Company NameDu Barrie Investments Limited
DirectorsDerek Bethell and Marilyn Bethell
Company StatusActive
Company Number01260087
CategoryPrivate Limited Company
Incorporation Date25 May 1976(47 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Derek Bethell
Date of BirthMay 1941 (Born 83 years ago)
NationalityEnglish
StatusCurrent
Appointed04 December 1991(15 years, 6 months after company formation)
Appointment Duration32 years, 5 months
RoleProperty Developers
Country of ResidenceUnited Kingdom
Correspondence AddressCliff Bank
Harrogate Road, North Rigton
Leeds
West Yorkshire
LS17 0BZ
Director NameMrs Marilyn Bethell
Date of BirthOctober 1945 (Born 78 years ago)
NationalityEnglish
StatusCurrent
Appointed04 December 1991(15 years, 6 months after company formation)
Appointment Duration32 years, 5 months
RoleProperty Developers
Country of ResidenceUnited Kingdom
Correspondence AddressCliff Bank House
Harrogate Road
North Rigton
LS17 0BZ
Secretary NameMrs Marilyn Bethell
NationalityEnglish
StatusCurrent
Appointed04 December 1991(15 years, 6 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCliff Bank House
Harrogate Road
North Rigton
LS17 0BZ

Location

Registered Address62 North Lane
Headingley
Leeds
Yorkshire
LS6 3HU
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardHeadingley
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Derek Bethell
50.00%
Ordinary
1 at £1Marilyn Bethell
50.00%
Ordinary

Accounts

Latest Accounts31 January 2024 (2 months, 3 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return28 November 2023 (4 months, 4 weeks ago)
Next Return Due12 December 2024 (7 months, 2 weeks from now)

Charges

25 July 1984Delivered on: 2 August 1984
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 814, manchester road, bradford, west yorkshire. Title no - wyk 28947. &/or the proceedes sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 January 1983Delivered on: 11 January 1983
Persons entitled: Allied Irish Finance Company Limited.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 39 brudenell road. Leeds 6.
Fully Satisfied
26 April 1982Delivered on: 14 May 1982
Persons entitled: Allied Irish Finance Company Limited.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: No. 7, john street, burley, leeds, west yorkshire. Title no: wyk 1705.
Fully Satisfied
28 January 1983Delivered on: 2 February 1983
Persons entitled: Allied Irish Finance Company Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold 8 st michael villas cardigan road, leeds 6.
Outstanding
17 August 1982Delivered on: 3 September 1982
Persons entitled: Allied Irish Finance Company Limited.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold no. 1 beanrley terraces, leeds 6. title no wyk 153341.
Outstanding

