Company NameJohn Barry Limited
DirectorsRoderick Thomas Anthony Barry and James Anthony Charles Barry
Company StatusActive
Company NumberSC018081
CategoryPrivate Limited Company
Incorporation Date25 September 1934(89 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2122Manufacture of household & toilet goods
SIC 17220Manufacture of household and sanitary goods and of toilet requisites

Directors

Director NameMr Roderick Thomas Anthony Barry
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 1989(54 years, 6 months after company formation)
Appointment Duration35 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Whytbank Row
Clovenfords
Galashiels
Selkirkshire
TD1 3NE
Scotland
Director NameMr James Anthony Charles Barry
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2018(84 years, 2 months after company formation)
Appointment Duration5 years, 5 months
RoleMaintenance Director
Country of ResidenceScotland
Correspondence Address16/1 Dryden Road
Bilston Glen Industrial Estate
Loanhead
Midlothian
EH20 9LZ
Scotland
Secretary NameMr James Anthony Barry
StatusCurrent
Appointed27 August 2021(86 years, 11 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence Address16/1 Dryden Road
Bilston Glen Industrial Estate
Loanhead
Midlothian
EH20 9LZ
Scotland
Director NameJohn Young McLean
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1989(54 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 17 January 1994)
RoleCompany Director
Correspondence Address2-21 Bughtlin Gardens
Edinburgh
Midlothian
EH12 8XB
Scotland
Director NameAnthony Walter James Barry
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1989(54 years, 6 months after company formation)
Appointment Duration25 years, 10 months (resigned 05 January 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Stanedykehead
Edinburgh
Midlothian
EH16 6YE
Scotland
Secretary NameAnthony Walter James Barry
NationalityBritish
StatusResigned
Appointed10 March 1989(54 years, 6 months after company formation)
Appointment Duration17 years, 5 months (resigned 08 August 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Stanedykehead
Edinburgh
Midlothian
EH16 6YE
Scotland
Director NameGraham George Keeton Walton
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1992(58 years, 2 months after company formation)
Appointment Duration16 years, 9 months (resigned 02 September 2009)
RoleSales Manager
Correspondence Address13 Baberton Mains Green
Edinburgh
Midlothian
EH14 3EJ
Scotland
Secretary NameJune McAlpine Foster
NationalityBritish
StatusResigned
Appointed08 August 2006(71 years, 11 months after company formation)
Appointment Duration15 years (resigned 27 August 2021)
RoleAccounts
Correspondence Address244 Telford Road
Edinburgh
Midlothian
EH4 2PL
Scotland
Director NameMrs June McAlpine Foster
Date of BirthApril 1955 (Born 69 years ago)
NationalityScottish
StatusResigned
Appointed02 March 2010(75 years, 5 months after company formation)
Appointment Duration11 years, 6 months (resigned 27 August 2021)
RoleAccountant
Country of ResidenceScotland
Correspondence Address16/1 Dryden Road
Bilston Glen Industrial Estate
Loanhead
Midlothian
EH20 9LZ
Scotland
Director NameJohn Barry Ltd (Corporation)
StatusResigned
Appointed02 March 2010(75 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 02 March 2010)
Correspondence Address16/1 Dryden Road
Bilston Glen Ind Estate
Loanhead
Midlothian
EH20 9LZ
Scotland

Contact

Websitejohnbarry.co.uk

Location

Registered Address16/1 Dryden Road
Bilston Glen Industrial Estate
Loanhead
Midlothian
EH20 9LZ
Scotland
ConstituencyMidlothian
WardMidlothian West

Shareholders

1.2m at £0.05R.t.a. Barry
100.00%
Ordinary

Financials

Year2014
Net Worth£1,319,910
Cash£795
Current Liabilities£1,151,892

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return4 February 2024 (2 months, 2 weeks ago)
Next Return Due18 February 2025 (10 months from now)

Charges

21 June 2022Delivered on: 23 June 2022
Persons entitled: Atom Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as unit 1 and 1A, 16 dryden road, bilston glen industrial. Estate, loanhead, EH20 9LZ registered in the land register of scotland under title number. MID72367.
Outstanding
18 June 2013Delivered on: 4 July 2013
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
10 February 2005Delivered on: 15 February 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 16 (otherwise plot 16) bilston glen industrial estate, bilston glen, midlothian.
Outstanding
28 July 1983Delivered on: 10 August 1983
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
5 March 1984Delivered on: 21 March 1984
Satisfied on: 26 June 2013
Persons entitled: Anthony Walter James Barry

