Company NameBar Products & Services Limited
Company StatusActive
Company Number03066393
CategoryPrivate Limited Company
Incorporation Date9 June 1995(28 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.
SIC 2942Manufacture of metalworking tools
SIC 28410Manufacture of metal forming machinery
SIC 2956Manufacture other special purpose machine
SIC 28960Manufacture of plastics and rubber machinery

Directors

Director NameMr Steven Rika
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Acer Way
Scholes
Cleckheaton
West Yorkshire
BD19 6JQ
Director NameMr Glenn Michael Rika-Rayne
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2020(24 years, 10 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Thornhills Beck Lane
Brighouse
West Yorkshire
HD6 4AH
Director NameMr Craig Justin Rika
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2020(24 years, 10 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Thornhills Beck Lane
Brighouse
West Yorkshire
HD6 4AH
Director NameDavid Michael Brooke
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Ashbourne Avenue
Cleckheaton
West Yorkshire
BD19 5JJ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed09 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameGwendoline Angela Rika
NationalityBritish
StatusResigned
Appointed09 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address7 Acer Way
Scholes
Cleckheaton
West Yorkshire
BD19 6JQ

Contact

Websitewww.barproductsandservices.com
Email address[email protected]
Telephone01274 693249
Telephone regionBradford

Location

Registered AddressUnit 2 Thornhills Beck Lane
Brighouse
West Yorkshire
HD6 4AH
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardBrighouse
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Mr David Michael Brooke
50.00%
Ordinary
25 at £1Gwendoline Angela Rika
25.00%
Ordinary
25 at £1Steven Rika
25.00%
Ordinary

Financials

Year2014
Net Worth£234,017
Cash£65,020
Current Liabilities£385,346

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due29 May 2024 (4 weeks, 1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 August

Returns

Latest Return9 June 2023 (10 months, 3 weeks ago)
Next Return Due23 June 2024 (1 month, 3 weeks from now)

Charges

1 November 2019Delivered on: 8 November 2019
Persons entitled: The Trustees of Bps Ssas

Classification: A registered charge
Outstanding
24 September 2002Delivered on: 30 September 2002
Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
28 September 1995Delivered on: 5 October 1995
Satisfied on: 22 August 2013
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied

