UKBizDB.co.uk

BARRY HOWARD GROUP LTD

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

This company is commonly known as Barry Howard Group Ltd. The company was founded 18 years ago and was given the registration number 05659046. The firm's registered office is in NORTHAMPTON. You can find them at Unit 9 Bassett Court, Loake Close, Grange Park, Northampton, . This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:BARRY HOWARD GROUP LTD
Company Number:05659046
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 December 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Unit 9 Bassett Court, Loake Close, Grange Park, Northampton, England, NN4 5EZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Summer Farm, West Haddon Road, Crick, Northampton, United Kingdom, NN6 7SQ

Secretary20 December 2012Active
Unit 9, Bassett Court, Loake Close, Grange Park, Northampton, England, NN4 5EZ

Director09 January 2006Active
Langdene Overstone Lane, Overstone, Northampton, NN6 0AA

Secretary09 January 2006Active
4 Farndish Close, Rushden, NN10 9AD

Secretary12 September 2007Active
Seckloe House, 101 North 13th Street, Central Milton Keynes, MK9 3NX

Corporate Secretary20 December 2005Active
Unit 9, Bassett Court, Loake Close, Grange Park, Northampton, England, NN4 5EZ

Director21 February 2020Active
Unit 9, Bassett Court, Loake Close, Grange Park, Northampton, England, NN4 5EZ

Director21 February 2020Active
Unit 9, Bassett Court, Loake Close, Grange Park, Northampton, England, NN4 5EZ

Director14 February 2020Active
Seckloe House, 101 North 13th Street, Central Milton Keynes, MK9 3NX

Corporate Director20 December 2005Active

People with Significant Control

Barry Howard Homes (Temp Holdings) Ltd
Notified on:11 January 2021
Status:Active
Country of residence:United Kingdom
Address:9 Basset Court Loake Close, Grange Park, Northampton, United Kingdom, NN4 5EZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Barry Howard Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:10, Bridge Street, Northampton, England, NN1 1NW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Barry John Howard
Notified on:06 April 2016
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:England
Address:Unit 9, Bassett Court, Loake Close, Northampton, England, NN4 5EZ
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Confirmation statement

Confirmation statement with updates.

Download
2023-11-24Officers

Termination director company with name termination date.

Download
2023-10-10Accounts

Accounts with accounts type total exemption full.

Download
2023-01-30Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-12-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-21Mortgage

Mortgage satisfy charge full.

Download
2022-06-21Mortgage

Mortgage satisfy charge full.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Accounts

Accounts with accounts type total exemption full.

Download
2021-03-04Resolution

Resolution.

Download
2021-02-08Confirmation statement

Confirmation statement with updates.

Download
2021-02-01Persons with significant control

Cessation of a person with significant control.

Download
2021-01-19Persons with significant control

Notification of a person with significant control.

Download
2021-01-19Persons with significant control

Cessation of a person with significant control.

Download
2021-01-19Officers

Termination director company with name termination date.

Download
2021-01-19Officers

Termination director company with name termination date.

Download
2021-01-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-04Resolution

Resolution.

Download
2020-07-20Mortgage

Mortgage satisfy charge full.

Download
2020-07-20Mortgage

Mortgage charge whole cease and release with charge number.

Download
2020-07-20Mortgage

Mortgage satisfy charge full.

Download
2020-07-15Accounts

Accounts with accounts type total exemption full.

Download
2020-07-06Mortgage

Mortgage satisfy charge full.

Download
2020-04-23Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.