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
26 April 1982Delivered on: 5 May 1982
Satisfied on: 1 February 1985
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenement at 25 pitt street, leith, edinburgh 12 silverknowes midway, edinburgh.
Fully Satisfied
26 April 1982Delivered on: 5 May 1982
Satisfied on: 1 February 1985
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenement at 25 pitt street, leith, edinburgh 12 silverknowes midway, edinburgh.
Fully Satisfied

Filing History

10 June 2023Total exemption full accounts made up to 30 September 2022 (11 pages)
24 February 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
23 June 2022Registration of charge SC0180810007, created on 21 June 2022 (12 pages)
7 June 2022Satisfaction of charge 3 in full (1 page)
14 May 2022Total exemption full accounts made up to 30 September 2021 (11 pages)
15 February 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
27 August 2021Appointment of Mr James Anthony Barry as a secretary on 27 August 2021 (2 pages)
27 August 2021Termination of appointment of June Mcalpine Foster as a secretary on 27 August 2021 (1 page)
27 August 2021Termination of appointment of June Mcalpine Foster as a director on 27 August 2021 (1 page)
8 February 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
4 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
1 June 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
6 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
9 April 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
4 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
12 November 2018Appointment of Mr James Anthony Charles Barry as a director on 12 November 2018 (2 pages)
21 March 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
5 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
19 May 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
19 May 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
14 February 2017Confirmation statement made on 4 February 2017 with updates (7 pages)
14 February 2017Confirmation statement made on 4 February 2017 with updates (7 pages)
23 March 2016Consolidation of shares on 21 March 2016 (5 pages)
23 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Company issue new shares/rights pertaining to a/b/c/d/e ordinary share described in new articles 21/03/2016
(22 pages)
23 March 2016Statement of capital following an allotment of shares on 21 March 2016
  • GBP 60,040
(8 pages)
23 March 2016Change of share class name or designation (2 pages)
23 March 2016Statement of capital following an allotment of shares on 21 March 2016
  • GBP 60,040
(8 pages)
23 March 2016Consolidation of shares on 21 March 2016 (5 pages)
23 March 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Company issue new shares/rights pertaining to a/b/c/d/e ordinary share described in new articles 21/03/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
23 March 2016Change of share class name or designation (2 pages)
9 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 60,000
(5 pages)
9 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 60,000
(5 pages)
11 January 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
11 January 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
5 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 60,000
(5 pages)
5 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 60,000
(5 pages)
5 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 60,000
(5 pages)
5 January 2015Termination of appointment of Anthony Walter James Barry as a director on 5 January 2015 (1 page)
5 January 2015Termination of appointment of Anthony Walter James Barry as a director on 5 January 2015 (1 page)
5 January 2015Termination of appointment of Anthony Walter James Barry as a director on 5 January 2015 (1 page)
27 November 2014Total exemption small company accounts made up to 30 September 2014 (9 pages)
27 November 2014Total exemption small company accounts made up to 30 September 2014 (9 pages)
11 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 60,000
(6 pages)
11 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 60,000
(6 pages)
11 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 60,000
(6 pages)
6 January 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
6 January 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
5 July 2013Alterations to a floating charge (11 pages)
5 July 2013Alterations to a floating charge (11 pages)
4 July 2013Registration of charge 0180810006 (9 pages)
4 July 2013Registration of charge 0180810006 (9 pages)
3 July 2013Alterations to floating charge 3 (11 pages)
3 July 2013Alterations to floating charge 3 (11 pages)
26 June 2013Satisfaction of charge 4 in full (6 pages)
26 June 2013Satisfaction of charge 4 in full (6 pages)
4 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (6 pages)
4 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (6 pages)
4 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (6 pages)
6 February 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
6 February 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
24 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (6 pages)
24 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (6 pages)
24 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (6 pages)
10 February 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
10 February 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
12 May 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
12 May 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
7 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (6 pages)
7 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (6 pages)
7 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (6 pages)
12 March 2010Appointment of John Barry Ltd as a director (2 pages)
12 March 2010Termination of appointment of John Barry Ltd as a director (1 page)
12 March 2010Appointment of John Barry Ltd as a director (2 pages)