Filing History

13 June 2023Confirmation statement made on 9 June 2023 with updates (4 pages)
26 May 2023Total exemption full accounts made up to 31 August 2022 (12 pages)
9 June 2022Confirmation statement made on 9 June 2022 with updates (4 pages)
26 May 2022Registered office address changed from Hanworth Road Low Moor Bradford W Yorks BD12 0SG to Unit 2 Thornhills Beck Lane Brighouse West Yorkshire HD6 4AH on 26 May 2022 (1 page)
26 May 2022Director's details changed for Mr Craig Justin Rika on 26 May 2022 (2 pages)
25 May 2022Total exemption full accounts made up to 31 August 2021 (12 pages)
3 December 2021Cessation of Executors of Gwendoline Rika's Estate as a person with significant control on 4 January 2021 (1 page)
3 December 2021Change of details for Mr Steven Rika as a person with significant control on 3 December 2021 (2 pages)
10 June 2021Confirmation statement made on 9 June 2021 with updates (5 pages)
1 February 2021Total exemption full accounts made up to 31 August 2020 (11 pages)
10 June 2020Confirmation statement made on 9 June 2020 with updates (5 pages)
18 May 2020Total exemption full accounts made up to 31 August 2019 (11 pages)
28 April 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
28 April 2020Memorandum and Articles of Association (9 pages)
28 April 2020Memorandum and Articles of Association (9 pages)
20 April 2020Appointment of Mr Glenn Michael Rika-Rayne as a director on 17 April 2020 (2 pages)
20 April 2020Appointment of Mr Craig Justin Rika as a director on 17 April 2020 (2 pages)
13 February 2020Purchase of own shares. (3 pages)
13 February 2020Cancellation of shares. Statement of capital on 31 January 2020
  • GBP 1.00
(4 pages)
4 February 2020Termination of appointment of David Michael Brooke as a director on 31 January 2020 (1 page)
4 February 2020Notification of Executors of Gwendoline Rika's Estate as a person with significant control on 31 January 2020 (2 pages)
4 February 2020Cessation of David Michael Brooke as a person with significant control on 31 January 2020 (1 page)
4 February 2020Notification of Steven Rika as a person with significant control on 31 January 2020 (2 pages)
8 November 2019Registration of charge 030663930003, created on 1 November 2019 (42 pages)
30 August 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
3 July 2019Termination of appointment of Gwendoline Angela Rika as a secretary on 23 June 2019 (1 page)
12 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
4 June 2019Satisfaction of charge 2 in full (4 pages)
30 May 2019Previous accounting period shortened from 30 August 2018 to 29 August 2018 (1 page)
18 September 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
13 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
31 May 2018Previous accounting period shortened from 31 August 2017 to 30 August 2017 (1 page)
10 October 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
10 October 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
12 June 2017Confirmation statement made on 9 June 2017 with updates (6 pages)
12 June 2017Confirmation statement made on 9 June 2017 with updates (6 pages)
13 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(5 pages)
13 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(5 pages)
28 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
28 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
13 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(5 pages)
13 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(5 pages)
13 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(5 pages)
8 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
8 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
14 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(5 pages)
14 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(5 pages)
14 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(5 pages)
26 February 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
26 February 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
22 August 2013Satisfaction of charge 1 in full (3 pages)
22 August 2013Satisfaction of charge 1 in full (3 pages)
23 July 2013Annual return made up to 9 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
23 July 2013Annual return made up to 9 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
23 July 2013Annual return made up to 9 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
21 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
21 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
9 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
9 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
9 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
1 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
1 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
1 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
22 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
1 February 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
1 February 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
26 June 2009Return made up to 09/06/09; full list of members (4 pages)
26 June 2009Return made up to 09/06/09; full list of members (4 pages)
25 June 2009Secretary's change of particulars / gwendoline rika / 25/06/2009 (1 page)
25 June 2009Secretary's change of particulars / gwendoline rika / 25/06/2009 (1 page)
8 January 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
8 January 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
23 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
23 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
9 June 2008Return made up to 09/06/08; full list of members (4 pages)
9 June 2008Return made up to 09/06/08; full list of members (4 pages)
11 June 2007Return made up to 09/06/07; full list of members (3 pages)
11 June 2007Return made up to 09/06/07; full list of members (3 pages)
18 April 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
18 April 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
12 June 2006Return made up to 09/06/06; full list of members (3 pages)
12 June 2006Return made up to 09/06/06; full list of members (3 pages)
28 July 2005Return made up to 09/06/05; full list of members (3 pages)
28 July 2005Return made up to 09/06/05; full list of members (3 pages)
1 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
1 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
12 July 2004Return made up to 09/06/04; full list of members (5 pages)
12 July 2004Return made up to 09/06/04; full list of members (5 pages)
30 January 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
30 January 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
25 June 2003Return made up to 09/06/03; no change of members (4 pages)
25 June 2003Return made up to 09/06/03; no change of members (4 pages)
10 June 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
10 June 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
30 September 2002Particulars of mortgage/charge (4 pages)
30 September 2002Particulars of mortgage/charge (4 pages)
19 July 2002Return made up to 09/06/02; full list of members (5 pages)
19 July 2002Return made up to 09/06/02; full list of members (5 pages)
30 January 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
30 January 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
8 July 2001Return made up to 09/06/01; no change of members (4 pages)
8 July 2001Return made up to 09/06/01; no change of members (4 pages)
26 June 2001Accounts for a small company made up to 31 August 2000 (5 pages)
26 June 2001Accounts for a small company made up to 31 August 2000 (5 pages)
7 June 2001Location of debenture register (1 page)
7 June 2001Location of debenture register (1 page)
5 January 2001Location of register of members (1 page)
5 January 2001Location of register of members (1 page)
27 June 2000Return made up to 09/06/00; full list of members (4 pages)
27 June 2000Return made up to 09/06/00; full list of members (4 pages)
25 January 2000Accounts for a small company made up to 31 August 1999 (5 pages)
25 January 2000Accounts for a small company made up to 31 August 1999 (5 pages)
22 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
22 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
17 June 1999Return made up to 09/06/99; full list of members (5 pages)
17 June 1999Return made up to 09/06/99; full list of members (5 pages)
17 February 1999Accounts for a small company made up to 31 August 1998 (5 pages)
17 February 1999Accounts for a small company made up to 31 August 1998 (5 pages)
23 June 1998Return made up to 09/06/98; no change of members (4 pages)
23 June 1998Return made up to 09/06/98; no change of members (4 pages)
16 February 1998Accounts for a small company made up to 31 August 1997 (6 pages)
16 February 1998Accounts for a small company made up to 31 August 1997 (6 pages)
3 July 1997Return made up to 09/06/97; no change of members (4 pages)
3 July 1997Return made up to 09/06/97; no change of members (4 pages)
26 November 1996Accounts for a small company made up to 31 August 1996 (6 pages)
26 November 1996Accounts for a small company made up to 31 August 1996 (6 pages)
4 October 1996Return made up to 09/06/96; full list of members (6 pages)
4 October 1996Return made up to 09/06/96; full list of members (6 pages)
5 October 1995Particulars of mortgage/charge (4 pages)
5 October 1995Particulars of mortgage/charge (4 pages)
24 July 1995Ad 18/07/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 July 1995Accounting reference date notified as 31/08 (1 page)
24 July 1995Accounting reference date notified as 31/08 (1 page)
24 July 1995Ad 18/07/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 June 1995Secretary resigned (2 pages)
15 June 1995Secretary resigned (2 pages)
9 June 1995Incorporation (30 pages)
9 June 1995Incorporation (30 pages)