018-04-05Accounts

Accounts with accounts type small.

Download
2018-02-22Accounts

Change account reference date company current shortened.

Download
2017-11-15Persons with significant control

Notification of a person with significant control.

Download
2017-11-15Persons with significant control

Notification of a person with significant control.

Download
2017-11-15Confirmation statement

Confirmation statement with updates.

Download
2017-09-07Officers

Termination secretary company with name termination date.

Download
2017-03-06Accounts

Accounts with accounts type full.

Download
2017-02-14Officers

Termination director company with name termination date.

Download
2017-01-24Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.