12 March 2010Appointment of Mrs June Mcalpine Foster as a director (2 pages)
12 March 2010Appointment of Mrs June Mcalpine Foster as a director (2 pages)
12 March 2010Termination of appointment of John Barry Ltd as a director (1 page)
18 February 2010Director's details changed for Roderick Thomas Anthony Barry on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Anthony Walter James Barry on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Anthony Walter James Barry on 18 February 2010 (2 pages)
18 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
18 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
18 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for Roderick Thomas Anthony Barry on 18 February 2010 (2 pages)
15 February 2010Total exemption small company accounts made up to 30 September 2009 (11 pages)
15 February 2010Total exemption small company accounts made up to 30 September 2009 (11 pages)
28 September 2009Appointment terminated director graham walton (1 page)
28 September 2009Appointment terminated director graham walton (1 page)
3 April 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
3 April 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
25 February 2009Return made up to 04/02/09; full list of members (4 pages)
25 February 2009Return made up to 04/02/09; full list of members (4 pages)
25 April 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
25 April 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
8 February 2008Return made up to 04/02/08; full list of members (3 pages)
8 February 2008Return made up to 04/02/08; full list of members (3 pages)
13 March 2007Return made up to 04/02/07; full list of members (7 pages)
13 March 2007Return made up to 04/02/07; full list of members (7 pages)
1 March 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
1 March 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
14 August 2006New secretary appointed (2 pages)
14 August 2006Secretary resigned (1 page)
14 August 2006Secretary resigned (1 page)
14 August 2006New secretary appointed (2 pages)
15 February 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
15 February 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
14 February 2006Return made up to 04/02/06; full list of members (7 pages)
14 February 2006Return made up to 04/02/06; full list of members (7 pages)
10 May 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
10 May 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
21 February 2005Registered office changed on 21/02/05 from: 16/1 dryden road bilston glen industrial estate loanhead midlothian EH20 9LZ (1 page)
21 February 2005Registered office changed on 21/02/05 from: 16/1 dryden road bilston glen industrial estate loanhead midlothian EH20 9LZ (1 page)
15 February 2005Partic of mort/charge * (3 pages)
15 February 2005Partic of mort/charge * (3 pages)
29 January 2005Return made up to 04/02/05; full list of members
  • 363(287) ‐ Registered office changed on 29/01/05
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 January 2005Return made up to 04/02/05; full list of members
  • 363(287) ‐ Registered office changed on 29/01/05
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 March 2004Return made up to 04/02/04; full list of members (7 pages)
30 March 2004Return made up to 04/02/04; full list of members (7 pages)
26 January 2004Accounts for a small company made up to 30 September 2003 (7 pages)
26 January 2004Accounts for a small company made up to 30 September 2003 (7 pages)
31 March 2003Return made up to 04/02/03; full list of members (7 pages)
31 March 2003Return made up to 04/02/03; full list of members (7 pages)
19 February 2003Accounts for a small company made up to 30 September 2002 (7 pages)
19 February 2003Accounts for a small company made up to 30 September 2002 (7 pages)
26 March 2002Accounts for a small company made up to 30 September 2001 (6 pages)
26 March 2002Accounts for a small company made up to 30 September 2001 (6 pages)
22 February 2002Return made up to 04/02/02; full list of members (7 pages)
22 February 2002Return made up to 04/02/02; full list of members (7 pages)
4 April 2001Accounts for a small company made up to 30 September 2000 (6 pages)
4 April 2001Accounts for a small company made up to 30 September 2000 (6 pages)
7 February 2001Return made up to 04/02/01; full list of members (7 pages)
7 February 2001Return made up to 04/02/01; full list of members (7 pages)
22 February 2000Accounts for a small company made up to 30 September 1999 (7 pages)
22 February 2000Accounts for a small company made up to 30 September 1999 (7 pages)
7 February 2000Return made up to 04/02/00; full list of members (7 pages)
7 February 2000Return made up to 04/02/00; full list of members (7 pages)
24 June 1999Accounts for a small company made up to 30 September 1998 (6 pages)
24 June 1999Accounts for a small company made up to 30 September 1998 (6 pages)
30 March 1999Return made up to 04/02/99; full list of members (5 pages)
30 March 1999Return made up to 04/02/99; full list of members (5 pages)
2 February 1998Return made up to 04/02/98; no change of members (4 pages)
2 February 1998Return made up to 04/02/98; no change of members (4 pages)
27 January 1998Accounts for a small company made up to 30 September 1997 (5 pages)
27 January 1998Accounts for a small company made up to 30 September 1997 (5 pages)
31 May 1997Accounts for a small company made up to 30 September 1996 (6 pages)
31 May 1997Accounts for a small company made up to 30 September 1996 (6 pages)
13 February 1997Return made up to 04/02/97; no change of members (4 pages)
13 February 1997Return made up to 04/02/97; no change of members (4 pages)
19 March 1996Return made up to 04/02/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
19 March 1996Return made up to 04/02/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
24 April 1995Accounts for a small company made up to 30 September 1994 (12 pages)
24 April 1995Accounts for a small company made up to 30 September 1994 (12 pages)