Filing History

12 February 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
28 January 2021Confirmation statement made on 28 November 2020 with no updates (3 pages)
19 February 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
28 November 2019Confirmation statement made on 28 November 2019 with no updates (3 pages)
7 March 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
11 December 2018Confirmation statement made on 28 November 2018 with no updates (3 pages)
24 April 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
5 December 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
5 December 2017Notification of Derek Bethell as a person with significant control on 6 April 2016 (2 pages)
5 December 2017Cessation of Temple Way Properties Limited as a person with significant control on 6 April 2016 (1 page)
5 December 2017Cessation of Temple Way Properties Limited as a person with significant control on 6 April 2016 (1 page)
5 December 2017Notification of Derek Bethell as a person with significant control on 6 April 2016 (2 pages)
5 December 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
14 March 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
14 March 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
9 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
9 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
11 March 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
11 March 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
16 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 2
(5 pages)
16 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 2
(5 pages)
9 March 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
9 March 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
22 January 2015Accounts for a dormant company made up to 31 January 2014 (2 pages)
22 January 2015Accounts for a dormant company made up to 31 January 2014 (2 pages)
10 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
(5 pages)
10 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
(5 pages)
5 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 2
(5 pages)
5 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 2
(5 pages)
5 February 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
5 February 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
19 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (5 pages)
19 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (5 pages)
6 February 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
6 February 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
22 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (5 pages)
22 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (5 pages)
11 May 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
11 May 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
19 January 2011Annual return made up to 28 November 2010 with a full list of shareholders (13 pages)
19 January 2011Annual return made up to 28 November 2010 with a full list of shareholders (13 pages)
3 September 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
3 September 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
3 January 2010Annual return made up to 28 November 2009 with a full list of shareholders (12 pages)
3 January 2010Annual return made up to 28 November 2009 with a full list of shareholders (12 pages)
26 February 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
26 February 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
5 January 2009Return made up to 27/11/08; no change of members (4 pages)
5 January 2009Return made up to 27/11/08; no change of members (4 pages)
22 May 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
22 May 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
5 December 2007Return made up to 28/11/07; full list of members (7 pages)
5 December 2007Return made up to 28/11/07; full list of members (7 pages)
19 March 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
19 March 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
13 December 2006Return made up to 28/11/06; full list of members (7 pages)
13 December 2006Return made up to 28/11/06; full list of members (7 pages)
24 February 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
24 February 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
13 December 2005Return made up to 28/11/05; full list of members (7 pages)
13 December 2005Return made up to 28/11/05; full list of members (7 pages)
21 February 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
21 February 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
6 December 2004Return made up to 28/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 December 2004Return made up to 28/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 February 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
10 February 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
27 January 2004Return made up to 28/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 January 2004Return made up to 28/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 August 2003Accounts for a dormant company made up to 31 January 2003 (2 pages)
29 August 2003Accounts for a dormant company made up to 31 January 2003 (2 pages)
9 December 2002Return made up to 28/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 December 2002Return made up to 28/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 October 2002Accounts for a dormant company made up to 31 January 2002 (3 pages)
31 October 2002Accounts for a dormant company made up to 31 January 2002 (3 pages)
15 October 2002Registered office changed on 15/10/02 from: 266 alwoodley lane leeds LS17 7DH (1 page)
15 October 2002Registered office changed on 15/10/02 from: 266 alwoodley lane leeds LS17 7DH (1 page)
10 December 2001Return made up to 28/11/01; full list of members (6 pages)
10 December 2001Return made up to 28/11/01; full list of members (6 pages)
3 December 2001Accounts for a dormant company made up to 31 January 2001 (4 pages)
3 December 2001Accounts for a dormant company made up to 31 January 2001 (4 pages)
11 December 2000Return made up to 28/11/00; full list of members (6 pages)
11 December 2000Return made up to 28/11/00; full list of members (6 pages)
1 December 2000Accounts for a dormant company made up to 31 January 2000 (5 pages)
1 December 2000Accounts for a dormant company made up to 31 January 2000 (5 pages)
10 December 1999Return made up to 28/11/99; full list of members (6 pages)
10 December 1999Return made up to 28/11/99; full list of members (6 pages)
1 November 1999Accounts for a dormant company made up to 31 January 1999 (5 pages)
1 November 1999Accounts for a dormant company made up to 31 January 1999 (5 pages)
9 December 1998Return made up to 28/11/98; no change of members (4 pages)
9 December 1998Return made up to 28/11/98; no change of members (4 pages)
2 December 1998Accounts for a dormant company made up to 31 January 1998 (5 pages)
2 December 1998Accounts for a dormant company made up to 31 January 1998 (5 pages)
9 December 1997Return made up to 28/11/97; no change of members (4 pages)
9 December 1997Return made up to 28/11/97; no change of members (4 pages)
7 November 1997Accounts for a dormant company made up to 31 January 1997 (5 pages)
7 November 1997Accounts for a dormant company made up to 31 January 1997 (5 pages)
4 December 1996Return made up to 28/11/96; full list of members (6 pages)
4 December 1996Return made up to 28/11/96; full list of members (6 pages)
26 November 1996Accounts for a dormant company made up to 31 January 1996 (5 pages)
26 November 1996Accounts for a dormant company made up to 31 January 1996 (5 pages)
22 November 1995Return made up to 28/11/95; no change of members (6 pages)
22 November 1995Accounts for a dormant company made up to 31 January 1995 (4 pages)
22 November 1995Accounts for a dormant company made up to 31 January 1995 (4 pages)
22 November 1995Return made up to 28/11/95; no change of members (6 pages)